London
WC1V 6LS
Secretary Name | Miss Catherine Mary Beloff |
---|---|
Status | Current |
Appointed | 14 September 2016(10 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Christopher Anthony Brand |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 225 Holly Lodge Mansions Oakeshott Avenue London N6 6DX |
Director Name | Alan Emmanuel Delmonte |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 April 2008) |
Role | Public Affairs Director |
Correspondence Address | 59 Westcroft Gardens Morden Surrey SM4 4DJ |
Secretary Name | Alan Emmanuel Delmonte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 April 2008) |
Role | Public Affairs Director |
Correspondence Address | 59 Westcroft Gardens Morden Surrey SM4 4DJ |
Director Name | Mr Nicholas Ian Coward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 340 Old Ford Road London E3 5TA |
Secretary Name | Mr Oliver Simon Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 2010) |
Role | Legal Counsel |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Secretary Name | Mr Adam Paul Brickell |
---|---|
Status | Resigned |
Appointed | 29 March 2010(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 September 2016) |
Role | Company Director |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Paul Allen Bittar |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2012(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 19 January 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Adam Paul Brickell |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Peregine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 August 2007) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 August 2007) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | www.britishhorseracing.com |
---|---|
Telephone | 020 71520048 |
Telephone region | London |
Registered Address | Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
15 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
25 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
23 September 2016 | Termination of appointment of Adam Paul Brickell as a director on 13 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Adam Paul Brickell as a secretary on 13 September 2016 (1 page) |
23 September 2016 | Appointment of Miss Catherine Mary Beloff as a director on 14 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Adam Paul Brickell as a secretary on 13 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Adam Paul Brickell as a director on 13 September 2016 (1 page) |
23 September 2016 | Appointment of Miss Catherine Mary Beloff as a secretary on 14 September 2016 (2 pages) |
23 September 2016 | Appointment of Miss Catherine Mary Beloff as a secretary on 14 September 2016 (2 pages) |
23 September 2016 | Appointment of Miss Catherine Mary Beloff as a director on 14 September 2016 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
7 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
14 September 2015 | Annual return made up to 13 September 2015 no member list (2 pages) |
14 September 2015 | Annual return made up to 13 September 2015 no member list (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
24 June 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
6 February 2015 | Appointment of Mr Adam Paul Brickell as a director on 19 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Adam Paul Brickell as a director on 19 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Paul Allen Bittar as a director on 19 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Paul Allen Bittar as a director on 19 January 2015 (1 page) |
15 September 2014 | Annual return made up to 13 September 2014 no member list (2 pages) |
15 September 2014 | Annual return made up to 13 September 2014 no member list (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
30 May 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
23 September 2013 | Annual return made up to 13 September 2013 no member list (2 pages) |
23 September 2013 | Annual return made up to 13 September 2013 no member list (2 pages) |
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
15 October 2012 | Director's details changed for Mr Paul Bittar on 11 October 2012 (2 pages) |
15 October 2012 | Annual return made up to 13 September 2012 no member list (2 pages) |
15 October 2012 | Annual return made up to 13 September 2012 no member list (2 pages) |
15 October 2012 | Director's details changed for Mr Paul Bittar on 11 October 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Paul Bittar on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Paul Bittar on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Paul Bittar on 6 July 2012 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
4 January 2012 | Appointment of Mr Paul Bittar as a director (2 pages) |
4 January 2012 | Termination of appointment of Christopher Brand as a director (1 page) |
4 January 2012 | Appointment of Mr Paul Bittar as a director (2 pages) |
4 January 2012 | Termination of appointment of Christopher Brand as a director (1 page) |
16 September 2011 | Annual return made up to 13 September 2011 no member list (2 pages) |
16 September 2011 | Annual return made up to 13 September 2011 no member list (2 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
24 February 2011 | Termination of appointment of Nicholas Coward as a director (1 page) |
24 February 2011 | Termination of appointment of Nicholas Coward as a director (1 page) |
7 October 2010 | Annual return made up to 13 September 2010 no member list (3 pages) |
7 October 2010 | Annual return made up to 13 September 2010 no member list (3 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
1 April 2010 | Appointment of Mr Adam Paul Brickell as a secretary (1 page) |
1 April 2010 | Termination of appointment of Oliver Codrington as a secretary (1 page) |
1 April 2010 | Termination of appointment of Oliver Codrington as a secretary (1 page) |
1 April 2010 | Appointment of Mr Adam Paul Brickell as a secretary (1 page) |
17 December 2009 | Annual return made up to 13 September 2009 no member list (2 pages) |
17 December 2009 | Annual return made up to 13 September 2009 no member list (2 pages) |
9 December 2009 | Secretary's details changed for Mr Oliver Simon Codrington on 9 December 2009 (1 page) |
9 December 2009 | Secretary's details changed for Mr Oliver Simon Codrington on 9 December 2009 (1 page) |
9 December 2009 | Secretary's details changed for Mr Oliver Simon Codrington on 9 December 2009 (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 151 shaftesbury avenue london WC2H 8AL (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 151 shaftesbury avenue london WC2H 8AL (1 page) |
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
1 June 2009 | Secretary's change of particulars / oliver codrington / 01/06/2009 (1 page) |
1 June 2009 | Secretary's change of particulars / oliver codrington / 01/06/2009 (1 page) |
19 September 2008 | Secretary's change of particulars / oliver codrington / 19/09/2008 (1 page) |
19 September 2008 | Annual return made up to 13/09/08 (2 pages) |
19 September 2008 | Secretary's change of particulars / oliver codrington / 19/09/2008 (1 page) |
19 September 2008 | Annual return made up to 13/09/08 (2 pages) |
25 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
25 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
29 May 2008 | Director appointed mr nicholas ian coward (1 page) |
29 May 2008 | Director appointed mr nicholas ian coward (1 page) |
19 May 2008 | Appointment terminated director alan delmonte (1 page) |
19 May 2008 | Appointment terminated director alan delmonte (1 page) |
19 May 2008 | Appointment terminated secretary alan delmonte (1 page) |
19 May 2008 | Secretary appointed mr oliver simon codrington (1 page) |
19 May 2008 | Secretary appointed mr oliver simon codrington (1 page) |
19 May 2008 | Appointment terminated secretary alan delmonte (1 page) |
15 October 2007 | Annual return made up to 13/09/07 (2 pages) |
15 October 2007 | Annual return made up to 13/09/07 (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New secretary appointed;new director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New secretary appointed;new director appointed (2 pages) |
8 September 2007 | Resolutions
|
8 September 2007 | Resolutions
|
6 August 2007 | Memorandum and Articles of Association (19 pages) |
6 August 2007 | Memorandum and Articles of Association (19 pages) |
31 July 2007 | Company name changed the british horseracing authorit y LIMITED\certificate issued on 31/07/07 (2 pages) |
31 July 2007 | Company name changed the british horseracing authorit y LIMITED\certificate issued on 31/07/07 (2 pages) |
17 November 2006 | Memorandum and Articles of Association (17 pages) |
17 November 2006 | Memorandum and Articles of Association (17 pages) |
1 November 2006 | Company name changed quickvirtue LIMITED\certificate issued on 01/11/06 (2 pages) |
1 November 2006 | Company name changed quickvirtue LIMITED\certificate issued on 01/11/06 (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned;director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Secretary resigned;director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
13 September 2006 | Incorporation (17 pages) |
13 September 2006 | Incorporation (17 pages) |