Company NameEpsom Racecourse Hotel Company Limited
Company StatusActive
Company Number06271054
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Stuart John Clark
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3NL
Director NameMrs Stephanie Jane Elisabeth Chester
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandown Park Racecourse Portsmouth Road
Esher
KT10 9AJ
Director NameMr Tom Sammes
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleHead Of Strategy
Country of ResidenceEngland
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3NL
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrchard House
8 Claremont Park Road
Esher
Surrey
KT10 9LT
Director NameMr Andrew Nicholas Martin Gould
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest Dean Farm
Castle Lane, Dean
Shepton Mallet
Somerset
BA4 4RY
Secretary NameRobert Allan Cluley
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Country Ways
Lenham
Kent
ME17 2JF
Director NameColin James Fellows
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2009)
RoleSurveyor
Correspondence Address41 Ember Lane
Esher
Surrey
KT10 8EA
Director NameMr Christopher Richard Allen Ferguson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(5 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 East Lockinge
Wantage
Oxfordshire
OX12 8QG
Secretary NameMr Christopher Richard Allen Ferguson
NationalityBritish
StatusResigned
Appointed01 December 2007(5 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 East Lockinge
Wantage
Oxfordshire
OX12 8QG
Director NameNicholas James Blofeld
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 August 2009)
RoleManaging Director
Correspondence AddressThe Cottage
Butchers Lane White Waltham
Maidenhead
Berkshire
SL6 3SD
Director NameMr Anthony Richard Godwin Cane
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 May 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Hepburn Mews
Webb's Road
London
SW11 3RN
Director NameMr Rupert Patrick Trevelyan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeybrook 51 Station Road
Gomshall
Guildford
Surrey
GU5 9NP
Director NameMr Richard William Pye
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandown Park Racecourse Portsmouth Road
Esher
Surrey
KT10 9AJ
Secretary NameRichard William Pye
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressSandown Park Racecourse Portsmouth Road
Esher
Surrey
KT10 9AJ
Director NameMr Maurice Andrew Crean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Simon Durrant
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(6 years after company formation)
Appointment Duration9 years, 5 months (resigned 05 December 2022)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Downs Racecourse Grandstand Road
Epsom
Surrey
KT18 5LQ
Director NameMr Nevin John Truesdale
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Steven Ashfield
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Secretary NameMr Steven Ashfield
StatusResigned
Appointed02 July 2014(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2017)
RoleCompany Director
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMrs Julia Katherine Budd
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(8 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Lansdowne Gardens
London
SW8 2EL
Director NameMrs Sarah Louise Drabwell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address51 Penton Avenue
Staines-Upon-Thames
TW18 2NA
Secretary NameMrs Sarah Louise Drabwell
StatusResigned
Appointed01 February 2017(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 27 February 2023)
RoleCompany Director
Correspondence Address51 Penton Avenue
Staines-Upon-Thames
TW18 2NA
Director NameMr Brian Peter Finch
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish,Zimbabwean
StatusResigned
Appointed19 June 2022(15 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr James Crespi
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2022(15 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 June 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address21-27 Lamb's Conduit St, London 21-27 Lamb's Condu
London
WC1N 3BD

Contact

Websitejockeyclubracecourses.com

Location

Registered Address21-27 Lambs Conduit Street
London
WC1N 3NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Jockey Club Racecourse LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£2,590,011
Gross Profit£2,037,688
Net Worth£303,632
Cash£300,022
Current Liabilities£675,982

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

28 May 2021Delivered on: 3 June 2021
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All that leasehold property known as land on the. North west side of langley vale road, epsom (title no. SY767285).
Outstanding
28 May 2021Delivered on: 3 June 2021
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
28 May 2021Delivered on: 3 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as land on the. North west side of langley vale road, epsom (title no. SY767285).
Outstanding
28 May 2021Delivered on: 3 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: All that leasehold property known as land on the north west side of langley vale road, epsom with title number SY767285.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
12 October 2007Delivered on: 17 October 2007
Persons entitled: Hsbc Bank PLC as Agent for Each of the Finance Parties

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as part of the old paddock langley vale road epsom downs racecourse surrey t/n SY251358,. See the mortgage charge document for full details.
Outstanding
12 October 2007Delivered on: 17 October 2007
Persons entitled: Hsbc Bank PLC as Agent for Each of the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as part of the old paddock langley vale road epsom downs racecourse surrey t/n SY251358, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled share capital plant and machinery,. See the mortgage charge document for full details.
Outstanding

Filing History

12 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (18 pages)
1 October 2020Termination of appointment of Nevin John Truesdale as a director on 23 September 2020 (1 page)
1 October 2020Appointment of Mr Stuart John Clark as a director on 23 September 2020 (2 pages)
31 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
20 May 2019Accounts for a small company made up to 31 December 2018 (16 pages)
17 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
9 May 2018Accounts for a small company made up to 31 December 2017 (16 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (17 pages)
13 June 2017Full accounts made up to 31 December 2016 (17 pages)
17 February 2017Appointment of Ms Julia Katherine Budd as a director on 5 May 2016 (2 pages)
17 February 2017Appointment of Mrs Sarah Louise Drabwell as a secretary on 1 February 2017 (2 pages)
17 February 2017Appointment of Mrs Sarah Louise Drabwell as a director on 1 February 2017 (2 pages)
17 February 2017Appointment of Mrs Sarah Louise Drabwell as a secretary on 1 February 2017 (2 pages)
17 February 2017Termination of appointment of Steven Ashfield as a secretary on 1 February 2017 (1 page)
17 February 2017Termination of appointment of Steven Ashfield as a secretary on 1 February 2017 (1 page)
17 February 2017Appointment of Ms Julia Katherine Budd as a director on 5 May 2016 (2 pages)
17 February 2017Termination of appointment of Anthony Richard Godwin Cane as a director on 5 May 2016 (1 page)
17 February 2017Termination of appointment of Steven Ashfield as a director on 1 February 2017 (1 page)
17 February 2017Appointment of Mrs Sarah Louise Drabwell as a director on 1 February 2017 (2 pages)
17 February 2017Termination of appointment of Steven Ashfield as a director on 1 February 2017 (1 page)
17 February 2017Termination of appointment of Anthony Richard Godwin Cane as a director on 5 May 2016 (1 page)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 April 2016Memorandum and Articles of Association (15 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 April 2016Memorandum and Articles of Association (15 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 March 2016Satisfaction of charge 2 in full (4 pages)
30 March 2016Satisfaction of charge 1 in full (4 pages)
30 March 2016Satisfaction of charge 1 in full (4 pages)
30 March 2016Satisfaction of charge 2 in full (4 pages)
24 March 2016Registration of charge 062710540003, created on 23 March 2016 (30 pages)
24 March 2016Registration of charge 062710540003, created on 23 March 2016 (30 pages)
24 March 2016Registration of charge 062710540004, created on 23 March 2016 (8 pages)
24 March 2016Registration of charge 062710540004, created on 23 March 2016 (8 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(6 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(6 pages)
24 June 2015Full accounts made up to 31 December 2014 (17 pages)
24 June 2015Full accounts made up to 31 December 2014 (17 pages)
12 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(6 pages)
12 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(6 pages)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
2 July 2014Appointment of Mr Steven Ashfield as a director (2 pages)
2 July 2014Appointment of Mr Steven Ashfield as a secretary (2 pages)
2 July 2014Appointment of Mr Steven Ashfield as a director (2 pages)
2 July 2014Appointment of Mr Steven Ashfield as a secretary (2 pages)
30 April 2014Termination of appointment of Richard Pye as a director (1 page)
30 April 2014Termination of appointment of Richard Pye as a secretary (1 page)
30 April 2014Termination of appointment of Richard Pye as a director (1 page)
30 April 2014Termination of appointment of Richard Pye as a secretary (1 page)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(7 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(7 pages)
12 September 2013Appointment of Mr Nevin John Truesdale as a director (2 pages)
12 September 2013Appointment of Mr Nevin John Truesdale as a director (2 pages)
11 July 2013Appointment of Simon Durrant as a director (3 pages)
11 July 2013Appointment of Simon Durrant as a director (3 pages)
20 June 2013Termination of appointment of Rupert Trevelyan as a director (1 page)
20 June 2013Termination of appointment of Rupert Trevelyan as a director (1 page)
23 May 2013Full accounts made up to 31 December 2012 (17 pages)
23 May 2013Full accounts made up to 31 December 2012 (17 pages)
7 May 2013Termination of appointment of Maurice Crean as a director (1 page)
7 May 2013Termination of appointment of Maurice Crean as a director (1 page)
6 March 2013Director's details changed for Mr Anthony Richard Godwin Cane on 5 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Anthony Richard Godwin Cane on 5 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Anthony Richard Godwin Cane on 5 March 2013 (2 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
13 June 2012Full accounts made up to 31 December 2011 (15 pages)
13 June 2012Full accounts made up to 31 December 2011 (15 pages)
27 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
9 November 2011Auditor's resignation (1 page)
9 November 2011Auditor's resignation (1 page)
21 June 2011Full accounts made up to 31 December 2010 (15 pages)
21 June 2011Full accounts made up to 31 December 2010 (15 pages)
21 February 2011Appointment of Mr Maurice Andrew Crean as a director (3 pages)
21 February 2011Appointment of Mr Maurice Andrew Crean as a director (3 pages)
24 January 2011Termination of appointment of Christopher Ferguson as a secretary (1 page)
24 January 2011Director's details changed for Mr Rupert Patrick Treveyard on 24 January 2011 (2 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
24 January 2011Termination of appointment of Christopher Ferguson as a secretary (1 page)
24 January 2011Director's details changed for Mr Rupert Patrick Treveyard on 24 January 2011 (2 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
4 August 2010Full accounts made up to 31 December 2009 (14 pages)
4 August 2010Full accounts made up to 31 December 2009 (14 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 May 2010Termination of appointment of Christopher Ferguson as a director (2 pages)
17 May 2010Termination of appointment of Christopher Ferguson as a director (2 pages)
4 May 2010Appointment of Richard William Pye as a secretary (3 pages)
4 May 2010Appointment of Richard William Pye as a secretary (3 pages)
30 April 2010Termination of appointment of Andrew Gould as a director (2 pages)
30 April 2010Termination of appointment of Andrew Gould as a director (2 pages)
20 April 2010Appointment of Richard William Pye as a director (2 pages)
20 April 2010Appointment of Richard William Pye as a director (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Rupert Patrick Treveyard on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Rupert Patrick Treveyard on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Rupert Patrick Treveyard on 1 December 2009 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
4 September 2009Director appointed rupert patrick treveyard (2 pages)
4 September 2009Director appointed rupert patrick treveyard (2 pages)
25 August 2009Appointment terminated director nicholas blofeld (1 page)
25 August 2009Appointment terminated director nicholas blofeld (1 page)
22 July 2009Full accounts made up to 31 December 2008 (14 pages)
22 July 2009Full accounts made up to 31 December 2008 (14 pages)
29 June 2009Return made up to 06/06/09; full list of members (4 pages)
29 June 2009Return made up to 06/06/09; full list of members (4 pages)
28 April 2009Registered office changed on 28/04/2009 from 23 buckingham gate london SW1E 6LB (1 page)
28 April 2009Registered office changed on 28/04/2009 from 23 buckingham gate london SW1E 6LB (1 page)
6 April 2009Director appointed anthony richard godwin cane (2 pages)
6 April 2009Appointment terminated director colin fellows (1 page)
6 April 2009Appointment terminated director colin fellows (1 page)
6 April 2009Director appointed anthony richard godwin cane (2 pages)
17 November 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
17 November 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
17 November 2008Full accounts made up to 31 December 2007 (12 pages)
17 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 September 2008Return made up to 06/06/08; full list of members (4 pages)
1 September 2008Return made up to 06/06/08; full list of members (4 pages)
11 March 2008Director appointed nicholas james blofeld (2 pages)
11 March 2008Director appointed nicholas james blofeld (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007New secretary appointed;new director appointed (2 pages)
18 December 2007New secretary appointed;new director appointed (2 pages)
18 December 2007Director resigned (1 page)
17 October 2007Particulars of mortgage/charge (11 pages)
17 October 2007Particulars of mortgage/charge (11 pages)
17 October 2007Particulars of mortgage/charge (9 pages)
17 October 2007Particulars of mortgage/charge (9 pages)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
6 June 2007Incorporation (18 pages)
6 June 2007Incorporation (18 pages)