London
WC1N 3NL
Director Name | Mrs Stephanie Jane Elisabeth Chester |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sandown Park Racecourse Portsmouth Road Esher KT10 9AJ |
Director Name | Mr Tom Sammes |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Head Of Strategy |
Country of Residence | England |
Correspondence Address | 21-27 Lambs Conduit Street London WC1N 3NL |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orchard House 8 Claremont Park Road Esher Surrey KT10 9LT |
Director Name | Mr Andrew Nicholas Martin Gould |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | West Dean Farm Castle Lane, Dean Shepton Mallet Somerset BA4 4RY |
Secretary Name | Robert Allan Cluley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Country Ways Lenham Kent ME17 2JF |
Director Name | Colin James Fellows |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2009) |
Role | Surveyor |
Correspondence Address | 41 Ember Lane Esher Surrey KT10 8EA |
Director Name | Mr Christopher Richard Allen Ferguson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 East Lockinge Wantage Oxfordshire OX12 8QG |
Secretary Name | Mr Christopher Richard Allen Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 East Lockinge Wantage Oxfordshire OX12 8QG |
Director Name | Nicholas James Blofeld |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 August 2009) |
Role | Managing Director |
Correspondence Address | The Cottage Butchers Lane White Waltham Maidenhead Berkshire SL6 3SD |
Director Name | Mr Anthony Richard Godwin Cane |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 May 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hepburn Mews Webb's Road London SW11 3RN |
Director Name | Mr Rupert Patrick Trevelyan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Weybrook 51 Station Road Gomshall Guildford Surrey GU5 9NP |
Director Name | Mr Richard William Pye |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandown Park Racecourse Portsmouth Road Esher Surrey KT10 9AJ |
Secretary Name | Richard William Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | Sandown Park Racecourse Portsmouth Road Esher Surrey KT10 9AJ |
Director Name | Mr Maurice Andrew Crean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Simon Durrant |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(6 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 December 2022) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | Epsom Downs Racecourse Grandstand Road Epsom Surrey KT18 5LQ |
Director Name | Mr Nevin John Truesdale |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Steven Ashfield |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Secretary Name | Mr Steven Ashfield |
---|---|
Status | Resigned |
Appointed | 02 July 2014(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2017) |
Role | Company Director |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mrs Julia Katherine Budd |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 June 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 41 Lansdowne Gardens London SW8 2EL |
Director Name | Mrs Sarah Louise Drabwell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 51 Penton Avenue Staines-Upon-Thames TW18 2NA |
Secretary Name | Mrs Sarah Louise Drabwell |
---|---|
Status | Resigned |
Appointed | 01 February 2017(9 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 27 February 2023) |
Role | Company Director |
Correspondence Address | 51 Penton Avenue Staines-Upon-Thames TW18 2NA |
Director Name | Mr Brian Peter Finch |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British,Zimbabwean |
Status | Resigned |
Appointed | 19 June 2022(15 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 January 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr James Crespi |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2022(15 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 June 2023) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 21-27 Lamb's Conduit St, London 21-27 Lamb's Condu London WC1N 3BD |
Website | jockeyclubracecourses.com |
---|
Registered Address | 21-27 Lambs Conduit Street London WC1N 3NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Jockey Club Racecourse LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £2,590,011 |
Gross Profit | £2,037,688 |
Net Worth | £303,632 |
Cash | £300,022 |
Current Liabilities | £675,982 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
28 May 2021 | Delivered 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 2021 | Delivered on: 3 June 2021 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
28 May 2021 | Delivered 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 2021 | Delivered on: 3 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
23 March 2016 | Delivered 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 2016 | Delivered on: 24 March 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
12 October 2007 | Delivered 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 2007 | Delivered 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 |
12 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
1 October 2020 | Termination of appointment of Nevin John Truesdale as a director on 23 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Stuart John Clark as a director on 23 September 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
17 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 February 2017 | Appointment of Ms Julia Katherine Budd as a director on 5 May 2016 (2 pages) |
17 February 2017 | Appointment of Mrs Sarah Louise Drabwell as a secretary on 1 February 2017 (2 pages) |
17 February 2017 | Appointment of Mrs Sarah Louise Drabwell as a director on 1 February 2017 (2 pages) |
17 February 2017 | Appointment of Mrs Sarah Louise Drabwell as a secretary on 1 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Steven Ashfield as a secretary on 1 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Steven Ashfield as a secretary on 1 February 2017 (1 page) |
17 February 2017 | Appointment of Ms Julia Katherine Budd as a director on 5 May 2016 (2 pages) |
17 February 2017 | Termination of appointment of Anthony Richard Godwin Cane as a director on 5 May 2016 (1 page) |
17 February 2017 | Termination of appointment of Steven Ashfield as a director on 1 February 2017 (1 page) |
17 February 2017 | Appointment of Mrs Sarah Louise Drabwell as a director on 1 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Steven Ashfield as a director on 1 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Anthony Richard Godwin Cane as a director on 5 May 2016 (1 page) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 April 2016 | Memorandum and Articles of Association (15 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Memorandum and Articles of Association (15 pages) |
8 April 2016 | Resolutions
|
30 March 2016 | Satisfaction of charge 2 in full (4 pages) |
30 March 2016 | Satisfaction of charge 1 in full (4 pages) |
30 March 2016 | Satisfaction of charge 1 in full (4 pages) |
30 March 2016 | Satisfaction of charge 2 in full (4 pages) |
24 March 2016 | Registration of charge 062710540003, created on 23 March 2016 (30 pages) |
24 March 2016 | Registration of charge 062710540003, created on 23 March 2016 (30 pages) |
24 March 2016 | Registration of charge 062710540004, created on 23 March 2016 (8 pages) |
24 March 2016 | Registration of charge 062710540004, created on 23 March 2016 (8 pages) |
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
24 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 July 2014 | Appointment of Mr Steven Ashfield as a director (2 pages) |
2 July 2014 | Appointment of Mr Steven Ashfield as a secretary (2 pages) |
2 July 2014 | Appointment of Mr Steven Ashfield as a director (2 pages) |
2 July 2014 | Appointment of Mr Steven Ashfield as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Richard Pye as a director (1 page) |
30 April 2014 | Termination of appointment of Richard Pye as a secretary (1 page) |
30 April 2014 | Termination of appointment of Richard Pye as a director (1 page) |
30 April 2014 | Termination of appointment of Richard Pye as a secretary (1 page) |
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
12 September 2013 | Appointment of Mr Nevin John Truesdale as a director (2 pages) |
12 September 2013 | Appointment of Mr Nevin John Truesdale as a director (2 pages) |
11 July 2013 | Appointment of Simon Durrant as a director (3 pages) |
11 July 2013 | Appointment of Simon Durrant as a director (3 pages) |
20 June 2013 | Termination of appointment of Rupert Trevelyan as a director (1 page) |
20 June 2013 | Termination of appointment of Rupert Trevelyan as a director (1 page) |
23 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 May 2013 | Termination of appointment of Maurice Crean as a director (1 page) |
7 May 2013 | Termination of appointment of Maurice Crean as a director (1 page) |
6 March 2013 | Director's details changed for Mr Anthony Richard Godwin Cane on 5 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Anthony Richard Godwin Cane on 5 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Anthony Richard Godwin Cane on 5 March 2013 (2 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Auditor's resignation (1 page) |
9 November 2011 | Auditor's resignation (1 page) |
21 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 February 2011 | Appointment of Mr Maurice Andrew Crean as a director (3 pages) |
21 February 2011 | Appointment of Mr Maurice Andrew Crean as a director (3 pages) |
24 January 2011 | Termination of appointment of Christopher Ferguson as a secretary (1 page) |
24 January 2011 | Director's details changed for Mr Rupert Patrick Treveyard on 24 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Termination of appointment of Christopher Ferguson as a secretary (1 page) |
24 January 2011 | Director's details changed for Mr Rupert Patrick Treveyard on 24 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
17 May 2010 | Termination of appointment of Christopher Ferguson as a director (2 pages) |
17 May 2010 | Termination of appointment of Christopher Ferguson as a director (2 pages) |
4 May 2010 | Appointment of Richard William Pye as a secretary (3 pages) |
4 May 2010 | Appointment of Richard William Pye as a secretary (3 pages) |
30 April 2010 | Termination of appointment of Andrew Gould as a director (2 pages) |
30 April 2010 | Termination of appointment of Andrew Gould as a director (2 pages) |
20 April 2010 | Appointment of Richard William Pye as a director (2 pages) |
20 April 2010 | Appointment of Richard William Pye as a director (2 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Rupert Patrick Treveyard on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Rupert Patrick Treveyard on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Rupert Patrick Treveyard on 1 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
4 September 2009 | Director appointed rupert patrick treveyard (2 pages) |
4 September 2009 | Director appointed rupert patrick treveyard (2 pages) |
25 August 2009 | Appointment terminated director nicholas blofeld (1 page) |
25 August 2009 | Appointment terminated director nicholas blofeld (1 page) |
22 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 23 buckingham gate london SW1E 6LB (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 23 buckingham gate london SW1E 6LB (1 page) |
6 April 2009 | Director appointed anthony richard godwin cane (2 pages) |
6 April 2009 | Appointment terminated director colin fellows (1 page) |
6 April 2009 | Appointment terminated director colin fellows (1 page) |
6 April 2009 | Director appointed anthony richard godwin cane (2 pages) |
17 November 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
17 November 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
17 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 September 2008 | Return made up to 06/06/08; full list of members (4 pages) |
1 September 2008 | Return made up to 06/06/08; full list of members (4 pages) |
11 March 2008 | Director appointed nicholas james blofeld (2 pages) |
11 March 2008 | Director appointed nicholas james blofeld (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | New secretary appointed;new director appointed (2 pages) |
18 December 2007 | New secretary appointed;new director appointed (2 pages) |
18 December 2007 | Director resigned (1 page) |
17 October 2007 | Particulars of mortgage/charge (11 pages) |
17 October 2007 | Particulars of mortgage/charge (11 pages) |
17 October 2007 | Particulars of mortgage/charge (9 pages) |
17 October 2007 | Particulars of mortgage/charge (9 pages) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | New director appointed (1 page) |
6 June 2007 | Incorporation (18 pages) |
6 June 2007 | Incorporation (18 pages) |