London
SW1P 4QP
Director Name | Mr Mark Spincer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Ms Megan Joy Hill |
---|---|
Status | Current |
Appointed | 18 May 2018(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 June 2018(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Stephen Richard Berry |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Victoria Road Penarth Cardiff South Glamorgan CF64 3HY Wales |
Director Name | Mr Simon Charles Grey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ms Julie Anne Harrington |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hirwaun House Hirwaun Industrial Estate Hirwaun Aberdare Rhondda Cynon Taff CF44 9UL Wales |
Director Name | Mr James Patrick Allen |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hirwaun House Hirwaun Industrial Estate Hirwaun Aberdare Rhondda Cynon Taff CF44 9UL Wales |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hirwaun House Hirwaun Industrial Estate Hirwaun Aberdare Rhondda Cynon Taff CF44 9UL Wales |
Director Name | Mr Martyn Evan Rhys Llewellyn |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 May 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mrs Sarah Catherine Llewellyn |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR Wales |
Secretary Name | Mr Martyn Evan Rhys Llewellyn |
---|---|
Status | Resigned |
Appointed | 21 June 2016(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2018) |
Role | Company Director |
Correspondence Address | Hirwaun House Hirwaun Ind Estate Hirwaun Aberdare Rhondda Cynon Taff CF44 9UL Wales |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2018(9 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 29 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | M And A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | Kenneth Pollard House 5-19 Cowbridge Road East Cardiff South Glamorgan CF11 9AB Wales |
Secretary Name | Acuity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | Kenneth Pollard House 5-19 Cowbridge Road East Cardiff South Glamorgan CF11 9AB Wales |
Director Name | G. Walters (Consultancy) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 June 2016) |
Correspondence Address | Hirwaun House Hirwaun Industrial Estate Hirwaun Aberdare Rhondda Cynon Taff CF44 9UL Wales |
Secretary Name | G Walters (Consultancy) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 June 2016) |
Correspondence Address | Hirwaun House 13th Avenue Hirwaun Industrial Estate Aberdare Mid Glamorgan CF44 9UL Wales |
Website | www.ffoslasracecourse.com/ |
---|---|
Telephone | 01554 811092 |
Telephone region | Llanelli |
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Ffos Las LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,300,671 |
Gross Profit | £1,024,956 |
Net Worth | £463,705 |
Cash | £164,188 |
Current Liabilities | £1,174,469 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
25 March 2009 | Delivered on: 28 March 2009 Persons entitled: Horserace Betting Levy Board Classification: Debenture Secured details: All monies due or to become due to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
20 December 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
---|---|
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
1 February 2019 | Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages) |
1 October 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page) |
22 June 2018 | Cessation of Ffos Las Limited as a person with significant control on 18 May 2018 (3 pages) |
22 June 2018 | Notification of Arena Leisure Racing Limited as a person with significant control on 18 May 2018 (4 pages) |
19 June 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
8 June 2018 | Termination of appointment of Martyn Evan Rhys Llewellyn as a secretary on 18 May 2018 (2 pages) |
8 June 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 1 June 2018 (2 pages) |
8 June 2018 | Appointment of Mr Mark Spincer as a director on 18 May 2018 (2 pages) |
8 June 2018 | Appointment of Ms Megan Joy Langridge as a secretary on 18 May 2018 (3 pages) |
8 June 2018 | Registered office address changed from Hirwaun House Hirwaun Industrial Estate Hirwaun Aberdare Rhondda Cynon Taff CF44 9UL to 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 8 June 2018 (2 pages) |
8 June 2018 | Termination of appointment of Sarah Catherine Llewellyn as a director on 18 May 2018 (1 page) |
8 June 2018 | Termination of appointment of Simon Charles Grey as a director on 18 May 2018 (1 page) |
8 June 2018 | Termination of appointment of Martyn Evan Rhys Llewellyn as a director on 18 May 2018 (1 page) |
8 June 2018 | Appointment of Mr Patrick Colin O'driscoll as a director on 1 June 2018 (2 pages) |
4 June 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
20 April 2018 | Satisfaction of charge 1 in full (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 July 2016 | Termination of appointment of G. Walters (Consultancy) Limited as a director on 21 June 2016 (1 page) |
5 July 2016 | Termination of appointment of G. Walters (Consultancy) Limited as a director on 21 June 2016 (1 page) |
4 July 2016 | Appointment of Mrs Sarah Catherine Llewellyn as a director on 21 June 2016 (2 pages) |
4 July 2016 | Appointment of Mrs Sarah Catherine Llewellyn as a director on 21 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Martyn Evan Rhys Llewellyn as a secretary on 21 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Martyn Evan Rhys Llewellyn as a secretary on 21 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of G Walters (Consultancy) Ltd as a secretary on 21 June 2016 (1 page) |
4 July 2016 | Termination of appointment of G Walters (Consultancy) Ltd as a secretary on 21 June 2016 (1 page) |
23 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
25 May 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages) |
25 May 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages) |
6 January 2016 | Termination of appointment of James Patrick Allen as a director on 1 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of James Patrick Allen as a director on 1 December 2015 (2 pages) |
6 October 2015 | Appointment of Philip Dexter Bell as a director on 18 September 2015 (3 pages) |
6 October 2015 | Appointment of Philip Dexter Bell as a director on 18 September 2015 (3 pages) |
3 October 2015 | Full accounts made up to 30 November 2014 (11 pages) |
3 October 2015 | Full accounts made up to 30 November 2014 (11 pages) |
24 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 24 July 2015 (1 page) |
15 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
4 September 2014 | Full accounts made up to 30 November 2013 (11 pages) |
4 September 2014 | Full accounts made up to 30 November 2013 (11 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
16 August 2013 | Full accounts made up to 30 November 2012 (11 pages) |
16 August 2013 | Full accounts made up to 30 November 2012 (11 pages) |
5 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Full accounts made up to 30 November 2011 (12 pages) |
3 September 2012 | Full accounts made up to 30 November 2011 (12 pages) |
9 July 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
9 July 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
5 July 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
4 August 2011 | Director's details changed for Mr Anthony Brian Kelly on 11 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Simon Charles Grey on 11 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Director's details changed for Julie Harrington on 11 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Anthony Brian Kelly on 11 July 2011 (2 pages) |
4 August 2011 | Director's details changed for James Patrick Allen on 11 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Julie Harrington on 11 July 2011 (2 pages) |
4 August 2011 | Director's details changed for James Patrick Allen on 11 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Simon Charles Grey on 11 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Martyn Evan Rhys Llewellyn on 11 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Martyn Evan Rhys Llewellyn on 11 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
24 February 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
23 August 2010 | Director's details changed for James Patrick Allen on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for James Patrick Allen on 23 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for G Walters (Consultancy) Ltd on 13 June 2010 (2 pages) |
19 August 2010 | Director's details changed for G. Walters (Consultancy) Limited on 13 June 2010 (2 pages) |
19 August 2010 | Director's details changed for James Patrick Allen on 13 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (9 pages) |
19 August 2010 | Secretary's details changed for G Walters (Consultancy) Ltd on 13 June 2010 (2 pages) |
19 August 2010 | Director's details changed for James Patrick Allen on 13 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (9 pages) |
19 August 2010 | Director's details changed for G. Walters (Consultancy) Limited on 13 June 2010 (2 pages) |
19 April 2010 | Full accounts made up to 30 November 2009 (13 pages) |
19 April 2010 | Full accounts made up to 30 November 2009 (13 pages) |
21 January 2010 | Previous accounting period extended from 30 June 2009 to 30 November 2009 (3 pages) |
21 January 2010 | Previous accounting period extended from 30 June 2009 to 30 November 2009 (3 pages) |
16 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
16 July 2009 | Secretary appointed g walters (consultancy) LTD (1 page) |
16 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
16 July 2009 | Secretary appointed g walters (consultancy) LTD (1 page) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 January 2009 | Director appointed james patrick allen (2 pages) |
16 January 2009 | Director appointed james patrick allen (2 pages) |
15 January 2009 | Director appointed martyn evan rhys llewellyn (3 pages) |
15 January 2009 | Director appointed martyn evan rhys llewellyn (3 pages) |
8 January 2009 | Director appointed julie harrington (2 pages) |
8 January 2009 | Director appointed anthony brian kelly (3 pages) |
8 January 2009 | Director appointed anthony brian kelly (3 pages) |
8 January 2009 | Director appointed julie harrington (2 pages) |
5 January 2009 | Appointment terminated director stephen berry (1 page) |
5 January 2009 | Appointment terminated director stephen berry (1 page) |
23 December 2008 | Resolutions
|
23 December 2008 | Resolutions
|
16 October 2008 | Registered office changed on 16/10/2008 from, c/o m&a solicitors LLP, kenneth pollard house 5-19 cowbridge road east, cardiff, south glamorgan, CF11 9AB (1 page) |
16 October 2008 | Appointment terminated director m and a nominees LIMITED (1 page) |
16 October 2008 | Appointment terminated secretary m and a secretaries LIMITED (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from, c/o m&a solicitors LLP, kenneth pollard house 5-19 cowbridge road east, cardiff, south glamorgan, CF11 9AB (1 page) |
16 October 2008 | Director appointed G. walters (consultancy) LIMITED (2 pages) |
16 October 2008 | Director appointed simon charles peter grey (2 pages) |
16 October 2008 | Director appointed simon charles peter grey (2 pages) |
16 October 2008 | Appointment terminated director m and a nominees LIMITED (1 page) |
16 October 2008 | Director appointed G. walters (consultancy) LIMITED (2 pages) |
16 October 2008 | Appointment terminated secretary m and a secretaries LIMITED (1 page) |
27 August 2008 | Company name changed mandaco 577 LIMITED\certificate issued on 27/08/08 (2 pages) |
27 August 2008 | Company name changed mandaco 577 LIMITED\certificate issued on 27/08/08 (2 pages) |
13 June 2008 | Incorporation (20 pages) |
13 June 2008 | Incorporation (20 pages) |