Company NameFFOS Las Racecourse Limited
Company StatusActive
Company Number06619703
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Previous NameMandaco 577 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NamePhilip Dexter Bell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(7 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleRacecourse Manager
Country of ResidenceWales
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Mark Spincer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(9 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed18 May 2018(9 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2018(9 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Stephen Richard Berry
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Victoria Road
Penarth
Cardiff
South Glamorgan
CF64 3HY
Wales
Director NameMr Simon Charles Grey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(2 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMs Julie Anne Harrington
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHirwaun House Hirwaun Industrial Estate
Hirwaun
Aberdare
Rhondda Cynon Taff
CF44 9UL
Wales
Director NameMr James Patrick Allen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2008(5 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHirwaun House Hirwaun Industrial Estate
Hirwaun
Aberdare
Rhondda Cynon Taff
CF44 9UL
Wales
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(5 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHirwaun House Hirwaun Industrial Estate
Hirwaun
Aberdare
Rhondda Cynon Taff
CF44 9UL
Wales
Director NameMr Martyn Evan Rhys Llewellyn
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(6 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 18 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMrs Sarah Catherine Llewellyn
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighdale House 7 Centre Court
Treforest Industrial Estate
Pontypridd
Rhondda Cynon Taff
CF37 5YR
Wales
Secretary NameMr Martyn Evan Rhys Llewellyn
StatusResigned
Appointed21 June 2016(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2018)
RoleCompany Director
Correspondence AddressHirwaun House Hirwaun Ind Estate
Hirwaun
Aberdare
Rhondda Cynon Taff
CF44 9UL
Wales
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2018(9 years, 11 months after company formation)
Appointment Duration4 months (resigned 29 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameM And A Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence AddressKenneth Pollard House 5-19 Cowbridge Road East
Cardiff
South Glamorgan
CF11 9AB
Wales
Secretary NameAcuity Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence AddressKenneth Pollard House 5-19 Cowbridge Road East
Cardiff
South Glamorgan
CF11 9AB
Wales
Director NameG. Walters (Consultancy) Limited (Corporation)
StatusResigned
Appointed26 August 2008(2 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 21 June 2016)
Correspondence AddressHirwaun House Hirwaun Industrial Estate
Hirwaun
Aberdare
Rhondda Cynon Taff
CF44 9UL
Wales
Secretary NameG Walters (Consultancy) Ltd (Corporation)
StatusResigned
Appointed26 August 2008(2 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 21 June 2016)
Correspondence AddressHirwaun House 13th Avenue
Hirwaun Industrial Estate
Aberdare
Mid Glamorgan
CF44 9UL
Wales

Contact

Websitewww.ffoslasracecourse.com/
Telephone01554 811092
Telephone regionLlanelli

Location

Registered Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ffos Las LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,300,671
Gross Profit£1,024,956
Net Worth£463,705
Cash£164,188
Current Liabilities£1,174,469

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

25 March 2009Delivered 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

Filing History

20 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
9 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
1 February 2019Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages)
1 October 2018Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page)
22 June 2018Cessation of Ffos Las Limited as a person with significant control on 18 May 2018 (3 pages)
22 June 2018Notification of Arena Leisure Racing Limited as a person with significant control on 18 May 2018 (4 pages)
19 June 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
8 June 2018Termination of appointment of Martyn Evan Rhys Llewellyn as a secretary on 18 May 2018 (2 pages)
8 June 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 1 June 2018 (2 pages)
8 June 2018Appointment of Mr Mark Spincer as a director on 18 May 2018 (2 pages)
8 June 2018Appointment of Ms Megan Joy Langridge as a secretary on 18 May 2018 (3 pages)
8 June 2018Registered 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 2018Termination of appointment of Sarah Catherine Llewellyn as a director on 18 May 2018 (1 page)
8 June 2018Termination of appointment of Simon Charles Grey as a director on 18 May 2018 (1 page)
8 June 2018Termination of appointment of Martyn Evan Rhys Llewellyn as a director on 18 May 2018 (1 page)
8 June 2018Appointment of Mr Patrick Colin O'driscoll as a director on 1 June 2018 (2 pages)
4 June 2018Accounts for a small company made up to 31 December 2017 (9 pages)
20 April 2018Satisfaction of charge 1 in full (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 July 2016Termination of appointment of G. Walters (Consultancy) Limited as a director on 21 June 2016 (1 page)
5 July 2016Termination of appointment of G. Walters (Consultancy) Limited as a director on 21 June 2016 (1 page)
4 July 2016Appointment of Mrs Sarah Catherine Llewellyn as a director on 21 June 2016 (2 pages)
4 July 2016Appointment of Mrs Sarah Catherine Llewellyn as a director on 21 June 2016 (2 pages)
4 July 2016Appointment of Mr Martyn Evan Rhys Llewellyn as a secretary on 21 June 2016 (2 pages)
4 July 2016Appointment of Mr Martyn Evan Rhys Llewellyn as a secretary on 21 June 2016 (2 pages)
4 July 2016Termination of appointment of G Walters (Consultancy) Ltd as a secretary on 21 June 2016 (1 page)
4 July 2016Termination of appointment of G Walters (Consultancy) Ltd as a secretary on 21 June 2016 (1 page)
23 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(7 pages)
23 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(7 pages)
25 May 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
25 May 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
6 January 2016Termination of appointment of James Patrick Allen as a director on 1 December 2015 (2 pages)
6 January 2016Termination of appointment of James Patrick Allen as a director on 1 December 2015 (2 pages)
6 October 2015Appointment of Philip Dexter Bell as a director on 18 September 2015 (3 pages)
6 October 2015Appointment of Philip Dexter Bell as a director on 18 September 2015 (3 pages)
3 October 2015Full accounts made up to 30 November 2014 (11 pages)
3 October 2015Full accounts made up to 30 November 2014 (11 pages)
24 July 2015Termination of appointment of Anthony Brian Kelly as a director on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Anthony Brian Kelly as a director on 24 July 2015 (1 page)
15 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(8 pages)
15 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(8 pages)
4 September 2014Full accounts made up to 30 November 2013 (11 pages)
4 September 2014Full accounts made up to 30 November 2013 (11 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(8 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(8 pages)
16 August 2013Full accounts made up to 30 November 2012 (11 pages)
16 August 2013Full accounts made up to 30 November 2012 (11 pages)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
3 September 2012Full accounts made up to 30 November 2011 (12 pages)
3 September 2012Full accounts made up to 30 November 2011 (12 pages)
9 July 2012Termination of appointment of Julie Harrington as a director (1 page)
9 July 2012Termination of appointment of Julie Harrington as a director (1 page)
5 July 2012Termination of appointment of Julie Harrington as a director (1 page)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
5 July 2012Termination of appointment of Julie Harrington as a director (1 page)
4 August 2011Director's details changed for Mr Anthony Brian Kelly on 11 July 2011 (2 pages)
4 August 2011Director's details changed for Mr Simon Charles Grey on 11 July 2011 (2 pages)
4 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
4 August 2011Director's details changed for Julie Harrington on 11 July 2011 (2 pages)
4 August 2011Director's details changed for Mr Anthony Brian Kelly on 11 July 2011 (2 pages)
4 August 2011Director's details changed for James Patrick Allen on 11 July 2011 (2 pages)
4 August 2011Director's details changed for Julie Harrington on 11 July 2011 (2 pages)
4 August 2011Director's details changed for James Patrick Allen on 11 July 2011 (2 pages)
4 August 2011Director's details changed for Mr Simon Charles Grey on 11 July 2011 (2 pages)
4 August 2011Director's details changed for Mr Martyn Evan Rhys Llewellyn on 11 July 2011 (2 pages)
4 August 2011Director's details changed for Mr Martyn Evan Rhys Llewellyn on 11 July 2011 (2 pages)
4 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
24 February 2011Accounts for a small company made up to 30 November 2010 (6 pages)
24 February 2011Accounts for a small company made up to 30 November 2010 (6 pages)
23 August 2010Director's details changed for James Patrick Allen on 23 August 2010 (2 pages)
23 August 2010Director's details changed for James Patrick Allen on 23 August 2010 (2 pages)
19 August 2010Secretary's details changed for G Walters (Consultancy) Ltd on 13 June 2010 (2 pages)
19 August 2010Director's details changed for G. Walters (Consultancy) Limited on 13 June 2010 (2 pages)
19 August 2010Director's details changed for James Patrick Allen on 13 June 2010 (2 pages)
19 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (9 pages)
19 August 2010Secretary's details changed for G Walters (Consultancy) Ltd on 13 June 2010 (2 pages)
19 August 2010Director's details changed for James Patrick Allen on 13 June 2010 (2 pages)
19 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (9 pages)
19 August 2010Director's details changed for G. Walters (Consultancy) Limited on 13 June 2010 (2 pages)
19 April 2010Full accounts made up to 30 November 2009 (13 pages)
19 April 2010Full accounts made up to 30 November 2009 (13 pages)
21 January 2010Previous accounting period extended from 30 June 2009 to 30 November 2009 (3 pages)
21 January 2010Previous accounting period extended from 30 June 2009 to 30 November 2009 (3 pages)
16 July 2009Return made up to 13/06/09; full list of members (5 pages)
16 July 2009Secretary appointed g walters (consultancy) LTD (1 page)
16 July 2009Return made up to 13/06/09; full list of members (5 pages)
16 July 2009Secretary appointed g walters (consultancy) LTD (1 page)
28 March 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 January 2009Director appointed james patrick allen (2 pages)
16 January 2009Director appointed james patrick allen (2 pages)
15 January 2009Director appointed martyn evan rhys llewellyn (3 pages)
15 January 2009Director appointed martyn evan rhys llewellyn (3 pages)
8 January 2009Director appointed julie harrington (2 pages)
8 January 2009Director appointed anthony brian kelly (3 pages)
8 January 2009Director appointed anthony brian kelly (3 pages)
8 January 2009Director appointed julie harrington (2 pages)
5 January 2009Appointment terminated director stephen berry (1 page)
5 January 2009Appointment terminated director stephen berry (1 page)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 October 2008Registered 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 2008Appointment terminated director m and a nominees LIMITED (1 page)
16 October 2008Appointment terminated secretary m and a secretaries LIMITED (1 page)
16 October 2008Registered 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 2008Director appointed G. walters (consultancy) LIMITED (2 pages)
16 October 2008Director appointed simon charles peter grey (2 pages)
16 October 2008Director appointed simon charles peter grey (2 pages)
16 October 2008Appointment terminated director m and a nominees LIMITED (1 page)
16 October 2008Director appointed G. walters (consultancy) LIMITED (2 pages)
16 October 2008Appointment terminated secretary m and a secretaries LIMITED (1 page)
27 August 2008Company name changed mandaco 577 LIMITED\certificate issued on 27/08/08 (2 pages)
27 August 2008Company name changed mandaco 577 LIMITED\certificate issued on 27/08/08 (2 pages)
13 June 2008Incorporation (20 pages)
13 June 2008Incorporation (20 pages)