Company NameBluehills Racing Limited
Company StatusDissolved
Company Number06657126
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 8 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines
Section RArts, entertainment and recreation
SIC 93191Activities of racehorse owners

Directors

Director NameValerie Anne Griffiths
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSixth Floor, 27 Queen Anne's Gate
London
SW1H 9BU
Director NameMatthew Mark Vincent Newell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleChartering Broker
Country of ResidenceEngland
Correspondence AddressSixth Floor, 27 Queen Anne's Gate
London
SW1H 9BU
Director NamePhillip John Pini
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThird Floor 27 Queen Annes Gate
London
SW1H 9BU
Secretary NamePhillip John Pini
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThird Floor 27 Queen Annes Gate
London
SW1H 9BU
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressSixth Floor, 27 Queen Anne's Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50k at £1Peter George Goulandris
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,207,036
Cash£607,973
Current Liabilities£142,437

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
2 July 2019Registered office address changed from 27 Queen Annes Gate London SW1H 9BU England to Sixth Floor, 27 Queen Anne's Gate London SW1H 9BU on 2 July 2019 (1 page)
19 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
30 July 2018Registered office address changed from Third Floor 27 Queen Annes Gate London SW1H 9BU to 27 Queen Annes Gate London SW1H 9BU on 30 July 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(3 pages)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(3 pages)
22 April 2015Termination of appointment of Phillip John Pini as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Phillip John Pini as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Phillip John Pini as a secretary on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Phillip John Pini as a secretary on 22 April 2015 (1 page)
29 July 2014Secretary's details changed for Phillip John Pini on 28 July 2014 (1 page)
29 July 2014Secretary's details changed for Phillip John Pini on 28 July 2014 (1 page)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50,000
(4 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50,000
(4 pages)
28 July 2014Director's details changed for Matthew Mark Vincent Newell on 28 July 2014 (2 pages)
28 July 2014Secretary's details changed for Phillip John Pini on 28 July 2014 (1 page)
28 July 2014Director's details changed for Phillip John Pini on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Valerie Anne Griffiths on 28 July 2014 (2 pages)
28 July 2014Secretary's details changed for Phillip John Pini on 28 July 2014 (1 page)
28 July 2014Director's details changed for Matthew Mark Vincent Newell on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Phillip John Pini on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Valerie Anne Griffiths on 28 July 2014 (2 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 August 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
29 August 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
14 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
1 June 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Valerie Anne Griffiths on 26 April 2010 (2 pages)
23 August 2010Director's details changed for Valerie Anne Griffiths on 26 April 2010 (2 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
19 August 2009Return made up to 28/07/09; full list of members (4 pages)
19 August 2009Return made up to 28/07/09; full list of members (4 pages)
13 November 2008Ad 31/10/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
13 November 2008Ad 31/10/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
18 August 2008Appointment terminated director 7SIDE nominees LIMITED (1 page)
18 August 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
18 August 2008Appointment terminated director 7SIDE nominees LIMITED (1 page)
18 August 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
15 August 2008Registered office changed on 15/08/2008 from 14-18 city road cardiff CF24 3DL (1 page)
15 August 2008Director and secretary appointed phillip john pini (2 pages)
15 August 2008Director appointed matthew mark vincent newell (2 pages)
15 August 2008Director appointed valerie anne griffiths (2 pages)
15 August 2008Director and secretary appointed phillip john pini (2 pages)
15 August 2008Registered office changed on 15/08/2008 from 14-18 city road cardiff CF24 3DL (1 page)
15 August 2008Director appointed valerie anne griffiths (2 pages)
15 August 2008Director appointed matthew mark vincent newell (2 pages)
28 July 2008Incorporation (14 pages)
28 July 2008Incorporation (14 pages)