Ashley
Newmarket
Suffolk
CB8 9EE
Director Name | Mr Brant Dunshea |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 08 February 2018(9 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Bha Director Of Integrity And Regulation |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Hubert Monzat |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Director General |
Country of Residence | France |
Correspondence Address | France Galop 46 Place Abel Gance Boulogne Billancourt Cedex 92655 France |
Director Name | Prof Timothy Hudson Morris |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 25 Shaftesbury Avenue London W1D 7EG |
Director Name | Ult Peter Hornberg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 April 2009(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2014) |
Role | Secertary General |
Country of Residence | Sweden |
Correspondence Address | Steglitsv.12a Soilentine 19255 Sweden |
Director Name | Mr Jamie Stier |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2013(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 March 2018) |
Role | Director Of Raceday Operations |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Rune Eivind Gustavsen |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 October 2015(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2016) |
Role | General Secretary |
Country of Residence | Norway |
Correspondence Address | Hestesportens Hus Trondheimsveien 273 PO Box 194 Okem Oslo 0510 Norway |
Website | https://www.ehslc.com/ |
---|---|
Telephone | 020 71520083 |
Telephone region | London |
Registered Address | Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
28 April 2023 | Registered office address changed from 75 High Holborn London WC1V 6LS to Holborn Gate 26 Southampton Buildings London WC2A 1AN on 28 April 2023 (1 page) |
---|---|
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
18 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
21 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
24 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
20 September 2018 | Notification of Brant Dunshea as a person with significant control on 19 September 2018 (2 pages) |
27 March 2018 | Termination of appointment of Jamie Stier as a director on 23 March 2018 (1 page) |
27 March 2018 | Withdrawal of a person with significant control statement on 27 March 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
9 February 2018 | Appointment of Mr Brant Dunshea as a director on 8 February 2018 (2 pages) |
21 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
9 February 2017 | Termination of appointment of Rune Eivind Gustavsen as a director on 18 November 2016 (1 page) |
9 February 2017 | Termination of appointment of Rune Eivind Gustavsen as a director on 18 November 2016 (1 page) |
18 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
26 February 2016 | Annual return made up to 4 February 2016 no member list (4 pages) |
26 February 2016 | Annual return made up to 4 February 2016 no member list (4 pages) |
3 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
15 October 2015 | Appointment of Mr Rune Eivind Gustavsen as a director on 15 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Rune Eivind Gustavsen as a director on 15 October 2015 (2 pages) |
26 February 2015 | Annual return made up to 4 February 2015 no member list (3 pages) |
26 February 2015 | Termination of appointment of Ult Peter Hornberg as a director on 1 September 2014 (1 page) |
26 February 2015 | Annual return made up to 4 February 2015 no member list (3 pages) |
26 February 2015 | Termination of appointment of Ult Peter Hornberg as a director on 1 September 2014 (1 page) |
26 February 2015 | Termination of appointment of Ult Peter Hornberg as a director on 1 September 2014 (1 page) |
26 February 2015 | Annual return made up to 4 February 2015 no member list (3 pages) |
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 February 2014 | Termination of appointment of Hubert Monzat as a director (1 page) |
19 February 2014 | Termination of appointment of Hubert Monzat as a director (1 page) |
19 February 2014 | Annual return made up to 4 February 2014 no member list (4 pages) |
19 February 2014 | Annual return made up to 4 February 2014 no member list (4 pages) |
19 February 2014 | Annual return made up to 4 February 2014 no member list (4 pages) |
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
15 May 2013 | Appointment of Mr Jamie Stier as a director (2 pages) |
15 May 2013 | Appointment of Mr Jamie Stier as a director (2 pages) |
3 May 2013 | Termination of appointment of Timothy Morris as a director (1 page) |
3 May 2013 | Annual return made up to 4 February 2013 no member list (5 pages) |
3 May 2013 | Termination of appointment of Timothy Morris as a director (1 page) |
3 May 2013 | Annual return made up to 4 February 2013 no member list (5 pages) |
3 May 2013 | Annual return made up to 4 February 2013 no member list (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
20 April 2012 | Annual return made up to 4 February 2012 no member list (5 pages) |
20 April 2012 | Annual return made up to 4 February 2012 no member list (5 pages) |
20 April 2012 | Annual return made up to 4 February 2012 no member list (5 pages) |
1 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 March 2011 | Annual return made up to 4 February 2011 no member list (5 pages) |
25 March 2011 | Annual return made up to 4 February 2011 no member list (5 pages) |
25 March 2011 | Annual return made up to 4 February 2011 no member list (5 pages) |
18 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
18 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 4 February 2010 no member list (4 pages) |
3 March 2010 | Director's details changed for Professor Timothy Hudson Morris on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Professor Timothy Hudson Morris on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Ult Peter Hornberg on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Ult Peter Hornberg on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 4 February 2010 no member list (4 pages) |
3 March 2010 | Director's details changed for Professor Timothy Hudson Morris on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Ult Peter Hornberg on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 4 February 2010 no member list (4 pages) |
2 March 2010 | Director's details changed for Hubert Monzat on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Hubert Monzat on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Carol Ann Clarkson on 2 March 2010 (1 page) |
2 March 2010 | Secretary's details changed for Carol Ann Clarkson on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Hubert Monzat on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Carol Ann Clarkson on 2 March 2010 (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from british horseracing authority 151 shaftesbury avenue london WC2H 8AL (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from british horseracing authority 151 shaftesbury avenue london WC2H 8AL (1 page) |
20 May 2009 | Director appointed ult peter hornberg (1 page) |
20 May 2009 | Director appointed ult peter hornberg (1 page) |
4 February 2009 | Incorporation (30 pages) |
4 February 2009 | Incorporation (30 pages) |