London
WC1V 6LS
Secretary Name | Miss Catherine Mary Beloff |
---|---|
Status | Current |
Appointed | 14 September 2016(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr David James Armstrong |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2019(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mrs Julie Anne Harrington |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2021(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Paul David Roy |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lennoxwood Westwood Road Windlesham Surrey GU20 6LT |
Secretary Name | Mr Oliver Simon Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Thanet House Thanet Street London WC1H 9QG |
Secretary Name | Mr Adam Paul Brickell |
---|---|
Status | Resigned |
Appointed | 07 June 2010(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 September 2016) |
Role | Company Director |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Nicholas Andrew Bitel |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Canonbury Place London N1 2NG |
Director Name | Mr Stephen Edward Atkin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 October 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Alan William Morcombe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Afon House Worthing Road Horsham West Sussex RH12 1TL |
Director Name | Mr Paul Allen Bittar |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 July 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Richard James Wayman |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Nicholas John Rust |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 January 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Ms Caroline Emma Davies |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2019) |
Role | Services Director |
Country of Residence | England |
Correspondence Address | The Racecourse Association Winkfield Road Ascot SL5 7HX |
Website | britishhorseracing.com |
---|---|
Telephone | 020 71520000 |
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 |
4m at £1 | British Horseracing Authority LTD 100.00% Ordinary A |
---|---|
3 at £1 | Horsemen LTD 0.00% Ordinary B |
3 at £1 | Racecourse Association LTD 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £5,247,000 |
Net Worth | £3,665,000 |
Cash | £55,000 |
Current Liabilities | £14,000 |
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 | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
20 January 2021 | Appointment of Mrs Julie Anne Harrington as a director on 19 January 2021 (2 pages) |
---|---|
11 January 2021 | Termination of appointment of Nicholas John Rust as a director on 3 January 2021 (1 page) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
18 November 2019 | Appointment of Mr David James Armstrong as a director on 12 November 2019 (2 pages) |
18 November 2019 | Termination of appointment of Caroline Emma Davies as a director on 12 November 2019 (1 page) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
11 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
9 October 2018 | Appointment of Ms Caroline Emma Davies as a director on 8 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Stephen Edward Atkin as a director on 5 October 2018 (1 page) |
10 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
23 March 2017 | Director's details changed for Mr Stephen Edward Atkin on 10 March 2016 (2 pages) |
23 March 2017 | Director's details changed for Mr Stephen Edward Atkin on 10 March 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
23 September 2016 | Appointment of Miss Catherine Mary Beloff as a secretary on 14 September 2016 (2 pages) |
23 September 2016 | Appointment of Miss Catherine Mary Beloff as a secretary on 14 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Adam Paul Brickell as a secretary on 13 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Adam Paul Brickell as a secretary on 13 September 2016 (1 page) |
21 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 April 2016 | Appointment of Mr Charles Oliver Anthony Liverton as a director on 31 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Richard James Wayman as a director on 30 March 2016 (1 page) |
13 April 2016 | Appointment of Mr Charles Oliver Anthony Liverton as a director on 31 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Richard James Wayman as a director on 30 March 2016 (1 page) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 February 2015 | Appointment of Mr Nicholas John Rust as a director on 19 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Nicholas John Rust as a director on 19 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Paul Allen Bittar as a director on 19 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Paul Allen Bittar as a director on 19 January 2015 (1 page) |
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
15 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Mr Richard James Wayman on 21 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Mr Richard James Wayman on 21 October 2013 (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 July 2013 | Appointment of Mr Richard James Wayman as a director (2 pages) |
8 July 2013 | Termination of appointment of Alan Morcombe as a director (1 page) |
8 July 2013 | Termination of appointment of Alan Morcombe as a director (1 page) |
8 July 2013 | Appointment of Mr Richard James Wayman as a director (2 pages) |
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Director's details changed for Mr Alan William Morcombe on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Alan William Morcombe on 19 October 2012 (2 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 July 2012 | Termination of appointment of Paul Roy as a director (1 page) |
6 July 2012 | Termination of appointment of Paul Roy as a director (1 page) |
6 July 2012 | Appointment of Mr Paul Bittar as a director (2 pages) |
6 July 2012 | Appointment of Mr Paul Bittar as a director (2 pages) |
1 March 2012 | Appointment of Mr Alan William Morcombe as a director (2 pages) |
1 March 2012 | Termination of appointment of Nicholas Bitel as a director (1 page) |
1 March 2012 | Appointment of Mr Alan William Morcombe as a director (2 pages) |
1 March 2012 | Termination of appointment of Nicholas Bitel as a director (1 page) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Director's details changed for Mr Paul David Roy on 11 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Director's details changed for Mr Paul David Roy on 11 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 November 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
5 November 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Appointment of Mr Nicholas Andrew Bitel as a director (2 pages) |
13 July 2010 | Appointment of Mr Nicholas Andrew Bitel as a director (2 pages) |
13 July 2010 | Appointment of Mr Stephen Edward Atkin as a director (2 pages) |
13 July 2010 | Appointment of Mr Stephen Edward Atkin as a director (2 pages) |
8 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
8 July 2010 | Resolutions
|
8 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
8 July 2010 | Change of share class name or designation (2 pages) |
8 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
8 July 2010 | Change of share class name or designation (2 pages) |
8 July 2010 | Resolutions
|
14 June 2010 | Appointment of Mr Adam Paul Brickell as a secretary (1 page) |
14 June 2010 | Appointment of Mr Adam Paul Brickell as a secretary (1 page) |
11 June 2010 | Termination of appointment of Oliver Codrington as a secretary (1 page) |
11 June 2010 | Termination of appointment of Oliver Codrington as a secretary (1 page) |
1 October 2009 | Incorporation (15 pages) |
1 October 2009 | Incorporation (15 pages) |