London
EC2A 1AG
Secretary Name | Teresa Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (closed 05 January 2024) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Martin James Stevenson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2020(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 January 2024) |
Role | Acting Ceo |
Country of Residence | England |
Correspondence Address | 3rd Floor Gillingham House Gillingham Street London SW1V 1HU |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mark Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 9 Kingsway London WC2B 6XF |
Director Name | Mr Simon Louis Bazalgette |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Richard John Norman Fitzgerald |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gillingham House 38-44 Gillingham Street London SW1V 1HU |
Director Name | Mr Richard James Brooke |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(2 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Rivers House Kew Bridge Road London TW8 0ES |
Director Name | Mr Richard Phillip Dovey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 31 March 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 July 2012) |
Role | Deputy General Manager |
Country of Residence | United Kingdom |
Correspondence Address | British Sky Broadcasting Plc Grant Way Isleworth TW7 5QD |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 3rd Floor 21-24 Millbank London SW1P 4QP |
Director Name | Mr Martin John Cruddace |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 October 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | attheraces.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Attheraces Holdings LTD 50.00% Ordinary A |
---|---|
50 at £1 | Racing Uk LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £17,616,000 |
Gross Profit | £13,972,000 |
Net Worth | £11,000 |
Cash | £1,981,000 |
Current Liabilities | £6,596,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 November 2013 | Delivered on: 25 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
5 October 2023 | Return of final meeting in a members' voluntary winding up (9 pages) |
---|---|
31 August 2023 | Liquidators' statement of receipts and payments to 23 May 2023 (8 pages) |
8 July 2022 | Liquidators' statement of receipts and payments to 23 May 2022 (8 pages) |
20 October 2021 | Termination of appointment of Martin John Cruddace as a director on 20 October 2021 (1 page) |
7 June 2021 | Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP England to 30 Finsbury Square London EC2A 1AG on 7 June 2021 (2 pages) |
4 June 2021 | Appointment of a voluntary liquidator (3 pages) |
3 June 2021 | Declaration of solvency (4 pages) |
3 June 2021 | Resolutions
|
24 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
2 December 2020 | Appointment of Mr Martin James Stevenson as a director on 12 September 2020 (2 pages) |
23 November 2020 | Termination of appointment of Richard John Norman Fitzgerald as a director on 11 September 2020 (1 page) |
21 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
16 January 2020 | Change of details for Racing Uk Limited as a person with significant control on 15 December 2018 (2 pages) |
11 December 2019 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
4 December 2019 | Termination of appointment of Simon Louis Bazalgette as a director on 18 October 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
4 July 2019 | Satisfaction of charge 071267830001 in full (1 page) |
2 April 2019 | Termination of appointment of Richard James Brooke as a director on 31 March 2019 (1 page) |
31 January 2019 | Confirmation statement made on 15 January 2019 with updates (3 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
18 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
1 February 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 February 2016 | Secretary's details changed for Teresa Walsh on 18 May 2015 (1 page) |
10 February 2016 | Secretary's details changed for Teresa Walsh on 18 May 2015 (1 page) |
4 September 2015 | Appointment of Martin John Cruddace as a director on 3 September 2015 (2 pages) |
4 September 2015 | Appointment of Martin John Cruddace as a director on 3 September 2015 (2 pages) |
4 September 2015 | Appointment of Martin John Cruddace as a director (2 pages) |
4 September 2015 | Appointment of Martin John Cruddace as a director on 3 September 2015 (2 pages) |
4 September 2015 | Appointment of Martin John Cruddace as a director (2 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 August 2015 | Termination of appointment of Anthony Brian Kelly as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Anthony Brian Kelly as a director on 31 July 2015 (1 page) |
15 May 2015 | Registered office address changed from No 9 Kingsway London WC2B 6XF to Millbank Tower 21-24 Millbank London SW1P 4QP on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from No 9 Kingsway London WC2B 6XF to Millbank Tower 21-24 Millbank London SW1P 4QP on 15 May 2015 (1 page) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
24 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
25 November 2013 | Registration of charge 071267830001 (25 pages) |
25 November 2013 | Registration of charge 071267830001 (25 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (10 pages) |
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (10 pages) |
21 September 2012 | Appointment of Mr Anthony Brian Kelly as a director (2 pages) |
21 September 2012 | Appointment of Mr Anthony Brian Kelly as a director (2 pages) |
17 August 2012 | Termination of appointment of Richard Dovey as a director (1 page) |
17 August 2012 | Termination of appointment of Richard Dovey as a director (1 page) |
11 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 April 2012 | Appointment of Richard Phillip Dovey as a director (2 pages) |
16 April 2012 | Appointment of Richard Phillip Dovey as a director (2 pages) |
30 March 2012 | Termination of appointment of Mark Elliott as a director (1 page) |
30 March 2012 | Termination of appointment of Mark Elliott as a director (1 page) |
8 February 2012 | Director's details changed for Richard John Norman Fitzgerald on 3 March 2011 (2 pages) |
8 February 2012 | Director's details changed for Richard James Brooke on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Richard James Brooke on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Richard James Brooke on 7 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (10 pages) |
8 February 2012 | Director's details changed for Richard John Norman Fitzgerald on 3 March 2011 (2 pages) |
8 February 2012 | Director's details changed for Richard John Norman Fitzgerald on 3 March 2011 (2 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (10 pages) |
7 February 2012 | Director's details changed for Mr Simon Louis Bazalgette on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Simon Louis Bazalgette on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Simon Louis Bazalgette on 7 February 2012 (2 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Secretary's details changed for Teresa Walsh on 27 September 2010 (2 pages) |
7 March 2011 | Director's details changed for Matthew Anthony Imi on 27 September 2010 (2 pages) |
7 March 2011 | Director's details changed for Richard John Norman Fitzgerald on 27 September 2010 (2 pages) |
7 March 2011 | Director's details changed for Mr Simon Louis Bazalgette on 27 September 2010 (2 pages) |
7 March 2011 | Director's details changed for Matthew Anthony Imi on 27 September 2010 (2 pages) |
7 March 2011 | Director's details changed for Mark Jonathan Elliott on 27 September 2010 (2 pages) |
7 March 2011 | Director's details changed for Mr Simon Louis Bazalgette on 27 September 2010 (2 pages) |
7 March 2011 | Secretary's details changed for Teresa Walsh on 27 September 2010 (2 pages) |
7 March 2011 | Director's details changed for Richard John Norman Fitzgerald on 27 September 2010 (2 pages) |
7 March 2011 | Director's details changed for Mark Jonathan Elliott on 27 September 2010 (2 pages) |
27 September 2010 | Registered office address changed from James House 18-21 Corsham Street London N1 6DR on 27 September 2010 (2 pages) |
27 September 2010 | Registered office address changed from James House 18-21 Corsham Street London N1 6DR on 27 September 2010 (2 pages) |
8 April 2010 | Appointment of Richard James Brooke as a director (3 pages) |
8 April 2010 | Appointment of Richard James Brooke as a director (3 pages) |
9 March 2010 | Change of share class name or designation (2 pages) |
9 March 2010 | Appointment of Richard John Norman Fitzgerald as a director (3 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
9 March 2010 | Appointment of Teresa Walsh as a secretary (3 pages) |
9 March 2010 | Appointment of Mr Simon Louis Bazalgette as a director (3 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
9 March 2010 | Appointment of Mark Jonathan Elliott as a director (3 pages) |
9 March 2010 | Appointment of Richard John Norman Fitzgerald as a director (3 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Appointment of Mark Jonathan Elliott as a director (3 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Appointment of Teresa Walsh as a secretary (3 pages) |
9 March 2010 | Appointment of Mr Simon Louis Bazalgette as a director (3 pages) |
9 March 2010 | Change of share class name or designation (2 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
24 February 2010 | Change of name notice (2 pages) |
24 February 2010 | Company name changed newincco 964 LIMITED\certificate issued on 24/02/10
|
24 February 2010 | Company name changed newincco 964 LIMITED\certificate issued on 24/02/10
|
24 February 2010 | Change of name notice (2 pages) |
26 January 2010 | Appointment of Matthew Anthony Imi as a director (3 pages) |
26 January 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
26 January 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
26 January 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
26 January 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
26 January 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
26 January 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
26 January 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
26 January 2010 | Termination of appointment of Christopher Mackie as a director (2 pages) |
26 January 2010 | Appointment of Matthew Anthony Imi as a director (3 pages) |
26 January 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 26 January 2010 (2 pages) |
26 January 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 26 January 2010 (2 pages) |
26 January 2010 | Termination of appointment of Christopher Mackie as a director (2 pages) |
26 January 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
15 January 2010 | Incorporation (51 pages) |
15 January 2010 | Incorporation (51 pages) |