Company NameThoroughbred Trading Ltd
DirectorCharles Alexander Felix Leach
Company StatusActive - Proposal to Strike off
Company Number07816606
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Director NameMr Charles Alexander Felix Leach
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Tollington Place
London
N4 3QR
Director NameMr Hamish Harold Ferguson Alexander
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleBloodstock Agent
Country of ResidenceUnited Kingdom
Correspondence AddressEast House West Witton
Leyburn
N.Yorkshire
DL8 4LS
Director NameMr James Stuart Delahooke
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleBloodstock Agent
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barningham
Richmond
DL11 7DW
Director NameMr Hugo Giles Lascelles
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleBloodstock Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLofts Hall Elmdon
Saffron Walden
Essex
CB11 4UN
Director NameMr William Berkeley Leach
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeddler Hall Kentford
Newmarket
Suffolk
CB8 7QA
Director NameMr Edward John Antony Voute
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court House Lower Binton
Stratford Upon Avon
Warwickshire
CV37 9TQ
Secretary NameMr Mark Ian Greaves
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Grubbs Close
Stewkley
Buckinghamshire
LU7 0FN

Contact

Websitedesignertrainers.com

Location

Registered Address8a Tollington Place
London
N4 3QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £0.01Charles Alexander Felix Leach
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return19 October 2022 (1 year, 6 months ago)
Next Return Due2 November 2023 (overdue)

Filing History

16 November 2023Termination of appointment of James Stuart Delahooke as a director on 10 November 2023 (1 page)
16 November 2023Termination of appointment of William Berkeley Leach as a director on 10 November 2023 (1 page)
16 November 2023Termination of appointment of Hugo Giles Lascelles as a director on 10 November 2023 (1 page)
16 November 2023Termination of appointment of Hamish Harold Ferguson Alexander as a director on 10 November 2023 (1 page)
21 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
31 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
6 August 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
1 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
18 October 2021Registered office address changed from Unit 328, Omnibus Business Centre 39-41 North Road London N7 9DP England to 8a Tollington Place London N4 3QR on 18 October 2021 (1 page)
27 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
24 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
24 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
10 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
1 November 2018Registered office address changed from Unit 22 1-7 Grenville Road London N19 4EH United Kingdom to Unit 328, Omnibus Business Centre 39-41 North Road London N7 9DP on 1 November 2018 (1 page)
1 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
13 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 December 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
30 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
30 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 June 2017Director's details changed for Mr Charles Alexander Leach on 1 June 2017 (2 pages)
7 June 2017Registered office address changed from Apt 2791 Chynoweth House Trevissome Park Truro TR4 8UN England to Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Apt 2791 Chynoweth House Trevissome Park Truro TR4 8UN England to Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr Charles Alexander Leach on 1 June 2017 (2 pages)
17 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
17 December 2016Registered office address changed from 29B Gaisford Street London NW5 2EB to Apt 2791 Chynoweth House Trevissome Park Truro TR4 8UN on 17 December 2016 (1 page)
17 December 2016Registered office address changed from 29B Gaisford Street London NW5 2EB to Apt 2791 Chynoweth House Trevissome Park Truro TR4 8UN on 17 December 2016 (1 page)
11 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP .01
(8 pages)
11 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP .01
(8 pages)
2 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP .01
(8 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP .01
(8 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP .01
(8 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP .01
(8 pages)
7 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
13 August 2012Registered office address changed from One Berkeley Street Mayfair London W1J 8DJ England on 13 August 2012 (1 page)
13 August 2012Termination of appointment of Mark Greaves as a secretary (1 page)
13 August 2012Registered office address changed from One Berkeley Street Mayfair London W1J 8DJ England on 13 August 2012 (1 page)
13 August 2012Termination of appointment of Mark Greaves as a secretary (1 page)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)