BRITISH GREYHOUND RACING FUND LIMITED

Register to unlock more data on OkredoRegister

BRITISH GREYHOUND RACING FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02732295

Incorporation date

17/07/1992

Size

Small

Contacts

Registered address

Registered address

1 Knightrider Court, London EC4V 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1992)
dot icon03/12/2025
Accounts for a small company made up to 2025-03-31
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon09/06/2025
Appointment of Mr Graham Craig Mclennan as a secretary on 2025-06-09
dot icon09/06/2025
Termination of appointment of Margaret Susan Woodruff as a secretary on 2025-06-09
dot icon05/06/2025
Appointment of Mr Anthony William Brealey as a director on 2025-05-28
dot icon03/06/2025
Appointment of Ms Kim Marie Sanzone as a director on 2025-05-28
dot icon11/04/2025
Termination of appointment of Ian Campbell Foster as a director on 2025-04-11
dot icon03/02/2025
Termination of appointment of William Alexander Glass as a director on 2025-01-31
dot icon20/12/2024
Appointment of Mr Iain Terence Bond as a director on 2024-12-16
dot icon16/12/2024
Appointment of Mr David Baldwin as a director on 2024-12-05
dot icon16/12/2024
Appointment of Miss Katie Bennison as a director on 2024-12-04
dot icon12/12/2024
Appointment of Mr John Williams as a director on 2024-12-06
dot icon05/12/2024
Termination of appointment of Rachel Emma Corden as a director on 2024-12-05
dot icon27/11/2024
Termination of appointment of Jeffrey Charles Mckenna as a director on 2024-11-27
dot icon29/10/2024
Termination of appointment of Christopher Raymond Benn as a director on 2024-10-29
dot icon09/09/2024
Termination of appointment of Richard Lang as a director on 2024-09-09
dot icon13/08/2024
Resolutions
dot icon13/08/2024
Memorandum and Articles of Association
dot icon18/07/2024
Accounts for a small company made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon02/01/2024
Registered office address changed from 17 Godliman Street London EC4V 5BD England to 1 Knightrider Court London EC4V 5BJ on 2024-01-02
dot icon02/08/2023
Accounts for a small company made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon10/07/2023
Termination of appointment of William Wolfe Roseff as a director on 2023-07-05
dot icon10/07/2023
Appointment of Mr Rian Alistair Haddow as a director on 2023-07-05
dot icon08/12/2022
Appointment of Mr Gregory Roy Knight as a director on 2022-12-08
dot icon20/07/2022
Accounts for a small company made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon07/04/2022
Appointment of Mr Ian Campbell Foster as a director on 2022-04-07
dot icon04/04/2022
Termination of appointment of William John Heaton as a director on 2022-04-04
dot icon06/12/2021
Termination of appointment of Paul John Carpenter as a director on 2021-11-30
dot icon24/09/2021
Appointment of Mr Paul John Carpenter as a director on 2021-09-15
dot icon23/09/2021
Termination of appointment of John Joseph Coleman as a director on 2021-09-15
dot icon29/07/2021
Accounts for a small company made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon06/10/2020
Appointment of Mr William John Heaton as a director on 2020-10-05
dot icon28/07/2020
Accounts for a small company made up to 2020-03-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon13/02/2020
Appointment of Mr Christopher Raymond Benn as a director on 2020-02-11
dot icon05/02/2020
Termination of appointment of Michael Peter Jones as a director on 2020-02-05
dot icon26/07/2019
Accounts for a small company made up to 2019-03-31
dot icon17/07/2019
Termination of appointment of Thomas William Tuxworth as a director on 2019-07-17
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon04/07/2019
Director's details changed for William Alexander Glass on 2019-07-01
dot icon30/04/2019
Appointment of Mr John Joseph Coleman as a director on 2019-04-30
dot icon11/04/2019
Appointment of Mr Jeffrey Charles Mckenna as a director on 2019-04-01
dot icon08/04/2019
Registered office address changed from 6 New Bridge Street London EC4V 6AB to 17 Godliman Street London EC4V 5BD on 2019-04-08
dot icon10/10/2018
Termination of appointment of John Richard Gilburn as a director on 2018-10-10
dot icon09/08/2018
Appointment of Mr Peter Harnden as a director on 2018-08-09
dot icon26/07/2018
Termination of appointment of John Stanley James Simpson as a director on 2018-07-19
dot icon19/07/2018
Accounts for a small company made up to 2018-03-31
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon04/04/2018
Appointment of Mr Simon John Franklin as a director on 2018-03-23
dot icon29/01/2018
Termination of appointment of Paul Julian Ephremsen as a director on 2018-01-25
dot icon18/12/2017
Termination of appointment of Clive Frank Feltham as a director on 2017-12-12
dot icon12/12/2017
Appointment of Mr Thomas William Tuxworth as a director on 2017-11-30
dot icon12/10/2017
Termination of appointment of David Mcpherson Macdonald as a director on 2017-10-10
dot icon11/10/2017
Appointment of Mr Michael Peter Jones as a director on 2017-10-10
dot icon20/09/2017
Appointment of Mr Mark Bird as a director on 2017-09-18
dot icon20/09/2017
Termination of appointment of Barry Faulkner as a director on 2017-09-15
dot icon07/09/2017
Termination of appointment of Joseph Francis O'donnell as a director on 2017-09-07
dot icon07/08/2017
Accounts for a small company made up to 2017-03-31
dot icon21/07/2017
Appointment of Mr Paul Julian Ephremsen as a director on 2017-07-21
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon04/05/2017
Appointment of Mr Richard Lang as a director on 2017-04-24
dot icon04/05/2017
Termination of appointment of Michael Patrick O'kane as a director on 2017-04-24
dot icon14/02/2017
Appointment of Mr John Richard Gilburn as a director on 2017-01-26
dot icon04/01/2017
Termination of appointment of John Curran as a director on 2016-12-31
dot icon17/10/2016
Termination of appointment of John Haynes as a director on 2016-10-17
dot icon04/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon29/06/2016
Full accounts made up to 2016-03-31
dot icon30/03/2016
Appointment of Mr William Wolfe Roseff as a director on 2016-03-22
dot icon23/12/2015
Director's details changed for Mr John Haynes on 2015-12-23
dot icon01/09/2015
Termination of appointment of Thomas Francis Kelly as a director on 2015-08-31
dot icon21/07/2015
Annual return made up to 2015-07-17 no member list
dot icon20/07/2015
Director's details changed for Mr Thomas Francis Kelly on 2014-05-30
dot icon20/07/2015
Secretary's details changed for Margaret Susan Woodruff on 2014-05-30
dot icon20/07/2015
Director's details changed for John Curran on 2014-05-30
dot icon20/07/2015
Director's details changed for Mr John Haynes on 2014-05-30
dot icon30/06/2015
Full accounts made up to 2015-03-31
dot icon18/07/2014
Annual return made up to 2014-07-17 no member list
dot icon07/07/2014
Full accounts made up to 2014-03-31
dot icon28/05/2014
Registered office address changed from Procter House 1 Procter Street London WC1V 6DW on 2014-05-28
dot icon05/12/2013
Appointment of Mr Michael Patrick O'kane as a director
dot icon05/12/2013
Termination of appointment of Gordon Bissett as a director
dot icon23/10/2013
Appointment of Mr Joseph Francis O'donnell as a director
dot icon11/10/2013
Termination of appointment of Kate Miller as a director
dot icon17/07/2013
Annual return made up to 2013-07-17 no member list
dot icon12/07/2013
Full accounts made up to 2013-03-31
dot icon25/04/2013
Director's details changed for Clive Frank Feltham on 2013-04-22
dot icon17/07/2012
Annual return made up to 2012-07-17 no member list
dot icon10/07/2012
Full accounts made up to 2012-03-31
dot icon14/06/2012
Appointment of William Alexander Glass as a director
dot icon04/04/2012
Termination of appointment of Clarke Osborne as a director
dot icon23/09/2011
Appointment of Mr John Stanley James Simpson as a director
dot icon26/07/2011
Annual return made up to 2011-07-17 no member list
dot icon29/06/2011
Full accounts made up to 2011-03-31
dot icon23/06/2011
Resolutions
dot icon24/05/2011
Appointment of Mr David Macdonald as a director
dot icon20/04/2011
Appointment of Mr William James King as a director
dot icon25/03/2011
Director's details changed for Mr John Haynes on 2011-03-25
dot icon16/02/2011
Appointment of Mr Gordon Mackay Bissett as a director
dot icon02/02/2011
Appointment of Miss Kate Patricia Miller as a director
dot icon27/09/2010
Termination of appointment of Charles Lenox Conyngham as a director
dot icon22/09/2010
Termination of appointment of Alan Ross as a director
dot icon02/09/2010
Annual return made up to 2010-07-17 no member list
dot icon27/07/2010
Amended full accounts made up to 2010-03-31
dot icon15/07/2010
Termination of appointment of David Hood as a director
dot icon14/07/2010
Memorandum and Articles of Association
dot icon14/07/2010
Resolutions
dot icon28/06/2010
Full accounts made up to 2010-03-31
dot icon09/06/2010
Termination of appointment of James Fox as a director
dot icon24/05/2010
Director's details changed for Rachel Emma Corden on 2010-05-21
dot icon19/05/2010
Appointment of Mr Barry Faulkner as a director
dot icon26/03/2010
Appointment of Mr David Hood as a director
dot icon28/01/2010
Termination of appointment of James Henderson as a director
dot icon12/01/2010
Director's details changed for John Haynes on 2010-01-12
dot icon04/12/2009
Appointment of Mr James Henderson as a director
dot icon03/12/2009
Termination of appointment of Ian Spearing as a director
dot icon02/12/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon30/11/2009
Termination of appointment of Stuart Locke Hart as a director
dot icon20/10/2009
Director's details changed for James Fox on 2009-10-20
dot icon13/10/2009
Director's details changed for Simon James Walmsley on 2009-10-13
dot icon13/10/2009
Director's details changed for Joseph Matthias Scanlon on 2009-10-13
dot icon13/10/2009
Director's details changed for Alan Spencer Ross on 2009-10-13
dot icon12/10/2009
Director's details changed for Stuart Locke Hart on 2009-10-12
dot icon12/10/2009
Director's details changed for Charles Denis Lenox Conyngham on 2009-10-12
dot icon12/10/2009
Director's details changed for Clarke Osborne on 2009-10-12
dot icon12/10/2009
Director's details changed for Thomas Francis Kelly on 2009-10-12
dot icon12/10/2009
Director's details changed for John Haynes on 2009-10-12
dot icon12/10/2009
Director's details changed for James Fox on 2009-10-12
dot icon12/10/2009
Secretary's details changed for Margaret Susan Woodruff on 2009-10-12
dot icon12/10/2009
Director's details changed for John Curran on 2009-10-12
dot icon15/09/2009
Appointment terminated director ian taylor
dot icon12/08/2009
Annual return made up to 17/07/09
dot icon22/07/2009
Director's change of particulars / uan taylor / 22/07/2009
dot icon18/05/2009
Director's change of particulars / clive feltham / 18/05/2009
dot icon09/04/2009
Full accounts made up to 2008-12-31
dot icon05/03/2009
Director's change of particulars / joseph scanlon / 05/03/2009
dot icon16/02/2009
Director appointed uan taylor
dot icon20/01/2009
Registered office changed on 20/01/2009 from central point 45 beech street london EC2Y 8AD
dot icon12/01/2009
Director's change of particulars / rachel corden / 12/01/2009
dot icon08/01/2009
Appointment terminated director david lipsey
dot icon27/10/2008
Director's change of particulars / john haynes / 27/10/2008
dot icon22/07/2008
Annual return made up to 17/07/08
dot icon13/05/2008
Full accounts made up to 2007-12-31
dot icon11/04/2008
Director appointed rachel emma corden
dot icon25/03/2008
Appointment terminated director charles chandler
dot icon17/07/2007
Annual return made up to 17/07/07
dot icon17/07/2007
Director's particulars changed
dot icon06/07/2007
Director resigned
dot icon06/07/2007
New director appointed
dot icon04/05/2007
Full accounts made up to 2006-12-31
dot icon25/10/2006
New director appointed
dot icon25/10/2006
Director resigned
dot icon26/07/2006
Annual return made up to 17/07/06
dot icon21/04/2006
Full accounts made up to 2005-12-31
dot icon24/01/2006
New director appointed
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Resolutions
dot icon04/01/2006
Auditor's resignation
dot icon03/08/2005
Annual return made up to 17/07/05
dot icon27/07/2005
New director appointed
dot icon21/07/2005
Full accounts made up to 2004-12-31
dot icon07/07/2005
Director resigned
dot icon06/06/2005
Director's particulars changed
dot icon25/05/2005
Director resigned
dot icon12/04/2005
Director's particulars changed
dot icon12/08/2004
Director's particulars changed
dot icon27/07/2004
Annual return made up to 17/07/04
dot icon14/07/2004
Director's particulars changed
dot icon14/07/2004
Director resigned
dot icon14/07/2004
New director appointed
dot icon28/04/2004
Full accounts made up to 2003-12-31
dot icon14/04/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon05/01/2004
New director appointed
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Registered office changed on 05/01/04 from: finsbury business centre 40 bowling green lane london EC1R 0NE
dot icon06/08/2003
Annual return made up to 17/07/03
dot icon03/07/2003
Director resigned
dot icon12/04/2003
Full accounts made up to 2002-12-31
dot icon01/08/2002
Annual return made up to 17/07/02
dot icon13/05/2002
Director resigned
dot icon29/04/2002
Full accounts made up to 2001-12-31
dot icon25/04/2002
New director appointed
dot icon01/08/2001
Annual return made up to 17/07/01
dot icon13/04/2001
Full accounts made up to 2000-12-31
dot icon26/07/2000
Annual return made up to 17/07/00
dot icon08/06/2000
Secretary's particulars changed
dot icon16/04/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
Registered office changed on 06/04/00 from: lauderdale house 45 south molton street london W1Y 1HD
dot icon27/01/2000
New director appointed
dot icon12/01/2000
Director resigned
dot icon06/08/1999
Annual return made up to 17/07/99
dot icon15/04/1999
Full accounts made up to 1998-12-31
dot icon30/03/1999
Secretary's particulars changed
dot icon19/03/1999
Director resigned
dot icon19/03/1999
New director appointed
dot icon24/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon14/10/1998
Director resigned
dot icon12/10/1998
Director resigned
dot icon06/10/1998
Secretary resigned
dot icon06/10/1998
New secretary appointed
dot icon24/09/1998
Resolutions
dot icon22/09/1998
Director resigned
dot icon22/09/1998
New director appointed
dot icon18/08/1998
Director resigned
dot icon18/08/1998
New director appointed
dot icon26/07/1998
Annual return made up to 17/07/98
dot icon03/06/1998
Registered office changed on 03/06/98 from: lauderdale house 45 south molton street london W1Y 1HD
dot icon01/06/1998
Registered office changed on 01/06/98 from: devonshire house 1 devonshire street london W1N 1FX
dot icon31/05/1998
Full accounts made up to 1997-12-31
dot icon01/10/1997
Director's particulars changed
dot icon08/08/1997
Annual return made up to 17/07/97
dot icon06/08/1997
Director's particulars changed
dot icon06/08/1997
Director's particulars changed
dot icon03/06/1997
Full accounts made up to 1996-12-31
dot icon19/02/1997
New director appointed
dot icon10/02/1997
Director resigned
dot icon13/12/1996
Director resigned
dot icon13/12/1996
New director appointed
dot icon08/11/1996
New director appointed
dot icon13/10/1996
Full accounts made up to 1995-12-31
dot icon20/09/1996
New director appointed
dot icon14/08/1996
Annual return made up to 17/07/96
dot icon29/07/1996
Director's particulars changed
dot icon29/07/1996
Secretary resigned
dot icon29/07/1996
Director resigned
dot icon29/07/1996
New secretary appointed
dot icon04/04/1996
Director resigned
dot icon17/08/1995
Full accounts made up to 1994-12-31
dot icon17/08/1995
Annual return made up to 17/07/95
dot icon02/05/1995
New director appointed
dot icon02/05/1995
Registered office changed on 02/05/95 from: 24/28., Oval road, london, NW1
dot icon16/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Director resigned;new director appointed
dot icon16/08/1994
Director resigned;new director appointed
dot icon16/08/1994
Director resigned;new director appointed
dot icon16/08/1994
Annual return made up to 17/07/94
dot icon13/06/1994
Full accounts made up to 1993-12-31
dot icon03/06/1994
Compulsory strike-off action has been discontinued
dot icon03/06/1994
New director appointed
dot icon03/06/1994
New secretary appointed
dot icon03/06/1994
New secretary appointed
dot icon03/06/1994
Annual return made up to 17/07/93
dot icon22/02/1994
First Gazette notice for compulsory strike-off
dot icon25/08/1993
Certificate of change of name
dot icon29/06/1993
Resolutions
dot icon29/06/1993
Memorandum and Articles of Association
dot icon27/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon17/03/1993
New director appointed
dot icon17/03/1993
New director appointed
dot icon09/03/1993
Registered office changed on 09/03/93 from: 21, southampton row, london, WC1B 5HA.
dot icon09/03/1993
Accounting reference date notified as 31/12
dot icon09/03/1993
Secretary resigned
dot icon09/03/1993
New director appointed
dot icon09/03/1993
New director appointed
dot icon09/03/1993
Director resigned;new director appointed
dot icon09/03/1993
Director resigned;new director appointed
dot icon22/10/1992
Memorandum and Articles of Association
dot icon19/10/1992
Secretary resigned;director resigned;new director appointed
dot icon19/10/1992
Director resigned;new director appointed
dot icon19/10/1992
New secretary appointed
dot icon19/10/1992
Registered office changed on 19/10/92 from: 2 baches street london. N1 6UB
dot icon19/10/1992
Resolutions
dot icon17/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

76
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roseff, William Wolfe
Director
22/03/2016 - 05/07/2023
35
INSTANT COMPANIES LIMITED
Nominee Director
17/07/1992 - 02/10/1992
43699
Simpson, John Stanley James
Director
13/09/2011 - 19/07/2018
2
O'kane, Michael Patrick
Director
01/12/2013 - 24/04/2017
16
Heaton, William John
Director
05/10/2020 - 04/04/2022
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH GREYHOUND RACING FUND LIMITED

BRITISH GREYHOUND RACING FUND LIMITED is an(a) Active company incorporated on 17/07/1992 with the registered office located at 1 Knightrider Court, London EC4V 5BJ. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH GREYHOUND RACING FUND LIMITED?

toggle

BRITISH GREYHOUND RACING FUND LIMITED is currently Active. It was registered on 17/07/1992 .

Where is BRITISH GREYHOUND RACING FUND LIMITED located?

toggle

BRITISH GREYHOUND RACING FUND LIMITED is registered at 1 Knightrider Court, London EC4V 5BJ.

What does BRITISH GREYHOUND RACING FUND LIMITED do?

toggle

BRITISH GREYHOUND RACING FUND LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRITISH GREYHOUND RACING FUND LIMITED?

toggle

The latest filing was on 03/12/2025: Accounts for a small company made up to 2025-03-31.