WINDSOR RACECOURSE COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

WINDSOR RACECOURSE COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00080159

Incorporation date

25/02/1904

Size

-

Contacts

Registered address

Registered address

Millbank Tower, 21-24 Millbank, London, England SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1904)
dot icon10/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon28/07/2015
First Gazette notice for voluntary strike-off
dot icon24/07/2015
Termination of appointment of Anthony Brian Kelly as a director on 2015-07-23
dot icon23/07/2015
Resolutions
dot icon20/07/2015
Application to strike the company off the register
dot icon13/06/2015
Satisfaction of charge 000801590004 in full
dot icon12/05/2015
Statement by Directors
dot icon12/05/2015
Statement of capital on 2015-05-12
dot icon12/05/2015
Solvency Statement dated 10/04/15
dot icon12/05/2015
Resolutions
dot icon02/04/2015
Satisfaction of charge 1 in full
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/08/2014
Director's details changed for Mr Kevin Stuart Robertson on 2014-08-07
dot icon04/07/2014
Appointment of Mr Kevin Stuart Robertson as a director
dot icon06/03/2014
Registration of charge 000801590004
dot icon30/01/2014
Satisfaction of charge 2 in full
dot icon30/01/2014
Satisfaction of charge 3 in full
dot icon03/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/09/2012
Termination of appointment of Robert Renton as a director
dot icon14/06/2012
Director's details changed for Mr Robert Ian Renton on 2012-06-12
dot icon13/06/2012
Registered office address changed from 408 Strand London WC2R 0NE on 2012-06-13
dot icon01/06/2012
Appointment of Mr Anthony Brian Kelly as a director
dot icon01/06/2012
Termination of appointment of Robert Mercer as a secretary
dot icon01/06/2012
Termination of appointment of Robert Mercer as a director
dot icon01/06/2012
Appointment of Ms Megan Joy Langridge as a secretary
dot icon20/04/2012
Appointment of Mr Stephane Abraham Joseph Nahum as a director
dot icon20/04/2012
Appointment of Mr Patrick Colin Odriscoll as a director
dot icon09/04/2012
Termination of appointment of Mark Elliott as a director
dot icon12/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon02/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon05/12/2009
Director's details changed for Mark Jonathan Elliott on 2009-12-01
dot icon04/12/2009
Director's details changed for Robert Mercer on 2009-12-01
dot icon04/12/2009
Director's details changed for Mr Robert Ian Renton on 2009-12-01
dot icon04/12/2009
Secretary's details changed for Robert Mercer on 2009-12-01
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon22/05/2009
Director's change of particulars / robert renton / 01/12/2006
dot icon01/12/2008
Return made up to 01/12/08; full list of members
dot icon06/10/2008
Secretary appointed robert mercer
dot icon06/10/2008
Appointment terminated secretary william parker
dot icon03/10/2008
Registered office changed on 03/10/2008 from dunstall park gorsebrook road wolverhampton west midlands WV6 0PE
dot icon02/09/2008
Full accounts made up to 2007-12-31
dot icon30/12/2007
Return made up to 01/12/07; full list of members
dot icon19/07/2007
Auditor's resignation
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon07/01/2007
Return made up to 01/12/06; full list of members
dot icon11/09/2006
Director's particulars changed
dot icon05/09/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Director resigned
dot icon28/12/2005
Return made up to 01/12/05; full list of members
dot icon08/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/10/2005
Director resigned
dot icon21/10/2005
New director appointed
dot icon17/12/2004
Return made up to 01/12/04; full list of members
dot icon18/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/01/2004
Auditor's resignation
dot icon31/12/2003
Return made up to 01/12/03; full list of members
dot icon20/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/09/2003
New director appointed
dot icon24/12/2002
Return made up to 01/12/02; full list of members
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon11/12/2001
Return made up to 01/12/01; full list of members
dot icon10/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Director resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon22/03/2001
New secretary appointed
dot icon12/03/2001
Secretary resigned
dot icon12/03/2001
Registered office changed on 12/03/01 from: 8 baker street london W1M 1DA
dot icon28/01/2001
Return made up to 01/12/00; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon18/10/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon09/05/2000
New director appointed
dot icon16/02/2000
Resolutions
dot icon16/02/2000
Resolutions
dot icon10/02/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon10/02/2000
Registered office changed on 10/02/00 from: the racecourse, windsor, berks SL4 5JJ
dot icon10/02/2000
Secretary resigned
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Director resigned
dot icon07/02/2000
Particulars of mortgage/charge
dot icon04/02/2000
New director appointed
dot icon04/02/2000
New director appointed
dot icon04/02/2000
New secretary appointed
dot icon02/02/2000
Declaration of assistance for shares acquisition
dot icon02/02/2000
Declaration of assistance for shares acquisition
dot icon29/01/2000
Particulars of mortgage/charge
dot icon13/12/1999
Return made up to 01/12/99; full list of members
dot icon05/11/1999
Full group accounts made up to 1998-12-31
dot icon21/01/1999
Return made up to 01/12/98; full list of members
dot icon07/12/1998
Full group accounts made up to 1997-12-31
dot icon16/12/1997
Return made up to 01/12/97; no change of members
dot icon03/11/1997
Full group accounts made up to 1996-12-31
dot icon10/01/1997
Return made up to 01/12/96; no change of members
dot icon28/10/1996
Full group accounts made up to 1995-12-31
dot icon08/12/1995
Return made up to 01/12/95; full list of members
dot icon02/11/1995
Full group accounts made up to 1994-12-31
dot icon06/04/1995
Particulars of mortgage/charge
dot icon02/02/1995
Return made up to 01/12/94; no change of members
dot icon02/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Full group accounts made up to 1993-12-31
dot icon08/09/1994
Secretary resigned;new secretary appointed
dot icon03/03/1994
Return made up to 01/12/93; no change of members
dot icon09/11/1993
Full group accounts made up to 1992-12-31
dot icon03/03/1993
Return made up to 01/12/92; full list of members
dot icon02/11/1992
Full group accounts made up to 1991-12-31
dot icon24/03/1992
Full group accounts made up to 1990-12-31
dot icon14/01/1992
Return made up to 01/12/91; no change of members
dot icon18/04/1991
Full group accounts made up to 1989-12-31
dot icon22/03/1991
Secretary resigned;new secretary appointed
dot icon29/01/1991
Return made up to 01/12/90; no change of members
dot icon13/03/1990
Full group accounts made up to 1988-12-31
dot icon18/01/1990
Return made up to 01/12/89; full list of members
dot icon19/01/1989
Full accounts made up to 1987-12-31
dot icon19/01/1989
Return made up to 01/12/88; full list of members
dot icon19/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/05/1988
Director resigned
dot icon04/05/1988
New director appointed
dot icon04/05/1988
New director appointed
dot icon22/09/1987
Director resigned
dot icon21/08/1987
Full group accounts made up to 1986-12-31
dot icon21/08/1987
Return made up to 03/07/87; full list of members
dot icon03/02/1987
New director appointed
dot icon18/09/1986
Group of companies' accounts made up to 1985-12-31
dot icon18/09/1986
Return made up to 20/08/86; full list of members
dot icon03/01/1973
Miscellaneous
dot icon25/02/1904
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Mark
Director
03/10/2005 - 30/03/2012
62
Penrose, Ian Richard
Director
26/01/2000 - 30/09/2005
72
Robertson, Kevin Stuart
Director
30/06/2014 - Present
45
O'driscoll, Patrick Colin
Director
30/03/2012 - Present
242
Nahum, Stephane Abraham Joseph
Director
30/03/2012 - Present
379

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WINDSOR RACECOURSE COMPANY LIMITED(THE)

WINDSOR RACECOURSE COMPANY LIMITED(THE) is an(a) Dissolved company incorporated on 25/02/1904 with the registered office located at Millbank Tower, 21-24 Millbank, London, England SW1P 4QP. There are currently 4 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 WINDSOR RACECOURSE COMPANY LIMITED(THE)?

toggle

WINDSOR RACECOURSE COMPANY LIMITED(THE) is currently Dissolved. It was registered on 25/02/1904 and dissolved on 10/11/2015.

Where is WINDSOR RACECOURSE COMPANY LIMITED(THE) located?

toggle

WINDSOR RACECOURSE COMPANY LIMITED(THE) is registered at Millbank Tower, 21-24 Millbank, London, England SW1P 4QP.

What does WINDSOR RACECOURSE COMPANY LIMITED(THE) do?

toggle

WINDSOR RACECOURSE COMPANY LIMITED(THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for WINDSOR RACECOURSE COMPANY LIMITED(THE)?

toggle

The latest filing was on 10/11/2015: Final Gazette dissolved via voluntary strike-off.