About

Registered Number: 04274507
Date of Incorporation: 21/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Ascot Racecourse, Ascot, Berkshire, SL5 7JX

 

Ascot Authority (Holdings) Ltd was founded on 21 August 2001 with its registered office in Berkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of this company are listed as Brooke, Francis George Windham, Sir, Carter, Celina Imogen, Lady, Henderson, Guy, Morley, Harry Michael Charles, Smith, Nicholas Kester, Demolder, David Christopher, Flitcroft, Alan Roy, Cavendish, Peregrine Andrew Morny, Duke Of Devonshire, Kimmins, Malcolm Brian Johnston, Michael, Stephen James, Murray, Simon Anthony, Weatherby, Johnny Roger, Wilkie, Ronald John, Woodrow, John Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKE, Francis George Windham, Sir 20 June 2011 - 1
CARTER, Celina Imogen, Lady 22 June 2020 - 1
HENDERSON, Guy 29 January 2015 - 1
MORLEY, Harry Michael Charles 19 July 2017 - 1
SMITH, Nicholas Kester 27 November 2019 - 1
CAVENDISH, Peregrine Andrew Morny, Duke Of Devonshire 21 December 2001 20 June 2011 1
KIMMINS, Malcolm Brian Johnston 21 December 2001 01 February 2002 1
MICHAEL, Stephen James 03 October 2011 13 January 2012 1
MURRAY, Simon Anthony 21 December 2001 01 December 2006 1
WEATHERBY, Johnny Roger 21 December 2001 22 June 2020 1
WILKIE, Ronald John 22 July 2003 22 September 2009 1
WOODROW, John Graham 21 December 2001 31 July 2003 1
Secretary Name Appointed Resigned Total Appointments
DEMOLDER, David Christopher 12 January 2005 19 October 2007 1
FLITCROFT, Alan Roy 02 December 2010 13 September 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
CS01 - N/A 21 August 2020
PSC07 - N/A 30 June 2020
PSC01 - N/A 30 June 2020
AP01 - Appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
AP01 - Appointment of director 03 December 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 21 August 2017
PSC07 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AP01 - Appointment of director 20 July 2017
TM01 - Termination of appointment of director 28 June 2017
AA - Annual Accounts 18 June 2017
RESOLUTIONS - N/A 27 October 2016
MR01 - N/A 03 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 10 September 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AA - Annual Accounts 19 June 2015
AP01 - Appointment of director 09 February 2015
TM01 - Termination of appointment of director 05 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 September 2014
TM02 - Termination of appointment of secretary 05 October 2013
TM01 - Termination of appointment of director 05 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 September 2013
AP01 - Appointment of director 21 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 21 August 2012
TM01 - Termination of appointment of director 16 January 2012
AP01 - Appointment of director 04 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 22 August 2011
AP01 - Appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AP03 - Appointment of secretary 06 December 2010
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AP01 - Appointment of director 01 April 2010
CC04 - Statement of companies objects 05 February 2010
CC01 - Notice of restriction on the company's articles 05 February 2010
RESOLUTIONS - N/A 04 February 2010
TM01 - Termination of appointment of director 20 October 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
287 - Change in situation or address of Registered Office 11 October 2007
AA - Annual Accounts 10 October 2007
363a - Annual Return 24 August 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 17 October 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
RESOLUTIONS - N/A 29 March 2005
RESOLUTIONS - N/A 29 March 2005
MEM/ARTS - N/A 29 March 2005
395 - Particulars of a mortgage or charge 17 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
AA - Annual Accounts 05 October 2004
363a - Annual Return 03 September 2004
363a - Annual Return 30 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
AA - Annual Accounts 13 June 2003
RESOLUTIONS - N/A 27 March 2003
363a - Annual Return 28 August 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
SA - Shares agreement 02 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
RESOLUTIONS - N/A 26 January 2002
RESOLUTIONS - N/A 26 January 2002
RESOLUTIONS - N/A 26 January 2002
RESOLUTIONS - N/A 26 January 2002
123 - Notice of increase in nominal capital 26 January 2002
225 - Change of Accounting Reference Date 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
CERTNM - Change of name certificate 03 December 2001
NEWINC - New incorporation documents 21 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Outstanding

N/A

Debenture 09 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.