About

Registered Number: 02732295
Date of Incorporation: 17/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 17 Godliman Street, London, EC4V 5BD,

 

Having been setup in 1992, British Greyhound Racing Fund Ltd has its registered office in London, it's status is listed as "Active". The current directors of British Greyhound Racing Fund Ltd are listed as Woodruff, Margaret Susan, Benn, Christopher Raymond, Bird, Mark, Coleman, John Joseph, Franklin, Simon John, Glass, William Alexander, Harnden, Peter, King, William James, Mckenna, Jeffrey Charles, Still, Ralph Thomas, Allen, Michael Christopher Kinkead, Bissett, Gordon Mackay, Chandler, Charles Henry, Dean, Raymond, Farquhar, Christopher, Faulkner, Barry, Fox, James Gordon, Gilburn, John Richard, Glennerster, Mark, Henderson, James, Jones, Michael Peter, Kelly, Thomas Francis, King, William Francis, Macdonald, David Mcpherson, Miles, Colin Gordon, Miller, Kate, Milligan, Samuel Risk, Nelson, John Colin, Newhouse, Archie Henry, O'donnell, Joseph Francis, Scotney, Michael, Sherry, John, Simpson, John Stanley James, Taylor, Ian Charles Boucher, Wilde, Kevin in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENN, Christopher Raymond 11 February 2020 - 1
BIRD, Mark 18 September 2017 - 1
COLEMAN, John Joseph 30 April 2019 - 1
FRANKLIN, Simon John 23 March 2018 - 1
GLASS, William Alexander 13 June 2012 - 1
HARNDEN, Peter 09 August 2018 - 1
KING, William James 08 April 2011 - 1
MCKENNA, Jeffrey Charles 01 April 2019 - 1
ALLEN, Michael Christopher Kinkead 02 October 1992 18 February 1993 1
BISSETT, Gordon Mackay 07 February 2011 30 November 2013 1
CHANDLER, Charles Henry N/A 17 March 2008 1
DEAN, Raymond 18 February 1993 13 July 1998 1
FARQUHAR, Christopher 27 November 1996 21 March 2002 1
FAULKNER, Barry 14 May 2010 15 September 2017 1
FOX, James Gordon 21 March 2002 08 June 2010 1
GILBURN, John Richard 26 January 2017 10 October 2018 1
GLENNERSTER, Mark N/A 25 April 1994 1
HENDERSON, James 03 December 2009 28 January 2010 1
JONES, Michael Peter 10 October 2017 05 February 2020 1
KELLY, Thomas Francis 17 July 1998 10 September 1998 1
KING, William Francis 18 February 1993 12 June 2007 1
MACDONALD, David Mcpherson 23 May 2011 10 October 2017 1
MILES, Colin Gordon 20 January 1997 22 June 2004 1
MILLER, Kate 01 February 2011 24 September 2013 1
MILLIGAN, Samuel Risk N/A 25 October 1993 1
NELSON, John Colin 10 September 1998 08 October 1998 1
NEWHOUSE, Archie Henry N/A 24 April 1995 1
O'DONNELL, Joseph Francis 24 September 2013 07 September 2017 1
SCOTNEY, Michael 18 February 1993 28 September 1998 1
SHERRY, John 25 October 1993 21 September 1994 1
SIMPSON, John Stanley James 13 September 2011 19 July 2018 1
TAYLOR, Ian Charles Boucher 10 February 2009 14 September 2009 1
WILDE, Kevin 16 February 1995 08 July 1996 1
Secretary Name Appointed Resigned Total Appointments
WOODRUFF, Margaret Susan 01 October 1998 - 1
STILL, Ralph Thomas 18 February 1993 11 July 1996 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 26 July 2019
TM01 - Termination of appointment of director 17 July 2019
CS01 - N/A 17 July 2019
CH01 - Change of particulars for director 04 July 2019
AP01 - Appointment of director 30 April 2019
AP01 - Appointment of director 11 April 2019
AD01 - Change of registered office address 08 April 2019
TM01 - Termination of appointment of director 10 October 2018
AP01 - Appointment of director 09 August 2018
TM01 - Termination of appointment of director 26 July 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 17 July 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 18 December 2017
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 07 September 2017
AA - Annual Accounts 07 August 2017
AP01 - Appointment of director 21 July 2017
CS01 - N/A 17 July 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 17 October 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 29 June 2016
AP01 - Appointment of director 30 March 2016
CH01 - Change of particulars for director 23 December 2015
TM01 - Termination of appointment of director 01 September 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 07 July 2014
AD01 - Change of registered office address 28 May 2014
AP01 - Appointment of director 05 December 2013
TM01 - Termination of appointment of director 05 December 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 11 October 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 12 July 2013
CH01 - Change of particulars for director 25 April 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 10 July 2012
AP01 - Appointment of director 14 June 2012
TM01 - Termination of appointment of director 04 April 2012
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 29 June 2011
RESOLUTIONS - N/A 23 June 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 20 April 2011
CH01 - Change of particulars for director 25 March 2011
AP01 - Appointment of director 16 February 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 22 September 2010
AR01 - Annual Return 02 September 2010
AAMD - Amended Accounts 27 July 2010
TM01 - Termination of appointment of director 15 July 2010
RESOLUTIONS - N/A 14 July 2010
MEM/ARTS - N/A 14 July 2010
AA - Annual Accounts 28 June 2010
TM01 - Termination of appointment of director 09 June 2010
CH01 - Change of particulars for director 24 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 26 March 2010
TM01 - Termination of appointment of director 28 January 2010
CH01 - Change of particulars for director 12 January 2010
AP01 - Appointment of director 04 December 2009
TM01 - Termination of appointment of director 03 December 2009
AA01 - Change of accounting reference date 02 December 2009
TM01 - Termination of appointment of director 30 November 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
CH01 - Change of particulars for director 12 October 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
287 - Change in situation or address of Registered Office 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 13 May 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 21 April 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
AUD - Auditor's letter of resignation 04 January 2006
363s - Annual Return 03 August 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
AA - Annual Accounts 21 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 April 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
363s - Annual Return 27 July 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
AA - Annual Accounts 28 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
363s - Annual Return 06 August 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 01 August 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
AA - Annual Accounts 29 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 26 July 2000
288c - Notice of change of directors or secretaries or in their particulars 08 June 2000
AA - Annual Accounts 16 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 15 April 1999
288c - Notice of change of directors or secretaries or in their particulars 30 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
RESOLUTIONS - N/A 24 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
363s - Annual Return 26 July 1998
287 - Change in situation or address of Registered Office 03 June 1998
287 - Change in situation or address of Registered Office 01 June 1998
AA - Annual Accounts 31 May 1998
288c - Notice of change of directors or secretaries or in their particulars 01 October 1997
363s - Annual Return 08 August 1997
288c - Notice of change of directors or secretaries or in their particulars 06 August 1997
288c - Notice of change of directors or secretaries or in their particulars 06 August 1997
AA - Annual Accounts 03 June 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
AA - Annual Accounts 13 October 1996
288 - N/A 20 September 1996
363s - Annual Return 14 August 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 04 April 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 17 August 1995
288 - N/A 02 May 1995
287 - Change in situation or address of Registered Office 02 May 1995
288 - N/A 16 March 1995
288 - N/A 28 September 1994
363s - Annual Return 16 August 1994
288 - N/A 16 August 1994
288 - N/A 16 August 1994
AA - Annual Accounts 13 June 1994
DISS40 - Notice of striking-off action discontinued 03 June 1994
288 - N/A 03 June 1994
288 - N/A 03 June 1994
288 - N/A 03 June 1994
363a - Annual Return 03 June 1994
GAZ1 - First notification of strike-off action in London Gazette 22 February 1994
CERTNM - Change of name certificate 25 August 1993
RESOLUTIONS - N/A 29 June 1993
MEM/ARTS - N/A 29 June 1993
288 - N/A 27 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
288 - N/A 17 March 1993
288 - N/A 17 March 1993
287 - Change in situation or address of Registered Office 09 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1993
288 - N/A 09 March 1993
288 - N/A 09 March 1993
288 - N/A 09 March 1993
288 - N/A 09 March 1993
288 - N/A 09 March 1993
MEM/ARTS - N/A 22 October 1992
RESOLUTIONS - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
287 - Change in situation or address of Registered Office 19 October 1992
NEWINC - New incorporation documents 17 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.