About

Registered Number: 00061159
Date of Incorporation: 18/03/1899 (126 years and 1 month ago)
Company Status: Active
Registered Address: Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

 

Folkestone Race Course Ltd was registered on 18 March 1899 and are based in London in England. The companies directors are listed as Hill, Megan Joy, Fisher, Claudia Pauline, Hubbard, Derek, Stickels, Geoffrey Ray in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Claudia Pauline 03 June 1998 16 June 1999 1
HUBBARD, Derek N/A 16 October 1995 1
STICKELS, Geoffrey Ray 03 June 1998 16 June 1999 1
Secretary Name Appointed Resigned Total Appointments
HILL, Megan Joy 23 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
CH03 - Change of particulars for secretary 02 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 10 June 2019
CH03 - Change of particulars for secretary 05 February 2019
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 02 October 2018
CS01 - N/A 13 June 2018
CH01 - Change of particulars for director 08 June 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 09 June 2017
AUD - Auditor's letter of resignation 07 March 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 13 August 2015
TM01 - Termination of appointment of director 23 July 2015
AA - Annual Accounts 06 October 2014
CH01 - Change of particulars for director 07 August 2014
AR01 - Annual Return 23 July 2014
AP01 - Appointment of director 04 July 2014
MR01 - N/A 27 February 2014
MR04 - N/A 30 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 22 July 2013
MISC - Miscellaneous document 06 February 2013
MISC - Miscellaneous document 31 January 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
CH01 - Change of particulars for director 14 June 2012
AD01 - Change of registered office address 13 June 2012
AP01 - Appointment of director 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
AP03 - Appointment of secretary 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
TM01 - Termination of appointment of director 05 April 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AP01 - Appointment of director 03 December 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
AA - Annual Accounts 11 August 2008
363s - Annual Return 06 August 2008
363s - Annual Return 04 September 2007
363s - Annual Return 30 July 2007
AUD - Auditor's letter of resignation 19 July 2007
AA - Annual Accounts 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 01 August 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 30 July 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 20 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 26 July 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 02 August 2001
363a - Annual Return 27 March 2001
287 - Change in situation or address of Registered Office 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
225 - Change of Accounting Reference Date 18 October 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 09 September 1999
395 - Particulars of a mortgage or charge 25 June 1999
RESOLUTIONS - N/A 22 June 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
MEM/ARTS - N/A 22 June 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
CERT10 - Re-registration of a company from public to private 27 January 1999
MAR - Memorandum and Articles - used in re-registration 27 January 1999
53 - Application by a public company for re-registration as a private company 27 January 1999
RESOLUTIONS - N/A 06 November 1998
MEM/ARTS - N/A 06 November 1998
AA - Annual Accounts 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
363s - Annual Return 01 October 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
287 - Change in situation or address of Registered Office 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1998
287 - Change in situation or address of Registered Office 15 December 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 04 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 16 July 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
287 - Change in situation or address of Registered Office 21 March 1996
AUD - Auditor's letter of resignation 22 February 1996
288 - N/A 14 December 1995
AA - Annual Accounts 12 October 1995
363s - Annual Return 08 September 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 08 September 1994
AA - Annual Accounts 07 September 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 29 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 November 1992
288 - N/A 06 October 1992
363s - Annual Return 22 September 1992
AA - Annual Accounts 16 July 1992
288 - N/A 16 March 1992
287 - Change in situation or address of Registered Office 16 March 1992
288 - N/A 16 December 1991
363b - Annual Return 14 August 1991
AA - Annual Accounts 09 July 1991
PROSP - Prospectus 28 May 1991
RESOLUTIONS - N/A 15 May 1991
RESOLUTIONS - N/A 15 May 1991
RESOLUTIONS - N/A 15 May 1991
RESOLUTIONS - N/A 15 May 1991
RESOLUTIONS - N/A 15 May 1991
RESOLUTIONS - N/A 15 May 1991
RESOLUTIONS - N/A 15 May 1991
RESOLUTIONS - N/A 15 May 1991
RESOLUTIONS - N/A 15 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1991
MEM/ARTS - N/A 15 May 1991
123 - Notice of increase in nominal capital 15 May 1991
288 - N/A 11 May 1991
395 - Particulars of a mortgage or charge 23 January 1991
395 - Particulars of a mortgage or charge 23 January 1991
395 - Particulars of a mortgage or charge 17 January 1991
288 - N/A 10 December 1990
288 - N/A 10 December 1990
RESOLUTIONS - N/A 27 November 1990
363 - Annual Return 12 October 1990
AA - Annual Accounts 22 August 1990
288 - N/A 04 May 1990
395 - Particulars of a mortgage or charge 23 October 1989
363 - Annual Return 26 July 1989
AA - Annual Accounts 25 July 1989
RESOLUTIONS - N/A 21 February 1989
363 - Annual Return 02 September 1988
AA - Annual Accounts 24 June 1988
AA - Annual Accounts 30 September 1987
363 - Annual Return 30 September 1987
RESOLUTIONS - N/A 25 August 1987
363 - Annual Return 23 October 1986
AA - Annual Accounts 18 August 1986
AA - Annual Accounts 30 September 1983
MISC - Miscellaneous document 01 January 1900

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2014 Outstanding

N/A

Debenture 17 June 1999 Fully Satisfied

N/A

Legal charge 21 January 1991 Fully Satisfied

N/A

Legal charge 21 January 1991 Fully Satisfied

N/A

Fixed and floating charge 14 January 1991 Fully Satisfied

N/A

Legal charge 18 October 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.