About

Registered Number: 00061159
Date of Incorporation: 18/03/1899 (125 years and 1 month ago)
Company Status: Active
Registered Address: Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

 

Established in 1899, Folkestone Race Course Ltd have registered office in London, England. We don't currently know the number of employees at the organisation. There are 4 directors listed as Hill, Megan Joy, Fisher, Claudia Pauline, Hubbard, Derek, Stickels, Geoffrey Ray for the business 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.