About

Registered Number: 01603946
Date of Incorporation: 14/12/1981 (42 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

 

Based in London, Southwell Racecourse Ltd was established in 1981, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. Langridge, Megan Joy is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANGRIDGE, Megan Joy 23 April 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
RESOLUTIONS - N/A 23 January 2018
DS01 - Striking off application by a company 23 January 2018
AA - Annual Accounts 04 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
RESOLUTIONS - N/A 18 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 January 2016
SH19 - Statement of capital 18 January 2016
CAP-SS - N/A 18 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 January 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
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 07 August 2014
AP01 - Appointment of director 04 July 2014
MR01 - N/A 27 February 2014
MR04 - N/A 30 January 2014
MR04 - N/A 30 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 08 August 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 24 August 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
AP03 - Appointment of secretary 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM02 - Termination of appointment of secretary 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
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 10 August 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AA - Annual Accounts 10 August 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 June 2010
363a - Annual Return 18 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 August 2009
353 - Register of members 17 August 2009
AA - Annual Accounts 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 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
363s - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
AA - Annual Accounts 11 August 2008
363s - Annual Return 04 September 2007
363s - Annual Return 17 August 2007
AUD - Auditor's letter of resignation 19 July 2007
AA - Annual Accounts 18 July 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 22 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 19 August 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 16 August 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 20 August 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 18 August 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
288b - Notice of resignation of directors or secretaries 28 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 14 August 2001
CERTNM - Change of name certificate 15 May 2001
225 - Change of Accounting Reference Date 18 October 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 11 August 2000
363s - Annual Return 18 August 1999
225 - Change of Accounting Reference Date 16 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
395 - Particulars of a mortgage or charge 03 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 August 1999
395 - Particulars of a mortgage or charge 30 July 1999
AA - Annual Accounts 21 May 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 15 August 1997
288c - Notice of change of directors or secretaries or in their particulars 27 February 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
363s - Annual Return 19 August 1996
AA - Annual Accounts 10 July 1996
288 - N/A 30 April 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 15 August 1995
287 - Change in situation or address of Registered Office 20 June 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 30 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1995
PRE95M - N/A 01 January 1995
RESOLUTIONS - N/A 20 December 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 December 1994
123 - Notice of increase in nominal capital 20 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1994
RESOLUTIONS - N/A 19 December 1994
RESOLUTIONS - N/A 19 December 1994
MEM/ARTS - N/A 19 December 1994
363s - Annual Return 21 October 1994
AA - Annual Accounts 15 June 1994
395 - Particulars of a mortgage or charge 13 April 1994
AUD - Auditor's letter of resignation 19 February 1994
363s - Annual Return 04 October 1993
AA - Annual Accounts 21 September 1993
288 - N/A 23 August 1993
288 - N/A 10 June 1993
288 - N/A 13 August 1992
363s - Annual Return 13 August 1992
AA - Annual Accounts 03 August 1992
395 - Particulars of a mortgage or charge 01 February 1992
395 - Particulars of a mortgage or charge 01 February 1992
395 - Particulars of a mortgage or charge 01 February 1992
AA - Annual Accounts 12 November 1991
363b - Annual Return 11 September 1991
288 - N/A 30 July 1991
363 - Annual Return 18 September 1990
AA - Annual Accounts 18 September 1990
288 - N/A 21 June 1990
363 - Annual Return 21 May 1990
395 - Particulars of a mortgage or charge 02 November 1989
287 - Change in situation or address of Registered Office 08 September 1989
AA - Annual Accounts 10 August 1989
363 - Annual Return 06 July 1989
363 - Annual Return 06 July 1989
363 - Annual Return 06 July 1989
363 - Annual Return 06 July 1989
287 - Change in situation or address of Registered Office 10 April 1989
AA - Annual Accounts 13 March 1989
CERTNM - Change of name certificate 01 March 1989
287 - Change in situation or address of Registered Office 06 October 1988
288 - N/A 03 February 1988
MEM/ARTS - N/A 03 February 1988
CERTNM - Change of name certificate 04 January 1988
363 - Annual Return 17 November 1987
AA - Annual Accounts 06 October 1987
363 - Annual Return 27 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 August 1986
AA - Annual Accounts 16 June 1986
CERTNM - Change of name certificate 23 July 1982
MISC - Miscellaneous document 14 December 1981

Mortgages & Charges

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

N/A

Third party legal charge 28 June 2010 Fully Satisfied

N/A

Legal charge 26 July 1999 Fully Satisfied

N/A

Debenture 26 July 1999 Fully Satisfied

N/A

Legal charge 31 March 1994 Fully Satisfied

N/A

Legal charge 30 January 1992 Fully Satisfied

N/A

Legal charge 30 January 1992 Fully Satisfied

N/A

Charge of dept 30 January 1992 Fully Satisfied

N/A

Debenture 19 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.