FONTWELL PARK STEEPLECHASE LIMITED (THE)
LONDON

Hellopages » Greater London » Westminster » SW1P 4QP

Company number 00193627
Status Active
Incorporation Date 7 November 1923
Company Type Private Limited Company
Address MILLBANK TOWER, 21-24 MILLBANK, LONDON, ENGLAND, SW1P 4QP
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Auditor's resignation; Confirmation statement made on 21 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of FONTWELL PARK STEEPLECHASE LIMITED (THE) are www.fontwellparksteeplechaselimited.co.uk, and www.fontwell-park-steeplechase-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and twelve months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fontwell Park Steeplechase Limited The is a Private Limited Company. The company registration number is 00193627. Fontwell Park Steeplechase Limited The has been working since 07 November 1923. The present status of the company is Active. The registered address of Fontwell Park Steeplechase Limited The is Millbank Tower 21 24 Millbank London England Sw1p 4qp. . LANGRIDGE, Megan Joy is a Secretary of the company. NAHUM, Stephane Abraham Joseph is a Director of the company. O'DRISCOLL, Patrick Colin is a Director of the company. ROBERTSON, Kevin Stuart is a Director of the company. Secretary GRIGGS, Clifford Ernest has been resigned. Secretary KELLY, Anthony Brian has been resigned. Secretary NELSON, Rachel Anne has been resigned. Secretary O'CONNELL, Daniel Gerard has been resigned. Secretary STOKES, Mark Bryan has been resigned. Director CLARKE, Simon William has been resigned. Director CLARKE, Stanley William, Sir has been resigned. Director GARRATT, Jonathan Michael Harvey has been resigned. Director GRIGGS, Clifford Ernest has been resigned. Director HALL, Christopher Sandford has been resigned. Director HARRINGTON, Julie Anne has been resigned. Director HOAD, Robert Paul has been resigned. Director HUBBARD, Derek has been resigned. Director KELLY, Anthony Brian has been resigned. Director KERMAN, Anthony David has been resigned. Director KERMAN, Isidore has been resigned. Director PRATT, Adrian John Charles has been resigned. Director RENTON, Robert Ian has been resigned. Director STOKES, Mark Bryan has been resigned. Director STREET, Rodney Grant has been resigned. Director WATES, Andrew Trace Allan has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
LANGRIDGE, Megan Joy
Appointed Date: 14 May 2012

Director
NAHUM, Stephane Abraham Joseph
Appointed Date: 01 August 2007
49 years old

Director
O'DRISCOLL, Patrick Colin
Appointed Date: 01 August 2007
50 years old

Director
ROBERTSON, Kevin Stuart
Appointed Date: 30 June 2014
55 years old

Resigned Directors

Secretary
GRIGGS, Clifford Ernest
Resigned: 30 September 1996

Secretary
KELLY, Anthony Brian
Resigned: 14 February 2007
Appointed Date: 10 September 2004

Secretary
NELSON, Rachel Anne
Resigned: 14 May 2012
Appointed Date: 14 February 2007

Secretary
O'CONNELL, Daniel Gerard
Resigned: 09 September 2002
Appointed Date: 30 September 1996

Secretary
STOKES, Mark Bryan
Resigned: 03 September 2004
Appointed Date: 09 September 2002

Director
CLARKE, Simon William
Resigned: 20 September 2007
Appointed Date: 30 August 2002
60 years old

Director
CLARKE, Stanley William, Sir
Resigned: 19 September 2004
Appointed Date: 30 August 2002
92 years old

Director
GARRATT, Jonathan Michael Harvey
Resigned: 06 September 2002
Appointed Date: 11 July 2002
56 years old

Director
GRIGGS, Clifford Ernest
Resigned: 29 November 1996
88 years old

Director
HALL, Christopher Sandford
Resigned: 31 December 2004
Appointed Date: 20 December 2002
89 years old

Director
HARRINGTON, Julie Anne
Resigned: 16 March 2012
Appointed Date: 31 January 2008
56 years old

Director
HOAD, Robert Paul
Resigned: 31 December 2004
Appointed Date: 03 January 2003
74 years old

Director
HUBBARD, Derek
Resigned: 29 November 1996
105 years old

Director
KELLY, Anthony Brian
Resigned: 23 July 2015
Appointed Date: 10 September 2004
59 years old

Director
KERMAN, Anthony David
Resigned: 06 September 2002
80 years old

Director
KERMAN, Isidore
Resigned: 23 July 1998
120 years old

Director
PRATT, Adrian John Charles
Resigned: 06 September 2002
Appointed Date: 06 February 1995
72 years old

Director
RENTON, Robert Ian
Resigned: 31 August 2012
Appointed Date: 30 May 2012
66 years old

Director
STOKES, Mark Bryan
Resigned: 03 September 2004
Appointed Date: 06 September 2002
60 years old

Director
STREET, Rodney Grant
Resigned: 30 June 2008
Appointed Date: 06 September 2001
59 years old

Director
WATES, Andrew Trace Allan
Resigned: 20 December 2001
84 years old

Persons With Significant Control

Northern Races Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FONTWELL PARK STEEPLECHASE LIMITED (THE) Events

07 Mar 2017
Auditor's resignation
31 Oct 2016
Confirmation statement made on 21 October 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
19 Sep 2016
Satisfaction of charge 1 in full
21 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 56,000

...
... and 155 more events
06 Jul 1966
Annual return made up to 23/06/66
30 Jun 1965
Annual return made up to 24/06/65
29 Jun 1964
Annual return made up to 11/06/64
23 Jun 1961
Annual return made up to 02/06/61
07 Nov 1923
Incorporation

FONTWELL PARK STEEPLECHASE LIMITED (THE) Charges

20 August 2007
Legal charge
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: F/H land and buildings k/a fontwell park racecourse arundel…
20 August 2007
Debenture
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Amendment agreement relating to a mortgage debenture dated 20 december 2002 and
Delivered: 5 March 2003
Status: Satisfied on 12 March 2014
Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Amendment agreement relating to a mortgage debenture dated 27 january 2003 and
Delivered: 5 March 2003
Status: Satisfied on 3 July 2003
Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders
Description: Fixed and floating charges over the undertaking and all…
14 February 2003
Legal mortgage
Delivered: 19 February 2003
Status: Satisfied on 31 August 2007
Persons entitled: Aib Group (UK) P.L.C. as Agent and Trustee for the Lenders
Description: F/H property fontwell park racecourse, near bognor regis…
27 January 2003
Mortgage debenture
Delivered: 29 January 2003
Status: Satisfied on 3 July 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…
20 December 2002
Mortgage debenture
Delivered: 31 December 2002
Status: Satisfied on 12 March 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
19 August 1992
Legal charge
Delivered: 25 August 1992
Status: Satisfied on 13 March 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a the fontwell park and the company's…
18 September 1991
Fixed and floating charge
Delivered: 21 September 1991
Status: Satisfied on 13 March 2003
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts owing to the…
13 November 1990
Mortgage debenture
Delivered: 29 November 1990
Status: Satisfied on 19 September 2016
Persons entitled: Horserace Betting Levy Board.
Description: Fontwell park by way of legal mortgage & also by way of…