ARTHUR PRINCE (TURF ACCOUNTANTS) LIMITED
Overview
Company Name | ARTHUR PRINCE (TURF ACCOUNTANTS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01367663 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARTHUR PRINCE (TURF ACCOUNTANTS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ARTHUR PRINCE (TURF ACCOUNTANTS) LIMITED located?
Registered Office Address | 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road E20 1EJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ARTHUR PRINCE (TURF ACCOUNTANTS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ARTHUR PRINCE (TURF ACCOUNTANTS) LIMITED?
Last Confirmation Statement Made Up To | May 02, 2025 |
---|---|
Next Confirmation Statement Due | May 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 02, 2024 |
Overdue | No |
What are the latest filings for ARTHUR PRINCE (TURF ACCOUNTANTS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Andrew Davison as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Appointment of Sara Kiew Haddow as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Charles Alexander Sutters as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stuart John Smith as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Ce Acquisition 1 Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC05 | ||
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jun 30, 2023 | 1 pages | CH04 | ||
Registered office address changed from One Stratford Place Montfichet Road London E20 1EG England to 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ on Jun 30, 2023 | 1 pages | AD01 | ||
Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to One Stratford Place Montfichet Road London E20 1EG on Jun 29, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 02, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Cessation of Coral Racing Limited as a person with significant control on Oct 07, 2022 | 1 pages | PSC07 | ||
Notification of Ce Acquisition 1 Limited as a person with significant control on Oct 07, 2022 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Nov 21, 2019 | 2 pages | AP04 | ||
Termination of appointment of Sonja Arsenić as a secretary on Nov 21, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Appointment of Sonja Arsenić as a secretary on Aug 08, 2019 | 2 pages | AP03 | ||
Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Aug 08, 2019 | 1 pages | TM02 | ||
Who are the officers of ARTHUR PRINCE (TURF ACCOUNTANTS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom |
| 60530770003 | ||||||||||
DAVISON, Andrew | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | Company Director | 291624820001 | ||||||||
HADDOW, Sara Kiew | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | Company Director | 328949560001 | ||||||||
ARSENIĆ, Sonja | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 261290490001 | |||||||||||
HAINCOCK, Roger John | Secretary | Etwall Hayes Etwall DE65 6NR Derby Derbyshire | British | Finance Director | 12031790001 | |||||||||
IRISH, Frank Thomas | Nominee Secretary | The Thatched Cottage Upper Church Street HP18 0AP Cuddington Buckinghamshire | British | 900008610001 | ||||||||||
NOBLE, Michael Jeremy | Secretary | Goathill Farm Well Hill Lane Well Hill BR6 7QJ Chelsfield Kent | British | 32786810004 | ||||||||||
WHITEHEAD, Philip Ernest | Secretary | 3 Nutfields Ightham TN15 9EA Sevenoaks Kent | British | Director | 48512990001 | |||||||||
WHITEHEAD, Philip Ernest | Secretary | 3 Nutfields Ightham TN15 9EA Sevenoaks Kent | British | Director | 48512990001 | |||||||||
GALA CORAL SECRETARIES LIMITED | Secretary | Queensway 71 Queensway W2 4QH London 71 England | 69240850005 | |||||||||||
LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom |
| 60530770003 | ||||||||||
BEARDSELL, Lindsay Claire | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | England | British | Group General Counsel | 229677490001 | ||||||||
BELL, Christopher | Director | The Old Vicarage Orchard Place NN13 5JT Westbury Northamptonshire | British | Company Director | 37952640001 | |||||||||
CAMMIDGE, Cassandra Alice, Cassandra'S Company Secretarial Services | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | England | British | Chartered Secretary | 245446520001 | ||||||||
CARTER, Richard | Director | 54 Crescent Road KT2 7RF Kingston Upon Thames Surrey | British | Personnel Director | 707660001 | |||||||||
CRONK, John Julian Tristam | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | British | Company Secretary | 6422100001 | |||||||||
HAINCOCK, Roger John | Director | Etwall Hayes Etwall DE65 6NR Derby Derbyshire | British | Company Director | 12031790001 | |||||||||
IRISH, Frank Thomas | Nominee Director | The Thatched Cottage Upper Church Street HP18 0AP Cuddington Buckinghamshire | British | 900008610001 | ||||||||||
JONES, Stephen Alec | Director | 10 Clematis Gardens IG8 0BU Woodford Green Essex | British | Director | 11372830002 | |||||||||
MASON, Geoffrey Keith Howard | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | Chartered Secretary | 218884020001 | ||||||||
MILES, Colin Gordon | Director | The Brills Brook End HP22 5RF Weston Turville Bucks | British | Company Director | 72570010001 | |||||||||
O'REILLY, John Patrick | Director | Ilex Cottage 65 West Street Welford NN6 6HU Northampton Northamptonshire | Great Britain | British | Company Director | 70670640001 | ||||||||
PENFOLD, Diane June | Director | Queensway 71 Queensway W2 4QH London 71 England | United Kingdom | British | Deputy Company Secretary | 59962430002 | ||||||||
ROSS, Alan Spencer | Director | 1a Palace Gate Kensington W8 5LS London | British | Company Director | 69823550001 | |||||||||
SMITH, Michael Edward | Director | Hintlesham 55 Penn Road HP9 2LW Beaconsfield Buckinghamshire | England | British | Director | 39252180001 | ||||||||
SMITH, Stuart John | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | United Kingdom | British | Accountant | 249301600002 | ||||||||
SUTTERS, Charles Alexander | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | Company Director | 221886390001 | ||||||||
TABOR, Doreen Alicia | Director | Broad Oaks The Common HA7 3HP Stanmore Middlesex | British | Company Director | 4244760001 | |||||||||
TABOR, Michael Barry | Director | Broad Oaks The Common HA7 3HP Stanmore Middlesex | British | Company Director | 4244750001 | |||||||||
TRISSLER, John Peter | Nominee Director | 2 Napier Close RM11 1FL Hornchurch Essex | British | 900008600001 | ||||||||||
USHER, Paul William | Director | Green Shadows Tupwood Lane CR3 6DD Caterham Surrey | British | Company Director | 77179250001 | |||||||||
WHITEHEAD, Philip Ernest | Director | 3 Nutfields Ightham TN15 9EA Sevenoaks Kent | United Kingdom | British | Director | 48512990001 | ||||||||
WILLITS, Harry Andrew | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | United Kingdom | British | Solicitor | 175965490001 | ||||||||
WILSON BARKER, Rosalie Mavis | Director | 10 Corney Reach Way Chiswick W4 2TU London | British | Hr Director | 52215510001 | |||||||||
GALA CORAL NOMINEES LIMITED | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | 76454320002 |
Who are the persons with significant control of ARTHUR PRINCE (TURF ACCOUNTANTS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ce Acquisition 1 Limited | Oct 07, 2022 | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Coral Racing Limited | Apr 06, 2016 | One New Change EC4M 9AF London 3rd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0