Company NameInternational Horseracing Lottery Ltd
DirectorJill Turner
Company StatusActive
Company Number04267747
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 7 months ago)
Previous NameInternational Horse Lottery Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Jill Turner
NationalityBritish
StatusCurrent
Appointed01 September 2009(8 years after company formation)
Appointment Duration14 years, 7 months
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address59 Kimpton Avenue
Brentwood
Essex
CM15 9HB
Director NameMiss Jill Turner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2013(12 years after company formation)
Appointment Duration10 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
Essex
CM3 1PZ
Director NameJohn Henry Holmes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pavillion
Essex Showground, Moulsham Hall Lane Great Leighs
Chelmsford
Essex
CM3 1QP
Secretary NameSharon Elizabeth Soar
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleAdministrator
Correspondence Address6 Tortoiseshell Way
Braintree
Essex
CM7 1WG
Director NameMr Gary Kenneth Disley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 August 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
Essex
CM3 1PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
Essex
CM3 1PZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Jill Turner
99.00%
Ordinary
1 at £1Jonathan Robert Holmes
1.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

20 January 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
27 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
30 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
8 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
12 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
7 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
26 November 2013Termination of appointment of Gary Disley as a director (1 page)
26 November 2013Appointment of Miss Jill Turner as a director (2 pages)
26 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Registered office address changed from 59 Kimpton Avenue Brentwood Essex CM15 9HB England on 26 November 2013 (1 page)
26 November 2013Appointment of Miss Jill Turner as a director (2 pages)
26 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Registered office address changed from 59 Kimpton Avenue Brentwood Essex CM15 9HB England on 26 November 2013 (1 page)
26 November 2013Termination of appointment of Gary Disley as a director (1 page)
26 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
16 December 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
19 November 2010Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 19 November 2010 (1 page)
19 November 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
19 November 2010Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 19 November 2010 (1 page)
19 November 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
1 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
30 April 2010Appointment of Mr Gary Kenneth Disley as a director (2 pages)
30 April 2010Termination of appointment of John Holmes as a director (1 page)
30 April 2010Appointment of Mr Gary Kenneth Disley as a director (2 pages)
30 April 2010Termination of appointment of John Holmes as a director (1 page)
26 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
20 October 2009Termination of appointment of Sharon Soar as a secretary (1 page)
20 October 2009Termination of appointment of Sharon Soar as a secretary (1 page)
1 October 2009Memorandum and Articles of Association (21 pages)
1 October 2009Memorandum and Articles of Association (21 pages)
26 September 2009Company name changed international horse lottery LIMITED\certificate issued on 29/09/09 (2 pages)
26 September 2009Company name changed international horse lottery LIMITED\certificate issued on 29/09/09 (2 pages)
22 September 2009Secretary appointed miss jill turner (1 page)
22 September 2009Secretary appointed miss jill turner (1 page)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
23 September 2008Return made up to 09/08/08; full list of members (3 pages)
23 September 2008Return made up to 09/08/08; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
19 September 2007Return made up to 09/08/07; full list of members (3 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Return made up to 09/08/07; full list of members (3 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
14 March 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
14 March 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
12 September 2006Return made up to 09/08/06; full list of members (2 pages)
12 September 2006Return made up to 09/08/06; full list of members (2 pages)
10 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
10 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
27 September 2005Return made up to 09/08/05; full list of members (3 pages)
27 September 2005Return made up to 09/08/05; full list of members (3 pages)
19 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
4 October 2004Return made up to 09/08/04; full list of members (6 pages)
4 October 2004Return made up to 09/08/04; full list of members (6 pages)
9 February 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
9 February 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 August 2003Ad 01/08/02--------- £ si 98@1 (2 pages)
29 August 2003Return made up to 09/08/03; full list of members (6 pages)
29 August 2003Ad 01/08/02--------- £ si 98@1 (2 pages)
29 August 2003Return made up to 09/08/03; full list of members (6 pages)
29 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
29 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
9 September 2002Return made up to 09/08/02; full list of members (6 pages)
9 September 2002Return made up to 09/08/02; full list of members (6 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001New director appointed (2 pages)
9 August 2001Incorporation (22 pages)
9 August 2001Incorporation (22 pages)