You are here: bizstats.co.uk > a-z index > F list > FF list

Ffos Las Racecourse Limited LONDON


Founded in 2008, Ffos Las Racecourse, classified under reg no. 06619703 is an active company. Currently registered at 4th Floor Millbank Tower SW1P 4QP, London the company has been in the business for sixteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2008-08-27 Ffos Las Racecourse Limited is no longer carrying the name Mandaco 577.

At the moment there are 3 directors in the the company, namely Stephane N., Mark S. and Philip B.. In addition one secretary - Megan H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Martyn L. who worked with the the company until 18 May 2018.

Ffos Las Racecourse Limited Address / Contact

Office Address 4th Floor Millbank Tower
Office Address2 21-24 Millbank
Town London
Post code SW1P 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06619703
Date of Incorporation Fri, 13th Jun 2008
Industry Operation of sports facilities
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Stephane N.

Position: Director

Appointed: 01 June 2018

Megan H.

Position: Secretary

Appointed: 18 May 2018

Mark S.

Position: Director

Appointed: 18 May 2018

Philip B.

Position: Director

Appointed: 18 September 2015

Patrick O.

Position: Director

Appointed: 01 June 2018

Resigned: 29 September 2018

Martyn L.

Position: Secretary

Appointed: 21 June 2016

Resigned: 18 May 2018

Sarah L.

Position: Director

Appointed: 21 June 2016

Resigned: 18 May 2018

Martyn L.

Position: Director

Appointed: 05 January 2009

Resigned: 18 May 2018

James A.

Position: Director

Appointed: 02 December 2008

Resigned: 01 December 2015

Anthony K.

Position: Director

Appointed: 02 December 2008

Resigned: 24 July 2015

Julie H.

Position: Director

Appointed: 02 December 2008

Resigned: 16 March 2012

G Walters (consultancy) Ltd

Position: Corporate Secretary

Appointed: 26 August 2008

Resigned: 21 June 2016

G. Walters (consultancy) Limited

Position: Corporate Director

Appointed: 26 August 2008

Resigned: 21 June 2016

Simon G.

Position: Director

Appointed: 26 August 2008

Resigned: 18 May 2018

M And A Nominees Limited

Position: Corporate Director

Appointed: 13 June 2008

Resigned: 26 August 2008

Acuity Secretaries Limited

Position: Corporate Secretary

Appointed: 13 June 2008

Resigned: 26 August 2008

Stephen B.

Position: Director

Appointed: 13 June 2008

Resigned: 26 August 2008

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Arena Leisure Racing Limited from London. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ffos Las Limited that put Aberdare, Wales as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Arena Leisure Racing Limited

Millbank Tower 21-24 Millbank, London, SW1P 4QP

Legal authority England And Wales
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 5960353
Notified on 18 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ffos Las Limited

Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL, Wales

Legal authority Law Of England And Wales
Legal form Limited Company
Country registered Wales
Place registered Wales Companies House Registry
Registration number 02910531
Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control: 75,01-100% shares

Company previous names

Mandaco 577 August 27, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-12-31
Net Worth463 705528 793
Balance Sheet
Cash Bank In Hand164 188280 639
Current Assets1 601 9751 911 889
Debtors1 437 7871 630 233
Stocks Inventory 1 017
Tangible Fixed Assets36 199147 962
Reserves/Capital
Called Up Share Capital11
Profit Loss Account Reserve463 704528 792
Shareholder Funds463 705528 793
Other
Creditors Due Within One Year1 174 4691 531 058
Net Current Assets Liabilities427 506380 831
Number Shares Allotted 1
Par Value Share 1
Share Capital Allotted Called Up Paid11
Total Assets Less Current Liabilities463 705528 793

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 9th, January 2024
Free Download (23 pages)

Company search

Advertisements