Company NameCamec Limited
DirectorsPhilip Le-Grice and Josie-Azzara Havita
Company StatusActive
Company Number00308820
CategoryPrivate Limited Company
Incorporation Date1 January 1936(88 years, 4 months ago)
Previous NameMecca Bookmakers Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Philip Le-Grice
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(85 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMs Josie-Azzara Havita
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(86 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bedford Avenue
London
W1C 3AU
Secretary NameMs Josie-Azzara Havita
StatusCurrent
Appointed21 June 2022(86 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressOne Bedford Avenue
London
W1C 3AU
Director NameMr Stephen Gerard Olive
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(56 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address4 High Park Road
Kew
Richmond
Surrey
TW9 4BH
Director NameMr John Leslie Leach
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(56 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 August 1997)
RoleCompany Director
Correspondence AddressDunelm
Church Road
Claygate
Surrey
KT10 0JP
Director NameBryan James Robinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(56 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 November 1996)
RoleCompany Director
Correspondence AddressRose Cottage
Wighill Lane
Tadcaster
LS24 8HE
Director NameRobert Lambert
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(56 years, 3 months after company formation)
Appointment Duration9 years (resigned 12 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roof
Tithe Barn Lane, Bardsey
Wetherby
LS17 9DX
Director NameMr William Leslie Haygarth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(56 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address9 Hillside
Burghfield Common
Reading
Berkshire
RG7 3BQ
Director NameMr David Hart
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(56 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House Poles Park
Hanbury Drive Thundridge
Ware
Hertfordshire
SG12 0UD
Director NameLeonard Ponsonby Cowburn
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(56 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 April 1993)
RoleCompany Director
Correspondence AddressFoxhollows Tranby Lane
Swanland
East Yorkshire
HU14 3NB
Director NameJohn Michael Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(56 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressMilford Court Milford Road
South Milford
Leeds
LS25 5AD
Secretary NameMr Kevin Matthew Joseph Christopher Hogan
NationalityBritish
StatusResigned
Appointed17 March 1992(56 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
121 Upper Hoyland Road
Hoyland
South Yorkshire
S74 9NL
Director NameDavid Lowrey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(57 years, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 April 2006)
RoleCompany Director
Correspondence AddressWymondley
13 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Director NameLiam John McGuigan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(57 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 May 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Park Drive
Thorntonhall
Glasgow
G74 5AS
Scotland
Secretary NameMr Matthew John Spencer Mott
NationalityBritish
StatusResigned
Appointed01 November 1996(60 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Princess Court
105 Hornsey Lane Highgate
London
N6 5XD
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(61 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameMr Raymond John Hart
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(61 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 1998)
RoleCompany Director
Correspondence AddressHazel Court
The Drive
Belmont
Surrey
SM2 7DH
Secretary NameNigel Edwin Blythe-Tinker
NationalityBritish
StatusResigned
Appointed30 June 1999(63 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Director NameDavid Charles Ian Harding
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(64 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(65 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Director NameMr Ian John Spearing
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(65 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed31 May 2004(68 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2006)
RoleCompany Director
Correspondence Address10 Eglington Road
Chingford
London
E4 7AN
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed12 July 2006(70 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Anthony David Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(71 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House
50 Station Road
Wood Green
N22 7TP
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(71 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed26 October 2007(71 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(74 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(80 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(82 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameLuke Amos Thomas
StatusResigned
Appointed17 September 2018(82 years, 9 months after company formation)
Appointment Duration3 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameBalbir Kelly-Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(83 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameBalbir Kelly-Bisla
StatusResigned
Appointed19 December 2018(83 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Michael James Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(83 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Simon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(84 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMr Simon James Callander
StatusResigned
Appointed25 March 2020(84 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU

Contact

Websitewilliamhillplc.com
Telephone029 00000000
Telephone regionCardiff

Location

Registered Address1 Bedford Avenue
London
WC1B 3AU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10.8k at £1William Hill Organization LTD
99.91%
Ordinary
100 at £0.1William Hill Organization LTD
0.09%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: The William Hill Group Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: William Hill Organization Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: William Hill Organization Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: Lloyds Bank Plcaries(As Defined)as Agent and Trustee for Itself and the Benefici

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: The William Hill Group Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
Fully Satisfied
30 March 1992Delivered on: 3 April 1992
Satisfied on: 14 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under clause 2 of the deed as defined in the charge.
Particulars: All that property undertaking and assets charged by the principal deed and further deed see form 395 ref M204 for full details.
Fully Satisfied
21 December 1989Delivered on: 10 January 1990
Satisfied on: 14 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Deed of guarantee and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over freehold and leasehold property and rights. Undertaking and all property and assets.
Fully Satisfied
1 March 1994Delivered on: 15 March 1994
Satisfied on: 14 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of this deed,the facility or the charge (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 December 1989Delivered on: 10 January 1990
Satisfied on: 14 February 1998
Persons entitled: Hill Samuel Bank Limited as Defined)(As Trustee for Itself and for the Other Banks,

Classification: Deed of guarantee and charge.
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over freehold and leasehold property and rights. Undertaking and all property and assets.
Fully Satisfied

Filing History

26 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
21 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
23 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
4 November 2022Termination of appointment of Josie-Azzara Havita as a secretary on 4 November 2022 (1 page)
4 November 2022Termination of appointment of Josie-Azzara Havita as a director on 4 November 2022 (1 page)
4 November 2022Appointment of Ms Elizabeth Ann Bisby as a secretary on 4 November 2022 (2 pages)
22 September 2022Accounts for a dormant company made up to 28 December 2021 (4 pages)
1 July 2022Termination of appointment of Simon James Callander as a secretary on 1 July 2022 (1 page)
1 July 2022Termination of appointment of Simon James Callander as a director on 1 July 2022 (1 page)
23 June 2022Appointment of Ms Josie-Azzara Havita as a director on 21 June 2022 (2 pages)
23 June 2022Appointment of Ms Josie-Azzara Havita as a secretary on 21 June 2022 (2 pages)
2 February 2022Notification of William Hill Organization Limited as a person with significant control on 16 January 2022 (2 pages)
28 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
27 January 2022Change of details for a person with significant control (2 pages)
26 January 2022Withdrawal of a person with significant control statement on 26 January 2022 (2 pages)
26 July 2021Termination of appointment of Michael James Ford as a director on 26 July 2021 (1 page)
26 July 2021Appointment of Mr Philip Le-Grice as a director on 26 July 2021 (2 pages)
17 May 2021Accounts for a dormant company made up to 29 December 2020 (4 pages)
13 April 2021Accounts for a small company made up to 31 December 2019 (14 pages)
22 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
26 March 2020Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages)
26 March 2020Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages)
25 March 2020Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page)
25 March 2020Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 1 January 2019 (5 pages)
28 May 2019Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages)
28 May 2019Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page)
1 March 2019Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page)
17 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
19 December 2018Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page)
19 December 2018Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page)
7 October 2018Accounts for a dormant company made up to 26 December 2017 (5 pages)
24 September 2018Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page)
31 July 2018Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (5 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (5 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (5 pages)
30 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 10,821
(6 pages)
30 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 10,821
(6 pages)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (5 pages)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (5 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,821
(7 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,821
(7 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,821
(7 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,821
(7 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
18 March 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
18 March 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 28/09/2010
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
7 October 2010Statement of company's objects (2 pages)
7 October 2010Statement of company's objects (2 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 28/09/2010
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
14 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
14 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
14 June 2010Appointment of Mr Neil Cooper as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 14TH June 2010.
  • ANNOTATION This document is a duplicate of the AP01 registered on 14/06/2010
(3 pages)
14 June 2010Appointment of Mr Neil Cooper as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 14TH June 2010.
  • ANNOTATION This document is a duplicate of the AP01 registered on 14/06/2010
(3 pages)
17 April 2010Termination of appointment of Simon Lane as a director (1 page)
17 April 2010Termination of appointment of Simon Lane as a director (1 page)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (5 pages)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (5 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
14 October 2009Full accounts made up to 30 December 2008 (16 pages)
14 October 2009Full accounts made up to 30 December 2008 (16 pages)
10 February 2009Return made up to 16/01/09; full list of members (4 pages)
10 February 2009Return made up to 16/01/09; full list of members (4 pages)
26 January 2009Appointment terminated director ian spearing (1 page)
26 January 2009Appointment terminated director ian spearing (1 page)
3 October 2008Full accounts made up to 1 January 2008 (20 pages)
3 October 2008Full accounts made up to 1 January 2008 (20 pages)
3 October 2008Full accounts made up to 1 January 2008 (20 pages)
11 February 2008Return made up to 16/01/08; full list of members (3 pages)
11 February 2008Return made up to 16/01/08; full list of members (3 pages)
16 November 2007New secretary appointed (1 page)
16 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
25 July 2007Full accounts made up to 26 December 2006 (21 pages)
25 July 2007Full accounts made up to 26 December 2006 (21 pages)
7 June 2007New director appointed (4 pages)
7 June 2007New director appointed (4 pages)
17 May 2007New director appointed (5 pages)
17 May 2007New director appointed (5 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
15 February 2007Return made up to 16/01/07; full list of members (9 pages)
15 February 2007Return made up to 16/01/07; full list of members (9 pages)
20 December 2006Secretary's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Secretary's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
18 October 2006Full accounts made up to 27 December 2005 (19 pages)
18 October 2006Full accounts made up to 27 December 2005 (19 pages)
29 September 2006New secretary appointed (1 page)
29 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
22 February 2006Return made up to 16/01/06; full list of members (7 pages)
22 February 2006Return made up to 16/01/06; full list of members (7 pages)
19 October 2005Full accounts made up to 28 December 2004 (21 pages)
19 October 2005Full accounts made up to 28 December 2004 (21 pages)
17 March 2005Return made up to 16/01/05; full list of members; amend (7 pages)
17 March 2005Return made up to 16/01/05; full list of members; amend (7 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
14 February 2005Return made up to 16/01/05; no change of members (6 pages)
14 February 2005Return made up to 16/01/05; no change of members (6 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
28 October 2004Full accounts made up to 30 December 2003 (19 pages)
28 October 2004Full accounts made up to 30 December 2003 (19 pages)
21 September 2004Nc inc already adjusted 02/09/04 (1 page)
21 September 2004Ad 02/09/04--------- £ si 811@1=811 £ ic 10010/10821 (2 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2004Ad 02/09/04--------- £ si 811@1=811 £ ic 10010/10821 (2 pages)
21 September 2004Nc inc already adjusted 02/09/04 (1 page)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (1 page)
11 February 2004Return made up to 16/01/04; no change of members (7 pages)
11 February 2004Return made up to 16/01/04; no change of members (7 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
29 October 2003Full accounts made up to 31 December 2002 (18 pages)
29 October 2003Full accounts made up to 31 December 2002 (18 pages)
12 February 2003Return made up to 16/01/03; full list of members (8 pages)
12 February 2003Return made up to 16/01/03; full list of members (8 pages)
4 November 2002Full accounts made up to 1 January 2002 (20 pages)
4 November 2002Full accounts made up to 1 January 2002 (20 pages)
4 November 2002Full accounts made up to 1 January 2002 (20 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
21 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
27 February 2002Return made up to 16/01/02; full list of members (8 pages)
27 February 2002Return made up to 16/01/02; full list of members (8 pages)
29 October 2001Full accounts made up to 26 December 2000 (17 pages)
29 October 2001Full accounts made up to 26 December 2000 (17 pages)
19 October 2001Director's particulars changed (1 page)
19 October 2001Director's particulars changed (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director's particulars changed (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director's particulars changed (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
26 February 2001New director appointed (3 pages)
26 February 2001New director appointed (3 pages)
14 February 2001Return made up to 16/01/01; no change of members (6 pages)
14 February 2001Return made up to 16/01/01; no change of members (6 pages)
25 October 2000Full accounts made up to 28 December 1999 (18 pages)
25 October 2000Full accounts made up to 28 December 1999 (18 pages)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
14 February 2000Return made up to 16/01/00; no change of members (20 pages)
14 February 2000Return made up to 16/01/00; no change of members (20 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
28 October 1999Full accounts made up to 29 December 1998 (18 pages)
28 October 1999Full accounts made up to 29 December 1998 (18 pages)
12 July 1999New secretary appointed (1 page)
12 July 1999New secretary appointed (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
17 February 1999Return made up to 16/01/99; full list of members (21 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Return made up to 16/01/99; full list of members (21 pages)
29 September 1998Full accounts made up to 30 December 1997 (19 pages)
29 September 1998Full accounts made up to 30 December 1997 (19 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
17 June 1998Return made up to 17/03/98; full list of members (22 pages)
17 June 1998Return made up to 17/03/98; full list of members (22 pages)
30 April 1998Registered office changed on 30/04/98 from: greenside house 50 station road wood green london N22 4TP (1 page)
30 April 1998Registered office changed on 30/04/98 from: greenside house 50 station road wood green london N22 4TP (1 page)
21 April 1998Director's particulars changed (1 page)
21 April 1998Director's particulars changed (1 page)
21 April 1998Director's particulars changed (1 page)
21 April 1998Director's particulars changed (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
22 December 1997New director appointed (4 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (4 pages)
22 December 1997New director appointed (2 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (17 pages)
15 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
15 December 1997Declaration of assistance for shares acquisition (17 pages)
15 December 1997Declaration of assistance for shares acquisition (17 pages)
15 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (17 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
22 October 1997Full accounts made up to 31 December 1996 (19 pages)
22 October 1997Full accounts made up to 31 December 1996 (19 pages)
20 August 1997Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
20 August 1997Director resigned (1 page)
20 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
20 August 1997Director resigned (1 page)
20 August 1997Memorandum and Articles of Association (19 pages)
20 August 1997Memorandum and Articles of Association (19 pages)
20 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
20 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
20 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
20 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 August 1997Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
15 August 1997£ nc 10000/10010 08/08/97 (1 page)
15 August 1997Ad 08/08/97--------- £ si [email protected]=10 £ ic 10000/10010 (2 pages)
15 August 1997£ nc 10000/10010 08/08/97 (1 page)
15 August 1997Ad 08/08/97--------- £ si [email protected]=10 £ ic 10000/10010 (2 pages)
1 May 1997Director's particulars changed (1 page)
1 May 1997Director's particulars changed (1 page)
24 March 1997Return made up to 17/03/97; full list of members (14 pages)
24 March 1997Return made up to 17/03/97; full list of members (14 pages)
28 February 1997Secretary's particulars changed (1 page)
28 February 1997Secretary's particulars changed (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
19 November 1996New secretary appointed (1 page)
19 November 1996New secretary appointed (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996Secretary resigned (1 page)
17 October 1996Full accounts made up to 26 December 1995 (20 pages)
17 October 1996Full accounts made up to 26 December 1995 (20 pages)
22 March 1996Return made up to 17/03/96; no change of members (13 pages)
22 March 1996Return made up to 17/03/96; no change of members (13 pages)
19 October 1995Full accounts made up to 27 December 1994 (24 pages)
19 October 1995Full accounts made up to 27 December 1994 (24 pages)
21 March 1995Return made up to 17/03/95; no change of members (16 pages)
21 March 1995Return made up to 17/03/95; no change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (266 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (119 pages)
24 October 1994Full accounts made up to 28 December 1993 (25 pages)
24 October 1994Full accounts made up to 28 December 1993 (25 pages)
9 August 1994Company name changed mecca bookmakers LIMITED\certificate issued on 09/08/94 (2 pages)
9 August 1994Company name changed mecca bookmakers LIMITED\certificate issued on 09/08/94 (2 pages)
3 November 1993Full accounts made up to 29 December 1992 (21 pages)
3 November 1993Full accounts made up to 29 December 1992 (21 pages)
30 October 1992Full accounts made up to 31 December 1991 (25 pages)
30 October 1992Full accounts made up to 31 December 1991 (25 pages)
30 October 1991Full accounts made up to 1 January 1991 (24 pages)
30 October 1991Full accounts made up to 1 January 1991 (24 pages)
30 October 1991Full accounts made up to 1 January 1991 (24 pages)
6 April 1988Full accounts made up to 30 September 1987 (19 pages)
21 December 1972Company name changed\certificate issued on 21/12/72 (2 pages)
21 December 1972Company name changed\certificate issued on 21/12/72 (2 pages)
1 January 1936Incorporation (19 pages)
1 January 1936Incorporation (19 pages)