London
E20 1EJ
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(63 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(65 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Colin Edward Walker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(38 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Marketing Service Director |
Correspondence Address | Dalemer House Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HQ |
Director Name | Paul William Usher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(38 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Green Shadows Tupwood Lane Caterham Surrey CR3 6DD |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(38 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 9 Downesbury 40 Steeles Road London NW3 4SA |
Director Name | Mr Christopher Peter Borkowski |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(38 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 28 Hyde Park Gardens London W2 2NB |
Director Name | Richard Carter |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(38 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 November 1999) |
Role | Personnel Director |
Correspondence Address | 54 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Berjis Jal Daver |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(38 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 13 Clonard Way Hatch End Pinner Middlesex HA5 4BT |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(38 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 1999) |
Role | Deputy Managing Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Director Name | Colin Gordon Miles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | The Brills Brook End Weston Turville Bucks HP22 5RF |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 1a Palace Gate Kensington London W8 5LS |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(54 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 March 2009) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Flat C 1 Cranley Gardens London N10 3AA |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(54 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 March 2009) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Flat C 1 Cranley Gardens London N10 3AA |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(54 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 March 2009) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Flat C 1 Cranley Gardens London N10 3AA |
Director Name | Mr Vinod Parmar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(54 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 12 December 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Andrew James Wilson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2010) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 33 Marquis Lane Harpenden Hertfordshire AL5 5AE |
Director Name | Mr Jonathan Mark Adelman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | James Richard Bunn |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(59 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(60 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mrs Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(64 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 June 2018) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Ms Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 31 October 2019(65 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ladbrokes Betting & Gaming Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(45 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 July 2008) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Ganton House Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(45 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 July 2008) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Ladbroke Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(54 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2008) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(54 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | monmoredogs.co.uk |
---|
Registered Address | 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100m at £1 | Ladbrokes Betting & Gaming LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,881,602 |
Cash | £82 |
Current Liabilities | £52,300,894 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
12 October 2023 | Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 30 June 2023 (2 pages) |
---|---|
12 October 2023 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2023 (1 page) |
7 August 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
3 July 2023 | Registered office address changed from 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ England to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on 3 July 2023 (1 page) |
3 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
30 June 2023 | Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on 30 June 2023 (1 page) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
31 May 2022 | Confirmation statement made on 17 May 2022 with updates (4 pages) |
30 May 2022 | Second filing of Confirmation Statement dated 17 May 2021 (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
19 May 2021 | Confirmation statement made on 17 May 2021 with updates
|
3 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
29 May 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
21 February 2020 | Sub-division of shares on 25 June 2019 (4 pages) |
21 February 2020 | Statement of capital on 21 February 2020
|
3 December 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
29 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
5 November 2019 | Full accounts made up to 31 December 2018 (15 pages) |
4 November 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 31 October 2019 (1 page) |
4 November 2019 | Appointment of Ms Sonja Arsenić as a secretary on 31 October 2019 (2 pages) |
4 September 2019 | Director's details changed for Ross Martin Sandbach on 10 July 2018 (2 pages) |
19 August 2019 | Solvency Statement dated 25/06/19 (1 page) |
19 August 2019 | Resolutions
|
30 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
15 January 2019 | Full accounts made up to 31 December 2017 (13 pages) |
15 October 2018 | Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 10 July 2018 (2 pages) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
17 July 2018 | Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page) |
5 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
5 June 2018 | Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page) |
5 June 2018 | Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 30 June 2017 (2 pages) |
18 April 2018 | Appointment of Ms Lindsay Claire Beardsell as a director on 16 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
1 March 2018 | Full accounts made up to 31 December 2016 (14 pages) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Ross Martin Sandbach on 11 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Ross Martin Sandbach on 11 December 2017 (2 pages) |
3 November 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
3 November 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
30 December 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 December 2015 | Full accounts made up to 31 December 2014 (11 pages) |
29 June 2015 | Second filing of TM01 previously delivered to Companies House
|
29 June 2015 | Second filing of TM01 previously delivered to Companies House
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
21 April 2015 | Termination of appointment of James Richard Bunn as a director on 2 April 2015
|
21 April 2015 | Appointment of Ross Martin Sandbach as a director on 17 March 2015 (2 pages) |
21 April 2015 | Appointment of Ross Martin Sandbach as a director on 17 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of James Richard Bunn as a director on 2 April 2015
|
21 April 2015 | Termination of appointment of James Richard Bunn as a director on 2 April 2015
|
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
19 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
19 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Termination of appointment of John Baty as a director (1 page) |
16 May 2013 | Termination of appointment of John Baty as a director (1 page) |
16 May 2013 | Appointment of James Richard Bunn as a director (2 pages) |
16 May 2013 | Appointment of James Richard Bunn as a director (2 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
11 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
11 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
4 May 2011 | Termination of appointment of John Baty as a director (1 page) |
4 May 2011 | Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages) |
4 May 2011 | Termination of appointment of John Baty as a director (1 page) |
19 October 2010 | Termination of appointment of Andrew Wilson as a director (1 page) |
19 October 2010 | Appointment of Mr John Clifford Baty as a director (2 pages) |
19 October 2010 | Termination of appointment of Andrew Wilson as a director (1 page) |
19 October 2010 | Appointment of Mr John Clifford Baty as a director (2 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
7 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Statement of company's objects (2 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Statement of company's objects (2 pages) |
21 June 2010 | Resolutions
|
22 December 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
22 December 2009 | Consolidation of shares on 30 October 2009 (6 pages) |
22 December 2009 | Consolidation of shares on 30 October 2009 (6 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Resolutions
|
23 November 2009 | Resolutions
|
23 November 2009 | Resolutions
|
14 October 2009 | Registered office address changed from 1a the Pavement Clapham Common London Sw4 on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 1a the Pavement Clapham Common London Sw4 on 14 October 2009 (1 page) |
23 June 2009 | Return made up to 03/05/09; full list of members (7 pages) |
23 June 2009 | Return made up to 03/05/09; full list of members (7 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
11 May 2009 | Director appointed john clifford baty (1 page) |
11 May 2009 | Director appointed john clifford baty (1 page) |
23 March 2009 | Appointment terminated director john baty (1 page) |
23 March 2009 | Director appointed andrew james wilson (2 pages) |
23 March 2009 | Appointment terminated director john baty (1 page) |
23 March 2009 | Director appointed andrew james wilson (2 pages) |
16 December 2008 | Director appointed john clifford baty (1 page) |
16 December 2008 | Director appointed john clifford baty (1 page) |
15 December 2008 | Director appointed vinod parmar (1 page) |
15 December 2008 | Appointment terminated director ladbroke corporate director LIMITED (1 page) |
15 December 2008 | Director appointed vinod parmar (1 page) |
15 December 2008 | Appointment terminated director ladbroke corporate director LIMITED (1 page) |
4 August 2008 | Appointment terminated director ladbrokes betting & gaming LIMITED (1 page) |
4 August 2008 | Secretary appointed ladbroke corporate secretaries LIMITED logged form (2 pages) |
4 August 2008 | Secretary appointed ladbroke corporate secretaries LIMITED logged form (2 pages) |
4 August 2008 | Director appointed michael jeremy noble (2 pages) |
4 August 2008 | Secretary appointed ladbroke corporate secretaries LIMITED (2 pages) |
4 August 2008 | Director appointed michael jeremy noble (2 pages) |
4 August 2008 | Appointment terminated secretary ganton house investments LIMITED (1 page) |
4 August 2008 | Director appointed ladbroke corporate director LIMITED (2 pages) |
4 August 2008 | Appointment terminated secretary ganton house investments LIMITED (1 page) |
4 August 2008 | Director appointed ladbroke corporate director LIMITED (2 pages) |
4 August 2008 | Secretary appointed ladbroke corporate secretaries LIMITED (2 pages) |
4 August 2008 | Appointment terminated director ladbrokes betting & gaming LIMITED (1 page) |
16 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 November 2007 | Return made up to 03/05/07; full list of members (3 pages) |
19 November 2007 | Return made up to 03/05/07; full list of members (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
27 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 July 2002 | Secretary's particulars changed (1 page) |
17 July 2002 | Return made up to 03/05/02; full list of members (5 pages) |
17 July 2002 | Return made up to 03/05/02; full list of members (5 pages) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Secretary's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 June 2001 | Return made up to 03/05/01; full list of members (3 pages) |
1 June 2001 | Return made up to 03/05/01; full list of members (3 pages) |
30 October 2000 | Amended accounts made up to 31 December 1999 (6 pages) |
30 October 2000 | Amended accounts made up to 31 December 1999 (6 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (5 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (5 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (4 pages) |
16 December 1999 | New director appointed (4 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
5 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 June 1999 | Return made up to 03/05/99; full list of members (12 pages) |
16 June 1999 | Return made up to 03/05/99; full list of members (12 pages) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 June 1998 | Return made up to 03/05/98; full list of members (8 pages) |
2 June 1998 | Return made up to 03/05/98; full list of members (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (8 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (8 pages) |
10 December 1996 | Secretary's particulars changed (1 page) |
10 December 1996 | Secretary's particulars changed (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
31 May 1996 | Return made up to 03/05/96; full list of members (7 pages) |
31 May 1996 | Return made up to 03/05/96; full list of members (7 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 June 1995 | Return made up to 03/05/95; full list of members (14 pages) |
6 June 1995 | Return made up to 03/05/95; full list of members (14 pages) |