London
EC4M 9AF
Director Name | Mr Stuart John Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2019(64 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 29 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 December 2002(47 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 29 September 2020) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Kenneth James Dunn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 6 Canterbury Close Freshfield Formby Merseyside L37 7HY |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(37 years, 1 month 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 | Malcolm Keith Hughes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 97 Five Ashes Road Westminster Park Chester Cheshire CH4 7QA Wales |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(37 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Stephen Harry Roberts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(38 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 December 2002) |
Role | Accountant |
Correspondence Address | 11 The Woodlands Ecclestone Park Prescot Merseyside L34 2TN |
Director Name | Geoffrey Russell |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1998) |
Role | Director Personnel Administrat |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage 155 Apethorn Lane Gee Cross Hyde Cheshire SK14 5DN |
Director Name | Mr Philip Eric Ronald Jarrold |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Redbourne 23 Castle Hill Prestbury Macclesfield Cheshire SK10 4AS |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(44 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Raynors 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(61 years, 4 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 | Ladbrokes Coral Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(47 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 21 November 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | ladbrokes.co.uk |
---|---|
Telephone | 0800 1510289 |
Telephone region | Freephone |
Registered Address | 3rd Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2003 |
---|---|
Net Worth | £5,002 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
15 April 2020 | Voluntary strike-off action has been suspended (1 page) |
11 March 2020 | Application to strike the company off the register (3 pages) |
2 December 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 21 November 2019 (1 page) |
2 December 2019 | Appointment of Mr Stuart John Smith as a director on 19 November 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
15 October 2018 | Change of details for Ladbroke Dormant Holding Company Limited as a person with significant control on 10 July 2018 (2 pages) |
15 October 2018 | Change of details for Ladbroke Dormant Holding Company Limited as a person with significant control on 30 June 2017 (2 pages) |
14 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
14 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
14 August 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 14 August 2018 (1 page) |
14 August 2018 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page) |
7 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
23 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
23 April 2018 | Appointment of Charles Alexander Sutters as a director on 16 April 2018 (2 pages) |
3 November 2017 | Director's details changed for Ladbrokes Coral Corporate Director 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) |
3 November 2017 | Director's details changed for Ladbrokes Coral Corporate Director 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 Raynors 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 Raynors 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 | Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page) |
18 May 2017 | Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page) |
16 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
16 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (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) |
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) |
17 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
7 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
27 January 2015 | Appointment of Mr Adrian John Bushnell as a director on 23 December 2014 (3 pages) |
27 January 2015 | Appointment of Mr Adrian John Bushnell as a director on 23 December 2014 (3 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from maple court central park, reeds crescent watford herts WD24 4QQ (2 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from maple court central park, reeds crescent watford herts WD24 4QQ (2 pages) |
12 March 2009 | Restoration by order of the court (2 pages) |
12 March 2009 | Restoration by order of the court (2 pages) |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2005 | Application for striking-off (1 page) |
5 August 2005 | Application for striking-off (1 page) |
3 June 2005 | Resolutions
|
3 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
3 June 2005 | Memorandum and Articles of Association (7 pages) |
3 June 2005 | Memorandum and Articles of Association (7 pages) |
3 June 2005 | Resolutions
|
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
7 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
7 June 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) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
1 March 2003 | New director appointed (6 pages) |
1 March 2003 | New director appointed (6 pages) |
1 March 2003 | New secretary appointed (3 pages) |
1 March 2003 | New secretary appointed (3 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
27 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple cort central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple cort central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (8 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (8 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (12 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) |
20 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
21 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
21 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
26 May 1995 | Return made up to 03/05/95; full list of members (14 pages) |
26 May 1995 | Return made up to 03/05/95; full list of members (14 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
27 August 1975 | Company name changed\certificate issued on 27/08/75 (2 pages) |
27 August 1975 | Company name changed\certificate issued on 27/08/75 (2 pages) |
24 April 1968 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 April 1968 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 March 1955 | Certificate of incorporation (1 page) |
24 March 1955 | Certificate of incorporation (1 page) |