Montfichet Road
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(59 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, One Stratford Place, Westfield Stratfor Montfichet Road London E20 1EJ |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2001(42 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months |
Correspondence Address | 7th Floor, One Stratford Place Westfield Stratford Montfichet Road London E20 1EJ |
Director Name | Marie Adelaide Grizella Stevens |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilton Crescent London SW1X 8RN |
Director Name | Ms Corinne Sloan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 May 1992(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Kensington Park Gardens London W11 2QT |
Director Name | David Paul Matthews |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 8 Holmwood Gardens Finchley London N3 |
Director Name | James Henry Clarke |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 1995) |
Role | Taxation Manager |
Correspondence Address | 7 Richmond Drive Shepperton Middlesex TW17 9EB |
Director Name | Mr Jeremiah Francis O'Mahony |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 1994) |
Role | Company Director |
Correspondence Address | Jerpoint House 11 Grange Court Road East Common Harpenden Hertfordshire AL5 1BY |
Director Name | Mr Peter Neil Atkin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Alexander George Elkies |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 29 Tyrell Gardens Windsor Berkshire SL4 4DH |
Secretary Name | Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Rectory Lodge Parsons Shaw Lusted Hall Lane Tatsfield Kent TN16 2NL |
Director Name | Robert David Ballingall |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(36 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 February 2006) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | 69 Lye Green Road Chesham Buckinghamshire HP5 3NB |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(37 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 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 |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Secretary Name | Barbara Hughes |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(38 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 September 1999) |
Role | Accountant |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Director Name | Steven Marc Glick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Lawyer |
Correspondence Address | 15 Eton Villas London NW3 4SG |
Director Name | Colin Waggett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(40 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 41 Spring Grove London W4 3NH |
Director Name | Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 20 Cheltenham Court Dexter Close St. Albans Hertfordshire AL1 5WB |
Director Name | Brian Geoffrey Barker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 7 Magnolia Place Montpelier Road Ealing London W5 2QQ |
Director Name | Mrs Joanna Boydell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boreas Rushmere Lane Chesham Buckinghamshire HP5 3QY |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (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 | 31 August 2007(48 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (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(50 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 June 2016) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Jonathan Mark Adelman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Secretary |
Country of Residence | England |
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(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Snehal Shah |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(57 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
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(57 years, 7 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 |
Website | ladbrokes.co.uk |
---|---|
Telephone | 0800 1510289 |
Telephone region | Freephone |
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 |
1.2b at £0.0001 | Ladbrokes Group Finance PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,741,000 |
Gross Profit | £15,741,000 |
Net Worth | £709,140,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
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) |
24 November 2017 | Full accounts made up to 31 December 2016 (15 pages) |
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 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) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
16 March 2017 | Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page) |
24 February 2017 | Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages) |
13 February 2017 | Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (19 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) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page) |
17 June 2016 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
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
|
25 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
8 September 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
|
14 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) |
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) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 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) |
9 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) |
25 August 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) |
6 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 | Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Memorandum and Articles of Association (24 pages) |
13 April 2010 | Resolutions
|
7 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
23 March 2009 | Director appointed andrew james wilson (2 pages) |
23 March 2009 | Appointment terminated director john baty (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
3 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
3 June 2005 | Resolutions
|
3 June 2005 | Certificate of cancellation of share premium account (1 page) |
1 June 2005 | Cancel share premium account (2 pages) |
27 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 February 2005 | New director appointed (3 pages) |
17 February 2005 | Director resigned (1 page) |
20 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 July 2003 | Full accounts made up to 31 December 2001 (10 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
17 April 2002 | Director's particulars changed (1 page) |
5 November 2001 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 October 2001 | Director resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
25 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 court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
6 April 2001 | Ad 23/03/01--------- £ si [email protected]=10 £ ic 115082/115092 (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
17 January 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 October 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (7 pages) |
3 November 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 (7 pages) |
26 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 December 1996 | Director's particulars changed (1 page) |
26 November 1996 | Certificate of reduction of issued capital (1 page) |
26 November 1996 | Reduction of iss capital and minute (oc) £ ic 1150825700/ 115082 (3 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New director appointed (9 pages) |
27 October 1996 | Secretary resigned (1 page) |
27 October 1996 | New director appointed (8 pages) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | Director resigned (1 page) |
25 October 1996 | Resolutions
|
11 October 1996 | Full accounts made up to 31 December 1995 (24 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden la london NW10 2UF (1 page) |
31 May 1996 | Return made up to 03/05/96; full list of members (7 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Ad 24/11/95--------- £ si 575500@1=575500 £ ic 1150250200/1150825700 (4 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (14 pages) |
10 August 1992 | Resolutions
|