Well Hill
Chelsfield
Kent
BR6 7QJ
Director Name | Ladbroke Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 2006(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 January 2010) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 2006(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 January 2010) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Alfred Richard Dennis |
---|---|
Date of Birth | July 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Flat 11 Burleigh Court Offord Close Tottenham London N17 0TD |
Director Name | Royston Charles Mark Thake |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 46 Brockley Avenue Stanmore Middlesex HA7 4LT |
Director Name | Megan Isobel Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | Rochester House 87 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG |
Director Name | Gordon Richard Dennis |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | Rochester House 87 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG |
Secretary Name | Gordon Richard Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | Rochester House 87 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Director Name | Richard Carter |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(32 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 20 February 2001) |
Role | Personnel Director |
Correspondence Address | 54 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Colin Gordon Miles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(32 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | The Brills Brook End Weston Turville Bucks HP22 5RF |
Director Name | John Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ilex Cottage 65 West Street Welford Northampton Northamptonshire NN6 6HU |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(32 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | 1a Palace Gate Kensington London W8 5LS |
Director Name | Paul William Usher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | Green Shadows Tupwood Lane Caterham Surrey CR3 6DD |
Director Name | Rosalie Mavis Wilson Barker |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2000) |
Role | HR Director |
Correspondence Address | 10 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(32 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 20 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | David Michael Bowen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 November 2006) |
Role | Company Director |
Correspondence Address | 25 Windmill Wood Amersham Buckinghamshire HP6 5QZ |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchstow Little Heath Lane Potten End Berkhamsted Hertfordshire HP4 2RY |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Ladbrokes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 January 2004) |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 1QQ |
Secretary Name | Ganton House Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 January 2004) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Registered Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £235,926 |
Current Liabilities | £112,369 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2009 | Application for striking-off (1 page) |
2 June 2009 | Return made up to 03/05/09; full list of members (5 pages) |
24 April 2009 | Declaration of assent for reregistration to UNLTD (1 page) |
24 April 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 April 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
24 April 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
24 April 2009 | Resolutions
|
24 April 2009 | Re-registration of Memorandum and Articles (5 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
4 August 2008 | Director appointed michael jeremy noble (2 pages) |
22 May 2008 | Return made up to 03/05/08; full list of members (6 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (10 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
27 June 2006 | Return made up to 03/05/06; full list of members (10 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
24 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
27 May 2005 | Return made up to 03/05/05; full list of members (4 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
24 January 2004 | New director appointed (10 pages) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | New director appointed (3 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Memorandum and Articles of Association (45 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
7 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Return made up to 03/05/01; full list of members (7 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HX (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (6 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
10 August 2000 | Resolutions
|
31 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 June 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 June 2000 | Application for reregistration from PLC to private (1 page) |
29 June 2000 | Nc inc already adjusted 31/01/97 (1 page) |
29 June 2000 | Resolutions
|
29 June 2000 | Re-registration of Memorandum and Articles (46 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Nc inc already adjusted 31/01/97 (2 pages) |
29 June 2000 | Nc inc already adjusted 31/01/97 (2 pages) |
29 June 2000 | Nc inc already adjusted 31/01/97 (1 page) |
15 June 2000 | Return made up to 03/05/00; full list of members (8 pages) |
15 June 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
2 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 June 1999 | Return made up to 03/05/99; full list of members (16 pages) |
15 June 1999 | Director's particulars changed (1 page) |
15 January 1999 | Amended full accounts made up to 31 December 1997 (15 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 June 1998 | Return made up to 03/05/98; full list of members (10 pages) |
4 February 1998 | Accounting reference date shortened from 02/02/98 to 31/12/97 (1 page) |
23 January 1998 | Accounting reference date shortened from 30/06/97 to 02/02/97 (1 page) |
23 January 1998 | Full group accounts made up to 2 February 1997 (24 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 180 stoke newington high st london N16 7JD (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1997 | Return made up to 03/05/97; full list of members (13 pages) |
8 April 1997 | New director appointed (3 pages) |
8 April 1997 | Director's particulars changed (1 page) |
18 March 1997 | New director appointed (10 pages) |
18 March 1997 | New director appointed (10 pages) |
18 March 1997 | New director appointed (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
7 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
7 November 1996 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 29 June 1996 (22 pages) |
14 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
16 November 1995 | Full accounts made up to 24 June 1995 (22 pages) |