Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director Name | Ladbroke Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 2006(40 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 24 March 2015) |
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(40 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 24 March 2015) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Desmond John Brown |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(25 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | Hartwood Plymouth Drive, Radyr Cardiff CF14 8BL Wales |
Director Name | Mr Gary John Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(25 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 July 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hazelwood Mountain Rd, Pentyrch Cardiff CF15 9QP Wales |
Director Name | Jacqueline Susan Jones |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(25 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 3 Greenacre Creigiau Cardiff CF15 9PE Wales |
Secretary Name | Mr Gary John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(25 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hazelwood Mountain Rd, Pentyrch Cardiff CF15 9QP Wales |
Secretary Name | Clive Stanley Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(33 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 1 The Mews St Nicholas Road Barry Vale Of Glamorgan CF62 6QX Wales |
Secretary Name | Jacqueline Susan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 3 Greenacre Creigiau Cardiff CF15 9PE Wales |
Director Name | David Michael Bowen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2006) |
Role | Company Director |
Correspondence Address | 25 Windmill Wood Amersham Buckinghamshire HP6 5QZ |
Director Name | Mr Christopher David Evans |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodview Perks Lane Prestwood Great Missenden Buckinghamshire HP16 0JG |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 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 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 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 Jonathan Mark Adelman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(46 years, 2 months 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 |
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 |
2.3k at £1 | Jack Brown (Bookmaker) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2014 | Application to strike the company off the register (3 pages) |
27 November 2014 | Application to strike the company off the register (3 pages) |
30 October 2014 | Solvency statement dated 23/10/14 (1 page) |
30 October 2014 | Statement by directors (1 page) |
30 October 2014 | Solvency statement dated 23/10/14 (1 page) |
30 October 2014 | Resolutions
|
30 October 2014 | Statement of capital on 30 October 2014
|
30 October 2014 | Resolutions
|
30 October 2014 | Statement of capital on 30 October 2014
|
30 October 2014 | Statement by directors (1 page) |
7 August 2014 | Accounts made up to 31 December 2013 (2 pages) |
7 August 2014 | Accounts made up to 31 December 2013 (2 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders (4 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders (4 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders (4 pages) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director on 18 April 2014 (2 pages) |
14 May 2014 | Termination of appointment of Jonathan Mark Adelman as a director on 18 April 2014 (1 page) |
14 May 2014 | Termination of appointment of Jonathan Mark Adelman as a director on 18 April 2014 (1 page) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director on 18 April 2014 (2 pages) |
8 July 2013 | Accounts made up to 31 December 2012 (2 pages) |
8 July 2013 | Accounts made up to 31 December 2012 (2 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
21 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
8 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director on 1 June 2012 (2 pages) |
8 June 2012 | Termination of appointment of Michael Jeremy Noble as a director on 31 May 2012 (1 page) |
8 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director on 1 June 2012 (2 pages) |
8 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director on 1 June 2012 (2 pages) |
8 June 2012 | Termination of appointment of Michael Jeremy Noble as a director on 31 May 2012 (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) |
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) |
6 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 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) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
7 April 2011 | Accounts made up to 31 December 2010 (2 pages) |
7 April 2011 | Accounts made up to 31 December 2010 (2 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Statement of company's objects (2 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Statement of company's objects (2 pages) |
5 March 2010 | Accounts made up to 31 December 2009 (2 pages) |
5 March 2010 | Accounts made up to 31 December 2009 (2 pages) |
4 June 2009 | Accounts made up to 31 December 2008 (2 pages) |
4 June 2009 | Accounts made up to 31 December 2008 (2 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 September 2008 | Director appointed michael jeremy noble (1 page) |
5 September 2008 | Director appointed michael jeremy noble (1 page) |
27 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
12 March 2008 | Accounts made up to 31 December 2007 (3 pages) |
12 March 2008 | Accounts made up to 31 December 2007 (3 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (3 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (5 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (5 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
4 November 2006 | Accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (4 pages) |
19 June 2006 | Accounting reference date shortened from 14/07/06 to 31/12/05 (1 page) |
19 June 2006 | Accounting reference date shortened from 14/07/06 to 31/12/05 (1 page) |
5 June 2006 | Return made up to 03/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 03/05/06; full list of members (6 pages) |
14 March 2006 | Accounts made up to 14 July 2005 (6 pages) |
14 March 2006 | Accounts made up to 14 July 2005 (6 pages) |
24 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | New director appointed (3 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New director appointed (4 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | New director appointed (4 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: principality house 31 taff streeet pontypridd CF37 4TR (1 page) |
2 August 2005 | Accounting reference date extended from 31/03/05 to 14/07/05 (1 page) |
2 August 2005 | Accounting reference date extended from 31/03/05 to 14/07/05 (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: principality house 31 taff streeet pontypridd CF37 4TR (1 page) |
10 February 2005 | Return made up to 14/01/05; full list of members
|
10 February 2005 | Return made up to 14/01/05; full list of members
|
7 January 2005 | Accounts made up to 25 March 2004 (6 pages) |
7 January 2005 | Accounts made up to 25 March 2004 (6 pages) |
3 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
15 January 2004 | Accounts made up to 27 March 2003 (6 pages) |
15 January 2004 | Accounts made up to 27 March 2003 (6 pages) |
15 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
15 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
24 December 2002 | Accounts made up to 28 March 2002 (6 pages) |
24 December 2002 | Accounts made up to 28 March 2002 (6 pages) |
1 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
1 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
14 January 2002 | Accounts made up to 29 March 2001 (6 pages) |
14 January 2002 | Accounts made up to 29 March 2001 (6 pages) |
5 June 2001 | Return made up to 24/05/01; full list of members
|
5 June 2001 | Return made up to 24/05/01; full list of members
|
12 January 2001 | Accounts made up to 30 March 2000 (6 pages) |
12 January 2001 | Accounts made up to 30 March 2000 (6 pages) |
12 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
24 December 1999 | Full accounts made up to 25 March 1999 (8 pages) |
24 December 1999 | Full accounts made up to 25 March 1999 (8 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Return made up to 24/05/99; no change of members (4 pages) |
9 August 1999 | Return made up to 24/05/99; no change of members (4 pages) |
30 November 1998 | Full accounts made up to 26 March 1998 (8 pages) |
30 November 1998 | Full accounts made up to 26 March 1998 (8 pages) |
8 July 1998 | Return made up to 24/05/98; full list of members (7 pages) |
8 July 1998 | Return made up to 24/05/98; full list of members (7 pages) |
22 January 1998 | Full accounts made up to 27 March 1997 (8 pages) |
22 January 1998 | Full accounts made up to 27 March 1997 (8 pages) |
11 July 1997 | Return made up to 24/05/97; no change of members (5 pages) |
11 July 1997 | Return made up to 24/05/97; no change of members (5 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
2 August 1996 | Return made up to 24/05/96; no change of members (5 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: 225 bacchus road winson green birmingham B18 4RH (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 225 bacchus road winson green birmingham B18 4RH (1 page) |
2 August 1996 | Return made up to 24/05/96; no change of members (5 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: cymmer road porth mid glamorgan (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: cymmer road porth mid glamorgan (1 page) |
15 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
25 May 1995 | Return made up to 24/05/95; full list of members (7 pages) |
25 May 1995 | Return made up to 24/05/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
2 June 1992 | Return made up to 24/05/92; full list of members (5 pages) |
2 June 1992 | Return made up to 24/05/92; full list of members (5 pages) |
10 September 1991 | Return made up to 24/05/91; full list of members (6 pages) |
10 September 1991 | Return made up to 24/05/91; full list of members (6 pages) |
15 June 1991 | New director appointed (3 pages) |
15 June 1991 | New director appointed (3 pages) |
17 January 1991 | (4 pages) |
17 January 1991 | (4 pages) |
27 June 1990 | Director resigned;new director appointed (4 pages) |
27 June 1990 | Director resigned;new director appointed (4 pages) |