Company NameMartia Limited
Company StatusDissolved
Company Number00908107
CategoryPrivate Limited Company
Incorporation Date9 June 1967(56 years, 11 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NamesCharles Malizia(Turf Accountants) Limited and Ladbrokes Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(45 years after company formation)
Appointment Duration1 year, 10 months (closed 15 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed27 June 2001(34 years after company formation)
Appointment Duration12 years, 9 months (closed 15 April 2014)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed07 November 2013(46 years, 5 months after company formation)
Appointment Duration5 months, 1 week (closed 15 April 2014)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address8 Holmwood Gardens
Finchley
London
N3
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Director NameMs Corinne Sloan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed03 May 1992(24 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Kensington Park Gardens
London
W11 2QT
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(27 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(29 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchstow
Little Heath Lane Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(29 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameJane Singleton
NationalityBritish
StatusResigned
Appointed30 September 1996(29 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 1997)
RoleCompany Director
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(29 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 March 1997)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(29 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 17 March 1997)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NamePaul William Usher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(29 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 September 2000)
RoleCompany Director
Correspondence AddressGreen Shadows
Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameMichael Edward Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(29 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHintlesham
55 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameJohn Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(29 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIlex Cottage 65 West Street
Welford
Northampton
Northamptonshire
NN6 6HU
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(29 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 June 2001)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NameRosalie Mavis Wilson Barker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(29 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 March 2000)
RoleHR Director
Correspondence Address10 Corney Reach Way
Chiswick
London
W4 2TU
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(29 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 June 2001)
RolePersonnel Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(29 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed17 March 1997(29 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(34 years after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(34 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 October 2001)
RoleChartered Accountant
Correspondence Address20 Cheltenham Court
Dexter Close
St. Albans
Hertfordshire
AL1 5WB
Director NameBrian Geoffrey Barker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(34 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2007)
RoleChartered Accountant
Correspondence Address7 Magnolia Place
Montpelier Road Ealing
London
W5 2QQ
Director NameMrs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(34 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoreas
Rushmere Lane
Chesham
Buckinghamshire
HP5 3QY
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(35 years, 1 month after company formation)
Appointment Duration10 months (resigned 06 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameMr Paul Frederick James
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(35 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2005)
RoleSolicitor
Correspondence Address53 Lonsdale Drive
Oakwood
Enfield
EN2 7LR
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(35 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address1 Victoria Yard
Fairclough Street
London
E1 1PP
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(37 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2009)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameMr Vinod Parmar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(40 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 November 2013)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameAndrew James Wilson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(41 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 November 2013)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW

Location

Registered AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Shareholders

800m at £1Ladbrokes PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£133,142,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2013Application to strike the company off the register (3 pages)
19 December 2013Application to strike the company off the register (3 pages)
19 November 2013Statement by directors (1 page)
19 November 2013Solvency Statement dated 08/11/13 (1 page)
19 November 2013Statement of capital on 19 November 2013
  • GBP 1
(4 pages)
19 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2013Solvency statement dated 08/11/13 (1 page)
19 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2013Statement by Directors (1 page)
19 November 2013Statement of capital on 19 November 2013
  • GBP 1
(4 pages)
14 November 2013Appointment of Ladbroke Corporate Director Limited as a director on 7 November 2013 (3 pages)
14 November 2013Termination of appointment of Vinod Parmar as a director (2 pages)
14 November 2013Termination of appointment of Andrew James Wilson as a director on 7 November 2013 (2 pages)
14 November 2013Termination of appointment of Andrew Wilson as a director (2 pages)
14 November 2013Appointment of Ladbroke Corporate Director Limited as a director (3 pages)
14 November 2013Termination of appointment of Vinod Parmar as a director on 7 November 2013 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
11 June 2012Appointment of Mr Jonathan Mark Adelman as a director on 1 June 2012 (2 pages)
11 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Termination of appointment of Michael Jeremy Noble as a director on 31 May 2012 (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
25 August 2011Full accounts made up to 31 December 2010 (11 pages)
25 August 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (11 pages)
13 September 2010Full accounts made up to 31 December 2009 (11 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
13 April 2010Memorandum and Articles of Association (24 pages)
13 April 2010Memorandum and Articles of Association (24 pages)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Statement of company's objects (2 pages)
6 April 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 800,000,100
(5 pages)
6 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 800,000,100
(5 pages)
2 July 2009Full accounts made up to 31 December 2008 (11 pages)
2 July 2009Full accounts made up to 31 December 2008 (11 pages)
14 May 2009Return made up to 03/05/09; full list of members (4 pages)
14 May 2009Return made up to 03/05/09; full list of members (4 pages)
23 March 2009Director appointed andrew james wilson (2 pages)
23 March 2009Director appointed andrew james wilson (2 pages)
23 March 2009Appointment Terminated Director john baty (1 page)
23 March 2009Appointment terminated director john baty (1 page)
1 November 2008Full accounts made up to 31 December 2007 (10 pages)
1 November 2008Full accounts made up to 31 December 2007 (10 pages)
16 May 2008Return made up to 03/05/08; full list of members (4 pages)
16 May 2008Return made up to 03/05/08; full list of members (4 pages)
29 October 2007Full accounts made up to 31 December 2006 (10 pages)
29 October 2007Full accounts made up to 31 December 2006 (10 pages)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
7 June 2007Return made up to 03/05/07; full list of members (6 pages)
7 June 2007Return made up to 03/05/07; full list of members (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
30 May 2006Return made up to 03/05/06; full list of members (6 pages)
30 May 2006Return made up to 03/05/06; full list of members (6 pages)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
3 June 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 June 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 June 2005Certificate of reduction of issued capital (1 page)
3 June 2005Certificate of reduction of issued capital (1 page)
1 June 2005Reduction of iss capital and minute (oc) (4 pages)
1 June 2005Reduction of iss capital and minute (oc) (4 pages)
27 May 2005Return made up to 03/05/05; full list of members (3 pages)
27 May 2005Return made up to 03/05/05; full list of members (3 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
29 April 2005Full accounts made up to 31 December 2004 (11 pages)
29 April 2005Full accounts made up to 31 December 2004 (11 pages)
21 February 2005New director appointed (4 pages)
21 February 2005New director appointed (4 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
20 August 2004Full accounts made up to 31 December 2003 (12 pages)
20 August 2004Full accounts made up to 31 December 2003 (12 pages)
14 May 2004Particulars of contract relating to shares (4 pages)
14 May 2004Ad 21/04/04--------- £ si 2360000000@1=2360000000 £ ic 600010000/2960010000 (2 pages)
14 May 2004Ad 21/04/04--------- £ si 2360000000@1=2360000000 £ ic 600010000/2960010000 (2 pages)
14 May 2004Return made up to 03/05/04; full list of members (8 pages)
14 May 2004Return made up to 03/05/04; full list of members (8 pages)
14 May 2004Nc inc already adjusted 21/04/04 (1 page)
14 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2004Particulars of contract relating to shares (4 pages)
14 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2004Nc inc already adjusted 21/04/04 (1 page)
4 February 2004Full accounts made up to 31 December 2002 (11 pages)
4 February 2004Full accounts made up to 31 December 2002 (11 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2004Memorandum and Articles of Association (12 pages)
21 January 2004Memorandum and Articles of Association (12 pages)
4 June 2003Return made up to 03/05/03; full list of members (7 pages)
4 June 2003Return made up to 03/05/03; full list of members (7 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
21 October 2002Full accounts made up to 31 December 2001 (11 pages)
21 October 2002Full accounts made up to 31 December 2001 (11 pages)
18 July 2002New director appointed (4 pages)
18 July 2002New director appointed (3 pages)
18 July 2002New director appointed (3 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (4 pages)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2001Nc inc already adjusted 02/07/01 (1 page)
12 July 2001Ad 02/07/01--------- £ si 600000000@1=600000000 £ ic 10000/600010000 (2 pages)
12 July 2001Ad 02/07/01--------- £ si 600000000@1=600000000 £ ic 10000/600010000 (2 pages)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2001Nc inc already adjusted 02/07/01 (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (17 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (17 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
29 May 2001Return made up to 03/05/01; full list of members (3 pages)
29 May 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
12 July 2000Return made up to 03/05/00; full list of members (6 pages)
12 July 2000Return made up to 03/05/00; full list of members (6 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
30 July 1999Company name changed ladbrokes LIMITED\certificate issued on 30/07/99 (2 pages)
30 July 1999Company name changed ladbrokes LIMITED\certificate issued on 30/07/99 (2 pages)
16 June 1999Director's particulars changed (1 page)
16 June 1999Return made up to 03/05/99; full list of members (15 pages)
16 June 1999Return made up to 03/05/99; full list of members (15 pages)
16 June 1999Director's particulars changed (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
13 November 1998Full accounts made up to 31 December 1997 (12 pages)
13 November 1998Full accounts made up to 31 December 1997 (12 pages)
28 July 1998Director's particulars changed (1 page)
28 July 1998Director's particulars changed (1 page)
2 June 1998Return made up to 03/05/98; full list of members (10 pages)
2 June 1998Return made up to 03/05/98; full list of members (10 pages)
9 October 1997Accounts made up to 31 December 1996 (6 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
2 June 1997Return made up to 03/05/97; full list of members (10 pages)
2 June 1997Return made up to 03/05/97; full list of members (10 pages)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997New director appointed (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (1 page)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
10 January 1997New director appointed (9 pages)
10 January 1997New director appointed (9 pages)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (9 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New director appointed (9 pages)
30 October 1996Director resigned (1 page)
28 October 1996Company name changed charles malizia(turf accountants ) LIMITED\certificate issued on 28/10/96 (2 pages)
28 October 1996Company name changed charles malizia(turf accountants ) LIMITED\certificate issued on 28/10/96 (2 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
10 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
10 July 1996Accounts made up to 31 December 1995 (6 pages)
3 June 1996Return made up to 03/05/96; full list of members (7 pages)
3 June 1996Return made up to 03/05/96; full list of members (7 pages)
18 December 1995Secretary's particulars changed (2 pages)
18 December 1995Secretary's particulars changed (4 pages)
18 July 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
18 July 1995Accounts made up to 31 December 1994 (6 pages)
6 June 1995Return made up to 03/05/95; full list of members (14 pages)
6 June 1995Return made up to 03/05/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
9 June 1967Certificate of incorporation (1 page)
9 June 1967Certificate of incorporation (1 page)