Company NameLadbroke Racing (South East) Limited
Company StatusDissolved
Company Number00928564
CategoryPrivate Limited Company
Incorporation Date11 March 1968(56 years, 2 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)
Previous NameKirton & Park Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(48 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 18 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2017(49 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2019(51 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 18 July 2023)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameColin Edward Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleMarketing Service Director
Correspondence AddressDalemer House
Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HQ
Director NamePaul William Usher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 19 September 2000)
RoleCompany Director
Correspondence AddressGreen Shadows
Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameMr Christopher Peter Borkowski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
28 Hyde Park Gardens
London
W2 2NB
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 20 February 2001)
RolePersonnel Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameBerjis Jal Daver
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address13 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BT
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address9 Downesbury
40 Steeles Road
London
NW3 4SA
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 20 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(27 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 February 2001)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(27 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(28 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 February 2001)
RoleCompany Director
Correspondence Address1a Palace Gate
Kensington
London
W8 5LS
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(40 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(40 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 March 2009)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(40 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (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
Appointed30 November 2008(40 years, 9 months after company formation)
Appointment Duration9 years (resigned 12 December 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameAndrew James Wilson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(41 years after company formation)
Appointment Duration7 years, 3 months (resigned 13 June 2016)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(44 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(46 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Snehal Shah
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(48 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(48 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(50 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(51 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameGanton House Investments Limited (Corporation)
StatusResigned
Appointed01 November 1999(31 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 September 2008)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameLadbrokes Betting & Gaming Limited (Corporation)
StatusResigned
Appointed20 February 2001(32 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 September 2008)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameLadbroke Corporate Director Limited (Corporation)
StatusResigned
Appointed01 September 2008(40 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 November 2008)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2008(40 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websiteladbrokes.co.uk
Telephone0800 1510289
Telephone regionFreephone

Location

Registered Address3rd Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £0.05Ladbrokes Betting & Gaming LTD
100.00%
Ordinary

Financials

Year2014
Turnover£59,316
Current Liabilities£23,482

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 June 2017Registered 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 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
24 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (148 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
17 June 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP .1
(4 pages)
21 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages)
21 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
21 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (131 pages)
21 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP .1
(4 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP .1
(4 pages)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
27 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
27 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages)
2 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (122 pages)
2 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP .1
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP .1
(4 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
1 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (8 pages)
1 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (124 pages)
1 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
1 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 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)
4 September 2012Full accounts made up to 31 December 2011 (9 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)
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)
16 May 2012Termination of appointment of John Baty as a director (1 page)
25 August 2011Full accounts made up to 31 December 2010 (10 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)
6 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)
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 (7 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 April 2010Statement of company's objects (2 pages)
7 October 2009Full accounts made up to 31 December 2008 (7 pages)
23 June 2009Return made up to 03/05/09; full list of members (6 pages)
11 May 2009Director appointed john clifford baty (1 page)
23 March 2009Appointment terminated director john baty (1 page)
23 March 2009Director appointed andrew james wilson (2 pages)
16 December 2008Director appointed john clifford baty (1 page)
15 December 2008Director appointed vinod parmar (1 page)
15 December 2008Appointment terminated director ladbroke corporate director LIMITED (1 page)
5 September 2008Appointment terminated secretary ganton house investments LIMITED (1 page)
5 September 2008Appointment terminated director ladbrokes betting & gaming LIMITED (1 page)
5 September 2008Director appointed ladbroke corporate director LIMITED (1 page)
5 September 2008Director appointed michael jeremy noble (1 page)
3 September 2008Secretary appointed ladbroke corporate secretaries LIMITED (1 page)
20 August 2008Full accounts made up to 31 December 2007 (7 pages)
30 May 2008Return made up to 03/05/08; full list of members (3 pages)
20 July 2007Full accounts made up to 31 December 2006 (7 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 03/05/07; full list of members (5 pages)
27 October 2006Full accounts made up to 31 December 2005 (6 pages)
31 May 2006Return made up to 03/05/06; full list of members (5 pages)
3 March 2006Director'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)
8 August 2005Full accounts made up to 31 December 2004 (6 pages)
27 May 2005Return made up to 03/05/05; full list of members (3 pages)
7 September 2004Full accounts made up to 31 December 2003 (6 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
11 September 2003Full accounts made up to 31 December 2002 (6 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
19 August 2002Full accounts made up to 31 December 2001 (6 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
20 September 2001Full accounts made up to 31 December 2000 (7 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)
12 March 2001Secretary resigned (1 page)
12 March 2001New director appointed (6 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Director resigned (1 page)
9 November 2000Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
27 June 2000Return made up to 03/05/00; full list of members (6 pages)
14 June 2000Director's particulars changed (1 page)
19 April 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
16 June 1999Return made up to 03/05/99; full list of members (12 pages)
15 June 1999Director's particulars changed (1 page)
16 October 1998Full accounts made up to 31 December 1997 (11 pages)
28 July 1998Director's particulars changed (1 page)
2 June 1998Return made up to 03/05/98; full list of members (8 pages)
23 October 1997Full accounts made up to 31 December 1996 (11 pages)
13 July 1997Return made up to 03/05/97; full list of members (8 pages)
6 December 1996Secretary's particulars changed (1 page)
2 October 1996New director appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel hse. Neasden la. London NW10 2UF (1 page)
18 August 1996Full accounts made up to 31 December 1995 (10 pages)
31 May 1996Return made up to 03/05/96; full list of members (7 pages)
24 August 1995Director resigned;new director appointed (3 pages)
24 August 1995New director appointed (2 pages)
24 July 1995Full accounts made up to 31 December 1994 (10 pages)
6 June 1995Return made up to 03/05/95; full list of members (14 pages)
1 November 1983Accounts made up to 28 December 1982 (7 pages)