London
EC4M 9AF
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2017(49 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2019(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 July 2023) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Colin Edward Walker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Marketing Service Director |
Correspondence Address | Dalemer House Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HQ |
Director Name | Paul William Usher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | Green Shadows Tupwood Lane Caterham Surrey CR3 6DD |
Director Name | Mr Christopher Peter Borkowski |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 28 Hyde Park Gardens London W2 2NB |
Director Name | Richard Carter |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 February 2001) |
Role | Personnel Director |
Correspondence Address | 54 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Berjis Jal Daver |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 13 Clonard Way Hatch End Pinner Middlesex HA5 4BT |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 9 Downesbury 40 Steeles Road London NW3 4SA |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (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 | Colin Gordon Miles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | The Brills Brook End Weston Turville Bucks HP22 5RF |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | 1a Palace Gate Kensington London W8 5LS |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(40 years, 6 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 John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(40 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (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 John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(40 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (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 | 30 November 2008(40 years, 9 months after company formation) |
Appointment Duration | 9 years (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(41 years 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(44 years, 3 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 |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Secretary |
Country of Residence | England |
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(48 years, 3 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(48 years, 4 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 |
Director Name | Cassandra's Company Secretarial Services Cassandra Alice Cammidge |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(50 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 08 August 2019(51 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ganton House Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 September 2008) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Ladbrokes Betting & Gaming Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 September 2008) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Ladbroke Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(40 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2008) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(40 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | ladbrokes.co.uk |
---|---|
Telephone | 0800 1510289 |
Telephone region | Freephone |
Registered Address | 3rd Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £0.05 | Ladbrokes Betting & Gaming LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £59,316 |
Current Liabilities | £23,482 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
---|---|
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
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) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 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) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (148 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 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 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
21 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages) |
21 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
21 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (131 pages) |
21 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 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) |
27 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
27 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages) |
2 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (122 pages) |
2 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 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 | Termination of appointment of Jonathan Adelman as a director (1 page) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
1 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (124 pages) |
1 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
1 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 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 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 (9 pages) |
11 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
8 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) |
16 May 2012 | Termination of appointment of John Baty as a director (1 page) |
25 August 2011 | Full accounts made up to 31 December 2010 (10 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 (7 pages) |
9 July 2010 | Resolutions
|
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
28 May 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) |
7 October 2009 | Full accounts made up to 31 December 2008 (7 pages) |
23 June 2009 | Return made up to 03/05/09; full list of members (6 pages) |
11 May 2009 | Director appointed john clifford baty (1 page) |
23 March 2009 | Appointment terminated director john baty (1 page) |
23 March 2009 | Director appointed andrew james wilson (2 pages) |
16 December 2008 | Director appointed john clifford baty (1 page) |
15 December 2008 | Director appointed vinod parmar (1 page) |
15 December 2008 | Appointment terminated director ladbroke corporate director LIMITED (1 page) |
5 September 2008 | Appointment terminated secretary ganton house investments LIMITED (1 page) |
5 September 2008 | Appointment terminated director ladbrokes betting & gaming LIMITED (1 page) |
5 September 2008 | Director appointed ladbroke corporate director LIMITED (1 page) |
5 September 2008 | Director appointed michael jeremy noble (1 page) |
3 September 2008 | Secretary appointed ladbroke corporate secretaries LIMITED (1 page) |
20 August 2008 | Full accounts made up to 31 December 2007 (7 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (7 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 03/05/07; full list of members (5 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (6 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (5 pages) |
3 March 2006 | Director's particulars changed (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) |
8 August 2005 | Full accounts made up to 31 December 2004 (6 pages) |
27 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (6 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (6 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (6 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
29 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) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New director appointed (6 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
14 June 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 June 1999 | Return made up to 03/05/99; full list of members (12 pages) |
15 June 1999 | Director's particulars changed (1 page) |
16 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 July 1998 | Director's particulars changed (1 page) |
2 June 1998 | Return made up to 03/05/98; full list of members (8 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 July 1997 | Return made up to 03/05/97; full list of members (8 pages) |
6 December 1996 | Secretary's particulars changed (1 page) |
2 October 1996 | New director appointed (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel hse. Neasden la. London NW10 2UF (1 page) |
18 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 May 1996 | Return made up to 03/05/96; full list of members (7 pages) |
24 August 1995 | Director resigned;new director appointed (3 pages) |
24 August 1995 | New director appointed (2 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 June 1995 | Return made up to 03/05/95; full list of members (14 pages) |
1 November 1983 | Accounts made up to 28 December 1982 (7 pages) |