Company NameSuper Bingo (Walworth) Limited
Company StatusDissolved
Company Number01076033
CategoryPrivate Limited Company
Incorporation Date11 October 1972(51 years, 7 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameJacqueline Susan Eather
NationalityBritish
StatusClosed
Appointed11 April 2008(35 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 14 September 2021)
RoleCompany Director
Correspondence Address200 Grange Hill Road
Eltham
SE9 1ST
Director NameMrs Jacqueline Susan Eather
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed17 December 2012(40 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Grangehill Road
London
SE9 1ST
Director NameMr Colin Albert Himbury
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(40 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCresta Ware Street
Bearsted
Maidstone
Kent
ME14 4PG
Director NameMrs Deborah Kay Wait
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(40 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Discovery Road
Bearsted
Maidstone
Kent
ME15 8HF
Director NameMrs Natalie Jane Sangster
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed17 December 2012(40 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Appleton Drive
Wilmington
Dartford
Kent
DA2 7EN
Director NameCarol Ann Dixon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(19 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 April 2004)
RoleManageress
Correspondence Address114 Okehampton Crescent
Welling
Kent
DA16 1DA
Director NameAlbert George Himbury
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(19 years, 2 months after company formation)
Appointment Duration21 years (resigned 17 December 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Dormstone House
Congreve Street
London
SE17 1TA
Secretary NameAlbert George Himbury
NationalityBritish
StatusResigned
Appointed12 December 1991(19 years, 2 months after company formation)
Appointment Duration21 years (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dormstone House
Congreve Street
London
SE17 1TA

Location

Registered AddressParker House
Bexley High Street
Bexley
Kent
DA5 1AH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£74,632
Cash£83,985
Current Liabilities£102,823

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

29 December 1983Delivered on: 31 December 1983
Satisfied on: 23 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96A sydenham road, lewisham. London and/or the proceeds of sale thereof. Title no. 332696. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 1981Delivered on: 11 December 1981
Satisfied on: 23 October 2014
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 288 old kent road, london, SE1. Title no. Sgl 216708.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
27 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
24 September 2019Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
14 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
12 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
12 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
31 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 108
(8 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 108
(8 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 March 2015Director's details changed for Mrs Natalie Jane Sangster on 1 March 2015 (2 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 108
(8 pages)
9 March 2015Director's details changed for Mrs Natalie Jane Sangster on 1 March 2015 (2 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 108
(8 pages)
9 March 2015Director's details changed for Mrs Natalie Jane Sangster on 1 March 2015 (2 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 108
(8 pages)
5 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 108
(3 pages)
5 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 108
(3 pages)
5 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 108
(3 pages)
13 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
13 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
23 October 2014Satisfaction of charge 2 in full (3 pages)
23 October 2014Satisfaction of charge 2 in full (3 pages)
23 October 2014Satisfaction of charge 1 in full (3 pages)
23 October 2014Satisfaction of charge 1 in full (3 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(7 pages)
27 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 February 2013Registered office address changed from C/O 7 Dormstone House Congreve Street London SE17 1TA on 20 February 2013 (1 page)
20 February 2013Appointment of Mrs Jacqueline Susan Eather as a director (2 pages)
20 February 2013Appointment of Mrs Natalie Jane Sangster as a director (2 pages)
20 February 2013Director's details changed for Albert George Himbury on 1 December 2012 (2 pages)
20 February 2013Appointment of Mrs Deborah Kay Wait as a director (2 pages)
20 February 2013Termination of appointment of Albert Himbury as a secretary (1 page)
20 February 2013Director's details changed for Albert George Himbury on 1 December 2012 (2 pages)
20 February 2013Registered office address changed from C/O 7 Dormstone House Congreve Street London SE17 1TA on 20 February 2013 (1 page)
20 February 2013Appointment of Mrs Deborah Kay Wait as a director (2 pages)
20 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
20 February 2013Termination of appointment of Albert Himbury as a secretary (1 page)
20 February 2013Appointment of Mr Colin Albert Himbury as a director (2 pages)
20 February 2013Termination of appointment of Albert Himbury as a director (1 page)
20 February 2013Appointment of Mr Colin Albert Himbury as a director (2 pages)
20 February 2013Appointment of Mrs Jacqueline Susan Eather as a director (2 pages)
20 February 2013Director's details changed for Albert George Himbury on 1 December 2012 (2 pages)
20 February 2013Termination of appointment of Albert Himbury as a director (1 page)
20 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
20 February 2013Appointment of Mrs Natalie Jane Sangster as a director (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (15 pages)
27 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (15 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Annual return made up to 12 December 2010 (15 pages)
25 March 2011Annual return made up to 12 December 2010 (15 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 May 2010Annual return made up to 12 December 2009 (15 pages)
4 May 2010Annual return made up to 12 December 2009 (15 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 February 2010Termination of appointment of Carol Dixon as a director (1 page)
16 February 2010Annual return made up to 12 December 2006 (10 pages)
16 February 2010Annual return made up to 12 December 2007 (10 pages)
16 February 2010Annual return made up to 12 December 2007 (10 pages)
16 February 2010Total exemption small company accounts made up to 31 December 1997 (6 pages)
16 February 2010Director's details changed for Albert George Himbury on 1 January 1999 (1 page)
16 February 2010Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 February 2010Annual return made up to 12 December 2008 with a full list of shareholders (11 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 February 2010Annual return made up to 12 December 2003 (10 pages)
16 February 2010Director's details changed for Albert George Himbury on 1 January 1999 (1 page)
16 February 2010Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 December 1999 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 December 1998 (6 pages)
16 February 2010Annual return made up to 12 December 2003 (10 pages)
16 February 2010Annual return made up to 12 December 2008 with a full list of shareholders (11 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 February 2010Director's details changed for Albert George Himbury on 1 January 1999 (1 page)
16 February 2010Annual return made up to 12 December 2006 (10 pages)
16 February 2010Appointment of Jacqueline Susan Eather as a secretary (2 pages)
16 February 2010Annual return made up to 12 December 2000 (10 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 February 2010Annual return made up to 12 December 2001 (10 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 February 2010Annual return made up to 12 December 2004 (10 pages)
16 February 2010Annual return made up to 12 December 1999 with a full list of shareholders (10 pages)
16 February 2010Annual return made up to 12 December 2001 (10 pages)
16 February 2010Annual return made up to 12 December 2002 with a full list of shareholders (10 pages)
16 February 2010Total exemption small company accounts made up to 31 December 1997 (6 pages)
16 February 2010Termination of appointment of Carol Dixon as a director (1 page)
16 February 2010Annual return made up to 12 December 2000 (10 pages)
16 February 2010Annual return made up to 12 December 2004 (10 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 February 2010Annual return made up to 12 December 2005 with a full list of shareholders (10 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 December 1999 (6 pages)
16 February 2010Annual return made up to 12 December 2005 with a full list of shareholders (10 pages)
16 February 2010Annual return made up to 12 December 2002 with a full list of shareholders (10 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 February 2010Appointment of Jacqueline Susan Eather as a secretary (2 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 February 2010Annual return made up to 12 December 1999 with a full list of shareholders (10 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 December 1998 (6 pages)
11 February 2010Restoration by order of the court (2 pages)
11 February 2010Restoration by order of the court (2 pages)
20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2000First Gazette notice for compulsory strike-off (1 page)
28 November 2000First Gazette notice for compulsory strike-off (1 page)
9 August 1999Return made up to 12/12/98; no change of members (4 pages)
9 August 1999Return made up to 12/12/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
7 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
5 December 1997Registered office changed on 05/12/97 from: 31 camberwell road, london, SE5 0EZ (1 page)
5 December 1997Registered office changed on 05/12/97 from: 31 camberwell road, london, SE5 0EZ (1 page)
4 November 1997Return made up to 12/12/96; full list of members (6 pages)
4 November 1997Return made up to 12/12/96; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 March 1996Return made up to 12/12/95; no change of members (4 pages)
1 March 1996Return made up to 12/12/95; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 October 1972Incorporation (13 pages)
11 October 1972Incorporation (13 pages)