Company NameWilliam Hill (Essex) Limited
DirectorPhilip Le-Grice
Company StatusActive
Company Number01374068
CategoryPrivate Limited Company
Incorporation Date19 June 1978(45 years, 9 months ago)
Previous NamesH. & K. Commission (Bookmakers) Plc and William Hill (Essex) Plc

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Philip Le-Grice
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(43 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMs Elizabeth Ann Bisby
StatusCurrent
Appointed04 November 2022(44 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMrs Lorna Anne Kirtland
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLippitts Hill Lodge
Lippitts Hill High Beach
Loughton
Essex
IG10 4AL
Director NameMr Edward Michael Kirtland
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLippitts Hill Lodge
Lippitts Hill High Beach
Loughton
Essex
IG10 4AL
Director NameMr Edward Alfred Kirtland
Date of BirthMay 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 December 2000)
RoleCompany Director
Correspondence AddressThe Coach House Lippitts Hill Lodge
Lippitts Hill High Beach
Loughton
Essex
IG10 4AL
Secretary NameMr Edward Michael Kirtland
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLippitts Hill Lodge
Lippitts Hill High Beach
Loughton
Essex
IG10 4AL
Director NameEileen Elizabeth Mackie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(21 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2002)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address93 Horn Lane
Woodford Green
Essex
IG8 9AE
Director NameMr William Leslie Haygarth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(24 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2004)
RoleCompany Director
Correspondence Address9 Hillside
Burghfield Common
Reading
Berkshire
RG7 3BQ
Director NameDavid Charles Ian Harding
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(24 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 August 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(24 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Director NameMr Ian John Spearing
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(24 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameNigel Edwin Blythe-Tinker
NationalityBritish
StatusResigned
Appointed06 September 2002(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed31 May 2004(25 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2006)
RoleCompany Director
Correspondence Address10 Eglington Road
Chingford
London
E4 7AN
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed12 July 2006(28 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Anthony David Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(29 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House
50 Station Road
Wood Green
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed26 October 2007(29 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Luke Amos Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(35 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(38 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(40 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameLuke Amos Thomas
StatusResigned
Appointed17 September 2018(40 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 December 2018)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameBalbir Kelly-Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(40 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameBalbir Kelly-Bisla
StatusResigned
Appointed14 December 2018(40 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Michael James Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(40 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Simon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(41 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMr Simon James Callander
StatusResigned
Appointed25 March 2020(41 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMs Josie-Azzara Havita
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2022(44 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bedford Avenue
London
W1C 3AU
Secretary NameMs Josie-Azzara Havita
StatusResigned
Appointed21 June 2022(44 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2022)
RoleCompany Director
Correspondence AddressOne Bedford Avenue
London
W1C 3AU

Contact

Websitewilliamhill.com
Telephone020 89183600
Telephone regionLondon

Location

Registered Address1 Bedford Avenue
London
WC1B 3AU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1William Hill Organization LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Charges

26 September 1978Delivered on: 9 October 1978
Satisfied on: 7 September 2002
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 tredegar road, bow E.3, london borough of tower hamlets. Title no. Ln 81685.
Fully Satisfied

Filing History

19 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
21 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
17 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
4 November 2022Appointment of Ms Elizabeth Ann Bisby as a secretary on 4 November 2022 (2 pages)
4 November 2022Termination of appointment of Josie-Azzara Havita as a secretary on 4 November 2022 (1 page)
4 November 2022Termination of appointment of Josie-Azzara Havita as a director on 4 November 2022 (1 page)
22 September 2022Accounts for a dormant company made up to 28 December 2021 (4 pages)
1 July 2022Termination of appointment of Simon James Callander as a director on 1 July 2022 (1 page)
1 July 2022Termination of appointment of Simon James Callander as a secretary on 1 July 2022 (1 page)
23 June 2022Appointment of Ms Josie-Azzara Havita as a secretary on 21 June 2022 (2 pages)
23 June 2022Appointment of Ms Josie-Azzara Havita as a director on 21 June 2022 (2 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
26 July 2021Termination of appointment of Michael James Ford as a director on 26 July 2021 (1 page)
26 July 2021Appointment of Mr Philip Le-Grice as a director on 26 July 2021 (2 pages)
17 May 2021Accounts for a dormant company made up to 29 December 2020 (4 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
27 March 2020Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages)
27 March 2020Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages)
26 March 2020Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page)
26 March 2020Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 1 January 2019 (4 pages)
28 May 2019Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page)
28 May 2019Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages)
1 March 2019Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
14 December 2018Termination of appointment of Luke Amos Thomas as a director on 14 December 2018 (1 page)
14 December 2018Appointment of Balbir Kelly-Bisla as a director on 14 December 2018 (2 pages)
14 December 2018Termination of appointment of Luke Amos Thomas as a secretary on 14 December 2018 (1 page)
14 December 2018Appointment of Balbir Kelly-Bisla as a secretary on 14 December 2018 (2 pages)
7 October 2018Accounts for a dormant company made up to 26 December 2017 (4 pages)
25 September 2018Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page)
31 July 2018Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(5 pages)
8 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
8 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 50,000
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 50,000
(5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
27 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
27 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/06/2010
(20 pages)
20 July 2010Statement of company's objects (2 pages)
20 July 2010Statement of company's objects (2 pages)
20 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/06/2010
(20 pages)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (4 pages)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 October 2009Full accounts made up to 30 December 2008 (15 pages)
14 October 2009Full accounts made up to 30 December 2008 (15 pages)
23 January 2009Appointment terminated director ian spearing (1 page)
23 January 2009Appointment terminated director ian spearing (1 page)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 October 2008Full accounts made up to 1 January 2008 (19 pages)
3 October 2008Full accounts made up to 1 January 2008 (19 pages)
3 October 2008Full accounts made up to 1 January 2008 (19 pages)
21 January 2008Return made up to 31/12/07; full list of members (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (5 pages)
16 November 2007New secretary appointed (1 page)
16 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
25 July 2007Full accounts made up to 26 December 2006 (18 pages)
25 July 2007Full accounts made up to 26 December 2006 (18 pages)
11 July 2007New director appointed (5 pages)
11 July 2007New director appointed (5 pages)
15 February 2007Return made up to 31/12/06; full list of members (5 pages)
15 February 2007Return made up to 31/12/06; full list of members (5 pages)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
2 November 2006Full accounts made up to 27 December 2005 (17 pages)
2 November 2006Full accounts made up to 27 December 2005 (17 pages)
12 October 2006New secretary appointed (1 page)
12 October 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
19 October 2005Full accounts made up to 28 December 2004 (17 pages)
19 October 2005Full accounts made up to 28 December 2004 (17 pages)
26 January 2005Return made up to 31/12/04; no change of members (5 pages)
26 January 2005Return made up to 31/12/04; no change of members (5 pages)
20 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
4 August 2004Full accounts made up to 30 December 2003 (18 pages)
4 August 2004Full accounts made up to 30 December 2003 (18 pages)
13 July 2004Re-registration of Memorandum and Articles (8 pages)
13 July 2004Application for reregistration from PLC to private (1 page)
13 July 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 July 2004Certificate of re-registration from Public Limited Company to Private (1 page)
13 July 2004Certificate of re-registration from Public Limited Company to Private (1 page)
13 July 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 July 2004Application for reregistration from PLC to private (1 page)
13 July 2004Re-registration of Memorandum and Articles (8 pages)
22 June 2004New secretary appointed (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (1 page)
23 February 2004Return made up to 31/12/03; full list of members (6 pages)
23 February 2004Return made up to 31/12/03; full list of members (6 pages)
5 August 2003Full accounts made up to 31 December 2002 (20 pages)
5 August 2003Full accounts made up to 31 December 2002 (20 pages)
8 February 2003Return made up to 31/12/02; full list of members (6 pages)
8 February 2003Return made up to 31/12/02; full list of members (6 pages)
28 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
28 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
28 October 2002Secretary resigned;director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned;director resigned (1 page)
22 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
22 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
27 September 2002Resolutions
  • RES13 ‐ Acquisitionratified/320 04/09/02
(2 pages)
27 September 2002Resolutions
  • RES13 ‐ Acquisitionratified/320 04/09/02
(2 pages)
23 September 2002Registered office changed on 23/09/02 from: 71 the broadway debden loughton essex IG1O 3SP (1 page)
23 September 2002Registered office changed on 23/09/02 from: 71 the broadway debden loughton essex IG1O 3SP (1 page)
23 September 2002Auditor's resignation (1 page)
23 September 2002Auditor's resignation (1 page)
12 September 2002Company name changed H. & K. commission (bookmakers) PLC\certificate issued on 12/09/02 (2 pages)
12 September 2002Company name changed H. & K. commission (bookmakers) PLC\certificate issued on 12/09/02 (2 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Return made up to 31/12/01; full list of members (8 pages)
9 March 2002Return made up to 31/12/01; full list of members (8 pages)
22 January 2002Full accounts made up to 1 July 2001 (19 pages)
22 January 2002Full accounts made up to 1 July 2001 (19 pages)
22 January 2002Full accounts made up to 1 July 2001 (19 pages)
5 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2001Full accounts made up to 2 July 2000 (20 pages)
2 February 2001Full accounts made up to 2 July 2000 (20 pages)
2 February 2001Full accounts made up to 2 July 2000 (20 pages)
9 February 2000Full accounts made up to 27 June 1999 (19 pages)
9 February 2000Full accounts made up to 27 June 1999 (19 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 1999Full accounts made up to 28 June 1998 (22 pages)
1 February 1999Full accounts made up to 28 June 1998 (22 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 January 1998Full accounts made up to 29 June 1997 (23 pages)
30 January 1998Full accounts made up to 29 June 1997 (23 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Full accounts made up to 30 June 1996 (23 pages)
7 January 1997Full accounts made up to 30 June 1996 (23 pages)
31 January 1996Full accounts made up to 2 July 1995 (23 pages)
31 January 1996Full accounts made up to 2 July 1995 (23 pages)
31 January 1996Full accounts made up to 2 July 1995 (23 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
5 February 1991Certificate of re-registration from Private to Public Limited Company (2 pages)
5 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
5 February 1991Certificate of re-registration from Private to Public Limited Company (2 pages)
5 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)