London
WC1B 3AU
Secretary Name | Ms Elizabeth Ann Bisby |
---|---|
Status | Current |
Appointed | 04 November 2022(37 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Michael Roger Everett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 20 January 1997) |
Role | Bookmaker |
Correspondence Address | Arkle 28 Oaklands Close West Kingsdown Sevenoaks Kent TN15 6EA |
Director Name | Mr Michael Peter Hawkesley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 20 January 1997) |
Role | Bookmaker |
Correspondence Address | 2 Cambrose Close Shirley Croydon Surrey CR0 7XP |
Director Name | Mr Richard John Kendle |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 20 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stidulfe Meade Seal Sevenoaks Kent TN15 0AG |
Secretary Name | Lesley Ann Haward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | 62 Winn Road Lee London SE12 9EY |
Director Name | Mr Charles Michael Kershaw |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | 9 Reid Court Little Sutton Wirral Merseyside L66 1SB |
Director Name | Mr John Samuel Whittaker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 8 Moss Lea Tarleton Preston Lancashire PR4 6BH |
Director Name | Mr Thomas Allen Lowry |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood Smithy Lane Mouldsworth Chester CH3 8AR Wales |
Director Name | Mr Paul Anthony Olive |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 338 Midgeland Road Marton Blackpool Lancashire FY4 5HZ |
Secretary Name | Mr Thomas Allen Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood Smithy Lane Mouldsworth Chester CH3 8AR Wales |
Secretary Name | Sarah-Jane Goulbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 June 2005) |
Role | Solicitor |
Correspondence Address | 36 Wynnstay Lane Marford Wrexham Clwyd LL12 8LG Wales |
Director Name | Mr Alan Michael Riddy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Well Lane, Mollington Chester Cheshire CH1 6LD Wales |
Director Name | Robert Wiper |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 2005) |
Role | Chief Executive |
Correspondence Address | Pelham Cottage Brookledge Lane Adlington Cheshire SK10 4JU |
Director Name | Mr Colin Charles Child |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(19 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Headbourne Worthy Winchester Hants SO23 7JR |
Director Name | Mr Shailen Wasani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 2007) |
Role | Accountant |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 27 Observatory Road East Sheen London SW14 7QB |
Secretary Name | Andrea Louise Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(19 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 10 Eglington Road Chingford London E4 7AN |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(21 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Anthony David Steele |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green N22 7TP |
Secretary Name | Mr Dennis Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(21 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Luke Amos Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Mr Thomas Stamper Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(30 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(32 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Luke Amos Thomas |
---|---|
Status | Resigned |
Appointed | 17 September 2018(32 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Balbir Kelly-Bisla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Balbir Kelly-Bisla |
---|---|
Status | Resigned |
Appointed | 19 December 2018(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Michael James Ford |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Simon James Callander |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Mr Simon James Callander |
---|---|
Status | Resigned |
Appointed | 25 March 2020(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Ms Josie-Azzara Havita |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2022(36 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Bedford Avenue London W1C 3AU |
Secretary Name | Ms Josie-Azzara Havita |
---|---|
Status | Resigned |
Appointed | 21 June 2022(36 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2022) |
Role | Company Director |
Correspondence Address | One Bedford Avenue London W1C 3AU |
Website | williamhillplc.com |
---|---|
Telephone | 029 00000000 |
Telephone region | Cardiff |
Registered Address | 1 Bedford Avenue London WC1B 3AU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
17.7k at £1 | William Hill Organization LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
27 February 1989 | Delivered on: 14 March 1989 Satisfied on: 8 July 1995 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 10 russell parade golders green road london NW11. Fully Satisfied |
---|---|
27 February 1989 | Delivered on: 14 March 1989 Satisfied on: 22 January 1997 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 277 old kent road london SE1. Fully Satisfied |
27 February 1989 | Delivered on: 14 March 1989 Satisfied on: 10 May 1995 Persons entitled: Credit Lyonais Bank Nederlnd N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 31 crawley road, horsham west sussex. Fully Satisfied |
27 February 1989 | Delivered on: 14 March 1989 Satisfied on: 10 May 1995 Persons entitled: Credit Lyonais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 111 parchmore road, thornton heath, surrey t/n sgl 63046. Fully Satisfied |
27 February 1989 | Delivered on: 14 March 1989 Satisfied on: 8 July 1995 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 156 addington road, selsdon surrey. Fully Satisfied |
27 February 1989 | Delivered on: 14 March 1989 Satisfied on: 15 October 1990 Persons entitled: Credit Lyonnais Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 196 grove street london SE8. Fully Satisfied |
27 February 1989 | Delivered on: 14 March 1989 Satisfied on: 8 July 1995 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property ground floor 266/268 hertford road edmonton, london N9. Fully Satisfied |
3 April 1995 | Delivered on: 7 April 1995 Satisfied on: 22 January 1997 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: F/Hold property known as 8/8A randlesdown rd,bellingham london borough of lewisham and the proceeds of sale thereof; t/no.sgl 425971. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 April 1995 | Delivered on: 7 April 1995 Satisfied on: 22 January 1997 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: F/Hold property known as 277 cavendish rd,balham london borough of lambeth and the proceeds of sale thereof; t/no.sgl 292870. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 February 1989 | Delivered on: 14 March 1989 Satisfied on: 8 July 1995 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 12 portland drive, merstham surrey. Fully Satisfied |
24 March 1995 | Delivered on: 30 March 1995 Satisfied on: 22 January 1997 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: F/H property k/a 111 parchmore road thornton heath surrey t/no SGL63046 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 March 1995 | Delivered on: 15 March 1995 Satisfied on: 22 January 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 November 1991 | Delivered on: 19 November 1991 Satisfied on: 10 May 1995 Persons entitled: Credit Lyonnais Bank Nederland Nv. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at 104 high st. Carshalton surry. Fully Satisfied |
27 February 1989 | Delivered on: 14 March 1989 Satisfied on: 8 July 1995 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 36 green lane, thornton heath, surrey. Fully Satisfied |
27 February 1989 | Delivered on: 14 March 1989 Satisfied on: 8 July 1995 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 181 willoughby lane, tottenham, london N17. Fully Satisfied |
27 February 1989 | Delivered on: 14 March 1989 Satisfied on: 8 July 1995 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 5 bedford hill balham london SW12. Fully Satisfied |
27 February 1989 | Delivered on: 14 March 1989 Satisfied on: 8 July 1995 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 48 & 48A croydon road, west wickham kent. Fully Satisfied |
27 February 1989 | Delivered on: 14 March 1989 Satisfied on: 8 July 1995 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property ground floor 69 regents park road london NW1. Fully Satisfied |
27 February 1989 | Delivered on: 14 March 1989 Satisfied on: 8 July 1995 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property ground floor 9 vicarage parade london N15. Fully Satisfied |
27 February 1989 | Delivered on: 14 March 1989 Satisfied on: 16 April 1991 Persons entitled: Credit Lyonais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 29 princess road london NW11. Fully Satisfied |
25 November 1986 | Delivered on: 15 December 1986 Satisfied on: 12 September 1995 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
4 November 2022 | Termination of appointment of Josie-Azzara Havita as a director on 4 November 2022 (1 page) |
4 November 2022 | Appointment of Ms Elizabeth Ann Bisby as a secretary on 4 November 2022 (2 pages) |
4 November 2022 | Termination of appointment of Josie-Azzara Havita as a secretary on 4 November 2022 (1 page) |
7 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 29/12/20 (1 page) |
7 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 29/12/20 (188 pages) |
7 October 2022 | Audit exemption statement of guarantee by parent company for period ending 29/12/20 (3 pages) |
7 October 2022 | Amended audit exemption subsidiary accounts made up to 29 December 2020 (4 pages) |
7 October 2022 | Accounts for a dormant company made up to 28 December 2021 (4 pages) |
4 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
1 July 2022 | Termination of appointment of Simon James Callander as a director on 1 July 2022 (1 page) |
1 July 2022 | Termination of appointment of Simon James Callander as a secretary on 1 July 2022 (1 page) |
23 June 2022 | Appointment of Ms Josie-Azzara Havita as a secretary on 21 June 2022 (2 pages) |
23 June 2022 | Appointment of Ms Josie-Azzara Havita as a director on 21 June 2022 (2 pages) |
4 February 2022 | Withdrawal of a person with significant control statement on 4 February 2022 (2 pages) |
4 February 2022 | Notification of William Hill Organization Limited as a person with significant control on 14 January 2022 (2 pages) |
30 September 2021 | Confirmation statement made on 21 September 2021 with updates (5 pages) |
26 July 2021 | Termination of appointment of Michael James Ford as a director on 26 July 2021 (1 page) |
26 July 2021 | Appointment of Mr Philip Le-Grice as a director on 26 July 2021 (2 pages) |
17 May 2021 | Accounts for a dormant company made up to 29 December 2020 (4 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
17 December 2020 | Statement of capital on 17 December 2020
|
17 December 2020 | Resolutions
|
17 December 2020 | Solvency Statement dated 24/11/20 (1 page) |
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages) |
25 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page) |
7 October 2019 | Accounts for a dormant company made up to 1 January 2019 (4 pages) |
25 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
28 May 2019 | Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page) |
1 March 2019 | Registered 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) |
19 December 2018 | Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages) |
7 October 2018 | Accounts for a dormant company made up to 26 December 2017 (4 pages) |
1 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
25 September 2018 | Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page) |
31 July 2018 | Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages) |
14 November 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (4 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
8 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
6 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
16 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
20 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
20 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (7 pages) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (7 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
4 June 2009 | Accounts for a dormant company made up to 30 December 2008 (5 pages) |
4 June 2009 | Accounts for a dormant company made up to 30 December 2008 (5 pages) |
3 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 October 2007 | Return made up to 21/09/07; full list of members (5 pages) |
10 October 2007 | Return made up to 21/09/07; full list of members (5 pages) |
17 July 2007 | Accounts for a dormant company made up to 26 December 2006 (5 pages) |
17 July 2007 | Accounts for a dormant company made up to 26 December 2006 (5 pages) |
7 June 2007 | New director appointed (5 pages) |
7 June 2007 | New director appointed (5 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | New director appointed (5 pages) |
8 January 2007 | New director appointed (5 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
1 November 2006 | Accounts for a dormant company made up to 27 December 2005 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 27 December 2005 (5 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
27 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
27 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
25 February 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
25 February 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
25 February 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | Director resigned (1 page) |
18 October 2004 | Return made up to 21/09/04; full list of members (2 pages) |
18 October 2004 | Return made up to 21/09/04; full list of members (2 pages) |
1 December 2003 | Accounts for a dormant company made up to 27 April 2003 (1 page) |
1 December 2003 | Accounts for a dormant company made up to 27 April 2003 (1 page) |
21 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
17 February 2003 | Accounts for a dormant company made up to 28 April 2002 (1 page) |
17 February 2003 | Accounts for a dormant company made up to 28 April 2002 (1 page) |
15 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
14 February 2002 | Accounts for a dormant company made up to 29 April 2001 (1 page) |
14 February 2002 | Accounts for a dormant company made up to 29 April 2001 (1 page) |
18 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
18 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
5 January 2001 | New director appointed (4 pages) |
5 January 2001 | New director appointed (4 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
12 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
12 October 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
12 October 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
12 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
3 May 2000 | Secretary's particulars changed (1 page) |
3 May 2000 | Secretary's particulars changed (1 page) |
15 April 2000 | Accounting reference date shortened from 01/05/00 to 30/04/00 (1 page) |
15 April 2000 | Accounting reference date shortened from 01/05/00 to 30/04/00 (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
24 March 2000 | Accounting reference date extended from 28/04/00 to 01/05/00 (1 page) |
24 March 2000 | Accounting reference date extended from 28/04/00 to 01/05/00 (1 page) |
3 March 2000 | Full accounts made up to 2 May 1999 (6 pages) |
3 March 2000 | Full accounts made up to 2 May 1999 (6 pages) |
3 March 2000 | Full accounts made up to 2 May 1999 (6 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: stanley house 4-12 marybone liverpool L3 2BY (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: stanley house 4-12 marybone liverpool L3 2BY (1 page) |
5 October 1999 | Return made up to 24/09/99; full list of members (9 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Return made up to 24/09/99; full list of members (9 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
21 February 1999 | Full accounts made up to 3 May 1998 (10 pages) |
21 February 1999 | Full accounts made up to 3 May 1998 (10 pages) |
21 February 1999 | Full accounts made up to 3 May 1998 (10 pages) |
28 September 1998 | Return made up to 24/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 24/09/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 28 April 1997 (19 pages) |
2 February 1998 | Full accounts made up to 28 April 1997 (19 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Accounting reference date shortened from 31/12/97 to 28/04/97 (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: 10A sunnyhill road streatham london SW16 2UH (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: 10A sunnyhill road streatham london SW16 2UH (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New secretary appointed;new director appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New secretary appointed;new director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Accounting reference date shortened from 31/12/97 to 28/04/97 (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (22 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (22 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
28 January 1995 | Return made up to 31/12/94; full list of members (8 pages) |
28 January 1995 | Return made up to 31/12/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
25 January 1994 | Return made up to 31/12/93; no change of members
|
25 January 1994 | Return made up to 31/12/93; no change of members
|
6 January 1993 | Return made up to 31/12/92; no change of members (7 pages) |
6 January 1993 | Return made up to 31/12/92; no change of members (7 pages) |
4 January 1992 | Return made up to 31/12/91; full list of members (8 pages) |
4 January 1992 | Return made up to 31/12/91; full list of members (8 pages) |
30 January 1989 | Nc inc already adjusted (1 page) |
30 January 1989 | Nc inc already adjusted (1 page) |
17 May 1988 | Annual return made up to 30/11/86 (5 pages) |
17 May 1988 | Annual return made up to 30/11/86 (5 pages) |