Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director Name | Ladbroke Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2008(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 29 January 2013) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2012(25 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 29 January 2013) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(4 years, 9 months 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 |
Director Name | David Paul Matthews |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(4 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 02 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 8 Holmwood Gardens Finchley London N3 |
Director Name | Ms Corinne Sloan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 May 1992(4 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 02 March 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Kensington Park Gardens London W11 2QT |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Malcolm Keith Hughes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 97 Five Ashes Road Westminster Park Chester Cheshire CH4 7QA Wales |
Director Name | Kenneth James Dunn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 6 Canterbury Close Freshfield Formby Merseyside L37 7HY |
Director Name | Stephen Harry Roberts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 04 October 2010) |
Role | Accountant |
Correspondence Address | 11 The Woodlands Ecclestone Park Prescot Merseyside L34 2TN |
Director Name | Geoffrey Russell |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1998) |
Role | Director-Personnel Admin |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage 155 Apethorn Lane Gee Cross Hyde Cheshire SK14 5DN |
Director Name | Mr Philip Eric Ronald Jarrold |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Redbourne 23 Castle Hill Prestbury Macclesfield Cheshire SK10 4AS |
Director Name | Peter Ammundsen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2008) |
Role | Marketing Director |
Correspondence Address | 18 Heyes Grove Rainford Merseyside WA11 8BW |
Director Name | Mr David Patrick Kelly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1999) |
Role | Operations |
Country of Residence | England |
Correspondence Address | The Cedars 69 Grove Park Knutsford Cheshire WA16 8QE |
Director Name | John Langford Robinson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 1999) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Albert Street London NW1 7NR |
Director Name | Robert Ian Lloyd Jones |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Overhill Road Wilmslow Cheshire SK9 2BE |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Frenchay Road Oxford Oxfordshire OX2 6TF |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 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 |
Secretary Name | Jonathan Mark Adelman |
---|---|
Status | Resigned |
Appointed | 01 June 2012(24 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 September 2012) |
Role | Company Director |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Registered Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
2 at £1 | Ladbrokes Contact Centre LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | Application to strike the company off the register (3 pages) |
2 October 2012 | Application to strike the company off the register (3 pages) |
19 September 2012 | Appointment of Ladbroke Corporate Secretaries Limited as a secretary (2 pages) |
19 September 2012 | Termination of appointment of Jonathan Adelman as a secretary (1 page) |
19 September 2012 | Termination of appointment of Jonathan Mark Adelman as a secretary on 11 September 2012 (1 page) |
19 September 2012 | Appointment of Ladbroke Corporate Secretaries Limited as a secretary on 11 September 2012 (2 pages) |
11 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director on 1 June 2012 (2 pages) |
11 June 2012 | Termination of appointment of Michael Noble as a secretary (1 page) |
11 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
11 June 2012 | Appointment of Jonathan Mark Adelman as a secretary (1 page) |
11 June 2012 | Appointment of Jonathan Mark Adelman as a secretary on 1 June 2012 (1 page) |
11 June 2012 | Termination of appointment of Michael Jeremy Noble as a secretary on 31 May 2012 (1 page) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
8 June 2012 | Termination of appointment of Michael Jeremy Noble as a director on 31 May 2012 (1 page) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 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) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page) |
5 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) |
5 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) |
5 May 2011 | Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page) |
13 October 2010 | Appointment of Mr Michael Jeremy Noble as a director (2 pages) |
13 October 2010 | Termination of appointment of Stephen Roberts as a director (1 page) |
13 October 2010 | Appointment of Mr Michael Jeremy Noble as a director (2 pages) |
13 October 2010 | Termination of appointment of Stephen Roberts as a director (1 page) |
13 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
18 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Statement of company's objects (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
28 April 2008 | Director appointed ladbroke corporate director LIMITED (2 pages) |
28 April 2008 | Director appointed ladbroke corporate director LIMITED (2 pages) |
18 April 2008 | Appointment terminated director christopher bell (1 page) |
18 April 2008 | Appointment Terminated Director christopher bell (1 page) |
18 April 2008 | Appointment terminated director peter ammundsen (1 page) |
18 April 2008 | Appointment Terminated Director peter ammundsen (1 page) |
14 December 2007 | Memorandum and Articles of Association (8 pages) |
14 December 2007 | Memorandum and Articles of Association (8 pages) |
12 December 2007 | Company name changed vernons group LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed vernons group LIMITED\certificate issued on 12/12/07 (2 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
31 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) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (19 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (19 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 03/05/99; full list of members (8 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (8 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (8 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (8 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 July 1997 | Return made up to 03/05/97; full list of members (9 pages) |
13 July 1997 | Return made up to 03/05/97; full list of members (9 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
10 December 1996 | Secretary's particulars changed (1 page) |
10 December 1996 | Secretary's particulars changed (1 page) |
20 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
21 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
21 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
16 January 1996 | New director appointed (2 pages) |
26 May 1995 | Return made up to 03/05/95; full list of members (14 pages) |
26 May 1995 | Return made up to 03/05/95; full list of members (7 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |