Company NameOpenbet Retail Limited
DirectorsJordan Ellis Levin and Alexander Lancaster Ambrose
Company StatusActive
Company Number02730742
CategoryPrivate Limited Company
Incorporation Date13 July 1992(31 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jordan Ellis Levin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleExecutive Vice President, Group Chief Executive
Country of ResidenceUnited States
Correspondence AddressBuilding 6, Chiswick Park 566 Chiswick High Road
London
W4 5HR
Secretary NameMr Jordan Ellis Levin
StatusCurrent
Appointed15 October 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBuilding 6, Chiswick Park 566 Chiswick High Road
London
W4 5HR
Director NameMr Alexander Lancaster Ambrose
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(30 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding 6, Chiswick Park 566 Chiswick High Road
London
W4 5HR
Director NameMr Alan William Morcombe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDuncans Granary West Chiltington Lane
Coneyhurst
West Sussex
RH14 9DP
Director NameMr Robert Samuel Coombe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address21 Hallam Road
Godalming
Surrey
GU7 3HW
Secretary NameMr Alan William Morcombe
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address17 Sylvaways Close
Cranleigh
Surrey
GU6 7HG
Secretary NameMr Michael Gerald McLaren
NationalityBritish
StatusResigned
Appointed09 November 1992(3 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctober House 4 The Mount Drive
Reigate
Surrey
RH2 0EZ
Director NameMr Rodney Maxwell Hornstein
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(8 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Fairfax Road
London
NW6 4HA
Director NameMr Michael Gerald McLaren
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(2 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 May 2010)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressOctober House 4 The Mount Drive
Reigate
Surrey
RH2 0EZ
Secretary NameClaire Louise Minikin
NationalityBritish
StatusResigned
Appointed12 June 1996(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressDunholme
Manor Close
East Horsley
Surrey
KT24 6SA
Director NameTimothy Oliver Raby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 102
Lauderdale Tower, Barbican
London
EC2Y 8BY
Director NameNigel Paul Ely
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address18 Gonnerston
Mount Pleasant
St Albans
Hertfordshire
AL3 4SY
Secretary NameLorri Warrington
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressBucklers, The Ride
Ifold, Loxwood
Billingshurst
West Sussex
RH14 0TH
Director NameClaire Louise Minikin
NationalityBritish
StatusResigned
Appointed27 April 2000(7 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 2000)
RoleChartered Accountant
Correspondence AddressDunholme
Manor Close
East Horsley
Surrey
KT24 6SA
Secretary NameStephen Anthony Ollis
NationalityBritish
StatusResigned
Appointed27 April 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressCornerways 41 Sangers Drive
Horley
Surrey
RH6 8AL
Secretary NameMr James Andrew Soulsby
NationalityBritish
StatusResigned
Appointed15 October 2001(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramshott Lodge
Woolmer Hill
Haslemere
Surrey
GU27 1QA
Director NameLouise Elizabeth Brown
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2005)
RoleOperations Director
Correspondence Address111 Cranleigh Mead
Cranleigh
Surrey
GU6 7JX
Director NameRobert William Leslie Bowden
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2007)
RoleSales & Marketing Director
Correspondence AddressWhitegates
Plawsworth
Chester Le Street
County Durham
DH2 3LE
Secretary NameLorri Warrington
NationalityBritish
StatusResigned
Appointed06 May 2004(11 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 May 2010)
RoleCompany Director
Correspondence AddressApplecroft
Plaistow Road Ifold
Billingshurst
West Sussex
RH14 0TU
Director NameStephen Alan Harvey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(13 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 July 2006)
RoleManaging Director
Correspondence AddressChestnut Acre
Common Road Dorney
Windsor
Berkshire
SL4 6PX
Director NameStephen Michael Mansfield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address11 Royal Huts Avenue
Hindhead
Surrey
GU26 6FB
Director NameMr David Andrew Loveday
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(17 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Director NameMr Karim Peer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(17 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishopsgate House Broadford Park
Shalford
Guildford
GU4 8ED
Secretary NameMr Colin Rowlands
StatusResigned
Appointed31 May 2010(17 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 January 2011)
RoleCompany Director
Correspondence AddressOne London Road
Staines
Middlesex
TW18 4EX
Secretary NameMiss Susanna Gay Underwood
StatusResigned
Appointed17 February 2011(18 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2013)
RoleCompany Director
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Secretary NameMr Silas Augustine John Brown
StatusResigned
Appointed25 March 2013(20 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Director NameMr Silas Augustine John Brown
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(24 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Director NameMr Matthew Stuart Davey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2017(24 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceLas Vegas, Usa
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Director NameMr Eric John Matejevich
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2017(25 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 February 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Director NameMr Michael Alan Quartieri
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2018(25 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Secretary NameMr Michael Alan Quartieri
NationalityAmerican
StatusResigned
Appointed28 February 2018(25 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Director NameMr Michael Christopher Eklund
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2020(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Secretary NameMr Michael Christopher Eklund
StatusResigned
Appointed26 June 2020(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2021)
RoleCompany Director
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitewww.openbet.co.uk
Email address[email protected]
Telephone020 87421600
Telephone regionLondon

Location

Registered AddressBuilding 6, Chiswick Park
566 Chiswick High Road
London
W4 5HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£8,762,000
Gross Profit£7,001,000
Net Worth-£10,420,000
Cash£1,404,000
Current Liabilities£16,604,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

21 July 2017Delivered on: 26 July 2017
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
20 December 2016Delivered on: 20 December 2016
Persons entitled: Ares Management Limited as Security Agent

Classification: A registered charge
Outstanding
27 May 2016Delivered on: 1 June 2016
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Trade mark 'ALPHA8' registered on 25 june 2010 with registration number 2537390.
Outstanding
2 July 2015Delivered on: 8 July 2015
Persons entitled: Hayfin Services LLP (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Traemark 'ALPHA8' numbered 2537390.
Outstanding
31 January 2011Delivered on: 9 February 2011
Persons entitled: Ares Capital Europe Limited (In Its Capacity as Security Agent)

Classification: Deed of accession and charge
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
7 December 2010Delivered on: 23 December 2010
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: £90,497.40 due or to become due from the company to the chargee.
Particulars: The deposit (as defined in the deed) and the tenant's interst in the account (as defined in the dee).
Outstanding
3 September 2008Delivered on: 6 September 2008
Satisfied on: 2 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 September 1993Delivered on: 25 September 1993
Satisfied on: 7 December 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

14 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
9 July 2020Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
9 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages)
3 July 2020Termination of appointment of Michael Alan Quartieri as a director on 26 June 2020 (1 page)
3 July 2020Appointment of Mr Michael Christopher Eklund as a secretary on 26 June 2020 (2 pages)
3 July 2020Termination of appointment of Michael Alan Quartieri as a secretary on 26 June 2020 (1 page)
3 July 2020Appointment of Mr Michael Christopher Eklund as a director on 26 June 2020 (2 pages)
6 March 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 March 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
17 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
12 February 2019Full accounts made up to 31 December 2017 (30 pages)
13 August 2018Termination of appointment of Matthew Stuart Davey as a director on 31 July 2018 (1 page)
27 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
22 March 2018Appointment of Mr Michael Alan Quartieri as a director on 28 February 2018 (2 pages)
21 March 2018Termination of appointment of Silas Augustine John Brown as a secretary on 28 February 2018 (1 page)
21 March 2018Termination of appointment of Eric John Matejevich as a director on 28 February 2018 (1 page)
21 March 2018Termination of appointment of Silas Augustine John Brown as a director on 28 February 2018 (1 page)
21 March 2018Appointment of Mr Michael Alan Quartieri as a secretary on 28 February 2018 (2 pages)
18 January 2018Full accounts made up to 31 December 2016 (29 pages)
8 January 2018Satisfaction of charge 027307420007 in full (4 pages)
8 January 2018Satisfaction of charge 027307420006 in full (4 pages)
8 January 2018Satisfaction of charge 027307420008 in full (4 pages)
8 August 2017Appointment of Mr Eric John Matejevich as a director on 4 August 2017 (2 pages)
8 August 2017Appointment of Mr Eric John Matejevich as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Colin Rowlands as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Colin Rowlands as a director on 4 August 2017 (1 page)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 July 2017Registration of charge 027307420008, created on 21 July 2017 (22 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 July 2017Registration of charge 027307420008, created on 21 July 2017 (22 pages)
5 April 2017Appointment of Mr Matthew Stuart Davey as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Matthew Stuart Davey as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Jeremy Thompson-Hill as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Jeremy Thompson-Hill as a director on 31 March 2017 (1 page)
20 December 2016Registration of charge 027307420007, created on 20 December 2016 (22 pages)
20 December 2016Registration of charge 027307420007, created on 20 December 2016 (22 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
8 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
8 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
1 June 2016Registration of charge 027307420006, created on 27 May 2016 (20 pages)
1 June 2016Registration of charge 027307420006, created on 27 May 2016 (20 pages)
24 May 2016Satisfaction of charge 027307420005 in full (1 page)
24 May 2016Satisfaction of charge 027307420005 in full (1 page)
15 April 2016Satisfaction of charge 4 in full (22 pages)
15 April 2016Satisfaction of charge 4 in full (22 pages)
4 December 2015Full accounts made up to 30 June 2015 (19 pages)
4 December 2015Full accounts made up to 30 June 2015 (19 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,981,315
(4 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,981,315
(4 pages)
8 July 2015Registration of charge 027307420005, created on 2 July 2015 (19 pages)
8 July 2015Registration of charge 027307420005, created on 2 July 2015 (19 pages)
8 July 2015Registration of charge 027307420005, created on 2 July 2015 (19 pages)
4 November 2014Full accounts made up to 30 June 2014 (19 pages)
4 November 2014Full accounts made up to 30 June 2014 (19 pages)
4 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,981,315
(4 pages)
4 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,981,315
(4 pages)
10 December 2013Full accounts made up to 30 June 2013 (19 pages)
10 December 2013Full accounts made up to 30 June 2013 (19 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
12 April 2013Termination of appointment of Susanna Underwood as a secretary (1 page)
12 April 2013Termination of appointment of David Loveday as a director (1 page)
12 April 2013Termination of appointment of David Loveday as a director (1 page)
12 April 2013Appointment of Mr Silas Augustine John Brown as a secretary (1 page)
12 April 2013Termination of appointment of Susanna Underwood as a secretary (1 page)
12 April 2013Appointment of Mr Silas Augustine John Brown as a secretary (1 page)
1 November 2012Full accounts made up to 30 June 2012 (20 pages)
1 November 2012Full accounts made up to 30 June 2012 (20 pages)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
24 October 2011Full accounts made up to 30 June 2011 (20 pages)
24 October 2011Full accounts made up to 30 June 2011 (20 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
7 April 2011Auditor's resignation (1 page)
7 April 2011Auditor's resignation (1 page)
11 March 2011Memorandum and Articles of Association (30 pages)
11 March 2011Memorandum and Articles of Association (30 pages)
24 February 2011Appointment of Miss Susanna Gay Underwood as a secretary (1 page)
24 February 2011Appointment of Miss Susanna Gay Underwood as a secretary (1 page)
21 February 2011Appointment of Mr Jeremy Thompson-Hill as a director (2 pages)
21 February 2011Appointment of Mr Jeremy Thompson-Hill as a director (2 pages)
18 February 2011Registered office address changed from One London Road Staines Middlesex TW18 4EX England on 18 February 2011 (1 page)
18 February 2011Termination of appointment of Colin Rowlands as a secretary (1 page)
18 February 2011Termination of appointment of Colin Rowlands as a secretary (1 page)
18 February 2011Termination of appointment of Karim Peermohamed as a director (1 page)
18 February 2011Registered office address changed from One London Road Staines Middlesex TW18 4EX England on 18 February 2011 (1 page)
18 February 2011Termination of appointment of Karim Peermohamed as a director (1 page)
10 February 2011Full accounts made up to 30 June 2010 (19 pages)
10 February 2011Full accounts made up to 30 June 2010 (19 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 4 (27 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 4 (27 pages)
3 February 2011Resolutions
  • RES13 ‐ Intercreditor agreemnt / accession deed 31/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 February 2011Resolutions
  • RES13 ‐ Intercreditor agreemnt / accession deed 31/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 August 2010Full accounts made up to 30 November 2009 (29 pages)
10 August 2010Full accounts made up to 30 November 2009 (29 pages)
6 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
10 June 2010Company name changed alphameric solutions LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Company name changed alphameric solutions LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(2 pages)
8 June 2010Appointment of Mr Colin Rowlands as a secretary (1 page)
8 June 2010Appointment of Mr David Andrew Loveday as a director (2 pages)
8 June 2010Termination of appointment of Lorri Warrington as a secretary (1 page)
8 June 2010Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 8 June 2010 (1 page)
8 June 2010Appointment of Mr Karim Peer as a director (2 pages)
8 June 2010Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 8 June 2010 (1 page)
8 June 2010Termination of appointment of Michael Mclaren as a director (1 page)
8 June 2010Termination of appointment of Martin Randall as a director (1 page)
8 June 2010Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 8 June 2010 (1 page)
8 June 2010Termination of appointment of Martin Randall as a director (1 page)
8 June 2010Appointment of Mr Colin Rowlands as a director (2 pages)
8 June 2010Termination of appointment of Michael Mclaren as a director (1 page)
8 June 2010Appointment of Mr Karim Peer as a director (2 pages)
8 June 2010Appointment of Mr Colin Rowlands as a secretary (1 page)
8 June 2010Termination of appointment of James Soulsby as a director (1 page)
8 June 2010Appointment of Mr David Andrew Loveday as a director (2 pages)
8 June 2010Appointment of Mr Colin Rowlands as a director (2 pages)
8 June 2010Termination of appointment of Lorri Warrington as a secretary (1 page)
8 June 2010Termination of appointment of James Soulsby as a director (1 page)
4 June 2010Statement of company's objects (2 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 June 2010Auditor's resignation (1 page)
4 June 2010Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
4 June 2010Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
4 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 June 2010Statement of company's objects (2 pages)
4 June 2010Auditor's resignation (1 page)
2 June 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 10,981,315
(4 pages)
2 June 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 10,981,315
(4 pages)
2 June 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 10,981,315
(4 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 March 2010Termination of appointment of Alan Morcombe as a director (1 page)
22 March 2010Termination of appointment of Alan Morcombe as a director (1 page)
8 September 2009Director's change of particulars / alan morcombe / 01/09/2009 (1 page)
8 September 2009Director's change of particulars / alan morcombe / 01/09/2009 (1 page)
16 July 2009Return made up to 13/07/09; full list of members (4 pages)
16 July 2009Return made up to 13/07/09; full list of members (4 pages)
9 July 2009Full accounts made up to 30 November 2008 (30 pages)
9 July 2009Full accounts made up to 30 November 2008 (30 pages)
3 June 2009Appointment terminated director philip siers (1 page)
3 June 2009Appointment terminated director philip siers (1 page)
6 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 September 2008Full accounts made up to 30 November 2007 (25 pages)
5 September 2008Full accounts made up to 30 November 2007 (25 pages)
21 July 2008Return made up to 13/07/08; full list of members (4 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Return made up to 13/07/08; full list of members (4 pages)
8 July 2008Appointment terminated director stephen mansfield (1 page)
8 July 2008Appointment terminated director stephen mansfield (1 page)
27 June 2008Registered office changed on 27/06/2008 from friary house, station road godalming surrey GU7 1EX (1 page)
27 June 2008Registered office changed on 27/06/2008 from friary house, station road godalming surrey GU7 1EX (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
25 July 2007Return made up to 13/07/07; full list of members (3 pages)
25 July 2007Return made up to 13/07/07; full list of members (3 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
11 May 2007Full accounts made up to 30 November 2006 (24 pages)
11 May 2007Full accounts made up to 30 November 2006 (24 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
19 April 2007Memorandum and Articles of Association (6 pages)
19 April 2007Memorandum and Articles of Association (6 pages)
30 March 2007Company name changed alphameric leisure LIMITED\certificate issued on 30/03/07 (2 pages)
30 March 2007Company name changed alphameric leisure LIMITED\certificate issued on 30/03/07 (2 pages)
16 January 2007Memorandum and Articles of Association (20 pages)
16 January 2007Memorandum and Articles of Association (20 pages)
11 December 2006Full accounts made up to 30 November 2005 (15 pages)
11 December 2006Full accounts made up to 30 November 2005 (15 pages)
18 July 2006Return made up to 13/07/06; full list of members (3 pages)
18 July 2006Return made up to 13/07/06; full list of members (3 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
19 April 2006Location of register of members (1 page)
19 April 2006Location of register of members (1 page)
18 April 2006Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED (1 page)
18 April 2006Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
20 July 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
20 July 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
13 June 2005Full accounts made up to 30 November 2004 (16 pages)
13 June 2005Full accounts made up to 30 November 2004 (16 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
19 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 2004Company name changed alphameric red onion LIMITED\certificate issued on 23/06/04 (2 pages)
23 June 2004Company name changed alphameric red onion LIMITED\certificate issued on 23/06/04 (2 pages)
16 June 2004Full accounts made up to 30 November 2003 (15 pages)
16 June 2004Full accounts made up to 30 November 2003 (15 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
7 August 2003Return made up to 13/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 August 2003Return made up to 13/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 May 2003Full accounts made up to 30 November 2002 (16 pages)
22 May 2003Full accounts made up to 30 November 2002 (16 pages)
10 December 2002Auditor's resignation (2 pages)
10 December 2002Auditor's resignation (2 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Full accounts made up to 30 November 2001 (17 pages)
4 September 2002Full accounts made up to 30 November 2001 (17 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2002Return made up to 13/07/02; full list of members (10 pages)
29 July 2002Return made up to 13/07/02; full list of members (10 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 October 2001Full accounts made up to 30 November 2000 (16 pages)
1 October 2001Full accounts made up to 30 November 2000 (16 pages)
14 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
29 November 2000Company name changed alphameric broadcast solutions l imited\certificate issued on 30/11/00 (2 pages)
29 November 2000Company name changed alphameric broadcast solutions l imited\certificate issued on 30/11/00 (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
15 November 2000Auditor's resignation (1 page)
15 November 2000Auditor's resignation (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Return made up to 13/07/00; full list of members (7 pages)
4 August 2000Return made up to 13/07/00; full list of members (7 pages)
4 August 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
28 February 2000Full accounts made up to 30 November 1999 (13 pages)
28 February 2000Full accounts made up to 30 November 1999 (13 pages)
17 August 1999Secretary's particulars changed (1 page)
17 August 1999Secretary's particulars changed (1 page)
16 August 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
16 August 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed (2 pages)
23 March 1999Full accounts made up to 30 November 1998 (13 pages)
23 March 1999Full accounts made up to 30 November 1998 (13 pages)
20 October 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
20 October 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
15 October 1998Auditor's resignation (1 page)
15 October 1998Auditor's resignation (1 page)
15 September 1998Full accounts made up to 31 March 1998 (13 pages)
15 September 1998Full accounts made up to 31 March 1998 (13 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Return made up to 13/07/98; no change of members (7 pages)
29 July 1998Return made up to 13/07/98; no change of members (7 pages)
29 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
6 November 1997Full accounts made up to 31 March 1997 (13 pages)
6 November 1997Full accounts made up to 31 March 1997 (13 pages)
21 July 1997Return made up to 13/07/97; no change of members (6 pages)
21 July 1997Return made up to 13/07/97; no change of members (6 pages)
14 January 1997Full accounts made up to 31 March 1996 (13 pages)
14 January 1997Full accounts made up to 31 March 1996 (13 pages)
4 September 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
4 September 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
14 August 1996Director resigned (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996New secretary appointed (1 page)
14 August 1996New secretary appointed (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (2 pages)
29 February 1996Company name changed alphaserv LIMITED\certificate issued on 01/03/96 (2 pages)
29 February 1996Company name changed alphaserv LIMITED\certificate issued on 01/03/96 (2 pages)
25 February 1996Registered office changed on 25/02/96 from: the old brew house 130 high street old woking surrey GU22 9LD (1 page)
25 February 1996Registered office changed on 25/02/96 from: the old brew house 130 high street old woking surrey GU22 9LD (1 page)
16 January 1996Full accounts made up to 31 March 1995 (12 pages)
16 January 1996Full accounts made up to 31 March 1995 (12 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
29 September 1995Secretary's particulars changed (2 pages)
29 September 1995Secretary's particulars changed (2 pages)
10 August 1995Return made up to 13/07/95; no change of members (8 pages)
10 August 1995Return made up to 13/07/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
23 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
23 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
13 July 1992Incorporation (11 pages)
13 July 1992Incorporation (11 pages)