London
W4 5HR
Secretary Name | Mr Jordan Ellis Levin |
---|---|
Status | Current |
Appointed | 15 October 2021(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr Alexander Lancaster Ambrose |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr Alan William Morcombe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Duncans Granary West Chiltington Lane Coneyhurst West Sussex RH14 9DP |
Director Name | Mr Robert Samuel Coombe |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Hallam Road Godalming Surrey GU7 3HW |
Secretary Name | Mr Alan William Morcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Sylvaways Close Cranleigh Surrey GU6 7HG |
Secretary Name | Mr Michael Gerald McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | October House 4 The Mount Drive Reigate Surrey RH2 0EZ |
Director Name | Mr Rodney Maxwell Hornstein |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Fairfax Road London NW6 4HA |
Director Name | Mr Michael Gerald McLaren |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 May 2010) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | October House 4 The Mount Drive Reigate Surrey RH2 0EZ |
Secretary Name | Claire Louise Minikin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Dunholme Manor Close East Horsley Surrey KT24 6SA |
Director Name | Timothy Oliver Raby |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 102 Lauderdale Tower, Barbican London EC2Y 8BY |
Director Name | Nigel Paul Ely |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 18 Gonnerston Mount Pleasant St Albans Hertfordshire AL3 4SY |
Secretary Name | Lorri Warrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | Bucklers, The Ride Ifold, Loxwood Billingshurst West Sussex RH14 0TH |
Director Name | Claire Louise Minikin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 November 2000) |
Role | Chartered Accountant |
Correspondence Address | Dunholme Manor Close East Horsley Surrey KT24 6SA |
Secretary Name | Stephen Anthony Ollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | Cornerways 41 Sangers Drive Horley Surrey RH6 8AL |
Secretary Name | Mr James Andrew Soulsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramshott Lodge Woolmer Hill Haslemere Surrey GU27 1QA |
Director Name | Louise Elizabeth Brown |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2005) |
Role | Operations Director |
Correspondence Address | 111 Cranleigh Mead Cranleigh Surrey GU6 7JX |
Director Name | Robert William Leslie Bowden |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2007) |
Role | Sales & Marketing Director |
Correspondence Address | Whitegates Plawsworth Chester Le Street County Durham DH2 3LE |
Secretary Name | Lorri Warrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(11 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | Applecroft Plaistow Road Ifold Billingshurst West Sussex RH14 0TU |
Director Name | Stephen Alan Harvey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(13 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 July 2006) |
Role | Managing Director |
Correspondence Address | Chestnut Acre Common Road Dorney Windsor Berkshire SL4 6PX |
Director Name | Stephen Michael Mansfield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 11 Royal Huts Avenue Hindhead Surrey GU26 6FB |
Director Name | Mr David Andrew Loveday |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Karim Peer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(17 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishopsgate House Broadford Park Shalford Guildford GU4 8ED |
Secretary Name | Mr Colin Rowlands |
---|---|
Status | Resigned |
Appointed | 31 May 2010(17 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | One London Road Staines Middlesex TW18 4EX |
Secretary Name | Miss Susanna Gay Underwood |
---|---|
Status | Resigned |
Appointed | 17 February 2011(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2013) |
Role | Company Director |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Secretary Name | Mr Silas Augustine John Brown |
---|---|
Status | Resigned |
Appointed | 25 March 2013(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Silas Augustine John Brown |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(24 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Matthew Stuart Davey |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2017(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | Las Vegas, Usa |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Eric John Matejevich |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2017(25 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 February 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Michael Alan Quartieri |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2018(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Secretary Name | Mr Michael Alan Quartieri |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 February 2018(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Director Name | Mr Michael Christopher Eklund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2020(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Secretary Name | Mr Michael Christopher Eklund |
---|---|
Status | Resigned |
Appointed | 26 June 2020(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2021) |
Role | Company Director |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | www.openbet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87421600 |
Telephone region | London |
Registered Address | Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,762,000 |
Gross Profit | £7,001,000 |
Net Worth | -£10,420,000 |
Cash | £1,404,000 |
Current Liabilities | £16,604,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
21 July 2017 | Delivered on: 26 July 2017 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
20 December 2016 | Delivered on: 20 December 2016 Persons entitled: Ares Management Limited as Security Agent Classification: A registered charge Outstanding |
27 May 2016 | Delivered 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 2015 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 1993 | Delivered 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 |
14 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
9 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages) |
3 July 2020 | Termination of appointment of Michael Alan Quartieri as a director on 26 June 2020 (1 page) |
3 July 2020 | Appointment of Mr Michael Christopher Eklund as a secretary on 26 June 2020 (2 pages) |
3 July 2020 | Termination of appointment of Michael Alan Quartieri as a secretary on 26 June 2020 (1 page) |
3 July 2020 | Appointment of Mr Michael Christopher Eklund as a director on 26 June 2020 (2 pages) |
6 March 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
6 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
12 February 2019 | Full accounts made up to 31 December 2017 (30 pages) |
13 August 2018 | Termination of appointment of Matthew Stuart Davey as a director on 31 July 2018 (1 page) |
27 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
22 March 2018 | Appointment of Mr Michael Alan Quartieri as a director on 28 February 2018 (2 pages) |
21 March 2018 | Termination of appointment of Silas Augustine John Brown as a secretary on 28 February 2018 (1 page) |
21 March 2018 | Termination of appointment of Eric John Matejevich as a director on 28 February 2018 (1 page) |
21 March 2018 | Termination of appointment of Silas Augustine John Brown as a director on 28 February 2018 (1 page) |
21 March 2018 | Appointment of Mr Michael Alan Quartieri as a secretary on 28 February 2018 (2 pages) |
18 January 2018 | Full accounts made up to 31 December 2016 (29 pages) |
8 January 2018 | Satisfaction of charge 027307420007 in full (4 pages) |
8 January 2018 | Satisfaction of charge 027307420006 in full (4 pages) |
8 January 2018 | Satisfaction of charge 027307420008 in full (4 pages) |
8 August 2017 | Appointment of Mr Eric John Matejevich as a director on 4 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Eric John Matejevich as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Colin Rowlands as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Colin Rowlands as a director on 4 August 2017 (1 page) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
26 July 2017 | Registration of charge 027307420008, created on 21 July 2017 (22 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
26 July 2017 | Registration of charge 027307420008, created on 21 July 2017 (22 pages) |
5 April 2017 | Appointment of Mr Matthew Stuart Davey as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Matthew Stuart Davey as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Jeremy Thompson-Hill as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Jeremy Thompson-Hill as a director on 31 March 2017 (1 page) |
20 December 2016 | Registration of charge 027307420007, created on 20 December 2016 (22 pages) |
20 December 2016 | Registration of charge 027307420007, created on 20 December 2016 (22 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
8 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
8 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
1 June 2016 | Registration of charge 027307420006, created on 27 May 2016 (20 pages) |
1 June 2016 | Registration of charge 027307420006, created on 27 May 2016 (20 pages) |
24 May 2016 | Satisfaction of charge 027307420005 in full (1 page) |
24 May 2016 | Satisfaction of charge 027307420005 in full (1 page) |
15 April 2016 | Satisfaction of charge 4 in full (22 pages) |
15 April 2016 | Satisfaction of charge 4 in full (22 pages) |
4 December 2015 | Full accounts made up to 30 June 2015 (19 pages) |
4 December 2015 | Full accounts made up to 30 June 2015 (19 pages) |
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
8 July 2015 | Registration of charge 027307420005, created on 2 July 2015 (19 pages) |
8 July 2015 | Registration of charge 027307420005, created on 2 July 2015 (19 pages) |
8 July 2015 | Registration of charge 027307420005, created on 2 July 2015 (19 pages) |
4 November 2014 | Full accounts made up to 30 June 2014 (19 pages) |
4 November 2014 | Full accounts made up to 30 June 2014 (19 pages) |
4 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 December 2013 | Full accounts made up to 30 June 2013 (19 pages) |
10 December 2013 | Full accounts made up to 30 June 2013 (19 pages) |
30 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
12 April 2013 | Termination of appointment of Susanna Underwood as a secretary (1 page) |
12 April 2013 | Termination of appointment of David Loveday as a director (1 page) |
12 April 2013 | Termination of appointment of David Loveday as a director (1 page) |
12 April 2013 | Appointment of Mr Silas Augustine John Brown as a secretary (1 page) |
12 April 2013 | Termination of appointment of Susanna Underwood as a secretary (1 page) |
12 April 2013 | Appointment of Mr Silas Augustine John Brown as a secretary (1 page) |
1 November 2012 | Full accounts made up to 30 June 2012 (20 pages) |
1 November 2012 | Full accounts made up to 30 June 2012 (20 pages) |
10 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Full accounts made up to 30 June 2011 (20 pages) |
24 October 2011 | Full accounts made up to 30 June 2011 (20 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Auditor's resignation (1 page) |
7 April 2011 | Auditor's resignation (1 page) |
11 March 2011 | Memorandum and Articles of Association (30 pages) |
11 March 2011 | Memorandum and Articles of Association (30 pages) |
24 February 2011 | Appointment of Miss Susanna Gay Underwood as a secretary (1 page) |
24 February 2011 | Appointment of Miss Susanna Gay Underwood as a secretary (1 page) |
21 February 2011 | Appointment of Mr Jeremy Thompson-Hill as a director (2 pages) |
21 February 2011 | Appointment of Mr Jeremy Thompson-Hill as a director (2 pages) |
18 February 2011 | Registered office address changed from One London Road Staines Middlesex TW18 4EX England on 18 February 2011 (1 page) |
18 February 2011 | Termination of appointment of Colin Rowlands as a secretary (1 page) |
18 February 2011 | Termination of appointment of Colin Rowlands as a secretary (1 page) |
18 February 2011 | Termination of appointment of Karim Peermohamed as a director (1 page) |
18 February 2011 | Registered office address changed from One London Road Staines Middlesex TW18 4EX England on 18 February 2011 (1 page) |
18 February 2011 | Termination of appointment of Karim Peermohamed as a director (1 page) |
10 February 2011 | Full accounts made up to 30 June 2010 (19 pages) |
10 February 2011 | Full accounts made up to 30 June 2010 (19 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 4 (27 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 4 (27 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
23 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 August 2010 | Full accounts made up to 30 November 2009 (29 pages) |
10 August 2010 | Full accounts made up to 30 November 2009 (29 pages) |
6 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Company name changed alphameric solutions LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Company name changed alphameric solutions LIMITED\certificate issued on 10/06/10
|
8 June 2010 | Appointment of Mr Colin Rowlands as a secretary (1 page) |
8 June 2010 | Appointment of Mr David Andrew Loveday as a director (2 pages) |
8 June 2010 | Termination of appointment of Lorri Warrington as a secretary (1 page) |
8 June 2010 | Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 8 June 2010 (1 page) |
8 June 2010 | Appointment of Mr Karim Peer as a director (2 pages) |
8 June 2010 | Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 8 June 2010 (1 page) |
8 June 2010 | Termination of appointment of Michael Mclaren as a director (1 page) |
8 June 2010 | Termination of appointment of Martin Randall as a director (1 page) |
8 June 2010 | Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 8 June 2010 (1 page) |
8 June 2010 | Termination of appointment of Martin Randall as a director (1 page) |
8 June 2010 | Appointment of Mr Colin Rowlands as a director (2 pages) |
8 June 2010 | Termination of appointment of Michael Mclaren as a director (1 page) |
8 June 2010 | Appointment of Mr Karim Peer as a director (2 pages) |
8 June 2010 | Appointment of Mr Colin Rowlands as a secretary (1 page) |
8 June 2010 | Termination of appointment of James Soulsby as a director (1 page) |
8 June 2010 | Appointment of Mr David Andrew Loveday as a director (2 pages) |
8 June 2010 | Appointment of Mr Colin Rowlands as a director (2 pages) |
8 June 2010 | Termination of appointment of Lorri Warrington as a secretary (1 page) |
8 June 2010 | Termination of appointment of James Soulsby as a director (1 page) |
4 June 2010 | Statement of company's objects (2 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 June 2010 | Resolutions
|
4 June 2010 | Auditor's resignation (1 page) |
4 June 2010 | Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages) |
4 June 2010 | Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages) |
4 June 2010 | Resolutions
|
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 June 2010 | Statement of company's objects (2 pages) |
4 June 2010 | Auditor's resignation (1 page) |
2 June 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
2 June 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
2 June 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
22 March 2010 | Termination of appointment of Alan Morcombe as a director (1 page) |
22 March 2010 | Termination of appointment of Alan Morcombe as a director (1 page) |
8 September 2009 | Director's change of particulars / alan morcombe / 01/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / alan morcombe / 01/09/2009 (1 page) |
16 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
9 July 2009 | Full accounts made up to 30 November 2008 (30 pages) |
9 July 2009 | Full accounts made up to 30 November 2008 (30 pages) |
3 June 2009 | Appointment terminated director philip siers (1 page) |
3 June 2009 | Appointment terminated director philip siers (1 page) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 September 2008 | Full accounts made up to 30 November 2007 (25 pages) |
5 September 2008 | Full accounts made up to 30 November 2007 (25 pages) |
21 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
8 July 2008 | Appointment terminated director stephen mansfield (1 page) |
8 July 2008 | Appointment terminated director stephen mansfield (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from friary house, station road godalming surrey GU7 1EX (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from friary house, station road godalming surrey GU7 1EX (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
25 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
11 May 2007 | Full accounts made up to 30 November 2006 (24 pages) |
11 May 2007 | Full accounts made up to 30 November 2006 (24 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
19 April 2007 | Memorandum and Articles of Association (6 pages) |
19 April 2007 | Memorandum and Articles of Association (6 pages) |
30 March 2007 | Company name changed alphameric leisure LIMITED\certificate issued on 30/03/07 (2 pages) |
30 March 2007 | Company name changed alphameric leisure LIMITED\certificate issued on 30/03/07 (2 pages) |
16 January 2007 | Memorandum and Articles of Association (20 pages) |
16 January 2007 | Memorandum and Articles of Association (20 pages) |
11 December 2006 | Full accounts made up to 30 November 2005 (15 pages) |
11 December 2006 | Full accounts made up to 30 November 2005 (15 pages) |
18 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
19 April 2006 | Location of register of members (1 page) |
19 April 2006 | Location of register of members (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
20 July 2005 | Return made up to 13/07/05; full list of members
|
20 July 2005 | Return made up to 13/07/05; full list of members
|
13 June 2005 | Full accounts made up to 30 November 2004 (16 pages) |
13 June 2005 | Full accounts made up to 30 November 2004 (16 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
19 July 2004 | Return made up to 13/07/04; full list of members
|
19 July 2004 | Return made up to 13/07/04; full list of members
|
23 June 2004 | Company name changed alphameric red onion LIMITED\certificate issued on 23/06/04 (2 pages) |
23 June 2004 | Company name changed alphameric red onion LIMITED\certificate issued on 23/06/04 (2 pages) |
16 June 2004 | Full accounts made up to 30 November 2003 (15 pages) |
16 June 2004 | Full accounts made up to 30 November 2003 (15 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
7 August 2003 | Return made up to 13/07/03; full list of members
|
7 August 2003 | Return made up to 13/07/03; full list of members
|
22 May 2003 | Full accounts made up to 30 November 2002 (16 pages) |
22 May 2003 | Full accounts made up to 30 November 2002 (16 pages) |
10 December 2002 | Auditor's resignation (2 pages) |
10 December 2002 | Auditor's resignation (2 pages) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Full accounts made up to 30 November 2001 (17 pages) |
4 September 2002 | Full accounts made up to 30 November 2001 (17 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
29 July 2002 | Return made up to 13/07/02; full list of members (10 pages) |
29 July 2002 | Return made up to 13/07/02; full list of members (10 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (16 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (16 pages) |
14 August 2001 | Return made up to 13/07/01; full list of members
|
14 August 2001 | Return made up to 13/07/01; full list of members
|
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
29 November 2000 | Company name changed alphameric broadcast solutions l imited\certificate issued on 30/11/00 (2 pages) |
29 November 2000 | Company name changed alphameric broadcast solutions l imited\certificate issued on 30/11/00 (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
15 November 2000 | Auditor's resignation (1 page) |
15 November 2000 | Auditor's resignation (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
4 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
4 August 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
28 February 2000 | Full accounts made up to 30 November 1999 (13 pages) |
28 February 2000 | Full accounts made up to 30 November 1999 (13 pages) |
17 August 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Secretary's particulars changed (1 page) |
16 August 1999 | Return made up to 13/07/99; full list of members
|
16 August 1999 | Return made up to 13/07/99; full list of members
|
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
23 March 1999 | Full accounts made up to 30 November 1998 (13 pages) |
23 March 1999 | Full accounts made up to 30 November 1998 (13 pages) |
20 October 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
20 October 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
15 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | Auditor's resignation (1 page) |
15 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Return made up to 13/07/98; no change of members (7 pages) |
29 July 1998 | Return made up to 13/07/98; no change of members (7 pages) |
29 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
21 July 1997 | Return made up to 13/07/97; no change of members (6 pages) |
21 July 1997 | Return made up to 13/07/97; no change of members (6 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
4 September 1996 | Return made up to 13/07/96; full list of members
|
4 September 1996 | Return made up to 13/07/96; full list of members
|
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (2 pages) |
29 February 1996 | Company name changed alphaserv LIMITED\certificate issued on 01/03/96 (2 pages) |
29 February 1996 | Company name changed alphaserv LIMITED\certificate issued on 01/03/96 (2 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: the old brew house 130 high street old woking surrey GU22 9LD (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: the old brew house 130 high street old woking surrey GU22 9LD (1 page) |
16 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
29 September 1995 | Secretary's particulars changed (2 pages) |
29 September 1995 | Secretary's particulars changed (2 pages) |
10 August 1995 | Return made up to 13/07/95; no change of members (8 pages) |
10 August 1995 | Return made up to 13/07/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
23 June 1993 | Resolutions
|
23 June 1993 | Resolutions
|
13 July 1992 | Incorporation (11 pages) |
13 July 1992 | Incorporation (11 pages) |