Rayners Lane
Harrow
Middlesex
HA2 7JW
Director Name | Ladbroke Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2014(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 24 February 2015) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2014(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 24 February 2015) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Derek Raymond Williams |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowood 51 Copperkins Lane Amersham Buckinghamshire HP6 5RA |
Director Name | Mr John Bernard Haysom Jackson |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House Red Lion Square London WC1R 4QB |
Secretary Name | Mr Bryan Stanley Taker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Alwyne Avenue Shenfield Brentwood Essex CM15 8QT |
Director Name | Mr John Russell Fotheringham Walls |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ibis Lane Grove Park Chiswick London W4 3UP |
Director Name | Sir Ian Robinson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tilehouse Tilehouse Lane Denham Buckinghamshire UB9 5DG |
Director Name | Lawrence Patrick Lupo |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen Lodge Old Avenue St Georges Hill Weybridge Surrey KT13 0QA |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (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 | Lady Louise Alexandra Virginia Charlotte Patten |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 August 2003) |
Role | Management Consultant |
Correspondence Address | 176a Ashley Gardens Emery Hill Street London SW1P 1PD |
Director Name | Ian Paul Livingston |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 14 Blattner Close Allum Lane Elstree Hertfordshire WD6 3PD |
Director Name | Nicholas Michael Houssemayne |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(6 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 24 February 2004) |
Role | Merchant Banker |
Correspondence Address | The Manor Coln St Dennis Cheltenham Gloucestershire GL54 3JU Wales |
Director Name | Christopher John Rodrigues |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | John Francis Jarvis |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Jonathan Mark Adelman |
---|---|
Status | Resigned |
Appointed | 01 June 2012(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Company Director |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Andrew Kennedy Harley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Adrian John Bushnell |
---|---|
Status | Resigned |
Appointed | 18 April 2014(17 years after company formation) |
Appointment Duration | 5 months (resigned 15 September 2014) |
Role | Company Director |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ladbrokes.co.uk |
---|---|
Telephone | 0800 1510289 |
Telephone region | Freephone |
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 PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2014 | Application to strike the company off the register (3 pages) |
3 November 2014 | Application to strike the company off the register (3 pages) |
1 October 2014 | Accounts made up to 31 December 2013 (2 pages) |
1 October 2014 | Accounts made up to 31 December 2013 (2 pages) |
25 September 2014 | Termination of appointment of Andrew Kennedy Harley as a director on 15 September 2014 (1 page) |
25 September 2014 | Appointment of Mr Adrian John Bushnell as a director on 15 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Adrian John Bushnell as a director on 15 September 2014 (2 pages) |
25 September 2014 | Appointment of Ladbroke Corporate Secretaries Limited as a secretary on 15 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Adrian John Bushnell as a secretary on 15 September 2014 (1 page) |
25 September 2014 | Appointment of Ladbroke Corporate Director Limited as a director on 15 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Andrew Kennedy Harley as a director on 15 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Adrian John Bushnell as a secretary on 15 September 2014 (1 page) |
25 September 2014 | Appointment of Ladbroke Corporate Director Limited as a director on 15 September 2014 (2 pages) |
25 September 2014 | Appointment of Ladbroke Corporate Secretaries Limited as a secretary on 15 September 2014 (2 pages) |
4 July 2014 | Termination of appointment of John Francis Jarvis as a director on 7 May 2014 (1 page) |
4 July 2014 | Termination of appointment of John Francis Jarvis as a director on 7 May 2014 (1 page) |
4 July 2014 | Termination of appointment of John Francis Jarvis as a director on 7 May 2014 (1 page) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 May 2014 | Appointment of Adrian John Bushnell as a secretary on 18 April 2014 (2 pages) |
14 May 2014 | Appointment of Adrian John Bushnell as a secretary on 18 April 2014 (2 pages) |
14 May 2014 | Termination of appointment of Jonathan Mark Adelman as a secretary on 18 April 2014 (1 page) |
14 May 2014 | Termination of appointment of Jonathan Mark Adelman as a secretary on 18 April 2014 (1 page) |
13 August 2013 | Accounts made up to 31 December 2012 (2 pages) |
13 August 2013 | Accounts made up to 31 December 2012 (2 pages) |
3 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Termination of appointment of Christopher John Rodrigues as a director on 1 May 2013 (1 page) |
30 May 2013 | Termination of appointment of Christopher John Rodrigues as a director on 1 May 2013 (1 page) |
30 May 2013 | Appointment of Mr Andrew Kennedy Harley as a director on 1 May 2013 (2 pages) |
30 May 2013 | Appointment of Mr Andrew Kennedy Harley as a director on 1 May 2013 (2 pages) |
30 May 2013 | Termination of appointment of Christopher John Rodrigues as a director on 1 May 2013 (1 page) |
30 May 2013 | Appointment of Mr Andrew Kennedy Harley as a director on 1 May 2013 (2 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (2 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (2 pages) |
11 June 2012 | Appointment of Jonathan Mark Adelman as a secretary on 1 June 2012 (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) |
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) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 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) |
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 | Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page) |
6 April 2011 | Accounts made up to 31 December 2010 (2 pages) |
6 April 2011 | Accounts made up to 31 December 2010 (2 pages) |
14 January 2011 | Director's details changed for John Francis Jarvis on 30 December 2010 (2 pages) |
14 January 2011 | Director's details changed for John Francis Jarvis on 30 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Christopher John Rodrigues on 30 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Christopher John Rodrigues on 30 December 2010 (2 pages) |
13 September 2010 | Accounts made up to 31 December 2009 (2 pages) |
13 September 2010 | Accounts made up to 31 December 2009 (2 pages) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
20 April 2010 | Statement of company's objects (2 pages) |
20 April 2010 | Statement of company's objects (2 pages) |
4 June 2009 | Accounts made up to 31 December 2008 (2 pages) |
4 June 2009 | Accounts made up to 31 December 2008 (2 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) |
30 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
20 March 2008 | Accounts made up to 31 December 2007 (2 pages) |
20 March 2008 | Accounts made up to 31 December 2007 (2 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
20 July 2007 | Return made up to 03/05/07; full list of members (6 pages) |
20 July 2007 | Return made up to 03/05/07; full list of members (6 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (4 pages) |
9 November 2006 | New director appointed (4 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (3 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (3 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) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
24 February 2006 | Memorandum and Articles of Association (13 pages) |
24 February 2006 | Memorandum and Articles of Association (13 pages) |
20 February 2006 | Company name changed hilton employee share trust limi ted\certificate issued on 20/02/06 (2 pages) |
20 February 2006 | Company name changed hilton employee share trust limi ted\certificate issued on 20/02/06 (2 pages) |
1 November 2005 | Accounts made up to 31 December 2004 (3 pages) |
1 November 2005 | Accounts made up to 31 December 2004 (3 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) |
1 November 2004 | Accounts made up to 31 December 2003 (3 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (3 pages) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
14 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
1 April 2004 | New director appointed (6 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (6 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (3 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (3 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (3 pages) |
19 September 2003 | New director appointed (3 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
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) |
29 October 2002 | Accounts made up to 31 December 2001 (3 pages) |
29 October 2002 | Accounts made up to 31 December 2001 (3 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) |
22 March 2002 | Company name changed ladbroke employee share trust li mited\certificate issued on 22/03/02 (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Company name changed ladbroke employee share trust li mited\certificate issued on 22/03/02 (2 pages) |
22 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
30 October 2001 | New director appointed (1 page) |
30 October 2001 | New director appointed (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
30 May 2001 | Accounts made up to 31 December 2000 (3 pages) |
30 May 2001 | Accounts made up to 31 December 2000 (3 pages) |
25 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
25 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) |
2 November 2000 | Accounts made up to 31 December 1999 (3 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (3 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (5 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (5 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (15 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (15 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (14 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (14 pages) |
21 April 1998 | Return made up to 03/04/98; full list of members (14 pages) |
21 April 1998 | Return made up to 03/04/98; full list of members (14 pages) |
26 November 1997 | New director appointed (5 pages) |
26 November 1997 | New director appointed (5 pages) |
20 July 1997 | Ad 13/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 July 1997 | Ad 13/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 July 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
20 July 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New director appointed (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
3 April 1997 | Incorporation (16 pages) |
3 April 1997 | Incorporation (16 pages) |