Company NameBetvictor On Course Limited
DirectorsRobert William Smith and Fiduciary Directors Limited
Company StatusActive
Company Number03389407
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Previous NamesVictor Chandler Racecourse Limited and Victor Chandler On Course Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Robert William Smith
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(23 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Howcroft Crescent
West Finchley
London
N3 1PA
Director NameFiduciary Directors Limited (Corporation)
StatusCurrent
Appointed30 July 2014(17 years, 1 month after company formation)
Appointment Duration9 years, 9 months
Correspondence Address3 Bell Lane
Gibraltar
Secretary NameFiduciary Management Limited (Corporation)
StatusCurrent
Appointed30 July 2014(17 years, 1 month after company formation)
Appointment Duration9 years, 9 months
Correspondence Address3 Bell Lane
Gibraltar
Director NameVictor William Chandler
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address127a Hamilton Terrace
London
NW8 9QR
Secretary NameRoger Frederick Jenkins
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Evelyn Road
Cockfosters
Barnet
Hertfordshire
EN4 9JT
Director NameIan Michael Plumb
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(3 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 April 2007)
RoleAccountant
Correspondence AddressCalle Espinosa No. 11
Urb. El Duque, Sabinillas
Manilva
Malaga
29692
Director NameMr Peter Charles Beaton-Brown
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Director NameWilliam George Tye
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(13 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2015)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address45 Welbeck Street
London
W1G 8DZ
Director NameMr Paul William Francis Louis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(17 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address31 Howcroft Crescent
West Finchley
London
N3 1PA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2000(2 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 November 2007)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Director NameNorahs Limited (Corporation)
StatusResigned
Appointed18 April 2007(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 2009)
Correspondence AddressSuite 2b Mansion House
143 Main Street
Gibraltar
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed23 November 2007(10 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 February 2013)
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Director NameVictor Chandler Holdings No.2 Limited (Corporation)
StatusResigned
Appointed26 August 2009(12 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 2014)
Correspondence AddressSuite 2b Mansion House
143 Main Street
Gibraltar
Secretary NameSovereign Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2013(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2014)
Correspondence AddressSuite 2b 143 Main Street
Gibraltar
GX11 1AA

Location

Registered Address31 Howcroft Crescent
West Finchley
London
N3 1PA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Victor Chandler Holdings No.2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£421,957
Gross Profit£422,758
Net Worth-£1,258,497
Cash£92,687
Current Liabilities£1,557,302

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

19 April 2002Delivered on: 26 April 2002
Satisfied on: 13 February 2009
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied

Filing History

15 November 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
4 July 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
1 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
25 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
15 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
31 March 2021Appointment of Mr Robert William Smith as a director on 25 March 2021 (2 pages)
31 March 2021Termination of appointment of Paul William Francis Louis as a director on 25 March 2021 (1 page)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
24 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
31 October 2018Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 31 October 2018 (1 page)
3 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
30 April 2018Accounts for a small company made up to 31 December 2017 (13 pages)
28 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
22 September 2017Full accounts made up to 31 December 2016 (13 pages)
22 September 2017Full accounts made up to 31 December 2016 (13 pages)
1 October 2016Full accounts made up to 31 December 2015 (14 pages)
1 October 2016Full accounts made up to 31 December 2015 (14 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
3 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(7 pages)
3 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(7 pages)
6 April 2016Full accounts made up to 31 December 2014 (14 pages)
6 April 2016Full accounts made up to 31 December 2014 (14 pages)
3 July 2015Full accounts made up to 31 December 2013 (14 pages)
3 July 2015Full accounts made up to 31 December 2013 (14 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
12 June 2015Termination of appointment of William George Tye as a director on 31 May 2015 (1 page)
12 June 2015Termination of appointment of William George Tye as a director on 31 May 2015 (1 page)
25 February 2015Appointment of Mr Paul William Francis Louis as a director on 18 February 2015 (2 pages)
25 February 2015Appointment of Mr Paul William Francis Louis as a director on 18 February 2015 (2 pages)
13 November 2014Company name changed victor chandler on course LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
(3 pages)
13 November 2014Company name changed victor chandler on course LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2014Director's details changed for William George Tye on 13 October 2014 (2 pages)
13 October 2014Director's details changed for William George Tye on 13 October 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2012 (14 pages)
7 October 2014Full accounts made up to 31 December 2012 (14 pages)
30 July 2014Appointment of Fiduciary Directors Limited as a director on 30 July 2014 (2 pages)
30 July 2014Appointment of Fiduciary Management Limited as a secretary on 30 July 2014 (2 pages)
30 July 2014Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to 45 Welbeck Street London W1G 8DZ on 30 July 2014 (1 page)
30 July 2014Appointment of Fiduciary Management Limited as a secretary on 30 July 2014 (2 pages)
30 July 2014Termination of appointment of Victor Chandler Holdings No.2 Limited as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Sovereign Secretaries Limited as a secretary on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Sovereign Secretaries Limited as a secretary on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Victor Chandler Holdings No.2 Limited as a director on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to 45 Welbeck Street London W1G 8DZ on 30 July 2014 (1 page)
30 July 2014Appointment of Fiduciary Directors Limited as a director on 30 July 2014 (2 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Director's details changed for Victor Chandler Holdings No.2 Limited on 1 October 2009 (1 page)
19 June 2014Director's details changed for Victor Chandler Holdings No.2 Limited on 1 October 2009 (1 page)
19 June 2014Director's details changed for Victor Chandler Holdings No.2 Limited on 1 October 2009 (1 page)
13 May 2014Auditor's resignation (1 page)
13 May 2014Auditor's resignation (1 page)
19 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
11 February 2013Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
11 February 2013Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
11 February 2013Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
11 February 2013Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
1 February 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
26 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
26 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
23 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
23 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
16 August 2010Termination of appointment of Peter Beaton-Brown as a director (2 pages)
16 August 2010Appointment of William George Tye as a director (3 pages)
16 August 2010Appointment of William George Tye as a director (3 pages)
16 August 2010Termination of appointment of Peter Beaton-Brown as a director (2 pages)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Victor Chandler Holdings No.2 Limited on 19 June 2010 (1 page)
1 July 2010Secretary's details changed for Sovereign Secretaries Ltd on 19 June 2010 (2 pages)
1 July 2010Director's details changed for Victor Chandler Holdings No.2 Limited on 19 June 2010 (1 page)
1 July 2010Secretary's details changed for Sovereign Secretaries Ltd on 19 June 2010 (2 pages)
11 March 2010Accounts for a small company made up to 31 July 2009 (6 pages)
11 March 2010Accounts for a small company made up to 31 July 2009 (6 pages)
1 December 2009Director's details changed for Mr Peter Charles Beaton-Brown on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Peter Charles Beaton-Brown on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Peter Charles Beaton-Brown on 1 December 2009 (2 pages)
16 September 2009Director appointed victor chandler holdings no.2 LIMITED (2 pages)
16 September 2009Director appointed victor chandler holdings no.2 LIMITED (2 pages)
16 September 2009Appointment terminated director norahs LIMITED (1 page)
16 September 2009Appointment terminated director norahs LIMITED (1 page)
19 August 2009Director's change of particulars / victor chandler holdings LIMITED / 12/08/2009 (1 page)
19 August 2009Director's change of particulars / victor chandler holdings LIMITED / 12/08/2009 (1 page)
29 June 2009Return made up to 19/06/09; full list of members (3 pages)
29 June 2009Return made up to 19/06/09; full list of members (3 pages)
8 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
8 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 November 2008Director appointed peter charles beaton-brown (2 pages)
21 November 2008Director appointed peter charles beaton-brown (2 pages)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
20 June 2008Director's change of particulars / victor chandler holdings LIMITED / 31/10/2007 (1 page)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
20 June 2008Director's change of particulars / victor chandler holdings LIMITED / 31/10/2007 (1 page)
21 April 2008Accounts for a small company made up to 31 July 2007 (6 pages)
21 April 2008Accounts for a small company made up to 31 July 2007 (6 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Registered office changed on 29/11/07 from: 66 wigmore street london W1U 2SB (1 page)
29 November 2007Registered office changed on 29/11/07 from: 66 wigmore street london W1U 2SB (1 page)
29 November 2007Secretary resigned (1 page)
20 August 2007Return made up to 19/06/07; full list of members (2 pages)
20 August 2007Return made up to 19/06/07; full list of members (2 pages)
4 July 2007Location of register of members (1 page)
4 July 2007Location of register of members (1 page)
25 May 2007Full accounts made up to 31 July 2006 (15 pages)
25 May 2007Full accounts made up to 31 July 2006 (15 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
4 May 2007New director appointed (1 page)
4 May 2007New director appointed (1 page)
22 March 2007Full accounts made up to 31 July 2005 (14 pages)
22 March 2007Full accounts made up to 31 July 2005 (14 pages)
10 July 2006Return made up to 19/06/06; full list of members (2 pages)
10 July 2006Return made up to 19/06/06; full list of members (2 pages)
23 November 2005Full accounts made up to 31 July 2004 (14 pages)
23 November 2005Full accounts made up to 31 July 2004 (14 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
22 July 2005Return made up to 19/06/05; full list of members (2 pages)
22 July 2005Return made up to 19/06/05; full list of members (2 pages)
21 July 2005Registered office changed on 21/07/05 from: 66 wigmore street london W1U 2HQ (1 page)
21 July 2005Registered office changed on 21/07/05 from: 66 wigmore street london W1U 2HQ (1 page)
7 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
7 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
6 September 2004Full accounts made up to 31 July 2003 (14 pages)
6 September 2004Full accounts made up to 31 July 2003 (14 pages)
23 July 2004Secretary's particulars changed (1 page)
23 July 2004Secretary's particulars changed (1 page)
20 July 2004Return made up to 19/06/04; full list of members (5 pages)
20 July 2004Return made up to 19/06/04; full list of members (5 pages)
23 February 2004Full accounts made up to 31 July 2002 (12 pages)
23 February 2004Full accounts made up to 31 July 2002 (12 pages)
5 August 2003Return made up to 19/06/03; full list of members (5 pages)
5 August 2003Return made up to 19/06/03; full list of members (5 pages)
30 October 2002Full accounts made up to 31 July 2001 (12 pages)
30 October 2002Full accounts made up to 31 July 2001 (12 pages)
17 October 2002Location of register of members (1 page)
17 October 2002Registered office changed on 17/10/02 from: 48 portland place london W1N 4AJ (1 page)
17 October 2002Return made up to 19/06/02; full list of members (5 pages)
17 October 2002Return made up to 19/06/02; full list of members (5 pages)
17 October 2002Location of register of members (1 page)
17 October 2002Registered office changed on 17/10/02 from: 48 portland place london W1N 4AJ (1 page)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
5 March 2002Director's particulars changed (1 page)
5 March 2002Director's particulars changed (1 page)
19 December 2001Return made up to 19/06/01; full list of members (5 pages)
19 December 2001Return made up to 19/06/01; full list of members (5 pages)
8 October 2001Full accounts made up to 31 July 2000 (12 pages)
8 October 2001Full accounts made up to 31 July 2000 (12 pages)
1 March 2001Director's particulars changed (1 page)
1 March 2001Director's particulars changed (1 page)
1 December 2000Full accounts made up to 31 July 1999 (13 pages)
1 December 2000Full accounts made up to 31 July 1999 (13 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
27 June 2000Return made up to 19/06/00; full list of members (7 pages)
27 June 2000Return made up to 19/06/00; full list of members (7 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
29 December 1999Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
29 December 1999Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
19 July 1999Full accounts made up to 28 September 1998 (6 pages)
19 July 1999Full accounts made up to 28 September 1998 (6 pages)
4 July 1999Return made up to 19/06/99; full list of members (7 pages)
4 July 1999Return made up to 19/06/99; full list of members (7 pages)
17 June 1999Company name changed victor chandler racecourse limit ed\certificate issued on 18/06/99 (2 pages)
17 June 1999Company name changed victor chandler racecourse limit ed\certificate issued on 18/06/99 (2 pages)
8 July 1998Return made up to 19/06/98; full list of members (7 pages)
8 July 1998Return made up to 19/06/98; full list of members (7 pages)
21 October 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
21 October 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997New director appointed (3 pages)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997New director appointed (3 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
19 June 1997Incorporation (15 pages)
19 June 1997Incorporation (15 pages)