London
WC1B 3AU
Secretary Name | Ms Elizabeth Ann Bisby |
---|---|
Status | Current |
Appointed | 04 November 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Virtual Internet Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2022(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 57/63 Line Wall Road Gibraltar GX11 1AA |
Director Name | Mr Michael Lynn Hurdelbrink |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Executive |
Correspondence Address | Flat 7 98 Mount Street London W1Y 5HF |
Director Name | Guy Hands |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Colne House 89 Kippington Road Sevenoaks Kent TN13 2LW |
Director Name | Mr Raymond John Hart |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazel Court The Drive Belmont Surrey SM2 7DH |
Director Name | Dr Richard James Arthur Golding |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 February 1998) |
Role | Investment Banker |
Correspondence Address | 29 Downshire Hill Hampstead London NW3 1NT |
Director Name | Jennifer Anne Dunstan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 February 1998) |
Role | Solicitor |
Correspondence Address | 16 Rosenau Crescent London SW11 4RZ |
Secretary Name | Mr Matthew John Spencer Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 24 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Princess Court 105 Hornsey Lane Highgate London N6 5XD |
Director Name | Hon John William Blackstock Butterworth |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 month (resigned 27 January 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5a Montpelier Grove London NW5 2XD |
Director Name | Robert Lambert |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Red Roof Tithe Barn Lane, Bardsey Wetherby LS17 9DX |
Director Name | Michael John Blackburn |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 March 1999) |
Role | Chartered Accountant |
Correspondence Address | White Gates 7 Princes Drive Oxshott Surrey KT22 0UL |
Director Name | John Michael Brown |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Milford Court Milford Road South Milford Leeds LS25 5AD |
Director Name | Keith Hamill |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Coach & Horses Inn Manchester Road, Marsden Huddersfield West Yorkshire HD7 6NL |
Secretary Name | Nigel Edwin Blythe-Tinker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Farm High Street Toseland Cambs PE19 6RX |
Director Name | Mr William Leslie Haygarth |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 9 Hillside Burghfield Common Reading Berkshire RG7 3BQ |
Director Name | David Charles Ian Harding |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 August 2007) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Andrea Louise Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 10 Eglington Road Chingford London E4 7AN |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Sarah Anderson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(9 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 19 September 2007) |
Role | Secretary |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Mr Dennis Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(10 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Philip Hedley Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Mr Thomas Stamper Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(18 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Luke Amos Thomas |
---|---|
Status | Resigned |
Appointed | 17 September 2018(20 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Balbir Kelly-Bisla |
---|---|
Status | Resigned |
Appointed | 19 December 2018(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Philip Hedley Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(21 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 September 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Rolf Ulrik Bengtsson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 September 2019(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Mr Simon James Callander |
---|---|
Status | Resigned |
Appointed | 25 March 2020(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Matthew Edward Ashley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Wilhelmus Theresia Jozef Hageman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 June 2021(23 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2022) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | William Hill 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Ms Josie-Azzara Havita |
---|---|
Status | Resigned |
Appointed | 21 June 2022(24 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2022) |
Role | Company Director |
Correspondence Address | One Bedford Avenue London W1C 3AU |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 April 1998) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | williamhill.co.uk |
---|
Registered Address | 1 Bedford Avenue London WC1B 3AU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
132.6k at £1 | William Hill Investments LTD 72.62% Ordinary |
---|---|
50k at £1 | Baseflame LTD 27.38% Deferred |
Year | 2014 |
---|---|
Net Worth | £769,937,000 |
Current Liabilities | £2,043,622,000 |
Latest Accounts | 27 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
27 August 2021 | Delivered on: 31 August 2021 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 December 1997 | Delivered on: 18 December 1997 Persons entitled: Bankers Trust Company Limited(As Security Agent and Trustee for Itself and the Other Secured Parties) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or william hill finance PLC to the senior finance parties (or any of them) under the senior subordianted finance parties (or any of them) whether present or future actual or contingent. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 December 1997 | Delivered on: 9 December 1997 Persons entitled: Bankers Trustee Company Limited Classification: Deed of assignment Secured details: All monies due or to become due from the comapny and/or william hill finance PLC to the senior subordinated finance parties (or any of them) under the senior subordinated finance documents (or any of them) whether present or future actual or contingent. Particulars: All rights title and interest in the intra group loans. See the mortgage charge document for full details. Outstanding |
10 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (204 pages) |
---|---|
10 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
5 May 2020 | Termination of appointment of Ruth Catherine Prior as a director on 5 May 2020 (1 page) |
5 May 2020 | Appointment of Mr Matthew Edward Ashley as a director on 5 May 2020 (2 pages) |
30 March 2020 | Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages) |
26 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
19 September 2019 | Appointment of Mr Rolf Ulrik Bengtsson as a director on 17 September 2019 (2 pages) |
19 September 2019 | Termination of appointment of Henry Andrew Willits as a director on 17 September 2019 (1 page) |
17 September 2019 | Appointment of Mr Henry Andrew Willits as a director on 17 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Philip Hedley Bowcock as a director on 17 September 2019 (1 page) |
14 June 2019 | Full accounts made up to 1 January 2019 (22 pages) |
20 May 2019 | Director's details changed for Mr Philip Hedley Bowcock on 26 April 2019 (2 pages) |
29 April 2019 | Appointment of Mr Philip Hedley Bowcock as a director on 26 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Claire Margaret Pape as a director on 26 April 2019 (1 page) |
1 March 2019 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page) |
19 December 2018 | Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page) |
19 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
4 October 2018 | Full accounts made up to 26 December 2017 (22 pages) |
2 October 2018 | Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page) |
29 August 2018 | Appointment of Ms Ruth Catherine Prior as a director on 23 August 2018 (2 pages) |
31 July 2018 | Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page) |
16 April 2018 | Appointment of Mrs Claire Margaret Pape as a director on 16 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Philip Hedley Bowcock as a director on 16 April 2018 (1 page) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
3 October 2017 | Full accounts made up to 27 December 2016 (23 pages) |
3 October 2017 | Full accounts made up to 27 December 2016 (23 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
22 June 2016 | Full accounts made up to 29 December 2015 (18 pages) |
22 June 2016 | Full accounts made up to 29 December 2015 (18 pages) |
17 November 2015 | Appointment of Mr Philip Hedley Bowcock as a director on 6 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Philip Hedley Bowcock as a director on 6 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
13 July 2015 | Full accounts made up to 30 December 2014 (14 pages) |
13 July 2015 | Full accounts made up to 30 December 2014 (14 pages) |
15 January 2015 | Appointment of Mr Anthony David Steele as a director on 31 December 2014
|
15 January 2015 | Appointment of Mr Anthony David Steele as a director on 31 December 2014
|
15 January 2015 | Appointment of Mr Anthony David Steele as a director on 31 December 2014 (2 pages) |
8 January 2015 | Appointment of Mr Anthony David Steele as a director on 31 December 2014 (2 pages) |
8 January 2015 | Appointment of Mr Anthony David Steele as a director on 31 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Thomas Murphy as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Thomas Murphy as a director on 31 December 2014 (1 page) |
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
11 March 2013 | Full accounts made up to 1 January 2013 (15 pages) |
11 March 2013 | Full accounts made up to 1 January 2013 (15 pages) |
11 March 2013 | Full accounts made up to 1 January 2013 (15 pages) |
29 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Full accounts made up to 27 December 2011 (15 pages) |
10 August 2012 | Full accounts made up to 27 December 2011 (15 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Full accounts made up to 28 December 2010 (15 pages) |
4 April 2011 | Full accounts made up to 28 December 2010 (15 pages) |
7 October 2010 | Statement of company's objects (2 pages) |
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Statement of company's objects (2 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Full accounts made up to 29 December 2009 (14 pages) |
25 September 2010 | Full accounts made up to 29 December 2009 (14 pages) |
23 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
23 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
22 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
22 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
29 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Full accounts made up to 30 December 2008 (15 pages) |
26 October 2009 | Full accounts made up to 30 December 2008 (15 pages) |
12 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
12 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
3 October 2008 | Full accounts made up to 1 January 2008 (15 pages) |
3 October 2008 | Full accounts made up to 1 January 2008 (15 pages) |
3 October 2008 | Full accounts made up to 1 January 2008 (15 pages) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
30 October 2007 | Return made up to 06/10/07; full list of members (6 pages) |
30 October 2007 | Return made up to 06/10/07; full list of members (6 pages) |
24 October 2007 | Full accounts made up to 26 December 2006 (16 pages) |
24 October 2007 | Full accounts made up to 26 December 2006 (16 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (4 pages) |
6 September 2007 | New director appointed (4 pages) |
17 May 2007 | New director appointed (8 pages) |
17 May 2007 | New director appointed (8 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
3 November 2006 | Full accounts made up to 27 December 2005 (17 pages) |
3 November 2006 | Full accounts made up to 27 December 2005 (17 pages) |
2 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
3 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
3 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
19 October 2005 | Full accounts made up to 28 December 2004 (17 pages) |
19 October 2005 | Full accounts made up to 28 December 2004 (17 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
28 October 2004 | Return made up to 06/10/04; no change of members (5 pages) |
28 October 2004 | Full accounts made up to 30 December 2003 (17 pages) |
28 October 2004 | Return made up to 06/10/04; no change of members (5 pages) |
28 October 2004 | Full accounts made up to 30 December 2003 (17 pages) |
21 September 2004 | Ad 02/09/04--------- £ si 32631@1=32631 £ ic 150001/182632 (2 pages) |
21 September 2004 | Ad 02/09/04--------- £ si 32631@1=32631 £ ic 150001/182632 (2 pages) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
17 November 2003 | Return made up to 06/10/03; no change of members (6 pages) |
17 November 2003 | Return made up to 06/10/03; no change of members (6 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
24 June 2002 | Group of companies' accounts made up to 1 January 2002 (47 pages) |
24 June 2002 | Group of companies' accounts made up to 1 January 2002 (47 pages) |
24 June 2002 | Group of companies' accounts made up to 1 January 2002 (47 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
10 May 2002 | Company name changed william hill LIMITED\certificate issued on 10/05/02 (2 pages) |
10 May 2002 | Company name changed william hill LIMITED\certificate issued on 10/05/02 (2 pages) |
26 February 2002 | Group of companies' accounts made up to 31 December 2000 (41 pages) |
26 February 2002 | Group of companies' accounts made up to 31 December 2000 (41 pages) |
8 November 2001 | Return made up to 06/10/01; no change of members (6 pages) |
8 November 2001 | Return made up to 06/10/01; no change of members (6 pages) |
19 October 2001 | Director's particulars changed (1 page) |
19 October 2001 | Director's particulars changed (1 page) |
2 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director's particulars changed (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | New director appointed (3 pages) |
10 November 2000 | Full group accounts made up to 28 December 1999 (38 pages) |
10 November 2000 | Full group accounts made up to 28 December 1999 (38 pages) |
8 November 2000 | Return made up to 06/10/00; no change of members (5 pages) |
8 November 2000 | Return made up to 06/10/00; no change of members (5 pages) |
25 September 2000 | Director's particulars changed (1 page) |
25 September 2000 | Director's particulars changed (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
12 November 1999 | Resolutions
|
12 November 1999 | Recon 26/03/99 (1 page) |
12 November 1999 | Ad 26/03/99--------- £ si 1@1 (2 pages) |
12 November 1999 | Recon 26/03/99 (1 page) |
12 November 1999 | Ad 26/03/99--------- £ si 1@1 (2 pages) |
12 November 1999 | Resolutions
|
10 November 1999 | Return made up to 06/10/99; full list of members (20 pages) |
10 November 1999 | Return made up to 06/10/99; full list of members (20 pages) |
28 October 1999 | Full group accounts made up to 29 December 1998 (32 pages) |
28 October 1999 | Full group accounts made up to 29 December 1998 (32 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (3 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (3 pages) |
17 May 1999 | Conve 22/04/99 (1 page) |
17 May 1999 | Ad 06/05/99--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Conve 22/04/99 (1 page) |
17 May 1999 | Resolutions
|
17 May 1999 | Ad 06/05/99--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
23 April 1999 | Re-registration of Memorandum and Articles (55 pages) |
23 April 1999 | Resolutions
|
23 April 1999 | Re-registration of Memorandum and Articles (55 pages) |
23 April 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 April 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 April 1999 | Application for reregistration from PLC to private (1 page) |
23 April 1999 | Resolutions
|
23 April 1999 | Application for reregistration from PLC to private (1 page) |
30 March 1999 | New director appointed (4 pages) |
30 March 1999 | New director appointed (4 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
26 February 1999 | Resolutions
|
26 February 1999 | Memorandum and Articles of Association (48 pages) |
26 February 1999 | Resolutions
|
26 February 1999 | Memorandum and Articles of Association (48 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | £ nc 400000000/400049999 26/01/99 (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | £ nc 400000000/400049999 26/01/99 (1 page) |
19 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Listing of particulars (117 pages) |
8 February 1999 | Listing of particulars (117 pages) |
4 February 1999 | New director appointed (3 pages) |
4 February 1999 | New director appointed (3 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Ad 26/01/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
3 February 1999 | Ad 26/01/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (3 pages) |
2 February 1999 | New director appointed (3 pages) |
2 February 1999 | New director appointed (3 pages) |
2 February 1999 | New director appointed (3 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: greenside house 50 station road london N22 7TP (1 page) |
2 February 1999 | New director appointed (3 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: greenside house 50 station road london N22 7TP (1 page) |
2 February 1999 | New director appointed (3 pages) |
2 February 1999 | New director appointed (3 pages) |
2 February 1999 | New director appointed (3 pages) |
28 January 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 January 1999 | Auditor's report (1 page) |
28 January 1999 | Application for reregistration from private to PLC (1 page) |
28 January 1999 | Auditor's statement (1 page) |
28 January 1999 | Declaration on reregistration from private to PLC (1 page) |
28 January 1999 | Balance Sheet (11 pages) |
28 January 1999 | Auditor's report (1 page) |
28 January 1999 | Auditor's statement (1 page) |
28 January 1999 | Re-registration of Memorandum and Articles (55 pages) |
28 January 1999 | Application for reregistration from private to PLC (1 page) |
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
28 January 1999 | Declaration on reregistration from private to PLC (1 page) |
28 January 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 January 1999 | Balance Sheet (11 pages) |
28 January 1999 | Re-registration of Memorandum and Articles (55 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
15 January 1999 | Company name changed the grand bookmaking company lim ited\certificate issued on 15/01/99 (2 pages) |
15 January 1999 | Company name changed the grand bookmaking company lim ited\certificate issued on 15/01/99 (2 pages) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | New director appointed (3 pages) |
16 October 1998 | Return made up to 06/10/98; full list of members (10 pages) |
16 October 1998 | Return made up to 06/10/98; full list of members (10 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: greenside house 50 station road wood green london N22 7TP (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: greenside house 50 station road wood green london N22 7TP (1 page) |
10 September 1998 | Full group accounts made up to 30 December 1997 (31 pages) |
10 September 1998 | Full group accounts made up to 30 December 1997 (31 pages) |
30 July 1998 | New secretary appointed (1 page) |
30 July 1998 | New secretary appointed (1 page) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
14 April 1998 | Accounting reference date shortened from 31/12/98 to 31/12/97 (1 page) |
14 April 1998 | Accounting reference date shortened from 31/12/98 to 31/12/97 (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: 160 aldersgate street mitre house london EC1A 4DD (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 160 aldersgate street mitre house london EC1A 4DD (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (3 pages) |
19 January 1998 | Memorandum and Articles of Association (26 pages) |
19 January 1998 | Memorandum and Articles of Association (26 pages) |
9 January 1998 | £ nc 100/400000000 01/12/97 (1 page) |
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
9 January 1998 | £ nc 100/400000000 01/12/97 (1 page) |
18 December 1997 | Particulars of mortgage/charge (15 pages) |
18 December 1997 | Particulars of mortgage/charge (15 pages) |
9 December 1997 | Particulars of mortgage/charge (11 pages) |
9 December 1997 | Particulars of mortgage/charge (11 pages) |
16 October 1997 | New director appointed (3 pages) |
16 October 1997 | New director appointed (3 pages) |
16 October 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
16 October 1997 | New director appointed (3 pages) |
16 October 1997 | New director appointed (3 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (3 pages) |
16 October 1997 | New director appointed (3 pages) |
16 October 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
6 October 1997 | Incorporation (31 pages) |
6 October 1997 | Incorporation (31 pages) |