Harlington
Hayes
UB3 5LF
Director Name | Mr Simon James Walmsley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(25 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF |
Director Name | Mr Michael Punshon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(25 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF |
Director Name | Mr James John Leslie Lovell |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(25 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF |
Director Name | Paul Garrity |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(25 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF |
Director Name | Mr John Sydney Hooper |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(25 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF |
Director Name | Michael Howard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(25 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF |
Director Name | Mr Christopher George Hudson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(25 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF |
Director Name | Mr Keith Johnson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(25 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF |
Secretary Name | Christopher Hudson |
---|---|
Status | Current |
Appointed | 15 November 2023(25 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF |
Director Name | John Banks |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Bookmaker |
Correspondence Address | 8 The Grange Holloway Drive Virginia Park Virginia Water Surrey GU25 4ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Robin Grossmith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 105 Fleetwood Close Tadworth Surrey KT20 5QL |
Secretary Name | Mr Robin Grossmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 105 Fleetwood Close Tadworth Surrey KT20 5QL |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Alan George Kinghorn |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2004) |
Role | Bookmaker |
Correspondence Address | 18 Barrydene Oakleigh Road North London N20 9HG |
Secretary Name | Alan George Kinghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2004) |
Role | Bookmaker |
Correspondence Address | 18 Barrydene Oakleigh Road North London N20 9HG |
Director Name | Nigel John Spencer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | 13 Mount Pleasant Close Lightwater Surrey GU18 5TP |
Secretary Name | Nigel John Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | 13 Mount Pleasant Close Lightwater Surrey GU18 5TP |
Director Name | Mr Simon Michael Carden Wallis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF |
Secretary Name | Mr Simon Michael Carden Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF |
Director Name | Graham Thorpe |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2023(25 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF |
Director Name | Nick Daisley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2023(25 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF |
Website | rba-bookmakers.co.uk |
---|---|
Telephone | 01737 216376 |
Telephone region | Redhill |
Registered Address | C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £59,574 |
Cash | £60,457 |
Current Liabilities | £883 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
25 July 2023 | Termination of appointment of Robin Grossmith as a director on 27 June 2023 (1 page) |
---|---|
6 April 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
21 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
8 April 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
13 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
19 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
25 February 2020 | Registered office address changed from 105 Fleetwood Close Tadworth Surrey KT20 5QL to C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF on 25 February 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
16 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
18 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 October 2015 | Annual return made up to 8 October 2015 no member list (3 pages) |
19 October 2015 | Annual return made up to 8 October 2015 no member list (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 October 2014 | Annual return made up to 8 October 2014 no member list (3 pages) |
21 October 2014 | Annual return made up to 8 October 2014 no member list (3 pages) |
21 October 2014 | Annual return made up to 8 October 2014 no member list (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 October 2013 | Director's details changed for Mr Robin Grossmith on 1 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Robin Grossmith on 1 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 8 October 2013 no member list (3 pages) |
21 October 2013 | Annual return made up to 8 October 2013 no member list (3 pages) |
21 October 2013 | Director's details changed for Mr Robin Grossmith on 1 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 8 October 2013 no member list (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 October 2012 | Director's details changed for Mr Simon Michael Carden Wallis on 1 October 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Mr Simon Michael Carden Wallis on 1 October 2012 (1 page) |
24 October 2012 | Secretary's details changed for Mr Simon Michael Carden Wallis on 1 October 2012 (1 page) |
24 October 2012 | Secretary's details changed for Mr Simon Michael Carden Wallis on 1 October 2012 (1 page) |
24 October 2012 | Annual return made up to 8 October 2012 no member list (3 pages) |
24 October 2012 | Director's details changed for Mr Simon Michael Carden Wallis on 1 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 8 October 2012 no member list (3 pages) |
24 October 2012 | Annual return made up to 8 October 2012 no member list (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 October 2011 | Annual return made up to 8 October 2011 no member list (4 pages) |
19 October 2011 | Annual return made up to 8 October 2011 no member list (4 pages) |
19 October 2011 | Annual return made up to 8 October 2011 no member list (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 October 2010 | Annual return made up to 8 October 2010 no member list (4 pages) |
20 October 2010 | Annual return made up to 8 October 2010 no member list (4 pages) |
20 October 2010 | Annual return made up to 8 October 2010 no member list (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 October 2009 | Director's details changed for Simon Michael Carden Wallis on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 8 October 2009 no member list (4 pages) |
19 October 2009 | Director's details changed for Simon Michael Carden Wallis on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Robin Grossmith on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 8 October 2009 no member list (4 pages) |
19 October 2009 | Director's details changed for Mr Robin Grossmith on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon Michael Carden Wallis on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 8 October 2009 no member list (4 pages) |
19 October 2009 | Director's details changed for Mr Robin Grossmith on 1 October 2009 (2 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 October 2008 | Annual return made up to 08/10/08 (2 pages) |
21 October 2008 | Annual return made up to 08/10/08 (2 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 March 2008 | Secretary appointed simon michael carden wallis (1 page) |
5 March 2008 | Director appointed simon michael carden wallis (1 page) |
5 March 2008 | Director appointed simon michael carden wallis (1 page) |
5 March 2008 | Secretary appointed simon michael carden wallis (1 page) |
3 March 2008 | Appointment terminated secretary nigel spencer (1 page) |
3 March 2008 | Appointment terminated director nigel spencer (1 page) |
3 March 2008 | Appointment terminated secretary nigel spencer (1 page) |
3 March 2008 | Appointment terminated director nigel spencer (1 page) |
5 December 2007 | Annual return made up to 08/10/07 (2 pages) |
5 December 2007 | Annual return made up to 08/10/07 (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Annual return made up to 08/10/06 (2 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Annual return made up to 08/10/06 (2 pages) |
1 November 2006 | New director appointed (1 page) |
12 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
29 September 2005 | Annual return made up to 08/10/05 (5 pages) |
29 September 2005 | Annual return made up to 08/10/05 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
17 December 2004 | New secretary appointed;new director appointed (2 pages) |
17 December 2004 | Secretary resigned;director resigned (1 page) |
17 December 2004 | New secretary appointed;new director appointed (2 pages) |
17 December 2004 | Secretary resigned;director resigned (1 page) |
10 November 2004 | Annual return made up to 08/10/04 (5 pages) |
10 November 2004 | Annual return made up to 08/10/04 (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
15 October 2003 | Annual return made up to 08/10/03
|
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Annual return made up to 08/10/03
|
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | Amended accounts made up to 31 October 2001 (3 pages) |
16 May 2003 | Amended accounts made up to 31 October 2001 (3 pages) |
1 November 2002 | Annual return made up to 08/10/02
|
1 November 2002 | Annual return made up to 08/10/02
|
5 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
9 October 2001 | Annual return made up to 08/10/01 (3 pages) |
9 October 2001 | Annual return made up to 08/10/01 (3 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 October 2000 (2 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 October 2000 (2 pages) |
11 October 2000 | Annual return made up to 08/10/00 (3 pages) |
11 October 2000 | Annual return made up to 08/10/00 (3 pages) |
5 September 2000 | Accounts for a small company made up to 31 October 1999 (2 pages) |
5 September 2000 | Accounts for a small company made up to 31 October 1999 (2 pages) |
27 October 1999 | Annual return made up to 08/10/99 (3 pages) |
27 October 1999 | Annual return made up to 08/10/99 (3 pages) |
21 April 1999 | Memorandum and Articles of Association (18 pages) |
21 April 1999 | Memorandum and Articles of Association (18 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Secretary resigned;director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New secretary appointed;new director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 December 1998 | Secretary resigned;director resigned (1 page) |
4 December 1998 | New secretary appointed;new director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 October 1998 | Incorporation (24 pages) |
8 October 1998 | Incorporation (24 pages) |