Company NameMatsbest Limited
DirectorPhilip Le-Grice
Company StatusActive
Company Number03988801
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Philip Le-Grice
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMs Elizabeth Ann Bisby
StatusCurrent
Appointed04 November 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameJohn Michael Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 March 2001)
RoleCompany Director
Correspondence AddressMilford Court Milford Road
South Milford
Leeds
LS25 5AD
Director NameMr William Leslie Haygarth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address9 Hillside
Burghfield Common
Reading
Berkshire
RG7 3BQ
Director NameRobert Lambert
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roof
Tithe Barn Lane, Bardsey
Wetherby
LS17 9DX
Secretary NameNigel Edwin Blythe-Tinker
NationalityBritish
StatusResigned
Appointed30 May 2000(3 weeks after company formation)
Appointment Duration4 years (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Director NameDavid Lowrey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(10 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 05 April 2006)
RoleCompany Director
Correspondence AddressWymondley
13 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(10 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Director NameMr Ian John Spearing
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(10 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Shailen Wasani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(10 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 12 April 2007)
RoleAccountant
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed31 May 2004(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2006)
RoleCompany Director
Correspondence Address10 Eglington Road
Chingford
London
E4 7AN
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed12 July 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed26 October 2007(7 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Anthony David Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(8 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House
50 Station Road
Wood Green
N22 7TP
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Luke Amos Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(13 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(18 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameLuke Amos Thomas
StatusResigned
Appointed17 September 2018(18 years, 4 months after company formation)
Appointment Duration3 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameBalbir Kelly-Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameBalbir Kelly-Bisla
StatusResigned
Appointed19 December 2018(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Michael James Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Simon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMr Simon James Callander
StatusResigned
Appointed25 March 2020(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMs Josie-Azzara Havita
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2022(22 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bedford Avenue
London
W1C 3AU
Secretary NameMs Josie-Azzara Havita
StatusResigned
Appointed21 June 2022(22 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2022)
RoleCompany Director
Correspondence AddressOne Bedford Avenue
London
W1C 3AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewilliamhillplc.com
Telephone029 00000000
Telephone regionCardiff

Location

Registered Address1 Bedford Avenue
London
WC1B 3AU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1William Hill Organization LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
8 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(6 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (7 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (10 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 29 December 2009 (14 pages)
16 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
20 April 2010Termination of appointment of Simon Lane as a director (1 page)
26 October 2009Full accounts made up to 30 December 2008 (14 pages)
19 May 2009Return made up to 09/05/09; full list of members (3 pages)
23 January 2009Appointment terminated director ian spearing (1 page)
23 January 2009Director appointed anthony david steele (1 page)
8 October 2008Full accounts made up to 1 January 2008 (13 pages)
8 October 2008Full accounts made up to 1 January 2008 (13 pages)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
2 January 2008Return made up to 09/05/07; full list of members (5 pages)
16 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
24 October 2007Full accounts made up to 26 December 2006 (13 pages)
17 May 2007New director appointed (7 pages)
10 May 2007Director resigned (1 page)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
5 December 2006Director resigned (1 page)
2 November 2006Full accounts made up to 27 December 2005 (13 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (1 page)
2 June 2006Return made up to 09/05/06; full list of members (6 pages)
25 April 2006Director resigned (1 page)
2 November 2005Full accounts made up to 28 December 2004 (13 pages)
24 May 2005Return made up to 09/05/05; full list of members (6 pages)
25 January 2005Director's particulars changed (1 page)
24 November 2004Director resigned (1 page)
28 October 2004Full accounts made up to 30 December 2003 (13 pages)
22 June 2004New secretary appointed (1 page)
22 June 2004Secretary resigned (1 page)
27 May 2004Return made up to 09/05/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
18 May 2003Return made up to 09/05/03; full list of members (7 pages)
4 November 2002Full accounts made up to 1 January 2002 (13 pages)
4 November 2002Full accounts made up to 1 January 2002 (13 pages)
1 October 2002Director's particulars changed (1 page)
28 May 2002Return made up to 09/05/02; full list of members (7 pages)
29 October 2001Full accounts made up to 26 December 2000 (12 pages)
25 May 2001Return made up to 09/05/01; full list of members (7 pages)
14 May 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
3 May 2001Director resigned (1 page)
17 April 2001New director appointed (4 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (3 pages)
25 September 2000Director's particulars changed (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000New director appointed (9 pages)
15 June 2000New director appointed (9 pages)
15 June 2000New director appointed (5 pages)
15 June 2000Registered office changed on 15/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000Director resigned (1 page)
9 May 2000Incorporation (10 pages)