London
SE1 2AF
Director Name | Mr Simon James Callander |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2020(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Mr Simon James Callander |
---|---|
Status | Closed |
Appointed | 25 March 2020(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 March 2022) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | John Michael Brown |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 March 2001) |
Role | Company Director |
Correspondence Address | Milford Court Milford Road South Milford Leeds LS25 5AD |
Director Name | Mr William Leslie Haygarth |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 9 Hillside Burghfield Common Reading Berkshire RG7 3BQ |
Director Name | Robert Lambert |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 119 Leigh Hunt Drive London N14 6DJ |
Secretary Name | Nigel Edwin Blythe-Tinker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 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 Shailen Wasani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 12 April 2007) |
Role | Accountant |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Ian John Spearing |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 27 Observatory Road East Sheen London SW14 7QB |
Director Name | David Lowrey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | Wymondley 13 Spofforth Hill Wetherby West Yorkshire LS22 6SF |
Secretary Name | Andrea Louise Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(3 years, 11 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(6 years, 1 month 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 | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
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(7 years, 4 months 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 Anthony David Steele |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green N22 7TP |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(9 years, 12 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 Luke Amos Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2018) |
Role | Company Director |
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(16 years, 3 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 |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Luke Amos Thomas |
---|---|
Status | Resigned |
Appointed | 17 September 2018(18 years, 3 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 |
Director Name | Balbir Kelly-Bisla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Balbir Kelly-Bisla |
---|---|
Status | Resigned |
Appointed | 19 December 2018(18 years, 6 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | williamhillplc.com |
---|---|
Telephone | 029 00000000 |
Telephone region | Cardiff |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | William Hill Organization LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (4 pages) |
---|---|
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 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) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
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) |
8 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
27 September 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
27 September 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 29 December 2009 (5 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
20 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
26 October 2009 | Full accounts made up to 30 December 2008 (14 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
23 January 2009 | Appointment terminated director ian spearing (1 page) |
23 January 2009 | Director appointed anthony david steele (1 page) |
8 October 2008 | Full accounts made up to 1 January 2008 (13 pages) |
8 October 2008 | Full accounts made up to 1 January 2008 (13 pages) |
10 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
16 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
24 October 2007 | Full accounts made up to 26 December 2006 (13 pages) |
4 July 2007 | Return made up to 07/06/07; full list of members (5 pages) |
17 May 2007 | New director appointed (6 pages) |
10 May 2007 | Director resigned (1 page) |
19 December 2006 | Secretary's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 27 December 2005 (13 pages) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | Secretary resigned (1 page) |
26 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
25 April 2006 | Director resigned (1 page) |
2 November 2005 | Full accounts made up to 28 December 2004 (13 pages) |
11 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
25 January 2005 | Director's particulars changed (1 page) |
24 November 2004 | Director resigned (1 page) |
28 October 2004 | Full accounts made up to 30 December 2003 (13 pages) |
20 August 2004 | Return made up to 07/06/04; full list of members (7 pages) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | Secretary resigned (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 1 January 2002 (13 pages) |
4 November 2002 | Full accounts made up to 1 January 2002 (13 pages) |
1 October 2002 | Director's particulars changed (1 page) |
30 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 26 December 2000 (12 pages) |
2 August 2001 | Return made up to 07/06/01; full list of members (7 pages) |
14 May 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
2 May 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (4 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (3 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New director appointed (9 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
4 September 2000 | New director appointed (5 pages) |
4 September 2000 | New director appointed (9 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
7 June 2000 | Incorporation (13 pages) |