London
SW19 3SE
Director Name | Ms Rachel Randle-Williams |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(23 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindred House, 17 Hartfield Road London SW19 3SE |
Director Name | Pontus Lesse |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 East Hill South Croydon Surrey CR2 0AL |
Secretary Name | Lennart Ehlinger |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 24 75 Worple Road London SW19 4LS |
Director Name | Bart Vermassen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2003) |
Role | Finance Director |
Correspondence Address | Grotstraat 1c Keerbergen 3140 Belgium |
Secretary Name | Sudheer Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Susan Elisabeth Ball |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 November 2005) |
Role | Fca |
Correspondence Address | 1st Floor Melbury House 51 Wimbledon Hill Road London SW19 7QW |
Director Name | Petter Nylander |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 September 2005(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 83 Ladbroke Grove London W11 2HB |
Director Name | Erik Gustav Henrik Tjarnstrom |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 August 2010(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Mattias Adam Stetz |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 December 2013(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Mr Albin Jean Marie Harold Turquet De Beauregard |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2016(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Mr Gavin Hughes Hayward |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(15 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindred House, 17 Hartfield Road London SW19 3SE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | alliotts.com |
---|---|
Telephone | 020 72409971 |
Telephone region | London |
Registered Address | Kindred House 17 Hartfield Road London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Unibet Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,629,158 |
Net Worth | £3,719,163 |
Cash | £47,100,027 |
Current Liabilities | £114,248,173 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
20 January 2006 | Delivered on: 30 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever. Particulars: Lease of first floor melbury house 49-57 wimbledon hall road london dated 14 june 2004. 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 |
---|
5 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
24 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
14 February 2020 | Termination of appointment of Albin Jean Marie Harold Turquet De Beauregard as a director on 14 February 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
30 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
17 May 2019 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 17 May 2019 (1 page) |
10 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
28 July 2017 | Notification of Kindred Services Limited as a person with significant control on 6 April 2016 (1 page) |
28 July 2017 | Notification of Kindred Services Limited as a person with significant control on 6 April 2016 (1 page) |
27 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 March 2016 | Annual return made up to 15 June 2009 with a full list of shareholders (6 pages) |
30 March 2016 | Annual return made up to 15 June 2009 with a full list of shareholders (6 pages) |
21 March 2016 | Appointment of Mr Gavin Hughes Hayward as a director on 1 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Gavin Hughes Hayward as a director on 1 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Mattias Adam Stetz as a director on 7 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Mattias Adam Stetz as a director on 7 March 2016 (1 page) |
21 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (23 pages) |
21 March 2016 | Appointment of Mr Albin Jean Marie Harold Turquet De Beauregard as a director on 1 March 2016 (2 pages) |
21 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (23 pages) |
21 March 2016 | Appointment of Mr Albin Jean Marie Harold Turquet De Beauregard as a director on 1 March 2016 (2 pages) |
21 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2015 (23 pages) |
21 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2015 (23 pages) |
21 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (23 pages) |
21 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (23 pages) |
28 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
5 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
6 January 2014 | Termination of appointment of Erik Tjarnstrom as a director (2 pages) |
6 January 2014 | Appointment of Mattias Adam Stetz as a director (3 pages) |
6 January 2014 | Appointment of Mattias Adam Stetz as a director (3 pages) |
6 January 2014 | Termination of appointment of Erik Tjarnstrom as a director (2 pages) |
30 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders
|
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders
|
15 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (15 pages) |
4 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (15 pages) |
8 June 2011 | Director's details changed for Erik Gustav Henrik Tjarnstrom on 1 June 2011 (3 pages) |
8 June 2011 | Director's details changed for Erik Gustav Henrik Tjarnstrom on 1 June 2011 (3 pages) |
8 June 2011 | Director's details changed for Erik Gustav Henrik Tjarnstrom on 1 June 2011 (3 pages) |
6 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (15 pages) |
6 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (15 pages) |
19 August 2010 | Appointment of Erik Gustav Henrik Tjarnstrom as a director (3 pages) |
19 August 2010 | Appointment of Erik Gustav Henrik Tjarnstrom as a director (3 pages) |
19 August 2010 | Termination of appointment of Petter Nylander as a director (2 pages) |
19 August 2010 | Termination of appointment of Petter Nylander as a director (2 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 September 2009 | Appointment terminated secretary sudheer gupta (1 page) |
26 September 2009 | Appointment terminated secretary sudheer gupta (1 page) |
3 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
15 July 2009 | Director's change of particulars / petter nylander / 16/06/2008 (1 page) |
15 July 2009 | Director's change of particulars / petter nylander / 16/06/2008 (1 page) |
8 July 2009 | Secretary's change of particulars / sudheer gupta / 01/07/2008 (1 page) |
8 July 2009 | Secretary's change of particulars / sudheer gupta / 01/07/2008 (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from, 4TH floor 15 kingsway, london, WC2B 6UN (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 4TH floor 15 kingsway london WC2B 6UN (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from, 4TH floor 15 kingsway, london, WC2B 6UN (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 July 2008 | Return made up to 15/06/08; no change of members
|
22 July 2008 | Return made up to 15/06/08; no change of members
|
10 July 2008 | Registered office changed on 10/07/2008 from, alliotts, 5TH floor, 9 kingsway, london, WC2B 6XF (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from alliotts 5TH floor 9 kingsway london WC2B 6XF (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from, alliotts, 5TH floor, 9 kingsway, london, WC2B 6XF (1 page) |
1 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 July 2007 | Return made up to 15/06/07; full list of members (6 pages) |
18 July 2007 | Return made up to 15/06/07; full list of members (6 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
30 January 2006 | Particulars of mortgage/charge (24 pages) |
30 January 2006 | Particulars of mortgage/charge (24 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
18 October 2005 | Auditor's resignation (2 pages) |
18 October 2005 | Auditor's resignation (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
16 August 2005 | Return made up to 15/06/05; full list of members
|
16 August 2005 | Return made up to 15/06/05; full list of members
|
21 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
27 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 July 2002 | Return made up to 15/06/02; full list of members
|
14 July 2002 | Return made up to 15/06/02; full list of members
|
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
17 October 2001 | Auditor's resignation (1 page) |
17 October 2001 | Auditor's resignation (1 page) |
16 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 September 2001 | Return made up to 15/06/01; full list of members
|
4 September 2001 | Return made up to 15/06/01; full list of members
|
7 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
7 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Incorporation (21 pages) |
15 June 2000 | Incorporation (21 pages) |