Company NameSporting Bookmakers Limited
DirectorRobert Hare
Company StatusLiquidation
Company Number04368877
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameRobert Hare
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(same day as company formation)
RoleSoftware Developer
Correspondence Address6 Spring Terrace
Richmond
Surrey
TW9 1LW
Secretary NameRobert Hare
NationalityBritish
StatusCurrent
Appointed07 February 2002(same day as company formation)
RoleSoftware Developer
Correspondence Address6 Spring Terrace
Richmond
Surrey
TW9 1LW
Director NameDavid Hare
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleBookmaker
Correspondence AddressFlat 10 Burvill Court
21 Langham Road
London
SW20 8TP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address103 High Street
Hampton Hill
Hampton
Middlesex
TW12 1NJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2007
Net Worth-£178,995
Cash£73,484
Current Liabilities£212,757

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due21 February 2017 (overdue)

Filing History

6 February 2010Order of court to wind up (2 pages)
6 February 2010Order of court to wind up (2 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 April 2009Appointment terminated director david hare (1 page)
8 April 2009Appointment terminated director david hare (1 page)
12 November 2008Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
12 November 2008Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
18 August 2008Registered office changed on 18/08/2008 from 105 stanley road teddington middlesex TW11 8UB (1 page)
18 August 2008Registered office changed on 18/08/2008 from 105 stanley road teddington middlesex TW11 8UB (1 page)
1 August 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 August 2008Accounts for a small company made up to 31 March 2007 (8 pages)
14 August 2007Accounts for a small company made up to 31 March 2006 (8 pages)
14 August 2007Accounts for a small company made up to 31 March 2006 (8 pages)
22 June 2007Return made up to 07/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2007Return made up to 07/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006Return made up to 07/02/06; full list of members (7 pages)
13 February 2006Return made up to 07/02/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
11 March 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(7 pages)
11 March 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(7 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
7 June 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
13 April 2004Return made up to 07/02/04; full list of members (7 pages)
13 April 2004Return made up to 07/02/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
22 March 2003Return made up to 07/02/03; full list of members (7 pages)
22 March 2003Return made up to 07/02/03; full list of members (7 pages)
3 April 2002Registered office changed on 03/04/02 from: 27 mortimer street london W1T 3BL (1 page)
3 April 2002Registered office changed on 03/04/02 from: 27 mortimer street london W1T 3BL (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New secretary appointed;new director appointed (3 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002New secretary appointed;new director appointed (3 pages)
15 February 2002Secretary resigned (1 page)
7 February 2002Incorporation (15 pages)
7 February 2002Incorporation (15 pages)