Company NameBetvictor (Lbo No.1) Limited
Company StatusDissolved
Company Number04430468
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NamesStormevents Limited and Victor Chandler (Lbo No.1) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul William Francis Louis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(13 years after company formation)
Appointment Duration4 years, 3 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address31 Howcroft Crescent
West Finchley
London
N3 1PA
Director NameFiduciary Directors Limited (Corporation)
StatusClosed
Appointed30 July 2014(12 years, 3 months after company formation)
Appointment Duration5 years (closed 20 August 2019)
Correspondence Address3 Bell Lane
Gibraltar
GX11 1AA
Secretary NameFiduciary Management Limited (Corporation)
StatusClosed
Appointed30 July 2014(12 years, 3 months after company formation)
Appointment Duration5 years (closed 20 August 2019)
Correspondence Address3 Bell Lane
Gibraltar
GX11 1AA
Director NamePeter Charles Beaton Brown
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(1 week, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 2007)
RoleBookmaker
Correspondence Address33 Park Mansions
Prince Of Wales Drive
London
SW11 4HQ
Director NameIan Michael Plumb
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(1 week, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 2007)
RoleAccountant
Correspondence AddressCalle Espinosa No. 11
Urb. El Duque, Sabinillas
Manilva
Malaga
29692
Secretary NameMr Peter Nicoll
NationalityBritish
StatusResigned
Appointed27 September 2002(4 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 25 October 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWesterlee
Hawks Hill Guildford Road
Leatherhead
Surrey
KT22 9DP
Director NameJohn Peter Trissler
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Nelmes Way
Emerson Park
Hornchurch
Essex
RM11 2QY
Director NameJohn Peter Trissler
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Nelmes Way
Emerson Park
Hornchurch
Essex
RM11 2QY
Director NameMr Peter Charles Beaton-Brown
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Director NameWilliam George Tye
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2015)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address45 Welbeck Street
London
W1G 8DZ
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(1 week, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 23 November 2007)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Director NameNorahs Limited (Corporation)
StatusResigned
Appointed18 April 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 2009)
Correspondence AddressSuite 2b Mansion House
143 Main Street
Gibraltar
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed23 November 2007(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 February 2013)
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Director NameVictor Chandler Holdings No.2 Limited (Corporation)
StatusResigned
Appointed26 August 2009(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 2014)
Correspondence AddressSuite 2b 143 Main Street
Gibraltar
GX11 1AA
Secretary NameSovereign Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2013(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2014)
Correspondence AddressSuite 2b 143 Main Street
Gibraltar
GX11 1AA

Location

Registered Address31 Howcroft Crescent
West Finchley
London
N3 1PA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Betvictor Holdings No.2 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,904,957
Gross Profit£3,160,331
Net Worth-£368,432
Cash£52,491
Current Liabilities£690,153

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
2 January 2019Application to strike the company off the register (3 pages)
31 October 2018Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 31 October 2018 (1 page)
8 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
9 October 2017Director's details changed for Mr Paul William Francis Louis on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Paul William Francis Louis on 9 October 2017 (2 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
18 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (13 pages)
1 October 2016Full accounts made up to 31 December 2015 (13 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(5 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(5 pages)
6 April 2016Full accounts made up to 31 December 2014 (13 pages)
6 April 2016Full accounts made up to 31 December 2014 (13 pages)
6 July 2015Full accounts made up to 31 December 2013 (13 pages)
6 July 2015Full accounts made up to 31 December 2013 (13 pages)
12 June 2015Termination of appointment of William George Tye as a director on 31 May 2015 (1 page)
12 June 2015Termination of appointment of William George Tye as a director on 31 May 2015 (1 page)
14 May 2015Appointment of Mr Paul William Francis Louis as a director on 11 May 2015 (2 pages)
14 May 2015Appointment of Mr Paul William Francis Louis as a director on 11 May 2015 (2 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 November 2014Company name changed victor chandler (lbo no.1) LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
(3 pages)
13 November 2014Company name changed victor chandler (lbo no.1) LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2014Director's details changed for William George Tye on 13 October 2014 (2 pages)
13 October 2014Director's details changed for William George Tye on 13 October 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2012 (13 pages)
7 October 2014Full accounts made up to 31 December 2012 (13 pages)
30 July 2014Termination of appointment of Victor Chandler Holdings No.2 Limited as a director on 30 July 2014 (1 page)
30 July 2014Appointment of Fiduciary Directors Limited as a director on 30 July 2014 (2 pages)
30 July 2014Termination of appointment of Sovereign Secretaries Limited as a secretary on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to 45 Welbeck Street London W1G 8DZ on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Victor Chandler Holdings No.2 Limited as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Sovereign Secretaries Limited as a secretary on 30 July 2014 (1 page)
30 July 2014Appointment of Fiduciary Directors Limited as a director on 30 July 2014 (2 pages)
30 July 2014Appointment of Fiduciary Management Limited as a secretary on 30 July 2014 (2 pages)
30 July 2014Appointment of Fiduciary Management Limited as a secretary on 30 July 2014 (2 pages)
30 July 2014Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to 45 Welbeck Street London W1G 8DZ on 30 July 2014 (1 page)
13 May 2014Auditor's resignation (1 page)
13 May 2014Auditor's resignation (1 page)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
2 May 2014Director's details changed for Victor Chandler Holdings No.2 Limited on 1 May 2014 (1 page)
2 May 2014Director's details changed for Victor Chandler Holdings No.2 Limited on 1 May 2014 (1 page)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
2 May 2014Director's details changed for Victor Chandler Holdings No.2 Limited on 1 May 2014 (1 page)
19 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
8 February 2013Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
8 February 2013Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
8 February 2013Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
8 February 2013Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
1 February 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
26 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
26 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
6 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
23 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
23 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
16 August 2010Appointment of William George Tye as a director (3 pages)
16 August 2010Termination of appointment of Peter Beaton-Brown as a director (2 pages)
16 August 2010Termination of appointment of Peter Beaton-Brown as a director (2 pages)
16 August 2010Appointment of William George Tye as a director (3 pages)
21 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Victor Chandler Holdings No.2 Limited on 2 May 2010 (1 page)
21 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
21 May 2010Secretary's details changed for Sovereign Secretaries Ltd on 2 May 2010 (2 pages)
21 May 2010Secretary's details changed for Sovereign Secretaries Ltd on 2 May 2010 (2 pages)
21 May 2010Director's details changed for Victor Chandler Holdings No.2 Limited on 2 May 2010 (1 page)
21 May 2010Director's details changed for Victor Chandler Holdings No.2 Limited on 2 May 2010 (1 page)
21 May 2010Secretary's details changed for Sovereign Secretaries Ltd on 2 May 2010 (2 pages)
11 March 2010Accounts for a small company made up to 31 July 2009 (6 pages)
11 March 2010Accounts for a small company made up to 31 July 2009 (6 pages)
1 December 2009Director's details changed for Mr Peter Charles Beaton-Brown on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Peter Charles Beaton-Brown on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Peter Charles Beaton-Brown on 1 December 2009 (2 pages)
16 September 2009Director appointed victor chandler holdings no.2 LIMITED (2 pages)
16 September 2009Director appointed victor chandler holdings no.2 LIMITED (2 pages)
16 September 2009Appointment terminated director norahs LIMITED (1 page)
16 September 2009Appointment terminated director norahs LIMITED (1 page)
19 August 2009Director's change of particulars / victor chandler holdings LIMITED / 12/08/2009 (1 page)
19 August 2009Director's change of particulars / victor chandler holdings LIMITED / 12/08/2009 (1 page)
15 May 2009Return made up to 02/05/09; full list of members (3 pages)
15 May 2009Return made up to 02/05/09; full list of members (3 pages)
8 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
8 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
26 January 2009Appointment terminated director john trissler (1 page)
26 January 2009Appointment terminated director john trissler (1 page)
21 November 2008Director appointed peter charles beaton-brown (2 pages)
21 November 2008Director appointed peter charles beaton-brown (2 pages)
16 June 2008Return made up to 02/05/08; no change of members; amend (6 pages)
16 June 2008Return made up to 02/05/08; no change of members; amend (6 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Return made up to 02/05/08; full list of members (3 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Director's change of particulars / victor chandler holdings LIMITED / 31/10/2007 (1 page)
15 May 2008Return made up to 02/05/08; full list of members (3 pages)
15 May 2008Director's change of particulars / victor chandler holdings LIMITED / 31/10/2007 (1 page)
21 April 2008Accounts for a small company made up to 31 July 2007 (6 pages)
21 April 2008Accounts for a small company made up to 31 July 2007 (6 pages)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Registered office changed on 29/11/07 from: 66 wigmore street london W1U 2SB (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Registered office changed on 29/11/07 from: 66 wigmore street london W1U 2SB (1 page)
29 November 2007Secretary resigned (1 page)
25 May 2007Full accounts made up to 31 July 2006 (13 pages)
25 May 2007Full accounts made up to 31 July 2006 (13 pages)
11 May 2007Location of register of members (1 page)
11 May 2007Return made up to 02/05/07; full list of members (2 pages)
11 May 2007Location of register of members (1 page)
11 May 2007Return made up to 02/05/07; full list of members (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (1 page)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
1 March 2007Return made up to 02/05/05; full list of members; amend (6 pages)
1 March 2007Return made up to 02/05/06; full list of members; amend (5 pages)
1 March 2007Return made up to 02/05/05; full list of members; amend (6 pages)
1 March 2007Return made up to 02/05/06; full list of members; amend (5 pages)
11 December 2006Registered office changed on 11/12/06 from: 8 shaftesbury parade shaftesbury circle south harrow middlesex HA2 6ED (1 page)
11 December 2006Registered office changed on 11/12/06 from: 8 shaftesbury parade shaftesbury circle south harrow middlesex HA2 6ED (1 page)
30 October 2006Full accounts made up to 31 July 2005 (12 pages)
30 October 2006Full accounts made up to 31 July 2005 (12 pages)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
18 May 2006Return made up to 02/05/06; full list of members (2 pages)
18 May 2006Return made up to 02/05/06; full list of members (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
22 February 2006Registered office changed on 22/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
23 November 2005Full accounts made up to 31 July 2004 (12 pages)
23 November 2005Full accounts made up to 31 July 2004 (12 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
7 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
7 June 2005Return made up to 02/05/05; full list of members (2 pages)
7 June 2005Return made up to 02/05/05; full list of members (2 pages)
7 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
18 January 2005Registered office changed on 18/01/05 from: 8 shaftesbury parade harrow HA2 0AJ (1 page)
18 January 2005Registered office changed on 18/01/05 from: 8 shaftesbury parade harrow HA2 0AJ (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Secretary resigned (1 page)
22 October 2004Registered office changed on 22/10/04 from: watchmaker court 33 st john's lane clerkenwell london EC1M 4DB (1 page)
22 October 2004Registered office changed on 22/10/04 from: watchmaker court 33 st john's lane clerkenwell london EC1M 4DB (1 page)
17 September 2004Director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
17 September 2004Registered office changed on 17/09/04 from: 66 wigmore street london W1U 2HQ (1 page)
17 September 2004Registered office changed on 17/09/04 from: 66 wigmore street london W1U 2HQ (1 page)
6 September 2004Full accounts made up to 31 July 2003 (12 pages)
6 September 2004Full accounts made up to 31 July 2003 (12 pages)
23 July 2004Secretary's particulars changed (1 page)
23 July 2004Secretary's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
3 June 2004Return made up to 02/05/04; full list of members (7 pages)
3 June 2004Return made up to 02/05/04; full list of members (7 pages)
6 March 2004Delivery ext'd 3 mth 31/07/03 (1 page)
6 March 2004Delivery ext'd 3 mth 31/07/03 (1 page)
12 September 2003Return made up to 02/05/03; full list of members (7 pages)
12 September 2003Return made up to 02/05/03; full list of members (7 pages)
15 August 2003Registered office changed on 15/08/03 from: 10 babmaes street london SW1Y 6HD (1 page)
15 August 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
15 August 2003Location of register of members (1 page)
15 August 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
15 August 2003Registered office changed on 15/08/03 from: 10 babmaes street london SW1Y 6HD (1 page)
15 August 2003Location of register of members (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned;director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned;director resigned (1 page)
4 July 2002New secretary appointed (2 pages)
15 May 2002Company name changed stormevents LIMITED\certificate issued on 15/05/02 (2 pages)
15 May 2002Company name changed stormevents LIMITED\certificate issued on 15/05/02 (2 pages)
2 May 2002Incorporation (17 pages)
2 May 2002Incorporation (17 pages)