West Finchley
London
N3 1PA
Director Name | Fiduciary Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2014(12 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 20 August 2019) |
Correspondence Address | 3 Bell Lane Gibraltar GX11 1AA |
Secretary Name | Fiduciary Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2014(12 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 20 August 2019) |
Correspondence Address | 3 Bell Lane Gibraltar GX11 1AA |
Director Name | Peter Charles Beaton Brown |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 April 2007) |
Role | Bookmaker |
Correspondence Address | 33 Park Mansions Prince Of Wales Drive London SW11 4HQ |
Director Name | Ian Michael Plumb |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 April 2007) |
Role | Accountant |
Correspondence Address | Calle Espinosa No. 11 Urb. El Duque, Sabinillas Manilva Malaga 29692 |
Secretary Name | Mr Peter Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 October 2004) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Westerlee Hawks Hill Guildford Road Leatherhead Surrey KT22 9DP |
Director Name | John Peter Trissler |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Nelmes Way Emerson Park Hornchurch Essex RM11 2QY |
Director Name | John Peter Trissler |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Nelmes Way Emerson Park Hornchurch Essex RM11 2QY |
Director Name | Mr Peter Charles Beaton-Brown |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 July 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Director Name | William George Tye |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2015) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 45 Welbeck Street London W1G 8DZ |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 November 2007) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Director Name | Norahs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 2009) |
Correspondence Address | Suite 2b Mansion House 143 Main Street Gibraltar |
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 February 2013) |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Director Name | Victor Chandler Holdings No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2009(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 July 2014) |
Correspondence Address | Suite 2b 143 Main Street Gibraltar GX11 1AA |
Secretary Name | Sovereign Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2013(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2014) |
Correspondence Address | Suite 2b 143 Main Street Gibraltar GX11 1AA |
Registered Address | 31 Howcroft Crescent West Finchley London N3 1PA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Betvictor Holdings No.2 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,904,957 |
Gross Profit | £3,160,331 |
Net Worth | -£368,432 |
Cash | £52,491 |
Current Liabilities | £690,153 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2019 | Application to strike the company off the register (3 pages) |
31 October 2018 | Registered 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 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
9 October 2017 | Director's details changed for Mr Paul William Francis Louis on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Paul William Francis Louis on 9 October 2017 (2 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
18 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
4 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
6 April 2016 | Full accounts made up to 31 December 2014 (13 pages) |
6 April 2016 | Full accounts made up to 31 December 2014 (13 pages) |
6 July 2015 | Full accounts made up to 31 December 2013 (13 pages) |
6 July 2015 | Full accounts made up to 31 December 2013 (13 pages) |
12 June 2015 | Termination of appointment of William George Tye as a director on 31 May 2015 (1 page) |
12 June 2015 | Termination of appointment of William George Tye as a director on 31 May 2015 (1 page) |
14 May 2015 | Appointment of Mr Paul William Francis Louis as a director on 11 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Paul William Francis Louis as a director on 11 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 November 2014 | Company name changed victor chandler (lbo no.1) LIMITED\certificate issued on 13/11/14
|
13 November 2014 | Company name changed victor chandler (lbo no.1) LIMITED\certificate issued on 13/11/14
|
13 October 2014 | Director's details changed for William George Tye on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for William George Tye on 13 October 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2012 (13 pages) |
30 July 2014 | Termination of appointment of Victor Chandler Holdings No.2 Limited as a director on 30 July 2014 (1 page) |
30 July 2014 | Appointment of Fiduciary Directors Limited as a director on 30 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Sovereign Secretaries Limited as a secretary on 30 July 2014 (1 page) |
30 July 2014 | Registered 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 2014 | Termination of appointment of Victor Chandler Holdings No.2 Limited as a director on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Sovereign Secretaries Limited as a secretary on 30 July 2014 (1 page) |
30 July 2014 | Appointment of Fiduciary Directors Limited as a director on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Fiduciary Management Limited as a secretary on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Fiduciary Management Limited as a secretary on 30 July 2014 (2 pages) |
30 July 2014 | Registered 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 2014 | Auditor's resignation (1 page) |
13 May 2014 | Auditor's resignation (1 page) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Victor Chandler Holdings No.2 Limited on 1 May 2014 (1 page) |
2 May 2014 | Director's details changed for Victor Chandler Holdings No.2 Limited on 1 May 2014 (1 page) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Victor Chandler Holdings No.2 Limited on 1 May 2014 (1 page) |
19 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page) |
8 February 2013 | Appointment of Sovereign Secretaries Limited as a secretary (2 pages) |
8 February 2013 | Appointment of Sovereign Secretaries Limited as a secretary (2 pages) |
8 February 2013 | Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page) |
1 February 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
26 July 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
6 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
23 February 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
16 August 2010 | Appointment of William George Tye as a director (3 pages) |
16 August 2010 | Termination of appointment of Peter Beaton-Brown as a director (2 pages) |
16 August 2010 | Termination of appointment of Peter Beaton-Brown as a director (2 pages) |
16 August 2010 | Appointment of William George Tye as a director (3 pages) |
21 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Victor Chandler Holdings No.2 Limited on 2 May 2010 (1 page) |
21 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Secretary's details changed for Sovereign Secretaries Ltd on 2 May 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Sovereign Secretaries Ltd on 2 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Victor Chandler Holdings No.2 Limited on 2 May 2010 (1 page) |
21 May 2010 | Director's details changed for Victor Chandler Holdings No.2 Limited on 2 May 2010 (1 page) |
21 May 2010 | Secretary's details changed for Sovereign Secretaries Ltd on 2 May 2010 (2 pages) |
11 March 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
11 March 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
1 December 2009 | Director's details changed for Mr Peter Charles Beaton-Brown on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Peter Charles Beaton-Brown on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Peter Charles Beaton-Brown on 1 December 2009 (2 pages) |
16 September 2009 | Director appointed victor chandler holdings no.2 LIMITED (2 pages) |
16 September 2009 | Director appointed victor chandler holdings no.2 LIMITED (2 pages) |
16 September 2009 | Appointment terminated director norahs LIMITED (1 page) |
16 September 2009 | Appointment terminated director norahs LIMITED (1 page) |
19 August 2009 | Director's change of particulars / victor chandler holdings LIMITED / 12/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / victor chandler holdings LIMITED / 12/08/2009 (1 page) |
15 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
8 April 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
8 April 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
26 January 2009 | Appointment terminated director john trissler (1 page) |
26 January 2009 | Appointment terminated director john trissler (1 page) |
21 November 2008 | Director appointed peter charles beaton-brown (2 pages) |
21 November 2008 | Director appointed peter charles beaton-brown (2 pages) |
16 June 2008 | Return made up to 02/05/08; no change of members; amend (6 pages) |
16 June 2008 | Return made up to 02/05/08; no change of members; amend (6 pages) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Director's change of particulars / victor chandler holdings LIMITED / 31/10/2007 (1 page) |
15 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
15 May 2008 | Director's change of particulars / victor chandler holdings LIMITED / 31/10/2007 (1 page) |
21 April 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
21 April 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 66 wigmore street london W1U 2SB (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 66 wigmore street london W1U 2SB (1 page) |
29 November 2007 | Secretary resigned (1 page) |
25 May 2007 | Full accounts made up to 31 July 2006 (13 pages) |
25 May 2007 | Full accounts made up to 31 July 2006 (13 pages) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
1 March 2007 | Return made up to 02/05/05; full list of members; amend (6 pages) |
1 March 2007 | Return made up to 02/05/06; full list of members; amend (5 pages) |
1 March 2007 | Return made up to 02/05/05; full list of members; amend (6 pages) |
1 March 2007 | Return made up to 02/05/06; full list of members; amend (5 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: 8 shaftesbury parade shaftesbury circle south harrow middlesex HA2 6ED (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 8 shaftesbury parade shaftesbury circle south harrow middlesex HA2 6ED (1 page) |
30 October 2006 | Full accounts made up to 31 July 2005 (12 pages) |
30 October 2006 | Full accounts made up to 31 July 2005 (12 pages) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
18 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 66 wigmore street london W1U 2HQ (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 66 wigmore street london W1U 2HQ (1 page) |
23 November 2005 | Full accounts made up to 31 July 2004 (12 pages) |
23 November 2005 | Full accounts made up to 31 July 2004 (12 pages) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
7 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
7 June 2005 | Return made up to 02/05/05; full list of members (2 pages) |
7 June 2005 | Return made up to 02/05/05; full list of members (2 pages) |
7 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 8 shaftesbury parade harrow HA2 0AJ (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 8 shaftesbury parade harrow HA2 0AJ (1 page) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Secretary resigned (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: watchmaker court 33 st john's lane clerkenwell london EC1M 4DB (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: watchmaker court 33 st john's lane clerkenwell london EC1M 4DB (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 66 wigmore street london W1U 2HQ (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 66 wigmore street london W1U 2HQ (1 page) |
6 September 2004 | Full accounts made up to 31 July 2003 (12 pages) |
6 September 2004 | Full accounts made up to 31 July 2003 (12 pages) |
23 July 2004 | Secretary's particulars changed (1 page) |
23 July 2004 | Secretary's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
3 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
6 March 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
6 March 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
12 September 2003 | Return made up to 02/05/03; full list of members (7 pages) |
12 September 2003 | Return made up to 02/05/03; full list of members (7 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 10 babmaes street london SW1Y 6HD (1 page) |
15 August 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
15 August 2003 | Location of register of members (1 page) |
15 August 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 10 babmaes street london SW1Y 6HD (1 page) |
15 August 2003 | Location of register of members (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned;director resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned;director resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
15 May 2002 | Company name changed stormevents LIMITED\certificate issued on 15/05/02 (2 pages) |
15 May 2002 | Company name changed stormevents LIMITED\certificate issued on 15/05/02 (2 pages) |
2 May 2002 | Incorporation (17 pages) |
2 May 2002 | Incorporation (17 pages) |