Company Name32Red London Limited
Company StatusDissolved
Company Number05544721
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 7 months ago)
Dissolution Date17 May 2022 (1 year, 10 months ago)
Previous Name32Red Limited

Business Activity

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

Directors

Director NameMr Gavin Hughes Hayward
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2018(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr David Thomas Fish
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(6 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 31 January 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressSuite 741 Europort
Gibraltar
Director NameMr Edward John Ware
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(6 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuite 741 Europort
Gibraltar
Secretary NameMr Jonathan Edward Hale
NationalityBritish
StatusResigned
Appointed16 October 2008(3 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2018)
RoleCompany Director
Correspondence Address1 1 Dexterous House
Ordnance Wharf
Gibraltar
GB1 1XX
Director NameMr Albin Jean Marie Harold Turquet De Beauregard
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed19 January 2018(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG

Contact

Websitewww.the32red.com

Location

Registered Address4th Floor Imperial House
8 Kean Street
London
WC2B 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £132 Red PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

23 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
23 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages)
24 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
14 February 2020Termination of appointment of Albin Jean Marie Harold Turquet De Beauregard as a director on 14 February 2020 (1 page)
16 January 2020Confirmation statement made on 24 August 2019 with updates (4 pages)
9 October 2019Full accounts made up to 31 December 2018 (16 pages)
18 October 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
4 September 2018Cessation of Jonathan Edward Hale as a person with significant control on 31 January 2018 (1 page)
4 September 2018Cessation of Edward John Ware as a person with significant control on 31 January 2018 (1 page)
4 September 2018Cessation of David Fish as a person with significant control on 31 January 2018 (1 page)
4 September 2018Notification of a person with significant control statement (2 pages)
13 August 2018Full accounts made up to 31 December 2016 (18 pages)
13 August 2018Full accounts made up to 31 December 2017 (17 pages)
1 March 2018Termination of appointment of Jonathan Edward Hale as a secretary on 31 January 2018 (1 page)
23 February 2018Termination of appointment of a director (1 page)
22 February 2018Termination of appointment of David Thomas Fish as a director on 31 January 2018 (1 page)
22 February 2018Termination of appointment of Edward John Ware as a director on 31 January 2018 (1 page)
22 February 2018Registered office address changed from 40 Craven Street London WC2N 5NG to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 22 February 2018 (1 page)
22 February 2018Appointment of Mr Albin Jean Marie Harold Turquet De Beauregard as a director on 19 January 2018 (2 pages)
22 February 2018Appointment of Mr Gavin Hughes Hayward as a director on 19 January 2018 (2 pages)
13 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
13 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
18 October 2016Director's details changed for Mr David Thomas Fish on 6 April 2016 (2 pages)
18 October 2016Director's details changed for Mr Edward John Ware on 6 April 2016 (2 pages)
18 October 2016Director's details changed for Mr David Thomas Fish on 6 April 2016 (2 pages)
18 October 2016Director's details changed for Mr Edward John Ware on 6 April 2016 (2 pages)
17 October 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
9 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 March 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
30 March 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
14 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
14 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
12 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 April 2015Secretary's details changed for Mr. Jonathan Edward Hale on 1 April 2015 (1 page)
1 April 2015Secretary's details changed for Mr. Jonathan Edward Hale on 1 April 2015 (1 page)
1 April 2015Secretary's details changed for Mr. Jonathan Edward Hale on 1 April 2015 (1 page)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(5 pages)
13 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(5 pages)
15 May 2013Secretary's details changed for Mr. Jonathan Edward Hale on 1 May 2013 (2 pages)
15 May 2013Secretary's details changed for Mr. Jonathan Edward Hale on 1 May 2013 (2 pages)
15 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 May 2013Secretary's details changed for Mr. Jonathan Edward Hale on 1 May 2013 (2 pages)
13 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
14 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
18 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
28 October 2009Secretary's details changed for Jonathan Edward Hale on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr David Thomas Fish on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Edward John Ware on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr David Thomas Fish on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Edward John Ware on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Jonathan Edward Hale on 28 October 2009 (2 pages)
7 January 2009Return made up to 24/08/06; full list of members; amend (6 pages)
7 January 2009Return made up to 24/08/06; full list of members; amend (6 pages)
7 January 2009Return made up to 24/08/07; full list of members; amend (6 pages)
7 January 2009Return made up to 24/08/07; full list of members; amend (6 pages)
7 January 2009Return made up to 24/08/08; full list of members; amend (6 pages)
7 January 2009Return made up to 24/08/08; full list of members; amend (6 pages)
21 November 2008Secretary appointed jonathan edward hale (1 page)
21 November 2008Secretary appointed jonathan edward hale (1 page)
21 November 2008Director appointed david thomas fish (3 pages)
21 November 2008Appointment terminated director sovereign directors (t&c) LIMITED (2 pages)
21 November 2008Director appointed edward john ware (2 pages)
21 November 2008Appointment terminated director sovereign directors (t&c) LIMITED (2 pages)
21 November 2008Director appointed david thomas fish (3 pages)
21 November 2008Director appointed edward john ware (2 pages)
14 November 2008Appointment terminated secretary sovereign secretaries LTD (1 page)
14 November 2008Appointment terminated secretary sovereign secretaries LTD (1 page)
29 September 2008Return made up to 24/08/08; full list of members (3 pages)
29 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 September 2008Return made up to 24/08/08; full list of members (3 pages)
29 September 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
29 September 2008Return made up to 24/08/07; full list of members (3 pages)
29 September 2008Return made up to 24/08/07; full list of members (3 pages)
29 September 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
29 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
5 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
4 September 2006Return made up to 24/08/06; full list of members (2 pages)
4 September 2006Return made up to 24/08/06; full list of members (2 pages)
24 August 2005Incorporation (35 pages)
24 August 2005Incorporation (35 pages)