Company NameFull House Bingo Limited
Company StatusActive
Company Number05590718
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Timothy Stephen Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMr Brian Fraser
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(6 months, 4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Wellpond Green
Standon
Herts
SG11 1NN
Director NameMr Raymond George Hipkin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(6 months, 4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotlands Farm
Forest Road Warfield
Bracknell
Berkshire
RG42 6AJ
Director NameMr Derek Joseph Moran
Date of BirthOctober 1950 (Born 73 years ago)
NationalityCanadian
StatusCurrent
Appointed09 May 2006(6 months, 4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressDorrien Lodge March Road
Weybridge
Surrey
KT13 8XA
Secretary NameDerek Moran
NationalityCanadian
StatusCurrent
Appointed09 May 2006(6 months, 4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleFinancial Consultant
Country of ResidenceSouth Africa
Correspondence AddressDorrien Lodge March Road
Weybridge
Surrey
KT13 8XA
Director NameMr Stefan Stewart Harrison
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(8 months, 1 week after company formation)
Appointment Duration17 years, 10 months
RoleClub Manager
Country of ResidenceEngland
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMr Robert Norman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(12 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Andromeda Way
Bold
St Helens
WA9 4ZQ
Director NameMr Robin Alexis Justin Keston
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 30 Portman Close
London
W1H 6DB
Secretary NameMr Timothy Stephen Jones
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NamePhilip Mark Norman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(1 year, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 September 2018)
RoleGeneral Manager Bingo
Country of ResidenceEngland
Correspondence AddressApartment 5, Block 5 Old Lodge Place
Twickenham
TW1 1RQ

Location

Registered Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

93.7k at £1Mr Raymond George Hipkin
7.50%
Ordinary
75k at £1Mrs Susan Hipkin
6.00%
Ordinary
70.4k at £1Timothy Jones
5.63%
Ordinary
60.2k at £1Derek Moran
4.81%
Ordinary
50k at £1Stefan Harrison
4.00%
Ordinary
280.7k at £1Robin Keston
22.45%
Ordinary
35k at £1Mr Roy Butterworth
2.80%
Ordinary
30k at £1Dr Supong Limtanakool
2.40%
Ordinary
26k at £1Samantha Hipkin
2.08%
Ordinary
25k at £1Mr Jamie Posner
2.00%
Ordinary
25k at £1Mr Simon Shaw
2.00%
Ordinary
157.5k at £1Brian Fraser
12.60%
Ordinary
135.8k at £1Beverley Norman
10.86%
Ordinary
22k at £1Scott Mason
1.76%
Ordinary
15.1k at £1Angela Temple
1.21%
Ordinary
15.1k at £1Kevin Temple
1.21%
Ordinary
15k at £1Ms Christine Long
1.20%
Ordinary
12.5k at £1Mr Jason Batup
1.00%
Ordinary
12.5k at £1Mr Nicholas Edwards
1.00%
Ordinary
12.5k at £1Mr Peter Glowski
1.00%
Ordinary
12.5k at £1Mrs Karen Edwards
1.00%
Ordinary
12.5k at £1Mrs Lisa Batup
1.00%
Ordinary
12.5k at £1Mrs Rachel Berry
1.00%
Ordinary
12.5k at £1Stephen Berry
1.00%
Ordinary
5.5k at £1Alfred Hipkin-hill
0.44%
Ordinary
5.5k at £1Elizabeth Hipkin-hill
0.44%
Ordinary
5k at £1Munjosh Atwal
0.40%
Ordinary
4k at £1Neelam Atwal
0.32%
Ordinary
2.4k at £1Emily Keston
0.19%
Ordinary
2.4k at £1Laura-jane Keston
0.19%
Ordinary
2.4k at £1Molly-may Keston
0.19%
Ordinary
1.8k at £1Trustee Of Stefan Harrison
0.14%
Ordinary
1k at £1Nina Atwal
0.08%
Ordinary
500 at £1Trustees Of Stephen Glowski
0.04%
Ordinary
427 at £1Timothy Grimes
0.03%
Ordinary
100 at £1Trustee Of Eloise Wadie
0.01%
Ordinary

Financials

Year2014
Turnover£2,272,537
Gross Profit£1,518,498
Net Worth£1,369,025
Cash£174,493
Current Liabilities£222,475

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

21 August 2020Delivered on: 21 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 December 2007Delivered on: 9 January 2008
Satisfied on: 12 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit k trident retail park halton lea leisure centre halton cheshire WA7 2QF. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 February 2007Delivered on: 20 February 2007
Satisfied on: 21 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

13 October 2020Confirmation statement made on 12 October 2020 with updates (7 pages)
21 August 2020Registration of charge 055907180003, created on 21 August 2020 (41 pages)
1 June 2020Director's details changed for Mr Stefan Stewart Harrison on 1 June 2020 (2 pages)
13 May 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
15 October 2019Confirmation statement made on 12 October 2019 with updates (7 pages)
26 June 2019Secretary's details changed for Derek Moran on 26 June 2019 (1 page)
26 June 2019Director's details changed for Derek Moran on 26 June 2019 (2 pages)
9 April 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (7 pages)
12 October 2018Termination of appointment of Philip Mark Norman as a director on 18 September 2018 (1 page)
28 June 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
19 June 2018Director's details changed for Mr Stefan Stewart Harrison on 19 June 2018 (2 pages)
19 June 2018Appointment of Mr Robert Norman as a director on 20 March 2018 (2 pages)
19 June 2018Termination of appointment of Robin Alexis Justin Keston as a director on 14 May 2018 (1 page)
23 February 2018Director's details changed for Philip Mark Norman on 1 February 2018 (2 pages)
24 October 2017Confirmation statement made on 12 October 2017 with updates (7 pages)
24 October 2017Confirmation statement made on 12 October 2017 with updates (7 pages)
28 March 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
28 March 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (9 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (9 pages)
21 March 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
21 March 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
12 October 2015Satisfaction of charge 2 in full (2 pages)
12 October 2015Satisfaction of charge 2 in full (2 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,250,000
(13 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,250,000
(13 pages)
11 September 2015Director's details changed for Mr Robin Alexis Justin Keston on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mr Robin Alexis Justin Keston on 11 September 2015 (2 pages)
18 June 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
18 June 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,250,000
(12 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,250,000
(12 pages)
25 June 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
25 June 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
18 June 2014Director's details changed for Mr Robin Alexis Justin Keston on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Robin Alexis Justin Keston on 18 June 2014 (2 pages)
2 December 2013Director's details changed for Derek Moran on 7 May 2013 (2 pages)
2 December 2013Director's details changed for Derek Moran on 7 May 2013 (2 pages)
2 December 2013Director's details changed for Derek Moran on 7 May 2013 (2 pages)
11 November 2013Director's details changed for Philip Mark Norman on 10 November 2013 (2 pages)
11 November 2013Director's details changed for Philip Mark Norman on 10 November 2013 (2 pages)
9 November 2013Director's details changed for Mr Stefan Stewart Harrison on 2 June 2012 (2 pages)
9 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1,250,000
(13 pages)
9 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1,250,000
(13 pages)
9 November 2013Secretary's details changed for Derek Moran on 20 May 2013 (2 pages)
9 November 2013Director's details changed for Mr Robin Alexis Justin Keston on 9 November 2013 (2 pages)
9 November 2013Director's details changed for Mr Robin Alexis Justin Keston on 9 November 2013 (2 pages)
9 November 2013Secretary's details changed for Derek Moran on 20 May 2013 (2 pages)
9 November 2013Director's details changed for Mr Stefan Stewart Harrison on 2 June 2012 (2 pages)
9 November 2013Director's details changed for Mr Robin Alexis Justin Keston on 9 November 2013 (2 pages)
9 November 2013Director's details changed for Mr Stefan Stewart Harrison on 2 June 2012 (2 pages)
26 September 2013Director's details changed for Mr Robin Alexis Justin Keston on 20 December 2012 (2 pages)
26 September 2013Director's details changed for Derek Moran on 7 May 2013 (2 pages)
26 September 2013Director's details changed for Derek Moran on 7 May 2013 (2 pages)
26 September 2013Director's details changed for Mr Robin Alexis Justin Keston on 20 December 2012 (2 pages)
26 September 2013Director's details changed for Derek Moran on 7 May 2013 (2 pages)
31 May 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
31 May 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
15 October 2012Director's details changed for Mr Stefan Stewart Harrison on 12 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Robin Alexis Justin Keston on 12 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Stefan Stewart Harrison on 12 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Robin Alexis Justin Keston on 12 October 2012 (2 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (13 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (13 pages)
9 May 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
9 May 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (12 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (12 pages)
20 June 2011Accounts made up to 31 January 2011 (10 pages)
20 June 2011Accounts made up to 31 January 2011 (10 pages)
29 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (12 pages)
29 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (12 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2010Director's details changed for Mr Stefan Stewart Harrison on 27 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Stefan Stewart Harrison on 27 July 2010 (2 pages)
26 May 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
26 May 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
10 November 2009Director's details changed for Derek Moran on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Timothy Stephen Jones on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Philip Mark Norman on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Brian Fraser on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Robin Keston on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Timothy Stephen Jones on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Derek Moran on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (18 pages)
10 November 2009Director's details changed for Mr Robin Keston on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Raymond George Hipkin on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (18 pages)
10 November 2009Director's details changed for Stefan Stewart Harrison on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Stefan Stewart Harrison on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Brian Fraser on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Raymond George Hipkin on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Philip Mark Norman on 10 November 2009 (2 pages)
4 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
4 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
28 October 2008Return made up to 12/10/08; full list of members (16 pages)
28 October 2008Return made up to 12/10/08; full list of members (16 pages)
27 October 2008Director and secretary's change of particulars / derek moran / 01/09/2008 (1 page)
27 October 2008Director and secretary's change of particulars / derek moran / 01/09/2008 (1 page)
25 April 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
25 April 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
9 January 2008Particulars of mortgage/charge (4 pages)
9 January 2008Particulars of mortgage/charge (4 pages)
29 December 2007Ad 01/04/07-30/10/07 £ si 94930@1 (3 pages)
29 December 2007Ad 01/04/07-30/10/07 £ si 94930@1 (3 pages)
18 October 2007Ad 18/10/05-30/09/07 £ si 1170930@1=1170930 (5 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 12/10/07; full list of members (10 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Ad 18/10/05-30/09/07 £ si 1170930@1=1170930 (5 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 12/10/07; full list of members (10 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
18 April 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
18 April 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
20 February 2007Particulars of mortgage/charge (5 pages)
20 February 2007Particulars of mortgage/charge (5 pages)
14 November 2006Return made up to 12/10/06; full list of members (44 pages)
14 November 2006Return made up to 12/10/06; full list of members (44 pages)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
24 August 2006New secretary appointed;new director appointed (2 pages)
24 August 2006New secretary appointed;new director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Director's particulars changed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 July 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
6 July 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
22 June 2006Registered office changed on 22/06/06 from: 38 oaken lane claygate KT10 0RG (1 page)
22 June 2006Registered office changed on 22/06/06 from: 38 oaken lane claygate KT10 0RG (1 page)
31 October 2005Ad 17/10/05--------- £ si 140@1=140 £ ic 2/142 (2 pages)
31 October 2005Ad 17/10/05--------- £ si 140@1=140 £ ic 2/142 (2 pages)
12 October 2005Incorporation (17 pages)
12 October 2005Incorporation (17 pages)