London
EC2A 2AP
Director Name | Mr David William Griffiths |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor 15-17 Grosvenor Gardens London SW1W 0BD |
Secretary Name | Mr Peter Raymond Britton |
---|---|
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Ground Floor 15-17 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Stuart James Tilly |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 2018(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateshead International Business Centre 13-15 Mulgrave Terrace Gateshead NE8 1AN |
Director Name | Mr Michael John Wilson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2023) |
Role | President Of Igaming |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | David Griffiths 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
4 May 2020 | Delivered on: 6 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
12 August 2017 | Confirmation statement made on 9 August 2017 with updates (3 pages) |
---|---|
14 June 2017 | Resolutions
|
9 June 2017 | Registered office address changed from 16 Round Close Road Adderbury Banbury Oxfordshire OX17 3EP to Lower Ground 1 344-354 Gray's Inn Road London WC1X 8BP on 9 June 2017 (1 page) |
14 November 2016 | Micro company accounts made up to 31 August 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
8 April 2015 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 16 Round Close Road Adderbury Banbury Oxfordshire OX17 3EP on 8 April 2015 (1 page) |
8 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
8 April 2015 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 16 Round Close Road Adderbury Banbury Oxfordshire OX17 3EP on 8 April 2015 (1 page) |
15 September 2014 | Registered office address changed from 16 Round Close Road Adderbury Banbury Oxfordshire OX17 3EP to 16 Round Close Road Adderbury Banbury Oxfordshire OX17 3EP on 15 September 2014 (1 page) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
24 February 2014 | Registered office address changed from 1 Murton Grove Steeton Keighley West Yorkshire BD20 6RS England on 24 February 2014 (1 page) |
9 August 2013 | Incorporation
|