LADBROKE GROUP INTERNATIONAL

LADBROKE GROUP INTERNATIONAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLADBROKE GROUP INTERNATIONAL
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00856636
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LADBROKE GROUP INTERNATIONAL?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LADBROKE GROUP INTERNATIONAL located?

    Registered Office Address
    3rd Floor One New Change
    EC4M 9AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LADBROKE GROUP INTERNATIONAL?

    Previous Company Names
    Company NameFromUntil
    LADBROKE (UXBRIDGE) LIMITEDAug 12, 1965Aug 12, 1965

    What are the latest accounts for LADBROKE GROUP INTERNATIONAL?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for LADBROKE GROUP INTERNATIONAL?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sonja Arsenić as a secretary on Nov 21, 2019

    1 pagesTM02

    Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Nov 21, 2019

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Appointment of Sonja Arsenić as a secretary on Aug 08, 2019

    2 pagesAP03

    Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Aug 08, 2019

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The premium account reduced/the capital redmption reserved reduced 04/06/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 19, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Jun 13, 2019 with updates

    4 pagesCS01

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Change of details for Travel Document Service as a person with significant control on Jul 10, 2018

    2 pagesPSC05

    Change of details for Travel Document Service as a person with significant control on Jun 30, 2017

    2 pagesPSC05

    Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jul 10, 2018

    1 pagesCH04

    Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on Jul 17, 2018

    1 pagesAD01

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Who are the officers of LADBROKE GROUP INTERNATIONAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number733291
    60530770003
    SMITH, Stuart John
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    United KingdomBritish224533160001
    SUTTERS, Charles Alexander
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    EnglandBritish221886390001
    ARSENIĆ, Sonja
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    261303590001
    ATKIN, Peter Neil
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    Secretary
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    British10294000001
    HUGHES, Barbara
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    Secretary
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    British45702460001
    NOBLE, Michael Jeremy
    Rectory Lodge
    Parsons Shaw Lusted Hall Lane
    TN16 2NL Tatsfield
    Kent
    Secretary
    Rectory Lodge
    Parsons Shaw Lusted Hall Lane
    TN16 2NL Tatsfield
    Kent
    British32786810002
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    60530770003
    ADELMAN, Jonathan Mark
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    EnglandBritish84639590002
    ANDREWS, Christopher Henry
    Springwood
    Bury Rise
    HP3 0DN Bovingdon
    Hertfordshire
    Director
    Springwood
    Bury Rise
    HP3 0DN Bovingdon
    Hertfordshire
    British1128640001
    ATKIN, Peter Neil
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    Director
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    United KingdomBritish10294000001
    BALLINGALL, Robert David
    69 Lye Green Road
    HP5 3NB Chesham
    Buckinghamshire
    Director
    69 Lye Green Road
    HP5 3NB Chesham
    Buckinghamshire
    EnglandBritish41830420001
    BATY, John Clifford
    Flat C
    1 Cranley Gardens
    N10 3AA London
    Director
    Flat C
    1 Cranley Gardens
    N10 3AA London
    EnglandBritish100331850001
    BOYDELL, Joanna
    Boreas
    Rushmere Lane
    HP5 3QY Chesham
    Buckinghamshire
    Director
    Boreas
    Rushmere Lane
    HP5 3QY Chesham
    Buckinghamshire
    EnglandBritish118883430001
    BUSHNELL, Adrian John
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish210900670001
    CLARKE, James Henry
    7 Richmond Drive
    TW17 9EB Shepperton
    Middlesex
    Director
    7 Richmond Drive
    TW17 9EB Shepperton
    Middlesex
    British3558530001
    DYSON, Ian
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Director
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    British50916710001
    DYSON, Ian
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Director
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    British50916710001
    ELKIES, Alexander George
    29 Tyrell Gardens
    SL4 4DH Windsor
    Berkshire
    Director
    29 Tyrell Gardens
    SL4 4DH Windsor
    Berkshire
    British41150300001
    GEORGE, Peter Michael
    Heatherwood Nightingales Lane
    HP8 4SR Chalfont St Giles
    Buckinghamshire
    Director
    Heatherwood Nightingales Lane
    HP8 4SR Chalfont St Giles
    Buckinghamshire
    British7791940008
    GEORGE, Peter Michael
    9 Downesbury
    40 Steeles Road
    NW3 4SA London
    Director
    9 Downesbury
    40 Steeles Road
    NW3 4SA London
    British7791940002
    JARVIS, David William
    The Old Vicarage
    Mark
    TA9 4NN Somerset
    Director
    The Old Vicarage
    Mark
    TA9 4NN Somerset
    British103569310001
    MASON, Geoffrey Keith Howard
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish37404250003
    MATTHEWS, David Paul
    8 Holmwood Gardens
    Finchley
    N3 London
    Director
    8 Holmwood Gardens
    Finchley
    N3 London
    British59449630001
    NOBLE, Michael Jeremy
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish32786810005
    O'MAHONY, Jeremiah Francis
    Jerpoint House 11 Grange Court Road
    East Common
    AL5 1BY Harpenden
    Hertfordshire
    Director
    Jerpoint House 11 Grange Court Road
    East Common
    AL5 1BY Harpenden
    Hertfordshire
    British1128630001
    PARMAR, Vinod
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish124202750001
    SHAH, Snehal
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish167628520002
    SLOAN, Corinne
    44 Kensington Park Gardens
    W11 2QT London
    Director
    44 Kensington Park Gardens
    W11 2QT London
    EnglandScottish39445010001
    SMITH, Michael Edward
    Hintlesham
    55 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    Director
    Hintlesham
    55 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    EnglandBritish39252180001
    STEIN, Cyril
    Flat 60 Hyde Park Towers
    Porchester Terrace
    W2 3HJ London
    Director
    Flat 60 Hyde Park Towers
    Porchester Terrace
    W2 3HJ London
    British40629810001
    STEVENS, Marie Adelaide Grizella
    3 Wilton Crescent
    SW1X 8RN London
    Director
    3 Wilton Crescent
    SW1X 8RN London
    United KingdomBritish1070410001
    THORNE, Rosemary Prudence
    23 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    Director
    23 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    British67936670003
    TURNER, Philip Haydn
    128 St Pancras Way
    NW1 9NB London
    Director
    128 St Pancras Way
    NW1 9NB London
    British39921240001
    WALLACE, Brian Godman
    The Haven
    Manor Road, Penn
    HP10 8HY High Wycombe
    Buckinghamshire
    Director
    The Haven
    Manor Road, Penn
    HP10 8HY High Wycombe
    Buckinghamshire
    British34264790006

    Who are the persons with significant control of LADBROKE GROUP INTERNATIONAL?

    Persons with significant controls
    NameNotified OnAddressCeased
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    Apr 06, 2016
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number289158
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0