LADBROKE GROUP INTERNATIONAL
Overview
| Company Name | LADBROKE GROUP INTERNATIONAL |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 00856636 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LADBROKE GROUP INTERNATIONAL?
| Company Name | From | Until |
|---|---|---|
| LADBROKE (UXBRIDGE) LIMITED | Aug 12, 1965 | Aug 12, 1965 |
What are the latest accounts for LADBROKE GROUP INTERNATIONAL?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for LADBROKE GROUP INTERNATIONAL?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Sonja Arsenić as a secretary on Nov 21, 2019 | 1 pages | TM02 | ||||||||||||||
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Nov 21, 2019 | 2 pages | AP04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||||||
Appointment of Sonja Arsenić as a secretary on Aug 08, 2019 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Aug 08, 2019 | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 19, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 13, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||||||
Change of details for Travel Document Service as a person with significant control on Jul 10, 2018 | 2 pages | PSC05 | ||||||||||||||
Change of details for Travel Document Service as a person with significant control on Jun 30, 2017 | 2 pages | PSC05 | ||||||||||||||
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jul 10, 2018 | 1 pages | CH04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of LADBROKE GROUP INTERNATIONAL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | One New Change EC4M 9AF London 3rd Floor England |
| 60530770003 | ||||||||||
| SMITH, Stuart John | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | United Kingdom | British | 224533160001 | |||||||||
| SUTTERS, Charles Alexander | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | England | British | 221886390001 | |||||||||
| ARSENIĆ, Sonja | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 261303590001 | |||||||||||
| ATKIN, Peter Neil | Secretary | Hurst Dene New Place RH20 1AT Pulborough West Sussex | British | 10294000001 | ||||||||||
| HUGHES, Barbara | Secretary | Flat 3 11 Hazelmere Road NW6 6PY London | British | 45702460001 | ||||||||||
| NOBLE, Michael Jeremy | Secretary | Rectory Lodge Parsons Shaw Lusted Hall Lane TN16 2NL Tatsfield Kent | British | 32786810002 | ||||||||||
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 60530770003 | |||||||||||
| ADELMAN, Jonathan Mark | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | England | British | 84639590002 | |||||||||
| ANDREWS, Christopher Henry | Director | Springwood Bury Rise HP3 0DN Bovingdon Hertfordshire | British | 1128640001 | ||||||||||
| ATKIN, Peter Neil | Director | Hurst Dene New Place RH20 1AT Pulborough West Sussex | United Kingdom | British | 10294000001 | |||||||||
| BALLINGALL, Robert David | Director | 69 Lye Green Road HP5 3NB Chesham Buckinghamshire | England | British | 41830420001 | |||||||||
| BATY, John Clifford | Director | Flat C 1 Cranley Gardens N10 3AA London | England | British | 100331850001 | |||||||||
| BOYDELL, Joanna | Director | Boreas Rushmere Lane HP5 3QY Chesham Buckinghamshire | England | British | 118883430001 | |||||||||
| BUSHNELL, Adrian John | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 210900670001 | |||||||||
| CLARKE, James Henry | Director | 7 Richmond Drive TW17 9EB Shepperton Middlesex | British | 3558530001 | ||||||||||
| DYSON, Ian | Director | The Laurels Miles Lane KT11 2ED Cobham Surrey | British | 50916710001 | ||||||||||
| DYSON, Ian | Director | The Laurels Miles Lane KT11 2ED Cobham Surrey | British | 50916710001 | ||||||||||
| ELKIES, Alexander George | Director | 29 Tyrell Gardens SL4 4DH Windsor Berkshire | British | 41150300001 | ||||||||||
| GEORGE, Peter Michael | Director | Heatherwood Nightingales Lane HP8 4SR Chalfont St Giles Buckinghamshire | British | 7791940008 | ||||||||||
| GEORGE, Peter Michael | Director | 9 Downesbury 40 Steeles Road NW3 4SA London | British | 7791940002 | ||||||||||
| JARVIS, David William | Director | The Old Vicarage Mark TA9 4NN Somerset | British | 103569310001 | ||||||||||
| MASON, Geoffrey Keith Howard | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 37404250003 | |||||||||
| MATTHEWS, David Paul | Director | 8 Holmwood Gardens Finchley N3 London | British | 59449630001 | ||||||||||
| NOBLE, Michael Jeremy | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 32786810005 | |||||||||
| O'MAHONY, Jeremiah Francis | Director | Jerpoint House 11 Grange Court Road East Common AL5 1BY Harpenden Hertfordshire | British | 1128630001 | ||||||||||
| PARMAR, Vinod | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 124202750001 | |||||||||
| SHAH, Snehal | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 167628520002 | |||||||||
| SLOAN, Corinne | Director | 44 Kensington Park Gardens W11 2QT London | England | Scottish | 39445010001 | |||||||||
| SMITH, Michael Edward | Director | Hintlesham 55 Penn Road HP9 2LW Beaconsfield Buckinghamshire | England | British | 39252180001 | |||||||||
| STEIN, Cyril | Director | Flat 60 Hyde Park Towers Porchester Terrace W2 3HJ London | British | 40629810001 | ||||||||||
| STEVENS, Marie Adelaide Grizella | Director | 3 Wilton Crescent SW1X 8RN London | United Kingdom | British | 1070410001 | |||||||||
| THORNE, Rosemary Prudence | Director | 23 Ellerton House 11 Bryanston Square W1H 2DQ London | British | 67936670003 | ||||||||||
| TURNER, Philip Haydn | Director | 128 St Pancras Way NW1 9NB London | British | 39921240001 | ||||||||||
| WALLACE, Brian Godman | Director | The Haven Manor Road, Penn HP10 8HY High Wycombe Buckinghamshire | British | 34264790006 |
Who are the persons with significant control of LADBROKE GROUP INTERNATIONAL?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Travel Document Service | Apr 06, 2016 | One New Change EC4M 9AF London 3rd Floor England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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