ASSOCIATION OF BRITISH BOOKMAKERS LIMITED

ASSOCIATION OF BRITISH BOOKMAKERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameASSOCIATION OF BRITISH BOOKMAKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04568235
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ASSOCIATION OF BRITISH BOOKMAKERS LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is ASSOCIATION OF BRITISH BOOKMAKERS LIMITED located?

    Registered Office Address
    Leytonstone House Hanbury Drive
    Leytonstone
    E11 1GA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASSOCIATION OF BRITISH BOOKMAKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for ASSOCIATION OF BRITISH BOOKMAKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Mr Jeffrey William Somerfield on May 01, 2022

    1 pagesCH03

    Accounts for a small company made up to Mar 31, 2021

    7 pagesAA

    Termination of appointment of Richard Gareth Thomas as a director on Mar 28, 2022

    1 pagesTM01

    Termination of appointment of William Wolfe Roseff as a director on Mar 28, 2022

    1 pagesTM01

    Termination of appointment of Gregory Roy Knight as a director on Mar 28, 2022

    1 pagesTM01

    Termination of appointment of Michael Raymond Corbett as a director on Mar 28, 2022

    1 pagesTM01

    Termination of appointment of Charles Howard Chisholm as a director on Mar 28, 2022

    1 pagesTM01

    Director's details changed for Mr Dominic Charles Patrick Ford on Mar 09, 2022

    2 pagesCH01

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    9 pagesAA

    Registered office address changed from Warwick House 25 Buckingham Palace Road London SW1W 0PP to Leytonstone House Hanbury Drive Leytonstone London E11 1GA on Jan 18, 2021

    1 pagesAD01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Ciaran O'brien as a director on Mar 31, 2020

    1 pagesTM01

    Appointment of Mr Ciaran O'brien as a director on Dec 31, 2018

    2 pagesAP01

    Termination of appointment of Anthony David Steele as a director on Dec 31, 2018

    1 pagesTM01

    Previous accounting period extended from Oct 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Director's details changed for Mr Charles Howard Chisholm on Mar 30, 2020

    2 pagesCH01

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2018

    15 pagesAA

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Michael Patrick O'kane as a director on Apr 24, 2017

    1 pagesTM01

    Accounts for a small company made up to Oct 31, 2017

    16 pagesAA

    Who are the officers of ASSOCIATION OF BRITISH BOOKMAKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOMERFIELD, Jeffrey William
    Park Road
    N8 8JU London
    20 Ramsey Court
    England
    Secretary
    Park Road
    N8 8JU London
    20 Ramsey Court
    England
    201148860001
    FORD, Dominic Charles Patrick
    Bassein Park Road
    W12 9RN London
    25a
    England
    Director
    Bassein Park Road
    W12 9RN London
    25a
    England
    EnglandBritishCompany Director172825030002
    FAULKNER, Barry James
    68 Saint Nicholas Close
    HP7 9NP Amersham
    Buckinghamshire
    Secretary
    68 Saint Nicholas Close
    HP7 9NP Amersham
    Buckinghamshire
    British63618090001
    MCLENNAN, Graham Craig
    Puttenham Court
    Puttenham
    HP23 4PY Tring
    6
    Hertfordshire
    Secretary
    Puttenham Court
    Puttenham
    HP23 4PY Tring
    6
    Hertfordshire
    British152729370001
    AMES, Richard
    25 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    England
    Director
    25 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    England
    EnglandBritishDirector156827660001
    ASHDOWN, Vaughn Trevor
    Pine Hall
    Crouch Lane Borough Green
    TN15 8LU Sevenoaks
    Kent
    Director
    Pine Hall
    Crouch Lane Borough Green
    TN15 8LU Sevenoaks
    Kent
    BritishExecutive Director16667900007
    BARTLETT, Warwick Winston
    Apartment 6
    The Point
    IM9 5EG Port St Mary
    Isle Of Man
    Director
    Apartment 6
    The Point
    IM9 5EG Port St Mary
    Isle Of Man
    United KingdomBritishConsultant85086550004
    BEAUMONT, Trevor Kenneth
    25 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    England
    Director
    25 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    England
    EnglandBritishDirector109954570001
    BELL, Christopher
    79 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Director
    79 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    UkBritishChief Executive37952640002
    BROWN, John Michael
    Milford Court Milford Road
    South Milford
    LS25 5AD Leeds
    Director
    Milford Court Milford Road
    South Milford
    LS25 5AD Leeds
    BritishChairman889800001
    CHISHOLM, Charles Howard
    Hanbury Drive
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    Director
    Hanbury Drive
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    United KingdomBritishBookmaker20327800002
    CLARE, Simon John
    25 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    England
    Director
    25 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    England
    EnglandIrishCompany Director173338740001
    CORBETT, Michael Raymond
    Warwick House
    Buckingham Palace Road
    SW1W 0PP London
    25
    England
    Director
    Warwick House
    Buckingham Palace Road
    SW1W 0PP London
    25
    England
    WalesUnited KingdomCompany Director193853410004
    CORBETT, Michael Raymond
    10 Goldfinch Drive
    Alsager
    ST7 2GL Stoke On Trent
    Staffordshire
    Director
    10 Goldfinch Drive
    Alsager
    ST7 2GL Stoke On Trent
    Staffordshire
    EnglandBritishCo Director43792150003
    DONE, Fred
    The Aviary Mill Brow
    Worsley
    M28 2NJ Manchester
    Director
    The Aviary Mill Brow
    Worsley
    M28 2NJ Manchester
    EnglandBritishBookmaker53299670001
    GOLD, Paul
    16 Conningsby Drive
    WR10 1QX Pershore
    Worcestershire
    Director
    16 Conningsby Drive
    WR10 1QX Pershore
    Worcestershire
    BritishBookmaker93026160001
    GOULDEN, Neil Geoffrey
    25 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    England
    Director
    25 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    England
    EnglandBritishDirector156821760001
    GOULDEN, Neil Geoffrey
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritishDirector21686380006
    HARDING, David Charles Ian
    Greenside House
    50 Station Road Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road Wood Green
    N22 7TP London
    BritishDirector92569260004
    HARRISON, Dominic Stephen
    Queensway
    W2 4QH London
    71
    Director
    Queensway
    W2 4QH London
    71
    United KingdomBritishNone149004500001
    KNIGHT, Gregory Roy
    Esgors
    High Road Thornwood Common
    CM16 6LY Epping
    Essex
    Director
    Esgors
    High Road Thornwood Common
    CM16 6LY Epping
    Essex
    United KingdomBritishComp Director108498560001
    NEEDHAM, Charles Robert
    171 Cardinals Walk
    LE5 1LN Leicester
    Leicestershire
    Director
    171 Cardinals Walk
    LE5 1LN Leicester
    Leicestershire
    United KingdomBritishBookmaker44374760001
    O'BRIEN, Ciaran Thomas Patrick
    25 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    Director
    25 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    EnglandBritishDirector301502830002
    O'KANE, Michael Patrick
    Imperial Drive
    HA2 7JW Harrow
    Imperial House
    Middlesex
    England
    Director
    Imperial Drive
    HA2 7JW Harrow
    Imperial House
    Middlesex
    England
    EnglandBritishBusiness Director172562130001
    PETTITT, Trevor Dennis
    6 Starrock Road
    CR5 3EH Coulsdon
    Surrey
    Director
    6 Starrock Road
    CR5 3EH Coulsdon
    Surrey
    BritishBookmaker85086520001
    ROSEFF, William Wolfe
    Hanbury Drive
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    Director
    Hanbury Drive
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    United KingdomBritishBookmaker8221530006
    SPEARING, Ian John
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishBusiness Devt Director34180750003
    STEELE, Anthony David
    Greenside House
    50 Station Road
    N22 7TP Wood Green
    Director
    Greenside House
    50 Station Road
    N22 7TP Wood Green
    United KingdomBritishChartered Surveyor193930220001
    THOMAS, Richard Gareth
    Hanbury Drive
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    Director
    Hanbury Drive
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    United KingdomBritishCompany Director138178800001
    THORNE, Fiona Talitha Flora
    25 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    Director
    25 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    EnglandBritishCompany Director76132170002
    WHITTAKER, John Samuel
    8 Church Road
    Tarleton
    PR4 6UR Preston
    Lancashire
    Director
    8 Church Road
    Tarleton
    PR4 6UR Preston
    Lancashire
    EnglandBritishManaging Director16740510003
    WOOD, John Dieter
    9 Briggland Court
    Wilsden
    BD15 0HL Bradford
    Director
    9 Briggland Court
    Wilsden
    BD15 0HL Bradford
    United KingdomBritishBookmaker7186100006

    What are the latest statements on persons with significant control for ASSOCIATION OF BRITISH BOOKMAKERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ASSOCIATION OF BRITISH BOOKMAKERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 07, 2011
    Delivered On Jan 11, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit balance being the initial deposit of £27,583.13 and the account see image for full details.
    Persons Entitled
    • Sackville Property (Gp) Nominee 1 Limited and Sackville Property (Gp) Nominee 2 Limited
    Transactions
    • Jan 11, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Nov 17, 2003
    Delivered On Nov 21, 2003
    Outstanding
    Amount secured
    £25,500 due or to become due from the company to the chargee
    Short particulars
    The sum of £25,500 which relates to a lease granted by the mortgagee to the mortgagor in respect of part second floor regency house 1-4 warwick street london W1.
    Persons Entitled
    • Alfred Lichter and Joseph Scwartz
    Transactions
    • Nov 21, 2003Registration of a charge (395)

    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