ASSOCIATION OF BRITISH BOOKMAKERS LIMITED
Overview
| Company Name | ASSOCIATION OF BRITISH BOOKMAKERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04568235 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ASSOCIATION OF BRITISH BOOKMAKERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for ASSOCIATION OF BRITISH BOOKMAKERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Secretary's details changed for Mr Jeffrey William Somerfield on May 01, 2022 | 1 pages | CH03 | ||
Accounts for a small company made up to Mar 31, 2021 | 7 pages | AA | ||
Termination of appointment of Richard Gareth Thomas as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of William Wolfe Roseff as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Gregory Roy Knight as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Raymond Corbett as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Charles Howard Chisholm as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Dominic Charles Patrick Ford on Mar 09, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 9 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ciaran O'brien as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Ciaran O'brien as a director on Dec 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Anthony David Steele as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Previous accounting period extended from Oct 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||
Director's details changed for Mr Charles Howard Chisholm on Mar 30, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Patrick O'kane as a director on Apr 24, 2017 | 1 pages | TM01 | ||
Accounts for a small company made up to Oct 31, 2017 | 16 pages | AA | ||
Who are the officers of ASSOCIATION OF BRITISH BOOKMAKERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOMERFIELD, Jeffrey William | Secretary | Park Road N8 8JU London 20 Ramsey Court England | 201148860001 | |||||||
| FORD, Dominic Charles Patrick | Director | Bassein Park Road W12 9RN London 25a England | England | British | 172825030002 | |||||
| FAULKNER, Barry James | Secretary | 68 Saint Nicholas Close HP7 9NP Amersham Buckinghamshire | British | 63618090001 | ||||||
| MCLENNAN, Graham Craig | Secretary | Puttenham Court Puttenham HP23 4PY Tring 6 Hertfordshire | British | 152729370001 | ||||||
| AMES, Richard | Director | 25 Buckingham Palace Road SW1W 0PP London Warwick House England | England | British | 156827660001 | |||||
| ASHDOWN, Vaughn Trevor | Director | Pine Hall Crouch Lane Borough Green TN15 8LU Sevenoaks Kent | British | 16667900007 | ||||||
| BARTLETT, Warwick Winston | Director | Apartment 6 The Point IM9 5EG Port St Mary Isle Of Man | United Kingdom | British | 85086550004 | |||||
| BEAUMONT, Trevor Kenneth | Director | 25 Buckingham Palace Road SW1W 0PP London Warwick House England | England | British | 109954570001 | |||||
| BELL, Christopher | Director | 79 Frenchay Road OX2 6TF Oxford Oxfordshire | Uk | British | 37952640002 | |||||
| BROWN, John Michael | Director | Milford Court Milford Road South Milford LS25 5AD Leeds | British | 889800001 | ||||||
| CHISHOLM, Charles Howard | Director | Hanbury Drive Leytonstone E11 1GA London Leytonstone House England | United Kingdom | British | 20327800002 | |||||
| CLARE, Simon John | Director | 25 Buckingham Palace Road SW1W 0PP London Warwick House England | England | Irish | 173338740001 | |||||
| CORBETT, Michael Raymond | Director | Warwick House Buckingham Palace Road SW1W 0PP London 25 England | Wales | United Kingdom | 193853410004 | |||||
| CORBETT, Michael Raymond | Director | 10 Goldfinch Drive Alsager ST7 2GL Stoke On Trent Staffordshire | England | British | 43792150003 | |||||
| DONE, Fred | Director | The Aviary Mill Brow Worsley M28 2NJ Manchester | England | British | 53299670001 | |||||
| GOLD, Paul | Director | 16 Conningsby Drive WR10 1QX Pershore Worcestershire | British | 93026160001 | ||||||
| GOULDEN, Neil Geoffrey | Director | 25 Buckingham Palace Road SW1W 0PP London Warwick House England | England | British | 156821760001 | |||||
| GOULDEN, Neil Geoffrey | Director | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | United Kingdom | British | 21686380006 | |||||
| HARDING, David Charles Ian | Director | Greenside House 50 Station Road Wood Green N22 7TP London | British | 92569260004 | ||||||
| HARRISON, Dominic Stephen | Director | Queensway W2 4QH London 71 | United Kingdom | British | 149004500001 | |||||
| KNIGHT, Gregory Roy | Director | Esgors High Road Thornwood Common CM16 6LY Epping Essex | United Kingdom | British | 108498560001 | |||||
| NEEDHAM, Charles Robert | Director | 171 Cardinals Walk LE5 1LN Leicester Leicestershire | United Kingdom | British | 44374760001 | |||||
| O'BRIEN, Ciaran Thomas Patrick | Director | 25 Buckingham Palace Road SW1W 0PP London Warwick House | England | British | 301502830002 | |||||
| O'KANE, Michael Patrick | Director | Imperial Drive HA2 7JW Harrow Imperial House Middlesex England | England | British | 172562130001 | |||||
| PETTITT, Trevor Dennis | Director | 6 Starrock Road CR5 3EH Coulsdon Surrey | British | 85086520001 | ||||||
| ROSEFF, William Wolfe | Director | Hanbury Drive Leytonstone E11 1GA London Leytonstone House England | United Kingdom | British | 8221530006 | |||||
| SPEARING, Ian John | Director | Greenside House 50 Station Road, Wood Green N22 7TP London | British | 34180750003 | ||||||
| STEELE, Anthony David | Director | Greenside House 50 Station Road N22 7TP Wood Green | United Kingdom | British | 193930220001 | |||||
| THOMAS, Richard Gareth | Director | Hanbury Drive Leytonstone E11 1GA London Leytonstone House England | United Kingdom | British | 138178800001 | |||||
| THORNE, Fiona Talitha Flora | Director | 25 Buckingham Palace Road SW1W 0PP London Warwick House | England | British | 76132170002 | |||||
| WHITTAKER, John Samuel | Director | 8 Church Road Tarleton PR4 6UR Preston Lancashire | England | British | 16740510003 | |||||
| WOOD, John Dieter | Director | 9 Briggland Court Wilsden BD15 0HL Bradford | United Kingdom | British | 7186100006 |
What are the latest statements on persons with significant control for ASSOCIATION OF BRITISH BOOKMAKERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 31, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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