This company is commonly known as Betting Shop Operations Limited. The company was founded 18 years ago and was given the registration number 05612444. The firm's registered office is in EPPING. You can find them at 4 Simon Campion Court, 232-234 High Street, Epping, Essex. This company's SIC code is 92000 - Gambling and betting activities.
Name | : | BETTING SHOP OPERATIONS LIMITED |
---|---|---|
Company Number | : | 05612444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Simon Campion Court, 232-234 High Street, Epping, Essex, CM16 4AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Simon Campion Court, 232-234 High Street, Epping, CM16 4AU | Secretary | 15 October 2021 | Active |
Esgors, High Road, Thornwood Common, Epping, CM16 6LY | Director | 04 December 2009 | Active |
Flat 3, 15 Wedderburn Road Hampstead, London, NW3 5QS | Secretary | 04 November 2005 | Active |
The Croft, 1 Kendal Avenue, Epping, United Kingdom, CM16 4PN | Secretary | 04 December 2012 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 04 November 2005 | Active |
36 Great Pulteney Street, London, W1F 9NS | Director | 04 November 2005 | Active |
Flat 3 15, Wedderburn Road, London, NW3 5QS | Director | 02 December 2009 | Active |
26 Shepherds Down, Arlesford, SO24 9PP | Director | 04 November 2005 | Active |
The Croft 1, Kendal Avenue, Epping, CM16 4PN | Director | 04 December 2009 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 04 November 2005 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 04 November 2005 | Active |
2, Old Brewery Mews, London, England, NW3 1PZ | Director | 01 September 2017 | Active |
The Terrace, Terrace Road North, Binfield, RG42 5JA | Director | 04 November 2005 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 04 November 2005 | Active |
Betting Shop Services Limited | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Simon Campion Court, 232-234 High Street, Epping, England, CM16 4AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type small. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type small. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type small. | Download |
2021-10-18 | Officers | Appoint person secretary company with name date. | Download |
2021-10-18 | Officers | Termination secretary company with name termination date. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-28 | Accounts | Accounts with accounts type small. | Download |
2020-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type small. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Accounts | Accounts with accounts type small. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type small. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.