UKBizDB.co.uk

BETTING SHOP OPERATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 92000 - Gambling and betting activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 Simon Campion Court, 232-234 High Street, Epping, CM16 4AU

Secretary15 October 2021Active
Esgors, High Road, Thornwood Common, Epping, CM16 6LY

Director04 December 2009Active
Flat 3, 15 Wedderburn Road Hampstead, London, NW3 5QS

Secretary04 November 2005Active
The Croft, 1 Kendal Avenue, Epping, United Kingdom, CM16 4PN

Secretary04 December 2012Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary04 November 2005Active
36 Great Pulteney Street, London, W1F 9NS

Director04 November 2005Active
Flat 3 15, Wedderburn Road, London, NW3 5QS

Director02 December 2009Active
26 Shepherds Down, Arlesford, SO24 9PP

Director04 November 2005Active
The Croft 1, Kendal Avenue, Epping, CM16 4PN

Director04 December 2009Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director04 November 2005Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director04 November 2005Active
2, Old Brewery Mews, London, England, NW3 1PZ

Director01 September 2017Active
The Terrace, Terrace Road North, Binfield, RG42 5JA

Director04 November 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director04 November 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type small.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type small.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type small.

Download
2021-10-18Officers

Appoint person secretary company with name date.

Download
2021-10-18Officers

Termination secretary company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-08-05Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Accounts

Accounts with accounts type small.

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type small.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-11-09Accounts

Accounts with accounts type small.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Mortgage

Mortgage satisfy charge full.

Download
2017-10-19Mortgage

Mortgage satisfy charge full.

Download
2017-10-19Mortgage

Mortgage satisfy charge full.

Download
2017-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.