This company is commonly known as Betvictor On Course Limited. The company was founded 26 years ago and was given the registration number 03389407. The firm's registered office is in LONDON. You can find them at 31 Howcroft Crescent, West Finchley, London, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | BETVICTOR ON COURSE LIMITED |
---|---|---|
Company Number | : | 03389407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Howcroft Crescent, West Finchley, London, United Kingdom, N3 1PA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Bell Lane, Gibraltar, Gibraltar, | Corporate Secretary | 30 July 2014 | Active |
31, Howcroft Crescent, West Finchley, London, United Kingdom, N3 1PA | Director | 25 March 2021 | Active |
3, Bell Lane, Gibraltar, Gibraltar, | Corporate Director | 30 July 2014 | Active |
40 Evelyn Road, Cockfosters, Barnet, EN4 9JT | Secretary | 19 June 1997 | Active |
First Floor, 41 Chalton Street, London, NW1 1JD | Corporate Secretary | 18 April 2000 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 19 June 1997 | Active |
Suite 2b, 143 Main Street, Gibraltar, Gibraltar, GX111AA | Corporate Secretary | 08 February 2013 | Active |
40, Craven Street, Charing Cross, London, England, WC2N 5NG | Corporate Secretary | 23 November 2007 | Active |
40 Craven Street, Charing Cross, London, WC2N 5NG | Director | 01 October 2008 | Active |
127a Hamilton Terrace, London, NW8 9QR | Director | 19 June 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 19 June 1997 | Active |
31, Howcroft Crescent, West Finchley, London, United Kingdom, N3 1PA | Director | 18 February 2015 | Active |
Calle Espinosa No. 11, Urb. El Duque, Sabinillas, Manilva, Spain, 29692 | Director | 05 October 2000 | Active |
45, Welbeck Street, London, England, W1G 8DZ | Director | 12 July 2010 | Active |
Suite 2b, Mansion House, 143 Main Street, Gibraltar, | Corporate Director | 18 April 2007 | Active |
Suite 2b, Mansion House, 143 Main Street, Gibraltar, Gibraltar, | Corporate Director | 26 August 2009 | Active |
Mr Michael Tabor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Country of residence | : | Monaco |
Address | : | 25 Et, Le Roccabella Bloc A, Monaco, Monaco, MC98000 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Address | Change registered office address company with date old address new address. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type small. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type full. | Download |
2016-10-01 | Accounts | Accounts with accounts type full. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-06 | Accounts | Accounts with accounts type full. | Download |
2015-07-03 | Accounts | Accounts with accounts type full. | Download |
2015-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-12 | Officers | Termination director company with name termination date. | Download |
2015-02-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.