UKBizDB.co.uk

BOOKMAKERS'PROTECTION ASSOCIATION(SOUTHERN AREA),LIMITED

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

This company is commonly known as Bookmakers'protection Association(southern Area),limited. The company was founded 101 years ago and was given the registration number 00186148. The firm's registered office is in LONDON. You can find them at 2nd Floor, 38 Warren Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BOOKMAKERS'PROTECTION ASSOCIATION(SOUTHERN AREA),LIMITED
Company Number:00186148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1922
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 38 Warren Street, London, W1A 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Tavistock Road, Basildon, SS15 5QE

Director14 April 2009Active
3 Pheasant Close, Mulbarton, Norwich, NR14 8BL

Director21 January 2002Active
96, Wellhouse Road, Beech, Alton, England, GU34 4AG

Director21 March 2019Active
101, Longbrooke, Houghton Regis, Dunstable, England, LU5 5QY

Director21 March 2019Active
Nursery Barn, Woodham Mortimer, Maldon, CM9 6SR

Director05 November 1999Active
15, Elmwood Close, Epsom, England, KT17 2NS

Director21 March 2019Active
41, Watford Road, Kings Langley, England, WD4 8DY

Director21 January 2013Active
Wardfield, Mill Road Slindon, Arundel, BN18 0LY

Director24 November 1997Active
2 Cambridge Terrace, Salcombe Road, Sidmouth, EX10 8PL

Secretary05 November 1999Active
Wardfield, Mill Road, Slindon Common, Arundel, England, BN18 0LY

Secretary30 March 2013Active
21 Chatham Avenue, Hayes, Bromley, BR2 7QB

Secretary-Active
88 Old Church Lane, Stanmore, HA7 2RR

Director-Active
7 St Leonards Close, Wymondham, NR18 0JF

Director24 November 1997Active
22 Alicia Avenue, Kenton, Harrow, HA3 8HL

Director13 December 1993Active
6 Main Road, Bramfield, Hertford, SG14 2QJ

Director12 December 1994Active
8 Moorlands, Ashley Park Road, Walton On Thames, KT12 1SG

Director14 December 1992Active
Delta Cottage, Llancarfan, Barry,

Director14 December 1992Active
105 Fleetwood Close, Tadworth, KT20 5QL

Director-Active
73 Alderton Hill, Loughton, IG10 3JE

Director12 December 1994Active
53 Pecks Hill, Nazeing, EN9 2NX

Director-Active
Grove Court 37-39 The Drive, Hove, BN3 3JG

Director-Active
23 Willmott Road, Southend On Sea, SS2 6XB

Director18 December 1996Active
182 Sheen Road, Richmond, TW9 1XD

Director16 December 1998Active
182 Sheen Road, Richmond, TW9 1XD

Director12 December 1994Active
4 Ryhope Road, New Southgate, London, N11 1BX

Director-Active
2 Cambridge Terrace, Salcombe Road, Sidmouth, EX10 8PL

Director26 May 2010Active
10 Aylesbury, York Avenue, Hove, BN3 6NX

Director-Active
61 St Patricks Court, The Bridle Path, Woodford Green, IG8 9LF

Director13 December 1993Active
6 Derwent Rise, The Hyde Kingsbury, London, NW9 7HX

Director05 November 1999Active
11 Brook Gardens, Chingford, London, E4 9ER

Director-Active
6 Fishermans Drive, Stave Hill Park, SE16 1SQ

Director21 January 2002Active
3 West Hill Road, London, SW18 1LH

Director-Active
9 Thorpe Avenue, Peterborough, PE3 6LA

Director-Active
8 Bentley Way, Stanmore, HA7 3RP

Director-Active
63 Amersham Avenue, Edmonton, London, N18 1DU

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-08-08Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Accounts

Accounts with accounts type micro entity.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date no member list.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.