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..
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 | : |
|
Registered Address | : | 2nd Floor, 38 Warren Street, London, W1A 2EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Tavistock Road, Basildon, SS15 5QE | Director | 14 April 2009 | Active |
3 Pheasant Close, Mulbarton, Norwich, NR14 8BL | Director | 21 January 2002 | Active |
96, Wellhouse Road, Beech, Alton, England, GU34 4AG | Director | 21 March 2019 | Active |
101, Longbrooke, Houghton Regis, Dunstable, England, LU5 5QY | Director | 21 March 2019 | Active |
Nursery Barn, Woodham Mortimer, Maldon, CM9 6SR | Director | 05 November 1999 | Active |
15, Elmwood Close, Epsom, England, KT17 2NS | Director | 21 March 2019 | Active |
41, Watford Road, Kings Langley, England, WD4 8DY | Director | 21 January 2013 | Active |
Wardfield, Mill Road Slindon, Arundel, BN18 0LY | Director | 24 November 1997 | Active |
2 Cambridge Terrace, Salcombe Road, Sidmouth, EX10 8PL | Secretary | 05 November 1999 | Active |
Wardfield, Mill Road, Slindon Common, Arundel, England, BN18 0LY | Secretary | 30 March 2013 | Active |
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 | Director | 24 November 1997 | Active |
22 Alicia Avenue, Kenton, Harrow, HA3 8HL | Director | 13 December 1993 | Active |
6 Main Road, Bramfield, Hertford, SG14 2QJ | Director | 12 December 1994 | Active |
8 Moorlands, Ashley Park Road, Walton On Thames, KT12 1SG | Director | 14 December 1992 | Active |
Delta Cottage, Llancarfan, Barry, | Director | 14 December 1992 | Active |
105 Fleetwood Close, Tadworth, KT20 5QL | Director | - | Active |
73 Alderton Hill, Loughton, IG10 3JE | Director | 12 December 1994 | Active |
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 | Director | 18 December 1996 | Active |
182 Sheen Road, Richmond, TW9 1XD | Director | 16 December 1998 | Active |
182 Sheen Road, Richmond, TW9 1XD | Director | 12 December 1994 | Active |
4 Ryhope Road, New Southgate, London, N11 1BX | Director | - | Active |
2 Cambridge Terrace, Salcombe Road, Sidmouth, EX10 8PL | Director | 26 May 2010 | Active |
10 Aylesbury, York Avenue, Hove, BN3 6NX | Director | - | Active |
61 St Patricks Court, The Bridle Path, Woodford Green, IG8 9LF | Director | 13 December 1993 | Active |
6 Derwent Rise, The Hyde Kingsbury, London, NW9 7HX | Director | 05 November 1999 | Active |
11 Brook Gardens, Chingford, London, E4 9ER | Director | - | Active |
6 Fishermans Drive, Stave Hill Park, SE16 1SQ | Director | 21 January 2002 | Active |
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 |
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Officers | Change person director company with change date. | Download |
2022-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Termination secretary company with name termination date. | Download |
2019-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-09 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-18 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.