UKBizDB.co.uk

CONCESSION BOOKMAKERS LIMITED

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

This company is commonly known as Concession Bookmakers Limited. The company was founded 29 years ago and was given the registration number 03063560. The firm's registered office is in LONDON. You can find them at 1 Bedford Avenue, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CONCESSION BOOKMAKERS LIMITED
Company Number:03063560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1995
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Bedford Avenue, London, United Kingdom, WC1B 3AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Snow Hill, London, EC1A 2AY

Secretary25 March 2020Active
6, Snow Hill, London, EC1A 2AY

Director25 March 2020Active
6, Snow Hill, London, EC1A 2AY

Director24 May 2019Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Secretary12 July 2006Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary01 June 1995Active
27 St Anthonys Court, Fairbank Avenue, Orpington, BR6 8LG

Secretary15 March 1998Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Secretary07 September 2016Active
36 Wynnstay Lane, Marford, Wrexham, LL12 8LG

Secretary27 May 2002Active
The Gardens, Barden Road, Speldhurst, Tunbridge Wells, TN3 0PZ

Secretary06 June 1995Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Secretary19 December 2018Active
10 Eglington Road, Chingford, London, E4 7AN

Secretary18 June 2005Active
147 Woodcote Valley Road, Purley, CR8 3BN

Secretary11 June 1999Active
Greenside House, 50 Station Road Wood Green, London, N22 7TP

Secretary26 October 2007Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Secretary17 September 2018Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director01 June 1995Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director08 February 2005Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director01 June 2010Active
27 St Anthonys Court, Fairbank Avenue, Orpington, BR6 8LG

Director06 July 1996Active
1 Old Park Avenue, London, SW12 8RH

Director11 June 1999Active
Beeches Farm, Crowborough Hill, Crowborough, TN6 2HH

Director01 March 1998Active
Montilla, Crowborough Hill, Crowborough, TN6 2SD

Director11 June 1999Active
The Gardens, Barden Road, Speldhurst, Tunbridge Wells, TN3 0PZ

Director06 June 1995Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director19 December 2018Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director06 November 2006Active
147 Woodcote Valley Road, Purley, CR8 3BN

Director11 June 1999Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director31 July 2018Active
The Willows, Well Lane, Mollington, Chester, CH1 6LD

Director27 May 2002Active
27 Observatory Road, East Sheen, SW14 7QB

Director18 June 2005Active
Greenside House, 50 Station Road, Wood Green, N22 7TP

Director12 April 2007Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director16 September 2013Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director18 June 2005Active
Pelham Cottage, Brookledge Lane, Adlington, SK10 4JU

Director27 May 2002Active

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 (6 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
2023-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-10Address

Change registered office address company with date old address new address.

Download
2022-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2022-01-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-04-20Address

Move registers to sail company with new address.

Download
2021-04-20Address

Change sail address company with new address.

Download
2021-04-12Address

Change registered office address company with date old address new address.

Download
2021-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-08Resolution

Resolution.

Download
2021-04-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-24Capital

Capital statement capital company with date currency figure.

Download
2021-02-24Insolvency

Legacy.

Download
2021-02-24Resolution

Resolution.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-12-17Insolvency

Legacy.

Download
2020-12-17Resolution

Resolution.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Appoint person secretary company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination secretary company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.