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.
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 | : |
|
Registered Address | : | 1 Bedford Avenue, London, United Kingdom, WC1B 3AU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Snow Hill, London, EC1A 2AY | Secretary | 25 March 2020 | Active |
6, Snow Hill, London, EC1A 2AY | Director | 25 March 2020 | Active |
6, Snow Hill, London, EC1A 2AY | Director | 24 May 2019 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Secretary | 12 July 2006 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Secretary | 01 June 1995 | Active |
27 St Anthonys Court, Fairbank Avenue, Orpington, BR6 8LG | Secretary | 15 March 1998 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Secretary | 07 September 2016 | Active |
36 Wynnstay Lane, Marford, Wrexham, LL12 8LG | Secretary | 27 May 2002 | Active |
The Gardens, Barden Road, Speldhurst, Tunbridge Wells, TN3 0PZ | Secretary | 06 June 1995 | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Secretary | 19 December 2018 | Active |
10 Eglington Road, Chingford, London, E4 7AN | Secretary | 18 June 2005 | Active |
147 Woodcote Valley Road, Purley, CR8 3BN | Secretary | 11 June 1999 | Active |
Greenside House, 50 Station Road Wood Green, London, N22 7TP | Secretary | 26 October 2007 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Secretary | 17 September 2018 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Director | 01 June 1995 | Active |
Waterside House, Headbourne Worthy, Winchester, SO23 7JR | Director | 08 February 2005 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Director | 01 June 2010 | Active |
27 St Anthonys Court, Fairbank Avenue, Orpington, BR6 8LG | Director | 06 July 1996 | Active |
1 Old Park Avenue, London, SW12 8RH | Director | 11 June 1999 | Active |
Beeches Farm, Crowborough Hill, Crowborough, TN6 2HH | Director | 01 March 1998 | Active |
Montilla, Crowborough Hill, Crowborough, TN6 2SD | Director | 11 June 1999 | Active |
The Gardens, Barden Road, Speldhurst, Tunbridge Wells, TN3 0PZ | Director | 06 June 1995 | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Director | 19 December 2018 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 06 November 2006 | Active |
147 Woodcote Valley Road, Purley, CR8 3BN | Director | 11 June 1999 | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Director | 31 July 2018 | Active |
The Willows, Well Lane, Mollington, Chester, CH1 6LD | Director | 27 May 2002 | Active |
27 Observatory Road, East Sheen, SW14 7QB | Director | 18 June 2005 | Active |
Greenside House, 50 Station Road, Wood Green, N22 7TP | Director | 12 April 2007 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Director | 16 September 2013 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 18 June 2005 | Active |
Pelham Cottage, Brookledge Lane, Adlington, SK10 4JU | Director | 27 May 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-01-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-04-20 | Address | Move registers to sail company with new address. | Download |
2021-04-20 | Address | Change sail address company with new address. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-08 | Resolution | Resolution. | Download |
2021-04-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-24 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-24 | Insolvency | Legacy. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-17 | Insolvency | Legacy. | Download |
2020-12-17 | Resolution | Resolution. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Appoint person secretary company with name date. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Officers | Termination secretary company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.