This company is commonly known as Hippodrome Casino Limited. The company was founded 18 years ago and was given the registration number 05497987. The firm's registered office is in LONDON. You can find them at Hippodrome Casino Cranbourn Street, Leicester Square, London, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | HIPPODROME CASINO LIMITED |
---|---|---|
Company Number | : | 05497987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hippodrome Casino Cranbourn Street, Leicester Square, London, WC2H 7JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH | Director | 18 July 2023 | Active |
Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH | Director | 25 September 2012 | Active |
Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH | Director | 01 November 2020 | Active |
Hippodrome Casino, Cranbourn Street, Leicester Square, London, United Kingdom, WC2H 7JH | Director | 22 January 2019 | Active |
Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH | Director | 07 March 2023 | Active |
Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH | Director | 01 November 2011 | Active |
Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH | Director | 07 March 2023 | Active |
Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH | Director | 04 July 2005 | Active |
Parkside Cottage, Ivetsey Road, Wheaton Aston, ST19 9QP | Secretary | 04 July 2005 | Active |
Marlborough House, 5, Thorn Grove, Bishop's Stortford, England, CM23 5LB | Director | 10 February 2011 | Active |
Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH | Director | 01 July 2013 | Active |
La Casona, Calle 2-G-No51b,, La Cerquilla, Nueva Andalucia, Marbella 29660,, Spain, FOREIGN | Director | 28 October 2008 | Active |
Hippodrome Casino, Cranbourn Street, Leicester Square, London, United Kingdom, WC2H 7JH | Director | 10 February 2011 | Active |
Alang Alang Bay, Mount Standfast, St James, Barbados, | Director | 28 October 2008 | Active |
Casa Pinada Roman Road, Little Aston, Sutton Coldfield, B74 3AB | Director | 04 July 2005 | Active |
Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH | Director | 25 September 2012 | Active |
Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH | Director | 10 August 2009 | Active |
Mr James Simon Thomas | ||
Notified on | : | 07 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hippodrome Casino, Cranbourn Street, London, United Kingdom, WC2H 7JH |
Nature of control | : |
|
Hippodrome Holdings Limited | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hippodrome Casino, Cranbourn Street, London, United Kingdom, WC2H 7JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Incorporation | Memorandum articles. | Download |
2024-02-25 | Resolution | Resolution. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.