UKBizDB.co.uk

HIPPODROME CASINO LIMITED

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

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.

Company Information

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:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Hippodrome Casino Cranbourn Street, Leicester Square, London, WC2H 7JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH

Director18 July 2023Active
Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH

Director25 September 2012Active
Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH

Director01 November 2020Active
Hippodrome Casino, Cranbourn Street, Leicester Square, London, United Kingdom, WC2H 7JH

Director22 January 2019Active
Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH

Director07 March 2023Active
Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH

Director01 November 2011Active
Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH

Director07 March 2023Active
Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH

Director04 July 2005Active
Parkside Cottage, Ivetsey Road, Wheaton Aston, ST19 9QP

Secretary04 July 2005Active
Marlborough House, 5, Thorn Grove, Bishop's Stortford, England, CM23 5LB

Director10 February 2011Active
Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH

Director01 July 2013Active
La Casona, Calle 2-G-No51b,, La Cerquilla, Nueva Andalucia, Marbella 29660,, Spain, FOREIGN

Director28 October 2008Active
Hippodrome Casino, Cranbourn Street, Leicester Square, London, United Kingdom, WC2H 7JH

Director10 February 2011Active
Alang Alang Bay, Mount Standfast, St James, Barbados,

Director28 October 2008Active
Casa Pinada Roman Road, Little Aston, Sutton Coldfield, B74 3AB

Director04 July 2005Active
Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH

Director25 September 2012Active
Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH

Director10 August 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-25Incorporation

Memorandum articles.

Download
2024-02-25Resolution

Resolution.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2022-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.