UKBizDB.co.uk

VICKERS BOOKMAKERS LIMITED

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

This company is commonly known as Vickers Bookmakers Limited. The company was founded 36 years ago and was given the registration number 02164355. 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:VICKERS BOOKMAKERS LIMITED
Company Number:02164355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1987
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
Rosebarn Lake, Barnstaple,

Secretary-Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

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

Secretary20 May 1999Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Secretary19 December 2018Active
Stidulfe Meade, Seal, Sevenoaks, TN15 0AG

Secretary04 January 1993Active
Homewood, Smithy Lane Mouldsworth, Chester, CH3 8AR

Secretary19 April 1999Active
10 Eglington Road, Chingford, London, E4 7AN

Secretary18 June 2005Active
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
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director13 September 2004Active
Rosebarn Lake, Barnstaple,

Director-Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director01 June 2010Active
Arkle 28 Oaklands Close, West Kingsdown, Sevenoaks, TN15 6EA

Director-Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director19 December 2018Active
Stidulfe Meade, Seal, Sevenoaks, TN15 0AG

Director-Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director06 November 2006Active
Homewood, Smithy Lane Mouldsworth, Chester, CH3 8AR

Director19 April 1999Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director31 July 2018Active
Oakleigh Church Lane, Bellaire, Barnstaple, EX31 1QZ

Director-Active
The Willows, Well Lane, Mollington, Chester, CH1 6LD

Director19 April 1999Active
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
8 Church Road, Tarleton, Preston, PR4 6UR

Director19 April 1999Active
Pelham Cottage, Brookledge Lane, Adlington, SK10 4JU

Director31 December 2000Active

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 (7 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
2022-01-09Insolvency

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
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-12-17Capital

Capital statement capital company with date currency figure.

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 secretary company with name date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Termination secretary company with name termination date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.