UKBizDB.co.uk

WILLIAM HILL FINANCE LIMITED

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

This company is commonly known as William Hill Finance Limited. The company was founded 26 years ago and was given the registration number 03461992. The firm's registered office is in LONDON. You can find them at 1 Bedford Avenue, , London, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:WILLIAM HILL FINANCE LIMITED
Company Number:03461992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1997
End of financial year:27 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

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
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Secretary04 November 2022Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director26 July 2021Active
57/63, Line Wall Road, Gibraltar, Gibraltar, GX11 1AA

Corporate Director01 July 2022Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Secretary12 July 2006Active
Top Farm, High Street, Toseland, PE19 6RX

Secretary29 January 1999Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Secretary25 March 2020Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Secretary07 September 2016Active
One, Bedford Avenue, London, United Kingdom, W1C 3AU

Secretary21 June 2022Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

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

Secretary31 May 2004Active
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
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary18 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 November 1997Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary06 February 1998Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director05 May 2020Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director06 November 2015Active
Milford Court Milford Road, South Milford, Leeds, LS25 5AD

Director29 January 1999Active
5a Montpelier Grove, London, NW5 2XD

Director23 December 1998Active
Whitebeams, 1 Hanyards Lane, Cuffley, Potters Bar, EN6 4AS

Director14 April 1999Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director01 June 2010Active
Yew Tree Hall, Colemans Hatch, Hartfield, TN7 4HH

Director14 April 1999Active
16 Rosenau Crescent, London, SW11 4RZ

Director27 November 1997Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director24 May 2019Active
29 Downshire Hill, Hampstead, London, NW3 1NT

Director25 November 1997Active
William Hill, 1 Bedford Avenue, London, United Kingdom, WC1B 3AU

Director21 June 2021Active
Colne House 89 Kippington Road, Sevenoaks, TN13 2LW

Director21 November 1997Active
Greenside House, 50 Station Road Wood Green, London, N22 7TP

Director01 August 2000Active
Hazel Court, The Drive, Belmont, SM2 7DH

Director21 November 1997Active
9 Hillside, Burghfield Common, Reading, RG7 3BQ

Director29 January 1999Active
Flat 7, 98 Mount Street, London, W1Y 5HF

Director21 November 1997Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Director19 November 1997Active
Red Roof, Tithe Barn Lane, Bardsey, Wetherby, LS17 9DX

Director29 January 1999Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director12 April 2007Active
Shalden Lodge, Shalden Lane Shalden, Alton, GU34 4DU

Director14 April 1999Active

People with Significant Control

Will Hill Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-11Accounts

Legacy.

Download
2023-12-11Other

Legacy.

Download
2023-12-11Other

Legacy.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Termination secretary company with name termination date.

Download
2022-11-04Officers

Appoint person secretary company with name date.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-07-01Officers

Appoint corporate director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Appoint person secretary company with name date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-15Accounts

Legacy.

Download
2021-07-15Other

Legacy.

Download

Copyright © 2024. All rights reserved.