This company is commonly known as Willstan Racing Limited. The company was founded 50 years ago and was given the registration number 01127534. 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.
Name | : | WILLSTAN RACING LIMITED |
---|---|---|
Company Number | : | 01127534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1973 |
End of financial year | : | 31 December 2022 |
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 |
---|---|---|---|
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Secretary | 04 November 2022 | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Director | 26 July 2021 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Secretary | 12 July 2006 | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Secretary | 25 March 2020 | 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 | 20 May 1999 | Active |
One, Bedford Avenue, London, United Kingdom, W1C 3AU | Secretary | 21 June 2022 | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Secretary | 14 December 2018 | Active |
Homewood, Smithy Lane Mouldsworth, Chester, CH3 8AR | Secretary | - | Active |
10 Eglington Road, Chingford, London, E4 7AN | Secretary | 18 June 2005 | 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 |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Director | 25 March 2020 | Active |
Waterside House, Headbourne Worthy, Winchester, SO23 7JR | Director | 13 September 2004 | Active |
166 Kingsway, Church, Accrington, BB5 5EL | Director | - | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Director | 01 June 2010 | Active |
4 Oakdale Avenue, Wrose, Shipley, BD18 1NU | Director | - | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Director | 24 May 2019 | Active |
One, Bedford Avenue, London, United Kingdom, W1C 3AU | Director | 21 June 2022 | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Director | 14 December 2018 | Active |
9 Reid Court, Little Sutton, Wirral, L66 1SB | Director | - | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 06 November 2006 | Active |
Homewood, Smithy Lane Mouldsworth, Chester, CH3 8AR | Director | - | Active |
14 Brooklands Road, Ramsbottom, Bury, BL0 9SW | Director | - | Active |
338 Midgeland Road, Marton, Blackpool, FY4 5HZ | Director | - | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Director | 31 July 2018 | Active |
Rozel 44 Marlborough Park South, Belfast, Northern Ireland, BT9 6HR | Director | - | Active |
The Willows, Well Lane, Mollington, Chester, CH1 6LD | Director | 08 February 1999 | 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 |
20 Carrwood, Halebarns, Altrincham, WA15 0EE | Director | - | 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 |
8 Church Road, Tarleton, Preston, PR4 6UR | Director | - | Active |
Pelham Cottage, Brookledge Lane, Adlington, SK10 4JU | Director | 22 May 2002 | Active |
William Hill Organization Limited | ||
Notified on | : | 14 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Bedford Avenue, London, England, WC1B 3AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-04 | Officers | Termination secretary company with name termination date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Officers | Appoint person secretary company with name date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-01 | Officers | Termination secretary company with name termination date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Appoint person secretary company with name date. | Download |
2022-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-05 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.