VICKERS BOOKMAKERS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Liquidators' statement of receipts and payments to 2025-03-25

View Document

04/03/254 March 2025 Registered office address changed from 6 Snow Hill London EC1A 2AY to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

15/05/2415 May 2024 Liquidators' statement of receipts and payments to 2024-03-25

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-25

View Document

05/05/225 May 2022 Liquidators' statement of receipts and payments to 2022-03-25

View Document

10/01/2210 January 2022 Registered office address changed from 1 More London Place London SE1 2AF to 6 Snow Hill London EC1A 2AY on 2022-01-10

View Document

09/01/229 January 2022 Appointment of a voluntary liquidator

View Document

07/01/227 January 2022 Resignation of a liquidator

View Document

07/01/227 January 2022 Resignation of a liquidator

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM GREENSIDE HOUSE 50 STATION ROAD WOOD GREEN LONDON N22 7TP

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED BALBIR KELLY-BISLA

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS

View Document

20/12/1820 December 2018 SECRETARY APPOINTED BALBIR KELLY-BISLA

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY LUKE THOMAS

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/17

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 SECRETARY APPOINTED LUKE AMOS THOMAS

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS FULLER

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MRS CLAIRE MARGARET PAPE

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEELE

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY DENNIS READ

View Document

09/09/169 September 2016 SECRETARY APPOINTED MR THOMAS STAMPER FULLER

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/15

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14

View Document

06/10/156 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/10/132 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/13

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED LUKE AMOS THOMAS

View Document

05/10/125 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/11

View Document

07/10/117 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/10

View Document

07/10/107 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR NEIL COOPER

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LANE

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/08

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/06

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: STANLEY HOUSE 151 DALE STREET LIVERPOOL MERSEYSIDE L2 2JW

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/04

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 21/09/03; NO CHANGE OF MEMBERS

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

17/02/0317 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

03/05/003 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/003 April 2000 AUDS REMUNERATION 15/03/00

View Document

03/04/003 April 2000 S80A AUTH TO ALLOT SEC 15/03/00

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: STANLEY LEISURE PLC STANLEY HOUSE 4-12 MARYBONE LIVERPOOL L3 2BY

View Document

11/10/9911 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 26 QUEEN STREET BARNSTAPLE DEVON EX32 8HQ

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 ALTER MEM AND ARTS 16/04/99

View Document

22/04/9922 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 AUDITOR'S RESIGNATION

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9827 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9827 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 26/12/95

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 27/12/94

View Document

15/09/9515 September 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/09/941 September 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 28/12/93

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 29/12/92

View Document

01/02/931 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9319 January 1993 ADOPT MEM AND ARTS 04/01/93

View Document

19/01/9319 January 1993 £ NC 10000/22808 04/01/93

View Document

12/01/9312 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/11/923 November 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 01/01/91

View Document

24/07/9224 July 1992 RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9119 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/913 March 1991 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9010 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/02/9019 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9015 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9015 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/12/898 December 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8926 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8920 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8826 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

07/06/887 June 1988 VARYING SHARE RIGHTS AND NAMES 14/03/88

View Document

07/06/887 June 1988 £ NC 6500/10000 14/03/

View Document

07/06/887 June 1988 NC INC ALREADY ADJUSTED

View Document

07/06/887 June 1988 WD 26/04/88 AD 14/03/88--------- PREMIUM £ SI 2167@1=2167 £ IC 2/2169

View Document

07/06/887 June 1988 WD 26/04/88 AD 01/03/88--------- £ SI 6498@1=6498 £ IC 2169/8667

View Document

03/06/883 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/88

View Document

03/06/883 June 1988 £ NC 100/6500

View Document

14/04/8814 April 1988 RE AGREEMENT APPROVAL 02/03/88

View Document

07/04/887 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/887 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 WD 24/02/88 PD 18/02/88--------- £ SI 2@1

View Document

25/03/8825 March 1988 NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: 30 QUEEN CHARLOTTE ST BRISTOL BS99

View Document

01/03/881 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

06/01/886 January 1988 COMPANY NAME CHANGED OVAL (326) LIMITED CERTIFICATE ISSUED ON 07/01/88

View Document

15/09/8715 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company