About

Registered Number: 04568235
Date of Incorporation: 21/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Warwick House, 25 Buckingham Palace Road, London, SW1W 0PP

 

Based in London, Association of British Bookmakers Ltd was established in 2002, it has a status of "Active". The companies directors are listed as Somerfield, Jeffrey William, Ford, Dominic Charles Patrick, Thomas, Richard Gareth, Mclennan, Graham Craig, Ames, Richard, Clare, Simon, Corbett, Michael Raymond, Gold, Paul, Goulden, Neil Geoffrey, Harrison, Dominic Stephen, O'brien, Ciaran, Pettitt, Trevor Dennis in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Dominic Charles Patrick 18 June 2012 - 1
THOMAS, Richard Gareth 13 October 2014 - 1
AMES, Richard 06 September 2010 01 August 2012 1
CLARE, Simon 15 October 2012 13 October 2014 1
CORBETT, Michael Raymond 21 October 2002 15 June 2012 1
GOLD, Paul 21 October 2002 25 November 2004 1
GOULDEN, Neil Geoffrey 06 September 2010 30 June 2014 1
HARRISON, Dominic Stephen 30 November 2009 06 September 2010 1
O'BRIEN, Ciaran 31 December 2018 31 March 2020 1
PETTITT, Trevor Dennis 21 October 2002 23 December 2003 1
Secretary Name Appointed Resigned Total Appointments
SOMERFIELD, Jeffrey William 10 August 2015 - 1
MCLENNAN, Graham Craig 06 April 2010 10 August 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 April 2020
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
AA01 - Change of accounting reference date 14 April 2020
CH01 - Change of particulars for director 30 March 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 05 September 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 10 December 2015
AP03 - Appointment of secretary 22 September 2015
TM02 - Termination of appointment of secretary 22 September 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 11 July 2013
AP01 - Appointment of director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
RESOLUTIONS - N/A 10 January 2013
AR01 - Annual Return 14 November 2012
TM01 - Termination of appointment of director 14 November 2012
AP01 - Appointment of director 01 November 2012
AP01 - Appointment of director 12 October 2012
AP01 - Appointment of director 03 October 2012
TM01 - Termination of appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 12 January 2011
AP01 - Appointment of director 11 January 2011
AP01 - Appointment of director 11 January 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
AD01 - Change of registered office address 07 January 2011
RESOLUTIONS - N/A 10 December 2010
MEM/ARTS - N/A 10 December 2010
TM02 - Termination of appointment of secretary 16 July 2010
AP03 - Appointment of secretary 16 July 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 17 March 2010
MEM/ARTS - N/A 15 March 2010
CH01 - Change of particulars for director 24 February 2010
AP01 - Appointment of director 16 February 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 25 August 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 09 December 2008
353 - Register of members 09 December 2008
287 - Change in situation or address of Registered Office 08 October 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 02 November 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
AA - Annual Accounts 28 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
363s - Annual Return 18 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
AA - Annual Accounts 25 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
287 - Change in situation or address of Registered Office 07 January 2004
AUD - Auditor's letter of resignation 17 December 2003
395 - Particulars of a mortgage or charge 21 November 2003
363s - Annual Return 27 October 2003
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 January 2011 Outstanding

N/A

Rent deposit deed 17 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.