About

Registered Number: 04560348
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: C/O IG GROUP, Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

 

Established in 2002, Extrabet Ltd has its registered office in London, it's status is listed as "Active". The business has 3 directors listed as Chow, Charmaine, Lee, Tony, Messer, Bridget.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHOW, Charmaine 21 November 2019 - 1
LEE, Tony 05 January 2016 21 November 2019 1
MESSER, Bridget 24 March 2011 05 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
PARENT_ACC - N/A 11 February 2020
GUARANTEE2 - N/A 11 February 2020
AGREEMENT2 - N/A 11 February 2020
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
AP02 - Appointment of corporate director 21 November 2019
AP03 - Appointment of secretary 21 November 2019
TM02 - Termination of appointment of secretary 21 November 2019
CS01 - N/A 10 October 2019
PARENT_ACC - N/A 25 February 2019
GUARANTEE1 - N/A 25 February 2019
AGREEMENT1 - N/A 25 February 2019
CS01 - N/A 10 October 2018
TM01 - Termination of appointment of director 27 September 2018
AA - Annual Accounts 31 January 2018
AGREEMENT1 - N/A 23 January 2018
GUARANTEE1 - N/A 23 January 2018
CS01 - N/A 11 October 2017
PARENT_ACC - N/A 16 February 2017
GUARANTEE1 - N/A 16 February 2017
AGREEMENT1 - N/A 16 February 2017
CS01 - N/A 12 October 2016
AP01 - Appointment of director 27 July 2016
AA - Annual Accounts 08 March 2016
PARENT_ACC - N/A 08 March 2016
AGREEMENT2 - N/A 08 March 2016
GUARANTEE2 - N/A 08 March 2016
AP03 - Appointment of secretary 15 January 2016
TM02 - Termination of appointment of secretary 15 January 2016
AP01 - Appointment of director 16 October 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 04 March 2015
PARENT_ACC - N/A 04 March 2015
AGREEMENT2 - N/A 04 March 2015
GUARANTEE2 - N/A 04 March 2015
AR01 - Annual Return 22 October 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 24 February 2014
PARENT_ACC - N/A 24 February 2014
AGREEMENT2 - N/A 24 February 2014
GUARANTEE2 - N/A 24 February 2014
AR01 - Annual Return 07 November 2013
AR01 - Annual Return 06 November 2012
AD01 - Change of registered office address 18 September 2012
AA - Annual Accounts 06 September 2012
TM01 - Termination of appointment of director 03 August 2012
RP04 - N/A 14 December 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 06 September 2011
TM01 - Termination of appointment of director 17 August 2011
AP03 - Appointment of secretary 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH03 - Change of particulars for secretary 18 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2011
AUD - Auditor's letter of resignation 13 December 2010
AUD - Auditor's letter of resignation 10 December 2010
AA - Annual Accounts 24 September 2010
AP01 - Appointment of director 18 August 2010
TM01 - Termination of appointment of director 03 August 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 27 October 2009
TM01 - Termination of appointment of director 21 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 05 April 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
363a - Annual Return 27 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 06 March 2006
MEM/ARTS - N/A 06 March 2006
CERTNM - Change of name certificate 24 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 18 October 2004
CERTNM - Change of name certificate 10 August 2004
395 - Particulars of a mortgage or charge 22 April 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 20 November 2003
RESOLUTIONS - N/A 07 August 2003
CERTNM - Change of name certificate 21 July 2003
287 - Change in situation or address of Registered Office 20 February 2003
MEM/ARTS - N/A 13 January 2003
CERTNM - Change of name certificate 20 December 2002
RESOLUTIONS - N/A 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
225 - Change of Accounting Reference Date 10 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.