About

Registered Number: 05180715
Date of Incorporation: 15/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP,

 

The Remote Gambling Association Ltd was founded on 15 July 2004 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 3 directors listed as Faulkner, Barry James, O'reilly, John Patrick, Wright, Brian Thomas for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'REILLY, John Patrick 15 July 2004 01 September 2010 1
WRIGHT, Brian Thomas 06 June 2008 24 January 2019 1
Secretary Name Appointed Resigned Total Appointments
FAULKNER, Barry James 15 July 2004 06 September 2004 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA01 - Change of accounting reference date 31 December 2019
AD01 - Change of registered office address 24 July 2019
CS01 - N/A 23 July 2019
TM01 - Termination of appointment of director 24 January 2019
AP01 - Appointment of director 24 January 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 27 July 2015
MA - Memorandum and Articles 20 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 06 August 2013
AD01 - Change of registered office address 16 July 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 10 November 2010
TM01 - Termination of appointment of director 04 November 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 17 August 2009
287 - Change in situation or address of Registered Office 14 November 2008
AA - Annual Accounts 04 November 2008
395 - Particulars of a mortgage or charge 02 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 04 August 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 24 July 2006
RESOLUTIONS - N/A 11 October 2005
RESOLUTIONS - N/A 11 October 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 27 July 2005
CERTNM - Change of name certificate 22 July 2005
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
NEWINC - New incorporation documents 15 July 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 September 2008 Outstanding

N/A

Rent deposit deed 25 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.