About

Registered Number: 02164355
Date of Incorporation: 15/09/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: 1 Bedford Avenue, London, WC1B 3AU,

 

Vickers Bookmakers Ltd was registered on 15 September 1987 and are based in London, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAMP, John David N/A 31 March 1994 1
PETERSON, Allan Charles N/A 19 April 1999 1
Secretary Name Appointed Resigned Total Appointments
CALLANDER, Simon James 25 March 2020 - 1
KELLY-BISLA, Balbir 19 December 2018 25 March 2020 1
THOMAS, Luke Amos 17 September 2018 19 December 2018 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AP03 - Appointment of secretary 27 March 2020
AP01 - Appointment of director 27 March 2020
TM02 - Termination of appointment of secretary 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 25 September 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
AD01 - Change of registered office address 01 March 2019
AP01 - Appointment of director 20 December 2018
AP03 - Appointment of secretary 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 01 October 2018
AP03 - Appointment of secretary 25 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 27 September 2016
TM02 - Termination of appointment of secretary 09 September 2016
AP03 - Appointment of secretary 09 September 2016
AA - Annual Accounts 06 September 2016
TM01 - Termination of appointment of director 10 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 06 October 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 26 September 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 October 2010
AP01 - Appointment of director 22 June 2010
TM01 - Termination of appointment of director 21 April 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 09 July 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 12 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
AA - Annual Accounts 01 November 2006
363a - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
363a - Annual Return 27 October 2005
AA - Annual Accounts 19 October 2005
225 - Change of Accounting Reference Date 04 July 2005
287 - Change in situation or address of Registered Office 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
RESOLUTIONS - N/A 28 April 2005
AA - Annual Accounts 28 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
363s - Annual Return 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 20 October 2003
AUD - Auditor's letter of resignation 28 February 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 18 October 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 12 October 2000
225 - Change of Accounting Reference Date 18 August 2000
288c - Notice of change of directors or secretaries or in their particulars 03 May 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
287 - Change in situation or address of Registered Office 14 October 1999
363a - Annual Return 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
363a - Annual Return 31 August 1999
AA - Annual Accounts 22 June 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
287 - Change in situation or address of Registered Office 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
RESOLUTIONS - N/A 23 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1999
AUD - Auditor's letter of resignation 20 April 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
363s - Annual Return 21 August 1998
395 - Particulars of a mortgage or charge 31 July 1998
AA - Annual Accounts 28 July 1998
395 - Particulars of a mortgage or charge 22 April 1998
395 - Particulars of a mortgage or charge 27 March 1998
395 - Particulars of a mortgage or charge 27 March 1998
395 - Particulars of a mortgage or charge 06 March 1998
395 - Particulars of a mortgage or charge 06 March 1998
395 - Particulars of a mortgage or charge 06 March 1998
395 - Particulars of a mortgage or charge 06 March 1998
395 - Particulars of a mortgage or charge 06 March 1998
395 - Particulars of a mortgage or charge 06 March 1998
395 - Particulars of a mortgage or charge 06 March 1998
395 - Particulars of a mortgage or charge 06 March 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 04 June 1997
395 - Particulars of a mortgage or charge 28 April 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 31 July 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 15 September 1995
395 - Particulars of a mortgage or charge 13 September 1995
363s - Annual Return 01 September 1994
AA - Annual Accounts 20 June 1994
288 - N/A 23 May 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 08 November 1993
288 - N/A 01 February 1993
RESOLUTIONS - N/A 19 January 1993
RESOLUTIONS - N/A 19 January 1993
RESOLUTIONS - N/A 19 January 1993
RESOLUTIONS - N/A 19 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1993
123 - Notice of increase in nominal capital 19 January 1993
395 - Particulars of a mortgage or charge 12 January 1993
AA - Annual Accounts 10 November 1992
363b - Annual Return 03 November 1992
AA - Annual Accounts 10 August 1992
363b - Annual Return 24 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1992
395 - Particulars of a mortgage or charge 13 April 1992
395 - Particulars of a mortgage or charge 29 August 1991
395 - Particulars of a mortgage or charge 28 August 1991
395 - Particulars of a mortgage or charge 19 August 1991
363 - Annual Return 03 March 1991
395 - Particulars of a mortgage or charge 18 December 1990
395 - Particulars of a mortgage or charge 18 December 1990
395 - Particulars of a mortgage or charge 18 December 1990
395 - Particulars of a mortgage or charge 10 December 1990
AA - Annual Accounts 30 October 1990
395 - Particulars of a mortgage or charge 19 February 1990
395 - Particulars of a mortgage or charge 19 February 1990
395 - Particulars of a mortgage or charge 19 February 1990
395 - Particulars of a mortgage or charge 15 February 1990
395 - Particulars of a mortgage or charge 15 February 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
395 - Particulars of a mortgage or charge 02 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1989
395 - Particulars of a mortgage or charge 26 January 1989
395 - Particulars of a mortgage or charge 20 January 1989
395 - Particulars of a mortgage or charge 18 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1988
RESOLUTIONS - N/A 07 June 1988
RESOLUTIONS - N/A 07 June 1988
RESOLUTIONS - N/A 07 June 1988
RESOLUTIONS - N/A 07 June 1988
PUC 2 - N/A 07 June 1988
PUC 2 - N/A 07 June 1988
123 - Notice of increase in nominal capital 07 June 1988
RESOLUTIONS - N/A 03 June 1988
RESOLUTIONS - N/A 03 June 1988
123 - Notice of increase in nominal capital 03 June 1988
RESOLUTIONS - N/A 14 April 1988
RESOLUTIONS - N/A 14 April 1988
288 - N/A 07 April 1988
288 - N/A 07 April 1988
PUC 5 - N/A 28 March 1988
288 - N/A 25 March 1988
288 - N/A 25 March 1988
287 - Change in situation or address of Registered Office 01 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1988
CERTNM - Change of name certificate 06 January 1988
NEWINC - New incorporation documents 15 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 July 1998 Fully Satisfied

N/A

Legal charge 07 April 1998 Fully Satisfied

N/A

Legal charge 22 March 1998 Fully Satisfied

N/A

Legal charge 06 March 1998 Fully Satisfied

N/A

Legal charge 19 February 1998 Fully Satisfied

N/A

Legal charge 19 February 1998 Fully Satisfied

N/A

Legal charge 19 February 1998 Fully Satisfied

N/A

Legal charge 19 February 1998 Fully Satisfied

N/A

Legal charge 19 February 1998 Fully Satisfied

N/A

Legal charge 19 February 1998 Fully Satisfied

N/A

Legal charge 19 February 1998 Fully Satisfied

N/A

Legal charge 19 February 1998 Fully Satisfied

N/A

Legal charge 18 April 1997 Fully Satisfied

N/A

Legal charge 05 September 1995 Fully Satisfied

N/A

Debenture 07 January 1993 Fully Satisfied

N/A

Legal charge 06 April 1992 Fully Satisfied

N/A

Legal charge 19 August 1991 Fully Satisfied

N/A

Legal charge 15 August 1991 Fully Satisfied

N/A

Legal charge 02 August 1991 Fully Satisfied

N/A

Legal charge 13 December 1990 Fully Satisfied

N/A

Legal charge 13 December 1990 Fully Satisfied

N/A

Debenture 30 November 1990 Fully Satisfied

N/A

Legal charge 28 November 1990 Fully Satisfied

N/A

Legal charge 02 February 1990 Fully Satisfied

N/A

Legal charge 02 February 1990 Fully Satisfied

N/A

Legal charge 02 February 1990 Fully Satisfied

N/A

Legal charge 31 January 1990 Fully Satisfied

N/A

Debenture 25 September 1989 Fully Satisfied

N/A

Legal mortgage 13 January 1989 Fully Satisfied

N/A

Legal mortgage 03 January 1989 Fully Satisfied

N/A

Debenture 11 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.