About

Registered Number: 00353166
Date of Incorporation: 19/05/1939 (84 years and 11 months ago)
Company Status: Active
Registered Address: 1 Bedford Avenue, London, WC1B 3AU,

 

Founded in 1939, William Hill Index (London) Ltd are based in London, it's status is listed as "Active". The companies directors are listed as Callander, Simon James, Kelly-bisla, Balbir, Thomas, Luke Amos at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CALLANDER, Simon James 25 March 2020 - 1
KELLY-BISLA, Balbir 14 December 2018 25 March 2020 1
THOMAS, Luke Amos 17 September 2018 14 December 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 27 March 2020
AP03 - Appointment of secretary 27 March 2020
TM01 - Termination of appointment of director 26 March 2020
TM02 - Termination of appointment of secretary 26 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 10 October 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
CS01 - N/A 17 January 2019
TM02 - Termination of appointment of secretary 14 December 2018
AP01 - Appointment of director 14 December 2018
AP03 - Appointment of secretary 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
AA - Annual Accounts 08 October 2018
AP03 - Appointment of secretary 26 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 16 January 2017
TM02 - Termination of appointment of secretary 09 September 2016
AP03 - Appointment of secretary 09 September 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 30 January 2016
TM01 - Termination of appointment of director 10 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 27 September 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 16 September 2010
RESOLUTIONS - N/A 20 July 2010
CC04 - Statement of companies objects 20 July 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 22 April 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 13 February 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
AA - Annual Accounts 03 November 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 14 February 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
363a - Annual Return 12 February 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
AA - Annual Accounts 29 October 2003
363a - Annual Return 12 February 2003
363(353) - N/A 12 February 2003
363(190) - N/A 12 February 2003
AA - Annual Accounts 04 November 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
363a - Annual Return 27 February 2002
AA - Annual Accounts 25 October 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
363a - Annual Return 14 February 2001
AA - Annual Accounts 10 November 2000
RESOLUTIONS - N/A 29 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2000
123 - Notice of increase in nominal capital 29 September 2000
288c - Notice of change of directors or secretaries or in their particulars 25 September 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
363a - Annual Return 14 February 2000
288c - Notice of change of directors or secretaries or in their particulars 19 January 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
AA - Annual Accounts 10 April 1999
363a - Annual Return 15 February 1999
363a - Annual Return 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
287 - Change in situation or address of Registered Office 30 April 1998
288c - Notice of change of directors or secretaries or in their particulars 21 April 1998
AA - Annual Accounts 20 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
AA - Annual Accounts 22 October 1997
363a - Annual Return 23 June 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288c - Notice of change of directors or secretaries or in their particulars 02 March 1997
288b - Notice of resignation of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 21 June 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 March 1996
RESOLUTIONS - N/A 17 February 1996
RESOLUTIONS - N/A 17 February 1996
RESOLUTIONS - N/A 17 February 1996
RESOLUTIONS - N/A 17 February 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 October 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 October 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 October 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 October 1995
AA - Annual Accounts 18 October 1995
288 - N/A 11 October 1995
288 - N/A 19 September 1995
363s - Annual Return 16 June 1995
288 - N/A 26 May 1995
CERTNM - Change of name certificate 19 May 1995
287 - Change in situation or address of Registered Office 16 May 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 16 June 1994
MEM/ARTS - N/A 15 April 1994
395 - Particulars of a mortgage or charge 15 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 1994
RESOLUTIONS - N/A 13 March 1994
395 - Particulars of a mortgage or charge 10 March 1994
395 - Particulars of a mortgage or charge 10 March 1994
395 - Particulars of a mortgage or charge 10 March 1994
395 - Particulars of a mortgage or charge 10 March 1994
395 - Particulars of a mortgage or charge 10 March 1994
395 - Particulars of a mortgage or charge 10 March 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 18 June 1993
288 - N/A 22 April 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 15 June 1992
RESOLUTIONS - N/A 03 April 1992
RESOLUTIONS - N/A 03 April 1992
395 - Particulars of a mortgage or charge 03 April 1992
AA - Annual Accounts 22 October 1991
363a - Annual Return 20 June 1991
363 - Annual Return 20 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 October 1990
AA - Annual Accounts 24 July 1990
288 - N/A 01 February 1990
288 - N/A 01 February 1990
288 - N/A 21 January 1990
288 - N/A 21 January 1990
288 - N/A 21 January 1990
RESOLUTIONS - N/A 10 January 1990
RESOLUTIONS - N/A 10 January 1990
395 - Particulars of a mortgage or charge 10 January 1990
395 - Particulars of a mortgage or charge 10 January 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 January 1990
363 - Annual Return 12 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 October 1989
AA - Annual Accounts 10 October 1989
288 - N/A 02 June 1989
288 - N/A 26 April 1989
288 - N/A 21 March 1989
288 - N/A 28 February 1989
288 - N/A 15 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 19 August 1988
288 - N/A 11 August 1988
AA - Annual Accounts 27 November 1987
363 - Annual Return 28 August 1987
287 - Change in situation or address of Registered Office 13 August 1987
288 - N/A 13 August 1987
288 - N/A 28 November 1986
288 - N/A 04 September 1986
AA - Annual Accounts 30 July 1986
363 - Annual Return 30 July 1986

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 01 March 1994 Fully Satisfied

N/A

Composite guarantee and debenture 01 March 1994 Fully Satisfied

N/A

Composite guarantee and debenture 01 March 1994 Fully Satisfied

N/A

Composite guarantee and debenture 01 March 1994 Fully Satisfied

N/A

Composite guarantee and debenture 01 March 1994 Fully Satisfied

N/A

Composite guarantee and debenture 01 March 1994 Fully Satisfied

N/A

Supplemenal charge 30 March 1992 Fully Satisfied

N/A

Deed of guarantee and charge 21 December 1989 Fully Satisfied

N/A

Deed of guarantee and charge 21 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.