BETTING SHOP OPERATIONS LIMITED
EPPING

Hellopages » Essex » Epping Forest » CM16 4AU

Company number 05612444
Status Active
Incorporation Date 4 November 2005
Company Type Private Limited Company
Address 4 SIMON CAMPION COURT, 232-234 HIGH STREET, EPPING, ESSEX, CM16 4AU
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 1 May 2016; Confirmation statement made on 4 November 2016 with updates; Registration of charge 056124440011, created on 1 July 2016. The most likely internet sites of BETTING SHOP OPERATIONS LIMITED are www.bettingshopoperations.co.uk, and www.betting-shop-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Gidea Park Rail Station is 9.1 miles; to Chadwell Heath Rail Station is 9.2 miles; to Romford Rail Station is 9.2 miles; to Goodmayes Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Betting Shop Operations Limited is a Private Limited Company. The company registration number is 05612444. Betting Shop Operations Limited has been working since 04 November 2005. The present status of the company is Active. The registered address of Betting Shop Operations Limited is 4 Simon Campion Court 232 234 High Street Epping Essex Cm16 4au. . KNIGHT, Julian is a Secretary of the company. KNGHT, Julian is a Director of the company. KNIGHT, Gregory Roy is a Director of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. Secretary BUNDHUN, Iqbal has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BERMAN, Jonathan has been resigned. Director BUNDHUN, Mohamed Iqbal has been resigned. Director HOGG, Ian Christopher has been resigned. Director WOOD, Derek Graham Richard has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
KNIGHT, Julian
Appointed Date: 04 December 2012

Director
KNGHT, Julian
Appointed Date: 04 December 2009
55 years old

Director
KNIGHT, Gregory Roy
Appointed Date: 04 December 2009
61 years old

Director
PEARS, David Alan
Appointed Date: 04 November 2005
57 years old

Director
PEARS, Mark Andrew
Appointed Date: 04 November 2005
62 years old

Resigned Directors

Secretary
BUNDHUN, Iqbal
Resigned: 04 December 2012
Appointed Date: 04 November 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 04 November 2005
Appointed Date: 04 November 2005

Director
BERMAN, Jonathan
Resigned: 01 November 2009
Appointed Date: 04 November 2005
57 years old

Director
BUNDHUN, Mohamed Iqbal
Resigned: 20 December 2009
Appointed Date: 02 December 2009
76 years old

Director
HOGG, Ian Christopher
Resigned: 30 November 2009
Appointed Date: 04 November 2005
62 years old

Director
WOOD, Derek Graham Richard
Resigned: 07 December 2006
Appointed Date: 04 November 2005
65 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 04 November 2005
Appointed Date: 04 November 2005

Persons With Significant Control

Betting Shop Services Limited
Notified on: 4 November 2016
Nature of control: Ownership of shares – 75% or more

BETTING SHOP OPERATIONS LIMITED Events

01 Feb 2017
Full accounts made up to 1 May 2016
22 Nov 2016
Confirmation statement made on 4 November 2016 with updates
06 Jul 2016
Registration of charge 056124440011, created on 1 July 2016
08 Feb 2016
Accounts for a small company made up to 26 April 2015
07 Jan 2016
Satisfaction of charge 9 in full
...
... and 47 more events
25 Nov 2005
New director appointed
08 Nov 2005
Registered office changed on 08/11/05 from: the studio, st nicholas close elstree herts. WD6 3EW
07 Nov 2005
Director resigned
07 Nov 2005
Secretary resigned
04 Nov 2005
Incorporation

BETTING SHOP OPERATIONS LIMITED Charges

1 July 2016
Charge code 0561 2444 0011
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2015
Charge code 0561 2444 0010
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: David Alan Pears
Description: Contains fixed charge…
5 April 2013
Debenture
Delivered: 11 April 2013
Status: Satisfied on 7 January 2016
Persons entitled: Jason Jennings
Description: Fixed and floating charge over the undertaking and all…
4 December 2009
Debenture
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Julian Knight, Gregory Knight and Charlotte Boxall
Description: Fixed and floating charge over the undertaking and all…
4 December 2009
Debenture
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: The William Pears Group of Companies Limited
Description: Fixed and floating charge over the undertaking and all…
27 August 2008
Rent deposit deed
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Ukph No 1 Limited
Description: The rent deposit.
29 May 2008
Rent deposit deed
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Axa Sun Life Public Limited
Description: £25,000 plus vat of £4,375, an interest bearing account…
20 March 2008
Rent deposit deed
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Rajanbhai Patel, Pravinkumar Patel & Leena Soneji
Description: Cash deposit in the sum of £58,000.
17 March 2008
Lease
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Brownlows (Bristol) Limited
Description: Rent deposit relating to premises at 228 high street…
4 February 2008
Debenture
Delivered: 5 February 2008
Status: Satisfied on 21 December 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 2007
Deposit agreement
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: H Stain Limited
Description: £12,340.00.