Company number 00728959
Status Active
Incorporation Date 5 July 1962
Company Type Private Limited Company
Address GREENSIDE HOUSE, 50 STATION ROAD, WOOD GREEN, LONDON, N22 7TP
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc
Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016; Termination of appointment of Dennis Read as a secretary on 7 September 2016. The most likely internet sites of JAMES LANE (TURF ACCOUNTANTS) LIMITED are www.jameslaneturfaccountants.co.uk, and www.james-lane-turf-accountants.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eight months. James Lane Turf Accountants Limited is a Private Limited Company.
The company registration number is 00728959. James Lane Turf Accountants Limited has been working since 05 July 1962.
The present status of the company is Active. The registered address of James Lane Turf Accountants Limited is Greenside House 50 Station Road Wood Green London N22 7tp. . FULLER, Thomas Stamper is a Secretary of the company. STEELE, Anthony David is a Director of the company. THOMAS, Luke Amos is a Director of the company. Secretary ANDERSON, Sarah has been resigned. Secretary BLYTHE-TINKER, Nigel Edwin has been resigned. Secretary HOGAN, Kevin Matthew Joseph Christopher has been resigned. Secretary MACQUEEN, Andrea Louise has been resigned. Secretary MOTT, Matthew John Spencer has been resigned. Secretary READ, Dennis has been resigned. Director BROWN, John Michael has been resigned. Director COOPER, Neil has been resigned. Director HAYGARTH, William Leslie has been resigned. Director LAMBERT, Robert has been resigned. Director LANE, Simon Paul has been resigned. Director MCGUIGAN, Liam John has been resigned. Director OLIVE, Stephen Gerard has been resigned. Director SINGER, Thomas Daniel has been resigned. Director SPEARING, Ian John has been resigned. Director WASANI, Shailen has been resigned. The company operates in "Gambling and betting activities".
Current Directors
Resigned Directors
Secretary
READ, Dennis
Resigned: 07 September 2016
Appointed Date: 26 October 2007
Director
COOPER, Neil
Resigned: 06 November 2015
Appointed Date: 01 June 2010
58 years old
Director
LANE, Simon Paul
Resigned: 31 March 2010
Appointed Date: 12 April 2007
63 years old
Director
WASANI, Shailen
Resigned: 12 April 2007
Appointed Date: 21 March 2001
65 years old
JAMES LANE (TURF ACCOUNTANTS) LIMITED Events
16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
09 Sep 2016
Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016
09 Sep 2016
Termination of appointment of Dennis Read as a secretary on 7 September 2016
06 Sep 2016
Accounts for a dormant company made up to 29 December 2015
30 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
...
... and 142 more events
01 Oct 1986
Return made up to 09/08/85; full list of members
09 Jul 1986
Secretary resigned;new secretary appointed;director resigned
02 Oct 1981
New secretary appointed
08 Jun 1981
New secretary appointed
21 Jun 1975
Dir / sec appoint / resign
1 March 1994
Supplemental deed
Delivered: 15 March 1994
Status: Satisfied
on 14 February 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1994
Composite guarantee and debenture
Delivered: 10 March 1994
Status: Satisfied
on 14 February 1998
Persons entitled: The William Hill Group Limited
Description: All the company's undertaking property assets and revenues…
1 March 1994
Composite guarantee and debenture
Delivered: 10 March 1994
Status: Satisfied
on 14 February 1998
Persons entitled: William Hill Organization Limited
Description: All the company's undertaking property assets and revenues…
1 March 1994
Composite guarantee and debenture
Delivered: 10 March 1994
Status: Satisfied
on 14 February 1998
Persons entitled: William Hill Organization Limited
Description: All the company's undertaking property assets and revenues…
1 March 1994
Composite guarantee and debenture
Delivered: 10 March 1994
Status: Satisfied
on 14 February 1998
Persons entitled: Lloyds Bank Plcaries(As Defined)as Agent and Trustee for Itself and the Benefici
Description: Fixed and floating charges over the undertaking and all…
1 March 1994
Composite guarantee and debenture
Delivered: 10 March 1994
Status: Satisfied
on 14 February 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1994
Composite guarantee and debenture
Delivered: 10 March 1994
Status: Satisfied
on 14 February 1998
Persons entitled: The William Hill Group Limited
Description: All the company's undertaking property assets and revenues…
30 March 1992
Supplemental charge
Delivered: 3 April 1992
Status: Satisfied
on 14 February 1998
Persons entitled: Lloyds Bank PLC
Description: See form 395 ref M525C for full details. All that property…
1 March 1990
Deed of guarantee & charge
Delivered: 15 March 1990
Status: Satisfied
on 14 February 1998
Persons entitled: Hill Samuel Bank Limitedas Trustee for Itself and for the Other Banks
Description: Undertaking and all property and assets.
1 March 1990
Deed of guarantee & charge
Delivered: 15 March 1990
Status: Satisfied
on 14 February 1998
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets.