BETVICTOR ON COURSE LIMITED

Register to unlock more data on OkredoRegister

BETVICTOR ON COURSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03389407

Incorporation date

19/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Howcroft Crescent, West Finchley, London N3 1PACopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1997)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon24/01/2025
Application to strike the company off the register
dot icon07/10/2024
Confirmation statement made on 2024-09-23 with updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/06/2024
Change of details for Mr Michael Tabor as a person with significant control on 2024-05-07
dot icon12/06/2024
Termination of appointment of Robert William Smith as a director on 2024-06-07
dot icon12/06/2024
Appointment of Mr Eric Poulton as a director on 2024-06-07
dot icon15/11/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon04/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon01/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon25/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon15/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon31/03/2021
Appointment of Mr Robert William Smith as a director on 2021-03-25
dot icon31/03/2021
Termination of appointment of Paul William Francis Louis as a director on 2021-03-25
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon31/10/2018
Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 2018-10-31
dot icon03/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon30/04/2018
Accounts for a small company made up to 2017-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon03/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon06/04/2016
Full accounts made up to 2014-12-31
dot icon03/07/2015
Full accounts made up to 2013-12-31
dot icon25/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon12/06/2015
Termination of appointment of William George Tye as a director on 2015-05-31
dot icon25/02/2015
Appointment of Mr Paul William Francis Louis as a director on 2015-02-18
dot icon13/11/2014
Certificate of change of name
dot icon13/10/2014
Director's details changed for William George Tye on 2014-10-13
dot icon07/10/2014
Full accounts made up to 2012-12-31
dot icon30/07/2014
Termination of appointment of Victor Chandler Holdings No.2 Limited as a director on 2014-07-30
dot icon30/07/2014
Appointment of Fiduciary Management Limited as a secretary on 2014-07-30
dot icon30/07/2014
Appointment of Fiduciary Directors Limited as a director on 2014-07-30
dot icon30/07/2014
Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to 45 Welbeck Street London W1G 8DZ on 2014-07-30
dot icon30/07/2014
Termination of appointment of Sovereign Secretaries Limited as a secretary on 2014-07-30
dot icon19/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon19/06/2014
Director's details changed for Victor Chandler Holdings No.2 Limited on 2009-10-01
dot icon13/05/2014
Auditor's resignation
dot icon19/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon11/02/2013
Appointment of Sovereign Secretaries Limited as a secretary
dot icon11/02/2013
Termination of appointment of Sovereign Secretaries Ltd as a secretary
dot icon01/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon26/07/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon29/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon23/02/2011
Accounts for a small company made up to 2010-07-31
dot icon16/08/2010
Appointment of William George Tye as a director
dot icon16/08/2010
Termination of appointment of Peter Beaton-Brown as a director
dot icon02/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon01/07/2010
Secretary's details changed for Sovereign Secretaries Ltd on 2010-06-19
dot icon01/07/2010
Director's details changed for Victor Chandler Holdings No.2 Limited on 2010-06-19
dot icon11/03/2010
Accounts for a small company made up to 2009-07-31
dot icon01/12/2009
Director's details changed for Mr Peter Charles Beaton-Brown on 2009-12-01
dot icon16/09/2009
Appointment terminated director norahs LIMITED
dot icon16/09/2009
Director appointed victor chandler holdings no.2 LIMITED
dot icon19/08/2009
Director's change of particulars / victor chandler holdings LIMITED / 12/08/2009
dot icon29/06/2009
Return made up to 19/06/09; full list of members
dot icon08/04/2009
Accounts for a small company made up to 2008-07-31
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/11/2008
Director appointed peter charles beaton-brown
dot icon20/06/2008
Return made up to 19/06/08; full list of members
dot icon20/06/2008
Director's change of particulars / victor chandler holdings LIMITED / 31/10/2007
dot icon21/04/2008
Accounts for a small company made up to 2007-07-31
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
Secretary resigned
dot icon29/11/2007
Registered office changed on 29/11/07 from: 66 wigmore street london W1U 2SB
dot icon20/08/2007
Return made up to 19/06/07; full list of members
dot icon04/07/2007
Location of register of members
dot icon25/05/2007
Full accounts made up to 2006-07-31
dot icon08/05/2007
Director resigned
dot icon04/05/2007
New director appointed
dot icon22/03/2007
Full accounts made up to 2005-07-31
dot icon10/07/2006
Return made up to 19/06/06; full list of members
dot icon23/11/2005
Full accounts made up to 2004-07-31
dot icon30/09/2005
Director's particulars changed
dot icon22/07/2005
Return made up to 19/06/05; full list of members
dot icon21/07/2005
Registered office changed on 21/07/05 from: 66 wigmore street london W1U 2HQ
dot icon07/06/2005
Delivery ext'd 3 mth 31/07/04
dot icon06/09/2004
Full accounts made up to 2003-07-31
dot icon23/07/2004
Secretary's particulars changed
dot icon20/07/2004
Return made up to 19/06/04; full list of members
dot icon23/02/2004
Full accounts made up to 2002-07-31
dot icon05/08/2003
Return made up to 19/06/03; full list of members
dot icon30/10/2002
Full accounts made up to 2001-07-31
dot icon17/10/2002
Return made up to 19/06/02; full list of members
dot icon17/10/2002
Location of register of members
dot icon17/10/2002
Registered office changed on 17/10/02 from: 48 portland place london W1N 4AJ
dot icon26/04/2002
Particulars of mortgage/charge
dot icon05/03/2002
Director's particulars changed
dot icon19/12/2001
Return made up to 19/06/01; full list of members
dot icon08/10/2001
Full accounts made up to 2000-07-31
dot icon01/03/2001
Director's particulars changed
dot icon01/12/2000
Full accounts made up to 1999-07-31
dot icon01/11/2000
Director resigned
dot icon01/11/2000
New director appointed
dot icon27/06/2000
Return made up to 19/06/00; full list of members
dot icon18/05/2000
New secretary appointed
dot icon17/05/2000
Secretary resigned
dot icon29/12/1999
Accounting reference date shortened from 30/09/99 to 31/07/99
dot icon19/07/1999
Full accounts made up to 1998-09-28
dot icon04/07/1999
Return made up to 19/06/99; full list of members
dot icon17/06/1999
Certificate of change of name
dot icon08/07/1998
Return made up to 19/06/98; full list of members
dot icon21/10/1997
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon30/06/1997
New director appointed
dot icon30/06/1997
New secretary appointed
dot icon30/06/1997
Secretary resigned
dot icon30/06/1997
Director resigned
dot icon19/06/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.52M
-
0.00
16.32K
-
2022
0
1.54M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIDUCIARY MANAGEMENT LIMITED
Corporate Secretary
29/07/2014 - Present
19
SOVEREIGN SECRETARIES LIMITED
Corporate Secretary
07/02/2013 - 29/07/2014
182
SOVEREIGN SECRETARIES LTD
Corporate Secretary
22/11/2007 - 07/02/2013
111
FIDUCIARY DIRECTORS LIMITED
Corporate Director
29/07/2014 - Present
62
HALLMARK SECRETARIES LIMITED
Nominee Secretary
18/06/1997 - 18/06/1997
9278

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETVICTOR ON COURSE LIMITED

BETVICTOR ON COURSE LIMITED is an(a) Dissolved company incorporated on 19/06/1997 with the registered office located at 31 Howcroft Crescent, West Finchley, London N3 1PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETVICTOR ON COURSE LIMITED?

toggle

BETVICTOR ON COURSE LIMITED is currently Dissolved. It was registered on 19/06/1997 and dissolved on 22/04/2025.

Where is BETVICTOR ON COURSE LIMITED located?

toggle

BETVICTOR ON COURSE LIMITED is registered at 31 Howcroft Crescent, West Finchley, London N3 1PA.

What does BETVICTOR ON COURSE LIMITED do?

toggle

BETVICTOR ON COURSE LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BETVICTOR ON COURSE LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.