BLOXHAMS BOOKMAKERS LIMITED

Register to unlock more data on OkredoRegister

BLOXHAMS BOOKMAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02089229

Incorporation date

14/01/1987

Size

Dormant

Contacts

Registered address

Registered address

7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London E20 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1987)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon26/11/2025
Application to strike the company off the register
dot icon02/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon22/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/11/2024
Termination of appointment of Stuart John Smith as a director on 2024-11-11
dot icon12/11/2024
Termination of appointment of Charles Alexander Sutters as a director on 2024-11-11
dot icon12/11/2024
Appointment of Sara Kiew Haddow as a director on 2024-11-11
dot icon12/11/2024
Appointment of Mr Andrew Davison as a director on 2024-11-11
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon19/10/2023
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2023-06-30
dot icon19/10/2023
Change of details for Ce Acquisition 1 Limited as a person with significant control on 2023-06-30
dot icon04/07/2023
Registered office address changed from One Stratford Place Montfichet Road London E20 1EJ England to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on 2023-07-04
dot icon29/06/2023
Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to One Stratford Place Montfichet Road London E20 1EJ on 2023-06-29
dot icon26/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon13/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/11/2022
Notification of Ce Acquisition 1 Limited as a person with significant control on 2022-10-07
dot icon02/11/2022
Cessation of Coral Racing Limited as a person with significant control on 2022-10-07
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon28/11/2019
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2019-11-21
dot icon28/11/2019
Termination of appointment of Sonja Arsenić as a secretary on 2019-11-21
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/08/2019
Appointment of Sonja Arsenić as a secretary on 2019-08-08
dot icon08/08/2019
Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 2019-08-08
dot icon08/08/2019
Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2019-08-08
dot icon29/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/08/2018
Director's details changed for Mr Stuart John Smith on 2018-08-15
dot icon09/08/2018
Appointment of Mr Charles Alexander Sutters as a director on 2018-08-09
dot icon09/08/2018
Appointment of Mr Stuart John Smith as a director on 2018-08-09
dot icon08/08/2018
Change of details for Coral Racing Limited as a person with significant control on 2018-07-10
dot icon06/08/2018
Director's details changed for Ladbrokes Coral Corporate Director Limited on 2018-07-10
dot icon06/08/2018
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2018-07-10
dot icon11/07/2018
Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 2018-07-11
dot icon28/06/2018
Termination of appointment of Cassandra Alice Cammidge as a director on 2018-06-28
dot icon06/06/2018
Termination of appointment of a director
dot icon29/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon18/04/2018
Appointment of Cassandra Alice Cammidge as a director on 2018-04-16
dot icon18/04/2018
Termination of appointment of Geoffrey Keith Howard Mason as a director on 2018-04-16
dot icon03/11/2017
Director's details changed for Gala Coral Properties Limited on 2017-06-30
dot icon03/11/2017
Director's details changed for Gala Coral Nominees Limited on 2017-06-30
dot icon06/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/08/2017
Termination of appointment of Paul Bowtell as a director on 2017-07-18
dot icon02/08/2017
Resolutions
dot icon02/08/2017
Statement of company's objects
dot icon27/07/2017
Termination of appointment of a director
dot icon25/07/2017
Termination of appointment of Gala Coral Properties Limited as a director on 2017-07-18
dot icon25/07/2017
Appointment of Mr Geoffrey Keith Howard Mason as a director on 2017-07-18
dot icon25/07/2017
Termination of appointment of Gala Coral Nominees Limited as a director on 2017-07-18
dot icon25/07/2017
Appointment of Ladbrokes Coral Corporate Director Limited as a director on 2017-07-18
dot icon13/07/2017
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2017-06-30
dot icon12/07/2017
Change of details for Coral Racing Limited as a person with significant control on 2017-06-30
dot icon30/06/2017
Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 2017-06-30
dot icon30/05/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon30/05/2017
Termination of appointment of Gala Coral Secretaries Limited as a secretary on 2017-05-18
dot icon30/05/2017
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2017-05-18
dot icon23/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2015-09-26
dot icon24/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon07/06/2015
Accounts for a dormant company made up to 2014-09-27
dot icon18/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon24/06/2014
Accounts for a dormant company made up to 2013-09-28
dot icon30/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon27/06/2013
Accounts for a dormant company made up to 2012-09-29
dot icon31/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon20/02/2013
Director's details changed for Paul Bowtell on 2011-10-03
dot icon15/02/2013
Registered office address changed from 71 Queensway London W2 4QH England on 2013-02-15
dot icon28/09/2012
Full accounts made up to 2011-05-26
dot icon28/09/2012
Full accounts made up to 2011-09-24
dot icon12/06/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon23/11/2011
Previous accounting period extended from 2011-09-24 to 2011-09-30
dot icon04/11/2011
Appointment of Paul Bowtell as a director on 2011-10-03
dot icon04/11/2011
Appointment of Paul Bowtell as a director
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/10/2011
Termination of appointment of Gary Hughes as a director
dot icon14/07/2011
Appointment of Gala Coral Secretaries Limited as a secretary
dot icon14/07/2011
Appointment of Gala Coral Secretaries Limited as a secretary
dot icon14/07/2011
Appointment of Gary William Hughes as a director
dot icon13/07/2011
Appointment of Gala Coral Nominees Limited as a director
dot icon13/07/2011
Appointment of Gala Coral Properties Limited as a director
dot icon08/07/2011
Current accounting period shortened from 2012-05-26 to 2011-09-24
dot icon30/06/2011
Registered office address changed from , C/O Macintyre Hudson Llp, Euro House 1394 High Road, London, N20 9YZ, United Kingdom on 2011-06-30
dot icon30/06/2011
Termination of appointment of Bruce Bloxham as a director
dot icon30/06/2011
Termination of appointment of Joan Bloxham as a secretary
dot icon30/06/2011
Appointment of Gala Coral Properties Limited as a director
dot icon08/06/2011
Previous accounting period extended from 2011-03-31 to 2011-05-26
dot icon06/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2010
Registered office address changed from , 25-29 Harper Road, London, SE1 6AW, United Kingdom on 2010-05-18
dot icon26/04/2010
Auditor's resignation
dot icon01/03/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Bruce Glen Bloxham on 2010-03-01
dot icon29/09/2009
Return made up to 14/01/09; full list of members; amend
dot icon18/03/2009
Registered office changed on 18/03/2009 from, 25-29 harper road, london, SE1 6AW, united kingdom
dot icon18/03/2009
Registered office changed on 18/03/2009 from, delta house, 175-177 borough high street, london, SE1 1HR
dot icon24/02/2009
Return made up to 14/01/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 14/01/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon20/11/2007
Full accounts made up to 2006-03-31
dot icon11/05/2007
Registered office changed on 11/05/07 from: delta house, 175-177 borough high street, london, SE1 1HR
dot icon21/04/2007
Return made up to 14/01/07; no change of members
dot icon01/09/2006
Full accounts made up to 2005-03-31
dot icon14/02/2006
Return made up to 14/01/06; full list of members
dot icon22/08/2005
Registered office changed on 22/08/05 from: 66 wigmore street, london, W1U 2HQ
dot icon20/07/2005
Accounts for a small company made up to 2004-03-31
dot icon01/02/2005
Return made up to 14/01/05; full list of members
dot icon23/09/2004
Declaration of satisfaction of mortgage/charge
dot icon23/09/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Accounts for a small company made up to 2003-03-31
dot icon05/02/2004
Return made up to 14/01/04; full list of members
dot icon23/01/2004
Location of register of members
dot icon15/08/2003
Particulars of mortgage/charge
dot icon28/02/2003
Director's particulars changed
dot icon28/01/2003
Return made up to 14/01/03; full list of members
dot icon26/01/2003
Accounts for a small company made up to 2002-03-31
dot icon17/10/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/02/2002
Return made up to 14/01/02; full list of members
dot icon13/02/2002
Director's particulars changed
dot icon15/11/2001
Particulars of mortgage/charge
dot icon19/10/2001
Return made up to 14/01/01; full list of members
dot icon19/10/2001
Secretary resigned
dot icon19/10/2001
New secretary appointed
dot icon29/08/2001
Registered office changed on 29/08/01 from: 66 wigmore street, london, W1H 0HQ
dot icon25/04/2001
Accounts for a small company made up to 2000-03-31
dot icon28/12/2000
Full accounts made up to 1999-03-31
dot icon04/04/2000
Return made up to 14/01/00; full list of members
dot icon29/03/2000
Registered office changed on 29/03/00 from: 29 welbeck street, london, W1M 8DA
dot icon24/03/2000
Director resigned
dot icon04/03/1999
Full accounts made up to 1998-03-31
dot icon27/01/1999
Return made up to 14/01/99; full list of members
dot icon26/01/1998
Return made up to 14/01/98; full list of members
dot icon16/09/1997
Full accounts made up to 1997-03-31
dot icon22/01/1997
Return made up to 14/01/97; full list of members
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon23/01/1996
Return made up to 14/01/96; full list of members
dot icon28/09/1995
Full accounts made up to 1995-03-31
dot icon26/01/1995
Return made up to 14/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Full accounts made up to 1994-03-31
dot icon24/03/1994
Return made up to 14/01/94; full list of members
dot icon15/09/1993
Full accounts made up to 1993-03-31
dot icon06/04/1993
Return made up to 14/01/93; full list of members
dot icon19/02/1993
Particulars of mortgage/charge
dot icon02/09/1992
Full accounts made up to 1992-03-31
dot icon17/06/1992
Particulars of mortgage/charge
dot icon11/05/1992
Return made up to 14/01/92; full list of members
dot icon07/02/1992
Registered office changed on 07/02/92 from: 107 station road, north chingford, london, E4 7BU
dot icon07/02/1992
Resolutions
dot icon07/02/1992
Full accounts made up to 1991-03-31
dot icon07/02/1992
Full accounts made up to 1990-03-31
dot icon07/02/1992
Full accounts made up to 1989-03-31
dot icon07/02/1992
Full accounts made up to 1988-04-05
dot icon07/02/1992
Return made up to 14/01/91; full list of members
dot icon07/02/1992
Return made up to 15/01/90; full list of members
dot icon07/02/1992
Return made up to 15/01/89; full list of members
dot icon07/02/1992
Return made up to 15/01/88; full list of members
dot icon03/02/1992
Restoration by order of the court
dot icon19/12/1989
Final Gazette dissolved via compulsory strike-off
dot icon26/05/1989
First gazette
dot icon27/03/1987
Registered office changed on 27/03/87 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon27/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/01/1987
Certificate of Incorporation
dot icon14/01/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutters, Charles Alexander
Director
09/08/2018 - 11/11/2024
99
LADBROKES CORAL CORPORATE DIRECTOR LIMITED
Corporate Director
18/07/2017 - 08/08/2019
27
LADBROKES CORAL CORPORATE SECRETARIES LIMITED
Corporate Secretary
18/05/2017 - 08/08/2019
22
Bowtell, Paul
Director
03/10/2011 - 18/07/2017
42
LADBROKES CORAL CORPORATE SECRETARIES LIMITED
Corporate Secretary
21/11/2019 - Present
92

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 BLOXHAMS BOOKMAKERS LIMITED

BLOXHAMS BOOKMAKERS LIMITED is an(a) Dissolved company incorporated on 14/01/1987 with the registered office located at 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London E20 1EJ. 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 BLOXHAMS BOOKMAKERS LIMITED?

toggle

BLOXHAMS BOOKMAKERS LIMITED is currently Dissolved. It was registered on 14/01/1987 and dissolved on 24/02/2026.

Where is BLOXHAMS BOOKMAKERS LIMITED located?

toggle

BLOXHAMS BOOKMAKERS LIMITED is registered at 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London E20 1EJ.

What does BLOXHAMS BOOKMAKERS LIMITED do?

toggle

BLOXHAMS BOOKMAKERS LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BLOXHAMS BOOKMAKERS LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.