BOOKMAKERS'PROTECTION ASSOCIATION(SOUTHERN AREA),LIMITED

Register to unlock more data on OkredoRegister

BOOKMAKERS'PROTECTION ASSOCIATION(SOUTHERN AREA),LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00186148

Incorporation date

02/12/1922

Size

Micro Entity

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1922)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon10/12/2025
Application to strike the company off the register
dot icon17/07/2025
Appointment of Mrs Karen Sandra Howard as a secretary on 2021-10-01
dot icon11/02/2025
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2025-02-11
dot icon19/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon17/12/2024
Termination of appointment of Michael Anthony Crumbie as a director on 2023-10-02
dot icon11/07/2024
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 2024-07-11
dot icon17/06/2024
Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 2024-06-17
dot icon20/05/2024
Micro company accounts made up to 2024-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon16/06/2023
Micro company accounts made up to 2023-03-31
dot icon15/12/2022
Director's details changed for Mr Michael Anthony Crumbie on 2020-03-17
dot icon15/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon13/07/2022
Micro company accounts made up to 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon09/12/2021
Termination of appointment of John Charles Dominic Turner as a director on 2019-03-21
dot icon10/05/2021
Micro company accounts made up to 2021-03-31
dot icon04/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon27/05/2020
Micro company accounts made up to 2020-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon03/12/2019
Termination of appointment of Geraldine Styles as a secretary on 2019-03-21
dot icon08/08/2019
Micro company accounts made up to 2019-03-31
dot icon11/04/2019
Appointment of Mr David Martin Jerome as a director on 2019-03-21
dot icon11/04/2019
Appointment of Mr Charles Richard Naylor as a director on 2019-03-21
dot icon11/04/2019
Appointment of Mr Charlie Miller as a director on 2019-03-21
dot icon14/01/2019
Confirmation statement made on 2018-12-02 with no updates
dot icon31/07/2018
Micro company accounts made up to 2018-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon07/08/2017
Micro company accounts made up to 2017-03-31
dot icon08/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2015
Annual return made up to 2015-12-02 no member list
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Annual return made up to 2014-12-02 no member list
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Registered office address changed from 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2014-08-19
dot icon15/08/2014
Registered office address changed from Po Box 7010 44-46 Whitfield Street London W1A 2EA to 38 2Nd Floor Warren Street London W1A 2EA on 2014-08-15
dot icon31/03/2014
Annual return made up to 2013-12-02 no member list
dot icon18/03/2014
Registered office address changed from 19 Culm Valley Way Uffculme Cullompton Devon EX15 3XZ United Kingdom on 2014-03-18
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Termination of appointment of Sonia Davies as a secretary
dot icon03/04/2013
Appointment of Mrs Geraldine Styles as a secretary
dot icon31/03/2013
Registered office address changed from 2 Cambridge Terrace Salcombe Road Sidmouth Devon EX10 8PL on 2013-03-31
dot icon17/03/2013
Termination of appointment of David Overton as a director
dot icon29/01/2013
Appointment of Mr Joseph Steven O'gorman as a director
dot icon14/01/2013
Termination of appointment of Anthony Lusardi as a director
dot icon17/12/2012
Annual return made up to 2012-12-02 no member list
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Termination of appointment of Patrick Middleton as a director
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/12/2011
Annual return made up to 2011-12-02 no member list
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-12-02 no member list
dot icon01/06/2010
Appointment of Mr Patrick Gene Middleton as a director
dot icon01/06/2010
Termination of appointment of Donald Morrill as a director
dot icon03/12/2009
Annual return made up to 2009-12-02 no member list
dot icon03/12/2009
Director's details changed for John Charles Dominic Turner on 2009-12-03
dot icon03/12/2009
Director's details changed for David Frank Overton on 2009-12-03
dot icon03/12/2009
Director's details changed for Mr Anthony Henry Styles on 2009-12-03
dot icon03/12/2009
Director's details changed for Donald Morrill on 2009-12-03
dot icon03/12/2009
Director's details changed for Mr Ian William Moss on 2009-12-03
dot icon03/12/2009
Director's details changed for Michael John Howard on 2009-12-03
dot icon03/12/2009
Director's details changed for Anthony Lusardi on 2009-12-03
dot icon03/12/2009
Director's details changed for Mr Michael Anthony Crumbie on 2009-12-03
dot icon28/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Director appointed mr michael anthony crumbie
dot icon03/12/2008
Annual return made up to 02/12/08
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2007
Annual return made up to 02/12/07
dot icon15/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Director resigned
dot icon11/12/2006
Annual return made up to 02/12/06
dot icon01/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/12/2005
Annual return made up to 02/12/05
dot icon26/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2005
Registered office changed on 27/01/05 from: 30 barn way wembley middlesex HA9 9NW
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/11/2004
Annual return made up to 02/12/04
dot icon12/01/2004
Annual return made up to 02/12/03
dot icon28/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/12/2002
Annual return made up to 02/12/02
dot icon18/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/03/2002
Director resigned
dot icon04/03/2002
Director resigned
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon07/12/2001
Annual return made up to 02/12/01
dot icon15/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/08/2001
Director resigned
dot icon22/12/2000
Full accounts made up to 2000-03-31
dot icon21/12/2000
Annual return made up to 02/12/00
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon06/04/2000
Registered office changed on 06/04/00 from: 55-63 goswell road london EC1V 7EN
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Secretary resigned;director resigned
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New secretary appointed
dot icon09/12/1999
Annual return made up to 02/12/99
dot icon11/11/1999
Full accounts made up to 1999-03-31
dot icon12/01/1999
Resolutions
dot icon11/01/1999
New director appointed
dot icon30/12/1998
Annual return made up to 02/12/98
dot icon30/12/1998
Full accounts made up to 1998-03-31
dot icon30/12/1998
New director appointed
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon16/12/1997
Annual return made up to 02/12/97
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon26/01/1997
New director appointed
dot icon02/12/1996
Full accounts made up to 1996-03-31
dot icon02/12/1996
Annual return made up to 02/12/96
dot icon04/01/1996
Full accounts made up to 1995-03-31
dot icon04/01/1996
Annual return made up to 02/12/95
dot icon12/01/1995
New director appointed
dot icon03/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
New director appointed
dot icon23/12/1994
New director appointed
dot icon23/12/1994
Director resigned
dot icon23/12/1994
Annual return made up to 02/12/94
dot icon08/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon11/01/1994
Full accounts made up to 1993-03-31
dot icon19/12/1993
Annual return made up to 02/12/93
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
Director resigned
dot icon28/01/1993
Annual return made up to 02/12/92
dot icon23/12/1992
Full accounts made up to 1992-03-31
dot icon03/03/1992
Full accounts made up to 1991-03-31
dot icon04/01/1992
Annual return made up to 02/12/91
dot icon29/04/1991
Full accounts made up to 1990-03-31
dot icon29/04/1991
Annual return made up to 06/03/91
dot icon13/01/1991
Auditor's resignation
dot icon21/12/1990
Auditor's resignation
dot icon09/04/1990
Full accounts made up to 1989-03-31
dot icon27/03/1990
Annual return made up to 21/03/90
dot icon23/05/1989
Registered office changed on 23/05/89 from: sabian house 26/27 cowcross street london EC1M 6DJ
dot icon23/05/1989
Annual return made up to 22/03/89
dot icon10/05/1989
Full accounts made up to 1988-04-30
dot icon10/01/1989
Accounting reference date shortened from 30/04 to 31/03
dot icon25/04/1988
Annual return made up to 05/04/88
dot icon14/03/1988
Full accounts made up to 1987-04-30
dot icon03/06/1987
25/03/87 nsc
dot icon25/02/1987
Full accounts made up to 1986-04-30
dot icon14/04/1986
Director resigned;new director appointed
dot icon29/04/1935
Certificate of change of name
dot icon02/12/1922
Miscellaneous
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
31/03/2024
dot iconNext confirmation date
02/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
48.54K
-
0.00
-
-
2023
8
-
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marcel, Alan
Director
12/12/1994 - 30/05/1997
4
Marcel, Alan
Director
16/12/1998 - 18/12/2000
4
Styles, Anthony Henry
Director
24/11/1997 - Present
5
Cohen, John Allen
Director
14/12/1992 - 12/12/1994
2
Middleton, Patrick Gene
Director
26/05/2010 - 09/05/2012
8

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 BOOKMAKERS'PROTECTION ASSOCIATION(SOUTHERN AREA),LIMITED

BOOKMAKERS'PROTECTION ASSOCIATION(SOUTHERN AREA),LIMITED is an(a) Dissolved company incorporated on 02/12/1922 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. There are currently 8 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 BOOKMAKERS'PROTECTION ASSOCIATION(SOUTHERN AREA),LIMITED?

toggle

BOOKMAKERS'PROTECTION ASSOCIATION(SOUTHERN AREA),LIMITED is currently Dissolved. It was registered on 02/12/1922 and dissolved on 10/03/2026.

Where is BOOKMAKERS'PROTECTION ASSOCIATION(SOUTHERN AREA),LIMITED located?

toggle

BOOKMAKERS'PROTECTION ASSOCIATION(SOUTHERN AREA),LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does BOOKMAKERS'PROTECTION ASSOCIATION(SOUTHERN AREA),LIMITED do?

toggle

BOOKMAKERS'PROTECTION ASSOCIATION(SOUTHERN AREA),LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BOOKMAKERS'PROTECTION ASSOCIATION(SOUTHERN AREA),LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.