GENTING CASINO STRATFORD LIMITED

Register to unlock more data on OkredoRegister

GENTING CASINO STRATFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07246090

Incorporation date

06/05/2010

Size

Full

Contacts

Registered address

Registered address

Genting Club Star City Watson Road, Nechells, Birmingham B7 5SACopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2010)
dot icon15/08/2025
Full accounts made up to 2024-06-30
dot icon13/06/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon02/05/2025
Register inspection address has been changed from Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET England to Genting Club Star City Watson Road Nechells Birmingham B7 5SA
dot icon01/05/2025
Registered office address changed from C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN United Kingdom to Genting Club Star City Watson Road Nechells Birmingham B7 5SA on 2025-05-01
dot icon01/05/2025
Confirmation statement made on 2025-04-18 with updates
dot icon29/04/2025
Certificate of change of name
dot icon12/04/2025
Satisfaction of charge 072460900006 in full
dot icon12/04/2025
Satisfaction of charge 072460900005 in full
dot icon09/04/2025
Appointment of Mr Paul Stewart Willcock as a director on 2025-04-08
dot icon09/04/2025
Termination of appointment of Tony Richard Boyd as a director on 2025-04-08
dot icon09/04/2025
Termination of appointment of Richard Anthony John Noble as a director on 2025-04-08
dot icon09/04/2025
Appointment of Ms Elizabeth Tarn as a secretary on 2025-04-08
dot icon09/04/2025
Cessation of Aspers Group Limited as a person with significant control on 2025-04-08
dot icon09/04/2025
Notification of Genting Casinos Uk Limited as a person with significant control on 2025-04-08
dot icon09/04/2025
Director's details changed for Mr Paul Stewart Willcock on 2025-04-08
dot icon09/04/2025
Appointment of Mr James Axelby as a director on 2025-04-08
dot icon01/11/2024
Registration of charge 072460900006, created on 2024-10-31
dot icon17/07/2024
Change of details for Aspers Group Limited as a person with significant control on 2024-05-20
dot icon04/06/2024
Registered office address changed from C/O Wb Company Services Limited 3 Dorset Rise London EC4Y 8EN England to C/O Wb Company Services Limited Dorset Rise Blackfriars London EC4Y 8EN on 2024-06-04
dot icon04/06/2024
Registered office address changed from C/O Wb Company Services Limited Dorset Rise Blackfriars London EC4Y 8EN England to C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN on 2024-06-04
dot icon17/05/2024
Registered office address changed from C/O Wb Company Services Limited 4th Floor 1 Devonshire Street London W1W 5DR England to C/O Wb Company Services Limited 3 Dorset Rise London EC4Y 8EN on 2024-05-17
dot icon03/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon08/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon08/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/02/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon05/12/2023
Appointment of Mr Tony Richard Boyd as a director on 2023-11-29
dot icon18/10/2023
Full accounts made up to 2022-06-30
dot icon06/09/2023
Registered office address changed from 1 Hans Street London SW1X 0JD to C/O Wb Company Services Limited 4th Floor 1 Devonshire Street London W1W 5DR on 2023-09-06
dot icon06/09/2023
Register inspection address has been changed to Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET
dot icon06/09/2023
Register(s) moved to registered inspection location Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET
dot icon27/07/2023
Resolutions
dot icon27/07/2023
Memorandum and Articles of Association
dot icon20/07/2023
Termination of appointment of John Damian Androcles Aspinall as a director on 2023-07-14
dot icon02/06/2023
Termination of appointment of Neil Paramore as a director on 2023-06-02
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon31/12/2022
Termination of appointment of Derek Louis Playford as a director on 2022-12-31
dot icon06/12/2022
Appointment of Mr Richard Anthony John Noble as a director on 2022-11-25
dot icon06/12/2022
Appointment of Mr Neil Paramore as a director on 2022-11-25
dot icon13/07/2022
Full accounts made up to 2021-06-30
dot icon26/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon16/12/2021
Satisfaction of charge 072460900003 in full
dot icon16/12/2021
Satisfaction of charge 072460900004 in full
dot icon15/12/2021
Registration of charge 072460900005, created on 2021-12-09
dot icon14/08/2021
Full accounts made up to 2020-06-30
dot icon13/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon06/04/2021
Registration of charge 072460900004, created on 2021-03-31
dot icon23/12/2020
Full accounts made up to 2019-06-30
dot icon15/06/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon18/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon20/03/2018
Full accounts made up to 2017-06-30
dot icon21/07/2017
Appointment of Mr Derek Louis Playford as a director on 2017-07-01
dot icon21/07/2017
Termination of appointment of Martyn Phillip Bannerman Kennedy as a secretary on 2017-06-30
dot icon21/07/2017
Termination of appointment of Martyn Philip Bannerman Kennedy as a director on 2017-06-30
dot icon19/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon20/12/2016
Full accounts made up to 2016-06-30
dot icon13/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon06/05/2016
Memorandum and Articles of Association
dot icon06/05/2016
Resolutions
dot icon14/04/2016
Satisfaction of charge 1 in full
dot icon04/04/2016
Registration of charge 072460900003, created on 2016-03-25
dot icon21/03/2016
Full accounts made up to 2015-06-30
dot icon14/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon15/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon28/03/2014
Full accounts made up to 2013-06-30
dot icon24/10/2013
All of the property or undertaking has been released from charge 2
dot icon23/05/2013
Director's details changed for John Damian Androcles Aspinall on 2013-03-29
dot icon09/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon17/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon17/05/2012
Director's details changed for Mr Martyn Philip Bannerman Kennedy on 2011-08-01
dot icon17/05/2012
Director's details changed for John Damian Androcles Aspinall on 2011-08-01
dot icon17/05/2012
Secretary's details changed for Martyn Phillip Bannerman Kennedy on 2011-08-01
dot icon08/02/2012
Full accounts made up to 2011-06-30
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/07/2011
Registered office address changed from 64 Sloane Street London SW1X 9SH on 2011-07-21
dot icon19/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon14/01/2011
Termination of appointment of Andrew Herd as a director
dot icon15/09/2010
Current accounting period extended from 2011-05-31 to 2011-06-30
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herd, Andrew William
Director
06/05/2010 - 31/12/2010
69
Aspinall, John Damian Androcles
Director
06/05/2010 - 14/07/2023
35
Playford, Derek Louis
Director
01/07/2017 - 31/12/2022
33
Mr Neil Paramore
Director
25/11/2022 - 02/06/2023
60
Axelby, James
Director
08/04/2025 - Present
42

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GENTING CASINO STRATFORD LIMITED

GENTING CASINO STRATFORD LIMITED is an(a) Active company incorporated on 06/05/2010 with the registered office located at Genting Club Star City Watson Road, Nechells, Birmingham B7 5SA. 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 GENTING CASINO STRATFORD LIMITED?

toggle

GENTING CASINO STRATFORD LIMITED is currently Active. It was registered on 06/05/2010 .

Where is GENTING CASINO STRATFORD LIMITED located?

toggle

GENTING CASINO STRATFORD LIMITED is registered at Genting Club Star City Watson Road, Nechells, Birmingham B7 5SA.

What does GENTING CASINO STRATFORD LIMITED do?

toggle

GENTING CASINO STRATFORD LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for GENTING CASINO STRATFORD LIMITED?

toggle

The latest filing was on 15/08/2025: Full accounts made up to 2024-06-30.