BETTING SHOP OPERATIONS LIMITED

Address:
4 Simon Campion Court, 232-234 High Street, Epping, Essex, CM16 4AU

BETTING SHOP OPERATIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05612444. The registration start date is November 4, 2005. The current status is Active.

Company Overview

Company Number 05612444
Company Name BETTING SHOP OPERATIONS LIMITED
Registered Address 4 Simon Campion Court
232-234 High Street
Epping
Essex
CM16 4AU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-11-04
Account Category SMALL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-28
Returns Due Date 2016-12-02
Returns Last Update 2015-11-04
Confirmation Statement Due Date 2021-11-18
Confirmation Statement Last Update 2020-11-04
Mortgage Charges 14
Mortgage Outstanding 9
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
92000 Gambling and betting activities

Office Location

Address 4 SIMON CAMPION COURT
232-234 HIGH STREET
Post Town EPPING
County ESSEX
Post Code CM16 4AU

Companies with the same location

Entity Name Office Address
JENNINGSBET ONLINE LIMITED 4 Simon Campion Court, 232-234 High Street, Epping, Essex, CM16 4AU
JENNINGS (SL) LIMITED 4 Simon Campion Court, 232-234 High Street, Epping, Essex, CM15 4AU
JOE JENNINGS BOOKMAKERS LIMITED 4 Simon Campion Court, 232-234 High Street, Epping, Essex, CM16 4AU
JENNINGS RACING (2006) LIMITED 4 Simon Campion Court, 232-234 High Street, Epping, Essex, CM16 4AU
JENNINGS RACING LIMITED 4 Simon Campion Court, 232-234 High Street, Epping, Essex, CM16 4AU
BETTING SHOP SERVICES LIMITED 4 Simon Campion Court, 232-234 High Street, Epping, Essex, CM16 4AU
31/40 THE SQUARE HEMEL HEMPSTEAD LIMITED 4 Simon Campion Court, 232-234 High Street, Epping, Essex, CM16 4AU

Companies with the same post town

Entity Name Office Address
BRAXTON CONSTRUCT LTD 99 Centre Drive, Epping, Essex, CM16 4JD, United Kingdom
LOUELLE LTD 22 Bower Vale, Epping, CM16 7AS, England
SPHERE SECURITY SYSTEMS LTD 11 Beaconfield Road, Epping, Essex, CM16 5AR, United Kingdom
EXTRÔ GROUP SERVICES LTD 19 Brickfield Road, Coopersale, Epping, CM16 7QX, England
LOFT HQ LIMITED 6 Basset Business Units Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom
BTCREALMINING LIMITED 22 Weald Hall Lane, Thornwood, Epping, CM16 6NB, England
CUSTOM MECHANICAL SYSTEMS LTD Crofton Lodge, 10 Theydon Park Road, Epping, Essex, CM16 7LW, England
H GROUP INTERNATIONAL LTD 4 The Magpies, Epping Green, Epping, CM16 6QG, England
PINGSKATELAND LTD 44 Stewards Green Road, Epping, CM16 7DA, England
HAMMOND AND SMITH ESTATE AGENTS LIMITED 101 Centre Drive, Epping, CM16 4JD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KNIGHT, Julian Secretary (Active) The Croft, 1 Kendal Avenue, Epping, Essex, United Kingdom, CM16 4PN /
4 December 2012
/
KNGHT, Julian Director (Active) The Croft 1, Kendal Avenue, Epping, Essex, CM16 4PN August 1970 /
4 December 2009
British /
Uk
Director
KNIGHT, Gregory Roy Director (Active) Esgors, High Road, Thornwood Common, Epping, Essex, CM16 6LY March 1964 /
4 December 2009
British /
England
Director
PEARS, David Alan Director (Active) 2 Old Brewery Mews, Hampstead, London, NW3 1PZ April 1968 /
4 November 2005
British /
United Kingdom
Company Director
PEARS, Mark Andrew Director (Active) 2 Old Brewery Mews, Hampstead, London, NW3 1PZ November 1962 /
4 November 2005
British /
United Kingdom
Company Director
BUNDHUN, Iqbal Secretary (Resigned) Flat 3, 15 Wedderburn Road Hampstead, London, NW3 5QS /
4 November 2005
/
BERMAN, Jonathan Director (Resigned) 36 Great Pulteney Street, London, W1F 9NS August 1968 /
4 November 2005
British /
United Kingdom
Company Director
BUNDHUN, Mohamed Iqbal Director (Resigned) Flat 3 15, Wedderburn Road, London, NW3 5QS November 1948 /
2 December 2009
British /
Uk
None
HOGG, Ian Christopher Director (Resigned) 26 Shepherds Down, Arlesford, Hampshire, SO24 9PP April 1963 /
4 November 2005
British /
United Kingdom
Company Director
WOOD, Derek Graham Richard Director (Resigned) The Terrace, Terrace Road North, Binfield, Berkshire, RG42 5JA June 1960 /
4 November 2005
British /
England
Company Director
QA NOMINEES LIMITED Nominee Director (Resigned) The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW /
4 November 2005
/

Competitor

Search similar business entities

Post Town EPPING
Post Code CM16 4AU
SIC Code 92000 - Gambling and betting activities

Improve Information

Please provide details on BETTING SHOP OPERATIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches