Bookmakers'protection Association(southern Area),limited LONDON


Bookmakers'protection Association(southern Area) started in year 1922 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00186148. The Bookmakers'protection Association(southern Area) company has been functioning successfully for 102 years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: W1A 2EA.

The firm has 8 directors, namely Charles N., Charlie M. and David J. and others. Of them, Anthony S. has been with the company the longest, being appointed on 24 November 1997 and Charles N. and Charlie M. and David J. have been with the company for the least time - from 21 March 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bookmakers'protection Association(southern Area),limited Address / Contact

Office Address 2nd Floor
Office Address2 38 Warren Street
Town London
Post code W1A 2EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00186148
Date of Incorporation Sat, 2nd Dec 1922
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 102 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Charles N.

Position: Director

Appointed: 21 March 2019

Charlie M.

Position: Director

Appointed: 21 March 2019

David J.

Position: Director

Appointed: 21 March 2019

Joseph O.

Position: Director

Appointed: 21 January 2013

Michael C.

Position: Director

Appointed: 14 April 2009

Michael H.

Position: Director

Appointed: 21 January 2002

Ian M.

Position: Director

Appointed: 05 November 1999

Anthony S.

Position: Director

Appointed: 24 November 1997

Geraldine S.

Position: Secretary

Appointed: 30 March 2013

Resigned: 21 March 2019

Patrick M.

Position: Director

Appointed: 26 May 2010

Resigned: 09 May 2012

David O.

Position: Director

Appointed: 21 January 2002

Resigned: 04 March 2013

Arthur N.

Position: Director

Appointed: 05 November 1999

Resigned: 21 January 2002

Sonia D.

Position: Secretary

Appointed: 05 November 1999

Resigned: 30 March 2013

John T.

Position: Director

Appointed: 16 December 1998

Resigned: 21 March 2019

Alan M.

Position: Director

Appointed: 16 December 1998

Resigned: 18 December 2000

Colin A.

Position: Director

Appointed: 24 November 1997

Resigned: 04 April 2007

Anthony L.

Position: Director

Appointed: 18 December 1996

Resigned: 09 January 2013

Alan M.

Position: Director

Appointed: 12 December 1994

Resigned: 30 May 1997

William H.

Position: Director

Appointed: 12 December 1994

Resigned: 05 November 1999

Donald B.

Position: Director

Appointed: 12 December 1994

Resigned: 21 January 2002

Edward B.

Position: Director

Appointed: 13 December 1993

Resigned: 24 November 1997

John M.

Position: Director

Appointed: 13 December 1993

Resigned: 18 December 2000

John C.

Position: Director

Appointed: 14 December 1992

Resigned: 12 December 1994

Robert F.

Position: Director

Appointed: 14 December 1992

Resigned: 03 April 1994

Roy W.

Position: Director

Appointed: 24 February 1992

Resigned: 05 November 1999

Robin G.

Position: Director

Appointed: 06 March 1991

Resigned: 11 August 1998

Donald M.

Position: Director

Appointed: 06 March 1991

Resigned: 26 May 2010

Stanley A.

Position: Director

Appointed: 06 March 1991

Resigned: 13 December 1993

David L.

Position: Director

Appointed: 06 March 1991

Resigned: 24 February 1992

Jacob L.

Position: Director

Appointed: 06 March 1991

Resigned: 16 December 1998

Robert M.

Position: Director

Appointed: 06 March 1991

Resigned: 05 November 1999

Ronald W.

Position: Director

Appointed: 06 March 1991

Resigned: 05 November 1999

Richard O.

Position: Director

Appointed: 06 March 1991

Resigned: 11 April 1997

George R.

Position: Director

Appointed: 06 March 1991

Resigned: 16 February 1992

Michael S.

Position: Director

Appointed: 06 March 1991

Resigned: 28 September 1998

Edward S.

Position: Director

Appointed: 06 March 1991

Resigned: 12 December 1994

Sydney S.

Position: Director

Appointed: 06 March 1991

Resigned: 14 December 1992

Stephen W.

Position: Director

Appointed: 06 March 1991

Resigned: 24 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets55 07252 85954 28449 20147 112
Net Assets Liabilities56 18253 30653 61748 541 
Other
Average Number Employees During Period69998
Creditors667667667660660
Net Current Assets Liabilities56 18253 30653 61748 541 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 7771 114   
Total Assets Less Current Liabilities56 18253 30653 617  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 16th, June 2023
Free Download (6 pages)

Company search

Advertisements