Company NameRomford Stadium Limited
Company StatusActive
Company Number00307446
CategoryPrivate Limited Company
Incorporation Date25 November 1935(88 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Robert Matthew Wood
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(81 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, One Stratford Place Westfield Stratford
Montfichet Road
London
E20 1EJ
Director NameMr Andrew Mark Hicks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(84 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, One Stratford Place Westfield Stratford
Montfichet Road
London
E20 1EJ
Director NameMr Andrew Davison
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(86 years, 12 months after company formation)
Appointment Duration1 year, 5 months
RoleRetail Property Director
Country of ResidenceEngland
Correspondence Address7th Floor, One Stratford Place Westfield Stratford
Montfichet Road
London
E20 1EJ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(84 years after company formation)
Appointment Duration4 years, 5 months
Correspondence Address7th Floor, One Stratford Place Westfield Stratford
Montfichet Road
London
E20 1EJ
Director NameGeoffrey Peter Thomas Shotton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(56 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 October 1997)
RoleCompany Director
Correspondence Address162 Woodland Drive
Hove
East Sussex
BN3 6DE
Director NameRoger John Haincock
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(56 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressEtwall Hayes
Etwall
Derby
Derbyshire
DE65 6NR
Secretary NameRoger John Haincock
NationalityBritish
StatusResigned
Appointed18 June 1992(56 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressEtwall Hayes
Etwall
Derby
Derbyshire
DE65 6NR
Director NameWilliam Robert Henry Hiscock
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(61 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 August 2002)
RoleCompany Director
Correspondence Address2 Thrift Wood
Bicknacre
Chelmsford
CM3 4HT
Director NameSimon John Mew
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(61 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2001)
RoleFinancial Controller
Correspondence Address7 Chase Side Place
Enfield
Middlesex
EN2 6QA
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(62 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 1998)
RolePersonnel Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(62 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NamePaul William Usher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(62 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1999)
RoleCompany Director
Correspondence AddressGreen Shadows
Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameMichael Edward Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(62 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHintlesham
55 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(62 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1999)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NameJohn Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(62 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIlex Cottage 65 West Street
Welford
Northampton
Northamptonshire
NN6 6HU
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(62 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1999)
RoleCompany Director
Correspondence Address1a Palace Gate
Kensington
London
W8 5LS
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed22 April 1998(62 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NamePhilip Ernest Whitehead
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(63 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Secretary NamePhilip Ernest Whitehead
NationalityBritish
StatusResigned
Appointed05 February 1999(63 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Director NameStephen Alec Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(66 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address10 Clematis Gardens
Woodford Green
Essex
IG8 0BU
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(69 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 2009)
RoleSecretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMr Gary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(73 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2011)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address71 Queensway
London
W2 4QH
Director NameDominic Stephen Harrison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(73 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMr Neil Geoffrey Goulden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(74 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queensway
London
W2 4QH
Director NameMr Carl Anthony Leaver
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(75 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameRobert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(75 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 June 2017)
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameMr Paul Bowtell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(75 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 March 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Mark Russell Chambers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(81 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr John David Kerr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(81 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Adrian John Bower
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(86 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2000(64 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 18 May 2017)
Correspondence Address71 Queensway
London
W2 4QH
Director NameGala Coral Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2000(64 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameGala Coral Properties Limited (Corporation)
StatusResigned
Appointed19 November 2014(79 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed18 July 2017(81 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitecoral.co.uk
Email address[email protected]
Telephone0800 1690299
Telephone regionFreephone

Location

Registered Address7th Floor, One Stratford Place Westfield Stratford City
Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.1m at £0.05Coral Stadia LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,057,000
Gross Profit£5,277,000
Net Worth£6,701,000
Cash£132,000
Current Liabilities£491,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

27 May 2011Delivered on: 10 June 2011
Persons entitled: Barclays Bank PLC (Acting as Security Agent)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from a chargor or any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H romford stadium and cromer road and spring garden car parks t/no EGL386379 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 May 2006Delivered on: 24 May 2006
Satisfied on: 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a stadium and cromer road and spring garden car parks essex t/no EGL386379 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 2005Delivered on: 3 January 2006
Satisfied on: 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due by the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being stadium and cromer road and spring garden car parks essex t/n EGL386379. F/h property being lessington avenue/ esher avenue car park essex t/n EGL293249. F/h property being employee house number 1 lessington avenue essex t/n EGL72046. For further details of property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 December 2004Delivered on: 21 December 2004
Satisfied on: 9 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 April 2004Delivered on: 24 April 2004
Satisfied on: 21 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for Itself and the Other Securedparties

Classification: Supplemental debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a land at stadium and cromer road and spring garden car parks essex, t/n EGL386379, shall form part of the material premises and all trusts, covenants, conditions and provisions of the debenture relating to the material premises shall apply thereto;.
Fully Satisfied
11 February 2004Delivered on: 20 February 2004
Satisfied on: 21 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 September 2002Delivered on: 17 September 2002
Satisfied on: 25 February 2004
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Itself and the Other Secured Parties)(the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 February 1999Delivered on: 17 February 1999
Satisfied on: 15 October 2002
Persons entitled: Lehman Commercial Paper,Inc.as Security Agent

Classification: Security deed of accession (as defined)
Secured details: All monies and liabilities due or to become due from each charging company and each of the other obligors (as defined) to the chargee under the senior finance documents (as defined) and under the debenture (as defined) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 June 2023Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ on 30 June 2023 (1 page)
25 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
15 November 2022Appointment of Mr Andrew Davison as a director on 31 October 2022 (2 pages)
14 November 2022Termination of appointment of Adrian John Bower as a director on 31 October 2022 (1 page)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
30 September 2022Director's details changed for Mr Robert Matthew Wood on 28 August 2022 (2 pages)
5 August 2022Statement of capital on 5 August 2022
  • GBP 1
(5 pages)
4 August 2022Solvency Statement dated 27/06/22 (1 page)
20 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2022Statement by Directors (1 page)
11 July 2022Statement by Directors (1 page)
11 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
12 January 2022Appointment of Mr Adrian John Bower as a director on 31 December 2021 (2 pages)
12 January 2022Termination of appointment of John David Kerr as a director on 31 December 2021 (1 page)
20 December 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
9 July 2021Full accounts made up to 31 December 2019 (22 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Mark Russel Chambers as a director on 31 December 2019 (1 page)
21 January 2020Appointment of Mr Andrew Mark Hicks as a director on 31 December 2019 (2 pages)
2 January 2020Full accounts made up to 31 December 2018 (24 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
2 December 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 21 November 2019 (1 page)
2 December 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
21 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
18 March 2019Termination of appointment of Paul Bowtell as a director on 8 March 2019 (1 page)
3 December 2018Full accounts made up to 31 December 2017 (24 pages)
6 September 2018Director's details changed for Mr Mark Russel Chambers on 6 September 2018 (2 pages)
23 August 2018Change of details for Coral Stadia Limited as a person with significant control on 10 July 2018 (2 pages)
7 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
17 July 2018Registered 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 17 July 2018 (1 page)
5 June 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
5 June 2018Change of details for Coral Stadia Limited as a person with significant control on 30 June 2017 (2 pages)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Secretary's details changed (1 page)
3 November 2017Secretary's details changed (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
15 August 2017Termination of appointment of Robert William Templeman as a director on 7 June 2017 (1 page)
15 August 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
15 August 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
15 August 2017Termination of appointment of Robert William Templeman as a director on 7 June 2017 (1 page)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 August 2017Statement of company's objects (2 pages)
9 August 2017Statement of company's objects (2 pages)
27 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
27 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
27 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
27 July 2017Appointment of John David Kerr as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Mr Mark Russel Chambers as a director on 18 July 2017 (2 pages)
27 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
27 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
27 July 2017Appointment of Robert Matthew Wood as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Robert Matthew Wood as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of John David Kerr as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Mr Mark Russel Chambers as a director on 18 July 2017 (2 pages)
30 June 2017Registered 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 30 June 2017 (1 page)
30 June 2017Registered 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 30 June 2017 (1 page)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
31 October 2016Termination of appointment of Carl Anthony Leaver as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Carl Anthony Leaver as a director on 31 October 2016 (1 page)
27 June 2016Full accounts made up to 26 September 2015 (18 pages)
27 June 2016Full accounts made up to 26 September 2015 (18 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 54,353
(5 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 54,353
(5 pages)
7 June 2015Full accounts made up to 27 September 2014 (20 pages)
7 June 2015Full accounts made up to 27 September 2014 (20 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 54,353
(5 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 54,353
(5 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 54,353
(5 pages)
12 December 2014Appointment of Gala Coral Properties Limited as a director on 19 November 2014 (2 pages)
12 December 2014Appointment of Gala Coral Properties Limited as a director on 19 November 2014 (2 pages)
2 June 2014Full accounts made up to 28 September 2013 (18 pages)
2 June 2014Full accounts made up to 28 September 2013 (18 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 54,353
(5 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 54,353
(5 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 54,353
(5 pages)
27 June 2013Full accounts made up to 29 September 2012 (19 pages)
27 June 2013Full accounts made up to 29 September 2012 (19 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 February 2013Director's details changed for Robert William Templeman on 19 February 2013 (2 pages)
21 February 2013Director's details changed for Carl Anthony Leaver on 19 February 2013 (2 pages)
21 February 2013Director's details changed for Carl Anthony Leaver on 19 February 2013 (2 pages)
21 February 2013Director's details changed for Robert William Templeman on 19 February 2013 (2 pages)
20 February 2013Director's details changed for Paul Bowtell on 3 October 2011 (2 pages)
20 February 2013Director's details changed for Paul Bowtell on 3 October 2011 (2 pages)
20 February 2013Director's details changed for Paul Bowtell on 3 October 2011 (2 pages)
19 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 19 February 2013 (1 page)
22 June 2012Full accounts made up to 24 September 2011 (18 pages)
22 June 2012Full accounts made up to 24 September 2011 (18 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
4 November 2011Appointment of Paul Bowtell as a director (2 pages)
4 November 2011Appointment of Paul Bowtell as a director (2 pages)
5 October 2011Termination of appointment of Gary Hughes as a director (1 page)
5 October 2011Termination of appointment of Gary Hughes as a director (1 page)
9 September 2011Current accounting period extended from 26 September 2011 to 30 September 2011 (3 pages)
9 September 2011Current accounting period extended from 26 September 2011 to 30 September 2011 (3 pages)
29 June 2011Full accounts made up to 25 September 2010 (19 pages)
29 June 2011Full accounts made up to 25 September 2010 (19 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 8 (15 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 8 (15 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 May 2011Termination of appointment of Neil Goulden as a director (1 page)
12 May 2011Termination of appointment of Neil Goulden as a director (1 page)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
14 April 2011Appointment of Robert William Templeman as a director
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 14TH April 2011
(3 pages)
14 April 2011Appointment of Carl Anthony Leaver as a director (2 pages)
14 April 2011Appointment of Robert William Templeman as a director (2 pages)
14 April 2011Appointment of Robert William Templeman as a director
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 14TH April 2011
(3 pages)
14 April 2011Appointment of Robert William Templeman as a director (2 pages)
14 April 2011Appointment of Robert William Templeman as a director (2 pages)
14 April 2011Appointment of Carl Anthony Leaver as a director (2 pages)
3 September 2010Appointment of Mr Neil Geoffrey Goulden as a director (2 pages)
3 September 2010Appointment of Mr Neil Geoffrey Goulden as a director (2 pages)
2 September 2010Termination of appointment of Dominic Harrison as a director (1 page)
2 September 2010Termination of appointment of Dominic Harrison as a director (1 page)
27 August 2010Full accounts made up to 26 September 2009 (18 pages)
27 August 2010Full accounts made up to 26 September 2009 (18 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
19 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
18 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
18 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
13 November 2009Director's details changed for Gary William Hughes on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Gary William Hughes on 13 November 2009 (2 pages)
27 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS England on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS England on 27 October 2009 (1 page)
26 October 2009Registered office address changed from Romford Greyhound Track London Road Romford RM7 9DU on 26 October 2009 (1 page)
26 October 2009Registered office address changed from Romford Greyhound Track London Road Romford RM7 9DU on 26 October 2009 (1 page)
15 July 2009Director appointed dominic stephen harrison (2 pages)
15 July 2009Director appointed gary william hughes (2 pages)
15 July 2009Director appointed dominic stephen harrison (2 pages)
15 July 2009Director appointed gary william hughes (2 pages)
14 July 2009Appointment terminated director john cronk (1 page)
14 July 2009Appointment terminated director john cronk (1 page)
9 June 2009Return made up to 03/05/09; full list of members (3 pages)
9 June 2009Return made up to 03/05/09; full list of members (3 pages)
15 May 2009Full accounts made up to 27 September 2008 (18 pages)
15 May 2009Full accounts made up to 27 September 2008 (18 pages)
12 May 2008Return made up to 03/05/08; full list of members (3 pages)
12 May 2008Return made up to 03/05/08; full list of members (3 pages)
9 May 2008Full accounts made up to 29 September 2007 (18 pages)
9 May 2008Full accounts made up to 29 September 2007 (18 pages)
24 July 2007Full accounts made up to 30 September 2006 (18 pages)
24 July 2007Full accounts made up to 30 September 2006 (18 pages)
11 June 2007Return made up to 03/05/07; full list of members (2 pages)
11 June 2007Return made up to 03/05/07; full list of members (2 pages)
26 May 2006Return made up to 03/05/06; full list of members (2 pages)
26 May 2006Return made up to 03/05/06; full list of members (2 pages)
26 May 2006Secretary's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006Secretary's particulars changed (1 page)
24 May 2006Auditor's resignation (1 page)
24 May 2006Particulars of mortgage/charge (18 pages)
24 May 2006Auditor's resignation (1 page)
24 May 2006Particulars of mortgage/charge (18 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
3 January 2006Full accounts made up to 25 September 2005 (18 pages)
3 January 2006Particulars of mortgage/charge (18 pages)
3 January 2006Particulars of mortgage/charge (18 pages)
3 January 2006Declaration of assistance for shares acquisition (29 pages)
3 January 2006Full accounts made up to 25 September 2005 (18 pages)
3 January 2006Declaration of assistance for shares acquisition (29 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Return made up to 03/05/05; full list of members (3 pages)
13 May 2005Return made up to 03/05/05; full list of members (3 pages)
18 April 2005Full accounts made up to 26 September 2004 (18 pages)
18 April 2005Full accounts made up to 26 September 2004 (18 pages)
30 December 2004Declaration of assistance for shares acquisition (14 pages)
30 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
21 December 2004Particulars of mortgage/charge (12 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Particulars of mortgage/charge (12 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (3 pages)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (3 pages)
12 July 2004Full accounts made up to 28 September 2003 (16 pages)
12 July 2004Full accounts made up to 28 September 2003 (16 pages)
6 July 2004Return made up to 18/06/04; full list of members (6 pages)
6 July 2004Return made up to 18/06/04; full list of members (6 pages)
24 April 2004Particulars of mortgage/charge (7 pages)
24 April 2004Particulars of mortgage/charge (7 pages)
26 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 February 2004Declaration of assistance for shares acquisition (13 pages)
26 February 2004Declaration of assistance for shares acquisition (13 pages)
26 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2004Declaration of assistance for shares acquisition (12 pages)
23 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 February 2004Declaration of assistance for shares acquisition (12 pages)
20 February 2004Particulars of mortgage/charge (13 pages)
20 February 2004Particulars of mortgage/charge (13 pages)
24 July 2003Full accounts made up to 29 September 2002 (14 pages)
24 July 2003Full accounts made up to 29 September 2002 (14 pages)
30 June 2003Return made up to 18/06/03; full list of members (6 pages)
30 June 2003Return made up to 18/06/03; full list of members (6 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
19 September 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
17 September 2002Particulars of mortgage/charge (15 pages)
17 September 2002Particulars of mortgage/charge (15 pages)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (11 pages)
6 September 2002New director appointed (11 pages)
6 September 2002Director resigned (1 page)
18 July 2002Full accounts made up to 30 September 2001 (14 pages)
18 July 2002Full accounts made up to 30 September 2001 (14 pages)
28 June 2002Return made up to 18/06/02; full list of members (5 pages)
28 June 2002Return made up to 18/06/02; full list of members (5 pages)
16 October 2001Declaration of assistance for shares acquisition (16 pages)
16 October 2001Declaration of assistance for shares acquisition (16 pages)
5 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 July 2001Return made up to 18/06/01; full list of members (5 pages)
6 July 2001Return made up to 18/06/01; full list of members (5 pages)
23 April 2001Full accounts made up to 24 September 2000 (14 pages)
23 April 2001Full accounts made up to 24 September 2000 (14 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
4 July 2000Return made up to 18/06/00; full list of members (5 pages)
4 July 2000Return made up to 18/06/00; full list of members (5 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000Secretary resigned (1 page)
20 March 2000Full accounts made up to 25 September 1999 (14 pages)
20 March 2000Full accounts made up to 25 September 1999 (14 pages)
2 July 1999Return made up to 18/06/99; full list of members (6 pages)
2 July 1999Return made up to 18/06/99; full list of members (6 pages)
18 February 1999Memorandum and Articles of Association (13 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
18 February 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
18 February 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
18 February 1999Memorandum and Articles of Association (13 pages)
17 February 1999Particulars of mortgage/charge (10 pages)
17 February 1999Particulars of mortgage/charge (10 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
29 December 1998Full accounts made up to 26 September 1998 (15 pages)
29 December 1998Full accounts made up to 26 September 1998 (15 pages)
9 November 1998Accounting reference date shortened from 31/12/98 to 26/09/98 (1 page)
9 November 1998Accounting reference date shortened from 31/12/98 to 26/09/98 (1 page)
7 July 1998Return made up to 18/06/98; full list of members (11 pages)
7 July 1998Return made up to 18/06/98; full list of members (11 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998New secretary appointed (2 pages)
10 March 1998Full accounts made up to 31 December 1997 (15 pages)
10 March 1998Full accounts made up to 31 December 1997 (15 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
28 January 1998New director appointed (11 pages)
28 January 1998New director appointed (11 pages)
28 January 1998New director appointed (11 pages)
28 January 1998New director appointed (10 pages)
28 January 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
28 January 1998New director appointed (11 pages)
28 January 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (11 pages)
28 January 1998New director appointed (3 pages)
28 January 1998New director appointed (3 pages)
28 January 1998New director appointed (11 pages)
28 January 1998New director appointed (11 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (10 pages)
28 January 1998New director appointed (11 pages)
16 December 1997Full accounts made up to 27 September 1997 (16 pages)
16 December 1997Full accounts made up to 27 September 1997 (16 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
3 July 1997Return made up to 18/06/97; no change of members (5 pages)
3 July 1997Return made up to 18/06/97; no change of members (5 pages)
10 June 1997Full accounts made up to 28 September 1996 (15 pages)
10 June 1997Full accounts made up to 28 September 1996 (15 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
23 July 1996Full accounts made up to 30 September 1995 (14 pages)
23 July 1996Return made up to 18/06/96; full list of members (5 pages)
23 July 1996Return made up to 18/06/96; full list of members (5 pages)
23 July 1996Full accounts made up to 30 September 1995 (14 pages)
11 July 1996New secretary appointed;new director appointed (1 page)
11 July 1996Secretary resigned;director resigned (5 pages)
11 July 1996New secretary appointed;new director appointed (1 page)
11 July 1996Secretary resigned;director resigned (5 pages)
28 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1995Full accounts made up to 1 October 1994 (15 pages)
28 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 June 1995Full accounts made up to 1 October 1994 (15 pages)
28 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1995Return made up to 18/06/95; full list of members (6 pages)
28 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1995Return made up to 18/06/95; full list of members (6 pages)
28 June 1995Full accounts made up to 1 October 1994 (15 pages)
28 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (160 pages)
24 March 1981Accounts made up to 3 January 1980 (10 pages)
24 March 1981Accounts made up to 3 January 1980 (10 pages)
24 March 1981Accounts made up to 3 January 1980 (10 pages)
25 November 1935Incorporation (25 pages)
25 November 1935Incorporation (25 pages)