Montfichet Road
London
E20 1EJ
Director Name | Mr Andrew Mark Hicks |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(65 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Timothy Robert Taylor |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(67 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Senior Development Manager |
Country of Residence | England |
Correspondence Address | 7th Floor, One Stratford Place, Westfield Stratfor Montfichet Road London E20 1EJ |
Director Name | Mr Andrew Davison |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retail Property Director |
Country of Residence | England |
Correspondence Address | 7th Floor, One Stratford Place, Westfield Stratfor Montfichet Road London E20 1EJ |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2017(62 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Otto Charles Darby |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 103 Harborne Road Edgbaston Birmingham B15 3HG |
Director Name | John Henry Morgan |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1997) |
Role | Managing Director |
Correspondence Address | Sparrows Farm Henham Road, Debden Green Saffron Walden Essex CB11 3LZ |
Director Name | Mr David Alexander Hetherington |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Rise Bannister Hill Borden Sittingbourne Kent ME9 8HY |
Director Name | Roger John Haincock |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Etwall Hayes Etwall Derby Derbyshire DE65 6NR |
Director Name | Ronald James Batkins |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | Bracondale House 2 Witham Lodge Witham Essex CM8 1HG |
Secretary Name | Roger John Haincock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Etwall Hayes Etwall Derby Derbyshire DE65 6NR |
Director Name | Vaughn Trevor Ashdown |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | Attwood Oast The Street, Ash Sevenoaks Kent TN15 7HB |
Director Name | Stephen Alec Jones |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(39 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 10 Clematis Gardens Woodford Green Essex IG8 0BU |
Secretary Name | Philip Ernest Whitehead |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Director Name | Richard Carter |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(43 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 December 1998) |
Role | Personnel Director |
Correspondence Address | 54 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Director Name | Colin Gordon Miles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | The Brills Brook End Weston Turville Bucks HP22 5RF |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(43 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Secretary Name | Philip Ernest Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(44 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 July 2009) |
Role | Secretary |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Mr Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2011) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Dominic Stephen Harrison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Mr Neil Geoffrey Goulden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(55 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Mr Carl Anthony Leaver |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(56 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Mr Andy Hornby |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 2015) |
Role | Executive |
Country of Residence | England |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Mr Paul Bowtell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(57 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr John David Kerr |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(62 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Mark Russell Chambers |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Adrian John Bower |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2021(67 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Andrew Davison |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2022(67 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 2022) |
Role | Head Of Estates And Assets |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Bernard Leonard Dimmock |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2022(67 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 July 2022) |
Role | Senior Development Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Gala Coral Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(45 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 18 May 2017) |
Correspondence Address | New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(45 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Gala Coral Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(51 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Ladbrokes Coral Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2017(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | coral.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1690299 |
Telephone region | Freephone |
Registered Address | 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Coral Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £668,107,000 |
Gross Profit | £499,540,000 |
Net Worth | £153,383,000 |
Cash | £13,821,000 |
Current Liabilities | £68,113,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
1 July 2015 | Delivered on: 6 July 2015 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Shipleys bingo club 60 new street barnsley yorks t/no SYK388093. Outstanding |
---|---|
27 May 2011 | Delivered 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: 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 |
1 July 2015 | Delivered on: 6 July 2015 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Gala leisure unit block 1 victoria road farnborough t/no HP725597 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
11 May 2006 | Delivered 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: 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 2005 | Delivered 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 2004 | Delivered 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 |
11 February 2004 | Delivered 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 |
28 January 2003 | Delivered on: 5 February 2003 Satisfied on: 25 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment 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 charge on the escrow rights both present and future from time to time owned by it or which it has an interest. Floating charge on the escrow rights both present and future in which it has an interest and not effectively charged by way of first fixed charge. See the mortgage charge document for full details. Fully Satisfied |
6 September 2002 | Delivered 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 1999 | Delivered 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 |
23 February 2024 | Director's details changed for Mr Andrew Mark Hicks on 22 February 2024 (2 pages) |
---|---|
23 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
3 July 2023 | Registered office address changed from 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ England to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on 3 July 2023 (1 page) |
30 June 2023 | Registered office address changed from One Stratford Place Montfichet Road London E20 1EJ England to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on 30 June 2023 (1 page) |
29 June 2023 | Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to One Stratford Place Montfichet Road London E20 1EJ on 29 June 2023 (1 page) |
2 June 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
21 November 2022 | Appointment of Mr Andrew Davison as a director on 31 October 2022 (2 pages) |
15 November 2022 | Termination of appointment of Richard Paul Pitt-Brooke as a director on 31 October 2022 (1 page) |
11 November 2022 | Termination of appointment of Andrew Davison as a director on 31 October 2022 (1 page) |
11 November 2022 | Termination of appointment of Adrian John Bower as a director on 31 October 2022 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
30 September 2022 | Director's details changed for Mr Robert Matthew Wood on 28 August 2022 (2 pages) |
1 August 2022 | Termination of appointment of Bernard Leonard Dimmock as a director on 22 July 2022 (1 page) |
11 July 2022 | Solvency Statement dated 27/06/22 (1 page) |
11 July 2022 | Statement by Directors (1 page) |
11 July 2022 | Resolutions
|
11 July 2022 | Statement of capital on 11 July 2022
|
10 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
14 February 2022 | Full accounts made up to 31 December 2020 (18 pages) |
20 January 2022 | Appointment of Mr Andrew Davison as a director on 14 January 2022 (2 pages) |
20 January 2022 | Appointment of Mr Timothy Robert Taylor as a director on 14 January 2022 (2 pages) |
20 January 2022 | Appointment of Mr Bernard Leonard Dimmock as a director on 14 January 2022 (2 pages) |
20 January 2022 | Appointment of Mr Richard Paul Pitt-Brooke as a director on 14 January 2022 (2 pages) |
12 January 2022 | Appointment of Mr Adrian John Bower as a director on 31 December 2021 (2 pages) |
12 January 2022 | Termination of appointment of John David Kerr as a director on 31 December 2021 (1 page) |
12 July 2021 | Full accounts made up to 31 December 2019 (38 pages) |
8 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
9 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
22 January 2020 | Termination of appointment of Mark Russel Chambers as a director on 31 December 2019 (1 page) |
22 January 2020 | Appointment of Mr Andrew Mark Hicks as a director on 31 December 2019 (2 pages) |
2 January 2020 | Full accounts made up to 31 December 2018 (36 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 21 November 2019 (1 page) |
1 October 2019 | Memorandum and Articles of Association (26 pages) |
1 October 2019 | Resolutions
|
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
18 March 2019 | Termination of appointment of Paul Bowtell as a director on 8 March 2019 (1 page) |
4 December 2018 | Full accounts made up to 31 December 2017 (37 pages) |
11 October 2018 | Change of details for Coral (Holdings) Limited as a person with significant control on 30 June 2017 (2 pages) |
11 October 2018 | Change of details for Coral (Holdings) Limited as a person with significant control on 10 July 2018 (2 pages) |
6 September 2018 | Director's details changed for Mr Mark Russel Chambers on 6 September 2018 (2 pages) |
7 August 2018 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
17 July 2018 | Registered 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) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
3 November 2017 | Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
9 October 2017 | Full accounts made up to 31 December 2016 (39 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (39 pages) |
22 August 2017 | Appointment of John David Kerr as a director on 15 May 2017 (2 pages) |
22 August 2017 | Appointment of John David Kerr as a director on 15 May 2017 (2 pages) |
15 August 2017 | Termination of appointment of Robert William Templeman as a director on 7 June 2017 (1 page) |
15 August 2017 | Termination of appointment of Robert William Templeman as a director on 7 June 2017 (1 page) |
4 August 2017 | Resolutions
|
4 August 2017 | Resolutions
|
27 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 19 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 19 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 19 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 19 July 2017 (1 page) |
27 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 19 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 19 July 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 June 2017 | Registered 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 2017 | Registered 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 2017 | Previous accounting period extended from 26 September 2016 to 31 December 2016 (1 page) |
30 May 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
30 May 2017 | Appointment of Robert Matthew Wood as a director on 15 May 2017 (2 pages) |
30 May 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page) |
30 May 2017 | Previous accounting period extended from 26 September 2016 to 31 December 2016 (1 page) |
30 May 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page) |
30 May 2017 | Appointment of Robert Matthew Wood as a director on 15 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Mark Russel Chambers as a director on 15 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Mark Russel Chambers as a director on 15 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
3 November 2016 | Satisfaction of charge 8 in full (4 pages) |
3 November 2016 | Satisfaction of charge 8 in full (4 pages) |
3 November 2016 | Satisfaction of charge 005416000009 in full (4 pages) |
3 November 2016 | Satisfaction of charge 005416000010 in full (4 pages) |
3 November 2016 | Satisfaction of charge 005416000009 in full (4 pages) |
3 November 2016 | Satisfaction of charge 005416000010 in full (4 pages) |
31 October 2016 | Termination of appointment of Carl Anthony Leaver as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Carl Anthony Leaver as a director on 31 October 2016 (1 page) |
27 June 2016 | Full accounts made up to 26 September 2015 (30 pages) |
27 June 2016 | Full accounts made up to 26 September 2015 (30 pages) |
25 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
6 July 2015 | Registration of charge 005416000010, created on 1 July 2015 (13 pages) |
6 July 2015 | Registration of charge 005416000010, created on 1 July 2015 (13 pages) |
6 July 2015 | Registration of charge 005416000010, created on 1 July 2015 (13 pages) |
6 July 2015 | Registration of charge 005416000009, created on 1 July 2015 (13 pages) |
6 July 2015 | Registration of charge 005416000009, created on 1 July 2015 (13 pages) |
6 July 2015 | Registration of charge 005416000009, created on 1 July 2015 (13 pages) |
7 June 2015 | Full accounts made up to 27 September 2014 (30 pages) |
7 June 2015 | Full accounts made up to 27 September 2014 (30 pages) |
28 May 2015 | Termination of appointment of Andy Hornby as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Andy Hornby as a director on 28 May 2015 (1 page) |
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Robert William Templeman on 15 February 2013 (2 pages) |
13 May 2015 | Director's details changed for Robert William Templeman on 15 February 2013 (2 pages) |
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
12 May 2015 | Secretary's details changed for Gala Coral Secretaries Limited on 15 February 2013 (1 page) |
12 May 2015 | Director's details changed for Mr Paul Bowtell on 15 February 2013 (2 pages) |
12 May 2015 | Secretary's details changed for Gala Coral Secretaries Limited on 15 February 2013 (1 page) |
12 May 2015 | Director's details changed for Gala Coral Nominees Limited on 15 February 2013 (1 page) |
12 May 2015 | Director's details changed for Gala Coral Properties Limited on 15 February 2013 (1 page) |
12 May 2015 | Director's details changed for Gala Coral Properties Limited on 15 February 2013 (1 page) |
12 May 2015 | Director's details changed for Gala Coral Nominees Limited on 15 February 2013 (1 page) |
12 May 2015 | Director's details changed for Mr Paul Bowtell on 15 February 2013 (2 pages) |
2 June 2014 | Full accounts made up to 28 September 2013 (26 pages) |
2 June 2014 | Full accounts made up to 28 September 2013 (26 pages) |
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
11 September 2013 | Statement of company's objects (2 pages) |
11 September 2013 | Statement of company's objects (2 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
27 June 2013 | Full accounts made up to 29 September 2012 (29 pages) |
27 June 2013 | Full accounts made up to 29 September 2012 (29 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Director's details changed for Carl Anthony Leaver on 19 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Robert William Templeman on 19 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Robert William Templeman on 19 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Carl Anthony Leaver on 19 February 2013 (2 pages) |
15 February 2013 | Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page) |
22 June 2012 | Full accounts made up to 24 September 2011 (28 pages) |
22 June 2012 | Full accounts made up to 24 September 2011 (28 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Appointment of Paul Bowtell as a director (3 pages) |
23 April 2012 | Appointment of Paul Bowtell as a director (3 pages) |
1 November 2011 | Appointment of Mr Andy Hornby as a director (2 pages) |
1 November 2011 | Appointment of Mr Andy Hornby as a director (2 pages) |
5 October 2011 | Termination of appointment of Gary Hughes as a director (1 page) |
5 October 2011 | Termination of appointment of Gary Hughes as a director (1 page) |
28 June 2011 | Full accounts made up to 25 September 2010 (27 pages) |
28 June 2011 | Full accounts made up to 25 September 2010 (27 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 8 (17 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 8 (17 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Appointment of Carl Anthony Leaver as a director (2 pages) |
14 April 2011 | Appointment of Robert William Templeman as a director
|
14 April 2011 | Appointment of Robert William Templeman as a director
|
14 April 2011 | Appointment of Robert William Templeman as a director (2 pages) |
14 April 2011 | Appointment of Carl Anthony Leaver as a director (2 pages) |
14 April 2011 | Appointment of Robert William Templeman as a director (2 pages) |
14 April 2011 | Appointment of Robert William Templeman as a director (2 pages) |
18 November 2010 | Termination of appointment of Neil Goulden as a director (1 page) |
18 November 2010 | Termination of appointment of Neil Goulden as a director (1 page) |
14 September 2010 | Termination of appointment of Dominic Harrison as a director (1 page) |
14 September 2010 | Termination of appointment of Dominic Harrison as a director (1 page) |
14 September 2010 | Termination of appointment of Dominic Harrison as a director (1 page) |
14 September 2010 | Termination of appointment of Dominic Harrison as a director (1 page) |
3 September 2010 | Appointment of Mr Neil Geoffrey Goulden as a director (2 pages) |
3 September 2010 | Appointment of Mr Neil Geoffrey Goulden as a director (2 pages) |
27 August 2010 | Full accounts made up to 26 September 2009 (24 pages) |
27 August 2010 | Full accounts made up to 26 September 2009 (24 pages) |
9 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page) |
19 March 2010 | Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page) |
19 March 2010 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page) |
19 March 2010 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page) |
13 November 2009 | Director's details changed for Gary William Hughes on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Gary William Hughes on 13 November 2009 (2 pages) |
23 October 2009 | Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page) |
15 July 2009 | Appointment terminated director john cronk (1 page) |
15 July 2009 | Director appointed gary william hughes (2 pages) |
15 July 2009 | Director appointed dominic stephen harrison (2 pages) |
15 July 2009 | Director appointed dominic stephen harrison (2 pages) |
15 July 2009 | Director appointed gary william hughes (2 pages) |
15 July 2009 | Appointment terminated director john cronk (1 page) |
20 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
15 May 2009 | Full accounts made up to 27 September 2008 (30 pages) |
15 May 2009 | Full accounts made up to 27 September 2008 (30 pages) |
9 May 2008 | Full accounts made up to 29 September 2007 (25 pages) |
9 May 2008 | Full accounts made up to 29 September 2007 (25 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (25 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (25 pages) |
26 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | New director appointed (1 page) |
24 May 2006 | Auditor's resignation (1 page) |
24 May 2006 | Auditor's resignation (1 page) |
24 May 2006 | Particulars of mortgage/charge (18 pages) |
24 May 2006 | Particulars of mortgage/charge (18 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (4 pages) |
24 March 2006 | New director appointed (4 pages) |
3 January 2006 | Particulars of mortgage/charge (18 pages) |
3 January 2006 | Particulars of mortgage/charge (18 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (28 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (28 pages) |
3 January 2006 | Full accounts made up to 25 September 2005 (22 pages) |
3 January 2006 | Full accounts made up to 25 September 2005 (22 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
18 April 2005 | Full accounts made up to 26 September 2004 (23 pages) |
18 April 2005 | Full accounts made up to 26 September 2004 (23 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (7 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (7 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (7 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (7 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Resolutions
|
23 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
21 December 2004 | Particulars of mortgage/charge (12 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Particulars of mortgage/charge (12 pages) |
12 July 2004 | Full accounts made up to 28 September 2003 (19 pages) |
12 July 2004 | Full accounts made up to 28 September 2003 (19 pages) |
2 June 2004 | Return made up to 03/05/04; full list of members (5 pages) |
2 June 2004 | Return made up to 03/05/04; full list of members (5 pages) |
10 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
10 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
26 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
26 February 2004 | Declaration of assistance for shares acquisition (12 pages) |
26 February 2004 | Declaration of assistance for shares acquisition (12 pages) |
26 February 2004 | Resolutions
|
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
23 February 2004 | Declaration of assistance for shares acquisition (15 pages) |
23 February 2004 | Resolutions
|
23 February 2004 | Declaration of assistance for shares acquisition (15 pages) |
23 February 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 February 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 February 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 February 2004 | Declaration of assistance for shares acquisition (9 pages) |
20 February 2004 | Particulars of mortgage/charge (13 pages) |
20 February 2004 | Particulars of mortgage/charge (13 pages) |
24 July 2003 | Full accounts made up to 29 September 2002 (16 pages) |
24 July 2003 | Full accounts made up to 29 September 2002 (16 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | Resolutions
|
10 February 2003 | Declaration of assistance for shares acquisition (8 pages) |
10 February 2003 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2003 | Particulars of mortgage/charge (6 pages) |
5 February 2003 | Particulars of mortgage/charge (6 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Declaration of assistance for shares acquisition (14 pages) |
19 September 2002 | Declaration of assistance for shares acquisition (14 pages) |
19 September 2002 | Declaration of assistance for shares acquisition (14 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Declaration of assistance for shares acquisition (14 pages) |
17 September 2002 | Particulars of mortgage/charge (15 pages) |
17 September 2002 | Particulars of mortgage/charge (15 pages) |
18 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
18 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
16 May 2002 | Return made up to 03/05/02; full list of members (5 pages) |
16 May 2002 | Return made up to 03/05/02; full list of members (5 pages) |
22 October 2001 | Declaration of assistance for shares acquisition (17 pages) |
22 October 2001 | Declaration of assistance for shares acquisition (17 pages) |
22 October 2001 | Declaration of assistance for shares acquisition (17 pages) |
22 October 2001 | Declaration of assistance for shares acquisition (17 pages) |
18 October 2001 | Declaration of assistance for shares acquisition (17 pages) |
18 October 2001 | Declaration of assistance for shares acquisition (17 pages) |
8 October 2001 | Declaration of assistance for shares acquisition (16 pages) |
8 October 2001 | Declaration of assistance for shares acquisition (16 pages) |
8 October 2001 | Resolutions
|
8 October 2001 | Resolutions
|
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
16 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
23 April 2001 | Full accounts made up to 24 September 2000 (15 pages) |
23 April 2001 | Full accounts made up to 24 September 2000 (15 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
31 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned;director resigned (1 page) |
26 April 2000 | Secretary resigned;director resigned (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
20 March 2000 | Full accounts made up to 25 September 1999 (17 pages) |
20 March 2000 | Full accounts made up to 25 September 1999 (17 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 143-145 west street bedminster bristol BS3 3PN (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 143-145 west street bedminster bristol BS3 3PN (1 page) |
25 May 1999 | Return made up to 03/05/99; full list of members (8 pages) |
25 May 1999 | Return made up to 03/05/99; full list of members (8 pages) |
24 April 1999 | Director's particulars changed (1 page) |
24 April 1999 | Director's particulars changed (1 page) |
18 February 1999 | Declaration of assistance for shares acquisition (20 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Resolutions
|
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Declaration of assistance for shares acquisition (20 pages) |
18 February 1999 | Declaration of assistance for shares acquisition (20 pages) |
18 February 1999 | Resolutions
|
18 February 1999 | Memorandum and Articles of Association (12 pages) |
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Memorandum and Articles of Association (12 pages) |
18 February 1999 | Declaration of assistance for shares acquisition (20 pages) |
17 February 1999 | Particulars of mortgage/charge (10 pages) |
17 February 1999 | Particulars of mortgage/charge (10 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
29 December 1998 | Full accounts made up to 26 September 1998 (16 pages) |
29 December 1998 | Full accounts made up to 26 September 1998 (16 pages) |
9 November 1998 | Accounting reference date shortened from 31/12/98 to 26/09/98 (1 page) |
9 November 1998 | Accounting reference date shortened from 31/12/98 to 26/09/98 (1 page) |
2 June 1998 | Return made up to 03/05/98; full list of members (12 pages) |
2 June 1998 | Return made up to 03/05/98; full list of members (12 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Secretary resigned (1 page) |
10 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (11 pages) |
28 January 1998 | New director appointed (11 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (10 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (11 pages) |
28 January 1998 | New director appointed (11 pages) |
28 January 1998 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (3 pages) |
28 January 1998 | New director appointed (3 pages) |
28 January 1998 | New director appointed (11 pages) |
28 January 1998 | New director appointed (11 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (10 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (11 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (11 pages) |
28 January 1998 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
16 December 1997 | Full accounts made up to 27 September 1997 (18 pages) |
16 December 1997 | Full accounts made up to 27 September 1997 (18 pages) |
3 July 1997 | Return made up to 18/06/97; no change of members (8 pages) |
3 July 1997 | Return made up to 18/06/97; no change of members (8 pages) |
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
19 March 1997 | Full accounts made up to 28 September 1996 (18 pages) |
19 March 1997 | Full accounts made up to 28 September 1996 (18 pages) |
30 October 1996 | Director's particulars changed (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
19 July 1996 | Full accounts made up to 30 September 1995 (20 pages) |
19 July 1996 | Return made up to 18/06/96; full list of members (8 pages) |
19 July 1996 | Return made up to 18/06/96; full list of members (8 pages) |
19 July 1996 | Full accounts made up to 30 September 1995 (20 pages) |
7 July 1996 | New secretary appointed;new director appointed (1 page) |
7 July 1996 | Secretary resigned;director resigned (5 pages) |
7 July 1996 | New secretary appointed;new director appointed (1 page) |
7 July 1996 | Secretary resigned;director resigned (5 pages) |
21 May 1996 | Director resigned (3 pages) |
21 May 1996 | Director resigned (3 pages) |
21 May 1996 | New director appointed (1 page) |
21 May 1996 | New director appointed (1 page) |
30 November 1995 | Director resigned (4 pages) |
30 November 1995 | Director resigned (4 pages) |
23 June 1995 | Resolutions
|
23 June 1995 | Full accounts made up to 1 October 1994 (18 pages) |
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
23 June 1995 | Full accounts made up to 1 October 1994 (18 pages) |
23 June 1995 | Full accounts made up to 1 October 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
28 September 1992 | New director appointed (5 pages) |
28 September 1992 | New director appointed (5 pages) |
29 June 1992 | Full accounts made up to 28 September 1991 (16 pages) |
29 June 1992 | Full accounts made up to 28 September 1991 (16 pages) |
23 June 1986 | Return made up to 12/06/86; full list of members (6 pages) |
23 June 1986 | Return made up to 12/06/86; full list of members (6 pages) |
11 November 1983 | Accounts made up to 30 September 1982 (13 pages) |
11 November 1983 | Accounts made up to 30 September 1982 (13 pages) |
13 July 1977 | Company name changed\certificate issued on 13/07/77 (2 pages) |
13 July 1977 | Company name changed\certificate issued on 13/07/77 (2 pages) |
7 December 1954 | Certificate of incorporation (1 page) |
7 December 1954 | Incorporation (16 pages) |
7 December 1954 | Incorporation (16 pages) |
7 December 1954 | Certificate of incorporation (1 page) |