Company NameReg.Boyle Limited
DirectorsStuart John Smith and Charles Alexander Sutters
Company StatusActive
Company Number00659468
CategoryPrivate Limited Company
Incorporation Date17 May 1960(63 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(58 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor, One Stratford Place, Westfield Stratfor
Montfichet Road
London
E20 1EJ
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(58 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, One Stratford Place, Westfield Stratfor
Montfichet Road
London
E20 1EJ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(59 years, 6 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address7th Floor, One Stratford Place Westfield Stratford
Montfichet Road
London
E20 1EJ
Director NameAngela Teresa Brudenell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1987(27 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address34 Dorman Road
Eston
Middlesbrough
Cleveland
TS6 9LT
Director NameIrene Boyle
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(31 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 11 May 2004)
RoleManaging Clerk
Correspondence Address10 Abbey Court
Normanby
Middlesbrough
Cleveland
TS6 9BU
Director NameOwen Boyle
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(31 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 11 May 2004)
RoleTurf Accountant
Correspondence Address10 Abbey Court
Normanby
Middlesbrough
Cleveland
TS6 9BU
Director NameSusan Anne Dixon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(31 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 11 May 2004)
RoleInternal Audit Controller
Correspondence Address30 Abbey Court
Normanby
Middlesbrough
Cleveland
TS6 9BU
Director NameLynne Elizabeth Dunbar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(31 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 11 May 2004)
RoleAccounts Clerk
Correspondence Address102 Church Lane
Eston
Middlesbrough
TS6 9QR
Secretary NameIrene Boyle
NationalityBritish
StatusResigned
Appointed30 December 1991(31 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address10 Abbey Court
Normanby
Middlesbrough
Cleveland
TS6 9BU
Director NameMr Simon Owen Anthony Boyle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(31 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 11 May 2004)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address17c Doctors Lane
Hutton Rudby
Yarm
Cleveland
TS15 0EQ
Director NameStephen Alec Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(44 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2006)
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
Appointed31 March 2006(45 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 2009)
RoleSecretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(49 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2011)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Queensway
London
W2 4QH
Director NameMr Harry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(51 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameMs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(56 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2018)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(57 years, 2 months after company formation)
Appointment Duration9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(57 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniÄ?
StatusResigned
Appointed08 August 2019(59 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameGala Coral Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2004(44 years after company formation)
Appointment Duration13 years, 2 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2004(44 years after company formation)
Appointment Duration13 years (resigned 18 May 2017)
Correspondence Address71 Queensway
London
W2 4QH
Director NameGala Coral Properties Limited (Corporation)
StatusResigned
Appointed07 October 2010(50 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2017(57 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed18 July 2017(57 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 August 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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
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

12 October 1984Delivered on: 25 October 1984
Satisfied on: 18 April 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
23 July 1968Delivered on: 14 November 1968
Satisfied on: 18 May 2004
Persons entitled: Taylor (Middlesbrough) LTD

Classification: Mortgage register pursuant to an order of court dated 11/11/68.
Secured details: £2,460.
Particulars: 38, sussex st, middlesbrough, teeside.
Fully Satisfied
17 July 1968Delivered on: 26 July 1968
Satisfied on: 18 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20, queen street, south bank, middlesbrough, teeside yorks.
Fully Satisfied
17 July 1968Delivered on: 26 July 1968
Satisfied on: 18 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 queen st, south bank, middlesbrough, teeside, yorks.
Fully Satisfied
17 July 1968Delivered on: 26 July 1968
Satisfied on: 18 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 lorne terrace, south bank, middlesbrough, teeside, yorks.
Fully Satisfied
10 October 1967Delivered on: 19 October 1967
Satisfied on: 18 May 2004
Persons entitled: Yorkshire Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 22 queen street south bank - york.
Fully Satisfied
12 October 1965Delivered on: 27 October 1965
Satisfied on: 18 May 2004
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 49 lorne terrace, south bank, middlesbrough, yorks.
Fully Satisfied
24 August 1964Delivered on: 4 September 1964
Satisfied on: 18 May 2004
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 20, queen street, south bank, yorkshire.
Fully Satisfied
19 April 2000Delivered on: 20 April 2000
Satisfied on: 18 May 2004
Persons entitled: Girobank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
19 July 1962Delivered on: 7 August 1962
Satisfied on: 18 May 2004
Persons entitled: Yorkshire Bank LTD

Classification: Deposit of deeds without written instrument.
Secured details: All monies due etc.
Particulars: 22 queen street south bank.
Fully Satisfied

Filing History

12 October 2023Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2023 (1 page)
12 October 2023Change of details for Ce Acquisition 1 Limited as a person with significant control on 30 June 2023 (2 pages)
3 July 2023Registered 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 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)
9 June 2023Statement of capital following an allotment of shares on 30 May 2023
  • NZD 9,520
(3 pages)
2 June 2023Redenomination of shares. Statement of capital 30 May 2023
  • NZD 20
(4 pages)
26 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
13 April 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
2 November 2022Cessation of Coral Racing Limited as a person with significant control on 7 October 2022 (1 page)
2 November 2022Notification of Ce Acquisition 1 Limited as a person with significant control on 7 October 2022 (2 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
25 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
20 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
29 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
9 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
9 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
9 August 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page)
24 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
10 October 2018Change of details for Coral Racing Limited as a person with significant control on 10 July 2018 (2 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 August 2018Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages)
9 August 2018Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages)
9 August 2018Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
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)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
5 June 2018Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page)
5 June 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries 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 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries 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 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 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)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
31 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
31 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
31 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
31 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
31 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
31 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
31 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
12 July 2017Change of details for Coral Racing Limited as a person with significant control on 30 June 2017 (2 pages)
12 July 2017Change of details for Coral Racing Limited as a person with significant control on 30 June 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 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (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)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
24 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(4 pages)
24 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(4 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (6 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (6 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10
(4 pages)
30 May 2014Full accounts made up to 28 September 2013 (12 pages)
30 May 2014Full accounts made up to 28 September 2013 (12 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 10
(4 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 10
(4 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 10
(4 pages)
13 August 2013Statement of capital on 13 August 2013
  • GBP 10
(4 pages)
13 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 August 2013Solvency statement dated 30/07/13 (1 page)
13 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 August 2013Statement by directors (1 page)
13 August 2013Statement by directors (1 page)
13 August 2013Statement of capital on 13 August 2013
  • GBP 10
(4 pages)
13 August 2013Solvency statement dated 30/07/13 (1 page)
27 June 2013Full accounts made up to 29 September 2012 (11 pages)
27 June 2013Full accounts made up to 29 September 2012 (11 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
20 February 2013Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages)
15 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
28 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
15 June 2011Termination of appointment of Diane Penfold as a director (1 page)
15 June 2011Termination of appointment of Diane Penfold as a director (1 page)
14 June 2011Appointment of Harry Willits as a director (2 pages)
14 June 2011Appointment of Harry Willits as a director (2 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
7 October 2010Appointment of Gala Coral Properties Limited as a director (2 pages)
7 October 2010Appointment of Gala Coral Properties Limited as a director (2 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)
17 May 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
17 May 2010Accounts for a dormant company made up to 26 September 2009 (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)
14 November 2009Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages)
14 November 2009Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page)
27 July 2009Appointment terminated director john cronk (1 page)
27 July 2009Appointment terminated director john cronk (1 page)
23 July 2009Director appointed miss diane june penfold (2 pages)
23 July 2009Director appointed miss diane june penfold (2 pages)
21 May 2009Return made up to 03/05/09; full list of members (3 pages)
21 May 2009Return made up to 03/05/09; full list of members (3 pages)
16 May 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
16 May 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
25 July 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
25 July 2008Accounts for a dormant company made up to 29 September 2007 (5 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)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
28 June 2007Return made up to 03/05/07; full list of members (2 pages)
28 June 2007Return made up to 03/05/07; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 25 September 2005 (6 pages)
31 July 2006Accounts for a dormant company made up to 25 September 2005 (6 pages)
31 May 2006Return made up to 03/05/06; full list of members (2 pages)
31 May 2006Return made up to 03/05/06; full list of members (2 pages)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (1 page)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director's particulars changed (1 page)
13 June 2005Full accounts made up to 26 September 2004 (20 pages)
13 June 2005Full accounts made up to 26 September 2004 (20 pages)
8 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2005Return made up to 03/05/05; full list of members (5 pages)
17 May 2005Return made up to 03/05/05; full list of members (5 pages)
5 January 2005Return made up to 30/12/04; full list of members (3 pages)
5 January 2005Return made up to 30/12/04; full list of members (3 pages)
23 July 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
23 July 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
14 July 2004Return made up to 30/12/03; full list of members (8 pages)
14 July 2004Return made up to 30/12/03; full list of members (8 pages)
21 May 2004Resolutions
  • RES13 ‐ Re-option agreements ap 11/05/04
(2 pages)
21 May 2004Resolutions
  • RES13 ‐ Re-option agreements ap 11/05/04
(2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned;director resigned (1 page)
20 May 2004Registered office changed on 20/05/04 from: 18 high street ormesby middlesbrough cleveland TS7 9AG (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned;director resigned (1 page)
20 May 2004New director appointed (5 pages)
20 May 2004New director appointed (6 pages)
20 May 2004Director resigned (1 page)
20 May 2004New director appointed (5 pages)
20 May 2004Director resigned (1 page)
20 May 2004New director appointed (6 pages)
20 May 2004Director resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Registered office changed on 20/05/04 from: 18 high street ormesby middlesbrough cleveland TS7 9AG (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Accounts for a small company made up to 31 July 2003 (21 pages)
18 May 2004Accounts for a small company made up to 31 July 2003 (21 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
4 June 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
24 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2002Accounts for a medium company made up to 31 July 2001 (15 pages)
19 June 2002Accounts for a medium company made up to 31 July 2001 (15 pages)
23 May 2002Registered office changed on 23/05/02 from: 18 high street ormesby middlesbrough cleveland TS7 9AG (1 page)
23 May 2002Registered office changed on 23/05/02 from: 18 high street ormesby middlesbrough cleveland TS7 9AG (1 page)
22 February 2002Registered office changed on 22/02/02 from: 49 birchington avenue grangetown middlesbrough cleveland TS6 7HX (1 page)
22 February 2002Registered office changed on 22/02/02 from: 49 birchington avenue grangetown middlesbrough cleveland TS6 7HX (1 page)
4 February 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 February 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
5 June 2001Accounts for a medium company made up to 31 July 2000 (16 pages)
5 June 2001Accounts for a medium company made up to 31 July 2000 (16 pages)
5 January 2001Return made up to 30/12/00; full list of members (9 pages)
5 January 2001Return made up to 30/12/00; full list of members (9 pages)
1 June 2000Accounts for a medium company made up to 31 July 1999 (16 pages)
1 June 2000Accounts for a medium company made up to 31 July 1999 (16 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2000Return made up to 30/12/99; full list of members (9 pages)
31 January 2000Return made up to 30/12/99; full list of members (9 pages)
2 June 1999Full accounts made up to 31 July 1998 (13 pages)
2 June 1999Full accounts made up to 31 July 1998 (13 pages)
1 March 1999Return made up to 30/12/98; no change of members (6 pages)
1 March 1999Return made up to 30/12/98; no change of members (6 pages)
30 May 1998Full accounts made up to 31 July 1997 (12 pages)
30 May 1998Full accounts made up to 31 July 1997 (12 pages)
9 January 1998Return made up to 30/12/97; full list of members (8 pages)
9 January 1998Return made up to 30/12/97; full list of members (8 pages)
21 May 1997Full accounts made up to 31 July 1996 (12 pages)
21 May 1997Full accounts made up to 31 July 1996 (12 pages)
19 January 1997Return made up to 30/12/96; full list of members (8 pages)
19 January 1997Return made up to 30/12/96; full list of members (8 pages)
1 May 1996Full accounts made up to 31 July 1995 (12 pages)
1 May 1996Full accounts made up to 31 July 1995 (12 pages)
20 December 1995Return made up to 30/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1995Return made up to 30/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1995Full accounts made up to 31 July 1994 (12 pages)
25 May 1995Full accounts made up to 31 July 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
17 May 1960Incorporation (21 pages)
17 May 1960Incorporation (21 pages)