Montfichet Road
London
E20 1EJ
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(58 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 21 November 2019(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 7th Floor, One Stratford Place Westfield Stratford Montfichet Road London E20 1EJ |
Director Name | Angela Teresa Brudenell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1987(27 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 34 Dorman Road Eston Middlesbrough Cleveland TS6 9LT |
Director Name | Irene Boyle |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 May 2004) |
Role | Managing Clerk |
Correspondence Address | 10 Abbey Court Normanby Middlesbrough Cleveland TS6 9BU |
Director Name | Owen Boyle |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 May 2004) |
Role | Turf Accountant |
Correspondence Address | 10 Abbey Court Normanby Middlesbrough Cleveland TS6 9BU |
Director Name | Susan Anne Dixon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 May 2004) |
Role | Internal Audit Controller |
Correspondence Address | 30 Abbey Court Normanby Middlesbrough Cleveland TS6 9BU |
Director Name | Lynne Elizabeth Dunbar |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 May 2004) |
Role | Accounts Clerk |
Correspondence Address | 102 Church Lane Eston Middlesbrough TS6 9QR |
Secretary Name | Irene Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 10 Abbey Court Normanby Middlesbrough Cleveland TS6 9BU |
Director Name | Mr Simon Owen Anthony Boyle |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(31 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 May 2004) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 17c Doctors Lane Hutton Rudby Yarm Cleveland TS15 0EQ |
Director Name | Stephen Alec Jones |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(44 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 10 Clematis Gardens Woodford Green Essex IG8 0BU |
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(45 years, 10 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 | Ms Diane June Penfold |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2011) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Mr Harry Andrew Willits |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(51 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Ms Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2018) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(57 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Cassandra's Company Secretarial Services Cassandra Alice Cammidge |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(57 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Sonja ArseniÄ? |
---|---|
Status | Resigned |
Appointed | 08 August 2019(59 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(44 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Gala Coral Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(44 years after company formation) |
Appointment Duration | 13 years (resigned 18 May 2017) |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Gala Coral Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2010(50 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2017(57 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ladbrokes Coral Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2017(57 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
12 October 1984 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1967 | Delivered 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 1965 | Delivered 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 1964 | Delivered 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 2000 | Delivered 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 1962 | Delivered 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 |
12 October 2023 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2023 (1 page) |
---|---|
12 October 2023 | Change of details for Ce Acquisition 1 Limited as a person with significant control on 30 June 2023 (2 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 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 2023 | Statement of capital following an allotment of shares on 30 May 2023
|
2 June 2023 | Redenomination of shares. Statement of capital 30 May 2023
|
26 May 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
13 April 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
2 November 2022 | Cessation of Coral Racing Limited as a person with significant control on 7 October 2022 (1 page) |
2 November 2022 | Notification of Ce Acquisition 1 Limited as a person with significant control on 7 October 2022 (2 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
25 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
20 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
29 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
9 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page) |
9 August 2019 | Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page) |
24 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
10 October 2018 | Change of details for Coral Racing Limited as a person with significant control on 10 July 2018 (2 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
15 August 2018 | Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
7 August 2018 | Director's details changed for Ladbrokes Coral Corporate Director 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) |
28 June 2018 | Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
18 April 2018 | Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
3 November 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries 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 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries 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) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 August 2017 | Resolutions
|
9 August 2017 | Statement of company's objects (2 pages) |
9 August 2017 | Statement of company's objects (2 pages) |
9 August 2017 | Resolutions
|
31 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
31 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page) |
31 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
12 July 2017 | Change of details for Coral Racing Limited as a person with significant control on 30 June 2017 (2 pages) |
12 July 2017 | Change of details for Coral Racing Limited as a person with significant control on 30 June 2017 (2 pages) |
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 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
30 May 2017 | Previous accounting period extended from 30 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 | 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 30 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) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
20 April 2017 | Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page) |
20 April 2017 | Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages) |
20 April 2017 | Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page) |
20 April 2017 | Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
24 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
7 June 2015 | Accounts for a dormant company made up to 27 September 2014 (6 pages) |
7 June 2015 | Accounts for a dormant company made up to 27 September 2014 (6 pages) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
30 May 2014 | Full accounts made up to 28 September 2013 (12 pages) |
30 May 2014 | Full accounts made up to 28 September 2013 (12 pages) |
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
13 August 2013 | Statement of capital on 13 August 2013
|
13 August 2013 | Resolutions
|
13 August 2013 | Solvency statement dated 30/07/13 (1 page) |
13 August 2013 | Resolutions
|
13 August 2013 | Statement by directors (1 page) |
13 August 2013 | Statement by directors (1 page) |
13 August 2013 | Statement of capital on 13 August 2013
|
13 August 2013 | Solvency statement dated 30/07/13 (1 page) |
27 June 2013 | Full accounts made up to 29 September 2012 (11 pages) |
27 June 2013 | Full accounts made up to 29 September 2012 (11 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Harry Willits 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 | Accounts for a dormant company made up to 24 September 2011 (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 24 September 2011 (5 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 25 September 2010 (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 25 September 2010 (5 pages) |
15 June 2011 | Termination of appointment of Diane Penfold as a director (1 page) |
15 June 2011 | Termination of appointment of Diane Penfold as a director (1 page) |
14 June 2011 | Appointment of Harry Willits as a director (2 pages) |
14 June 2011 | Appointment of Harry Willits as a director (2 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Appointment of Gala Coral Properties Limited as a director (2 pages) |
7 October 2010 | Appointment of Gala Coral Properties Limited as a director (2 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Accounts for a dormant company made up to 26 September 2009 (5 pages) |
17 May 2010 | Accounts for a dormant company made up to 26 September 2009 (5 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) |
18 March 2010 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page) |
18 March 2010 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page) |
14 November 2009 | Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Miss Diane June Penfold 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) |
27 July 2009 | Appointment terminated director john cronk (1 page) |
27 July 2009 | Appointment terminated director john cronk (1 page) |
23 July 2009 | Director appointed miss diane june penfold (2 pages) |
23 July 2009 | Director appointed miss diane june penfold (2 pages) |
21 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
16 May 2009 | Accounts for a dormant company made up to 27 September 2008 (5 pages) |
16 May 2009 | Accounts for a dormant company made up to 27 September 2008 (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 29 September 2007 (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 29 September 2007 (5 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
28 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
28 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
31 July 2006 | Accounts for a dormant company made up to 25 September 2005 (6 pages) |
31 July 2006 | Accounts for a dormant company made up to 25 September 2005 (6 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
12 April 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
13 June 2005 | Full accounts made up to 26 September 2004 (20 pages) |
13 June 2005 | Full accounts made up to 26 September 2004 (20 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
17 May 2005 | Return made up to 03/05/05; full list of members (5 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (5 pages) |
5 January 2005 | Return made up to 30/12/04; full list of members (3 pages) |
5 January 2005 | Return made up to 30/12/04; full list of members (3 pages) |
23 July 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
23 July 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
14 July 2004 | Return made up to 30/12/03; full list of members (8 pages) |
14 July 2004 | Return made up to 30/12/03; full list of members (8 pages) |
21 May 2004 | Resolutions
|
21 May 2004 | Resolutions
|
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 18 high street ormesby middlesbrough cleveland TS7 9AG (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | New director appointed (5 pages) |
20 May 2004 | New director appointed (6 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (5 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (6 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 18 high street ormesby middlesbrough cleveland TS7 9AG (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Accounts for a small company made up to 31 July 2003 (21 pages) |
18 May 2004 | Accounts for a small company made up to 31 July 2003 (21 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Resolutions
|
18 July 2003 | Resolutions
|
4 June 2003 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
4 June 2003 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
24 January 2003 | Return made up to 30/12/02; full list of members
|
24 January 2003 | Return made up to 30/12/02; full list of members
|
19 June 2002 | Accounts for a medium company made up to 31 July 2001 (15 pages) |
19 June 2002 | Accounts for a medium company made up to 31 July 2001 (15 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 18 high street ormesby middlesbrough cleveland TS7 9AG (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 18 high street ormesby middlesbrough cleveland TS7 9AG (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 49 birchington avenue grangetown middlesbrough cleveland TS6 7HX (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 49 birchington avenue grangetown middlesbrough cleveland TS6 7HX (1 page) |
4 February 2002 | Return made up to 30/12/01; full list of members
|
4 February 2002 | Return made up to 30/12/01; full list of members
|
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
5 June 2001 | Accounts for a medium company made up to 31 July 2000 (16 pages) |
5 June 2001 | Accounts for a medium company made up to 31 July 2000 (16 pages) |
5 January 2001 | Return made up to 30/12/00; full list of members (9 pages) |
5 January 2001 | Return made up to 30/12/00; full list of members (9 pages) |
1 June 2000 | Accounts for a medium company made up to 31 July 1999 (16 pages) |
1 June 2000 | Accounts for a medium company made up to 31 July 1999 (16 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2000 | Return made up to 30/12/99; full list of members (9 pages) |
31 January 2000 | Return made up to 30/12/99; full list of members (9 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
1 March 1999 | Return made up to 30/12/98; no change of members (6 pages) |
1 March 1999 | Return made up to 30/12/98; no change of members (6 pages) |
30 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
30 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
9 January 1998 | Return made up to 30/12/97; full list of members (8 pages) |
9 January 1998 | Return made up to 30/12/97; full list of members (8 pages) |
21 May 1997 | Full accounts made up to 31 July 1996 (12 pages) |
21 May 1997 | Full accounts made up to 31 July 1996 (12 pages) |
19 January 1997 | Return made up to 30/12/96; full list of members (8 pages) |
19 January 1997 | Return made up to 30/12/96; full list of members (8 pages) |
1 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
1 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
20 December 1995 | Return made up to 30/12/95; no change of members
|
20 December 1995 | Return made up to 30/12/95; no change of members
|
25 May 1995 | Full accounts made up to 31 July 1994 (12 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
17 May 1960 | Incorporation (21 pages) |
17 May 1960 | Incorporation (21 pages) |