Company NameCoral (Holdings) Limited
Company StatusActive
Company Number00745712
CategoryPrivate Limited Company
Incorporation Date1 January 1963(61 years, 3 months ago)
Previous NameJ.Coral Limited

Business Activity

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

Directors

Director NameMr Adam Robert Arthur Lewis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(56 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Paul Anthony Southworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(56 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(56 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(56 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Andrew Mark Hicks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(57 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(56 years, 11 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr David Alexander Hetherington
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(29 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Rise
Bannister Hill Borden
Sittingbourne
Kent
ME9 8HY
Director NameMichael John Charles Simmonds
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(29 years, 5 months after company formation)
Appointment Duration2 months (resigned 20 August 1992)
RoleCompany Director
Correspondence AddressBurningfold Manor
Dunsfold
Godalming
Surrey
GU8 4WF
Director NameJohn Henry Morgan
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(29 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1997)
RoleManaging Director
Correspondence AddressSparrows Farm
Henham Road, Debden Green
Saffron Walden
Essex
CB11 3LZ
Director NameRoger John Haincock
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(29 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressEtwall Hayes
Etwall
Derby
Derbyshire
DE65 6NR
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(29 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pyne Gale
Galleywood
Chelmsford
Essex
CM2 8QG
Director NameRonald James Batkins
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(29 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 1993)
RoleCompany Director
Correspondence AddressBracondale House 2 Witham Lodge
Witham
Essex
CM8 1HG
Secretary NameRoger John Haincock
NationalityBritish
StatusResigned
Appointed18 June 1992(29 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressEtwall Hayes
Etwall
Derby
Derbyshire
DE65 6NR
Director NameIain John Grant Napier
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(31 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 June 1995)
RoleCompany Director
Correspondence AddressLoxley
5 Ladywood Road
Sutton Coldfield
West Midlands
B74 2SN
Director NameDr Antony David Portno
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(33 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address91 Burley Lane
Quarndon
Derby
DE22 5JR
Secretary NamePhilip Ernest Whitehead
NationalityBritish
StatusResigned
Appointed03 June 1996(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(35 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 1998)
RolePersonnel Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(35 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameJohn Patrick O&Apos;Reilly
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(35 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIlex Cottage 65 West Street
Welford
Northampton
Northamptonshire
NN6 6HU
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(35 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1999)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(35 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1999)
RoleCompany Director
Correspondence Address1a Palace Gate
Kensington
London
W8 5LS
Director NameJohn Patrick O'Reilly
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(35 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIlex Cottage 65 West Street
Welford
Northampton
Northamptonshire
NN6 6HU
Director NameMichael Edward Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(35 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHintlesham
55 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed22 April 1998(35 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameRobert Scott
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(36 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2000)
RoleChief Executive Officer
Correspondence AddressKentishes Farm
Stisted
Braintree
Essex
CM7 8BX
Secretary NamePhilip Ernest Whitehead
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(36 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 14 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Director NameStephen Alec Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(38 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address10 Clematis Gardens
Woodford Green
Essex
IG8 0BU
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(41 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 2009)
RoleSecretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMr Gary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(46 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2011)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address71 Queensway
London
W2 4QH
Director NameDominic Stephen Harrison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(46 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMr Neil Geoffrey Goulden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(47 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queensway
London
W2 4QH
Director NameMr Paul Bowtell
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(48 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 July 2017)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Vinod Parmar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(54 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 December 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
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
Appointed19 July 2017(54 years, 7 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(55 years, 3 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
Director NameMr Mark Russell Chambers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(56 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameMs Sonja ArseniĆ
StatusResigned
Appointed31 October 2019(56 years, 10 months after company formation)
Appointment Duration3 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2000(37 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 18 May 2017)
Correspondence AddressNew Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameGala Coral Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2000(37 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 19 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(54 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed19 July 2017(54 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitegalacoral.co.uk

Location

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

Shareholders

1.4b at £0.0001Coral Group Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£96,525,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Charges

27 June 2018Delivered on: 13 July 2018
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
23 March 2016Delivered on: 8 April 2016
Persons entitled: Barclays Bank PLC (And It’S Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
27 May 2011Delivered on: 10 June 2011
Persons entitled: Barclays Bank PLC (Acting as Security Agent)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from a chargor or any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
22 December 2022Delivered on: 22 December 2022
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: None.
Outstanding
3 September 2021Delivered on: 10 September 2021
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: None.
Outstanding
11 May 2006Delivered on: 24 May 2006
Satisfied on: 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 2005Delivered on: 3 January 2006
Satisfied on: 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties

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

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 February 2004Delivered on: 20 February 2004
Satisfied on: 21 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties

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

Classification: Debenture
Secured details: All monies due or to become due from 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. See the mortgage charge document for full details.
Fully Satisfied
5 February 1999Delivered on: 17 February 1999
Satisfied on: 15 October 2002
Persons entitled: Lehman Commercial Paper,Inc.as Security Agent

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

Filing History

11 October 2023Full accounts made up to 31 December 2022 (19 pages)
6 September 2023Satisfaction of charge 007457120010 in full (1 page)
6 September 2023Satisfaction of charge 007457120011 in full (1 page)
6 September 2023Satisfaction of charge 007457120009 in full (1 page)
6 July 2023Termination of appointment of Adam Robert Arthur Lewis as a director on 30 June 2023 (1 page)
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)
30 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
22 December 2022Registration of charge 007457120011, created on 22 December 2022 (27 pages)
7 October 2022Full accounts made up to 31 December 2021 (21 pages)
9 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 December 2020 (20 pages)
10 September 2021Registration of charge 007457120010, created on 3 September 2021 (27 pages)
7 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
3 December 2020Full accounts made up to 31 December 2019 (18 pages)
4 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
21 January 2020Appointment of Mr Andrew Mark Hicks as a director on 31 December 2019 (2 pages)
21 January 2020Termination of appointment of Mark Russel Chambers as a director on 31 December 2019 (1 page)
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)
5 November 2019Full accounts made up to 31 December 2018 (19 pages)
4 November 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 31 October 2019 (1 page)
4 November 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 31 October 2019 (1 page)
4 November 2019Appointment of Mr Stuart John Smith as a director on 31 October 2019 (2 pages)
4 November 2019Termination of appointment of Paul Anthony Southworth as a director on 4 November 2019 (1 page)
4 November 2019Appointment of Mr Charles Alexander Sutters as a director on 31 October 2019 (2 pages)
4 November 2019Appointment of Ms Sonja Arsenić as a secretary on 31 October 2019 (2 pages)
1 October 2019Memorandum and Articles of Association (26 pages)
1 October 2019Resolutions
  • RES13 ‐ Documents/senior facilities agreement & interceditor agreement/company docs & business 25/06/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
18 July 2019Appointment of Mr Adam Robert Arthur Lewis as a director on 18 July 2019 (2 pages)
18 July 2019Appointment of Mr Mark Russell Chambers as a director on 18 July 2019 (2 pages)
18 July 2019Termination of appointment of Charles Alexander Sutters as a director on 18 July 2019 (1 page)
18 July 2019Termination of appointment of Stuart John Smith as a director on 18 July 2019 (1 page)
18 July 2019Appointment of Mr Paul Anthony Southworth as a director on 18 July 2019 (2 pages)
28 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
4 December 2018Full accounts made up to 31 December 2017 (20 pages)
10 October 2018Change of details for Coral Group Trading Limited as a person with significant control on 10 July 2018 (2 pages)
10 October 2018Change of details for Coral Group Trading Limited as a person with significant control on 30 June 2017 (2 pages)
7 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries 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)
13 July 2018Registration of charge 007457120009, created on 27 June 2018 (25 pages)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 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)
13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
22 August 2017Termination of appointment of Paul Bowtell as a director on 19 July 2017 (1 page)
22 August 2017Termination of appointment of Paul Bowtell as a director on 19 July 2017 (1 page)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 July 2017Termination of appointment of a director (1 page)
28 July 2017Termination of appointment of a director (1 page)
27 July 2017Appointment of Mr Vinod Parmar as a director on 19 July 2017 (2 pages)
27 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 19 July 2017 (1 page)
27 July 2017Appointment of Mr Vinod Parmar as a director on 19 July 2017 (2 pages)
27 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 19 July 2017 (1 page)
27 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 19 July 2017 (2 pages)
27 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 19 July 2017 (2 pages)
27 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 19 July 2017 (2 pages)
27 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 19 July 2017 (2 pages)
27 July 2017Appointment of Stuart John Smith as a director on 19 July 2017 (2 pages)
27 July 2017Appointment of Stuart John Smith as a director on 19 July 2017 (2 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited 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 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)
19 May 2017Previous accounting period extended from 26 September 2016 to 31 December 2016 (1 page)
19 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
19 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
19 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
19 May 2017Previous accounting period extended from 26 September 2016 to 31 December 2016 (1 page)
19 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
3 November 2016Satisfaction of charge 007457120008 in full (4 pages)
3 November 2016Satisfaction of charge 7 in full (4 pages)
3 November 2016Satisfaction of charge 7 in full (4 pages)
3 November 2016Satisfaction of charge 007457120008 in full (4 pages)
27 June 2016Full accounts made up to 26 September 2015 (15 pages)
27 June 2016Full accounts made up to 26 September 2015 (15 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 135,630
(4 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 135,630
(4 pages)
8 April 2016Registration of charge 007457120008, created on 23 March 2016 (109 pages)
8 April 2016Registration of charge 007457120008, created on 23 March 2016 (109 pages)
7 June 2015Full accounts made up to 27 September 2014 (14 pages)
7 June 2015Full accounts made up to 27 September 2014 (14 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 135,630
(4 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 135,630
(4 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 135,630
(4 pages)
11 May 2015Secretary's details changed for Gala Coral Secretaries Limited on 15 February 2013 (1 page)
11 May 2015Director's details changed for Gala Coral Nominees Limited on 15 February 2013 (1 page)
11 May 2015Secretary's details changed for Gala Coral Secretaries Limited on 15 February 2013 (1 page)
11 May 2015Director's details changed for Gala Coral Nominees Limited on 15 February 2013 (1 page)
22 August 2014Change of share class name or designation (2 pages)
22 August 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 67,815,000
(4 pages)
22 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capitalisation of reserves 14/08/2014
(3 pages)
22 August 2014Change of share class name or designation (2 pages)
22 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capitalisation of reserves 14/08/2014
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 67,815,000
(4 pages)
14 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 August 2014Statement by directors (1 page)
14 August 2014Statement of capital on 14 August 2014
  • GBP 135,630
(4 pages)
14 August 2014Solvency statement dated 14/08/14 (1 page)
14 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 August 2014Statement of capital on 14 August 2014
  • GBP 135,630
(4 pages)
14 August 2014Statement by directors (1 page)
14 August 2014Solvency statement dated 14/08/14 (1 page)
30 May 2014Full accounts made up to 28 September 2013 (11 pages)
30 May 2014Full accounts made up to 28 September 2013 (11 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders (5 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders (5 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders (5 pages)
10 October 2013Statement of company's objects (2 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 16/09/2013
(33 pages)
10 October 2013Statement of company's objects (2 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 16/09/2013
(33 pages)
27 June 2013Accounts for a dormant company made up to 29 September 2012 (6 pages)
27 June 2013Accounts for a dormant company made up to 29 September 2012 (6 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
20 February 2013Director's details changed for Paul Bowtell on 3 October 2011 (2 pages)
20 February 2013Director's details changed for Paul Bowtell on 3 October 2011 (2 pages)
20 February 2013Director's details changed for Paul Bowtell on 3 October 2011 (2 pages)
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 (6 pages)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (6 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011 (2 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 04/11/2011
(2 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011 (2 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 04/11/2011
(2 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011 (2 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011 (2 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 04/11/2011
(2 pages)
5 October 2011Termination of appointment of Gary William Hughes as a director on 30 September 2011 (1 page)
5 October 2011Termination of appointment of Gary William Hughes as a director on 30 September 2011 (1 page)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 7 (17 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 7 (17 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
13 April 2011Accounts for a dormant company made up to 25 September 2010 (6 pages)
13 April 2011Accounts for a dormant company made up to 25 September 2010 (6 pages)
18 November 2010Termination of appointment of Neil Goulden as a director (1 page)
18 November 2010Termination of appointment of Neil Goulden as a director (1 page)
14 September 2010Termination of appointment of Dominic Harrison as a director (1 page)
14 September 2010Termination of appointment of Dominic Harrison as a director (1 page)
3 September 2010Appointment of Mr Neil Geoffrey Goulden as a director (2 pages)
3 September 2010Appointment of Mr Neil Geoffrey Goulden as a director (2 pages)
27 August 2010Full accounts made up to 26 September 2009 (12 pages)
27 August 2010Full accounts made up to 26 September 2009 (12 pages)
9 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
18 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
18 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
18 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
13 November 2009Director's details changed for Gary William Hughes on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Gary William Hughes on 13 November 2009 (2 pages)
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)
15 July 2009Director appointed gary william hughes (2 pages)
15 July 2009Director appointed gary william hughes (2 pages)
15 July 2009Director appointed dominic stephen harrison (2 pages)
15 July 2009Director appointed dominic stephen harrison (2 pages)
14 July 2009Appointment terminated director john cronk (1 page)
14 July 2009Appointment terminated director john cronk (1 page)
20 May 2009Return made up to 03/05/09; full list of members (4 pages)
20 May 2009Return made up to 03/05/09; full list of members (4 pages)
15 May 2009Full accounts made up to 27 September 2008 (12 pages)
15 May 2009Full accounts made up to 27 September 2008 (12 pages)
14 May 2008Return made up to 03/05/08; full list of members (4 pages)
14 May 2008Return made up to 03/05/08; full list of members (4 pages)
9 May 2008Full accounts made up to 29 September 2007 (12 pages)
9 May 2008Full accounts made up to 29 September 2007 (12 pages)
31 July 2007Full accounts made up to 30 September 2006 (13 pages)
31 July 2007Full accounts made up to 30 September 2006 (13 pages)
25 June 2007Return made up to 03/05/07; full list of members (2 pages)
25 June 2007Return made up to 03/05/07; full list of members (2 pages)
30 May 2006Return made up to 03/05/06; full list of members (3 pages)
30 May 2006Secretary's particulars changed (1 page)
30 May 2006Return made up to 03/05/06; full list of members (3 pages)
30 May 2006Secretary's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
24 May 2006Auditor's resignation (1 page)
24 May 2006Auditor's resignation (1 page)
24 May 2006Particulars of mortgage/charge (18 pages)
24 May 2006Particulars of mortgage/charge (18 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
3 January 2006Declaration of assistance for shares acquisition (16 pages)
3 January 2006Declaration of assistance for shares acquisition (27 pages)
3 January 2006Declaration of assistance for shares acquisition (16 pages)
3 January 2006Particulars of mortgage/charge (18 pages)
3 January 2006Declaration of assistance for shares acquisition (28 pages)
3 January 2006Full accounts made up to 25 September 2005 (14 pages)
3 January 2006Declaration of assistance for shares acquisition (27 pages)
3 January 2006Declaration of assistance for shares acquisition (16 pages)
3 January 2006Full accounts made up to 25 September 2005 (14 pages)
3 January 2006Declaration of assistance for shares acquisition (28 pages)
3 January 2006Declaration of assistance for shares acquisition (16 pages)
3 January 2006Declaration of assistance for shares acquisition (16 pages)
3 January 2006Declaration of assistance for shares acquisition (16 pages)
3 January 2006Particulars of mortgage/charge (18 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2005Return made up to 03/05/05; full list of members (3 pages)
16 May 2005Return made up to 03/05/05; full list of members (3 pages)
18 April 2005Full accounts made up to 26 September 2004 (12 pages)
18 April 2005Full accounts made up to 26 September 2004 (12 pages)
30 December 2004Declaration of assistance for shares acquisition (7 pages)
30 December 2004Declaration of assistance for shares acquisition (14 pages)
30 December 2004Declaration of assistance for shares acquisition (14 pages)
30 December 2004Declaration of assistance for shares acquisition (14 pages)
30 December 2004Declaration of assistance for shares acquisition (7 pages)
30 December 2004Declaration of assistance for shares acquisition (14 pages)
30 December 2004Declaration of assistance for shares acquisition (14 pages)
30 December 2004Declaration of assistance for shares acquisition (7 pages)
30 December 2004Declaration of assistance for shares acquisition (7 pages)
30 December 2004Declaration of assistance for shares acquisition (14 pages)
30 December 2004Declaration of assistance for shares acquisition (14 pages)
30 December 2004Declaration of assistance for shares acquisition (14 pages)
30 December 2004Declaration of assistance for shares acquisition (14 pages)
30 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (9 pages)
23 December 2004Declaration of assistance for shares acquisition (9 pages)
23 December 2004Declaration of assistance for shares acquisition (9 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (9 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Particulars of mortgage/charge (12 pages)
21 December 2004Particulars of mortgage/charge (12 pages)
14 December 2004New director appointed (3 pages)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (3 pages)
14 December 2004Director resigned (1 page)
12 July 2004Full accounts made up to 28 September 2003 (10 pages)
12 July 2004Full accounts made up to 28 September 2003 (10 pages)
6 July 2004Return made up to 18/06/04; full list of members (5 pages)
6 July 2004Return made up to 18/06/04; full list of members (5 pages)
26 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 February 2004Declaration of assistance for shares acquisition (13 pages)
26 February 2004Declaration of assistance for shares acquisition (8 pages)
26 February 2004Declaration of assistance for shares acquisition (8 pages)
26 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 February 2004Declaration of assistance for shares acquisition (13 pages)
26 February 2004Declaration of assistance for shares acquisition (12 pages)
26 February 2004Declaration of assistance for shares acquisition (13 pages)
26 February 2004Declaration of assistance for shares acquisition (13 pages)
26 February 2004Declaration of assistance for shares acquisition (12 pages)
26 February 2004Declaration of assistance for shares acquisition (8 pages)
26 February 2004Declaration of assistance for shares acquisition (8 pages)
26 February 2004Declaration of assistance for shares acquisition (13 pages)
26 February 2004Declaration of assistance for shares acquisition (13 pages)
26 February 2004Declaration of assistance for shares acquisition (13 pages)
26 February 2004Declaration of assistance for shares acquisition (13 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Resolutions
  • RES13 ‐ Pay div 11/02/04
(1 page)
24 February 2004Resolutions
  • RES13 ‐ Pay div 11/02/04
(1 page)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
23 February 2004Declaration of assistance for shares acquisition (9 pages)
23 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 February 2004Declaration of assistance for shares acquisition (12 pages)
23 February 2004Declaration of assistance for shares acquisition (15 pages)
23 February 2004Declaration of assistance for shares acquisition (9 pages)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
23 February 2004Declaration of assistance for shares acquisition (12 pages)
23 February 2004Declaration of assistance for shares acquisition (9 pages)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
23 February 2004Declaration of assistance for shares acquisition (9 pages)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
23 February 2004Declaration of assistance for shares acquisition (15 pages)
20 February 2004Particulars of mortgage/charge (13 pages)
20 February 2004Particulars of mortgage/charge (13 pages)
24 July 2003Full accounts made up to 29 September 2002 (8 pages)
24 July 2003Full accounts made up to 29 September 2002 (8 pages)
30 June 2003Return made up to 18/06/03; full list of members (5 pages)
30 June 2003Return made up to 18/06/03; full list of members (5 pages)
2 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 February 2003Declaration of assistance for shares acquisition (8 pages)
10 February 2003Declaration of assistance for shares acquisition (8 pages)
10 February 2003Declaration of assistance for shares acquisition (8 pages)
10 February 2003Declaration of assistance for shares acquisition (8 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of mortgage charge released/ceased (2 pages)
15 October 2002Declaration of mortgage charge released/ceased (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
17 September 2002Particulars of mortgage/charge (15 pages)
17 September 2002Particulars of mortgage/charge (15 pages)
18 July 2002Full accounts made up to 30 September 2001 (8 pages)
18 July 2002Full accounts made up to 30 September 2001 (8 pages)
28 June 2002Return made up to 18/06/02; full list of members (5 pages)
28 June 2002Return made up to 18/06/02; full list of members (5 pages)
9 October 2001Declaration of assistance for shares acquisition (16 pages)
9 October 2001Declaration of assistance for shares acquisition (16 pages)
9 October 2001Declaration of assistance for shares acquisition (16 pages)
9 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 October 2001Declaration of assistance for shares acquisition (16 pages)
9 October 2001Declaration of assistance for shares acquisition (16 pages)
9 October 2001Declaration of assistance for shares acquisition (16 pages)
9 October 2001Declaration of assistance for shares acquisition (16 pages)
9 October 2001Declaration of assistance for shares acquisition (16 pages)
9 October 2001Declaration of assistance for shares acquisition (16 pages)
9 October 2001Declaration of assistance for shares acquisition (16 pages)
9 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (5 pages)
25 September 2001New director appointed (5 pages)
25 September 2001Director resigned (1 page)
9 August 2001Return made up to 18/06/01; full list of members (5 pages)
9 August 2001Return made up to 18/06/01; full list of members (5 pages)
23 April 2001Full accounts made up to 24 September 2000 (8 pages)
23 April 2001Full accounts made up to 24 September 2000 (8 pages)
22 June 2000Return made up to 18/06/00; full list of members (5 pages)
22 June 2000Return made up to 18/06/00; full list of members (5 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
26 April 2000Secretary resigned;director resigned (1 page)
26 April 2000Secretary resigned;director resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000Secretary resigned (1 page)
20 March 2000Full accounts made up to 25 September 1999 (10 pages)
20 March 2000Full accounts made up to 25 September 1999 (10 pages)
2 July 1999Return made up to 18/06/99; full list of members (7 pages)
2 July 1999Return made up to 18/06/99; full list of members (7 pages)
24 April 1999Director's particulars changed (1 page)
24 April 1999Director's particulars changed (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Memorandum and Articles of Association (13 pages)
18 February 1999Declaration of assistance for shares acquisition (20 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
18 February 1999Declaration of assistance for shares acquisition (20 pages)
18 February 1999Memorandum and Articles of Association (13 pages)
18 February 1999Declaration of assistance for shares acquisition (21 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 February 1999Declaration of assistance for shares acquisition (21 pages)
18 February 1999Declaration of assistance for shares acquisition (20 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Declaration of assistance for shares acquisition (20 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
17 February 1999Particulars of mortgage/charge (10 pages)
17 February 1999Particulars of mortgage/charge (10 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
29 December 1998Full accounts made up to 26 September 1998 (11 pages)
29 December 1998Full accounts made up to 26 September 1998 (11 pages)
9 November 1998Accounting reference date shortened from 31/12/98 to 26/09/98 (1 page)
9 November 1998Accounting reference date shortened from 31/12/98 to 26/09/98 (1 page)
21 June 1998New secretary appointed (2 pages)
21 June 1998Return made up to 03/05/98; full list of members (12 pages)
21 June 1998Secretary resigned (1 page)
21 June 1998Return made up to 03/05/98; full list of members (12 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998Secretary resigned (1 page)
10 March 1998Full accounts made up to 31 December 1997 (11 pages)
10 March 1998Full accounts made up to 31 December 1997 (11 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
28 January 1998New director appointed (11 pages)
28 January 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
28 January 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
28 January 1998New director appointed (10 pages)
28 January 1998New director appointed (11 pages)
28 January 1998New director appointed (10 pages)
28 January 1998New director appointed (3 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (3 pages)
28 January 1998New director appointed (11 pages)
28 January 1998New director appointed (11 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (11 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (11 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (11 pages)
28 January 1998New director appointed (11 pages)
28 January 1998New director appointed (2 pages)
16 December 1997Full accounts made up to 27 September 1997 (12 pages)
16 December 1997Full accounts made up to 27 September 1997 (12 pages)
3 July 1997Return made up to 18/06/97; full list of members (10 pages)
3 July 1997Return made up to 18/06/97; full list of members (10 pages)
10 June 1997Director's particulars changed (1 page)
10 June 1997Director's particulars changed (1 page)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
19 March 1997Full accounts made up to 28 September 1996 (10 pages)
19 March 1997Full accounts made up to 28 September 1996 (10 pages)
19 July 1996Return made up to 18/06/96; full list of members (9 pages)
19 July 1996Return made up to 18/06/96; full list of members (9 pages)
19 July 1996Full accounts made up to 30 September 1995 (11 pages)
19 July 1996Full accounts made up to 30 September 1995 (11 pages)
7 July 1996Secretary resigned;director resigned (5 pages)
7 July 1996New secretary appointed;new director appointed (1 page)
7 July 1996Secretary resigned;director resigned (5 pages)
7 July 1996New secretary appointed;new director appointed (1 page)
21 May 1996New director appointed (1 page)
21 May 1996Director resigned (3 pages)
21 May 1996Director resigned (3 pages)
21 May 1996New director appointed (1 page)
23 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1995Full accounts made up to 1 October 1994 (9 pages)
23 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1995Full accounts made up to 1 October 1994 (9 pages)
23 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1995Full accounts made up to 1 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (222 pages)
29 June 1994Full accounts made up to 25 September 1993 (9 pages)
29 June 1994Full accounts made up to 25 September 1993 (9 pages)
21 June 1993Full accounts made up to 26 September 1992 (10 pages)
21 June 1993Full accounts made up to 26 September 1992 (10 pages)
25 June 1992Full accounts made up to 28 September 1991 (8 pages)
25 June 1992Full accounts made up to 28 September 1991 (8 pages)
1 July 1991Full accounts made up to 27 September 1990 (6 pages)
1 July 1991Full accounts made up to 27 September 1990 (6 pages)
2 July 1990Full accounts made up to 28 September 1989 (6 pages)
2 July 1990Full accounts made up to 28 September 1989 (6 pages)
13 February 1990Company name changed J.coral LIMITED\certificate issued on 14/02/90 (2 pages)
13 February 1990Company name changed J.coral LIMITED\certificate issued on 14/02/90 (2 pages)
4 August 1989Full accounts made up to 22 September 1988 (6 pages)
4 August 1989Full accounts made up to 22 September 1988 (6 pages)
1 July 1988Full accounts made up to 24 September 1987 (5 pages)
1 July 1988Full accounts made up to 24 September 1987 (5 pages)
28 July 1987Full accounts made up to 30 September 1986 (5 pages)
28 July 1987Full accounts made up to 30 September 1986 (5 pages)
24 June 1986Accounts for a dormant company made up to 26 September 1985 (4 pages)
24 June 1986Accounts for a dormant company made up to 26 September 1985 (4 pages)
15 February 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 February 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 January 1963Certificate of incorporation (1 page)
1 January 1963Certificate of incorporation (1 page)