Company NameJoe Jennings Limited
DirectorsStuart John Smith and Charles Alexander Sutters
Company StatusActive
Company Number01979486
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(32 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, One Stratford Place Westfield Stratford
Montfichet Road
London
E20 1EJ
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(32 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, One Stratford Place Westfield Stratford
Montfichet Road
London
E20 1EJ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLinda Jean Janice Jennings
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 February 2000)
RoleExecutive
Correspondence Address38 Clarence Terrace
Regents Park
London
NW1 4RD
Director NameJoseph Frederick Jennings
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 1996)
RoleTurf Accountant
Correspondence Address59/60 The Stow
Harlow
Essex
CM20 3AH
Director NameJoseph Frederick Jennings
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 1996)
RoleTurf Accountant
Correspondence Address59/60 The Stow
Harlow
Essex
CM20 3AH
Secretary NameJoseph Frederick Jennings
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 1996)
RoleTurf Accountant
Correspondence Address59/60 The Stow
Harlow
Essex
CM20 3AH
Director NamePatrick Churchill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(10 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 December 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Isabelle Close
Goffs Oak
Hertfordshire
EN7 5JJ
Secretary NamePatrick Churchill
NationalityBritish
StatusResigned
Appointed21 March 1996(10 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Isabelle Close
Goffs Oak
Hertfordshire
EN7 5JJ
Director NameSamantha Jane Ellis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2002(16 years after company formation)
Appointment Duration4 years, 7 months (resigned 24 August 2006)
RoleCompany Director
Correspondence AddressGreat Colemans
Romford Road
Ongar
Essex
CM5 9PD
Secretary NameMr Stephen Paul Samuels
NationalityBritish
StatusResigned
Appointed11 December 2003(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 August 2006)
RoleBookmaker
Correspondence Address216 Malkin Drive
Church Langley
Harlow
Essex
CM17 9HJ
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(20 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2009)
RoleSecretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(23 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2011)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Queensway
London
W2 4QH
Director NameMr Harry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(25 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameMs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2018)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(31 years, 6 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(32 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 NameGala Coral Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2006(20 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2006(20 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 May 2017)
Correspondence Address71 Queensway
London
W2 4QH
Director NameGala Coral Properties Limited (Corporation)
StatusResigned
Appointed07 October 2010(24 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2017(31 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed18 July 2017(31 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitejoejennings.co.uk
Telephone01279 625900
Telephone regionBishops Stortford

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

100 at £1Coral Racing LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

6 November 2001Delivered on: 12 November 2001
Satisfied on: 22 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 broadfield barton t/no: WSX124267. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 December 2000Delivered on: 29 December 2000
Satisfied on: 22 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 tattenham crescent epsom downs surrey t/no: SY670644. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 December 2000Delivered on: 11 December 2000
Satisfied on: 6 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 tattenham crescent tattenham corner epsom surrey t/no.SY550334. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 July 1997Delivered on: 10 July 1997
Satisfied on: 22 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 8 tattenham crescent tattenham corner epsom surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 August 1993Delivered on: 23 August 1993
Satisfied on: 22 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 6 broadfield barton broadfield crawley west sussex t/n WSX124267 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 1993Delivered on: 23 February 1993
Satisfied on: 22 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop and offices 75 george street croydon surrey t/n sy 62986 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1991Delivered on: 2 May 1991
Satisfied on: 14 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 April 1989Delivered on: 19 April 1989
Satisfied on: 22 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9, brunel street, canning town, l/b of newham t/n egl 125734 the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 1987Delivered on: 17 August 1987
Satisfied on: 22 September 2006
Persons entitled: National Westminster 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: L/H 18, high st. Bromley, kent the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 December 2005Delivered on: 21 December 2005
Persons entitled: Willowfield Properties Limited

Classification: Rent deposit deed
Secured details: £3,500.00 due or to become due from the company to.
Particulars: Rent deposit of £3,500.00.
Outstanding

Filing History

24 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
3 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
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)
2 November 2022Cessation of Coral Racing Limited as a person with significant control on 7 October 2022 (1 page)
2 November 2022Notification of Ce Acquisition 1 Limited as a person with significant control on 7 October 2022 (2 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
15 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
19 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
15 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
28 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
30 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
23 August 2018Change of details for Coral Racing Limited as a person with significant control on 10 July 2018 (2 pages)
15 August 2018Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages)
9 August 2018Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages)
9 August 2018Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages)
7 August 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)
2 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
2 August 2018Cessation of Coral Racing Ltd as a person with significant control on 2 August 2018 (1 page)
17 July 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
5 June 2018Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 August 2017Statement of company's objects (2 pages)
8 August 2017Statement of company's objects (2 pages)
8 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
28 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
28 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
28 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
12 July 2017Notification of Coral Racing Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Change of details for Coral Racing Limited as a person with significant control on 30 June 2017 (2 pages)
12 July 2017Change of details for Coral Racing Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
17 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (6 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (6 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
24 June 2014Accounts for a dormant company made up to 28 September 2013 (6 pages)
24 June 2014Accounts for a dormant company made up to 28 September 2013 (6 pages)
3 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
27 June 2013Full accounts made up to 29 September 2012 (11 pages)
27 June 2013Full accounts made up to 29 September 2012 (11 pages)
19 February 2013Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages)
15 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
27 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
27 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
15 June 2011Termination of appointment of Diane Penfold as a director (1 page)
15 June 2011Termination of appointment of Diane Penfold as a director (1 page)
14 June 2011Appointment of Harry Willits as a director (2 pages)
14 June 2011Appointment of Harry Willits as a director (2 pages)
7 October 2010Appointment of Gala Coral Properties Limited as a director (2 pages)
7 October 2010Appointment of Gala Coral Properties Limited as a director (2 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
17 May 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
17 May 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
19 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
19 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
18 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
18 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
13 November 2009Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page)
27 July 2009Appointment terminated director john cronk (1 page)
27 July 2009Appointment terminated director john cronk (1 page)
23 July 2009Director appointed miss diane june penfold (2 pages)
23 July 2009Director appointed miss diane june penfold (2 pages)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
18 May 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
18 May 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
17 July 2008Return made up to 10/07/08; full list of members (3 pages)
17 July 2008Return made up to 10/07/08; full list of members (3 pages)
28 May 2008Full accounts made up to 29 September 2007 (17 pages)
28 May 2008Full accounts made up to 29 September 2007 (17 pages)
12 May 2008Accounting reference date extended from 24/08/2007 to 30/09/2007 alignment with parent or subsidiary (1 page)
12 May 2008Accounting reference date extended from 24/08/2007 to 30/09/2007 alignment with parent or subsidiary (1 page)
9 January 2008Auditor's resignation (1 page)
9 January 2008Auditor's resignation (1 page)
18 July 2007Return made up to 10/07/07; full list of members (3 pages)
18 July 2007Return made up to 10/07/07; full list of members (3 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Location of debenture register (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Location of debenture register (1 page)
3 July 2007Full accounts made up to 24 August 2006 (21 pages)
3 July 2007Full accounts made up to 24 August 2006 (21 pages)
15 January 2007Accounting reference date shortened from 30/09/06 to 24/08/06 (1 page)
15 January 2007Accounting reference date shortened from 30/09/06 to 24/08/06 (1 page)
3 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
3 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
17 October 2006Return made up to 10/07/06; full list of members (2 pages)
17 October 2006Return made up to 10/07/06; full list of members (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006New director appointed (6 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006New director appointed (6 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Registered office changed on 19/09/06 from: 59/60 the stow harlow essex CM20 3AH (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006Registered office changed on 19/09/06 from: 59/60 the stow harlow essex CM20 3AH (1 page)
19 September 2006New director appointed (5 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New director appointed (5 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Full accounts made up to 2 April 2005 (21 pages)
6 March 2006Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2006Full accounts made up to 2 April 2005 (21 pages)
6 March 2006Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2006Full accounts made up to 2 April 2005 (21 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (21 pages)
3 February 2005Full accounts made up to 31 March 2004 (21 pages)
29 November 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 November 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 February 2004Full accounts made up to 5 April 2003 (22 pages)
9 February 2004Full accounts made up to 5 April 2003 (22 pages)
9 February 2004Full accounts made up to 5 April 2003 (22 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
3 July 2003Return made up to 10/07/03; full list of members (8 pages)
3 July 2003Return made up to 10/07/03; full list of members (8 pages)
13 May 2003Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
13 May 2003Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
27 February 2003Full accounts made up to 5 April 2002 (22 pages)
27 February 2003Full accounts made up to 5 April 2002 (22 pages)
27 February 2003Full accounts made up to 5 April 2002 (22 pages)
22 July 2002Return made up to 10/07/02; full list of members (8 pages)
22 July 2002Return made up to 10/07/02; full list of members (8 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
26 April 2002Full accounts made up to 5 April 2001 (20 pages)
26 April 2002Full accounts made up to 5 April 2001 (20 pages)
26 April 2002Full accounts made up to 5 April 2001 (20 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
28 August 2001Full accounts made up to 5 April 2000 (18 pages)
28 August 2001Full accounts made up to 5 April 2000 (18 pages)
28 August 2001Full accounts made up to 5 April 2000 (18 pages)
13 July 2001Return made up to 10/07/01; full list of members (7 pages)
13 July 2001Return made up to 10/07/01; full list of members (7 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
11 December 2000Particulars of mortgage/charge (3 pages)
11 December 2000Particulars of mortgage/charge (3 pages)
28 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 2000Full accounts made up to 5 April 1999 (18 pages)
5 January 2000Full accounts made up to 5 April 1999 (18 pages)
5 January 2000Full accounts made up to 5 April 1999 (18 pages)
20 August 1999Return made up to 10/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1999Return made up to 10/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1999Full accounts made up to 5 April 1998 (21 pages)
5 February 1999Full accounts made up to 5 April 1998 (21 pages)
5 February 1999Full accounts made up to 5 April 1998 (21 pages)
29 October 1998Return made up to 10/07/98; full list of members (9 pages)
29 October 1998Director's particulars changed (1 page)
29 October 1998Director's particulars changed (1 page)
29 October 1998Return made up to 10/07/98; full list of members (9 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
7 July 1998Registered office changed on 07/07/98 from: 235 old marylebone road london NW1 5QT (1 page)
7 July 1998Registered office changed on 07/07/98 from: 235 old marylebone road london NW1 5QT (1 page)
28 January 1998Accounts for a small company made up to 5 April 1997 (8 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (8 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (8 pages)
17 September 1997Return made up to 10/07/97; full list of members (9 pages)
17 September 1997Return made up to 10/07/97; full list of members (9 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Full accounts made up to 5 April 1996 (15 pages)
8 October 1996Full accounts made up to 5 April 1996 (15 pages)
8 October 1996Full accounts made up to 5 April 1996 (15 pages)
18 August 1996Director's particulars changed (1 page)
18 August 1996Return made up to 10/07/96; full list of members (7 pages)
18 August 1996Return made up to 10/07/96; full list of members (7 pages)
18 August 1996Director's particulars changed (1 page)
19 April 1996New secretary appointed;new director appointed (2 pages)
19 April 1996Secretary resigned;director resigned (1 page)
19 April 1996Secretary resigned;director resigned (1 page)
19 April 1996New secretary appointed;new director appointed (2 pages)
2 April 1996Director's particulars changed (2 pages)
2 April 1996Secretary's particulars changed;director's particulars changed (2 pages)
2 April 1996Secretary's particulars changed;director's particulars changed (2 pages)
2 April 1996Director's particulars changed (2 pages)
8 February 1996Accounts for a small company made up to 5 April 1995 (9 pages)
8 February 1996Accounts for a small company made up to 5 April 1995 (9 pages)
8 February 1996Accounts for a small company made up to 5 April 1995 (9 pages)
21 September 1995Return made up to 10/07/95; full list of members (14 pages)
21 September 1995Return made up to 10/07/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
26 August 1994Return made up to 10/07/94; full list of members (8 pages)
26 August 1994Return made up to 10/07/94; full list of members (8 pages)
12 September 1993Return made up to 10/07/93; full list of members (8 pages)
12 September 1993Return made up to 10/07/93; full list of members (8 pages)
23 August 1993Particulars of mortgage/charge (3 pages)
23 August 1993Particulars of mortgage/charge (3 pages)
23 February 1993Particulars of mortgage/charge (3 pages)
23 February 1993Particulars of mortgage/charge (3 pages)
23 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1992Return made up to 10/07/92; full list of members (8 pages)
23 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1992Return made up to 10/07/92; full list of members (8 pages)
9 September 1991Return made up to 10/07/91; full list of members (8 pages)
9 September 1991Return made up to 10/07/91; full list of members (8 pages)
4 September 1991Registered office changed on 04/09/91 from: 16 harcourt house 19 cavendish square london W1M ohj (1 page)
4 September 1991Registered office changed on 04/09/91 from: 16 harcourt house 19 cavendish square london W1M ohj (1 page)
2 May 1991Particulars of mortgage/charge (3 pages)
2 May 1991Particulars of mortgage/charge (3 pages)
18 December 1990Return made up to 08/08/90; no change of members (5 pages)
18 December 1990Return made up to 08/08/90; no change of members (5 pages)
21 November 1989Return made up to 10/07/89; no change of members (5 pages)
21 November 1989Return made up to 10/07/89; no change of members (5 pages)
19 April 1989Particulars of mortgage/charge (3 pages)
19 April 1989Particulars of mortgage/charge (3 pages)
28 July 1988Return made up to 22/04/88; full list of members (5 pages)
28 July 1988Return made up to 22/04/88; full list of members (5 pages)
17 August 1987Particulars of mortgage/charge (3 pages)
17 August 1987Particulars of mortgage/charge (3 pages)
28 July 1987Return made up to 13/04/87; full list of members (5 pages)
28 July 1987Return made up to 13/04/87; full list of members (5 pages)
7 January 1987Director's particulars changed (2 pages)
7 January 1987Director's particulars changed (2 pages)
12 February 1986Company name changed\certificate issued on 12/02/86 (2 pages)
12 February 1986Company name changed\certificate issued on 12/02/86 (2 pages)
17 January 1986Incorporation (15 pages)
17 January 1986Incorporation (15 pages)