London
EC4M 9AF
Director Name | Mr Stuart John Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Bruce Glen Bloxham |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owles Hall Owles Lane Buntingford Hertfordshire SG9 9PL |
Director Name | Mr Gordon Charles Bloxham |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years after company formation) |
Appointment Duration | 8 years (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | Honeylands Honey Lane Waltham Abbey Essex EN9 3BA |
Secretary Name | Mr Bruce Glen Bloxham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years after company formation) |
Appointment Duration | 8 years (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | Epping Green House Epping Green Essex Cm16 |
Secretary Name | Mrs Joan Pauline Bloxham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(13 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 May 2011) |
Role | Company Director |
Correspondence Address | Honeylands Honey Lane Waltham Abbey Essex EN9 3BA |
Director Name | Mr Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(24 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 2011) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Mr Paul Bowtell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 July 2017) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(30 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Cassandra's Company Secretarial Services Cassandra Alice Cammidge |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(31 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 08 August 2019(32 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Gala Coral Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2011(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2011(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Gala Coral Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2011(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 May 2017) |
Correspondence Address | 71 Queensway London W2 4QH |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2017(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ladbrokes Coral Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2017(30 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | coral.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1690299 |
Telephone region | Freephone |
Registered Address | 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Coral Racing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
5 August 2003 | Delivered on: 15 August 2003 Satisfied on: 6 April 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: 105 station road, chingford, london E4 7BU. Fully Satisfied |
---|---|
8 November 2001 | Delivered on: 15 November 2001 Satisfied on: 10 October 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 February 1993 | Delivered on: 19 February 1993 Satisfied on: 23 September 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105 station road chingford waltham forest. Fully Satisfied |
9 June 1992 | Delivered on: 17 June 1992 Satisfied on: 23 September 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 October 2023 | Change of details for Ce Acquisition 1 Limited as a person with significant control on 30 June 2023 (2 pages) |
---|---|
19 October 2023 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2023 (1 page) |
4 July 2023 | Registered office address changed from One Stratford Place Montfichet Road London E20 1EJ England to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on 4 July 2023 (1 page) |
29 June 2023 | Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to One Stratford Place Montfichet Road London E20 1EJ on 29 June 2023 (1 page) |
26 May 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
13 April 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
2 November 2022 | Cessation of Coral Racing Limited as a person with significant control on 7 October 2022 (1 page) |
2 November 2022 | Notification of Ce Acquisition 1 Limited as a person with significant control on 7 October 2022 (2 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
1 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
1 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
28 November 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
28 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page) |
8 August 2019 | Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 22 May 2019 with updates (5 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
15 August 2018 | Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages) |
8 August 2018 | Change of details for Coral Racing Limited as a person with significant control on 10 July 2018 (2 pages) |
6 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
6 August 2018 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page) |
11 July 2018 | Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 11 July 2018 (1 page) |
28 June 2018 | Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page) |
6 June 2018 | Termination of appointment of a director (1 page) |
29 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
18 April 2018 | Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 August 2017 | Termination of appointment of Paul Bowtell as a director on 18 July 2017 (1 page) |
22 August 2017 | Termination of appointment of Paul Bowtell as a director on 18 July 2017 (1 page) |
2 August 2017 | Statement of company's objects (2 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Statement of company's objects (2 pages) |
2 August 2017 | Resolutions
|
27 July 2017 | Termination of appointment of a director (1 page) |
27 July 2017 | Termination of appointment of a director (1 page) |
25 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page) |
25 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
25 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
12 July 2017 | Change of details for Coral Racing Limited as a person with significant control on 30 June 2017 (2 pages) |
12 July 2017 | Change of details for Coral Racing Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 May 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
30 May 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
30 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
30 May 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page) |
30 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
24 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
7 June 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
7 June 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 June 2014 | Accounts for a dormant company made up to 28 September 2013 (5 pages) |
24 June 2014 | Accounts for a dormant company made up to 28 September 2013 (5 pages) |
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
27 June 2013 | Accounts for a dormant company made up to 29 September 2012 (6 pages) |
27 June 2013 | Accounts for a dormant company made up to 29 September 2012 (6 pages) |
31 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for Paul Bowtell on 3 October 2011 (2 pages) |
20 February 2013 | Director's details changed for Paul Bowtell on 3 October 2011 (2 pages) |
20 February 2013 | Director's details changed for Paul Bowtell on 3 October 2011 (2 pages) |
15 February 2013 | Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page) |
28 September 2012 | Full accounts made up to 26 May 2011 (19 pages) |
28 September 2012 | Full accounts made up to 24 September 2011 (19 pages) |
28 September 2012 | Full accounts made up to 26 May 2011 (19 pages) |
28 September 2012 | Full accounts made up to 24 September 2011 (19 pages) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Previous accounting period extended from 24 September 2011 to 30 September 2011 (1 page) |
23 November 2011 | Previous accounting period extended from 24 September 2011 to 30 September 2011 (1 page) |
4 November 2011 | Appointment of Paul Bowtell as a director on 3 October 2011
|
4 November 2011 | Appointment of Paul Bowtell as a director on 3 October 2011
|
4 November 2011 | Appointment of Paul Bowtell as a director (2 pages) |
4 November 2011 | Appointment of Paul Bowtell as a director on 3 October 2011
|
4 November 2011 | Appointment of Paul Bowtell as a director (2 pages) |
4 November 2011 | Appointment of Paul Bowtell as a director (2 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 October 2011 | Termination of appointment of Gary Hughes as a director (1 page) |
5 October 2011 | Termination of appointment of Gary Hughes as a director (1 page) |
14 July 2011 | Appointment of Gary William Hughes as a director (2 pages) |
14 July 2011 | Appointment of Gala Coral Secretaries Limited as a secretary (2 pages) |
14 July 2011 | Appointment of Gala Coral Secretaries Limited as a secretary (2 pages) |
14 July 2011 | Appointment of Gala Coral Secretaries Limited as a secretary (2 pages) |
14 July 2011 | Appointment of Gary William Hughes as a director (2 pages) |
14 July 2011 | Appointment of Gala Coral Secretaries Limited as a secretary (2 pages) |
13 July 2011 | Appointment of Gala Coral Nominees Limited as a director (2 pages) |
13 July 2011 | Appointment of Gala Coral Nominees Limited as a director (2 pages) |
13 July 2011 | Appointment of Gala Coral Properties Limited as a director (2 pages) |
13 July 2011 | Appointment of Gala Coral Properties Limited as a director (2 pages) |
8 July 2011 | Current accounting period shortened from 26 May 2012 to 24 September 2011 (3 pages) |
8 July 2011 | Current accounting period shortened from 26 May 2012 to 24 September 2011 (3 pages) |
30 June 2011 | Termination of appointment of Bruce Bloxham as a director (1 page) |
30 June 2011 | Appointment of Gala Coral Properties Limited as a director (2 pages) |
30 June 2011 | Registered office address changed from , C/O Macintyre Hudson Llp, Euro House 1394 High Road, London, N20 9YZ, United Kingdom on 30 June 2011 (1 page) |
30 June 2011 | Appointment of Gala Coral Properties Limited as a director (2 pages) |
30 June 2011 | Termination of appointment of Joan Bloxham as a secretary (1 page) |
30 June 2011 | Registered office address changed from , C/O Macintyre Hudson Llp, Euro House 1394 High Road, London, N20 9YZ, United Kingdom on 30 June 2011 (1 page) |
30 June 2011 | Termination of appointment of Joan Bloxham as a secretary (1 page) |
30 June 2011 | Termination of appointment of Bruce Bloxham as a director (1 page) |
8 June 2011 | Previous accounting period extended from 31 March 2011 to 26 May 2011 (3 pages) |
8 June 2011 | Previous accounting period extended from 31 March 2011 to 26 May 2011 (3 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 May 2010 | Registered office address changed from , 25-29 Harper Road, London, SE1 6AW, United Kingdom on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from , 25-29 Harper Road, London, SE1 6AW, United Kingdom on 18 May 2010 (1 page) |
26 April 2010 | Auditor's resignation (1 page) |
26 April 2010 | Auditor's resignation (1 page) |
1 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Bruce Glen Bloxham on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Bruce Glen Bloxham on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Bruce Glen Bloxham on 1 March 2010 (2 pages) |
29 September 2009 | Return made up to 14/01/09; full list of members; amend (5 pages) |
29 September 2009 | Return made up to 14/01/09; full list of members; amend (5 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from, delta house, 175-177 borough high street, london, SE1 1HR (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from, delta house, 175-177 borough high street, london, SE1 1HR (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from, 25-29 harper road, london, SE1 6AW, united kingdom (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from, 25-29 harper road, london, SE1 6AW, united kingdom (1 page) |
24 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
24 June 2008 | Return made up to 14/01/08; full list of members (3 pages) |
24 June 2008 | Return made up to 14/01/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
20 November 2007 | Full accounts made up to 31 March 2006 (14 pages) |
20 November 2007 | Full accounts made up to 31 March 2006 (14 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: delta house, 175-177 borough high street, london, SE1 1HR (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: delta house, 175-177 borough high street, london, SE1 1HR (1 page) |
21 April 2007 | Return made up to 14/01/07; no change of members
|
21 April 2007 | Return made up to 14/01/07; no change of members
|
1 September 2006 | Full accounts made up to 31 March 2005 (12 pages) |
1 September 2006 | Full accounts made up to 31 March 2005 (12 pages) |
14 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: 66 wigmore street, london, W1U 2HQ (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 66 wigmore street, london, W1U 2HQ (1 page) |
20 July 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 July 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 February 2005 | Return made up to 14/01/05; full list of members (5 pages) |
1 February 2005 | Return made up to 14/01/05; full list of members (5 pages) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2004 | Return made up to 14/01/04; full list of members (5 pages) |
5 February 2004 | Return made up to 14/01/04; full list of members (5 pages) |
23 January 2004 | Location of register of members (1 page) |
23 January 2004 | Location of register of members (1 page) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Director's particulars changed (1 page) |
28 February 2003 | Director's particulars changed (1 page) |
28 January 2003 | Return made up to 14/01/03; full list of members (5 pages) |
28 January 2003 | Return made up to 14/01/03; full list of members (5 pages) |
26 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Return made up to 14/01/02; full list of members (5 pages) |
13 February 2002 | Return made up to 14/01/02; full list of members (5 pages) |
13 February 2002 | Director's particulars changed (1 page) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Return made up to 14/01/01; full list of members (5 pages) |
19 October 2001 | Return made up to 14/01/01; full list of members (5 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Secretary resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 66 wigmore street, london, W1H 0HQ (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 66 wigmore street, london, W1H 0HQ (1 page) |
25 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 December 2000 | Full accounts made up to 31 March 1999 (16 pages) |
28 December 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 April 2000 | Return made up to 14/01/00; full list of members (6 pages) |
4 April 2000 | Return made up to 14/01/00; full list of members (6 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 29 welbeck street, london, W1M 8DA (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 29 welbeck street, london, W1M 8DA (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
4 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 January 1999 | Return made up to 14/01/99; full list of members (7 pages) |
27 January 1999 | Return made up to 14/01/99; full list of members (7 pages) |
26 January 1998 | Return made up to 14/01/98; full list of members (7 pages) |
26 January 1998 | Return made up to 14/01/98; full list of members (7 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 January 1997 | Return made up to 14/01/97; full list of members (5 pages) |
22 January 1997 | Return made up to 14/01/97; full list of members (5 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 January 1996 | Return made up to 14/01/96; full list of members (7 pages) |
23 January 1996 | Return made up to 14/01/96; full list of members (7 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
26 January 1995 | Return made up to 14/01/95; full list of members (5 pages) |
26 January 1995 | Return made up to 14/01/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
29 September 1994 | Full accounts made up to 31 March 1994 (11 pages) |
29 September 1994 | Full accounts made up to 31 March 1994 (11 pages) |
24 March 1994 | Return made up to 14/01/94; full list of members (5 pages) |
24 March 1994 | Return made up to 14/01/94; full list of members (5 pages) |
15 September 1993 | Full accounts made up to 31 March 1993 (12 pages) |
15 September 1993 | Full accounts made up to 31 March 1993 (12 pages) |
6 April 1993 | Return made up to 14/01/93; full list of members (7 pages) |
6 April 1993 | Return made up to 14/01/93; full list of members (7 pages) |
2 September 1992 | Full accounts made up to 31 March 1992 (11 pages) |
2 September 1992 | Full accounts made up to 31 March 1992 (11 pages) |
11 May 1992 | Return made up to 14/01/92; full list of members (6 pages) |
11 May 1992 | Return made up to 14/01/92; full list of members (6 pages) |
7 February 1992 | Return made up to 14/01/91; full list of members (7 pages) |
7 February 1992 | Return made up to 14/01/91; full list of members (4 pages) |
7 February 1992 | Return made up to 14/01/91; full list of members (7 pages) |
14 January 1987 | Incorporation (13 pages) |
14 January 1987 | Incorporation (13 pages) |