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(29 years, 5 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(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Maurice Charge |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 1992) |
Role | Manager |
Correspondence Address | 76 Park Road Ware Hertfordshire SG12 0AN |
Director Name | Mr Barry Fulton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 25 March 2004) |
Role | Manager |
Correspondence Address | 7 Avenue St Nicholas Harpenden Hertfordshire AL5 2DE |
Director Name | Mr Christopher Saggers |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 March 1998) |
Role | Manager |
Correspondence Address | Symonds Lodge Symonds Green Stevenage Hertfordshire SG1 2HP |
Secretary Name | Mr Barry Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 7 Avenue St Nicholas Harpenden Hertfordshire AL5 2DE |
Secretary Name | Mrs Ann Elizabeth Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(9 years after company formation) |
Appointment Duration | 6 years (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 7 Avenue St Nicholas Harpenden Hertfordshire AL5 2DE |
Director Name | Frank Thomas Irish |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2006) |
Role | Conpany Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thatched Cottage Upper Church Street Cuddington Aylesbury Buckinghamshire HP18 0AP |
Director Name | Ian Michael Plumb |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(15 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 September 2004) |
Role | Company Director |
Correspondence Address | Parcella 11 El Duque Sabinillas Manilva Malaga Foreign |
Director Name | John Peter Trissler |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Nelmes Way Emerson Park Hornchurch Essex RM11 2QY |
Director Name | James David Reynolds |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(16 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 March 2006) |
Role | Operations Director |
Correspondence Address | 76 Katherine Drive Dunstable Bedfordshire LU5 4NU |
Director Name | Stephen Alec Jones |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(17 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 10 Clematis Gardens Woodford Green Essex IG8 0BU |
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 July 2009) |
Role | Secretary |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Ms Diane June Penfold |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Mr Harry Andrew Willits |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Mrs Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2018) |
Role | Group General Counsel |
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(28 years, 4 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(29 years, 1 month 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(30 years, 5 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 |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 2006) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(17 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Gala Coral Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(17 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 May 2017) |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Gala Coral Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2010(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2017(28 years, 2 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(28 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | coral.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1690299 |
Telephone region | Freephone |
Registered Address | 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.6k 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 | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
18 August 2005 | Delivered on: 3 September 2005 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £64,864.51 or such other sum as is held pursuant to the rent deposit deed. Outstanding |
---|---|
23 April 2003 | Delivered on: 29 April 2003 Satisfied on: 11 June 2005 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 |
6 March 1991 | Delivered on: 15 March 1991 Satisfied on: 14 September 2000 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: 122 the gossaners garston watford hertfordshire. Fully Satisfied |
30 November 1990 | Delivered on: 14 December 1990 Satisfied on: 14 September 2000 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: 15 garston park parade watford, herefordshire. Fully Satisfied |
31 October 1990 | Delivered on: 7 November 1990 Satisfied on: 23 September 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 July 1989 | Delivered on: 1 August 1989 Satisfied on: 14 September 2000 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: 18 redhill road hitchin hertfordshire. Fully Satisfied |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
3 December 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) |
3 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
9 August 2019 | Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page) |
9 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page) |
18 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
10 October 2018 | Change of details for Coral Racing Ltd as a person with significant control on 10 July 2018 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
28 August 2018 | Change of details for Coral Racing Ltd as a person with significant control on 30 June 2017 (2 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 Charles Alexander Sutters as a director on 9 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
7 August 2018 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page) |
17 July 2018 | Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page) |
28 June 2018 | Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page) |
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 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
3 November 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page) |
3 November 2017 | 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) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
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) |
16 August 2017 | Change of details for Coral Racing Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Change of details for Coral Racing Ltd as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Statement of company's objects (2 pages) |
9 August 2017 | Resolutions
|
9 August 2017 | Statement of company's objects (2 pages) |
9 August 2017 | Resolutions
|
31 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page) |
31 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page) |
31 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
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 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page) |
30 May 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
30 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
30 May 2017 | 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) |
20 April 2017 | Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages) |
20 April 2017 | Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page) |
20 April 2017 | Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 19 September 2016 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) |
7 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
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) |
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
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) |
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
27 June 2013 | Accounts for a dormant company made up to 29 September 2012 (5 pages) |
27 June 2013 | Accounts for a dormant company made up to 29 September 2012 (5 pages) |
19 February 2013 | Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages) |
15 February 2013 | Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Accounts for a dormant company made up to 24 September 2011 (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 24 September 2011 (5 pages) |
7 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 25 September 2010 (5 pages) |
27 June 2011 | Accounts for a dormant company made up to 25 September 2010 (5 pages) |
14 June 2011 | Termination of appointment of Diane Penfold as a director (1 page) |
14 June 2011 | Termination of appointment of Diane Penfold as a director (1 page) |
14 June 2011 | Appointment of Harry Willits as a director (2 pages) |
14 June 2011 | Appointment of Harry Willits as a director (2 pages) |
18 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Appointment of Gala Coral Properties Limited as a director (2 pages) |
7 October 2010 | Appointment of Gala Coral Properties Limited as a director (2 pages) |
17 May 2010 | Accounts for a dormant company made up to 26 September 2009 (4 pages) |
17 May 2010 | Accounts for a dormant company made up to 26 September 2009 (4 pages) |
18 March 2010 | Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page) |
18 March 2010 | Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page) |
18 March 2010 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page) |
18 March 2010 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page) |
13 November 2009 | Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages) |
29 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page) |
27 July 2009 | Appointment terminated director john cronk (1 page) |
27 July 2009 | Appointment terminated director john cronk (1 page) |
27 July 2009 | Director appointed diane june penfold (1 page) |
27 July 2009 | Director appointed diane june penfold (1 page) |
16 May 2009 | Accounts for a dormant company made up to 27 September 2008 (4 pages) |
16 May 2009 | Accounts for a dormant company made up to 27 September 2008 (4 pages) |
20 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
20 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
25 July 2008 | Accounts for a dormant company made up to 29 September 2007 (4 pages) |
25 July 2008 | Accounts for a dormant company made up to 29 September 2007 (4 pages) |
2 June 2008 | Full accounts made up to 30 September 2006 (17 pages) |
2 June 2008 | Full accounts made up to 30 September 2006 (17 pages) |
9 January 2008 | Auditor's resignation (1 page) |
9 January 2008 | Auditor's resignation (1 page) |
7 January 2008 | Accounting reference date shortened from 08/03/07 to 30/09/06 (1 page) |
7 January 2008 | Accounting reference date shortened from 08/03/07 to 30/09/06 (1 page) |
7 November 2007 | Return made up to 19/09/07; full list of members (2 pages) |
7 November 2007 | Return made up to 19/09/07; full list of members (2 pages) |
12 July 2007 | Full accounts made up to 8 March 2006 (21 pages) |
12 July 2007 | Full accounts made up to 8 March 2006 (21 pages) |
12 July 2007 | Full accounts made up to 8 March 2006 (21 pages) |
11 January 2007 | Accounting reference date shortened from 31/07/06 to 08/03/06 (1 page) |
11 January 2007 | Accounting reference date shortened from 31/07/06 to 08/03/06 (1 page) |
2 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Location of register of members (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | New director appointed (5 pages) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (5 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | New director appointed (3 pages) |
26 April 2006 | New director appointed (3 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 66 wigmore street london W1U 2SB (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 66 wigmore street london W1U 2SB (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
20 March 2006 | Full accounts made up to 31 July 2005 (20 pages) |
20 March 2006 | Full accounts made up to 31 July 2005 (20 pages) |
13 October 2005 | Return made up to 19/09/05; full list of members (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 66 wigmore street london W1U 2HQ (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 66 wigmore street london W1U 2HQ (1 page) |
13 October 2005 | Return made up to 19/09/05; full list of members (2 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
5 September 2005 | Full accounts made up to 31 July 2004 (21 pages) |
5 September 2005 | Full accounts made up to 31 July 2004 (21 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
6 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
25 November 2004 | Location of register of members (1 page) |
25 November 2004 | Return made up to 19/09/04; full list of members (7 pages) |
25 November 2004 | Return made up to 19/09/04; full list of members (7 pages) |
25 November 2004 | Location of register of members (1 page) |
8 October 2004 | Secretary's particulars changed (1 page) |
8 October 2004 | Secretary's particulars changed (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
10 June 2004 | New director appointed (3 pages) |
10 June 2004 | New director appointed (3 pages) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
2 April 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
2 April 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
1 April 2004 | Auditor's resignation (1 page) |
1 April 2004 | Auditor's resignation (1 page) |
18 November 2003 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
18 November 2003 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
17 September 2003 | Return made up to 19/09/03; full list of members (6 pages) |
17 September 2003 | Return made up to 19/09/03; full list of members (6 pages) |
29 April 2003 | Particulars of mortgage/charge (4 pages) |
29 April 2003 | Particulars of mortgage/charge (4 pages) |
24 December 2002 | Accounts for a small company made up to 30 April 2002 (9 pages) |
24 December 2002 | Accounts for a small company made up to 30 April 2002 (9 pages) |
18 September 2002 | Return made up to 19/09/02; full list of members (6 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 2 upper station road radlett herts WD7 8BX (1 page) |
18 September 2002 | Return made up to 19/09/02; full list of members (6 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 2 upper station road radlett herts WD7 8BX (1 page) |
6 August 2002 | Ad 26/06/02--------- £ si 200@1=200 £ ic 1400/1600 (2 pages) |
6 August 2002 | Ad 26/06/02--------- £ si 200@1=200 £ ic 1400/1600 (2 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | Nc inc already adjusted 01/11/01 (1 page) |
16 November 2001 | Resolutions
|
16 November 2001 | Nc inc already adjusted 01/11/01 (1 page) |
16 November 2001 | Ad 01/11/01--------- £ si 400@1=400 £ ic 1000/1400 (2 pages) |
16 November 2001 | Ad 01/11/01--------- £ si 400@1=400 £ ic 1000/1400 (2 pages) |
24 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
31 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
31 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
14 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Accounts for a small company made up to 29 April 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 29 April 1999 (7 pages) |
24 September 1999 | Return made up to 19/09/99; no change of members (4 pages) |
24 September 1999 | Return made up to 19/09/99; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 23 April 1998 (7 pages) |
25 February 1999 | Accounts for a small company made up to 23 April 1998 (7 pages) |
25 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
25 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
24 September 1997 | Return made up to 19/09/97; no change of members (4 pages) |
24 September 1997 | Return made up to 19/09/97; no change of members (4 pages) |
11 August 1997 | Accounts for a small company made up to 24 April 1997 (6 pages) |
11 August 1997 | Accounts for a small company made up to 24 April 1997 (6 pages) |
25 February 1997 | Accounts for a small company made up to 25 April 1996 (6 pages) |
25 February 1997 | Accounts for a small company made up to 25 April 1996 (6 pages) |
25 September 1996 | Return made up to 19/09/96; full list of members (6 pages) |
25 September 1996 | Return made up to 19/09/96; full list of members (6 pages) |
8 November 1995 | Accounts for a small company made up to 27 April 1995 (7 pages) |
8 November 1995 | Accounts for a small company made up to 27 April 1995 (7 pages) |
22 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
22 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
27 June 1989 | Wd 22/06/89 ad 28/04/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 June 1989 | Wd 22/06/89 ad 28/04/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 May 1989 | Company name changed fitlute LIMITED\certificate issued on 22/05/89 (2 pages) |
19 May 1989 | Company name changed fitlute LIMITED\certificate issued on 22/05/89 (2 pages) |
17 April 1989 | Registered office changed on 17/04/89 from: 2 baches street london N1 6UB (1 page) |
17 April 1989 | Registered office changed on 17/04/89 from: 2 baches street london N1 6UB (1 page) |
11 April 1989 | Memorandum and Articles of Association (7 pages) |
11 April 1989 | Resolutions
|
11 April 1989 | Resolutions
|
11 April 1989 | Memorandum and Articles of Association (7 pages) |
2 March 1989 | Incorporation (9 pages) |
2 March 1989 | Incorporation (9 pages) |