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(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 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(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr David Archer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 15 years, 8 months (resigned 08 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westhouse Avenue Potters Bank Durham DH1 4FH |
Director Name | Mr Austin Alfred Carney |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 15 years, 8 months (resigned 08 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Grove Houghton Le Spring Tyne & Wear DH5 8NT |
Director Name | Mr Ian George Pearson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | 9 Ruswarp Drive Sunderland Tyne & Wear SR3 2PH |
Secretary Name | Mrs Mary Theresa McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Laughran 14 Dacre Gardens Consett County Durham DH8 6NW |
Secretary Name | Mr David Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westhouse Avenue Potters Bank Durham DH1 4FH |
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2009) |
Role | Company Director |
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(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2011) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Mr Harry Andrew Willits |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(20 years, 11 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(26 years, 9 months 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(27 years, 1 month 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(27 years, 10 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(29 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 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 February 2007(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 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(20 years, 4 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(26 years, 11 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(27 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Registered Address | 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
15 April 2002 | Delivered on: 19 April 2002 Satisfied on: 23 February 2007 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: Leasehold property known as silksworth terrace vane street silksworth sunderland tyne and wear. Fully Satisfied |
---|---|
15 April 2002 | Delivered on: 19 April 2002 Satisfied on: 23 February 2007 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: Leasehold property known as 77 ryhope street ryhope sunderland tyne and wear. Fully Satisfied |
15 April 2002 | Delivered on: 19 April 2002 Satisfied on: 23 February 2007 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: Leasehold property known as 36 and 37 seaside lane easington county durham. Fully Satisfied |
15 April 2002 | Delivered on: 19 April 2002 Satisfied on: 23 February 2007 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: Leasehold property known as 7 west grove westlea seaham county durham. Fully Satisfied |
15 April 2002 | Delivered on: 19 April 2002 Satisfied on: 23 February 2007 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: Leasehold property known as 172 roker avenue sunderland tyne and wear. Fully Satisfied |
15 April 2002 | Delivered on: 19 April 2002 Satisfied on: 23 February 2007 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: Leasehold property known as 100/102 broadsheath terrace southwick sunderland tyne and wear. Fully Satisfied |
15 April 2002 | Delivered on: 19 April 2002 Satisfied on: 23 February 2007 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: Leasehold property known as 10 ethel terrace castletown sunderland tyne and wear. Fully Satisfied |
17 November 2000 | Delivered on: 22 November 2000 Satisfied on: 23 February 2007 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: F/Hold property known as 33/33A front street,leadgate consett county durham. Fully Satisfied |
17 August 2006 | Delivered on: 19 August 2006 Satisfied on: 10 March 2007 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: F/H property k/a 269 acklam road. Middlesbrough, cleveland. Fully Satisfied |
24 May 2006 | Delivered on: 25 May 2006 Satisfied on: 23 February 2007 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: F/H 12 main street garforth leeds west yorkshire. Fully Satisfied |
6 April 2006 | Delivered on: 8 April 2006 Satisfied on: 23 February 2007 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: F/H property k/a 12-13 durham road chilton co.durham. Fully Satisfied |
16 November 2005 | Delivered on: 24 November 2005 Satisfied on: 23 February 2007 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: The l/h property land and buildings at belmont business park durham. Fully Satisfied |
9 September 2005 | Delivered on: 10 September 2005 Satisfied on: 23 February 2007 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: F/H property k/a 77 durham road blackhill consett county durham. Fully Satisfied |
7 June 2005 | Delivered on: 18 June 2005 Satisfied on: 10 September 2007 Persons entitled: Helios (Belmont) Limited Classification: Legal charge 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: The property k/a all that piece or parcel of l/h land situate and k/a elvet house, belmont business park, durham by way of specific charge all the income and rights, by way of floating charge with full title guarantee all moveable plant, machinery, implements, building materials of all kinds, utensils, furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 April 2005 | Delivered on: 22 April 2005 Satisfied on: 23 February 2007 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: F/H property k/a 10 hoyland road hoyland common barnsley t/no SYK206650. Fully Satisfied |
24 September 2004 | Delivered on: 30 September 2004 Satisfied on: 23 February 2007 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: F/H property being 3 wordsworth avenue blyth northumberland t/no ND25870. Fully Satisfied |
15 April 2002 | Delivered on: 26 April 2002 Satisfied on: 23 February 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or forster's (bookmakers) limited 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 |
15 April 2002 | Delivered on: 19 April 2002 Satisfied on: 23 February 2007 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: Leasehold property known as 218/219 high street west and 69 john street sunderland tyne and wear. Fully Satisfied |
6 January 1992 | Delivered on: 14 January 1992 Satisfied on: 23 February 2007 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 |
30 June 2023 | Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ on 30 June 2023 (1 page) |
---|---|
29 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
13 April 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
2 November 2022 | Notification of Ce Acquisition 1 Limited as a person with significant control on 7 October 2022 (2 pages) |
2 November 2022 | Cessation of Coral Racing Limited as a person with significant control on 7 October 2022 (1 page) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
13 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
22 June 2020 | Confirmation statement made on 16 June 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) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 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 | Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page) |
1 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
23 August 2018 | Change of details for Coral Racing Limited as a person with significant control on 10 July 2018 (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 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
2 August 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
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 | Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (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 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) |
3 November 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
9 August 2017 | Resolutions
|
9 August 2017 | Statement of company's objects (2 pages) |
9 August 2017 | Statement of company's objects (2 pages) |
9 August 2017 | Resolutions
|
28 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
12 July 2017 | Change of details for Coral Racing Limited as a person with significant control on 30 June 2017 (2 pages) |
12 July 2017 | Change of details for Coral Racing Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
30 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
30 May 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page) |
30 May 2017 | 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) |
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) |
28 June 2016 | Accounts for a dormant company made up to 26 September 2015 (6 pages) |
28 June 2016 | Accounts for a dormant company made up to 26 September 2015 (6 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
7 June 2015 | Full accounts made up to 27 September 2014 (13 pages) |
7 June 2015 | Full accounts made up to 27 September 2014 (13 pages) |
8 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
30 May 2014 | Full accounts made up to 28 September 2013 (13 pages) |
30 May 2014 | Full accounts made up to 28 September 2013 (13 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
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) |
20 February 2013 | Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages) |
15 February 2013 | Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 14 June 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) |
26 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 25 September 2010 (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 25 September 2010 (5 pages) |
15 June 2011 | Termination of appointment of Diane Penfold as a director (1 page) |
15 June 2011 | Termination of appointment of Diane Penfold as a director (1 page) |
14 June 2011 | Appointment of Harry Willits as a director (2 pages) |
14 June 2011 | Appointment of Harry Willits as a director (2 pages) |
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) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Accounts for a dormant company made up to 26 September 2009 (5 pages) |
17 May 2010 | Accounts for a dormant company made up to 26 September 2009 (5 pages) |
19 March 2010 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page) |
19 March 2010 | Secretary's details changed for Gala Coral Secretaries 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 | Director's details changed for Gala Coral Nominees 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) |
23 October 2009 | Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NG on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NG on 23 October 2009 (1 page) |
23 July 2009 | Appointment terminated director john cronk (1 page) |
23 July 2009 | Appointment terminated director john cronk (1 page) |
23 July 2009 | Director appointed miss diane june penfold (2 pages) |
23 July 2009 | Director appointed miss diane june penfold (2 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
18 May 2009 | Accounts for a dormant company made up to 27 September 2008 (5 pages) |
18 May 2009 | Accounts for a dormant company made up to 27 September 2008 (5 pages) |
23 September 2008 | Auditor's resignation (1 page) |
23 September 2008 | Auditor's resignation (1 page) |
11 September 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
11 September 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
31 July 2008 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
31 July 2008 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
19 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
10 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: houghton house belmont business park durham county durham DH1 1TW (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: houghton house belmont business park durham county durham DH1 1TW (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
25 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
19 August 2006 | Particulars of mortgage/charge (3 pages) |
19 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Return made up to 14/06/06; full list of members
|
4 August 2006 | Return made up to 14/06/06; full list of members
|
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: turf house 48-50 medomsley road consett co durham DH8 5HA (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: turf house 48-50 medomsley road consett co durham DH8 5HA (1 page) |
21 December 2005 | Auditor's resignation (1 page) |
21 December 2005 | Auditor's resignation (1 page) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
18 June 2005 | Particulars of mortgage/charge (7 pages) |
18 June 2005 | Particulars of mortgage/charge (7 pages) |
13 June 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
13 June 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
14 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
11 June 2004 | Return made up to 14/06/04; full list of members
|
11 June 2004 | Return made up to 14/06/04; full list of members
|
6 June 2003 | Return made up to 14/06/03; full list of members
|
6 June 2003 | Return made up to 14/06/03; full list of members
|
12 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
12 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 September 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
4 September 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
11 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
11 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
26 April 2002 | Particulars of mortgage/charge (4 pages) |
26 April 2002 | Particulars of mortgage/charge (4 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
7 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
20 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
20 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 1999 | Secretary resigned (1 page) |
24 November 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
24 November 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
20 October 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
20 October 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
9 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
21 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 June 1997 | Return made up to 14/06/97; full list of members (8 pages) |
16 June 1997 | Return made up to 14/06/97; full list of members (8 pages) |
31 January 1997 | £ ic 7000/6000 31/12/96 £ sr 1000@1=1000 (1 page) |
31 January 1997 | £ ic 7000/6000 31/12/96 £ sr 1000@1=1000 (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
4 September 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
4 September 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
13 August 1996 | Return made up to 14/06/96; full list of members
|
13 August 1996 | Return made up to 14/06/96; full list of members
|
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
3 July 1996 | £ ic 10000/7000 24/05/96 £ sr 3000@1=3000 (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | £ ic 10000/7000 24/05/96 £ sr 3000@1=3000 (1 page) |
6 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
6 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
29 March 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
29 March 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
19 October 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
19 October 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
30 June 1994 | Accounts for a small company made up to 31 August 1993 (9 pages) |
30 June 1994 | Accounts for a small company made up to 31 August 1993 (9 pages) |
20 April 1993 | Accounts for a small company made up to 31 August 1992 (6 pages) |
20 April 1993 | Accounts for a small company made up to 31 August 1992 (6 pages) |
12 December 1991 | Accounts for a dormant company made up to 31 July 1991 (4 pages) |
12 December 1991 | Accounts for a dormant company made up to 31 July 1991 (4 pages) |
8 November 1991 | Ad 30/09/91--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages) |
8 November 1991 | Ad 30/09/91--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages) |
25 October 1991 | Memorandum and Articles of Association (13 pages) |
25 October 1991 | Resolutions
|
25 October 1991 | Resolutions
|
25 October 1991 | £ nc 100/100000 30/09/91 (1 page) |
25 October 1991 | Resolutions
|
25 October 1991 | Resolutions
|
25 October 1991 | Memorandum and Articles of Association (13 pages) |
25 October 1991 | £ nc 100/100000 30/09/91 (1 page) |
16 July 1991 | Return made up to 14/06/91; full list of members (8 pages) |
16 July 1991 | Return made up to 14/06/91; full list of members (8 pages) |
22 February 1991 | Accounting reference date notified as 30/11 (1 page) |
22 February 1991 | Accounting reference date notified as 30/11 (1 page) |
3 August 1990 | Director resigned;new director appointed (2 pages) |
3 August 1990 | Resolutions
|
3 August 1990 | Registered office changed on 03/08/90 from: exchange registrars LTD. 18 park place cardiff CF1 3PD (1 page) |
3 August 1990 | Resolutions
|
3 August 1990 | Director resigned;new director appointed (2 pages) |
3 August 1990 | Registered office changed on 03/08/90 from: exchange registrars LTD. 18 park place cardiff CF1 3PD (1 page) |
30 July 1990 | Company name changed ringchase developments LIMITED\certificate issued on 31/07/90 (2 pages) |
30 July 1990 | Company name changed ringchase developments LIMITED\certificate issued on 31/07/90 (2 pages) |
14 June 1990 | Incorporation (15 pages) |
14 June 1990 | Incorporation (15 pages) |