Company NameReuben Page Limited
DirectorsCharles Alexander Sutters and Stuart John Smith
Company StatusActive
Company Number02511982
CategoryPrivate Limited Company
Incorporation Date14 June 1990(33 years, 9 months ago)
Previous NameRingchase Developments Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(28 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(28 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr David Archer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration15 years, 8 months (resigned 08 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Westhouse Avenue
Potters Bank
Durham
DH1 4FH
Director NameMr Austin Alfred Carney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration15 years, 8 months (resigned 08 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Houghton Le Spring
Tyne & Wear
DH5 8NT
Director NameMr Ian George Pearson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 24 May 1996)
RoleCompany Director
Correspondence Address9 Ruswarp Drive
Sunderland
Tyne & Wear
SR3 2PH
Secretary NameMrs Mary Theresa McKenna
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressLaughran 14 Dacre Gardens
Consett
County Durham
DH8 6NW
Secretary NameMr David Archer
NationalityBritish
StatusResigned
Appointed01 March 1999(8 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Westhouse Avenue
Potters Bank
Durham
DH1 4FH
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2009)
RoleCompany Director
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2011)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Queensway
London
W2 4QH
Director NameMr Harry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(20 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameMrs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(26 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2018)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(27 years, 1 month after company formation)
Appointment Duration9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(27 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(29 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameGala Coral Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2007(16 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2007(16 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 May 2017)
Correspondence Address71 Queensway
London
W2 4QH
Director NameGala Coral Properties Limited (Corporation)
StatusResigned
Appointed07 October 2010(20 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2017(26 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed18 July 2017(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Location

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

Accounts

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

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

15 April 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 1992Delivered 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

Filing History

30 June 2023Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ on 30 June 2023 (1 page)
29 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
13 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
2 November 2022Notification of Ce Acquisition 1 Limited as a person with significant control on 7 October 2022 (2 pages)
2 November 2022Cessation of Coral Racing Limited as a person with significant control on 7 October 2022 (1 page)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
13 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
22 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
28 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 August 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page)
9 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
9 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
1 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 August 2018Change of details for Coral Racing Limited as a person with significant control on 10 July 2018 (2 pages)
15 August 2018Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages)
9 August 2018Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages)
9 August 2018Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages)
7 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
2 August 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
17 July 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
5 June 2018Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 August 2017Statement of company's objects (2 pages)
9 August 2017Statement of company's objects (2 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
28 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
28 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
28 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
12 July 2017Change of details for Coral Racing Limited as a person with significant control on 30 June 2017 (2 pages)
12 July 2017Change of details for Coral Racing Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (6 pages)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (6 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 6,000
(4 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 6,000
(4 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6,000
(4 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6,000
(4 pages)
7 June 2015Full accounts made up to 27 September 2014 (13 pages)
7 June 2015Full accounts made up to 27 September 2014 (13 pages)
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6,000
(4 pages)
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6,000
(4 pages)
30 May 2014Full accounts made up to 28 September 2013 (13 pages)
30 May 2014Full accounts made up to 28 September 2013 (13 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
27 June 2013Accounts for a dormant company made up to 29 September 2012 (5 pages)
27 June 2013Accounts for a dormant company made up to 29 September 2012 (5 pages)
20 February 2013Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages)
15 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
26 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
28 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
15 June 2011Termination of appointment of Diane Penfold as a director (1 page)
15 June 2011Termination of appointment of Diane Penfold as a director (1 page)
14 June 2011Appointment of Harry Willits as a director (2 pages)
14 June 2011Appointment of Harry Willits as a director (2 pages)
7 October 2010Appointment of Gala Coral Properties Limited as a director (2 pages)
7 October 2010Appointment of Gala Coral Properties Limited as a director (2 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
17 May 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
17 May 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
19 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
19 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
18 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
18 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
13 November 2009Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NG on 23 October 2009 (1 page)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NG on 23 October 2009 (1 page)
23 July 2009Appointment terminated director john cronk (1 page)
23 July 2009Appointment terminated director john cronk (1 page)
23 July 2009Director appointed miss diane june penfold (2 pages)
23 July 2009Director appointed miss diane june penfold (2 pages)
15 June 2009Return made up to 14/06/09; full list of members (3 pages)
15 June 2009Return made up to 14/06/09; full list of members (3 pages)
18 May 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
18 May 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
23 September 2008Auditor's resignation (1 page)
23 September 2008Auditor's resignation (1 page)
11 September 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
11 September 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
31 July 2008Group of companies' accounts made up to 31 March 2007 (23 pages)
31 July 2008Group of companies' accounts made up to 31 March 2007 (23 pages)
19 June 2008Return made up to 14/06/08; full list of members (3 pages)
19 June 2008Return made up to 14/06/08; full list of members (3 pages)
19 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
10 September 2007Declaration of satisfaction of mortgage/charge (1 page)
10 September 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Return made up to 14/06/07; full list of members (3 pages)
3 July 2007Return made up to 14/06/07; full list of members (3 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
2 March 2007Secretary resigned;director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007Secretary resigned;director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007Registered office changed on 02/03/07 from: houghton house belmont business park durham county durham DH1 1TW (1 page)
2 March 2007Registered office changed on 02/03/07 from: houghton house belmont business park durham county durham DH1 1TW (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
7 November 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
19 August 2006Particulars of mortgage/charge (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
28 December 2005Registered office changed on 28/12/05 from: turf house 48-50 medomsley road consett co durham DH8 5HA (1 page)
28 December 2005Registered office changed on 28/12/05 from: turf house 48-50 medomsley road consett co durham DH8 5HA (1 page)
21 December 2005Auditor's resignation (1 page)
21 December 2005Auditor's resignation (1 page)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
29 June 2005Return made up to 14/06/05; full list of members (7 pages)
29 June 2005Return made up to 14/06/05; full list of members (7 pages)
18 June 2005Particulars of mortgage/charge (7 pages)
18 June 2005Particulars of mortgage/charge (7 pages)
13 June 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
13 June 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
14 March 2005Secretary's particulars changed;director's particulars changed (1 page)
14 March 2005Secretary's particulars changed;director's particulars changed (1 page)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
11 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 September 2002Accounts for a small company made up to 31 December 2001 (9 pages)
4 September 2002Accounts for a small company made up to 31 December 2001 (9 pages)
11 June 2002Return made up to 14/06/02; full list of members (7 pages)
11 June 2002Return made up to 14/06/02; full list of members (7 pages)
26 April 2002Particulars of mortgage/charge (4 pages)
26 April 2002Particulars of mortgage/charge (4 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
7 June 2001Return made up to 14/06/01; full list of members (6 pages)
7 June 2001Return made up to 14/06/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
23 June 2000Return made up to 14/06/00; full list of members (6 pages)
23 June 2000Return made up to 14/06/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (9 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (9 pages)
20 July 1999Return made up to 14/06/99; no change of members (4 pages)
20 July 1999Return made up to 14/06/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (9 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (9 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary's particulars changed;director's particulars changed (1 page)
8 March 1999Secretary's particulars changed;director's particulars changed (1 page)
8 March 1999Secretary resigned (1 page)
24 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
24 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
20 October 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
20 October 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
8 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 June 1998Return made up to 14/06/98; no change of members (4 pages)
9 June 1998Return made up to 14/06/98; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 June 1997Return made up to 14/06/97; full list of members (8 pages)
16 June 1997Return 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 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 January 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 September 1996Accounts for a small company made up to 31 December 1995 (11 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (11 pages)
13 August 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
3 July 1996£ ic 10000/7000 24/05/96 £ sr 3000@1=3000 (1 page)
3 July 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
3 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(9 pages)
3 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(9 pages)
3 July 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
3 July 1996£ ic 10000/7000 24/05/96 £ sr 3000@1=3000 (1 page)
6 June 1995Return made up to 14/06/95; full list of members (6 pages)
6 June 1995Return made up to 14/06/95; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (11 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
19 October 1994Accounts for a small company made up to 31 December 1993 (9 pages)
19 October 1994Accounts for a small company made up to 31 December 1993 (9 pages)
30 June 1994Accounts for a small company made up to 31 August 1993 (9 pages)
30 June 1994Accounts for a small company made up to 31 August 1993 (9 pages)
20 April 1993Accounts for a small company made up to 31 August 1992 (6 pages)
20 April 1993Accounts for a small company made up to 31 August 1992 (6 pages)
12 December 1991Accounts for a dormant company made up to 31 July 1991 (4 pages)
12 December 1991Accounts for a dormant company made up to 31 July 1991 (4 pages)
8 November 1991Ad 30/09/91--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages)
8 November 1991Ad 30/09/91--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages)
25 October 1991Memorandum and Articles of Association (13 pages)
25 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
25 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1991£ nc 100/100000 30/09/91 (1 page)
25 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
25 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1991Memorandum and Articles of Association (13 pages)
25 October 1991£ nc 100/100000 30/09/91 (1 page)
16 July 1991Return made up to 14/06/91; full list of members (8 pages)
16 July 1991Return made up to 14/06/91; full list of members (8 pages)
22 February 1991Accounting reference date notified as 30/11 (1 page)
22 February 1991Accounting reference date notified as 30/11 (1 page)
3 August 1990Director resigned;new director appointed (2 pages)
3 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1990Registered office changed on 03/08/90 from: exchange registrars LTD. 18 park place cardiff CF1 3PD (1 page)
3 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1990Director resigned;new director appointed (2 pages)
3 August 1990Registered office changed on 03/08/90 from: exchange registrars LTD. 18 park place cardiff CF1 3PD (1 page)
30 July 1990Company name changed ringchase developments LIMITED\certificate issued on 31/07/90 (2 pages)
30 July 1990Company name changed ringchase developments LIMITED\certificate issued on 31/07/90 (2 pages)
14 June 1990Incorporation (15 pages)
14 June 1990Incorporation (15 pages)