Company NameCoralmint Limited
DirectorsMark Neil Steinberg and Niki Maxine Cole
Company StatusActive
Company Number02783668
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(9 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(30 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameCity Cas Secretaries Ltd (Corporation)
StatusCurrent
Appointed17 March 2022(29 years, 1 month after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressC/O City, Chartered Accountants Suite 540 5th Floo
London
W1B 5TF
Director NameNorman Goldberg
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(1 day after company formation)
Appointment Duration7 years (resigned 01 February 2000)
RoleCompany Director
Correspondence Address25 Buckingham Mansions
Bournemouth
Dorset
BH1 2PG
Director NameHarry Jacob Goddard
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 month after company formation)
Appointment Duration19 years, 4 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 25
Farthing Court 33 Langstone Way
Mill Hill
NW7 1GQ
Director NameMr Maurice John Martin Philips
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 month after company formation)
Appointment Duration12 years, 10 months (resigned 03 January 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address64a Marlborough Place
St Johns Wood
London
NW8 0PL
Director NameMrs Penelope Ann Steinberg
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(11 months, 4 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(7 years, 5 months after company formation)
Appointment Duration23 years, 3 months (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameMaurice John Martin Philips
NationalityBritish
StatusResigned
Appointed01 November 2002(9 years, 9 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elliot Mews
St Johns Wood
London
NW8 9ED
Director NameMr Rodney Alan Gold
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(19 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Briars
Bushey Heath
Hertfordshire
WD23 1PG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBedford Row Registrars Limited (Corporation)
StatusResigned
Appointed27 January 1993(1 day after company formation)
Appointment Duration29 years, 1 month (resigned 17 March 2022)
Correspondence Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG

Location

Registered AddressC/O Citycas Room 540, Linen Hall
162-168 Regent Street
London
W1B 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750 at £0.01Berryglen LTD
7.50%
Ordinary
750 at £0.01Pengepond LTD
7.50%
Ordinary
642 at £0.01Briars Finance LTD
6.42%
Ordinary
429 at £0.01Ridgeway Essex LTD
4.29%
Ordinary
429 at £0.01Tenuregrade LTD
4.29%
Ordinary
3.5k at £0.01Cityville LTD
35.00%
Ordinary
3.5k at £0.01Rightlane LTD
35.00%
Ordinary

Financials

Year2014
Turnover£8,015,691
Gross Profit£7,635,257
Net Worth£100
Cash£160,534
Current Liabilities£398,069

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

25 May 2011Delivered on: 28 May 2011
Persons entitled: Julian Hodge Bank Limited

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Portsea hall deposit account.
Outstanding
16 December 2005Delivered on: 20 December 2005
Persons entitled: The Church Commissioners for England

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at portsea hall, edgware road t/no LN35742, fixed charge the rights to receive fees, premiums, compensation or other form of consideration on the grant of leases at the property and the proceeds of any insurance policy. See the mortgage charge document for full details.
Outstanding
5 November 2001Delivered on: 15 November 2001
Persons entitled: Julian Hodge Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 6, 67 and 106 portsea hall edgware road london W2 all buiuldings and fixtures thereon goodwill and benefit of insurances. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 September 1999Delivered on: 28 September 1999
Persons entitled: Julian Hodge Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as portsea hall, edgware road, london W2 all buildings and fixtures thereon and a floating charge over all moveable plant machinery implements utensils furniture goods and equipment all insurance policies.
Outstanding
13 August 1993Delivered on: 21 August 1993
Satisfied on: 25 September 2002
Persons entitled: Allied Trust Bank Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge dated 23/04/93.
Particulars: All those the rents and other payments due under the terms of the leases and tenancy agreements of the properties listed in the schedule of the assignment.
Fully Satisfied
23 April 1993Delivered on: 5 May 1993
Satisfied on: 25 September 2002
Persons entitled: Allied Trust Bank Limited

Classification: Assignment of rental income
Secured details: All rents and other payments due or to become due from the company to the chargee under the terms of the leases,tenancy agreements and this assignment.
Particulars: All those rents and other payments due under the terms of the leases and tenecy agreements of the properties listed in the schedule.
Fully Satisfied
23 April 1993Delivered on: 5 May 1993
Satisfied on: 25 September 2002
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those l/h properties k/a portsea hall edgware road paddington london W2 and by way of fixed charge all rental and other income under or in connection with any leases or tenancy agreements.
Fully Satisfied
23 April 1993Delivered on: 5 May 1993
Satisfied on: 26 May 2011
Persons entitled: Allied Trust Bank Limited

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

26 March 2024Confirmation statement made on 26 March 2024 with updates (4 pages)
26 March 2024Termination of appointment of Rodney Alan Gold as a director on 26 March 2024 (1 page)
9 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
3 November 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
26 October 2023Appointment of Mrs Niki Maxine Cole as a director on 24 October 2023 (2 pages)
26 October 2023Termination of appointment of Terence Shelby Cole as a director on 24 October 2023 (1 page)
14 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
14 July 2022Termination of appointment of Bedford Row Registrars Limited as a secretary on 17 March 2022 (1 page)
14 July 2022Appointment of City Cas Secretaries Ltd as a secretary on 17 March 2022 (2 pages)
3 May 2022Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG to C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF on 3 May 2022 (1 page)
10 March 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
29 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
6 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
12 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
17 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
31 December 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
31 December 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(7 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(7 pages)
1 October 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
1 October 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
19 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(7 pages)
19 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(7 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(7 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(7 pages)
16 July 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
16 July 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
19 December 2012Resolutions
  • RES13 ‐ Subdivision 29/11/2012
(3 pages)
19 December 2012Resolutions
  • RES13 ‐ Subdivision 29/11/2012
(3 pages)
17 December 2012Resolutions
  • RES13 ‐ Subdivision 29/11/2012
(1 page)
17 December 2012Sub-division of shares on 29 November 2012 (5 pages)
17 December 2012Sub-division of shares on 29 November 2012 (5 pages)
17 December 2012Resolutions
  • RES13 ‐ Subdivision 29/11/2012
(1 page)
10 December 2012Termination of appointment of Harry Goddard as a director (2 pages)
10 December 2012Appointment of Mr Rodney Alan Gold as a director (3 pages)
10 December 2012Termination of appointment of Harry Goddard as a director (2 pages)
10 December 2012Appointment of Mr Rodney Alan Gold as a director (3 pages)
28 November 2012Secretary's details changed for Bedford Row Registrars Limited on 23 November 2012 (2 pages)
28 November 2012Secretary's details changed for Bedford Row Registrars Limited on 23 November 2012 (2 pages)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
12 July 2012Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
12 July 2012Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
10 July 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
10 July 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
16 August 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
16 August 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (15 pages)
25 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (15 pages)
14 June 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
14 June 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
8 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (15 pages)
8 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (15 pages)
4 July 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
4 July 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
16 March 2009Return made up to 26/01/09; no change of members (5 pages)
16 March 2009Return made up to 26/01/09; no change of members (5 pages)
18 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
18 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
18 April 2008Director's change of particulars / harry goddard / 01/01/2007 (1 page)
18 April 2008Director's change of particulars / harry goddard / 01/01/2007 (1 page)
18 February 2008Return made up to 26/01/08; full list of members (7 pages)
18 February 2008Return made up to 26/01/08; full list of members (7 pages)
9 January 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
9 January 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
30 December 2007Secretary's particulars changed (1 page)
30 December 2007Secretary's particulars changed (1 page)
17 December 2007Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
17 December 2007Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
10 August 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
10 August 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
9 February 2007Return made up to 26/01/07; full list of members (7 pages)
9 February 2007Return made up to 26/01/07; full list of members (7 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
19 June 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
19 June 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Return made up to 26/01/06; full list of members (7 pages)
1 March 2006Return made up to 26/01/06; full list of members (7 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
8 February 2005Return made up to 26/01/05; full list of members (7 pages)
8 February 2005Return made up to 26/01/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
3 April 2004Return made up to 26/01/04; full list of members (7 pages)
3 April 2004Director's particulars changed (1 page)
3 April 2004Director's particulars changed (1 page)
3 April 2004Return made up to 26/01/04; full list of members (7 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
7 February 2003Return made up to 26/01/03; full list of members (7 pages)
7 February 2003Return made up to 26/01/03; full list of members (7 pages)
11 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
11 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (6 pages)
29 November 2002New director appointed (6 pages)
29 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Return made up to 26/01/02; full list of members (7 pages)
6 February 2002Return made up to 26/01/02; full list of members (7 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
8 March 2001Registered office changed on 08/03/01 from: claridge house 32 davies street london W1 (2 pages)
8 March 2001Registered office changed on 08/03/01 from: claridge house 32 davies street london W1 (2 pages)
8 March 2001Return made up to 26/01/01; full list of members (7 pages)
8 March 2001Return made up to 26/01/01; full list of members (7 pages)
1 December 2000Full accounts made up to 31 January 2000 (9 pages)
1 December 2000Full accounts made up to 31 January 2000 (9 pages)
19 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
5 September 2000S-div 02/08/00 (2 pages)
5 September 2000S-div 02/08/00 (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 February 2000Return made up to 26/01/00; full list of members (6 pages)
14 February 2000Return made up to 26/01/00; full list of members (6 pages)
3 December 1999Full accounts made up to 31 January 1999 (9 pages)
3 December 1999Full accounts made up to 31 January 1999 (9 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
26 February 1999Return made up to 26/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999Return made up to 26/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1998Full accounts made up to 31 January 1998 (9 pages)
2 December 1998Full accounts made up to 31 January 1998 (9 pages)
16 February 1998Return made up to 26/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1998Return made up to 26/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1997Full accounts made up to 31 January 1997 (11 pages)
4 December 1997Full accounts made up to 31 January 1997 (11 pages)
11 February 1997Full accounts made up to 31 January 1996 (10 pages)
11 February 1997Full accounts made up to 31 January 1996 (10 pages)
7 February 1997Return made up to 26/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 1997Return made up to 26/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 1996Full accounts made up to 31 January 1995 (10 pages)
4 March 1996Full accounts made up to 31 January 1995 (10 pages)
14 February 1996Return made up to 26/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Return made up to 26/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1993Incorporation (16 pages)
26 January 1993Incorporation (16 pages)