London
EC4M 9AF
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2017(23 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 29 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2019(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 December 2020) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Frank Thomas Irish |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thatched Cottage Upper Church Street Cuddington Aylesbury Buckinghamshire HP18 0AP |
Secretary Name | Frank Thomas Irish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thatched Cottage Upper Church Street Cuddington Aylesbury Buckinghamshire HP18 0AP |
Director Name | Roger John Haincock |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 June 1996) |
Role | Finance Director |
Correspondence Address | Etwall Hayes Etwall Derby Derbyshire DE65 6NR |
Secretary Name | Roger John Haincock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 June 1996) |
Role | Finance Director |
Correspondence Address | Etwall Hayes Etwall Derby Derbyshire DE65 6NR |
Secretary Name | Philip Ernest Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Secretary Name | Jane Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 76 Wilton Road Muswell Hill London N10 1LT |
Director Name | Simon John Mew |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2000) |
Role | Financial Controller |
Correspondence Address | 7 Chase Side Place Enfield Middlesex EN2 6QA |
Secretary Name | Linda Deborah Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 9 St Peters Close Ilford Essex IG2 7QL |
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 July 2009) |
Role | Secretary |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Michael Gordon Mariscotti |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arrewig Farm Arrewig Lane Chartridge Buckinghamshire HP5 2UA |
Director Name | Mr Trevor Kenneth Beaumont |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pyne Gale Galleywood Chelmsford Essex CM2 8QG |
Director Name | Vaughn Trevor Ashdown |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | Pine Hall Crouch Lane Borough Green Sevenoaks Kent TN15 8LU |
Director Name | Stephen Alec Jones |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(11 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 10 Clematis Gardens Woodford Green Essex IG8 0BU |
Director Name | Mr Neil Geoffrey Goulden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Gala Group Limited New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Secretary Name | Ms Diane June Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | John Michael Kelly |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Dominic Stephen Harrison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Mr Matthew Frederick Proctor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blaisdon 4 Hill Street Ashby-De-La-Zouch Leicestershire LE65 2LS |
Director Name | Mr Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2011) |
Role | Cgief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Mr Nigel David Brewster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(14 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lynden Hall Langworthy Lane Maidenhead Berkshire SL6 2HH |
Director Name | Mr Carl Anthony Leaver |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Secretary Name | Harry Willits |
---|---|
Status | Resigned |
Appointed | 03 June 2011(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Mr Paul Bowtell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(17 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 July 2017) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mrs Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(22 years, 6 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(22 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Vinod Parmar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(22 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 December 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 08 August 2019(24 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Coral Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 March 2006) |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2017(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 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(22 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | galacoral.co.uk |
---|
Registered Address | 3rd Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Coral Group Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2020 | Application to strike the company off the register (3 pages) |
10 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
29 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 (3 pages) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page) |
8 August 2019 | Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
10 October 2018 | Change of details for Coral Group Trading Limited as a person with significant control on 10 July 2018 (2 pages) |
10 October 2018 | Change of details for Coral Group Trading Limited as a person with significant control on 30 June 2017 (2 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
7 August 2018 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page) |
17 July 2018 | Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page) |
5 June 2018 | Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
23 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 August 2017 | Termination of appointment of Robert William Templeman as a director on 7 June 2017 (1 page) |
22 August 2017 | Termination of appointment of Robert William Templeman as a director on 7 June 2017 (1 page) |
4 August 2017 | Resolutions
|
4 August 2017 | Resolutions
|
28 July 2017 | Termination of appointment of Paul Bowtell as a director on 18 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Paul Bowtell as a director on 18 July 2017 (1 page) |
27 July 2017 | Appointment of Stuart John Smith as a director on 18 July 2017 (2 pages) |
27 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
27 July 2017 | Appointment of Stuart John Smith as a director on 18 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Vinod Parmar as a director on 18 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
27 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Vinod Parmar as a director on 18 July 2017 (2 pages) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
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) |
19 May 2017 | Previous accounting period extended from 26 September 2016 to 31 December 2016 (1 page) |
19 May 2017 | Previous accounting period extended from 26 September 2016 to 31 December 2016 (1 page) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
20 April 2017 | Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Ladbroke Corporate Secretaries Limited as a secretary on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Ladbroke Corporate Secretaries Limited as a secretary 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 Willits as a secretary on 31 March 2017 (1 page) |
20 April 2017 | Termination of appointment of Harry Willits as a secretary 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) |
20 April 2017 | Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page) |
31 October 2016 | Termination of appointment of Carl Anthony Leaver as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Carl Anthony Leaver as a director on 31 October 2016 (1 page) |
1 July 2016 | Appointment of Mr Harry Willits as a director on 23 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Harry Willits as a director on 23 June 2016 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
25 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
7 June 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
7 June 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 June 2014 | Accounts for a dormant company made up to 28 September 2013 (5 pages) |
24 June 2014 | Accounts for a dormant company made up to 28 September 2013 (5 pages) |
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
23 September 2013 | Statement of company's objects (2 pages) |
23 September 2013 | Statement of company's objects (2 pages) |
23 September 2013 | Resolutions
|
23 September 2013 | Resolutions
|
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) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Director's details changed for Carl Anthony Leaver on 19 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Robert William Templeman on 19 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Robert William Templeman on 19 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Carl Anthony Leaver on 19 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Paul Bowtell on 3 October 2011 (2 pages) |
20 February 2013 | Director's details changed for Paul Bowtell on 3 October 2011 (2 pages) |
20 February 2013 | Director's details changed for Paul Bowtell on 3 October 2011 (2 pages) |
15 February 2013 | Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page) |
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) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Appointment of Paul Bowtell as a director on 3 October 2011
|
4 November 2011 | Appointment of Paul Bowtell as a director (2 pages) |
4 November 2011 | Appointment of Paul Bowtell as a director (2 pages) |
4 November 2011 | Appointment of Paul Bowtell as a director on 3 October 2011
|
4 November 2011 | Appointment of Paul Bowtell as a director (2 pages) |
4 November 2011 | Appointment of Paul Bowtell as a director on 3 October 2011
|
5 October 2011 | Termination of appointment of Gary Hughes as a director (1 page) |
5 October 2011 | Termination of appointment of Gary Hughes as a director (1 page) |
27 June 2011 | Accounts for a dormant company made up to 25 September 2010 (5 pages) |
27 June 2011 | Accounts for a dormant company made up to 25 September 2010 (5 pages) |
7 June 2011 | Termination of appointment of Diane Penfold as a secretary (1 page) |
7 June 2011 | Appointment of Harry Willits as a secretary (1 page) |
7 June 2011 | Termination of appointment of Diane Penfold as a secretary (1 page) |
7 June 2011 | Appointment of Harry Willits as a secretary (1 page) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Appointment of Carl Anthony Leaver as a director (2 pages) |
14 April 2011 | Appointment of Robert William Templeman as a director (2 pages) |
14 April 2011 | Appointment of Robert William Templeman as a director
|
14 April 2011 | Appointment of Robert William Templeman as a director (2 pages) |
14 April 2011 | Appointment of Carl Anthony Leaver as a director (2 pages) |
14 April 2011 | Appointment of Robert William Templeman as a director (2 pages) |
14 April 2011 | Appointment of Robert William Templeman as a director
|
18 November 2010 | Termination of appointment of Neil Goulden as a director (1 page) |
18 November 2010 | Termination of appointment of Neil Goulden as a director (1 page) |
14 September 2010 | Termination of appointment of Dominic Harrison as a director (1 page) |
14 September 2010 | Termination of appointment of Dominic Harrison as a director (1 page) |
2 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 3 May 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) |
13 November 2009 | Secretary's details changed for Miss Diane June Penfold on 13 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Miss Diane June Penfold on 13 November 2009 (1 page) |
23 October 2009 | Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page) |
2 September 2009 | Appointment terminated director nicholas rust (1 page) |
2 September 2009 | Appointment terminated director nicholas rust (1 page) |
4 August 2009 | Director appointed nicholas rust (1 page) |
4 August 2009 | Director appointed nicholas rust (1 page) |
27 July 2009 | Appointment terminated director john cronk (1 page) |
27 July 2009 | Appointment terminated director john cronk (1 page) |
29 June 2009 | Appointment terminated director nigel brewster (1 page) |
29 June 2009 | Appointment terminated director nigel brewster (1 page) |
9 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 03/05/09; full list of members (4 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) |
6 February 2009 | Director appointed nigel david brewster (1 page) |
6 February 2009 | Appointment terminated director matthew proctor (1 page) |
6 February 2009 | Appointment terminated director matthew proctor (1 page) |
6 February 2009 | Director appointed nigel david brewster (1 page) |
19 January 2009 | Appointment terminated director john kelly (1 page) |
19 January 2009 | Appointment terminated director john kelly (1 page) |
14 November 2008 | Director appointed gary william hughes (1 page) |
14 November 2008 | Director appointed gary william hughes (1 page) |
13 October 2008 | Appointment terminated director edward roberts (1 page) |
13 October 2008 | Appointment terminated director edward roberts (1 page) |
3 October 2008 | Appointment terminated director edward roberts (1 page) |
3 October 2008 | Appointment terminated director edward roberts (1 page) |
25 July 2008 | Accounts for a dormant company made up to 29 September 2007 (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 29 September 2007 (5 pages) |
20 June 2008 | Director appointed matthew fredrick proctor (1 page) |
20 June 2008 | Director appointed matthew fredrick proctor (1 page) |
19 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
20 June 2007 | Return made up to 03/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 03/05/07; full list of members (3 pages) |
28 July 2006 | Accounts for a dormant company made up to 25 September 2005 (6 pages) |
28 July 2006 | Accounts for a dormant company made up to 25 September 2005 (6 pages) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
31 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Company name changed coral nominees LIMITED\certificate issued on 13/03/06 (2 pages) |
13 March 2006 | Company name changed coral nominees LIMITED\certificate issued on 13/03/06 (2 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (4 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (4 pages) |
4 January 2006 | New director appointed (14 pages) |
4 January 2006 | New director appointed (14 pages) |
5 July 2005 | Accounts for a dormant company made up to 26 September 2004 (6 pages) |
5 July 2005 | Accounts for a dormant company made up to 26 September 2004 (6 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
6 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
9 June 2004 | Accounts for a dormant company made up to 28 September 2003 (6 pages) |
9 June 2004 | Accounts for a dormant company made up to 28 September 2003 (6 pages) |
30 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
30 June 2003 | Director's particulars changed (1 page) |
30 June 2003 | Director's particulars changed (1 page) |
30 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
4 June 2003 | Accounts for a dormant company made up to 29 September 2002 (6 pages) |
4 June 2003 | Accounts for a dormant company made up to 29 September 2002 (6 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
20 September 2002 | Resolutions
|
20 September 2002 | Resolutions
|
11 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
11 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
28 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
5 July 2001 | Accounts for a dormant company made up to 24 September 2000 (6 pages) |
5 July 2001 | Accounts for a dormant company made up to 24 September 2000 (6 pages) |
29 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
13 October 2000 | Return made up to 15/09/00; full list of members (7 pages) |
13 October 2000 | Return made up to 15/09/00; full list of members (7 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (3 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (3 pages) |
4 May 2000 | New director appointed (3 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (3 pages) |
28 April 2000 | Company name changed arthur prince 48 LIMITED\certificate issued on 02/05/00 (2 pages) |
28 April 2000 | Company name changed arthur prince 48 LIMITED\certificate issued on 02/05/00 (2 pages) |
17 April 2000 | Accounts for a dormant company made up to 25 September 1999 (6 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Accounts for a dormant company made up to 25 September 1999 (6 pages) |
17 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
28 September 1999 | Return made up to 15/09/99; no change of members (5 pages) |
28 September 1999 | Return made up to 15/09/99; no change of members (5 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New director appointed (4 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (4 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
8 January 1999 | Accounts for a dormant company made up to 26 September 1998 (6 pages) |
8 January 1999 | Accounts for a dormant company made up to 26 September 1998 (6 pages) |
31 December 1998 | Return made up to 15/09/98; full list of members (5 pages) |
31 December 1998 | Return made up to 15/09/98; full list of members (5 pages) |
17 December 1998 | Resolutions
|
11 November 1998 | Accounting reference date shortened from 31/12/98 to 26/09/98 (1 page) |
11 November 1998 | Accounting reference date shortened from 31/12/98 to 26/09/98 (1 page) |
18 June 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
18 June 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
12 June 1998 | Accounting reference date shortened from 27/09/98 to 31/12/97 (1 page) |
12 June 1998 | Accounting reference date shortened from 27/09/98 to 31/12/97 (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
6 January 1998 | Accounts for a dormant company made up to 27 September 1997 (7 pages) |
6 January 1998 | Accounts for a dormant company made up to 27 September 1997 (7 pages) |
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
17 September 1997 | Return made up to 15/09/97; no change of members (5 pages) |
17 September 1997 | Return made up to 15/09/97; no change of members (5 pages) |
24 April 1997 | Full accounts made up to 28 September 1996 (6 pages) |
24 April 1997 | Full accounts made up to 28 September 1996 (6 pages) |
11 December 1996 | Auditor's resignation (1 page) |
11 December 1996 | Auditor's resignation (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
23 September 1996 | Return made up to 15/09/96; no change of members (4 pages) |
23 September 1996 | Return made up to 15/09/96; no change of members (4 pages) |
31 July 1996 | Full accounts made up to 27 September 1995 (5 pages) |
31 July 1996 | Full accounts made up to 27 September 1995 (5 pages) |
9 July 1996 | New secretary appointed;new director appointed (5 pages) |
9 July 1996 | New secretary appointed;new director appointed (5 pages) |
28 June 1996 | Secretary resigned;director resigned (1 page) |
28 June 1996 | Secretary resigned;director resigned (1 page) |
31 October 1995 | Director resigned;new director appointed (4 pages) |
31 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 150 west wycombe road high wycombe buckinghamshire HP12 3AE (1 page) |
31 October 1995 | Registered office changed on 31/10/95 from: 150 west wycombe road high wycombe buckinghamshire HP12 3AE (1 page) |
31 October 1995 | Director resigned;new director appointed (4 pages) |
31 October 1995 | Accounting reference date shortened from 31/12 to 27/09 (1 page) |
31 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
31 October 1995 | Accounting reference date shortened from 31/12 to 27/09 (1 page) |
26 September 1995 | Return made up to 15/09/95; full list of members (6 pages) |
26 September 1995 | Return made up to 15/09/95; full list of members (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
15 September 1994 | Incorporation (18 pages) |
15 September 1994 | Incorporation (18 pages) |