Company NameGala Coral Nominees Limited
Company StatusDissolved
Company Number02968120
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 7 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NamesArthur Prince 48 Limited and Coral Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2017(22 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 29 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2017(23 years, 3 months after company formation)
Appointment Duration3 years (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2019(25 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 29 December 2020)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameFrank Thomas Irish
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thatched Cottage
Upper Church Street Cuddington
Aylesbury
Buckinghamshire
HP18 0AP
Secretary NameFrank Thomas Irish
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thatched Cottage
Upper Church Street Cuddington
Aylesbury
Buckinghamshire
HP18 0AP
Director NameRoger John Haincock
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 03 June 1996)
RoleFinance Director
Correspondence AddressEtwall Hayes
Etwall
Derby
Derbyshire
DE65 6NR
Secretary NameRoger John Haincock
NationalityBritish
StatusResigned
Appointed27 September 1995(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 03 June 1996)
RoleFinance Director
Correspondence AddressEtwall Hayes
Etwall
Derby
Derbyshire
DE65 6NR
Secretary NamePhilip Ernest Whitehead
NationalityBritish
StatusResigned
Appointed03 June 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Secretary NameJane Singleton
NationalityBritish
StatusResigned
Appointed22 April 1998(3 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 February 1999)
RoleCompany Director
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT
Director NameSimon John Mew
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2000)
RoleFinancial Controller
Correspondence Address7 Chase Side Place
Enfield
Middlesex
EN2 6QA
Secretary NameLinda Deborah Sargent
NationalityBritish
StatusResigned
Appointed11 February 1999(4 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2000)
RoleCompany Director
Correspondence Address9 St Peters Close
Ilford
Essex
IG2 7QL
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(5 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 July 2009)
RoleSecretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMichael Gordon Mariscotti
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArrewig Farm
Arrewig Lane
Chartridge
Buckinghamshire
HP5 2UA
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(5 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pyne Gale
Galleywood
Chelmsford
Essex
CM2 8QG
Director NameVaughn Trevor Ashdown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(5 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressPine Hall
Crouch Lane Borough Green
Sevenoaks
Kent
TN15 8LU
Director NameStephen Alec Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(11 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2006)
RoleCompany Director
Correspondence Address10 Clematis Gardens
Woodford Green
Essex
IG8 0BU
Director NameMr Neil Geoffrey Goulden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameEdward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressGala Group Limited
New Castle House Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed09 March 2006(11 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queensway
London
W2 4QH
Director NameJohn Michael Kelly
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameDominic Stephen Harrison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(11 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMr Matthew Frederick Proctor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlaisdon 4 Hill Street
Ashby-De-La-Zouch
Leicestershire
LE65 2LS
Director NameMr Gary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(14 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2011)
RoleCgief Financial Officer
Country of ResidenceScotland
Correspondence AddressGlebe House Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(14 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLynden Hall
Langworthy Lane
Maidenhead
Berkshire
SL6 2HH
Director NameMr Carl Anthony Leaver
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(16 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Secretary NameHarry Willits
StatusResigned
Appointed03 June 2011(16 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressNew Castle House Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameMr Paul Bowtell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(17 years after company formation)
Appointment Duration5 years, 9 months (resigned 18 July 2017)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMrs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(22 years, 6 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(22 years, 10 months 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 NameMr Vinod Parmar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(22 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 December 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(24 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameCoral Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2000(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 March 2006)
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2017(22 years, 6 months after company formation)
Appointment Duration2 years, 4 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(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitegalacoral.co.uk

Location

Registered Address3rd Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Coral Group Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
2 October 2020Application to strike the company off the register (3 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
29 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 (3 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page)
8 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
10 October 2018Change of details for Coral Group Trading Limited as a person with significant control on 10 July 2018 (2 pages)
10 October 2018Change of details for Coral Group Trading Limited as a person with significant control on 30 June 2017 (2 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
7 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
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)
5 June 2018Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
23 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 August 2017Termination of appointment of Robert William Templeman as a director on 7 June 2017 (1 page)
22 August 2017Termination of appointment of Robert William Templeman as a director on 7 June 2017 (1 page)
4 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 July 2017Termination of appointment of Paul Bowtell as a director on 18 July 2017 (1 page)
28 July 2017Termination of appointment of Paul Bowtell as a director on 18 July 2017 (1 page)
27 July 2017Appointment of Stuart John Smith as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Stuart John Smith as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Mr Vinod Parmar as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Mr Vinod Parmar as a director on 18 July 2017 (2 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited 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)
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)
19 May 2017Previous accounting period extended from 26 September 2016 to 31 December 2016 (1 page)
19 May 2017Previous accounting period extended from 26 September 2016 to 31 December 2016 (1 page)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Ladbroke Corporate Secretaries Limited as a secretary on 31 March 2017 (2 pages)
20 April 2017Appointment of Ladbroke Corporate Secretaries Limited as a secretary 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 Willits as a secretary on 31 March 2017 (1 page)
20 April 2017Termination of appointment of Harry Willits as a secretary on 31 March 2017 (1 page)
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)
31 October 2016Termination of appointment of Carl Anthony Leaver as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Carl Anthony Leaver as a director on 31 October 2016 (1 page)
1 July 2016Appointment of Mr Harry Willits as a director on 23 June 2016 (2 pages)
1 July 2016Appointment of Mr Harry Willits as a director on 23 June 2016 (2 pages)
27 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
27 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
24 June 2014Accounts for a dormant company made up to 28 September 2013 (5 pages)
24 June 2014Accounts for a dormant company made up to 28 September 2013 (5 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
23 September 2013Statement of company's objects (2 pages)
23 September 2013Statement of company's objects (2 pages)
23 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director authorisation 16/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director authorisation 16/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 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)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 February 2013Director's details changed for Carl Anthony Leaver on 19 February 2013 (2 pages)
21 February 2013Director's details changed for Robert William Templeman on 19 February 2013 (2 pages)
21 February 2013Director's details changed for Robert William Templeman on 19 February 2013 (2 pages)
21 February 2013Director's details changed for Carl Anthony Leaver on 19 February 2013 (2 pages)
20 February 2013Director's details changed for Paul Bowtell on 3 October 2011 (2 pages)
20 February 2013Director's details changed for Paul Bowtell on 3 October 2011 (2 pages)
20 February 2013Director's details changed for Paul Bowtell on 3 October 2011 (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)
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)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 04/11/2011
(2 pages)
4 November 2011Appointment of Paul Bowtell as a director (2 pages)
4 November 2011Appointment of Paul Bowtell as a director (2 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 04/11/2011
(2 pages)
4 November 2011Appointment of Paul Bowtell as a director (2 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 04/11/2011
(2 pages)
5 October 2011Termination of appointment of Gary Hughes as a director (1 page)
5 October 2011Termination of appointment of Gary Hughes as a director (1 page)
27 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
27 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
7 June 2011Termination of appointment of Diane Penfold as a secretary (1 page)
7 June 2011Appointment of Harry Willits as a secretary (1 page)
7 June 2011Termination of appointment of Diane Penfold as a secretary (1 page)
7 June 2011Appointment of Harry Willits as a secretary (1 page)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
14 April 2011Appointment of Carl Anthony Leaver as a director (2 pages)
14 April 2011Appointment of Robert William Templeman as a director (2 pages)
14 April 2011Appointment of Robert William Templeman as a director
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 14TH April 2011
(3 pages)
14 April 2011Appointment of Robert William Templeman as a director (2 pages)
14 April 2011Appointment of Carl Anthony Leaver as a director (2 pages)
14 April 2011Appointment of Robert William Templeman as a director (2 pages)
14 April 2011Appointment of Robert William Templeman as a director
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 14TH April 2011
(3 pages)
18 November 2010Termination of appointment of Neil Goulden as a director (1 page)
18 November 2010Termination of appointment of Neil Goulden as a director (1 page)
14 September 2010Termination of appointment of Dominic Harrison as a director (1 page)
14 September 2010Termination of appointment of Dominic Harrison as a director (1 page)
2 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 3 May 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)
13 November 2009Secretary's details changed for Miss Diane June Penfold on 13 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Diane June Penfold on 13 November 2009 (1 page)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page)
2 September 2009Appointment terminated director nicholas rust (1 page)
2 September 2009Appointment terminated director nicholas rust (1 page)
4 August 2009Director appointed nicholas rust (1 page)
4 August 2009Director appointed nicholas rust (1 page)
27 July 2009Appointment terminated director john cronk (1 page)
27 July 2009Appointment terminated director john cronk (1 page)
29 June 2009Appointment terminated director nigel brewster (1 page)
29 June 2009Appointment terminated director nigel brewster (1 page)
9 June 2009Return made up to 03/05/09; full list of members (4 pages)
9 June 2009Return made up to 03/05/09; full list of members (4 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)
6 February 2009Director appointed nigel david brewster (1 page)
6 February 2009Appointment terminated director matthew proctor (1 page)
6 February 2009Appointment terminated director matthew proctor (1 page)
6 February 2009Director appointed nigel david brewster (1 page)
19 January 2009Appointment terminated director john kelly (1 page)
19 January 2009Appointment terminated director john kelly (1 page)
14 November 2008Director appointed gary william hughes (1 page)
14 November 2008Director appointed gary william hughes (1 page)
13 October 2008Appointment terminated director edward roberts (1 page)
13 October 2008Appointment terminated director edward roberts (1 page)
3 October 2008Appointment terminated director edward roberts (1 page)
3 October 2008Appointment terminated director edward roberts (1 page)
25 July 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
25 July 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
20 June 2008Director appointed matthew fredrick proctor (1 page)
20 June 2008Director appointed matthew fredrick proctor (1 page)
19 May 2008Return made up to 03/05/08; full list of members (4 pages)
19 May 2008Return made up to 03/05/08; full list of members (4 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
20 June 2007Return made up to 03/05/07; full list of members (3 pages)
20 June 2007Return made up to 03/05/07; full list of members (3 pages)
28 July 2006Accounts for a dormant company made up to 25 September 2005 (6 pages)
28 July 2006Accounts for a dormant company made up to 25 September 2005 (6 pages)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
31 May 2006Return made up to 03/05/06; full list of members (2 pages)
31 May 2006Return made up to 03/05/06; full list of members (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
24 March 2006New secretary appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
13 March 2006Company name changed coral nominees LIMITED\certificate issued on 13/03/06 (2 pages)
13 March 2006Company name changed coral nominees LIMITED\certificate issued on 13/03/06 (2 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (4 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (4 pages)
4 January 2006New director appointed (14 pages)
4 January 2006New director appointed (14 pages)
5 July 2005Accounts for a dormant company made up to 26 September 2004 (6 pages)
5 July 2005Accounts for a dormant company made up to 26 September 2004 (6 pages)
16 May 2005Return made up to 03/05/05; full list of members (3 pages)
16 May 2005Return made up to 03/05/05; full list of members (3 pages)
6 July 2004Return made up to 18/06/04; full list of members (6 pages)
6 July 2004Return made up to 18/06/04; full list of members (6 pages)
9 June 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
9 June 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
30 June 2003Return made up to 18/06/03; full list of members (6 pages)
30 June 2003Director's particulars changed (1 page)
30 June 2003Director's particulars changed (1 page)
30 June 2003Return made up to 18/06/03; full list of members (6 pages)
4 June 2003Accounts for a dormant company made up to 29 September 2002 (6 pages)
4 June 2003Accounts for a dormant company made up to 29 September 2002 (6 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
11 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
28 June 2002Return made up to 18/06/02; full list of members (6 pages)
28 June 2002Return made up to 18/06/02; full list of members (6 pages)
5 July 2001Accounts for a dormant company made up to 24 September 2000 (6 pages)
5 July 2001Accounts for a dormant company made up to 24 September 2000 (6 pages)
29 June 2001Return made up to 18/06/01; full list of members (6 pages)
29 June 2001Return made up to 18/06/01; full list of members (6 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
13 October 2000Return made up to 15/09/00; full list of members (7 pages)
13 October 2000Return made up to 15/09/00; full list of members (7 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
4 May 2000New director appointed (3 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (3 pages)
4 May 2000New director appointed (3 pages)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (3 pages)
28 April 2000Company name changed arthur prince 48 LIMITED\certificate issued on 02/05/00 (2 pages)
28 April 2000Company name changed arthur prince 48 LIMITED\certificate issued on 02/05/00 (2 pages)
17 April 2000Accounts for a dormant company made up to 25 September 1999 (6 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Accounts for a dormant company made up to 25 September 1999 (6 pages)
17 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000Secretary resigned (1 page)
28 September 1999Return made up to 15/09/99; no change of members (5 pages)
28 September 1999Return made up to 15/09/99; no change of members (5 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999New director appointed (4 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (4 pages)
19 February 1999Director resigned (1 page)
19 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
8 January 1999Accounts for a dormant company made up to 26 September 1998 (6 pages)
8 January 1999Accounts for a dormant company made up to 26 September 1998 (6 pages)
31 December 1998Return made up to 15/09/98; full list of members (5 pages)
31 December 1998Return made up to 15/09/98; full list of members (5 pages)
17 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1998Accounting reference date shortened from 31/12/98 to 26/09/98 (1 page)
11 November 1998Accounting reference date shortened from 31/12/98 to 26/09/98 (1 page)
18 June 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
18 June 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
12 June 1998Accounting reference date shortened from 27/09/98 to 31/12/97 (1 page)
12 June 1998Accounting reference date shortened from 27/09/98 to 31/12/97 (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
6 January 1998Accounts for a dormant company made up to 27 September 1997 (7 pages)
6 January 1998Accounts for a dormant company made up to 27 September 1997 (7 pages)
24 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1997Return made up to 15/09/97; no change of members (5 pages)
17 September 1997Return made up to 15/09/97; no change of members (5 pages)
24 April 1997Full accounts made up to 28 September 1996 (6 pages)
24 April 1997Full accounts made up to 28 September 1996 (6 pages)
11 December 1996Auditor's resignation (1 page)
11 December 1996Auditor's resignation (1 page)
30 October 1996Director's particulars changed (1 page)
30 October 1996Director's particulars changed (1 page)
23 September 1996Return made up to 15/09/96; no change of members (4 pages)
23 September 1996Return made up to 15/09/96; no change of members (4 pages)
31 July 1996Full accounts made up to 27 September 1995 (5 pages)
31 July 1996Full accounts made up to 27 September 1995 (5 pages)
9 July 1996New secretary appointed;new director appointed (5 pages)
9 July 1996New secretary appointed;new director appointed (5 pages)
28 June 1996Secretary resigned;director resigned (1 page)
28 June 1996Secretary resigned;director resigned (1 page)
31 October 1995Director resigned;new director appointed (4 pages)
31 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
31 October 1995Registered office changed on 31/10/95 from: 150 west wycombe road high wycombe buckinghamshire HP12 3AE (1 page)
31 October 1995Registered office changed on 31/10/95 from: 150 west wycombe road high wycombe buckinghamshire HP12 3AE (1 page)
31 October 1995Director resigned;new director appointed (4 pages)
31 October 1995Accounting reference date shortened from 31/12 to 27/09 (1 page)
31 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
31 October 1995Accounting reference date shortened from 31/12 to 27/09 (1 page)
26 September 1995Return made up to 15/09/95; full list of members (6 pages)
26 September 1995Return made up to 15/09/95; full list of members (6 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
15 September 1994Incorporation (18 pages)
15 September 1994Incorporation (18 pages)