London
EC4M 9AF
Director Name | Mr Stuart John Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2018(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2019(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 July 2023) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Joseph Frederick Jennings |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 1996) |
Role | Company Director |
Correspondence Address | 59/60 The Stow Harlow Essex CM20 3AH |
Secretary Name | Patrick Churchill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 December 2003) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Isabelle Close Goffs Oak Hertfordshire EN7 5JJ |
Director Name | Patrick Churchill |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Isabelle Close Goffs Oak Hertfordshire EN7 5JJ |
Director Name | Mr Jason Thomas Jennings |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 August 2006) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Alderton Hill Loughton Essex IG10 3JB |
Director Name | Samantha Jane Jennings |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 January 2002) |
Role | Housewife |
Correspondence Address | Great Colemans Romford Road Ongar Essex CM5 9PD |
Director Name | Sharon Julie Malyon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 January 2002) |
Role | Housewife |
Correspondence Address | 23 Foxglove Close Bishops Stortford Hertfordshire CM23 4PU |
Director Name | Joseph Frederick Jennings |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 January 2002) |
Role | Turf Accountant |
Correspondence Address | 22a Castle Street Douglas Isle Of Man IM1 2EZ |
Secretary Name | Mr Stephen Paul Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 August 2006) |
Role | Bookmaker |
Correspondence Address | 216 Malkin Drive Church Langley Harlow Essex CM17 9HJ |
Director Name | Mr Richard John Charles Peett |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(11 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 24 August 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Connaught House 124 High Road Loughton Essex IG10 4HH |
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Ms Diane June Penfold |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2011) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Mr Harry Andrew Willits |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Mrs Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(22 years, 4 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, 7 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 | Cassandra's Company Secretarial Services Cassandra Alice Cammidge |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(23 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 08 August 2019(24 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Gala Coral Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 May 2017) |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Gala Coral Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2010(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2017(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ladbrokes Coral Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2017(22 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | joejennings.co.uk |
---|---|
Telephone | 01279 625900 |
Telephone region | Bishops Stortford |
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 |
100 at £1 | Coral Racing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 1995 | Delivered on: 17 May 1995 Satisfied on: 22 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 16 western road billericay essex t/no EX37693 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
9 May 1995 | Delivered on: 17 May 1995 Satisfied on: 22 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 4 millhatch edinburugh way harlow essex t/no EX303954 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 May 1995 | Delivered on: 17 May 1995 Satisfied on: 22 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/as 2 the rows harlow essex t/no EX329267 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 May 1995 | Delivered on: 17 May 1995 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2023 | Application to strike the company off the register (1 page) |
6 December 2022 | Confirmation statement made on 6 December 2022 with updates (4 pages) |
2 November 2022 | Cessation of Coral Racing Ltd as a person with significant control on 7 October 2022 (1 page) |
2 November 2022 | Notification of Ce Acquisition 1 Limited as a person with significant control on 7 October 2022 (2 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
15 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
10 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
11 December 2019 | Confirmation statement made on 6 December 2019 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 | Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page) |
7 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
20 September 2018 | Change of details for Coral Racing Ltd as a person with significant control on 10 July 2018 (2 pages) |
28 August 2018 | Change of details for Coral Racing Ltd as a person with significant control on 30 June 2017 (2 pages) |
15 August 2018 | Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages) |
7 August 2018 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
17 July 2018 | Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page) |
28 June 2018 | Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
18 April 2018 | Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages) |
7 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
3 November 2017 | Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page) |
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) |
16 August 2017 | Change of details for Coral Racing Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Change of details for Coral Racing Ltd as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Resolutions
|
8 August 2017 | Statement of company's objects (2 pages) |
8 August 2017 | Resolutions
|
8 August 2017 | Statement of company's objects (2 pages) |
28 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited 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) |
30 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
30 May 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page) |
30 May 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
30 May 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
30 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
30 May 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page) |
20 April 2017 | Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages) |
20 April 2017 | Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page) |
20 April 2017 | Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page) |
20 April 2017 | Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
14 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
7 June 2015 | Accounts for a dormant company made up to 27 September 2014 (6 pages) |
7 June 2015 | Accounts for a dormant company made up to 27 September 2014 (6 pages) |
30 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
24 June 2014 | Accounts for a dormant company made up to 28 September 2013 (6 pages) |
24 June 2014 | Accounts for a dormant company made up to 28 September 2013 (6 pages) |
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
27 June 2013 | Full accounts made up to 29 September 2012 (11 pages) |
27 June 2013 | Full accounts made up to 29 September 2012 (11 pages) |
19 February 2013 | Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 18 February 2013 (1 page) |
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) |
13 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Accounts for a dormant company made up to 24 September 2011 (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 24 September 2011 (5 pages) |
4 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
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) |
14 June 2011 | Appointment of Harry Willits as a director (2 pages) |
14 June 2011 | Termination of appointment of Diane Penfold as a director (1 page) |
14 June 2011 | Termination of appointment of Diane Penfold as a director (1 page) |
14 June 2011 | Appointment of Harry Willits as a director (2 pages) |
9 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Appointment of Gala Coral Properties Limited as a director (2 pages) |
7 October 2010 | Appointment of Gala Coral Properties Limited as a director (2 pages) |
17 May 2010 | Accounts for a dormant company made up to 26 September 2009 (5 pages) |
17 May 2010 | Accounts for a dormant company made up to 26 September 2009 (5 pages) |
19 March 2010 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page) |
19 March 2010 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page) |
18 March 2010 | Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page) |
18 March 2010 | Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page) |
4 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages) |
23 October 2009 | Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 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) |
27 July 2009 | Appointment terminated director john cronk (1 page) |
27 July 2009 | Appointment terminated director john cronk (1 page) |
23 July 2009 | Director appointed miss diane june penfold (2 pages) |
23 July 2009 | Director appointed miss diane june penfold (2 pages) |
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) |
22 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
28 May 2008 | Full accounts made up to 29 September 2007 (16 pages) |
28 May 2008 | Full accounts made up to 29 September 2007 (16 pages) |
12 May 2008 | Accounting reference date extended from 24/08/2007 to 30/09/2007 alignment with parent or subsidiary (1 page) |
12 May 2008 | Accounting reference date extended from 24/08/2007 to 30/09/2007 alignment with parent or subsidiary (1 page) |
9 January 2008 | Auditor's resignation (1 page) |
9 January 2008 | Auditor's resignation (1 page) |
10 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
3 July 2007 | Full accounts made up to 24 August 2006 (22 pages) |
3 July 2007 | Full accounts made up to 24 August 2006 (22 pages) |
19 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
16 January 2007 | Accounting reference date extended from 31/03/06 to 24/08/06 (1 page) |
16 January 2007 | Accounting reference date extended from 31/03/06 to 24/08/06 (1 page) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | New director appointed (6 pages) |
22 September 2006 | New director appointed (6 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 59/60 the stow harlow essex CM20 3AH (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New director appointed (5 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 59/60 the stow harlow essex CM20 3AH (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New director appointed (5 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
6 March 2006 | Full accounts made up to 2 April 2005 (23 pages) |
6 March 2006 | Full accounts made up to 2 April 2005 (23 pages) |
6 March 2006 | Full accounts made up to 2 April 2005 (23 pages) |
2 December 2005 | Return made up to 06/12/05; full list of members
|
2 December 2005 | Return made up to 06/12/05; full list of members
|
9 February 2005 | Full accounts made up to 31 March 2004 (23 pages) |
9 February 2005 | Full accounts made up to 31 March 2004 (23 pages) |
29 November 2004 | Return made up to 06/12/04; full list of members
|
29 November 2004 | Return made up to 06/12/04; full list of members
|
9 February 2004 | Full accounts made up to 5 April 2003 (22 pages) |
9 February 2004 | Full accounts made up to 5 April 2003 (22 pages) |
9 February 2004 | Full accounts made up to 5 April 2003 (22 pages) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Return made up to 06/12/03; full list of members
|
19 December 2003 | Return made up to 06/12/03; full list of members
|
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
13 May 2003 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
13 May 2003 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
27 February 2003 | Full accounts made up to 5 April 2002 (22 pages) |
27 February 2003 | Full accounts made up to 5 April 2002 (22 pages) |
27 February 2003 | Full accounts made up to 5 April 2002 (22 pages) |
2 December 2002 | Return made up to 06/12/02; full list of members
|
2 December 2002 | Return made up to 06/12/02; full list of members
|
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
26 April 2002 | Full accounts made up to 5 April 2001 (21 pages) |
26 April 2002 | Full accounts made up to 5 April 2001 (21 pages) |
26 April 2002 | Full accounts made up to 5 April 2001 (21 pages) |
29 November 2001 | Return made up to 06/12/01; full list of members
|
29 November 2001 | Return made up to 06/12/01; full list of members
|
29 August 2001 | Full accounts made up to 5 April 2000 (21 pages) |
29 August 2001 | Full accounts made up to 5 April 2000 (21 pages) |
29 August 2001 | Full accounts made up to 5 April 2000 (21 pages) |
8 December 2000 | Return made up to 06/12/00; full list of members
|
8 December 2000 | Return made up to 06/12/00; full list of members
|
7 February 2000 | Full accounts made up to 5 April 1999 (25 pages) |
7 February 2000 | Full accounts made up to 5 April 1999 (25 pages) |
7 February 2000 | Full accounts made up to 5 April 1999 (25 pages) |
1 December 1999 | Return made up to 06/12/99; full list of members
|
1 December 1999 | Return made up to 06/12/99; full list of members
|
5 February 1999 | Full accounts made up to 5 April 1998 (21 pages) |
5 February 1999 | Full accounts made up to 5 April 1998 (21 pages) |
5 February 1999 | Full accounts made up to 5 April 1998 (21 pages) |
4 December 1998 | Return made up to 06/12/98; no change of members
|
4 December 1998 | Return made up to 06/12/98; no change of members
|
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 235 old marylebone road london NW1 5QT (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 235 old marylebone road london NW1 5QT (1 page) |
28 January 1998 | Full accounts made up to 5 April 1997 (20 pages) |
28 January 1998 | Full accounts made up to 5 April 1997 (20 pages) |
28 January 1998 | Full accounts made up to 5 April 1997 (20 pages) |
19 December 1997 | Return made up to 06/12/97; full list of members (10 pages) |
19 December 1997 | Return made up to 06/12/97; full list of members (10 pages) |
31 January 1997 | Return made up to 06/12/96; full list of members (10 pages) |
31 January 1997 | Return made up to 06/12/96; full list of members (10 pages) |
8 October 1996 | Full accounts made up to 5 April 1996 (18 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Full accounts made up to 5 April 1996 (18 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Full accounts made up to 5 April 1996 (18 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
2 April 1996 | Director's particulars changed (2 pages) |
2 April 1996 | Director's particulars changed (2 pages) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Return made up to 06/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 06/12/95; full list of members (6 pages) |
1 August 1995 | Accounting reference date notified as 05/04 (1 page) |
1 August 1995 | Accounting reference date notified as 05/04 (1 page) |
18 July 1995 | Secretary resigned (2 pages) |
18 July 1995 | Secretary resigned (2 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
22 March 1995 | New secretary appointed (2 pages) |
22 March 1995 | New secretary appointed (2 pages) |
13 February 1995 | Company name changed tyrolese (301) LIMITED\certificate issued on 14/02/95 (2 pages) |
13 February 1995 | Company name changed tyrolese (301) LIMITED\certificate issued on 14/02/95 (2 pages) |
10 February 1995 | Registered office changed on 10/02/95 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
10 February 1995 | Registered office changed on 10/02/95 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
6 December 1994 | Incorporation (15 pages) |
6 December 1994 | Incorporation (15 pages) |