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(21 years, 3 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(22 years, 7 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 | Ernest Forster |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Bookmaker |
Correspondence Address | 31 Sunderland Road Cleadon Village Sunderland Tyne And Wear SR6 7UW |
Secretary Name | Norman Polley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Australia Tower Sunderland Tyne & Wear SR3 3AY |
Director Name | Anthony Forester |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 20 April 1998) |
Role | R.O.V. Suprintentent Oil Rigs |
Correspondence Address | 12 Braemar Gardens East Herrington Sunderland Tybe And Wear SR3 3PX |
Director Name | Ian Forster |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 April 2002) |
Role | Car Dealer |
Correspondence Address | 14 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QP |
Director Name | Joyce Forster |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 31 Sunderland Road Sunderland Tyne & Wear SR6 7UW |
Director Name | Mr David Archer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 February 2007) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westhouse Avenue Potters Bank Durham DH1 4FH |
Director Name | Mr Austin Alfred Carney |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 February 2007) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Grove Houghton Le Spring Tyne & Wear DH5 8NT |
Secretary Name | Mr Austin Alfred Carney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 February 2007) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Grove Houghton Le Spring Tyne & Wear DH5 8NT |
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 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(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2011) |
Role | 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(14 years, 1 month 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(19 years, 11 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(20 years, 3 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(20 years, 12 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(22 years, 3 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 | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 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 | 08 February 2007(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 May 2017) |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Gala Coral Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2014(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 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(20 years, 1 month 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(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | coral.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1690299 |
Telephone region | Freephone |
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 | 4 other UK companies use this postal address |
1 at £1 | Reuben Page LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 April 2002 | Delivered on: 26 April 2002 Satisfied on: 23 February 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or reuben page limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
28 January 2000 | Delivered on: 2 February 2000 Satisfied on: 23 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
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) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
6 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
11 May 2020 | Confirmation statement made on 1 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) |
3 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
10 October 2018 | Change of details for Reuben Page Limited as a person with significant control on 10 July 2018 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 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 | 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) |
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) |
1 May 2018 | Change of details for Reuben Page Limited as a person with significant control on 30 June 2017 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
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) |
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 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) |
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) |
4 August 2017 | Resolutions
|
4 August 2017 | Statement of company's objects (2 pages) |
4 August 2017 | Statement of company's objects (2 pages) |
4 August 2017 | Resolutions
|
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 Properties 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 | 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 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 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 | 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) |
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) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
20 April 2017 | Appointment of Ms Lindsay Claire Beardsell as a director 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 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) |
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) |
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
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) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
12 December 2014 | Appointment of Gala Coral Properties Limited as a director on 10 December 2014 (2 pages) |
12 December 2014 | Appointment of Gala Coral Properties Limited as a director on 10 December 2014 (2 pages) |
30 May 2014 | Full accounts made up to 28 September 2013 (11 pages) |
30 May 2014 | Full accounts made up to 28 September 2013 (11 pages) |
2 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
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) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 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) |
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) |
23 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 25 September 2010 (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 25 September 2010 (5 pages) |
15 June 2011 | Termination of appointment of Diane Penfold as a director (1 page) |
15 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) |
14 June 2011 | Appointment of Harry Willits as a director (2 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 11 April 2011 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) |
11 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page) |
18 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) |
13 November 2009 | Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages) |
13 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 7NG on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NG 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) |
27 July 2009 | Director appointed diane june penfold (1 page) |
27 July 2009 | Director appointed diane june penfold (1 page) |
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) |
16 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
8 August 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
8 August 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
19 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
3 July 2007 | Return made up to 11/04/07; full list of members (2 pages) |
3 July 2007 | Return made up to 11/04/07; full list of members (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: c/o pagebet houghton house belmont business park durham DH1 1TW (1 page) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: c/o pagebet houghton house belmont business park durham DH1 1TW (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Return made up to 11/04/06; full list of members
|
25 October 2006 | Return made up to 11/04/06; full list of members
|
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 May 2005 | Return made up to 11/04/05; full list of members
|
11 May 2005 | Return made up to 11/04/05; full list of members
|
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
2 April 2004 | Return made up to 11/04/04; full list of members
|
2 April 2004 | Return made up to 11/04/04; full list of members
|
17 April 2003 | Return made up to 11/04/03; full list of members
|
17 April 2003 | Return made up to 11/04/03; full list of members
|
14 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 September 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
24 September 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
7 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
29 April 2002 | Resolutions
|
29 April 2002 | Resolutions
|
26 April 2002 | Particulars of mortgage/charge (4 pages) |
26 April 2002 | Declaration of assistance for shares acquisition (23 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Particulars of mortgage/charge (4 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Declaration of assistance for shares acquisition (23 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
21 December 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
21 December 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
23 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
9 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
13 May 1999 | Return made up to 23/04/99; no change of members
|
13 May 1999 | Return made up to 23/04/99; no change of members
|
12 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
12 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
10 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
21 April 1998 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
21 April 1998 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
9 May 1997 | New director appointed (2 pages) |
23 April 1997 | Incorporation (12 pages) |
23 April 1997 | Incorporation (12 pages) |