Company NameCoral Group Trading Limited
DirectorsStuart John Smith and Charles Alexander Sutters
Company StatusActive
Company Number03674996
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 4 months ago)
Previous NamesAlnery No. 1795 Limited and Accumulator Acquisitions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, One Stratford Place Westfield Stratford
Montfichet Road
London
E20 1EJ
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(19 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, One Stratford Place Westfield Stratford
Montfichet Road
London
E20 1EJ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed18 May 2017(18 years, 5 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 February 1999)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address9 Corrennie Gardens
Edinburgh
EH10 6DG
Scotland
Secretary NameMr Peter Charles Cluff
NationalityBritish
StatusResigned
Appointed18 December 1998(3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 February 1999)
RoleInvestment Banker
Correspondence Address60 Boileau Road
Barnes
London
SW13 9BL
Director NameRobert Scott
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 2002)
RoleChief Executive
Correspondence AddressKentishes Farm
Stisted
Braintree
Essex
CM7 8BX
Director NamePhilip Ernest Whitehead
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 14 December 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Secretary NamePhilip Ernest Whitehead
NationalityBritish
StatusResigned
Appointed05 February 1999(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 14 December 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Director NameVaughn Trevor Ashdown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(11 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 07 December 2004)
RoleCompany Director
Correspondence AddressPine Hall
Crouch Lane Borough Green
Sevenoaks
Kent
TN15 8LU
Director NameMichael Gordon Mariscotti
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 07 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArrewig Farm
Arrewig Lane
Chartridge
Buckinghamshire
HP5 2UA
Secretary NameMichael Gordon Mariscotti
NationalityBritish
StatusResigned
Appointed14 December 1999(1 year after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressRedcraft
Spencers Green
Tring
Hertfordshire
HP23 6LA
Secretary NameJohn Julian Tristam Cronk
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2003)
RoleCompany Director
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pyne Gale
Galleywood
Chelmsford
Essex
CM2 8QG
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(6 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 2009)
RoleSecretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameDominic Stephen Harrison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMr Gary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2011)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address71 Queensway
London
W2 4QH
Director NameMr Neil Geoffrey Goulden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(11 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queensway
London
W2 4QH
Director NameMr Paul Bowtell
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(12 years, 10 months 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 NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(18 years, 7 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(18 years, 7 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
Director NameMs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(19 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 June 2018)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameGala Coral Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2000(1 year, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(4 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 May 2017)
Correspondence AddressNew Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameGala Coral Properties Limited (Corporation)
StatusResigned
Appointed07 October 2010(11 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed18 July 2017(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitegalacoral.co.uk

Location

Registered Address7th Floor, One Stratford Place Westfield Stratford City
Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

895.7m at £0.0001Ce Finance 3 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,491,000
Net Worth£920,774,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Charges

27 June 2018Delivered on: 13 July 2018
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
27 May 2011Delivered on: 10 June 2011
Persons entitled: Barclays Bank PLC (Acting as Security Agent)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from a chargor or any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H brighton & hove stadium nevill road hove sussex t/no ESX77460 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 December 2022Delivered on: 22 December 2022
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: None.
Outstanding
3 September 2021Delivered on: 13 September 2021
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: None.
Outstanding
11 May 2006Delivered on: 24 May 2006
Satisfied on: 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a brighton & hove stadium nevill road hove sussex t/no ESX77460 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 2005Delivered on: 3 January 2006
Satisfied on: 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due by the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being stadium and cromer road and spring garden car parks essex t/n EGL386379. F/h property being lessington avenue/ esher avenue car park essex t/n EGL293249. F/h property being employee house number 1 lessington avenue essex t/n EGL72046. For further details of property charged please refer to form 395. 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. See the mortgage charge document for full details.
Fully Satisfied
10 December 2004Delivered on: 21 December 2004
Satisfied on: 9 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 February 2004Delivered on: 20 February 2004
Satisfied on: 21 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever.
Particulars: F/H land brighton & hove stadium, nevill road, hove, sussex t/no ESX77460. 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. See the mortgage charge document for full details.
Fully Satisfied
6 September 2002Delivered on: 17 September 2002
Satisfied on: 25 February 2004
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Itself and the Other Secured Parties)(the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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. See the mortgage charge document for full details.
Fully Satisfied
5 February 1999Delivered on: 25 February 1999
Satisfied on: 15 October 2002
Persons entitled: Lehman Commerical Paper, Inc.(As "Security Agent")

Classification: A security deed of accession
Secured details: All monies due or to become due to the secured parties (as defined) (or any of them) by each charging company (as defined) and each of the other obligors under the senior finance documents (or any of them) and under the debenture dated 22 december 1998 and 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. See the mortgage charge document for full details.
Fully Satisfied
22 December 1998Delivered on: 29 December 1998
Satisfied on: 3 October 2002
Persons entitled: Lehman Commercial Paper,Inc.

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company and/or all or any of the companies named therein and each of the other obligors (as defined) to the secured parties (as defined) (or any of them) under the senior finance documents (as defined) (or any of them) and under the debenture in whatsoever manner.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 October 2023Full accounts made up to 31 December 2022 (19 pages)
6 September 2023Satisfaction of charge 036749960011 in full (1 page)
6 September 2023Satisfaction of charge 036749960009 in full (1 page)
6 September 2023Satisfaction of charge 036749960010 in full (1 page)
30 June 2023Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ on 30 June 2023 (1 page)
1 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
22 December 2022Registration of charge 036749960011, created on 22 December 2022 (27 pages)
7 October 2022Full accounts made up to 31 December 2021 (21 pages)
10 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
24 January 2022Full accounts made up to 31 December 2020 (21 pages)
13 September 2021Registration of charge 036749960010, created on 3 September 2021 (27 pages)
8 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
3 December 2020Full accounts made up to 31 December 2019 (22 pages)
14 October 2020Full accounts made up to 31 December 2018 (23 pages)
9 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
2 December 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 21 November 2019 (1 page)
1 October 2019Resolutions
  • RES13 ‐ Deed of change 25/06/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 October 2019Memorandum and Articles of Association (26 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
4 December 2018Full accounts made up to 31 December 2017 (22 pages)
10 October 2018Change of details for Coral Limited as a person with significant control on 10 July 2018 (2 pages)
10 October 2018Change of details for Coral Limited as a person with significant control on 30 June 2017 (2 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)
26 July 2018Registered office address changed from PO Box EC4M 9AF 3rd Floor One New Change London EC4M 9AF United Kingdom to 3rd Floor One New Change London EC4M 9AF on 26 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 PO Box EC4M 9AF 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page)
13 July 2018Registration of charge 036749960009, created on 27 June 2018 (25 pages)
5 June 2018Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
18 April 2018Appointment of Ms Lindsay Claire Beardsell as a director on 16 April 2018 (2 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (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)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
22 August 2017Termination of appointment of Paul Bowtell as a director on 18 July 2017 (1 page)
22 August 2017Termination of appointment of Paul Bowtell as a director on 18 July 2017 (1 page)
17 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 July 2017Termination of appointment of a director (1 page)
28 July 2017Termination of appointment of a director (1 page)
27 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
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)
27 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
27 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
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 Stuart John Smith 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 Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
27 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
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 30 September 2016 to 31 December 2016 (1 page)
19 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
19 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
19 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
19 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
19 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
21 December 2016Satisfaction of charge 8 in full (4 pages)
21 December 2016Satisfaction of charge 8 in full (4 pages)
27 June 2016Full accounts made up to 26 September 2015 (16 pages)
27 June 2016Full accounts made up to 26 September 2015 (16 pages)
16 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 89,570.2001
(5 pages)
16 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 89,570.2001
(5 pages)
15 June 2016Director's details changed for Gala Coral Properties Limited on 15 February 2013 (1 page)
15 June 2016Director's details changed for Gala Coral Properties Limited on 15 February 2013 (1 page)
7 June 2015Full accounts made up to 27 September 2014 (16 pages)
7 June 2015Full accounts made up to 27 September 2014 (16 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 89,570.2
(5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 89,570.2
(5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 89,570.2
(5 pages)
11 May 2015Secretary's details changed for Gala Coral Secretaries Limited on 15 February 2013 (1 page)
11 May 2015Director's details changed for Gala Coral Nominees Limited on 15 February 2013 (1 page)
11 May 2015Director's details changed for Gala Coral Nominees Limited on 15 February 2013 (1 page)
11 May 2015Secretary's details changed for Gala Coral Secretaries Limited on 15 February 2013 (1 page)
22 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capitalisation of reserves 14/08/2014
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 895,702,001
(4 pages)
22 August 2014Change of share class name or designation (2 pages)
22 August 2014Change of share class name or designation (2 pages)
22 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capitalisation of reserves 14/08/2014
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 895,702,001
(4 pages)
14 August 2014Statement of capital on 14 August 2014
  • GBP 89,570.2001
(4 pages)
14 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 August 2014Statement by directors (1 page)
14 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 August 2014Statement of capital on 14 August 2014
  • GBP 89,570.2001
(4 pages)
14 August 2014Solvency statement dated 14/08/14 (1 page)
14 August 2014Statement by directors (1 page)
14 August 2014Solvency statement dated 14/08/14 (1 page)
30 May 2014Full accounts made up to 28 September 2013 (12 pages)
30 May 2014Full accounts made up to 28 September 2013 (12 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders (5 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders (5 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders (5 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 adoption of Articles of Association
(34 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 adoption of Articles of Association
(34 pages)
27 June 2013Accounts for a dormant company made up to 29 September 2012 (7 pages)
27 June 2013Accounts for a dormant company made up to 29 September 2012 (7 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)
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 (7 pages)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (7 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 14TH April 2011
(3 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011 (2 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011 (2 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011 (2 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011 (2 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 14TH April 2011
(3 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011 (2 pages)
5 October 2011Termination of appointment of Gary William Hughes as a director on 30 September 2011 (1 page)
5 October 2011Termination of appointment of Gary William Hughes as a director on 30 September 2011 (1 page)
10 June 2011Particulars of a mortgage or charge / charge no: 8 (19 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 8 (19 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 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)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
13 April 2011Accounts for a dormant company made up to 25 September 2010 (7 pages)
13 April 2011Accounts for a dormant company made up to 25 September 2010 (7 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)
7 October 2010Appointment of Gala Coral Properties Limited as a director (2 pages)
7 October 2010Appointment of Gala Coral Properties Limited as a director (2 pages)
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)
3 September 2010Appointment of Mr Neil Geoffrey Goulden as a director (2 pages)
3 September 2010Appointment of Mr Neil Geoffrey Goulden as a director (2 pages)
27 August 2010Full accounts made up to 26 September 2009 (12 pages)
27 August 2010Full accounts made up to 26 September 2009 (12 pages)
9 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
18 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
18 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
18 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
13 November 2009Director's details changed for Gary William Hughes on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Gary William Hughes on 13 November 2009 (2 pages)
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)
15 July 2009Director appointed gary william hughes (2 pages)
15 July 2009Appointment terminated director john cronk (1 page)
15 July 2009Director appointed dominic stephen harrison (2 pages)
15 July 2009Appointment terminated director john cronk (1 page)
15 July 2009Director appointed gary william hughes (2 pages)
15 July 2009Director appointed dominic stephen harrison (2 pages)
20 May 2009Return made up to 03/05/09; full list of members (4 pages)
20 May 2009Return made up to 03/05/09; full list of members (4 pages)
15 May 2009Full accounts made up to 27 September 2008 (13 pages)
15 May 2009Full accounts made up to 27 September 2008 (13 pages)
9 May 2008Full accounts made up to 29 September 2007 (14 pages)
9 May 2008Full accounts made up to 29 September 2007 (14 pages)
7 May 2008Return made up to 03/05/08; full list of members (4 pages)
7 May 2008Return made up to 03/05/08; full list of members (4 pages)
31 July 2007Full accounts made up to 30 September 2006 (14 pages)
31 July 2007Full accounts made up to 30 September 2006 (14 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)
24 May 2006Particulars of mortgage/charge (18 pages)
24 May 2006Auditor's resignation (1 page)
24 May 2006Particulars of mortgage/charge (18 pages)
24 May 2006Auditor's resignation (1 page)
17 May 2006Return made up to 03/05/06; full list of members (3 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Return made up to 03/05/06; full list of members (3 pages)
17 May 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
3 January 2006Declaration of assistance for shares acquisition (17 pages)
3 January 2006Declaration of assistance for shares acquisition (17 pages)
3 January 2006Declaration of assistance for shares acquisition (28 pages)
3 January 2006Full accounts made up to 25 September 2005 (14 pages)
3 January 2006Declaration of assistance for shares acquisition (22 pages)
3 January 2006Declaration of assistance for shares acquisition (16 pages)
3 January 2006Declaration of assistance for shares acquisition (28 pages)
3 January 2006Declaration of assistance for shares acquisition (29 pages)
3 January 2006Declaration of assistance for shares acquisition (28 pages)
3 January 2006Particulars of mortgage/charge (18 pages)
3 January 2006Declaration of assistance for shares acquisition (22 pages)
3 January 2006Declaration of assistance for shares acquisition (28 pages)
3 January 2006Declaration of assistance for shares acquisition (29 pages)
3 January 2006Declaration of assistance for shares acquisition (29 pages)
3 January 2006Declaration of assistance for shares acquisition (28 pages)
3 January 2006Particulars of mortgage/charge (18 pages)
3 January 2006Declaration of assistance for shares acquisition (29 pages)
3 January 2006Declaration of assistance for shares acquisition (16 pages)
3 January 2006Declaration of assistance for shares acquisition (28 pages)
3 January 2006Declaration of assistance for shares acquisition (28 pages)
3 January 2006Full accounts made up to 25 September 2005 (14 pages)
3 January 2006Declaration of assistance for shares acquisition (28 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (3 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)
18 April 2005Full accounts made up to 26 September 2004 (13 pages)
18 April 2005Full accounts made up to 26 September 2004 (13 pages)
29 December 2004Declaration of assistance for shares acquisition (14 pages)
29 December 2004Declaration of assistance for shares acquisition (7 pages)
29 December 2004Declaration of assistance for shares acquisition (14 pages)
29 December 2004Declaration of assistance for shares acquisition (14 pages)
29 December 2004Declaration of assistance for shares acquisition (14 pages)
29 December 2004Declaration of assistance for shares acquisition (7 pages)
29 December 2004Declaration of assistance for shares acquisition (14 pages)
29 December 2004Declaration of assistance for shares acquisition (14 pages)
29 December 2004Declaration of assistance for shares acquisition (14 pages)
29 December 2004Declaration of assistance for shares acquisition (14 pages)
29 December 2004Declaration of assistance for shares acquisition (14 pages)
29 December 2004Declaration of assistance for shares acquisition (14 pages)
29 December 2004Declaration of assistance for shares acquisition (14 pages)
29 December 2004Declaration of assistance for shares acquisition (14 pages)
29 December 2004Declaration of assistance for shares acquisition (7 pages)
29 December 2004Declaration of assistance for shares acquisition (14 pages)
29 December 2004Declaration of assistance for shares acquisition (14 pages)
29 December 2004Declaration of assistance for shares acquisition (14 pages)
29 December 2004Declaration of assistance for shares acquisition (14 pages)
29 December 2004Declaration of assistance for shares acquisition (14 pages)
29 December 2004Declaration of assistance for shares acquisition (7 pages)
29 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (15 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (9 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (15 pages)
23 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 December 2004Declaration of assistance for shares acquisition (9 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (9 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (14 pages)
23 December 2004Declaration of assistance for shares acquisition (9 pages)
21 December 2004Particulars of mortgage/charge (12 pages)
21 December 2004Particulars of mortgage/charge (12 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004New director appointed (3 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (3 pages)
14 December 2004Director resigned (1 page)
12 July 2004Full accounts made up to 28 September 2003 (13 pages)
12 July 2004Full accounts made up to 28 September 2003 (13 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)
25 February 2004Declaration of assistance for shares acquisition (13 pages)
25 February 2004Declaration of assistance for shares acquisition (13 pages)
25 February 2004Declaration of assistance for shares acquisition (14 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of assistance for shares acquisition (8 pages)
25 February 2004Declaration of assistance for shares acquisition (13 pages)
25 February 2004Declaration of assistance for shares acquisition (14 pages)
25 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 February 2004Declaration of assistance for shares acquisition (8 pages)
25 February 2004Declaration of assistance for shares acquisition (13 pages)
25 February 2004Declaration of assistance for shares acquisition (13 pages)
25 February 2004Declaration of assistance for shares acquisition (13 pages)
25 February 2004Declaration of assistance for shares acquisition (13 pages)
25 February 2004Declaration of assistance for shares acquisition (13 pages)
25 February 2004Declaration of assistance for shares acquisition (8 pages)
25 February 2004Declaration of assistance for shares acquisition (13 pages)
25 February 2004Declaration of assistance for shares acquisition (8 pages)
25 February 2004Declaration of assistance for shares acquisition (13 pages)
25 February 2004Declaration of assistance for shares acquisition (13 pages)
25 February 2004Declaration of assistance for shares acquisition (13 pages)
25 February 2004Declaration of assistance for shares acquisition (13 pages)
25 February 2004Declaration of assistance for shares acquisition (12 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 February 2004Declaration of assistance for shares acquisition (12 pages)
25 February 2004Declaration of assistance for shares acquisition (13 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 February 2004Nc inc already adjusted 11/02/04 (2 pages)
24 February 2004Nc inc already adjusted 11/02/04 (2 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 February 2004Declaration of assistance for shares acquisition (9 pages)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
23 February 2004Declaration of assistance for shares acquisition (12 pages)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
23 February 2004Declaration of assistance for shares acquisition (15 pages)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
23 February 2004Declaration of assistance for shares acquisition (9 pages)
23 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 February 2004Declaration of assistance for shares acquisition (12 pages)
23 February 2004Declaration of assistance for shares acquisition (9 pages)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
23 February 2004Declaration of assistance for shares acquisition (15 pages)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
23 February 2004Declaration of assistance for shares acquisition (13 pages)
23 February 2004Declaration of assistance for shares acquisition (9 pages)
20 February 2004Particulars of mortgage/charge (13 pages)
20 February 2004Particulars of mortgage/charge (13 pages)
24 July 2003Full accounts made up to 29 September 2002 (12 pages)
24 July 2003Full accounts made up to 29 September 2002 (12 pages)
30 June 2003Director's particulars changed (1 page)
30 June 2003Return made up to 18/06/03; full list of members (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)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
2 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 February 2003Declaration of assistance for shares acquisition (8 pages)
10 February 2003Declaration of assistance for shares acquisition (8 pages)
10 February 2003Declaration of assistance for shares acquisition (8 pages)
10 February 2003Declaration of assistance for shares acquisition (8 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director's particulars changed (1 page)
23 October 2002Declaration of assistance for shares acquisition (8 pages)
23 October 2002Declaration of assistance for shares acquisition (8 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of mortgage charge released/ceased (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of mortgage charge released/ceased (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (4 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (4 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
19 September 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 September 2002Declaration of assistance for shares acquisition (14 pages)
17 September 2002Particulars of mortgage/charge (15 pages)
17 September 2002Particulars of mortgage/charge (15 pages)
18 July 2002Full accounts made up to 30 September 2001 (12 pages)
18 July 2002Full accounts made up to 30 September 2001 (12 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)
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)
23 April 2001Full accounts made up to 24 September 2000 (12 pages)
23 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2001Full accounts made up to 24 September 2000 (12 pages)
3 January 2001Return made up to 27/11/00; full list of members (7 pages)
3 January 2001Return made up to 27/11/00; full list of members (7 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
28 April 2000New director appointed (3 pages)
28 April 2000New director appointed (3 pages)
26 April 2000Secretary resigned;director resigned (1 page)
26 April 2000Secretary resigned;director resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
21 April 2000New director appointed (2 pages)
4 April 2000Full accounts made up to 25 September 1999 (12 pages)
4 April 2000Full accounts made up to 25 September 1999 (12 pages)
18 January 2000Return made up to 27/11/99; full list of members (7 pages)
18 January 2000Return made up to 27/11/99; full list of members (7 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
24 April 1999Director's particulars changed (1 page)
24 April 1999Director's particulars changed (1 page)
26 March 1999Memorandum and Articles of Association (13 pages)
26 March 1999Memorandum and Articles of Association (13 pages)
25 February 1999Particulars of mortgage/charge (10 pages)
25 February 1999Particulars of mortgage/charge (10 pages)
11 February 1999New secretary appointed;new director appointed (8 pages)
11 February 1999Director resigned (1 page)
11 February 1999New secretary appointed;new director appointed (8 pages)
11 February 1999Director resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: 9 cheapside london EC2V 6AD (1 page)
11 February 1999Registered office changed on 11/02/99 from: 9 cheapside london EC2V 6AD (1 page)
2 February 1999Company name changed accumulator acquisitions LIMITED\certificate issued on 02/02/99 (2 pages)
2 February 1999Company name changed accumulator acquisitions LIMITED\certificate issued on 02/02/99 (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
13 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 January 1999New director appointed (3 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New director appointed (3 pages)
13 January 1999Secretary resigned;director resigned (1 page)
13 January 1999Secretary resigned;director resigned (1 page)
13 January 1999Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
13 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
29 December 1998Particulars of mortgage/charge (11 pages)
29 December 1998Particulars of mortgage/charge (11 pages)
18 December 1998Company name changed alnery no. 1795 LIMITED\certificate issued on 18/12/98 (2 pages)
18 December 1998Company name changed alnery no. 1795 LIMITED\certificate issued on 18/12/98 (2 pages)
27 November 1998Incorporation (17 pages)
27 November 1998Incorporation (17 pages)