Montfichet Road
London
E20 1EJ
Director Name | Mr Stuart John Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, One Stratford Place Westfield Stratford Montfichet Road London E20 1EJ |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 7th Floor, One Stratford Place Westfield Stratford Montfichet Road London E20 1EJ |
Director Name | Mr Trevor Kenneth Beaumont |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pyne Gale Galleywood Chelmsford Essex CM2 8QG |
Director Name | Philip Ernest Whitehead |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months (resigned 14 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Secretary Name | Philip Ernest Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months (resigned 14 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Director Name | Michael Gordon Mariscotti |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Redcraft Spencers Green Tring Hertfordshire HP23 6LA |
Director Name | Michael Gordon Mariscotti |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Redcraft Spencers Green Tring Hertfordshire HP23 6LA |
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 July 2009) |
Role | Secretary |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Dominic Stephen Harrison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Mr Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2011) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Mr Neil Geoffrey Goulden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(10 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Mr Carl Anthony Leaver |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Robert William Templeman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 June 2017) |
Role | Non Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Mr Paul Bowtell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(12 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 July 2017) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(17 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Vinod Parmar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(17 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 December 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Ms Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 June 2018) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Gala Coral Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2000(4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 18 May 2017) |
Correspondence Address | New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Ladbrokes Coral Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2017(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | galabingo.com |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Eurobet Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,681,000 |
Net Worth | £7,832,000 |
Current Liabilities | £253,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
27 May 2011 | Delivered 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: 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 |
---|---|
11 May 2006 | Delivered 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: 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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: 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 2002 | Delivered 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 |
16 May 2000 | Delivered on: 1 June 2000 Satisfied on: 15 October 2002 Persons entitled: National Westminster Bank PLC Classification: Deed of accession Secured details: All monies and liabilities due or to become due from the company and each of the other obligors (as defined) to the chargee (the "security agent") or the other secured parties (as defined) under the senior finance documents (as defined) or any of them and under the debenture and on any account whatsoever. Particulars: (Including trade fixtures). 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 |
23 October 2023 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2023 (1 page) |
---|---|
19 October 2023 | Change of details for Coral (Holdings) Limited as a person with significant control on 30 June 2023 (2 pages) |
30 June 2023 | Registered 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) |
30 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
13 April 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
9 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
4 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
3 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
29 November 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 21 November 2019 (1 page) |
29 November 2019 | Appointment of Mr Stuart John Smith as a director on 21 November 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
29 May 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
4 December 2018 | Full accounts made up to 31 December 2017 (20 pages) |
11 October 2018 | Change of details for Coral (Holdings) Limited as a person with significant control on 10 July 2018 (2 pages) |
11 October 2018 | Change of details for Coral (Holdings) Limited as a person with significant control on 30 June 2017 (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) |
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) |
5 June 2018 | Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
18 April 2018 | Appointment of Ms Lindsay Claire Beardsell as a director on 16 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
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) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 August 2017 | Termination of appointment of Robert William Templeman as a director on 7 June 2017 (1 page) |
15 August 2017 | Termination of appointment of Robert William Templeman as a director on 7 June 2017 (1 page) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
28 July 2017 | Termination of appointment of Paul Bowtell as a director on 18 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Paul Bowtell as a director on 18 July 2017 (1 page) |
27 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
27 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Vinod Parmar as a director on 18 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
27 July 2017 | Appointment of Mr Vinod Parmar as a director on 18 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
19 May 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page) |
19 May 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
19 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
19 May 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page) |
19 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
21 December 2016 | Satisfaction of charge 7 in full (4 pages) |
21 December 2016 | Satisfaction of charge 7 in full (4 pages) |
31 October 2016 | Termination of appointment of Carl Anthony Leaver as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Carl Anthony Leaver as a director on 31 October 2016 (1 page) |
27 June 2016 | Full accounts made up to 26 September 2015 (17 pages) |
27 June 2016 | Full accounts made up to 26 September 2015 (17 pages) |
24 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Gala Coral Nominees Limited on 15 February 2013 (1 page) |
24 May 2016 | Director's details changed for Gala Coral Nominees Limited on 15 February 2013 (1 page) |
24 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Secretary's details changed for Gala Coral Secretaries Limited on 15 February 2013 (1 page) |
24 May 2016 | Secretary's details changed for Gala Coral Secretaries Limited on 15 February 2013 (1 page) |
7 June 2015 | Full accounts made up to 27 September 2014 (17 pages) |
7 June 2015 | Full accounts made up to 27 September 2014 (17 pages) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
22 September 2014 | Full accounts made up to 28 September 2013 (19 pages) |
22 September 2014 | Full accounts made up to 28 September 2013 (19 pages) |
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
2 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
27 June 2013 | Accounts made up to 29 September 2012 (21 pages) |
27 June 2013 | Accounts made up to 29 September 2012 (21 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Director's details changed for Robert William Templeman on 19 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Carl Anthony Leaver on 19 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Robert William Templeman on 19 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Carl Anthony Leaver on 19 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Paul Bowtell on 3 October 2011 (2 pages) |
20 February 2013 | Director's details changed for Paul Bowtell on 3 October 2011 (2 pages) |
20 February 2013 | Director's details changed for Paul Bowtell on 3 October 2011 (2 pages) |
15 February 2013 | Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page) |
22 June 2012 | Accounts made up to 24 September 2011 (21 pages) |
22 June 2012 | Accounts made up to 24 September 2011 (21 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Appointment of Paul Bowtell as a director (2 pages) |
4 November 2011 | Appointment of Paul Bowtell as a director on 3 October 2011
|
4 November 2011 | Appointment of Paul Bowtell as a director (2 pages) |
4 November 2011 | Appointment of Paul Bowtell as a director (2 pages) |
4 November 2011 | Appointment of Paul Bowtell as a director on 3 October 2011
|
5 October 2011 | Termination of appointment of Gary Hughes as a director (1 page) |
5 October 2011 | Termination of appointment of Gary Hughes as a director (1 page) |
29 June 2011 | Accounts made up to 25 September 2010 (19 pages) |
29 June 2011 | Accounts made up to 25 September 2010 (19 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of company's objects (2 pages) |
6 June 2011 | Statement of company's objects (2 pages) |
6 June 2011 | Resolutions
|
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Appointment of Robert William Templeman as a director (2 pages) |
14 April 2011 | Appointment of Robert William Templeman as a director (2 pages) |
14 April 2011 | Appointment of Carl Anthony Leaver as a director (2 pages) |
14 April 2011 | Appointment of Robert William Templeman as a director
|
14 April 2011 | Appointment of Carl Anthony Leaver as a director (2 pages) |
14 April 2011 | Appointment of Robert William Templeman as a director
|
14 April 2011 | Appointment of Robert William Templeman as a director (2 pages) |
18 November 2010 | Termination of appointment of Neil Goulden as a director (1 page) |
18 November 2010 | Termination of appointment of Neil Goulden as a director (1 page) |
3 September 2010 | Appointment of Mr Neil Geoffrey Goulden as a director (2 pages) |
3 September 2010 | Appointment of Mr Neil Geoffrey Goulden as a director (2 pages) |
2 September 2010 | Termination of appointment of Dominic Harrison as a director (1 page) |
2 September 2010 | Termination of appointment of Dominic Harrison as a director (1 page) |
27 August 2010 | Accounts made up to 26 September 2009 (17 pages) |
27 August 2010 | Accounts made up to 26 September 2009 (17 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Gala Coral Nominees 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 | 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) |
13 November 2009 | Director's details changed for Gary William Hughes on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Gary William Hughes 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) |
15 July 2009 | Director appointed gary william hughes (2 pages) |
15 July 2009 | Director appointed gary william hughes (2 pages) |
15 July 2009 | Director appointed dominic stephen harrison (2 pages) |
15 July 2009 | Director appointed dominic stephen harrison (2 pages) |
14 July 2009 | Appointment terminated director john cronk (1 page) |
14 July 2009 | Appointment terminated director john cronk (1 page) |
20 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
15 May 2009 | Accounts made up to 27 September 2008 (20 pages) |
15 May 2009 | Accounts made up to 27 September 2008 (20 pages) |
9 May 2008 | Accounts made up to 29 September 2007 (17 pages) |
9 May 2008 | Accounts made up to 29 September 2007 (17 pages) |
6 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
24 July 2007 | Accounts made up to 30 September 2006 (17 pages) |
24 July 2007 | Accounts made up to 30 September 2006 (17 pages) |
20 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
24 May 2006 | Particulars of mortgage/charge (18 pages) |
24 May 2006 | Auditor's resignation (1 page) |
24 May 2006 | Particulars of mortgage/charge (18 pages) |
24 May 2006 | Auditor's resignation (1 page) |
9 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
9 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Secretary's particulars changed (1 page) |
8 May 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
3 January 2006 | Particulars of mortgage/charge (18 pages) |
3 January 2006 | Accounts made up to 25 September 2005 (14 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (29 pages) |
3 January 2006 | Accounts made up to 25 September 2005 (14 pages) |
3 January 2006 | Particulars of mortgage/charge (18 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (29 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
12 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
3 May 2005 | Accounts made up to 26 September 2004 (15 pages) |
3 May 2005 | Accounts made up to 26 September 2004 (15 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Particulars of mortgage/charge (12 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Particulars of mortgage/charge (12 pages) |
12 July 2004 | Accounts made up to 28 September 2003 (14 pages) |
12 July 2004 | Accounts made up to 28 September 2003 (14 pages) |
6 July 2004 | Return made up to 18/06/04; full list of members (5 pages) |
6 July 2004 | Return made up to 18/06/04; full list of members (5 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Declaration of assistance for shares acquisition (12 pages) |
26 February 2004 | Declaration of assistance for shares acquisition (12 pages) |
26 February 2004 | Resolutions
|
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2004 | Resolutions
|
23 February 2004 | Declaration of assistance for shares acquisition (12 pages) |
23 February 2004 | Declaration of assistance for shares acquisition (12 pages) |
20 February 2004 | Particulars of mortgage/charge (13 pages) |
20 February 2004 | Particulars of mortgage/charge (13 pages) |
1 July 2003 | Return made up to 18/06/03; full list of members (5 pages) |
1 July 2003 | Return made up to 18/06/03; full list of members (5 pages) |
29 April 2003 | Accounts made up to 30 September 2002 (16 pages) |
29 April 2003 | Accounts made up to 30 September 2002 (16 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Declaration of assistance for shares acquisition (14 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
19 September 2002 | Declaration of assistance for shares acquisition (14 pages) |
19 September 2002 | Resolutions
|
17 September 2002 | Particulars of mortgage/charge (15 pages) |
17 September 2002 | Particulars of mortgage/charge (15 pages) |
18 July 2002 | Accounts made up to 30 September 2001 (14 pages) |
18 July 2002 | Accounts made up to 30 September 2001 (14 pages) |
28 June 2002 | Return made up to 18/06/02; full list of members (5 pages) |
28 June 2002 | Return made up to 18/06/02; full list of members (5 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
9 August 2001 | Return made up to 18/06/01; full list of members (5 pages) |
9 August 2001 | Return made up to 18/06/01; full list of members (5 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
29 July 2001 | Accounts made up to 24 September 2000 (13 pages) |
29 July 2001 | Accounts made up to 24 September 2000 (13 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
26 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
26 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
1 June 2000 | Particulars of mortgage/charge (10 pages) |
1 June 2000 | Particulars of mortgage/charge (10 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | New director appointed (3 pages) |
26 April 2000 | Secretary resigned;director resigned (1 page) |
26 April 2000 | Secretary resigned;director resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
7 December 1999 | Company name changed coral internet LIMITED\certificate issued on 07/12/99 (2 pages) |
7 December 1999 | Company name changed coral internet LIMITED\certificate issued on 07/12/99 (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 9 cheapside london EC2V 6AB (1 page) |
19 October 1999 | £ nc 100/10000000 14/10/99 (1 page) |
19 October 1999 | Resolutions
|
19 October 1999 | £ nc 100/10000000 14/10/99 (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 9 cheapside london EC2V 6AB (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Resolutions
|
14 October 1999 | Company name changed alnery no. 1899 LIMITED\certificate issued on 14/10/99 (2 pages) |
14 October 1999 | Company name changed alnery no. 1899 LIMITED\certificate issued on 14/10/99 (2 pages) |
28 September 1999 | Incorporation (17 pages) |
28 September 1999 | Incorporation (17 pages) |