Company NameCoral Eurobet Holdings Limited
DirectorsStuart John Smith and Charles Alexander Sutters
Company StatusActive
Company Number04487021
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)

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(15 years after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3rd One New Change
London
EC4M 9AF
Director NameMr Malcolm Ian Offord
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gipsy Lane
London
SW15 5RG
Director NameMr Jeremy Edward Greenhalgh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Lodge 4 West Side Common
Wimbledon
London
SW19 4TN
Secretary NameMalcolm Offord
NationalityBritish
StatusResigned
Appointed31 July 2002(2 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 06 September 2002)
RoleCompany Director
Correspondence Address50 Hazlewell Road
London
SW15 6LR
Director NameVaughn Trevor Ashdown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2006)
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
Appointed06 September 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArrewig Farm
Arrewig Lane
Chartridge
Buckinghamshire
HP5 2UA
Secretary NameJohn Julian Tristam Cronk
NationalityBritish
StatusResigned
Appointed06 September 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2006)
RoleCompany Director
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NamePhilip Bowman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed11 February 2004(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 10 December 2004)
RoleCompany Director
Correspondence AddressThe Secretariat Department
Allied Domecq Plc The Pavilions
Bridgwater Road Bedminster Down
Bristol
BS13 8AR
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(2 years, 4 months 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(6 years, 12 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(6 years, 12 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(8 years, 1 month 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 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(9 years, 2 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(15 years 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(15 years 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 NameMrs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(15 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 June 2018)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameMs Sonja ArseniĆ
StatusResigned
Appointed30 September 2019(17 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameGala Coral Nominees Limited (Corporation)
StatusResigned
Appointed10 December 2004(2 years, 4 months after company formation)
Appointment Duration12 years, 7 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
Appointed09 March 2006(3 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 May 2017)
Correspondence AddressNew Castle House Castle Boulevard
Nottingham
NG7 1FT
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2017(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed18 July 2017(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 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

9.2m at £0.01Ce Finance 3 LTD
97.67%
Ordinary
218.8k at £0.01Ce Finance 3 LTD
2.33%
Deferred

Financials

Year2014
Net Worth£17,778,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Charges

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: 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 2006Delivered on: 24 May 2006
Satisfied on: 8 June 2011
Persons entitled: Fixed and Floating Security Document

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 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

Filing History

11 October 2023Full accounts made up to 31 December 2022 (19 pages)
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)
31 May 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
7 October 2022Full accounts made up to 31 December 2021 (22 pages)
15 August 2022Statement by Directors (1 page)
20 July 2022Solvency Statement dated 27/06/22 (1 page)
20 July 2022Resolutions
  • RES13 ‐ Cancel share premium account 27/06/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 July 2022Statement of capital on 20 July 2022
  • GBP 1
(5 pages)
11 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 December 2020 (20 pages)
1 September 2021Full accounts made up to 31 December 2019 (18 pages)
8 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
8 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
29 November 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
29 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (18 pages)
3 October 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 30 September 2019 (1 page)
3 October 2019Appointment of Ms Sonja Arsenić as a secretary on 30 September 2019 (2 pages)
3 October 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 30 September 2019 (1 page)
29 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2018Full accounts made up to 31 December 2017 (19 pages)
11 October 2018Change of details for Coral Limited as a person with significant control on 30 June 2017 (2 pages)
11 October 2018Change of details for Coral Limited as a person with significant control on 10 July 2018 (2 pages)
7 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
17 July 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page)
5 June 2018Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
18 April 2018Appointment of Ms Lindsay Claire Beardsell as a director on 16 April 2018 (2 pages)
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 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)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 July 2017Termination of appointment of Paul Bowtell as a director on 18 July 2017 (1 page)
31 July 2017Termination of appointment of Paul Bowtell as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Mr Vinod Parmar as a director on 18 July 2017 (2 pages)
28 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Stuart John Smith as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Stuart John Smith as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
28 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Mr Vinod Parmar as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
15 May 2017Confirmation statement made on 15 May 2017 with updates (17 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (17 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)
15 June 2016Secretary's details changed for Gala Coral Secretaries Limited on 15 February 2013 (1 page)
15 June 2016Secretary's details changed for Gala Coral Secretaries Limited on 15 February 2013 (1 page)
15 June 2016Director's details changed for Gala Coral Nominees Limited on 15 February 2013 (1 page)
15 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 103,931.36
(6 pages)
15 June 2016Director's details changed for Gala Coral Nominees Limited on 15 February 2013 (1 page)
15 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 103,931.36
(6 pages)
23 May 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 103,931.36
(4 pages)
23 May 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 103,931.36
(4 pages)
7 June 2015Full accounts made up to 27 September 2014 (16 pages)
7 June 2015Full accounts made up to 27 September 2014 (16 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 93,931.36
(6 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 93,931.36
(6 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 93,931.36
(6 pages)
30 May 2014Full accounts made up to 28 September 2013 (15 pages)
30 May 2014Full accounts made up to 28 September 2013 (15 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 93,931.36
(6 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 93,931.36
(6 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 93,931.36
(6 pages)
27 June 2013Full accounts made up to 29 September 2012 (15 pages)
27 June 2013Full accounts made up to 29 September 2012 (15 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 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 2012Full accounts made up to 24 September 2011 (15 pages)
22 June 2012Full accounts made up to 24 September 2011 (15 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
4 November 2011Appointment of Paul Bowtell as a director (2 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011
  • ANNOTATION Clarification this document is a duplicate of the AP01 also registered on 04/11/2014
(2 pages)
4 November 2011Appointment of Paul Bowtell as a director (2 pages)
4 November 2011Appointment of Paul Bowtell as a director (2 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011
  • ANNOTATION Clarification this document is a duplicate of the AP01 also registered on 04/11/2014
(2 pages)
5 October 2011Termination of appointment of Gary Hughes as a director (1 page)
5 October 2011Termination of appointment of Gary Hughes as a director (1 page)
29 June 2011Full accounts made up to 25 September 2010 (14 pages)
29 June 2011Full accounts made up to 25 September 2010 (14 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 June 2011Statement of company's objects (2 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approved 27/05/2011
(26 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approved 27/05/2011
(26 pages)
6 June 2011Statement of company's objects (2 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (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)
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 (13 pages)
27 August 2010Full accounts made up to 26 September 2009 (13 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
19 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)
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 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)
15 July 2009Appointment terminated director john cronk (1 page)
15 July 2009Director appointed gary william hughes (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 (15 pages)
15 May 2009Full accounts made up to 27 September 2008 (15 pages)
17 July 2008Return made up to 16/07/08; full list of members (4 pages)
17 July 2008Return made up to 16/07/08; full list of members (4 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)
24 July 2007Full accounts made up to 30 September 2006 (13 pages)
24 July 2007Full accounts made up to 30 September 2006 (13 pages)
17 July 2007Return made up to 16/07/07; full list of members (3 pages)
17 July 2007Return made up to 16/07/07; full list of members (3 pages)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Return made up to 16/07/06; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 16/07/06; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Secretary's particulars changed (1 page)
24 May 2006Particulars of mortgage/charge (18 pages)
24 May 2006Auditor's resignation (1 page)
24 May 2006Auditor's resignation (1 page)
24 May 2006Particulars of mortgage/charge (18 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
16 January 2006Declaration of assistance for shares acquisition (27 pages)
16 January 2006Declaration of assistance for shares acquisition (28 pages)
16 January 2006Declaration of assistance for shares acquisition (26 pages)
16 January 2006Declaration of assistance for shares acquisition (28 pages)
16 January 2006Declaration of assistance for shares acquisition (27 pages)
16 January 2006Declaration of assistance for shares acquisition (29 pages)
16 January 2006Declaration of assistance for shares acquisition (26 pages)
16 January 2006Declaration of assistance for shares acquisition (29 pages)
3 January 2006Declaration of assistance for shares acquisition (30 pages)
3 January 2006Declaration of assistance for shares acquisition (33 pages)
3 January 2006Declaration of assistance for shares acquisition (31 pages)
3 January 2006Declaration of assistance for shares acquisition (33 pages)
3 January 2006Particulars of mortgage/charge (18 pages)
3 January 2006Declaration of assistance for shares acquisition (27 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 (33 pages)
3 January 2006Declaration of assistance for shares acquisition (29 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 (33 pages)
3 January 2006Full accounts made up to 25 September 2005 (14 pages)
3 January 2006Declaration of assistance for shares acquisition (27 pages)
3 January 2006Declaration of assistance for shares acquisition (33 pages)
3 January 2006Declaration of assistance for shares acquisition (33 pages)
3 January 2006Declaration of assistance for shares acquisition (28 pages)
3 January 2006Declaration of assistance for shares acquisition (33 pages)
3 January 2006Full accounts made up to 25 September 2005 (14 pages)
3 January 2006Declaration of assistance for shares acquisition (28 pages)
3 January 2006Declaration of assistance for shares acquisition (31 pages)
3 January 2006Declaration of assistance for shares acquisition (33 pages)
3 January 2006Declaration of assistance for shares acquisition (29 pages)
3 January 2006Declaration of assistance for shares acquisition (33 pages)
3 January 2006Declaration of assistance for shares acquisition (33 pages)
3 January 2006Declaration of assistance for shares acquisition (29 pages)
3 January 2006Declaration of assistance for shares acquisition (30 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2005Return made up to 16/07/05; full list of members (3 pages)
30 August 2005Return made up to 16/07/05; full list of members (3 pages)
21 June 2005Return made up to 03/05/05; full list of members (28 pages)
21 June 2005Return made up to 03/05/05; full list of members (28 pages)
10 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2005New director appointed (5 pages)
6 April 2005New director appointed (5 pages)
29 December 2004New director appointed (3 pages)
29 December 2004New director appointed (3 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
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)
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 (17 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
(6 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 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)
23 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 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 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 (17 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 (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)
21 December 2004Particulars of mortgage/charge (12 pages)
21 December 2004Particulars of mortgage/charge (12 pages)
7 December 2004Ad 26/11/04-26/11/04 £ si [email protected]=426 £ ic 93505/93931 (2 pages)
7 December 2004Ad 26/11/04-26/11/04 £ si [email protected]=426 £ ic 93505/93931 (2 pages)
29 November 2004Group of companies' accounts made up to 26 September 2004 (30 pages)
29 November 2004Group of companies' accounts made up to 26 September 2004 (30 pages)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
19 August 2004Return made up to 16/07/04; full list of members (25 pages)
19 August 2004Return made up to 16/07/04; full list of members (25 pages)
8 July 2004Group of companies' accounts made up to 28 September 2003 (30 pages)
8 July 2004Group of companies' accounts made up to 28 September 2003 (30 pages)
24 February 2004Ad 11/02/04--------- £ si [email protected]=250 £ ic 93843/94093 (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Ad 11/02/04--------- £ si [email protected]=250 £ ic 93843/94093 (2 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Return made up to 16/07/03; full list of members (27 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Return made up to 16/07/03; full list of members (27 pages)
15 July 2003Group of companies' accounts made up to 30 September 2002 (30 pages)
15 July 2003Group of companies' accounts made up to 30 September 2002 (30 pages)
30 June 2003Director's particulars changed (1 page)
30 June 2003Director's particulars changed (1 page)
27 March 2003Ad 04/03/03--------- £ si [email protected]=831 £ ic 93012/93843 (6 pages)
27 March 2003Ad 04/03/03--------- £ si [email protected]=831 £ ic 93012/93843 (6 pages)
23 March 2003Particulars of contract relating to shares (4 pages)
23 March 2003Particulars of contract relating to shares (4 pages)
23 March 2003Ad 06/09/02--------- £ si [email protected]=589 £ ic 83573/84162 (2 pages)
23 March 2003Particulars of contract relating to shares (4 pages)
23 March 2003Ad 06/09/02--------- £ si [email protected]=8850 £ ic 84162/93012 (2 pages)
23 March 2003Ad 06/09/02--------- £ si [email protected]=589 £ ic 83573/84162 (2 pages)
23 March 2003Particulars of contract relating to shares (4 pages)
23 March 2003Ad 06/09/02--------- £ si [email protected]=8850 £ ic 84162/93012 (2 pages)
3 March 2003Ad 03/02/03--------- £ si [email protected]=2325 £ ic 80711/83036 (10 pages)
3 March 2003Ad 12/02/03--------- £ si [email protected]=537 £ ic 83036/83573 (6 pages)
3 March 2003Ad 12/02/03--------- £ si [email protected]=537 £ ic 83036/83573 (6 pages)
3 March 2003Ad 03/02/03--------- £ si [email protected]=2325 £ ic 80711/83036 (10 pages)
30 January 2003Ad 15/01/03--------- £ si [email protected]=1062 £ ic 79649/80711 (6 pages)
30 January 2003Ad 15/01/03--------- £ si [email protected]=1062 £ ic 79649/80711 (6 pages)
23 January 2003Memorandum and Articles of Association (3 pages)
23 January 2003Memorandum and Articles of Association (3 pages)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
23 October 2002Company name changed hydeworth no. 1 LIMITED\certificate issued on 23/10/02 (2 pages)
23 October 2002Company name changed hydeworth no. 1 LIMITED\certificate issued on 23/10/02 (2 pages)
1 October 2002Ad 06/09/02--------- £ si [email protected]=79648 £ ic 1/79649 (3 pages)
1 October 2002Ad 06/09/02--------- £ si [email protected]=79648 £ ic 1/79649 (3 pages)
27 September 2002Accounting reference date shortened from 30/09/03 to 30/09/02 (1 page)
27 September 2002Accounting reference date shortened from 30/09/03 to 30/09/02 (1 page)
26 September 2002New director appointed (3 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002New director appointed (3 pages)
26 September 2002S-div 05/09/02 (2 pages)
26 September 2002S-div 05/09/02 (2 pages)
26 September 2002Nc inc already adjusted 05/09/02 (2 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
26 September 2002New director appointed (3 pages)
26 September 2002Registered office changed on 26/09/02 from: 85 watling street london EC4M 9BX (1 page)
26 September 2002New director appointed (3 pages)
26 September 2002Nc inc already adjusted 05/09/02 (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
26 September 2002Registered office changed on 26/09/02 from: 85 watling street london EC4M 9BX (1 page)
26 September 2002New secretary appointed (2 pages)
4 September 2002New director appointed (3 pages)
4 September 2002New director appointed (3 pages)
30 August 2002New secretary appointed;new director appointed (3 pages)
30 August 2002New secretary appointed;new director appointed (3 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
5 August 2002Registered office changed on 05/08/02 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
5 August 2002Registered office changed on 05/08/02 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
5 August 2002Director resigned (1 page)
30 July 2002Company name changed hydeworth LIMITED\certificate issued on 30/07/02 (2 pages)
30 July 2002Company name changed hydeworth LIMITED\certificate issued on 30/07/02 (2 pages)
16 July 2002Incorporation (11 pages)
16 July 2002Incorporation (11 pages)