London
EC4M 9AF
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3rd One New Change London EC4M 9AF |
Director Name | Vaughan Trevor Ashdown |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Pnie Hall Crouch Lane Borough Green Sevenoaks Kent TN15 8LU |
Director Name | Mr Malcolm Ian Offord |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gipsy Lane London SW15 5RG |
Director Name | Michael Gordon Mariscotti |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arrewig Farm Arrewig Lane Chartridge Buckinghamshire HP5 2UA |
Director Name | Mr Jeremy Edward Greenhalgh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Lodge 4 West Side Common Wimbledon London SW19 4TN |
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
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(4 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(4 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(5 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 Paul Bowtell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(7 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(12 years, 10 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(12 years, 10 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 | Mrs Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(13 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 June 2018) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Ms Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 30 September 2019(15 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Gala Coral Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | New Castle House Castle Boulevard Nottingham NG7 1FT |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2017(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ladbrokes Coral Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2017(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | galacoral.co.uk |
---|
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 | Coral Eurobet Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £649,724,000 |
Net Worth | £698,102,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks 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 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
3 July 2023 | Registered office address changed from 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ England to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on 3 July 2023 (1 page) |
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) |
1 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (17 pages) |
10 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (16 pages) |
8 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
8 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
29 November 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
29 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
3 October 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 30 September 2019 (1 page) |
3 October 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 30 September 2019 (1 page) |
3 October 2019 | Appointment of Ms Sonja Arsenić as a secretary on 30 September 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
15 October 2018 | Change of details for Coral Eurobet Holdings Limited as a person with significant control on 30 June 2017 (2 pages) |
15 October 2018 | Change of details for Coral Eurobet Holdings Limited as a person with significant control on 10 July 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
7 August 2018 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
17 July 2018 | Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page) |
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 29 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 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
31 July 2017 | Termination of appointment of Paul Bowtell as a director on 18 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Paul Bowtell as a director on 18 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Vinod Parmar as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Stuart John Smith as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Stuart John Smith as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Vinod Parmar as a director on 18 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
30 May 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page) |
30 May 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
30 May 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
30 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
27 June 2016 | Full accounts made up to 26 September 2015 (15 pages) |
27 June 2016 | Full accounts made up to 26 September 2015 (15 pages) |
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) |
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 | 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) |
7 June 2015 | Full accounts made up to 27 September 2014 (16 pages) |
7 June 2015 | Full accounts made up to 27 September 2014 (16 pages) |
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
24 June 2014 | Accounts for a dormant company made up to 28 September 2013 (6 pages) |
24 June 2014 | Accounts for a dormant company made up to 28 September 2013 (6 pages) |
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
3 March 2014 | Company name changed ce finance 1 LIMITED\certificate issued on 03/03/14
|
3 March 2014 | Company name changed ce finance 1 LIMITED\certificate issued on 03/03/14
|
13 February 2014 | Resolutions
|
13 February 2014 | Change of name notice (2 pages) |
13 February 2014 | Change of name notice (2 pages) |
13 February 2014 | Resolutions
|
4 February 2014 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
4 February 2014 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
11 December 2013 | Statement by directors (1 page) |
11 December 2013 | Solvency statement dated 09/12/13 (1 page) |
11 December 2013 | Statement of capital on 11 December 2013
|
11 December 2013 | Statement of capital on 11 December 2013
|
11 December 2013 | Statement by directors (1 page) |
11 December 2013 | Solvency statement dated 09/12/13 (1 page) |
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
11 September 2013 | Statement of company's objects (2 pages) |
11 September 2013 | Statement of company's objects (2 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
27 June 2013 | Accounts for a dormant company made up to 29 September 2012 (6 pages) |
27 June 2013 | Accounts for a dormant company made up to 29 September 2012 (6 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 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 for a dormant company made up to 24 September 2011 (6 pages) |
22 June 2012 | Accounts for a dormant company made up to 24 September 2011 (6 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
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
|
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) |
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) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 25 September 2010 (6 pages) |
13 April 2011 | Accounts for a dormant company made up to 25 September 2010 (6 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 | Full accounts made up to 26 September 2009 (11 pages) |
27 August 2010 | Full accounts made up to 26 September 2009 (11 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) |
19 March 2010 | Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page) |
19 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) |
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 Lane Barking Essex IG11 7NS on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from Glebe House, Vicarage Lane 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 dominic stephen harrison (2 pages) |
15 July 2009 | Director appointed dominic stephen harrison (2 pages) |
15 July 2009 | Director appointed gary william hughes (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 | Full accounts made up to 27 September 2008 (12 pages) |
15 May 2009 | Full accounts made up to 27 September 2008 (12 pages) |
19 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
9 May 2008 | Full accounts made up to 29 September 2007 (13 pages) |
9 May 2008 | Full accounts made up to 29 September 2007 (13 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
26 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
31 May 2006 | Secretary's particulars changed (1 page) |
31 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Secretary's particulars changed (1 page) |
24 May 2006 | Particulars of mortgage/charge (18 pages) |
24 May 2006 | Auditor's resignation (1 page) |
24 May 2006 | Auditor's resignation (1 page) |
24 May 2006 | Particulars of mortgage/charge (18 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
3 January 2006 | Declaration of assistance for shares acquisition (33 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (29 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (25 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (29 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (29 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (33 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (29 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (21 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (29 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (29 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (33 pages) |
3 January 2006 | Full accounts made up to 25 September 2005 (8 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (26 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (29 pages) |
3 January 2006 | Particulars of mortgage/charge (18 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (29 pages) |
3 January 2006 | Particulars of mortgage/charge (18 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (24 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (29 pages) |
3 January 2006 | Full accounts made up to 25 September 2005 (8 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (33 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (21 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (24 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (29 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (29 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (33 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (25 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (29 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (33 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (26 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (29 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) |
19 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
18 May 2005 | Ad 27/09/04--------- £ si 168000000@1=168000000 £ ic 1/168000001 (2 pages) |
18 May 2005 | Particulars of contract relating to shares (3 pages) |
18 May 2005 | Particulars of contract relating to shares (3 pages) |
18 May 2005 | Ad 27/09/04--------- £ si 168000000@1=168000000 £ ic 1/168000001 (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (5 pages) |
29 December 2004 | New director appointed (5 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
23 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (15 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (15 pages) |
21 December 2004 | Particulars of mortgage/charge (12 pages) |
21 December 2004 | Particulars of mortgage/charge (12 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
20 October 2004 | New director appointed (3 pages) |
20 October 2004 | New director appointed (3 pages) |
20 October 2004 | New director appointed (3 pages) |
20 October 2004 | New director appointed (3 pages) |
20 October 2004 | New director appointed (3 pages) |
20 October 2004 | New director appointed (3 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New director appointed (3 pages) |
20 October 2004 | New director appointed (3 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New director appointed (3 pages) |
20 October 2004 | New director appointed (3 pages) |
24 September 2004 | Incorporation (9 pages) |
24 September 2004 | Incorporation (9 pages) |