London
EC4M 9AF
Director Name | Mr Stuart John Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Julian George Norman Head |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beeches Farm Crowborough Hill Crowborough East Sussex TN6 2HH |
Director Name | Susan Claire Head |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beeches Farm Crowborough East Sussex TN6 2HH |
Secretary Name | Susan Claire Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beeches Farm Crowborough East Sussex TN6 2HH |
Director Name | Mr Mark Russell Chambers |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Harry Andrew Willits |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Mrs Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(12 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2018) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(12 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Cassandra's Company Secretarial Services Cassandra Alice Cammidge |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(13 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 08 August 2019(14 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2013(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Gala Coral Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2013(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 May 2017) |
Correspondence Address | New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Gala Coral Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2014(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2017(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ladbrokes Coral Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2017(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | coral.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1690299 |
Telephone region | Freephone |
Registered Address | 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 30 other UK companies use this postal address |
120k at £1 | Coral Racing LTD 50.00% Ordinary A |
---|---|
120k at £1 | Coral Racing LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £131,055 |
Cash | £183,716 |
Current Liabilities | £167,730 |
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 | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
27 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
28 November 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
28 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page) |
8 August 2019 | Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page) |
1 April 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
15 August 2018 | Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages) |
9 August 2018 | Change of details for Coral Racing Ltd as a person with significant control on 30 June 2017 (2 pages) |
9 August 2018 | Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages) |
9 August 2018 | Change of details for Coral Racing Ltd as a person with significant control on 10 July 2018 (2 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) |
11 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 11 July 2018 (1 page) |
28 June 2018 | Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
18 April 2018 | Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 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 Properties Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
3 August 2017 | Statement of company's objects (2 pages) |
3 August 2017 | Statement of company's objects (2 pages) |
1 August 2017 | Termination of appointment of Mark Russell Chambers as a director on 18 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Mark Russell Chambers as a director on 18 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page) |
31 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
31 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from New Castle House Castle Boulevard Nottingham 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 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 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 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 | 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) |
20 April 2017 | Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page) |
20 April 2017 | Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages) |
20 April 2017 | Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page) |
20 April 2017 | Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
24 February 2016 | Full accounts made up to 27 September 2014 (18 pages) |
24 February 2016 | Full accounts made up to 27 September 2014 (18 pages) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2015 | Director's details changed (2 pages) |
4 June 2015 | Director's details changed (2 pages) |
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
12 December 2014 | Appointment of Gala Coral Properties Limited as a director on 10 December 2014 (2 pages) |
12 December 2014 | Appointment of Gala Coral Properties Limited as a director on 10 December 2014 (2 pages) |
14 November 2014 | Termination of appointment of Susan Claire Head as a director on 31 August 2014 (1 page) |
14 November 2014 | Previous accounting period shortened from 12 December 2014 to 30 September 2014 (1 page) |
14 November 2014 | Termination of appointment of Julian George Norman Head as a director on 31 August 2014 (1 page) |
14 November 2014 | Previous accounting period shortened from 12 December 2014 to 30 September 2014 (1 page) |
14 November 2014 | Termination of appointment of Susan Claire Head as a director on 31 August 2014 (1 page) |
14 November 2014 | Termination of appointment of Julian George Norman Head as a director on 31 August 2014 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 12 December 2013 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 12 December 2013 (6 pages) |
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
25 March 2014 | Appointment of Gala Coral Nominees Limited as a director (2 pages) |
25 March 2014 | Appointment of Gala Coral Nominees Limited as a director (2 pages) |
7 March 2014 | Appointment of Mr Mark Russell Chambers as a director (2 pages) |
7 March 2014 | Appointment of Mr Mark Russell Chambers as a director (2 pages) |
6 March 2014 | Termination of appointment of Susan Head as a secretary (1 page) |
6 March 2014 | Appointment of Gala Coral Secretaries Limited as a secretary (2 pages) |
6 March 2014 | Termination of appointment of Susan Head as a secretary (1 page) |
6 March 2014 | Appointment of Gala Coral Secretaries Limited as a secretary (2 pages) |
6 March 2014 | Appointment of Mr Harry Andrew Willits as a director (2 pages) |
6 March 2014 | Appointment of Mr Harry Andrew Willits as a director (2 pages) |
24 December 2013 | Resolutions
|
24 December 2013 | Resolutions
|
16 December 2013 | Previous accounting period shortened from 31 March 2014 to 12 December 2013 (1 page) |
16 December 2013 | Previous accounting period shortened from 31 March 2014 to 12 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Beeches Farm Crowborough East Sussex TN6 2HH on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Beeches Farm Crowborough East Sussex TN6 2HH on 16 December 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 March 2010 | Director's details changed for Susan Claire Head on 7 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Susan Claire Head on 7 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Julian George Norman Head on 7 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Susan Claire Head on 7 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Julian George Norman Head on 7 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Julian George Norman Head on 7 March 2010 (2 pages) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
6 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
18 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
22 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
15 February 2006 | Ad 20/12/05--------- £ si 120000@1=120000 £ ic 120000/240000 (3 pages) |
15 February 2006 | Ad 20/12/05--------- £ si 120000@1=120000 £ ic 120000/240000 (3 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
6 April 2005 | Registered office changed on 06/04/05 from: beeches farm crowborough east sussex TN6 2HN (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: beeches farm crowborough east sussex TN6 2HN (1 page) |
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Ad 07/03/05--------- £ si 119999@1=119999 £ ic 1/120000 (2 pages) |
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
21 March 2005 | Ad 07/03/05--------- £ si 119999@1=119999 £ ic 1/120000 (2 pages) |
21 March 2005 | New director appointed (2 pages) |
15 March 2005 | Memorandum and Articles of Association (7 pages) |
15 March 2005 | Memorandum and Articles of Association (7 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
7 March 2005 | Incorporation (10 pages) |
7 March 2005 | Incorporation (10 pages) |