Brighton
East Sussex
BN2 1PL
Director Name | Mr James Alexander Noakes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, One Stratford Place, Westfield Stratfor Montfichet Road London E20 1EJ |
Director Name | Ms Arlene Vanessa Mitcham |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7th Floor, One Stratford Place, Westfield Stratfor Montfichet Road London E20 1EJ |
Director Name | Ms Madeline Large |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 7th Floor, One Stratford Place, Westfield Stratfor Montfichet Road London E20 1EJ |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2013(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | New Liverpool House 51 Eldon Street London EC2M 7LD |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 7th Floor, One Stratford Place Westfield Stratford Montfichet Road London E20 1EJ |
Director Name | Mr David Michael Anthony |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds 14 Manor Rise Bearsted Maidstone Kent ME14 4DB |
Director Name | Mr Patrick Nigel Noakes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fox Hill Birmingham B29 4AG |
Director Name | Frank Thorpe |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2009) |
Role | Company Director |
Correspondence Address | 1 Shanks Avenue Denny Stirlingshire FK6 5EA Scotland |
Director Name | David Lee Willis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | 24 Ferneham Road Fareham Hampshire PO15 5BT |
Director Name | Christopher Quigley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(2 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 16 May 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Kevin Scarry |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2014) |
Role | General Manager Gala Bingo |
Country of Residence | England |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Mr Simon Ashley Reynolds |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(3 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 20 August 2021) |
Role | Compliance & Licensing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Stanley Kennedy |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 January 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Mr John David Kerr |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 August 2021) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr William Frederick Rees Evans |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(8 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gala Coral Group New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Paul David Plowright |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Sonja ArseniÄ? |
---|---|
Status | Resigned |
Appointed | 05 September 2019(11 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mrs Deborah Kay Parker |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2021(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 2022) |
Role | Corporate Property Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Gala Coral Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | New Castle House Castle Boulevard Nottingham NG7 1FT |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2017(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 2019) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Website | www.galacoral.co.uk |
---|---|
Telephone | 020 74841372 |
Telephone region | London |
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 | Gala Group Finance PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
19 October 2023 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2023 (1 page) |
---|---|
19 October 2023 | Change of details for Coral Group Trading Limited as a person with significant control on 30 June 2023 (2 pages) |
4 July 2023 | Registered office address changed from 3rd Floor One New Change London England EC4M 9AF United Kingdom to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on 4 July 2023 (1 page) |
31 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
19 May 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
11 May 2023 | Appointment of Ms Arlene Vanessa Mitcham as a director on 20 March 2023 (2 pages) |
11 May 2023 | Appointment of Ms Madeline Large as a director on 20 March 2023 (2 pages) |
9 May 2023 | Termination of appointment of Paul David Plowright as a director on 21 June 2022 (1 page) |
7 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
9 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
16 May 2022 | Termination of appointment of Deborah Kay Parker as a director on 30 April 2022 (1 page) |
27 January 2022 | Appointment of Mrs Deborah Kay Parker as a director on 23 November 2021 (2 pages) |
12 November 2021 | Termination of appointment of Simon Ashley Reynolds as a director on 20 August 2021 (1 page) |
12 November 2021 | Appointment of Mr John David Kerr as a director on 8 July 2013 (2 pages) |
10 November 2021 | Termination of appointment of John David Kerr as a director on 20 August 2021 (1 page) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
7 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
16 June 2020 | Director's details changed for Mr James Alexander Noakes on 16 June 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
3 December 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) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
9 September 2019 | Appointment of Sonja Arsenić as a secretary on 5 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 5 September 2019 (1 page) |
30 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
23 August 2018 | Change of details for Coral Group Trading Limited as a person with significant control on 30 June 2017 (2 pages) |
23 August 2018 | Change of details for Coral Group Trading Limited as a person with significant control on 10 July 2018 (2 pages) |
21 August 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 England EC4M 9AF on 21 August 2018 (1 page) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Statement of company's objects (2 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Statement of company's objects (2 pages) |
31 October 2017 | Appointment of Paul David Plowright as a director on 13 October 2017 (2 pages) |
31 October 2017 | Appointment of Paul David Plowright as a director on 13 October 2017 (2 pages) |
19 October 2017 | Company name changed gala coral pension trustee LIMITED\certificate issued on 19/10/17
|
19 October 2017 | Company name changed gala coral pension trustee LIMITED\certificate issued on 19/10/17
|
11 September 2017 | Termination of appointment of William Frederick Rees Evans as a director on 31 January 2017 (1 page) |
11 September 2017 | Termination of appointment of William Frederick Rees Evans as a director on 31 January 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) |
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) |
9 June 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 June 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
3 February 2017 | Termination of appointment of a director (1 page) |
3 February 2017 | Termination of appointment of a director (1 page) |
25 August 2016 | Appointment of William Frederick Rees Evans as a director on 6 July 2016 (3 pages) |
25 August 2016 | Appointment of William Frederick Rees Evans as a director on 6 July 2016 (3 pages) |
29 June 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
17 June 2016 | Termination of appointment of Christopher Quigley as a director on 16 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Christopher Quigley as a director on 16 May 2016 (1 page) |
20 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
24 February 2016 | Termination of appointment of Kevin Scarry as a director on 31 July 2014 (2 pages) |
24 February 2016 | Termination of appointment of Kevin Scarry as a director on 31 July 2014 (2 pages) |
7 June 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
7 June 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
24 June 2014 | Accounts for a dormant company made up to 28 September 2013 (5 pages) |
24 June 2014 | Accounts for a dormant company made up to 28 September 2013 (5 pages) |
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Secretary's details changed for Gala Coral Secretaries Limited on 15 February 2013 (1 page) |
2 May 2014 | Secretary's details changed for Gala Coral Secretaries Limited on 15 February 2013 (1 page) |
2 May 2014 | Director's details changed for Christopher Quigley on 15 February 2013 (2 pages) |
2 May 2014 | Director's details changed for Christopher Quigley on 15 February 2013 (2 pages) |
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Kevin Scarry on 15 February 2013 (2 pages) |
2 May 2014 | Director's details changed for Kevin Scarry on 15 February 2013 (2 pages) |
20 March 2014 | Appointment of Capital Cranfield Pension Trustees Limited as a director (3 pages) |
20 March 2014 | Appointment of Capital Cranfield Pension Trustees Limited as a director (3 pages) |
9 July 2013 | Appointment of Mr John David Kerr as a director (2 pages) |
9 July 2013 | Appointment of Mr John David Kerr as a director (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 29 September 2012 (5 pages) |
27 June 2013 | Accounts for a dormant company made up to 29 September 2012 (5 pages) |
21 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Termination of appointment of Stanley Kennedy as a director (1 page) |
11 March 2013 | Termination of appointment of Stanley Kennedy as a director (1 page) |
11 March 2013 | Termination of appointment of David Anthony as a director (1 page) |
11 March 2013 | Termination of appointment of David Anthony as a director (1 page) |
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) |
12 July 2012 | Appointment of Stanley Kennedy as a director (2 pages) |
12 July 2012 | Appointment of Stanley Kennedy as a director (2 pages) |
10 July 2012 | Appointment of Simon Reynolds as a director (2 pages) |
10 July 2012 | Termination of appointment of William Evans as a director (1 page) |
10 July 2012 | Termination of appointment of William Evans as a director (1 page) |
10 July 2012 | Appointment of Simon Reynolds as a director (2 pages) |
9 July 2012 | Termination of appointment of Patrick Noakes as a director (1 page) |
9 July 2012 | Termination of appointment of Patrick Noakes as a director (1 page) |
22 June 2012 | Accounts for a dormant company made up to 24 September 2011 (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 24 September 2011 (5 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (8 pages) |
1 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Appointment of Christopher Quigley as a director (2 pages) |
25 May 2010 | Appointment of Kevin Scarry as a director (2 pages) |
25 May 2010 | Appointment of Kevin Scarry as a director (2 pages) |
25 May 2010 | Appointment of Christopher Quigley as a director (2 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
20 March 2010 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page) |
20 March 2010 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page) |
30 January 2010 | Accounts for a dormant company made up to 26 September 2009 (5 pages) |
30 January 2010 | Accounts for a dormant company made up to 26 September 2009 (5 pages) |
21 January 2010 | Termination of appointment of David Willis as a director (1 page) |
21 January 2010 | Termination of appointment of Frank Thorpe as a director (1 page) |
21 January 2010 | Termination of appointment of David Willis as a director (1 page) |
21 January 2010 | Termination of appointment of Frank Thorpe as a director (1 page) |
23 October 2009 | Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page) |
16 June 2009 | Accounting reference date extended from 30/09/2008 to 30/09/2009 (1 page) |
16 June 2009 | Accounting reference date extended from 30/09/2008 to 30/09/2009 (1 page) |
10 June 2009 | Director's change of particulars / james noakes / 10/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / james noakes / 10/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / neal young / 04/04/2009 (1 page) |
3 June 2009 | Director's change of particulars / neal young / 04/04/2009 (1 page) |
3 June 2009 | Return made up to 28/04/09; full list of members (5 pages) |
3 June 2009 | Return made up to 28/04/09; full list of members (5 pages) |
8 August 2008 | Director appointed james alexander noakes (1 page) |
8 August 2008 | Director appointed james alexander noakes (1 page) |
7 August 2008 | Director appointed william frederick rees evans (1 page) |
7 August 2008 | Director appointed patrick nigel noakes (1 page) |
7 August 2008 | Director appointed frank thorpe (1 page) |
7 August 2008 | Accounting reference date shortened from 30/04/2009 to 30/09/2008 (1 page) |
7 August 2008 | Director appointed william frederick rees evans (1 page) |
7 August 2008 | Director appointed david lee willis (1 page) |
7 August 2008 | Director appointed patrick nigel noakes (1 page) |
7 August 2008 | Director appointed frank thorpe (1 page) |
7 August 2008 | Accounting reference date shortened from 30/04/2009 to 30/09/2008 (1 page) |
7 August 2008 | Director appointed david lee willis (1 page) |
2 July 2008 | Director appointed david michael anthony (1 page) |
2 July 2008 | Director appointed david michael anthony (1 page) |
28 April 2008 | Incorporation (13 pages) |
28 April 2008 | Incorporation (13 pages) |