Company NameCoralglow Limited
DirectorsMiglena Kozmova Palasheva and Ivan Spasov Palashev
Company StatusActive
Company Number06984975
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Miglena Kozmova Palasheva
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(6 years after company formation)
Appointment Duration8 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
Director NameMr Ivan Spasov Palashev
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy`S Row
London
E1 7HW
Director NameMr Thomas Gaughan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed08 September 2009(1 month after company formation)
Appointment Duration10 years (resigned 12 September 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 -York House Langston Road
Loughton
Essex
IG10 3TQ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2009(same day as company formation)
Correspondence AddressGlobal House 5a Sandy`S Row
London
E1 7HW

Location

Registered AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £1Miglena Palasheva
50.00%
Ordinary
25k at £1Thomas Gaughan
50.00%
Ordinary

Financials

Year2014
Net Worth£11,521
Current Liabilities£16,921

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return7 November 2023 (5 months, 1 week ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

14 December 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
7 January 2023Confirmation statement made on 7 November 2022 with updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
18 January 2022Confirmation statement made on 7 November 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
11 April 2021Confirmation statement made on 7 November 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
7 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
18 October 2019Registered office address changed from 4 -York House Langston Road Loughton Essex IG10 3TQ England to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 18 October 2019 (1 page)
19 September 2019Termination of appointment of Thomas Gaughan as a director on 12 September 2019 (1 page)
19 September 2019Appointment of Mr Ivan Palashev as a director on 12 September 2019 (2 pages)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
25 July 2019Amended accounts made up to 31 August 2018 (7 pages)
21 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
23 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
31 May 2017Unaudited abridged accounts made up to 31 August 2016 (8 pages)
31 May 2017Unaudited abridged accounts made up to 31 August 2016 (8 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
25 July 2016Registered office address changed from C/O Mag Accountants 2 Eppingdene Business Units Ivy Chimneys Epping Essex CM16 4EL to 4 -York House Langston Road Loughton Essex IG10 3TQ on 25 July 2016 (1 page)
25 July 2016Registered office address changed from C/O Mag Accountants 2 Eppingdene Business Units Ivy Chimneys Epping Essex CM16 4EL to 4 -York House Langston Road Loughton Essex IG10 3TQ on 25 July 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 September 2015Director's details changed for Mr Thomas Gaughan on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Thomas Gaughan on 17 September 2015 (2 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,000
(4 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,000
(4 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,000
(4 pages)
15 September 2015Appointment of Mrs Miglena Kozmova Palasheva as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mrs Miglena Kozmova Palasheva as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mrs Miglena Kozmova Palasheva as a director on 1 September 2015 (2 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 April 2015Registered office address changed from 6 Church Court Richmond Surrey TW9 1JL to C/O Mag Accountants 2 Eppingdene Business Units Ivy Chimneys Epping Essex CM16 4EL on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 6 Church Court Richmond Surrey TW9 1JL to C/O Mag Accountants 2 Eppingdene Business Units Ivy Chimneys Epping Essex CM16 4EL on 22 April 2015 (1 page)
11 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 50,000
(3 pages)
11 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 50,000
(3 pages)
22 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(3 pages)
22 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(3 pages)
22 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(3 pages)
19 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1,000
(3 pages)
19 October 2014Registered office address changed from 9 Seagrave Road London SW6 1RP to 6 Church Court Richmond Surrey TW9 1JL on 19 October 2014 (1 page)
19 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1,000
(3 pages)
19 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1,000
(3 pages)
19 October 2014Registered office address changed from 9 Seagrave Road London SW6 1RP to 6 Church Court Richmond Surrey TW9 1JL on 19 October 2014 (1 page)
13 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
13 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
21 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(3 pages)
21 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(3 pages)
21 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(3 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
28 February 2013Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
11 January 2013Total exemption full accounts made up to 31 August 2011 (7 pages)
11 January 2013Total exemption full accounts made up to 31 August 2011 (7 pages)
18 December 2012Compulsory strike-off action has been suspended (1 page)
18 December 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012Amended accounts made up to 31 August 2010 (8 pages)
11 September 2012Amended accounts made up to 31 August 2010 (8 pages)
20 August 2012Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend on Sea Essex SS2 6HZ United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend on Sea Essex SS2 6HZ United Kingdom on 20 August 2012 (1 page)
1 December 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
25 November 2011Registered office address changed from C/O C/O Accord Accountants 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG United Kingdom on 25 November 2011 (1 page)
25 November 2011Registered office address changed from C/O C/O Accord Accountants 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG United Kingdom on 25 November 2011 (1 page)
20 October 2011Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom on 20 October 2011 (1 page)
20 October 2011Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom on 20 October 2011 (1 page)
2 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 April 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX United Kingdom on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX United Kingdom on 21 April 2011 (1 page)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
6 February 2010Director's details changed for Mr Thomas Gaughan on 1 February 2010 (4 pages)
6 February 2010Director's details changed for Mr Thomas Gaughan on 1 February 2010 (4 pages)
6 February 2010Director's details changed for Mr Thomas Gaughan on 1 February 2010 (4 pages)
15 October 2009Appointment of Thomas Gaughan as a director (2 pages)
15 October 2009Registered office address changed from Global House 5a Sandy`S Row London E1 7HW England on 15 October 2009 (1 page)
15 October 2009Registered office address changed from Global House 5a Sandy`S Row London E1 7HW England on 15 October 2009 (1 page)
15 October 2009Termination of appointment of John Purdon as a director (1 page)
15 October 2009Termination of appointment of John Purdon as a director (1 page)
15 October 2009Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
15 October 2009Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
15 October 2009Appointment of Thomas Gaughan as a director (2 pages)
7 August 2009Incorporation (10 pages)
7 August 2009Incorporation (10 pages)