CORAL GROUP TRADING LIMITED

7th Floor, One Stratford Place Westfield Stratford City 7th Floor, One Stratford Place Westfield Stratford City, London, E20 1EJ, United Kingdom
StatusACTIVE
Company No.03674996
CategoryPrivate Limited Company
Incorporated27 Nov 1998
Age25 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

CORAL GROUP TRADING LIMITED is an active private limited company with number 03674996. It was incorporated 25 years, 5 months, 18 days ago, on 27 November 1998. The company address is 7th Floor, One Stratford Place Westfield Stratford City 7th Floor, One Stratford Place Westfield Stratford City, London, E20 1EJ, United Kingdom.



Company Fillings

Change corporate secretary company with change date

Date: 06 May 2024

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ladbrokes Coral Corporate Secretaries Limited

Change date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2024

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Coral Limited

Change date: 2023-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036749960010

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036749960011

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036749960009

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Address

Type: AD01

New address: 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ

Old address: 3rd Floor One New Change London EC4M 9AF United Kingdom

Change date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036749960011

Charge creation date: 2022-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2021

Action Date: 03 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-03

Charge number: 036749960010

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ladbrokes Coral Corporate Director Limited

Termination date: 2019-11-21

Documents

View document PDF

Memorandum articles

Date: 01 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Coral Limited

Change date: 2018-07-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2018

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Coral Limited

Change date: 2017-06-30

Documents

View document PDF

Change corporate director company with change date

Date: 07 Aug 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-07-10

Officer name: Ladbrokes Coral Corporate Director Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Aug 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-07-10

Officer name: Ladbrokes Coral Corporate Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Old address: PO Box EC4M 9AF 3rd Floor One New Change London EC4M 9AF United Kingdom

New address: 3rd Floor One New Change London EC4M 9AF

Change date: 2018-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

New address: PO Box EC4M 9AF 3rd Floor One New Change London EC4M 9AF

Old address: 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England

Change date: 2018-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2018

Action Date: 27 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-27

Charge number: 036749960009

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-04

Officer name: Lindsay Claire Beardsell

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-16

Officer name: Geoffrey Keith Howard Mason

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lindsay Claire Beardsell

Appointment date: 2018-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Alexander Sutters

Appointment date: 2017-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-12

Officer name: Vinod Parmar

Documents

View document PDF

Change corporate director company with change date

Date: 03 Nov 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Gala Coral Nominees Limited

Change date: 2017-06-30

Documents

View document PDF

Change corporate director company with change date

Date: 03 Nov 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-06-30

Officer name: Gala Coral Properties Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-18

Officer name: Paul Bowtell

Documents

View document PDF

Resolution

Date: 17 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company

Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Keith Howard Mason

Appointment date: 2017-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vinod Parmar

Appointment date: 2017-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-18

Officer name: Gala Coral Nominees Limited

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart John Smith

Appointment date: 2017-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gala Coral Properties Limited

Termination date: 2017-07-18

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-07-18

Officer name: Ladbrokes Coral Corporate Director Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ladbrokes Coral Corporate Secretaries Limited

Change date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

New address: 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ

Old address: New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT

Change date: 2017-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-05-18

Officer name: Ladbrokes Coral Corporate Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gala Coral Secretaries Limited

Termination date: 2017-05-18

Documents

View document PDF

Change account reference date company previous extended

Date: 19 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2016

Action Date: 26 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Change corporate director company with change date

Date: 15 Jun 2016

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Gala Coral Properties Limited

Change date: 2013-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2015

Action Date: 27 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Change corporate director company with change date

Date: 11 May 2015

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Gala Coral Nominees Limited

Change date: 2013-02-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 May 2015

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gala Coral Secretaries Limited

Change date: 2013-02-15

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2014

Action Date: 14 Aug 2014

Category: Capital

Type: SH01

Capital : 895,702,001 GBP

Date: 2014-08-14

Documents

View document PDF

Capital name of class of shares

Date: 22 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Capital

Type: SH19

Date: 2014-08-14

Capital : 89,570.2001 GBP

Documents

View document PDF

Legacy

Date: 14 Aug 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 14/08/14

Documents

View document PDF

Resolution

Date: 14 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Resolution

Date: 23 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Sep 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-03

Officer name: Paul Bowtell

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-15

Old address: 71 Queensway London W2 4QH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2012

Action Date: 24 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-03

Officer name: Paul Bowtell

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Bowtell

Appointment date: 2011-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary William Hughes

Termination date: 2011-09-30

Documents

View document PDF

Legacy

Date: 10 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 10 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 09 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2011

Action Date: 25 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-25

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Goulden

Documents

View document PDF

Appoint corporate director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Gala Coral Properties Limited

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Harrison

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Geoffrey Goulden

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2010

Action Date: 26 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Change corporate director company with change date

Date: 18 Mar 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-26

Officer name: Gala Coral Nominees Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Mar 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-26

Officer name: Gala Coral Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Gary William Hughes

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-23

Old address: Glebe House Vicarage Drive Barking Essex IG11 7NS

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john cronk

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed gary william hughes

Documents

View document PDF


Some Companies

BOSTINA LTD

FLAT 3B,LONDON,W14 9HS

Number:07506412
Status:ACTIVE
Category:Private Limited Company

INSIGHT SEMINARS LIMITED

37 WOODHOUSE EAVES,NORTHWOOD,HA6 3NF

Number:09550936
Status:ACTIVE
Category:Private Limited Company

KNOW & INSURE LTD

LEE & CO,RICKMANSWORTH,WD3 1ER

Number:09998817
Status:ACTIVE
Category:Private Limited Company

NOT MADE OF SUGAR LTD

ELEPHANT HOUSE,HERNE BAY,CT6 8SR

Number:11136092
Status:ACTIVE
Category:Private Limited Company

PAVILION ROW LIMITED

4 FOREST BUSINESS PARK,YORK,YO19 4RH

Number:07211297
Status:ACTIVE
Category:Private Limited Company

PEGAE CONSULTANTS L.P.

SUITE 1,DOUGLAS,ML11 0QW

Number:SL028588
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source