This company is commonly known as Coral Group Limited. The company was founded 19 years ago and was given the registration number 05282058. The firm's registered office is in LONDON. You can find them at 3rd Floor, One New Change, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CORAL GROUP LIMITED |
---|---|---|
Company Number | : | 05282058 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, One New Change, London, United Kingdom, EC4M 9AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, One New Change, London, England, EC4M 9AF | Corporate Secretary | 21 November 2019 | Active |
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ | Director | 18 July 2017 | Active |
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ | Director | 12 December 2017 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Secretary | 30 September 2019 | Active |
Glebe House, Vicarage Drive, Barking, IG11 7NS | Secretary | 25 November 2004 | Active |
West Lodge, 4 West Side Common, Wimbledon, London, SW19 4TN | Secretary | 09 November 2004 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 09 November 2004 | Active |
71, Queensway, 71 Queensway, London, England, W2 4QH | Corporate Secretary | 09 March 2006 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Corporate Secretary | 18 May 2017 | Active |
Pine Hall, Crouch Lane Borough Green, Sevenoaks, TN15 8LU | Director | 10 December 2004 | Active |
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ | Director | 16 April 2018 | Active |
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ | Director | 03 October 2011 | Active |
Glebe House, Vicarage Drive, Barking, IG11 7NS | Director | 26 January 2006 | Active |
71, Queensway, London, England, W2 4QH | Director | 01 September 2010 | Active |
West Lodge, 4 West Side Common, Wimbledon, London, SW19 4TN | Director | 09 November 2004 | Active |
Glebe House, Vicarage Drive, Barking, IG11 7NS | Director | 10 July 2009 | Active |
71, Queensway, 71 Queensway, London, England, W2 4QH | Director | 10 July 2009 | Active |
Arrewig Farm, Arrewig Lane, Chartridge, HP5 2UA | Director | 25 November 2004 | Active |
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ | Director | 18 July 2017 | Active |
9 Gipsy Lane, London, SW15 5RG | Director | 09 November 2004 | Active |
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ | Director | 18 July 2017 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 09 November 2004 | Active |
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ | Corporate Director | 26 January 2006 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Corporate Director | 18 July 2017 | Active |
Ce Acquisition 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7th Floor, One Stratford Place, Westfield Stratford City, London, United Kingdom, E20 1EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-06 | Officers | Change corporate secretary company with change date. | Download |
2024-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-11 | Capital | Legacy. | Download |
2022-07-11 | Insolvency | Legacy. | Download |
2022-07-11 | Resolution | Resolution. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Officers | Appoint corporate secretary company with name date. | Download |
2019-11-29 | Officers | Termination secretary company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Officers | Appoint person secretary company with name date. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Officers | Termination secretary company with name termination date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type full. | Download |
2018-08-08 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.