This company is commonly known as Coralmint Limited. The company was founded 31 years ago and was given the registration number 02783668. The firm's registered office is in LONDON. You can find them at 3rd Floor, 107-109 Great Portland Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CORALMINT LIMITED |
---|---|---|
Company Number | : | 02783668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1993 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 107-109 Great Portland Street, London, W1W 6QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O City, Chartered Accountants Suite 540, 5th Floor Linen Hall , 162-168 Regent Street, London, England, W1B 5TF | Corporate Secretary | 17 March 2022 | Active |
10, Upper Berkeley Street, London, England, W1H 7PE | Director | 24 October 2023 | Active |
Flat 2, 25 Cadogan Square, London, United Kingdom, SW1X 0HU | Director | 04 November 2002 | Active |
1 Elliot Mews, St Johns Wood, London, NW8 9ED | Secretary | 01 November 2002 | Active |
3rd, Floor, 107-109 Great Portland Street, London, United Kingdom, W1W 6QG | Corporate Secretary | 27 January 1993 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 26 January 1993 | Active |
10, Upper Berkeley Street, London, United Kingdom, W1H 7PE | Director | 03 July 2000 | Active |
Flat 25, Farthing Court 33 Langstone Way, Mill Hill, NW7 1GQ | Director | 01 March 1993 | Active |
5, The Briars, Bushey Heath, United Kingdom, WD23 1PG | Director | 30 June 2012 | Active |
25 Buckingham Mansions, Bournemouth, BH1 2PG | Director | 27 January 1993 | Active |
120 East Road, London, N1 6AA | Nominee Director | 26 January 1993 | Active |
64a Marlborough Place, St Johns Wood, London, NW8 0PL | Director | 01 March 1993 | Active |
11 Wadham Gardens, London, NW3 3DN | Director | 20 January 1994 | Active |
Rightlane Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 107-109 Great Portland Street, London, United Kingdom, W1W 6QG |
Nature of control | : |
|
Cityville Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bridge House, 4 Borough High Street, London, United Kingdom, SE1 9QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-14 | Officers | Termination secretary company with name termination date. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Officers | Change person director company with change date. | Download |
2017-09-07 | Officers | Change person director company with change date. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.