LADBROKES CORAL CORPORATE SECRETARIES LIMITED
Overview
| Company Name | LADBROKES CORAL CORPORATE SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00733291 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LADBROKES CORAL CORPORATE SECRETARIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LADBROKES CORAL CORPORATE SECRETARIES LIMITED located?
| Registered Office Address | 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road E20 1EJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LADBROKES CORAL CORPORATE SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LADBROKE CORPORATE SECRETARIES LIMITED | Sep 10, 1998 | Sep 10, 1998 |
| CORNWALL COAST COUNTRY CLUB LIMITED | Aug 23, 1962 | Aug 23, 1962 |
What are the latest accounts for LADBROKES CORAL CORPORATE SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LADBROKES CORAL CORPORATE SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for LADBROKES CORAL CORPORATE SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Termination of appointment of Stuart John Smith as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Charles Alexander Sutters as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Matthew Wood as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Appointment of Sara Kiew Haddow as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Appointment of James Morris as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Ladbrokes Coral Group Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ England to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on Jul 03, 2023 | 1 pages | AD01 | ||
Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on Jun 30, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Mr Michael Ciaran Doherty as a secretary on Mar 27, 2023 | 2 pages | AP03 | ||
Appointment of Mrs Francesca Cano as a secretary on Mar 27, 2023 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Director's details changed for Mr Robert Matthew Wood on Aug 28, 2022 | 2 pages | CH01 | ||
Termination of appointment of Sian Amanda Hoskin as a secretary on May 30, 2022 | 1 pages | TM02 | ||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sian Amanda Hoskin as a secretary on Jan 20, 2020 | 2 pages | AP03 | ||
Who are the officers of LADBROKES CORAL CORPORATE SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CANO, Francesca | Secretary | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place, United Kingdom | 307217000001 | |||||||
| DOHERTY, Michael Ciaran | Secretary | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place, United Kingdom | 307271640001 | |||||||
| HADDOW, Sara Kiew | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place, United Kingdom | England | British | 328949560001 | |||||
| MORRIS, James | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place, United Kingdom | England | British | 328949170001 | |||||
| ADELMAN, Jonathan Mark | Secretary | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | 169769950001 | |||||||
| ARSENIĆ, Sonja | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 260363140002 | |||||||
| ATKIN, Peter Neil | Secretary | Hurst Dene New Place RH20 1AT Pulborough West Sussex | British | 10294000001 | ||||||
| BUSHNELL, Adrian John | Secretary | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | 187823920001 | |||||||
| CAMMIDGE, Cassandra Alice | Secretary | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | 245622600001 | |||||||
| HOSKIN, Sian Amanda | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 266354090001 | |||||||
| HOSKIN, Sian Amanda | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 248610010001 | |||||||
| HUGHES, Barbara | Secretary | Flat 3 11 Hazelmere Road NW6 6PY London | British | 45702460001 | ||||||
| LIVESEY, Jane | Secretary | Willow Cottage Arkesden Road CB11 4QU Clavering Essex | British | 49785210003 | ||||||
| MASON, Geoffrey Keith Howard | Secretary | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | 210604550001 | |||||||
| NOBLE, Michael Jeremy | Secretary | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | British | 32786810004 | ||||||
| PEREZ, Fiona Lorraine | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 248610000001 | |||||||
| ADELMAN, Jonathan Mark | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | England | British | 84639590002 | |||||
| ATKIN, Peter Neil | Director | Hurst Dene New Place RH20 1AT Pulborough West Sussex | United Kingdom | British | 10294000001 | |||||
| BARKER, Brian Geoffrey | Director | 7 Magnolia Place Montpelier Road Ealing W5 2QQ London | British | 9587050002 | ||||||
| BATY, John Clifford | Director | Flat C 1 Cranley Gardens N10 3AA London | England | British | 100331850001 | |||||
| BOWTELL, John Paul Maurice | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | United Kingdom | British | 217609810001 | |||||
| BOYDELL, Joanna | Director | Boreas Rushmere Lane HP5 3QY Chesham Buckinghamshire | England | British | 118883430001 | |||||
| BUSHNELL, Adrian John | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 210900670001 | |||||
| CAMMIDGE, Cassandra Alice, Cassandra'S Company Secretarial Services | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | England | British | 245446520001 | |||||
| DYSON, Ian | Director | The Laurels Miles Lane KT11 2ED Cobham Surrey | British | 50916710001 | ||||||
| ELKIES, Alexander George | Director | 29 Tyrell Gardens SL4 4DH Windsor Berkshire | British | 41150300001 | ||||||
| GLICK, Steven Marc | Director | 15 Eton Villas NW3 4SG London | British | 28899890002 | ||||||
| MASON, Geoffrey Keith Howard | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 37404250003 | |||||
| MATTHEWS, David Paul | Director | 8 Holmwood Gardens Finchley N3 London | British | 59449630001 | ||||||
| NOBLE, Michael Jeremy | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 32786810005 | |||||
| PARMAR, Vinod | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 124202750001 | |||||
| SHAH, Snehal | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 167628520002 | |||||
| SLOAN, Corinne | Director | 44 Kensington Park Gardens W11 2QT London | England | Scottish | 39445010001 | |||||
| SMITH, Stuart John | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place, United Kingdom | United Kingdom | British | 224533160001 | |||||
| STEVENS, Marie Adelaide Grizella | Director | 3 Wilton Crescent SW1X 8RN London | United Kingdom | British | 1070410001 |
Who are the persons with significant control of LADBROKES CORAL CORPORATE SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ladbrokes Coral Group Limited | Apr 06, 2016 | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0