About

Registered Number: 05500649
Date of Incorporation: 06/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Innovation House Unit B, 292 Worton Road, Isleworth, Middlesex, TW7 6EL

 

Coral Management Ltd was registered on 06 July 2005, it's status at Companies House is "Active". The company has 4 directors listed as O'connor, Fiona Teresa, O'connor, Fiona Teresa, Panayiotis, Yiannakis Lefteris, Sharma, Ameet in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Fiona Teresa 08 November 2010 10 July 2013 1
PANAYIOTIS, Yiannakis Lefteris 12 September 2005 26 October 2007 1
SHARMA, Ameet 11 June 2007 08 November 2010 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Fiona Teresa 05 June 2007 09 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
DISS40 - Notice of striking-off action discontinued 23 November 2019
CS01 - N/A 22 November 2019
GAZ1 - First notification of strike-off action in London Gazette 19 November 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 11 August 2016
TM02 - Termination of appointment of secretary 20 June 2016
AA - Annual Accounts 15 March 2016
DISS40 - Notice of striking-off action discontinued 15 March 2016
AR01 - Annual Return 14 March 2016
DISS16(SOAS) - N/A 11 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
DISS40 - Notice of striking-off action discontinued 18 April 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 16 April 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 10 April 2013
DISS40 - Notice of striking-off action discontinued 19 December 2012
AR01 - Annual Return 18 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 12 April 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 30 June 2011
TM01 - Termination of appointment of director 16 December 2010
AP01 - Appointment of director 15 December 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 14 April 2008
288b - Notice of resignation of directors or secretaries 01 December 2007
363s - Annual Return 30 November 2007
AAMD - Amended Accounts 05 November 2007
AA - Annual Accounts 04 November 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
363s - Annual Return 02 October 2006
287 - Change in situation or address of Registered Office 20 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
287 - Change in situation or address of Registered Office 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.