CORALMINT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 6QG

Company number 02783668
Status Active
Incorporation Date 26 January 1993
Company Type Private Limited Company
Address 3RD FLOOR, 107-109 GREAT PORTLAND STREET, LONDON, W1W 6QG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of CORALMINT LIMITED are www.coralmint.co.uk, and www.coralmint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Coralmint Limited is a Private Limited Company. The company registration number is 02783668. Coralmint Limited has been working since 26 January 1993. The present status of the company is Active. The registered address of Coralmint Limited is 3rd Floor 107 109 Great Portland Street London W1w 6qg. . BEDFORD ROW REGISTRARS LIMITED is a Secretary of the company. COLE, Terence Shelby is a Director of the company. GOLD, Rodney Alan is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Secretary PHILIPS, Maurice John Martin has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GODDARD, Harry Jacob has been resigned. Director GOLDBERG, Norman has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PHILIPS, Maurice John Martin has been resigned. Director STEINBERG, Penelope Ann has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BEDFORD ROW REGISTRARS LIMITED
Appointed Date: 27 January 1993

Director
COLE, Terence Shelby
Appointed Date: 03 July 2000
93 years old

Director
GOLD, Rodney Alan
Appointed Date: 30 June 2012
81 years old

Director
STEINBERG, Mark Neil
Appointed Date: 04 November 2002
66 years old

Resigned Directors

Secretary
PHILIPS, Maurice John Martin
Resigned: 19 November 2002
Appointed Date: 01 November 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 January 1993
Appointed Date: 26 January 1993

Director
GODDARD, Harry Jacob
Resigned: 30 June 2012
Appointed Date: 01 March 1993
111 years old

Director
GOLDBERG, Norman
Resigned: 01 February 2000
Appointed Date: 27 January 1993
110 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 January 1993
Appointed Date: 26 January 1993

Director
PHILIPS, Maurice John Martin
Resigned: 03 January 2006
Appointed Date: 01 March 1993
81 years old

Director
STEINBERG, Penelope Ann
Resigned: 04 November 2002
Appointed Date: 20 January 1994
66 years old

Persons With Significant Control

Rightlane Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cityville Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORALMINT LIMITED Events

17 Mar 2017
Confirmation statement made on 26 January 2017 with updates
31 Dec 2016
Total exemption full accounts made up to 31 January 2016
28 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

01 Oct 2015
Total exemption full accounts made up to 31 January 2015
19 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100

...
... and 84 more events
19 Apr 1993
Director resigned;new director appointed

10 Mar 1993
New director appointed

05 Mar 1993
New director appointed

08 Feb 1993
Registered office changed on 08/02/93 from: 140 tabernacle st london EC2A 4SD

26 Jan 1993
Incorporation

CORALMINT LIMITED Charges

25 May 2011
Charge over deposit account
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Portsea hall deposit account.
16 December 2005
Legal charge
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: The Church Commissioners for England
Description: Property at portsea hall, edgware road t/no LN35742, fixed…
5 November 2001
Mortgage
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Flats 6, 67 and 106 portsea hall edgware road london W2 all…
17 September 1999
Mortgage
Delivered: 28 September 1999
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The leasehold property known as portsea hall, edgware road…
13 August 1993
Assignment of rental income
Delivered: 21 August 1993
Status: Satisfied on 25 September 2002
Persons entitled: Allied Trust Bank Limited
Description: All those the rents and other payments due under the terms…
23 April 1993
Assignment of rental income
Delivered: 5 May 1993
Status: Satisfied on 25 September 2002
Persons entitled: Allied Trust Bank Limited
Description: All those rents and other payments due under the terms of…
23 April 1993
Legal charge
Delivered: 5 May 1993
Status: Satisfied on 25 September 2002
Persons entitled: Allied Trust Bank Limited
Description: All those l/h properties k/a portsea hall edgware road…
23 April 1993
Debenture
Delivered: 5 May 1993
Status: Satisfied on 26 May 2011
Persons entitled: Allied Trust Bank Limited
Description: Fixed and floating charges over the undertaking and all…