Company NameQueens Park Rangers Football & Athletic Club,Limited,(The)
Company StatusActive
Company Number00060094
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameRuben Emir Gnanalingam Bin Abdullah
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed12 June 2015(113 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleChief Executive Officer
Country of ResidenceMalaysia
Correspondence AddressSuite C4-6-8, Solaris Dutamas Jalan Dutamas 1
Kuala Lumpur
50480
Director NameMr Richard Tobey Reilly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed10 February 2022(120 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMatrade Loftus Road Stadium South Africa Road
London
W12 7PJ
Director NameMr Amit Bhatia
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(120 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrade Loftus Road Stadium South Africa Road
London
W12 7PJ
Director NameMr Charles Leo Hoos
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2023(122 years after company formation)
Appointment Duration5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressMatrade Loftus Road Stadium South Africa Road
London
W12 7PJ
Director NameMr Clive Barrie Berlin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration1 month (resigned 31 December 1991)
RoleCompany Director
Correspondence Address5 Parkgate Crescent
Hadley Wood
Barnet
Hertfordshire
EN4 0NW
Director NameMr Roy Bernard Copus
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration4 years, 5 months (resigned 13 May 1996)
RoleCompany Director/Chartered Acc
Correspondence AddressCarpenters Milton Street
Westcott
Dorking
Surrey
RH4 3PX
Secretary NameSheila Frances Marson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration12 years, 9 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address47 Oxford Gardens
London
W4 3BN
Secretary NameSheila Frances Marson
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration12 years, 9 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address47 Oxford Gardens
London
W4 3BN
Director NamePaul Andrew Hart
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(94 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 July 2001)
RoleChartered Accountant
Correspondence Address32 Mansell Road
Acton
London
W3 7QH
Director NameAlan James Hedges
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(94 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1999)
RoleCompany Director
Correspondence Address324 Laleham Road
Shepperton
Middlesex
TW17 0JN
Director NameCharles John Cuthbertson Levison
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(94 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 03 October 1996)
RoleSolicitor
Correspondence Address86 Lansdowne Road
London
W11 2LS
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(94 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameMr Nicholas Graham Goddard Blackburn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(94 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 June 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address34 Boston Place
London
NW1 6ER
Director NameMr Peter Donald Ellis
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(94 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressAngmering House 62 High Street
Blunham
Bedford
Bedfordshire
MK44 3NN
Director NameLord Terence Burns
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(94 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 March 2001)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address13 North Avenue
London
W13 8AP
Director NameMr David Leslie Hudd
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(95 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Gunterstone Road
London
W14 9BT
Director NameMr John Simon Hugh Crane
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(96 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bears Rails Park
Old Windsor
Berkshire
SL4 2HN
Director NameMr Andrew Stewart Ross Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(97 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 24 June 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Church Road
Catworth
Cambridgeshire
PE28 0PA
Director NameDavid Davies
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(98 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2004)
RoleCompany Director
Correspondence Address438 Finchampstead Road
Wokingham
Berkshire
RG40 3RB
Director NameMr Philip Anthony Devereux Englefield
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(100 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 July 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Charles Street
London
SW13 0NZ
Director NameMr Kevin David McGrath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(101 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Elm Avenue
London
W5 3XA
Secretary NameDavid Paul Anderson
NationalityBritish
StatusResigned
Appointed15 September 2004(102 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 15 September 2004)
RoleCompany Director
Correspondence Address50 Grange Street
St Albans
Hertfordshire
AL3 5LY
Director NameMr Mark Devlin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(103 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 August 2005)
RoleCEO
Country of ResidenceEngland
Correspondence Address3 Copthall Close
Gerrards Cross
Buckinghamshire
SL9 0DH
Director NameAntonio Caliendo
Date of BirthAugust 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed25 November 2005(104 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address35 Bl Larvotto
Monaco
Monte Carlo 98000
Foreign
Secretary NameMr Graham Henry Mackrell
NationalityBritish
StatusResigned
Appointed14 September 2006(104 years, 10 months after company formation)
Appointment Duration2 months (resigned 15 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Stocking Pelham
Buntingford
Hertfordshire
SG9 0JX
Secretary NameAkin Yilmaz
NationalityBritish
StatusResigned
Appointed15 November 2006(104 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2007)
RoleCompany Director
Correspondence Address21 Inverness Avenue
Enfield
Middlesex
EN1 3NT
Director NameNicholas Peter De Marco
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(105 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 2007)
RoleBarrister
Correspondence Address96 Bunning Way
London
N7 9UR
Secretary NameMr Gavin Stephen Taylor
NationalityBritish
StatusResigned
Appointed18 September 2007(105 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2009)
RoleChartered Accounta
Country of ResidenceEngland
Correspondence Address1 Hanover Place
London
E3 4QD
Director NameMr Alejandro Agag Longo
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed26 October 2007(105 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 June 2010)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address44 Montrose Place
London
SW1X 7DT
Director NameFlavio Briatore
Date of BirthApril 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed12 December 2007(106 years after company formation)
Appointment Duration3 years, 8 months (resigned 18 August 2011)
RoleCompany Director
Correspondence AddressFlat 126-127 Pier House
31 Cheyne Walk
London
SW3 5HN
Director NameMr Bernard Charles Ecclestone
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(109 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 August 2011)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address6 Princes Gate
London
SW7 1QJ
Director NameMr Amit Bhatia
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(109 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoftus Road Stadium
South Africa Road
London
W12 7PA
Director NameMr Kamarudin Bin Meranun
Date of BirthJune 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed18 August 2011(109 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressQpr Asia Sdn Bhd B-13-15 Level 13, Memera Prime To
Jalan Pju 1/39, Dataran Prima
Petaling Jaya
Selangor
47301
Director NameAnthony Francis Fernandes
Date of BirthApril 1964 (Born 60 years ago)
NationalityMalaysian
StatusResigned
Appointed18 August 2011(109 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 July 2023)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressQpr Asia Sdn Bhd B-13-15 Level 13, Memera Prime To
Jalan Pju 1/39, Dataran Prima
Petaling Jaya
Selangor
47301
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 2008(106 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 June 2015)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewww.qpr.co.uk
Telephone020 87430262
Telephone regionLondon

Location

Registered AddressMatrade Loftus Road Stadium
South Africa Road
London
W12 7PJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£105,032,000
Gross Profit£183,000
Net Worth-£35,843,000
Cash£3,019,000
Current Liabilities£36,838,000

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Charges

18 March 2013Delivered on: 27 March 2013
Persons entitled: Barclays Bank PLC, Hong Kong Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, all of its rights, title and interest in and to all the real property and all related rights, the tangible moveable property and all related rights, the monetary claims, goodwill and uncalled capital. By way of first floating charge all present and future assets and undertaking see image for full details.
Outstanding
19 January 2016Delivered on: 22 January 2016
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 March 2014Delivered on: 21 March 2014
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 September 2007Delivered on: 5 September 2007
Satisfied on: 16 January 2008
Persons entitled: Sarita Capital Investment Inc and Bernard Charles Ecclestone

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 September 2000Delivered on: 28 September 2000
Satisfied on: 21 May 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 January 2000Delivered on: 9 February 2000
Satisfied on: 20 October 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever .however it is expressed agreed and declared that this security shall be enforceable only in respect of the liabilities of the company to the bank under the terms of a joint and several guarantee of the liabilities of loftus road PLC dated 26TH january 2000, a copy of which is attached to the bank's form of charge.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 August 1999Delivered on: 16 August 1999
Satisfied on: 14 March 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but notwithstanding anything contained to the contrary it is expressly agreed and declared that the security hereby constituted shall be enforceable only in respect of the liabilities of the company to the chargee under the terms of a joint and several guarantee of the liabilties of loftus road PLC dated 2ND august 1999 a copy of which is attached to the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 August 1998Delivered on: 17 September 1998
Satisfied on: 4 August 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever it is expressly agreed and declared that the security hereby constituted shall be enforceable only in respect of the liabilities of the company to the bank under the terms of a joint guarantee of the liabilities of loftus road PLC of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 November 1997Delivered on: 18 November 1997
Satisfied on: 15 September 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but the security constituted shall be enforceable only in respect of the liabilities of the company to the bank under the terms of a guarantee of the liabilities of loftus road PLC dated 5TH november 1997.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 May 1989Delivered on: 26 May 1989
Satisfied on: 15 August 1996
Persons entitled: Thompson Investments (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H- land and buildings at loftus road and ellerslie road and football ground at the near.
Fully Satisfied

Filing History

11 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
25 February 2020Full accounts made up to 31 May 2019 (19 pages)
12 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
29 October 2019Change of details for Qpr Holdings Limited as a person with significant control on 13 June 2019 (2 pages)
13 June 2019Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PJ to The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 13 June 2019 (1 page)
13 February 2019Full accounts made up to 31 May 2018 (19 pages)
9 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
7 March 2018Full accounts made up to 31 May 2017 (18 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
21 August 2017Satisfaction of charge 000600940011 in full (1 page)
21 August 2017Satisfaction of charge 000600940011 in full (1 page)
9 August 2017Satisfaction of charge 000600940010 in full (1 page)
9 August 2017Satisfaction of charge 000600940010 in full (1 page)
3 March 2017Full accounts made up to 31 May 2016 (18 pages)
3 March 2017Full accounts made up to 31 May 2016 (18 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 June 2016Director's details changed for Tan Sri Anthony Francis Fernandes on 12 May 2016 (2 pages)
9 June 2016Director's details changed for Tan Sri Anthony Francis Fernandes on 12 May 2016 (2 pages)
9 June 2016Director's details changed for Mr Kamarudin Bin Meranun on 12 May 2016 (2 pages)
9 June 2016Director's details changed for Mr Kamarudin Bin Meranun on 12 May 2016 (2 pages)
30 March 2016Full accounts made up to 31 May 2015 (15 pages)
30 March 2016Full accounts made up to 31 May 2015 (15 pages)
22 January 2016Registration of charge 000600940011, created on 19 January 2016 (29 pages)
22 January 2016Registration of charge 000600940011, created on 19 January 2016 (29 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 270,300
(5 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 270,300
(5 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 270,300
(5 pages)
9 July 2015Auditor's resignation (1 page)
9 July 2015Auditor's resignation (1 page)
25 June 2015Termination of appointment of Temple Secretarial Limited as a secretary on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Temple Secretarial Limited as a secretary on 25 June 2015 (1 page)
12 June 2015Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PA to Loftus Road Stadium South Africa Road London W12 7PJ on 12 June 2015 (1 page)
12 June 2015Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PA to Loftus Road Stadium South Africa Road London W12 7PJ on 12 June 2015 (1 page)
12 June 2015Appointment of Ruben Emir Gnanalingam Bin Abdullah as a director on 12 June 2015 (2 pages)
12 June 2015Appointment of Ruben Emir Gnanalingam Bin Abdullah as a director on 12 June 2015 (2 pages)
11 March 2015Full accounts made up to 31 May 2014 (14 pages)
11 March 2015Full accounts made up to 31 May 2014 (14 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 270,300
(6 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 270,300
(6 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 270,300
(6 pages)
21 March 2014Registration of charge 000600940010 (49 pages)
21 March 2014Registration of charge 000600940010 (49 pages)
4 March 2014Full accounts made up to 31 May 2013 (13 pages)
4 March 2014Full accounts made up to 31 May 2013 (13 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 270,300
(6 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 270,300
(6 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 270,300
(6 pages)
20 August 2013Termination of appointment of Gianni Paladini as a director (1 page)
20 August 2013Termination of appointment of Gianni Paladini as a director (1 page)
27 March 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
4 March 2013Full accounts made up to 31 May 2012 (13 pages)
4 March 2013Full accounts made up to 31 May 2012 (13 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
6 March 2012Full accounts made up to 31 May 2011 (13 pages)
6 March 2012Full accounts made up to 31 May 2011 (13 pages)
10 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
24 August 2011Appointment of Tan Sri Anthony Francis Fernandes as a director (4 pages)
24 August 2011Termination of appointment of Bernard Ecclestone as a director (2 pages)
24 August 2011Termination of appointment of Flavio Briatore as a director (2 pages)
24 August 2011Appointment of Dato' Kamarudin Bin Meranun as a director (4 pages)
24 August 2011Appointment of Dato' Kamarudin Bin Meranun as a director (4 pages)
24 August 2011Termination of appointment of Bernard Ecclestone as a director (2 pages)
24 August 2011Appointment of Tan Sri Anthony Francis Fernandes as a director (4 pages)
24 August 2011Termination of appointment of Flavio Briatore as a director (2 pages)
7 June 2011Termination of appointment of Amit Bhatia as a director (1 page)
7 June 2011Termination of appointment of Amit Bhatia as a director (1 page)
28 February 2011Appointment of Mr Amit Bhatia as a director (3 pages)
28 February 2011Full accounts made up to 31 May 2010 (13 pages)
28 February 2011Appointment of Mr Amit Bhatia as a director (3 pages)
28 February 2011Full accounts made up to 31 May 2010 (13 pages)
17 February 2011Appointment of Mr Bernard Charles Ecclestone as a director (3 pages)
17 February 2011Appointment of Mr Bernard Charles Ecclestone as a director (3 pages)
16 February 2011Termination of appointment of Bruno Michel as a director (1 page)
16 February 2011Termination of appointment of Ali Russell as a director (1 page)
16 February 2011Termination of appointment of Ali Russell as a director (1 page)
16 February 2011Termination of appointment of Bruno Michel as a director (1 page)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
12 July 2010Termination of appointment of Alejandro Agag Longo as a director (1 page)
12 July 2010Termination of appointment of Alejandro Agag Longo as a director (1 page)
2 March 2010Full accounts made up to 31 May 2009 (16 pages)
2 March 2010Full accounts made up to 31 May 2009 (16 pages)
9 February 2010Register inspection address has been changed (2 pages)
9 February 2010Register inspection address has been changed (2 pages)
9 February 2010Register(s) moved to registered inspection location (2 pages)
9 February 2010Register(s) moved to registered inspection location (2 pages)
14 November 2009Annual return made up to 7 November 2009 (17 pages)
14 November 2009Annual return made up to 7 November 2009 (17 pages)
14 November 2009Annual return made up to 7 November 2009 (17 pages)
24 July 2009Appointment terminated director and secretary gavin taylor (1 page)
24 July 2009Appointment terminated director and secretary gavin taylor (1 page)
23 July 2009Director appointed ali russell (2 pages)
23 July 2009Director appointed ali russell (2 pages)
4 April 2009Full accounts made up to 31 May 2008 (14 pages)
4 April 2009Full accounts made up to 31 May 2008 (14 pages)
15 December 2008Director's change of particulars / gianni paladini / 26/10/2005 (1 page)
15 December 2008Return made up to 07/11/08; full list of members (8 pages)
15 December 2008Director's change of particulars / gianni paladini / 26/10/2005 (1 page)
15 December 2008Return made up to 07/11/08; full list of members (8 pages)
2 December 2008Director's change of particulars / alejandro agag longo / 08/04/2008 (1 page)
2 December 2008Director's change of particulars / alejandro agag longo / 08/04/2008 (1 page)
23 September 2008Sect 519 (1 page)
23 September 2008Sect 519 (1 page)
12 May 2008Secretary appointed temple secretarial LIMITED (2 pages)
12 May 2008Secretary appointed temple secretarial LIMITED (2 pages)
9 April 2008Full accounts made up to 31 May 2007 (15 pages)
9 April 2008Full accounts made up to 31 May 2007 (15 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
27 December 2007Return made up to 07/11/07; full list of members (6 pages)
27 December 2007Return made up to 07/11/07; full list of members (6 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007New secretary appointed (2 pages)
5 September 2007Particulars of mortgage/charge (5 pages)
5 September 2007Particulars of mortgage/charge (5 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
30 April 2007Full accounts made up to 31 May 2006 (14 pages)
30 April 2007Full accounts made up to 31 May 2006 (14 pages)
2 April 2007Auditor's resignation (1 page)
2 April 2007Auditor's resignation (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
29 January 2007Full accounts made up to 31 May 2005 (14 pages)
29 January 2007Full accounts made up to 31 May 2005 (14 pages)
8 January 2007Return made up to 07/11/06; full list of members (8 pages)
8 January 2007Return made up to 07/11/06; full list of members (8 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed (2 pages)
16 November 2006Full accounts made up to 31 May 2004 (14 pages)
16 November 2006Full accounts made up to 31 May 2004 (14 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
8 February 2006Return made up to 07/11/05; full list of members (7 pages)
8 February 2006Return made up to 07/11/05; full list of members (7 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
5 May 2005Return made up to 07/11/04; full list of members (7 pages)
5 May 2005Return made up to 07/11/04; full list of members (7 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (1 page)
19 January 2005New secretary appointed (1 page)
19 January 2005Secretary resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned (1 page)
6 September 2004Full accounts made up to 31 May 2003 (13 pages)
6 September 2004Full accounts made up to 31 May 2003 (13 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
10 December 2003Return made up to 07/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 December 2003Return made up to 07/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: hanover HOUSE8 baker street, 14 hanover square, london, W1R 0BE (1 page)
22 April 2003Registered office changed on 22/04/03 from: hanover HOUSE8 baker street, 14 hanover square, london, W1R 0BE (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
17 December 2002Return made up to 07/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Return made up to 07/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Return made up to 07/11/01; full list of members (9 pages)
18 October 2002Notice of discharge of Administration Order (3 pages)
18 October 2002Administrator's abstract of receipts and payments (3 pages)
18 October 2002Notice of discharge of Administration Order (3 pages)
18 October 2002Administrator's abstract of receipts and payments (3 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (1 page)
12 June 2002New director appointed (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2002Administrator's abstract of receipts and payments (3 pages)
7 May 2002Administrator's abstract of receipts and payments (3 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
25 October 2001Administrator's abstract of receipts and payments (3 pages)
25 October 2001Administrator's abstract of receipts and payments (3 pages)
10 October 2001Notice of result of meeting of creditors (3 pages)
10 October 2001Notice of result of meeting of creditors (3 pages)
13 September 2001Statement of administrator's proposal (21 pages)
13 September 2001Statement of administrator's proposal (21 pages)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
13 April 2001Administration Order (3 pages)
13 April 2001Administration Order (3 pages)
9 April 2001Registered office changed on 09/04/01 from: south africa road, shepherds bush, london W12 7PA (1 page)
9 April 2001Registered office changed on 09/04/01 from: south africa road, shepherds bush, london W12 7PA (1 page)
5 April 2001Notice of Administration Order (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Notice of Administration Order (1 page)
5 April 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
22 November 2000Return made up to 07/11/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2000Return made up to 07/11/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2000Particulars of mortgage/charge (5 pages)
28 September 2000Particulars of mortgage/charge (5 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
5 April 2000Full accounts made up to 31 May 1999 (14 pages)
5 April 2000Full accounts made up to 31 May 1999 (14 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2000Particulars of mortgage/charge (4 pages)
9 February 2000Particulars of mortgage/charge (4 pages)
7 February 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 February 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 November 1999Return made up to 17/11/99; no change of members (8 pages)
15 November 1999Return made up to 17/11/99; no change of members (8 pages)
16 August 1999Particulars of mortgage/charge (4 pages)
16 August 1999Particulars of mortgage/charge (4 pages)
9 August 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
9 August 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Director resigned (2 pages)
27 May 1999Director resigned (2 pages)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
26 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
29 December 1998Certificate of incorporation (1 page)
29 December 1998Certificate of incorporation (1 page)
17 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 December 1998Full accounts made up to 31 May 1998 (15 pages)
8 December 1998Full accounts made up to 31 May 1998 (15 pages)
4 December 1998Return made up to 17/11/98; full list of members (8 pages)
4 December 1998Return made up to 17/11/98; full list of members (8 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
8 June 1998Full accounts made up to 31 May 1997 (18 pages)
8 June 1998Full accounts made up to 31 May 1997 (18 pages)
4 December 1997Return made up to 30/11/97; no change of members (6 pages)
4 December 1997Return made up to 30/11/97; no change of members (6 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (3 pages)
18 August 1997New director appointed (3 pages)
18 August 1997New director appointed (3 pages)
18 August 1997New director appointed (4 pages)
18 August 1997New director appointed (3 pages)
18 August 1997New director appointed (4 pages)
18 August 1997Director resigned (1 page)
16 December 1996Full accounts made up to 31 May 1996 (13 pages)
16 December 1996Full accounts made up to 31 May 1996 (13 pages)
16 December 1996Return made up to 30/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 December 1996Return made up to 30/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (3 pages)
17 October 1996New director appointed (3 pages)
17 October 1996New director appointed (4 pages)
17 October 1996Director resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (4 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
4 September 1996New director appointed (4 pages)
4 September 1996New director appointed (5 pages)
4 September 1996New director appointed (4 pages)
4 September 1996New director appointed (5 pages)
15 August 1996Declaration of satisfaction of mortgage/charge (1 page)
15 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996Director resigned (1 page)
1 June 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
29 March 1996Full accounts made up to 31 May 1995 (13 pages)
29 March 1996Full accounts made up to 31 May 1995 (13 pages)
12 December 1995Return made up to 30/11/95; full list of members (6 pages)
12 December 1995Return made up to 30/11/95; full list of members (6 pages)
31 March 1995Full accounts made up to 31 May 1994 (12 pages)
31 March 1995Full accounts made up to 31 May 1994 (12 pages)
11 April 1994Full accounts made up to 31 May 1993 (11 pages)
11 April 1994Full accounts made up to 31 May 1993 (11 pages)
2 April 1993Full accounts made up to 31 May 1992 (10 pages)
2 April 1993Full accounts made up to 31 May 1992 (10 pages)
29 September 1992Memorandum and Articles of Association (7 pages)
29 September 1992Memorandum and Articles of Association (7 pages)
27 July 1992Full accounts made up to 31 May 1991 (9 pages)
27 July 1992Full accounts made up to 31 May 1991 (9 pages)
14 August 1991Full accounts made up to 31 May 1990 (11 pages)
14 August 1991Full accounts made up to 31 May 1990 (11 pages)
16 May 1990Full accounts made up to 31 May 1989 (10 pages)
16 May 1990Full accounts made up to 31 May 1989 (10 pages)
21 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
10 March 1989Full accounts made up to 31 May 1988 (11 pages)
10 March 1989Full accounts made up to 31 May 1988 (11 pages)
13 October 1988New director appointed (3 pages)
13 October 1988New director appointed (3 pages)
27 September 1988Director resigned (2 pages)
27 September 1988Director resigned (2 pages)
7 June 1988Accounts made up to 31 May 1987 (12 pages)
7 June 1988Accounts made up to 31 May 1987 (12 pages)
7 June 1988Return made up to 31/12/87; full list of members (4 pages)
7 June 1988Return made up to 31/12/87; full list of members (4 pages)
23 July 1987Director resigned;new director appointed (9 pages)
23 July 1987Director resigned;new director appointed (9 pages)
17 March 1987Director resigned (2 pages)
17 March 1987Director resigned (2 pages)
23 December 1986Full accounts made up to 31 May 1986 (14 pages)
23 December 1986Full accounts made up to 31 May 1986 (14 pages)
7 November 1985Accounts made up to 31 May 1985 (12 pages)
7 November 1985Accounts made up to 31 May 1985 (12 pages)
3 June 1985Accounts made up to 31 May 1984 (13 pages)
3 June 1985Accounts made up to 31 May 1984 (13 pages)
14 February 1984Accounts made up to 31 May 1983 (7 pages)
14 February 1984Accounts made up to 31 May 1983 (7 pages)
2 February 1983Accounts made up to 31 May 1982 (4 pages)
2 February 1983Accounts made up to 31 May 1982 (4 pages)
17 May 1982Certificate of re-registration from Public Limited Company to Private (1 page)
17 May 1982Certificate of re-registration from Public Limited Company to Private (1 page)
11 March 1982Accounts made up to 31 May 1981 (5 pages)
11 March 1982Accounts made up to 31 May 1981 (5 pages)
2 April 1981Accounts made up to 31 May 1980 (4 pages)
2 April 1981Accounts made up to 31 May 1980 (4 pages)
30 April 1980Accounts made up to 31 May 1979 (4 pages)
30 April 1980Accounts made up to 31 May 1979 (4 pages)
13 December 1978Accounts made up to 31 May 1978 (2 pages)
13 December 1978Accounts made up to 31 May 1978 (2 pages)
28 February 1978Accounts made up to 31 May 1977 (2 pages)
28 February 1978Accounts made up to 31 May 1977 (2 pages)
8 March 1977Accounts made up to 31 May 1976 (2 pages)
8 March 1977Accounts made up to 31 May 1976 (2 pages)
7 March 1977Accounts made up to 31 May 1975 (2 pages)
7 March 1977Accounts made up to 31 May 1975 (2 pages)
6 October 1954Allotment of shares (3 pages)
6 October 1954Allotment of shares (3 pages)
13 December 1901Incorporation (27 pages)
13 December 1901Incorporation (27 pages)