Kuala Lumpur
50480
Director Name | Mr Richard Tobey Reilly |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 February 2022(120 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Matrade Loftus Road Stadium South Africa Road London W12 7PJ |
Director Name | Mr Amit Bhatia |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(120 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrade Loftus Road Stadium South Africa Road London W12 7PJ |
Director Name | Mr Charles Leo Hoos |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 November 2023(122 years after company formation) |
Appointment Duration | 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Matrade Loftus Road Stadium South Africa Road London W12 7PJ |
Director Name | Mr Clive Barrie Berlin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 1 month (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 5 Parkgate Crescent Hadley Wood Barnet Hertfordshire EN4 0NW |
Director Name | Mr Roy Bernard Copus |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 May 1996) |
Role | Company Director/Chartered Acc |
Correspondence Address | Carpenters Milton Street Westcott Dorking Surrey RH4 3PX |
Secretary Name | Sheila Frances Marson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 47 Oxford Gardens London W4 3BN |
Secretary Name | Sheila Frances Marson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 47 Oxford Gardens London W4 3BN |
Director Name | Paul Andrew Hart |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 32 Mansell Road Acton London W3 7QH |
Director Name | Alan James Hedges |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(94 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 324 Laleham Road Shepperton Middlesex TW17 0JN |
Director Name | Charles John Cuthbertson Levison |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 03 October 1996) |
Role | Solicitor |
Correspondence Address | 86 Lansdowne Road London W11 2LS |
Director Name | Nigel Robert Adamson Butterfield |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullrush Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EP |
Director Name | Mr Nicholas Graham Goddard Blackburn |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 June 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 34 Boston Place London NW1 6ER |
Director Name | Mr Peter Donald Ellis |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Angmering House 62 High Street Blunham Bedford Bedfordshire MK44 3NN |
Director Name | Lord Terence Burns |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 March 2001) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 13 North Avenue London W13 8AP |
Director Name | Mr David Leslie Hudd |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Gunterstone Road London W14 9BT |
Director Name | Mr John Simon Hugh Crane |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(96 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bears Rails Park Old Windsor Berkshire SL4 2HN |
Director Name | Mr Andrew Stewart Ross Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(97 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 June 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Church Road Catworth Cambridgeshire PE28 0PA |
Director Name | David Davies |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(98 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | 438 Finchampstead Road Wokingham Berkshire RG40 3RB |
Director Name | Mr Philip Anthony Devereux Englefield |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(100 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 July 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Charles Street London SW13 0NZ |
Director Name | Mr Kevin David McGrath |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(101 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Elm Avenue London W5 3XA |
Secretary Name | David Paul Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(102 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 50 Grange Street St Albans Hertfordshire AL3 5LY |
Director Name | Mr Mark Devlin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 August 2005) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3 Copthall Close Gerrards Cross Buckinghamshire SL9 0DH |
Director Name | Antonio Caliendo |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 November 2005(104 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 35 Bl Larvotto Monaco Monte Carlo 98000 Foreign |
Secretary Name | Mr Graham Henry Mackrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(104 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 15 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Stocking Pelham Buntingford Hertfordshire SG9 0JX |
Secretary Name | Akin Yilmaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(104 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 21 Inverness Avenue Enfield Middlesex EN1 3NT |
Director Name | Nicholas Peter De Marco |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(105 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 August 2007) |
Role | Barrister |
Correspondence Address | 96 Bunning Way London N7 9UR |
Secretary Name | Mr Gavin Stephen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(105 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2009) |
Role | Chartered Accounta |
Country of Residence | England |
Correspondence Address | 1 Hanover Place London E3 4QD |
Director Name | Mr Alejandro Agag Longo |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 October 2007(105 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 June 2010) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 44 Montrose Place London SW1X 7DT |
Director Name | Flavio Briatore |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 December 2007(106 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 August 2011) |
Role | Company Director |
Correspondence Address | Flat 126-127 Pier House 31 Cheyne Walk London SW3 5HN |
Director Name | Mr Bernard Charles Ecclestone |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(109 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 August 2011) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 6 Princes Gate London SW7 1QJ |
Director Name | Mr Amit Bhatia |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(109 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loftus Road Stadium South Africa Road London W12 7PA |
Director Name | Mr Kamarudin Bin Meranun |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 August 2011(109 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Qpr Asia Sdn Bhd B-13-15 Level 13, Memera Prime To Jalan Pju 1/39, Dataran Prima Petaling Jaya Selangor 47301 |
Director Name | Anthony Francis Fernandes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 August 2011(109 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 July 2023) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Qpr Asia Sdn Bhd B-13-15 Level 13, Memera Prime To Jalan Pju 1/39, Dataran Prima Petaling Jaya Selangor 47301 |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(106 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 June 2015) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | www.qpr.co.uk |
---|---|
Telephone | 020 87430262 |
Telephone region | London |
Registered Address | Matrade Loftus Road Stadium South Africa Road London W12 7PJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £105,032,000 |
Gross Profit | £183,000 |
Net Worth | -£35,843,000 |
Cash | £3,019,000 |
Current Liabilities | £36,838,000 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
18 March 2013 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2007 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1989 | Delivered 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 |
11 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Full accounts made up to 31 May 2019 (19 pages) |
12 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
29 October 2019 | Change of details for Qpr Holdings Limited as a person with significant control on 13 June 2019 (2 pages) |
13 June 2019 | Registered 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 2019 | Full accounts made up to 31 May 2018 (19 pages) |
9 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
7 March 2018 | Full accounts made up to 31 May 2017 (18 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
21 August 2017 | Satisfaction of charge 000600940011 in full (1 page) |
21 August 2017 | Satisfaction of charge 000600940011 in full (1 page) |
9 August 2017 | Satisfaction of charge 000600940010 in full (1 page) |
9 August 2017 | Satisfaction of charge 000600940010 in full (1 page) |
3 March 2017 | Full accounts made up to 31 May 2016 (18 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (18 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 June 2016 | Director's details changed for Tan Sri Anthony Francis Fernandes on 12 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Tan Sri Anthony Francis Fernandes on 12 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Kamarudin Bin Meranun on 12 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Kamarudin Bin Meranun on 12 May 2016 (2 pages) |
30 March 2016 | Full accounts made up to 31 May 2015 (15 pages) |
30 March 2016 | Full accounts made up to 31 May 2015 (15 pages) |
22 January 2016 | Registration of charge 000600940011, created on 19 January 2016 (29 pages) |
22 January 2016 | Registration of charge 000600940011, created on 19 January 2016 (29 pages) |
10 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
9 July 2015 | Auditor's resignation (1 page) |
9 July 2015 | Auditor's resignation (1 page) |
25 June 2015 | Termination of appointment of Temple Secretarial Limited as a secretary on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Temple Secretarial Limited as a secretary on 25 June 2015 (1 page) |
12 June 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Ruben Emir Gnanalingam Bin Abdullah as a director on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Ruben Emir Gnanalingam Bin Abdullah as a director on 12 June 2015 (2 pages) |
11 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
11 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
21 March 2014 | Registration of charge 000600940010 (49 pages) |
21 March 2014 | Registration of charge 000600940010 (49 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (13 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (13 pages) |
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
20 August 2013 | Termination of appointment of Gianni Paladini as a director (1 page) |
20 August 2013 | Termination of appointment of Gianni Paladini as a director (1 page) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (13 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (13 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Full accounts made up to 31 May 2011 (13 pages) |
6 March 2012 | Full accounts made up to 31 May 2011 (13 pages) |
10 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Appointment of Tan Sri Anthony Francis Fernandes as a director (4 pages) |
24 August 2011 | Termination of appointment of Bernard Ecclestone as a director (2 pages) |
24 August 2011 | Termination of appointment of Flavio Briatore as a director (2 pages) |
24 August 2011 | Appointment of Dato' Kamarudin Bin Meranun as a director (4 pages) |
24 August 2011 | Appointment of Dato' Kamarudin Bin Meranun as a director (4 pages) |
24 August 2011 | Termination of appointment of Bernard Ecclestone as a director (2 pages) |
24 August 2011 | Appointment of Tan Sri Anthony Francis Fernandes as a director (4 pages) |
24 August 2011 | Termination of appointment of Flavio Briatore as a director (2 pages) |
7 June 2011 | Termination of appointment of Amit Bhatia as a director (1 page) |
7 June 2011 | Termination of appointment of Amit Bhatia as a director (1 page) |
28 February 2011 | Appointment of Mr Amit Bhatia as a director (3 pages) |
28 February 2011 | Full accounts made up to 31 May 2010 (13 pages) |
28 February 2011 | Appointment of Mr Amit Bhatia as a director (3 pages) |
28 February 2011 | Full accounts made up to 31 May 2010 (13 pages) |
17 February 2011 | Appointment of Mr Bernard Charles Ecclestone as a director (3 pages) |
17 February 2011 | Appointment of Mr Bernard Charles Ecclestone as a director (3 pages) |
16 February 2011 | Termination of appointment of Bruno Michel as a director (1 page) |
16 February 2011 | Termination of appointment of Ali Russell as a director (1 page) |
16 February 2011 | Termination of appointment of Ali Russell as a director (1 page) |
16 February 2011 | Termination of appointment of Bruno Michel as a director (1 page) |
9 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Termination of appointment of Alejandro Agag Longo as a director (1 page) |
12 July 2010 | Termination of appointment of Alejandro Agag Longo as a director (1 page) |
2 March 2010 | Full accounts made up to 31 May 2009 (16 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (16 pages) |
9 February 2010 | Register inspection address has been changed (2 pages) |
9 February 2010 | Register inspection address has been changed (2 pages) |
9 February 2010 | Register(s) moved to registered inspection location (2 pages) |
9 February 2010 | Register(s) moved to registered inspection location (2 pages) |
14 November 2009 | Annual return made up to 7 November 2009 (17 pages) |
14 November 2009 | Annual return made up to 7 November 2009 (17 pages) |
14 November 2009 | Annual return made up to 7 November 2009 (17 pages) |
24 July 2009 | Appointment terminated director and secretary gavin taylor (1 page) |
24 July 2009 | Appointment terminated director and secretary gavin taylor (1 page) |
23 July 2009 | Director appointed ali russell (2 pages) |
23 July 2009 | Director appointed ali russell (2 pages) |
4 April 2009 | Full accounts made up to 31 May 2008 (14 pages) |
4 April 2009 | Full accounts made up to 31 May 2008 (14 pages) |
15 December 2008 | Director's change of particulars / gianni paladini / 26/10/2005 (1 page) |
15 December 2008 | Return made up to 07/11/08; full list of members (8 pages) |
15 December 2008 | Director's change of particulars / gianni paladini / 26/10/2005 (1 page) |
15 December 2008 | Return made up to 07/11/08; full list of members (8 pages) |
2 December 2008 | Director's change of particulars / alejandro agag longo / 08/04/2008 (1 page) |
2 December 2008 | Director's change of particulars / alejandro agag longo / 08/04/2008 (1 page) |
23 September 2008 | Sect 519 (1 page) |
23 September 2008 | Sect 519 (1 page) |
12 May 2008 | Secretary appointed temple secretarial LIMITED (2 pages) |
12 May 2008 | Secretary appointed temple secretarial LIMITED (2 pages) |
9 April 2008 | Full accounts made up to 31 May 2007 (15 pages) |
9 April 2008 | Full accounts made up to 31 May 2007 (15 pages) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
27 December 2007 | Return made up to 07/11/07; full list of members (6 pages) |
27 December 2007 | Return made up to 07/11/07; full list of members (6 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | New secretary appointed (2 pages) |
5 September 2007 | Particulars of mortgage/charge (5 pages) |
5 September 2007 | Particulars of mortgage/charge (5 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
30 April 2007 | Full accounts made up to 31 May 2006 (14 pages) |
30 April 2007 | Full accounts made up to 31 May 2006 (14 pages) |
2 April 2007 | Auditor's resignation (1 page) |
2 April 2007 | Auditor's resignation (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
29 January 2007 | Full accounts made up to 31 May 2005 (14 pages) |
29 January 2007 | Full accounts made up to 31 May 2005 (14 pages) |
8 January 2007 | Return made up to 07/11/06; full list of members (8 pages) |
8 January 2007 | Return made up to 07/11/06; full list of members (8 pages) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Full accounts made up to 31 May 2004 (14 pages) |
16 November 2006 | Full accounts made up to 31 May 2004 (14 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
8 February 2006 | Return made up to 07/11/05; full list of members (7 pages) |
8 February 2006 | Return made up to 07/11/05; full list of members (7 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
5 May 2005 | Return made up to 07/11/04; full list of members (7 pages) |
5 May 2005 | Return made up to 07/11/04; full list of members (7 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed (1 page) |
19 January 2005 | New secretary appointed (1 page) |
19 January 2005 | Secretary resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Full accounts made up to 31 May 2003 (13 pages) |
6 September 2004 | Full accounts made up to 31 May 2003 (13 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
10 December 2003 | Return made up to 07/11/03; full list of members
|
10 December 2003 | Return made up to 07/11/03; full list of members
|
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: hanover HOUSE8 baker street, 14 hanover square, london, W1R 0BE (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: hanover HOUSE8 baker street, 14 hanover square, london, W1R 0BE (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
17 December 2002 | Return made up to 07/11/02; full list of members
|
17 December 2002 | Return made up to 07/11/02; full list of members
|
17 December 2002 | Return made up to 07/11/01; full list of members (9 pages) |
18 October 2002 | Notice of discharge of Administration Order (3 pages) |
18 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
18 October 2002 | Notice of discharge of Administration Order (3 pages) |
18 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (1 page) |
12 June 2002 | New director appointed (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
25 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
25 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
10 October 2001 | Notice of result of meeting of creditors (3 pages) |
10 October 2001 | Notice of result of meeting of creditors (3 pages) |
13 September 2001 | Statement of administrator's proposal (21 pages) |
13 September 2001 | Statement of administrator's proposal (21 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
13 April 2001 | Administration Order (3 pages) |
13 April 2001 | Administration Order (3 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: south africa road, shepherds bush, london W12 7PA (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: south africa road, shepherds bush, london W12 7PA (1 page) |
5 April 2001 | Notice of Administration Order (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Notice of Administration Order (1 page) |
5 April 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
22 November 2000 | Return made up to 07/11/00; no change of members
|
22 November 2000 | Return made up to 07/11/00; no change of members
|
20 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2000 | Particulars of mortgage/charge (5 pages) |
28 September 2000 | Particulars of mortgage/charge (5 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2000 | Particulars of mortgage/charge (4 pages) |
9 February 2000 | Particulars of mortgage/charge (4 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Resolutions
|
15 November 1999 | Return made up to 17/11/99; no change of members (8 pages) |
15 November 1999 | Return made up to 17/11/99; no change of members (8 pages) |
16 August 1999 | Particulars of mortgage/charge (4 pages) |
16 August 1999 | Particulars of mortgage/charge (4 pages) |
9 August 1999 | Resolutions
|
9 August 1999 | Resolutions
|
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Director resigned (2 pages) |
27 May 1999 | Director resigned (2 pages) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
26 January 1999 | Resolutions
|
26 January 1999 | Resolutions
|
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
29 December 1998 | Certificate of incorporation (1 page) |
29 December 1998 | Certificate of incorporation (1 page) |
17 December 1998 | Resolutions
|
8 December 1998 | Full accounts made up to 31 May 1998 (15 pages) |
8 December 1998 | Full accounts made up to 31 May 1998 (15 pages) |
4 December 1998 | Return made up to 17/11/98; full list of members (8 pages) |
4 December 1998 | Return made up to 17/11/98; full list of members (8 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
8 June 1998 | Full accounts made up to 31 May 1997 (18 pages) |
8 June 1998 | Full accounts made up to 31 May 1997 (18 pages) |
4 December 1997 | Return made up to 30/11/97; no change of members (6 pages) |
4 December 1997 | Return made up to 30/11/97; no change of members (6 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
20 October 1997 | Resolutions
|
20 October 1997 | Resolutions
|
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (3 pages) |
18 August 1997 | New director appointed (3 pages) |
18 August 1997 | New director appointed (3 pages) |
18 August 1997 | New director appointed (4 pages) |
18 August 1997 | New director appointed (3 pages) |
18 August 1997 | New director appointed (4 pages) |
18 August 1997 | Director resigned (1 page) |
16 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
16 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
16 December 1996 | Return made up to 30/11/96; full list of members
|
16 December 1996 | Return made up to 30/11/96; full list of members
|
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (3 pages) |
17 October 1996 | New director appointed (3 pages) |
17 October 1996 | New director appointed (4 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (4 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
4 September 1996 | New director appointed (4 pages) |
4 September 1996 | New director appointed (5 pages) |
4 September 1996 | New director appointed (4 pages) |
4 September 1996 | New director appointed (5 pages) |
15 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
29 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
12 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
12 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
31 March 1995 | Full accounts made up to 31 May 1994 (12 pages) |
31 March 1995 | Full accounts made up to 31 May 1994 (12 pages) |
11 April 1994 | Full accounts made up to 31 May 1993 (11 pages) |
11 April 1994 | Full accounts made up to 31 May 1993 (11 pages) |
2 April 1993 | Full accounts made up to 31 May 1992 (10 pages) |
2 April 1993 | Full accounts made up to 31 May 1992 (10 pages) |
29 September 1992 | Memorandum and Articles of Association (7 pages) |
29 September 1992 | Memorandum and Articles of Association (7 pages) |
27 July 1992 | Full accounts made up to 31 May 1991 (9 pages) |
27 July 1992 | Full accounts made up to 31 May 1991 (9 pages) |
14 August 1991 | Full accounts made up to 31 May 1990 (11 pages) |
14 August 1991 | Full accounts made up to 31 May 1990 (11 pages) |
16 May 1990 | Full accounts made up to 31 May 1989 (10 pages) |
16 May 1990 | Full accounts made up to 31 May 1989 (10 pages) |
21 September 1989 | Resolutions
|
10 March 1989 | Full accounts made up to 31 May 1988 (11 pages) |
10 March 1989 | Full accounts made up to 31 May 1988 (11 pages) |
13 October 1988 | New director appointed (3 pages) |
13 October 1988 | New director appointed (3 pages) |
27 September 1988 | Director resigned (2 pages) |
27 September 1988 | Director resigned (2 pages) |
7 June 1988 | Accounts made up to 31 May 1987 (12 pages) |
7 June 1988 | Accounts made up to 31 May 1987 (12 pages) |
7 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
7 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
23 July 1987 | Director resigned;new director appointed (9 pages) |
23 July 1987 | Director resigned;new director appointed (9 pages) |
17 March 1987 | Director resigned (2 pages) |
17 March 1987 | Director resigned (2 pages) |
23 December 1986 | Full accounts made up to 31 May 1986 (14 pages) |
23 December 1986 | Full accounts made up to 31 May 1986 (14 pages) |
7 November 1985 | Accounts made up to 31 May 1985 (12 pages) |
7 November 1985 | Accounts made up to 31 May 1985 (12 pages) |
3 June 1985 | Accounts made up to 31 May 1984 (13 pages) |
3 June 1985 | Accounts made up to 31 May 1984 (13 pages) |
14 February 1984 | Accounts made up to 31 May 1983 (7 pages) |
14 February 1984 | Accounts made up to 31 May 1983 (7 pages) |
2 February 1983 | Accounts made up to 31 May 1982 (4 pages) |
2 February 1983 | Accounts made up to 31 May 1982 (4 pages) |
17 May 1982 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 May 1982 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 March 1982 | Accounts made up to 31 May 1981 (5 pages) |
11 March 1982 | Accounts made up to 31 May 1981 (5 pages) |
2 April 1981 | Accounts made up to 31 May 1980 (4 pages) |
2 April 1981 | Accounts made up to 31 May 1980 (4 pages) |
30 April 1980 | Accounts made up to 31 May 1979 (4 pages) |
30 April 1980 | Accounts made up to 31 May 1979 (4 pages) |
13 December 1978 | Accounts made up to 31 May 1978 (2 pages) |
13 December 1978 | Accounts made up to 31 May 1978 (2 pages) |
28 February 1978 | Accounts made up to 31 May 1977 (2 pages) |
28 February 1978 | Accounts made up to 31 May 1977 (2 pages) |
8 March 1977 | Accounts made up to 31 May 1976 (2 pages) |
8 March 1977 | Accounts made up to 31 May 1976 (2 pages) |
7 March 1977 | Accounts made up to 31 May 1975 (2 pages) |
7 March 1977 | Accounts made up to 31 May 1975 (2 pages) |
6 October 1954 | Allotment of shares (3 pages) |
6 October 1954 | Allotment of shares (3 pages) |
13 December 1901 | Incorporation (27 pages) |
13 December 1901 | Incorporation (27 pages) |