Company NameMedalpark Limited
DirectorsNazir Jessa and Shiraz Jessa
Company StatusActive
Company Number01802390
CategoryPrivate Limited Company
Incorporation Date22 March 1984(40 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Nazir Jessa
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(27 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address358 Goswell Road
London
EC1V 7LQ
Director NameMr Shiraz Jessa
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(31 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address358 Goswell Road
London
EC1V 7LQ
Director NameSaleem Siddiqui
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(6 years, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 04 July 2011)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressPrice Mann & Co
447 Kenton Road
Harrow
Middlesex
HA3 0XY
Secretary NameSaleem Siddiqui
NationalityBritish
StatusResigned
Appointed05 February 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 1992)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressRua Imperatriz Dona Amelia No 119
Funchal
Madeira 9000-018
Portugal
Secretary NameZaheer Uddin Siddiqui
NationalityPakistani
StatusResigned
Appointed05 October 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 1994)
RoleCompany Director
Correspondence AddressApt 19-B
1325 Pennsylvania Avenue
New York
Ny 11239
United States
Director NameMr Naim Uddin Siddiqui
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(9 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrice Mann & Co
447 Kenton Road
Harrow
Middlesex
HA3 0XY
Secretary NameMr Naim Uddin Siddiqui
NationalityBritish
StatusResigned
Appointed21 June 1994(10 years, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrice Mann & Co
447 Kenton Road
Harrow
Middlesex
HA3 0XY
Secretary NameMr Stephen Fafowora
StatusResigned
Appointed01 June 2020(36 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2021)
RoleCompany Director
Correspondence Address86-92 Inverness Terrace Inverness Terrace
London
W2 3LD

Location

Registered Address358 Goswell Road
London
EC1V 7LQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Naim Uddin Siddiqui
50.00%
Ordinary
50 at £1Treviso Holdings Limted
50.00%
Ordinary

Financials

Year2014
Net Worth£398,357
Cash£102,517
Current Liabilities£38,077

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 October 2023 (7 months, 1 week ago)
Next Return Due16 October 2024 (5 months, 1 week from now)

Charges

7 February 1997Delivered on: 27 February 1997
Persons entitled: Mohammed Jessa

Classification: Memorandum of deposit of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The deposited securities any derived assets and any derived income all dividends interest and other distribution payable in respect of the deposited securities and/or any derived assets. See the mortgage charge document for full details.
Outstanding
25 September 1990Delivered on: 3 October 1990
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
8 June 1984Delivered on: 15 June 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 92 inverness terrace, london W2, city of westminster. Ln 133622.
Outstanding
8 June 1984Delivered on: 15 June 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 86 inverness terrace, london, W2, city of westminster t/n ln 129034.
Outstanding
8 June 1984Delivered on: 15 June 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 88 & 90 inverness terrace, london, W2, city of westminster t/n ngl 113249.
Outstanding

Filing History

2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 December 2016Termination of appointment of Naim Uddin Siddiqui as a secretary on 8 December 2016 (1 page)
9 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
9 December 2016Termination of appointment of Naim Uddin Siddiqui as a director on 8 December 2016 (1 page)
15 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 December 2015Appointment of Mr Shiraz Jessa as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mr Shiraz Jessa as a director on 1 December 2015 (2 pages)
16 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 May 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
22 July 2011Appointment of Mr Nazir Jessa as a director (2 pages)
13 July 2011Termination of appointment of Saleem Siddiqui as a director (1 page)
24 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
12 February 2010Director's details changed for Naim Uddin Siddiqui on 4 February 2010 (2 pages)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Naim Uddin Siddiqui on 4 February 2010 (2 pages)
12 February 2010Secretary's details changed for Naim Uddin Siddiqui on 4 February 2010 (1 page)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Director's details changed for Saleem Siddiqui on 4 February 2010 (2 pages)
12 February 2010Secretary's details changed for Naim Uddin Siddiqui on 4 February 2010 (1 page)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Saleem Siddiqui on 4 February 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
22 April 2009Return made up to 05/02/09; full list of members (4 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
11 March 2008Return made up to 05/02/08; full list of members (4 pages)
20 July 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
2 March 2007Return made up to 05/02/07; full list of members (3 pages)
2 March 2007Director's particulars changed (1 page)
15 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
11 April 2006Return made up to 05/02/06; full list of members (3 pages)
19 July 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
14 February 2005Return made up to 05/02/05; full list of members (7 pages)
14 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
17 August 2004Secretary's particulars changed;director's particulars changed (1 page)
6 March 2004Return made up to 05/02/04; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
4 March 2003Return made up to 05/02/03; full list of members (7 pages)
25 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
14 February 2002Return made up to 05/02/02; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (9 pages)
16 February 2001Return made up to 05/02/01; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
9 February 2000Return made up to 05/02/00; full list of members (6 pages)
13 July 1999Full accounts made up to 30 April 1998 (9 pages)
9 March 1999Return made up to 05/02/99; no change of members (4 pages)
9 September 1998Full accounts made up to 30 April 1997 (10 pages)
9 September 1998Return made up to 05/02/98; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Return made up to 05/02/97; no change of members (4 pages)
29 February 1996Full accounts made up to 30 April 1995 (10 pages)
15 February 1996Return made up to 05/02/96; full list of members (6 pages)
3 October 1990Particulars of mortgage/charge (3 pages)
22 March 1984Incorporation (11 pages)