Company NameQPR Holdings Limited
Company StatusActive
Company Number03197756
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 11 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Amit Bhatia
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2011(15 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BU
Director NameRuben Emir Gnanalingam Bin Abdullah
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed12 June 2015(19 years, 1 month 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(25 years, 9 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 Charles Leo Hoos
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2023(27 years, 6 months after company formation)
Appointment Duration5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressMatrade Loftus Road Stadium South Africa Road
London
W12 7PJ
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Secretary NameNigel Robert Adamson Butterfield
NationalityBritish
StatusResigned
Appointed21 June 1996(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 October 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameMr Robert Bryan Collier
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 09 February 2002)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address18 Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Director NameAlan James Hedges
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 1997)
RoleOperations Director
Correspondence Address324 Laleham Road
Shepperton
Middlesex
TW17 0JN
Director NameMr Neil Alexander Duncanson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 13 March 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Fairway
Upminster
Essex
RM14 1BS
Director NameMr Nicholas Graham Goddard Blackburn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(3 months, 3 weeks 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 NamePaul Andrew Hart
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 23 July 2001)
RoleChartered Accountant
Correspondence Address32 Mansell Road
Acton
London
W3 7QH
Director NameMr Clive Barrie Berlin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 1997)
RoleCompany Director
Correspondence Address5 Parkgate Crescent
Hadley Wood
Barnet
Hertfordshire
EN4 0NW
Director NameMr Geoffrey Robert Huckstep
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 1997)
RoleChief Executive
Correspondence Address5 Stable Cottages
Marlow
Buckinghamshire
SL7 1SA
Secretary NamePaul Andrew Hart
NationalityBritish
StatusResigned
Appointed03 October 1996(4 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address32 Mansell Road
Acton
London
W3 7QH
Director NameMr John Simon Hugh Crane
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(2 years, 2 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 NameDavid Davies
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2004)
RoleCompany Chief Executive
Correspondence Address438 Finchampstead Road
Wokingham
Berkshire
RG40 3RB
Secretary NameSheila Frances Marson
NationalityBritish
StatusResigned
Appointed23 July 2001(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 May 2002)
RoleCompany Director
Correspondence Address47 Oxford Gardens
London
W4 3BN
Director NameMr Philip Anthony Devereux Englefield
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(6 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 July 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Charles Street
London
SW13 0NZ
Secretary NamePaul Robert English
NationalityBritish
StatusResigned
Appointed27 May 2002(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2004)
RoleFinancial Controller
Correspondence Address9 Arless House
Catherine Place
Harrow
Middlesex
HA1 2JP
Secretary NameDavid Paul Anderson
NationalityBritish
StatusResigned
Appointed26 March 2004(7 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 November 2004)
RoleCompany Director
Correspondence Address50 Grange Street
St Albans
Hertfordshire
AL3 5LY
Director NameCarlos Verri Dunga
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBrazilian
StatusResigned
Appointed13 October 2004(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2006)
RoleFootballer
Correspondence AddressAv Saul Nonenmacher No 220
Jardin Verde
Ipanema
Poa-Rs Cep 91751-220
Brazil
Secretary NameChristopher Charles Edmonds Pennington
NationalityBritish
StatusResigned
Appointed10 November 2004(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2006)
RoleAccountant
Correspondence Address67 Southfields
Hendon
London
NW4 4NA
Director NameAntonio Caliendo
Date of BirthAugust 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed25 November 2005(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address35 Bl Larvotto
Monaco
Monte Carlo 98000
Foreign
Secretary NameMr Graham Henry Mackrell
NationalityBritish
StatusResigned
Appointed14 September 2006(10 years, 4 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(10 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 May 2007)
RoleCompany Director
Correspondence Address21 Inverness Avenue
Enfield
Middlesex
EN1 3NT
Secretary NameMark Ian Cooke
NationalityBritish
StatusResigned
Appointed23 May 2007(11 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 2007)
RoleCompany Director
Correspondence Address62 Reynolds Close
Carshalton
Surrey
SM5 2AZ
Director NameMark Ian Cooke
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(11 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 August 2007)
RoleFinance Director
Correspondence Address62 Reynolds Close
Carshalton
Surrey
SM5 2AZ
Director NameNicholas Peter De Marco
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(11 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 August 2007)
RoleBarrister
Correspondence Address96 Bunning Way
London
N7 9UR
Secretary NameMr Gavin Stephen Taylor
NationalityBritish
StatusResigned
Appointed18 September 2007(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2009)
RoleChartered Accountant
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(11 years, 5 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(11 years, 7 months 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 Amit Bhatia
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoftus Road Stadium
South Africa Road
London
W12 7PA
Director NameMr Bernard Charles Ecclestone
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(14 years, 8 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 NameAnthony Francis Fernandes
Date of BirthApril 1964 (Born 60 years ago)
NationalityMalaysian
StatusResigned
Appointed18 August 2011(15 years, 3 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(11 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 June 2015)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewww.shop.qpr.co.uk
Telephone020 88971982
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£60,618,000
Gross Profit-£54,019,000
Net Worth-£174,052,000
Cash£3,606,000
Current Liabilities£131,800,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

31 October 1997Delivered on: 14 November 1997
Satisfied on: 15 September 1998
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 it is expressly agreed and declared that the security shall be enforceable only in respect of the liabilities of the company to the bank under the terms of a facility letter dated 29TH day of october 1997 a copy of which is annexed to the legal charge or any subsequent renewal or amendment thereof.
Particulars: 77 eton avenue wembley london borough of brent T.n NGL271270 NGL271271.
Fully Satisfied
31 October 1997Delivered on: 14 November 1997
Satisfied on: 15 September 1998
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 it is expressly agreed and declared that the security shall be enforceable only in respect of the liabilities of the company to the bank under the terms of a facility letter dated 29TH day of october 1997 a copy of which is annexed to the legal charge or any subsequent renewal or amendment thereof.
Particulars: The wasps football ground susbury wembley london borough of brent t/n MX282452.
Fully Satisfied
31 October 1997Delivered on: 14 November 1997
Satisfied on: 15 September 1998
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 it is expressly agreed and declared that the security shall be enforceable only in respect of the liabilities of the company to the bank under the terms of a facility letter dated 29TH day of october 1997 a copy of which is annexed to the legal charge or any subsequent renewal or amendment thereof.
Particulars: 59 to 91(odd numbers) loftus road and 2 to 44(even numbers) ellerslie road shepherds bush and football ground at the rear thereof london borough of hammersmith and fulham t/n LN64521.
Fully Satisfied
31 October 1997Delivered on: 14 November 1997
Satisfied on: 15 September 1998
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 it is expressly agreed and declared that the security shall be enforceable only in respect of the liabilities of the company to the bank under the terms of a facility letter dated 29TH day of october 1997 a copy of which is annexed to the legal charge or any subsequent renewal or amendment thereof.
Particulars: Part of the ground of queens park rangers football club loftus road shepherds bush london borough of hammersmith and fulham t/n LN59131.
Fully Satisfied
23 October 2008Delivered on: 28 October 2008
Satisfied on: 24 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H loftus road stadium south africa road london t/no LN64521 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
28 July 2008Delivered on: 31 July 2008
Satisfied on: 4 February 2013
Persons entitled: Amulya Property Limited

Classification: Option agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company grants amulya an option during the option period to buy the f/h of the property for the purchase price of £10,000,000 (exclusive from vat) see image for full details.
Fully Satisfied
28 July 2008Delivered on: 31 July 2008
Satisfied on: 4 February 2013
Persons entitled: Amulya Property Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
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: Loftus road stadium south africa road shepherds bush london t/nos LN64521. 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
22 June 2007Delivered on: 3 July 2007
Satisfied on: 2 August 2008
Persons entitled: Abc Corporation

Classification: Option agreement
Secured details: £10,000,000 and all other monies due or to become due.
Particulars: The company grants abc an option during the period of 16 months from the date of the option agreement to buy the f/h property at loftus road stadium south africa road hammersmith london t/n LN64521 at the purchase price of £10,000,000 from the company with full title guarantee. See the mortgage charge document for full details.
Fully Satisfied
31 October 1997Delivered on: 14 November 1997
Satisfied on: 15 September 1998
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 it is expressly agreed and declared that the security shall be enforceable only in respect of the liabilities of the company to the bank under the terms of a facility letter dated 29TH day of october 1997 a copy of which is annexed to the legal charge or any subsequent renewal or amendment thereof.
Particulars: Part of queen's park rangers football club's loftus road ground london borough of hammersmith and fulham t/n NGL87935.
Fully Satisfied
22 June 2007Delivered on: 3 July 2007
Satisfied on: 2 August 2008
Persons entitled: Abc Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H loftus road stadium south africa road hammersmith london t/n LN64521. See the mortgage charge document for full details.
Fully Satisfied
22 June 2007Delivered on: 3 July 2007
Satisfied on: 2 August 2008
Persons entitled: Abc Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all right title and interest to and in all plant machinery the securities fixed and floating charge all book debts player registrations and proceeds of sale fixed charge goodwill uncalled capital floating charge undertaking and all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
28 March 2007Delivered on: 18 April 2007
Satisfied on: 31 October 2007
Persons entitled: Simon Blitz

Classification: Floating charge
Secured details: £500,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all the present and future rights in and over the player registration and in particular any proceeds of sale in that regard, player registration means lee cook. See the mortgage charge document for full details.
Fully Satisfied
17 May 2002Delivered on: 21 May 2002
Satisfied on: 2 August 2008
Persons entitled: Abc Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a loftus road stadium africa road hammersmith london W12 7PA t/n LN064521 including the company's beneficial interest in the property or the proceeds of sale thereof.
Fully Satisfied
29 May 2001Delivered on: 11 June 2001
Satisfied on: 3 January 2002
Persons entitled: Christopher Norman Wright,Raymond Hocking and Simon Michaels

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the additional loan agreement of even date (as defined).
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
24 April 2001Delivered on: 30 April 2001
Satisfied on: 13 July 2001
Persons entitled: Christopher Norman Wright and Raymond Hocking and Simon Michaels

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the additional loan agreement of even date (as defined).
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 March 2001Delivered on: 4 April 2001
Satisfied on: 13 July 2001
Persons entitled: Christopher Norman Wright

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under an agreement of even date relating to a loan of £550,000.
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
13 March 2001Delivered on: 21 March 2001
Satisfied on: 13 July 2001
Persons entitled: Christopher Norman Wright

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a loan agreement (the "additional loan agreement") of even date relating to the loan of £1,000,000.
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 December 2000Delivered on: 4 January 2001
Satisfied on: 3 January 2002
Persons entitled: Christopher Norman Wright

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a loan agreement relating to the loan of £1,000,000.
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
22 November 2000Delivered on: 7 December 2000
Satisfied on: 21 May 2002
Persons entitled: Christopher Norman Wright

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in respect of an additional loan facility agreement of even date and the deed of priorities.
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
31 October 1997Delivered on: 14 November 1997
Satisfied on: 15 September 1998
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 it is expressly agreed and declared that the security shall be enforceable only in resepct of the liabilities of the company to the bank under the terms of a facility letter dated 29TH day of october 1997 a copy of which is annexed to the legal charge or any subsequent renewal or amendment thereof.
Particulars: Land lying to the north of eton avenue sudbury london borough of brent t/n NGL733109.
Fully Satisfied
20 September 2000Delivered on: 11 October 2000
Satisfied on: 21 May 2002
Persons entitled: Christopher Norman Wright

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under an additional loan agreement 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
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
20 September 2000Delivered on: 28 September 2000
Satisfied on: 21 May 2002
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: Loftus road stadium south africa road hammersmith l/b hammersmith and fulham - LN64521.
Fully Satisfied
30 June 2000Delivered on: 13 July 2000
Satisfied on: 21 May 2002
Persons entitled: Christopher Norman Wright

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an additional loan agreement.
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
23 March 2000Delivered on: 12 April 2000
Satisfied on: 3 April 2001
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing from time to time becoming due or owing under or by virtue of the contracts, two agreements dated 23 march 2000 relating to sponsership arrangements and a guarantee for £1,347,725 dated 17 december 1999 reference number t 492066. see the mortgage charge document for full details.
Fully Satisfied
26 January 2000Delivered on: 11 February 2000
Satisfied on: 20 October 2000
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 however notwithstanding anything contained to the contrary it is expressly agreed and declared that this security shall be enforceable only in respect of the liabilities of the company of the company to the bank under the terms of an overdraft facility letter dated 21ST january 2000 and the loan agreement dated 21ST january 2000.
Particulars: Loftus road stadium south africa road hammersmith l/b of hammersmith and fulham t/no: LN64521.
Fully Satisfied
26 January 2000Delivered on: 9 February 2000
Satisfied on: 3 April 2001
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 , pursuant to the loan agreements dated 21 january 2000 and 4 february 1999 and the overdraft facility letter dated 21 january 2000.
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
8 October 1999Delivered on: 19 October 1999
Satisfied on: 21 May 2002
Persons entitled: Christopher Norman Wright

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under an additional loan agreement dated 8 october 1999.
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
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 pursuant to the loan agreement dated 14TH july 1999 entered into on 26TH july 1999 and the loan agreement dated 4TH february 1999 entered into on 9TH february 1999 and the two million pounds overdraft facility entered into on 26TH july 1999 purusant to the terms of the overdraft letter dated 14TH july 1999.
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
31 October 1997Delivered on: 10 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 pursuant to the loan agreement entered into on the 31ST october 1997 and the two million pound overdraft facility entered into on 31ST october 1997 pursuant to the terms of the overdraft facility letter dated 29TH october 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
2 August 1999Delivered on: 16 August 1999
Satisfied on: 20 October 2000
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 but notwithstanding anything contained to the contrary it is expressly agreed and declared that the security constituted shall be enforceable only in respect of the liabilities of the company to the chargee under the terms of an overdraft facility letter dated 14TH july 1999 and entered into on 26TH july 1999 and the four million £ loan agreement dated 14TH july 1999 and entered into on 26TH july 1999.
Particulars: Land lying to the north of eton avenue sudbury L.B. of brent t/n-NGL733109.
Fully Satisfied
2 August 1999Delivered on: 16 August 1999
Satisfied on: 14 March 2000
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 but notwithstanding anything contained to the contrary it is expressly agreed and declared that the security constituted shall be enforceable only in respect of the liabilities of the company to the chargee under the terms of an overdraft facility letter dated 14TH july 1999 and entered into on 26TH july 1999 and the four million £ loan agreement dated 14TH july 1999 and entered into on 26TH july 1999.
Particulars: Loftus road stadium south africa road hammersmith L.B. of hammersmith and fulham t/n-LN64521.
Fully Satisfied
2 August 1999Delivered on: 16 August 1999
Satisfied on: 14 March 2000
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 but notwithstanding anything contained to the contrary it is expressly agreed and declared that the security constituted shall be enforceable only in respect of the liabilities of the company to the chargee under the terms of an overdraft facility letter dated 14TH july 1999 and entered into on 26TH july 1999 and the four million £ loan agreement dated 14TH july 1999 and entered into on 26TH july 1999.
Particulars: 77 eton avenue wembley, land forming part of 77 eton avenue wembley, land on the north west side of eton avenue, 31 repton avenue wembley L.B. of brent t/nos: BGL271270, NGL271271, P11394, P11391.
Fully Satisfied
2 August 1999Delivered on: 16 August 1999
Satisfied on: 20 October 2000
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 but notwithstanding anything contained to the contrary it is expressly agreed and declared that the security constituted shall be enforceable only in respect of the liabilities of the company to the chargee under the terms of an overdraft facility letter dated 14TH july 1999 and entered into on 26TH july 1999 and the four million £ loan agreement dated 14TH july 1999 and entered into on 26TH july 1999.
Particulars: Land on the north of eton avenue sudbury wembley L.B. of brent t/n-NGL229035.
Fully Satisfied
2 August 1999Delivered on: 16 August 1999
Satisfied on: 20 October 2000
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 but notwithstanding anything contained to the contrary it is expressly agreed and declared that the security constituted shall be enforceable only in respect of the liabilities of the company to the chargee under the terms of an overdraft facility letter dated 14TH july 1999 and entered into on 26TH july 1999 and the four million £ loan agreement dated 14TH july 1999 and entered into on 26TH july 1999.
Particulars: Wasps football ground sudbury wembley L.B. of brent t/n-MX282452.
Fully Satisfied
28 July 1999Delivered on: 5 August 1999
Satisfied on: 14 March 2000
Persons entitled: Christopher Norman Wright

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a supplemental loan agreement 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
11 March 1999Delivered on: 19 March 1999
Satisfied on: 2 February 2002
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 it is expressly agreed and declared that the security shall be enforceable only in respect of the liabilities of the company to the bank under the terms of a £750,000 loan agreement dated 4 february 1999 and entered into on 9 february 1999.
Particulars: British gas sports ground,twyford avenue,acton,london borough of ealing.t/no 225232.
Fully Satisfied
16 February 1999Delivered on: 26 February 1999
Satisfied on: 14 March 2000
Persons entitled: Christopher Norman Wright

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 16 february 1999 and this debenture.
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: Legal charge
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 shall be enforceable only in respect of the liabilities of the company to the chargee under the terms of an overdraft facility letter dated 16 july 1998 and entered into on 21 july 1998 and the £4 million loan agreement dated 17 july 1998 and entered into on 21 july 1998.
Particulars: Land lying to the north of eton avenue sudbury l/b of brent t/n NGL733109.
Fully Satisfied
28 August 1998Delivered on: 17 September 1998
Satisfied on: 4 August 1999
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 it is expressly agreed and declared that the security shall be enforceable only in respect of the liabilities of the company to the chargee under the terms of an overdraft facility letter dated 16 july 1998 and entered into on 21 july 1998 and the £4 million loan agreement dated 17 july 1998 and entered into on 21 july 1998.
Particulars: Land on the north west side of eton avenue sudbury wembley l/b of brent t/n P11394.
Fully Satisfied
9 July 1997Delivered on: 25 July 1997
Satisfied on: 12 November 1997
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 in respect of the on demand loan agreement dated 23RD june 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
28 August 1998Delivered on: 17 September 1998
Satisfied on: 4 August 1999
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 it is expressly agreed and declared that the security shall be enforceable only in respect of the liabilities of the company to the chargee under the terms of an overdraft facility letter dated 16 july 1998 and entered into on 21 july 1998 and the £4 million loan agreement dated 17 july 1998 and entered into on 21 july 1998.
Particulars: 77 eton avenue wembley l/b of brent t/n NGL271270 and NGL271271.
Fully Satisfied
28 August 1998Delivered on: 17 September 1998
Satisfied on: 4 August 1999
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 it is expressly agreed and declared that the security shall be enforceable only in respect of the liabilities of the company to the chargee under the terms of an overdraft facility letter dated 16 july 1998 and entered into on 21 july 1998 and the £4 million loan agreement dated 17 july 1998 and entered into on 21 july 1998.
Particulars: The wasps football ground sudbury wembley l/b of brent t/n MX282452.
Fully Satisfied
28 August 1998Delivered on: 17 September 1998
Satisfied on: 4 August 1999
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 it is expressly agreed and declared that the security shall be enforceable only in respect of the liabilities of the company to the chargee under the terms of an overdraft facility letter dated 16 july 1998 and entered into on 21 july 1998 and the £4 million loan agreement dated 17 july 1998 and entered into on 21 july 1998.
Particulars: Loftus road stadium south africa road hammersmith l/b of hammersmith and fulham t/n LN64521.
Fully Satisfied
28 August 1998Delivered on: 17 September 1998
Satisfied on: 4 August 1999
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 it is expressly agreed and declared that the security shall be enforceable only in respect of the liabilities of the company to the chargee under the terms of an overdraft facility letter dated 16 july 1998 and entered into on 21 july 1998 and the £4 million loan agreement dated 17 july 1998 and entered into on 21 july 1998.
Particulars: Land lying to the north of eton avenue sudbury wembley brent t/n NGL229035.
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 pursuant to the loan agreement dated 17 july 1998 entered into on 21 july 1998 and the £2 million overdraft facility entered into on 21 july 1998 pursuant to the terms of the overdraft facility letter dated 16 july 1998.
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: Legal charge
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 shall be enforceable only in respect of the liabilities of the company to the chargee under the terms of an overdraft facility letter dated 16TH july 1998 and entered into on 21ST july 1998 and the £4 million loan agreement dated 17TH july 1998 and entered into on 21ST july 1998.
Particulars: 31 repton avenue wembley L.B. of brent t/n-P11391.
Fully Satisfied
26 August 1998Delivered on: 29 August 1998
Satisfied on: 30 March 2001
Persons entitled: Rugby Football Union

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wasps football ground eton avenue sudbury wembley l/b of brent t/no MX282452 and NGL229035 including all buildings fixtures and fittings and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 December 1997Delivered on: 11 December 1997
Satisfied on: 15 September 1998
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 but the security hereby constituted shall be enforceable only in respect of the liabilities of the company to the chargee under the terms of a facility letter dated 29TH october 1997 a copy of which is annexed to the charge or any subsequent renewal or amendment thereof.
Particulars: 31 repton avenue wembley L.B. of brent t/n-P11391.
Fully Satisfied
2 December 1997Delivered on: 11 December 1997
Satisfied on: 15 September 1998
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 but the security hereby constituted shall be enforceable only in respect of the liabilities of the company to the chargee under the terms of a facility letter dated 29TH october 1997 a copy of which is annexed to the charge or any subsequent renewal or amendment thereof.
Particulars: Land on the north west side of eton avenue sudbury wembley L.B. of brent t/n-P11394.
Fully Satisfied
31 October 1997Delivered on: 14 November 1997
Satisfied on: 15 September 1998
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 it is expressly agreed and declared that the security shall be enforceable only in respect of the liabilities of the company to the bank under the terms of a facility letter dated 29TH day of october 1997 a copy of which is annexed to the legal charge or any subsequent renewal or amendment thereof.
Particulars: Land lying to the north of eton avenue sudbury wembley london borough of brent t/n NGL229035.
Fully Satisfied
2 August 1996Delivered on: 19 August 1996
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 pursuant to three facility letters dated 1ST august 1996 and any renewal or replacement facility letter.
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
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: Loftus road stadium south africa road london t/no LN64521. Notification of addition to or amendment of charge.
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: Loftus road stadium south africa road london t/no LN64521. Notification of addition to or amendment of charge.
Outstanding
18 March 2013Delivered on: 27 March 2013
Persons entitled: Barclays Bank PLC, Hong Kong Branch

Classification: Charge
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: Loftus road stadium, south africa road, london, t/no: LN64521 see image for full details.
Outstanding
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
14 February 2012Delivered on: 23 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £10,000 and all amounts in the future credited to account number 10582192 with the bank.
Outstanding

Filing History

10 July 2023Termination of appointment of Anthony Francis Fernandes as a director on 8 July 2023 (1 page)
16 June 2023Confirmation statement made on 13 May 2023 with updates (318 pages)
31 May 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 134,665,357.29
(3 pages)
27 February 2023Group of companies' accounts made up to 31 May 2022 (31 pages)
30 May 2022Termination of appointment of Kamarudin Bin Meranun as a director on 30 May 2022 (1 page)
26 May 2022Registered office address changed from Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ England to Loftus Road Stadium South Africa Road London W12 7PJ on 26 May 2022 (1 page)
25 May 2022Confirmation statement made on 13 May 2022 with updates (322 pages)
4 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 121,565,357.29
(3 pages)
16 March 2022Memorandum and Articles of Association (12 pages)
16 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 March 2022Memorandum and Articles of Association (12 pages)
8 March 2022Appointment of Mr Richard Tobey Reilly as a director on 10 February 2022 (2 pages)
9 February 2022Group of companies' accounts made up to 31 May 2021 (31 pages)
12 January 2022Satisfaction of charge 57 in full (1 page)
12 January 2022Satisfaction of charge 56 in full (1 page)
12 January 2022Satisfaction of charge 55 in full (1 page)
2 November 2021Registered office address changed from The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ England to Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 2 November 2021 (1 page)
10 June 2021Confirmation statement made on 13 May 2021 with updates (324 pages)
21 May 2021Group of companies' accounts made up to 31 May 2020 (30 pages)
10 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase in share capital 30/03/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 110,565,357.29
(3 pages)
26 October 2020Second filing of Confirmation Statement dated 13 May 2019 (67 pages)
23 October 2020Termination of appointment of James Adam Reuben as a director on 23 October 2020 (1 page)
14 September 2020Confirmation statement made on 13 May 2020 with updates (90 pages)
28 August 2020Cessation of Tan Sri Datuk Gunanathlingam Gnanalingam as a person with significant control on 28 June 2018 (1 page)
25 February 2020Group of companies' accounts made up to 31 May 2019 (30 pages)
13 June 2019Registered office address changed from Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ England to The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 13 June 2019 (1 page)
13 June 2019Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PJ United Kingdom to Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 13 June 2019 (1 page)
3 June 2019Confirmation statement made on 13 May 2019 with updates (6 pages)
13 February 2019Group of companies' accounts made up to 31 May 2018 (30 pages)
17 October 2018Appointment of Mr James Adam Reuben as a director on 20 September 2018 (2 pages)
23 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase auth share cap 16/07/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 93,465,357.29
(3 pages)
5 June 2018Confirmation statement made on 13 May 2018 with updates (335 pages)
6 March 2018Group of companies' accounts made up to 31 May 2017 (29 pages)
18 December 2017Termination of appointment of Ahmad Johan Bin Mohammad Raslan as a director on 11 December 2017 (2 pages)
18 December 2017Termination of appointment of Mohamed Nazir Bin Abdul Razak as a director on 11 December 2017 (2 pages)
18 December 2017Termination of appointment of Mohamed Nazir Bin Abdul Razak as a director on 11 December 2017 (2 pages)
18 December 2017Termination of appointment of Ahmad Johan Bin Mohammad Raslan as a director on 11 December 2017 (2 pages)
4 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Director's authorisation/section 175(5)(a) 04/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Director's authorisation/section 175(5)(a) 04/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 September 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 71,500,357.29
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 71,500,357.29
(3 pages)
9 August 2017Satisfaction of charge 031977560058 in full (1 page)
9 August 2017Satisfaction of charge 031977560059 in full (1 page)
9 August 2017Satisfaction of charge 031977560059 in full (1 page)
9 August 2017Satisfaction of charge 031977560058 in full (1 page)
20 May 2017Confirmation statement made on 13 May 2017 with updates (9 pages)
20 May 2017Confirmation statement made on 13 May 2017 with updates (9 pages)
2 March 2017Group of companies' accounts made up to 31 May 2016 (32 pages)
2 March 2017Group of companies' accounts made up to 31 May 2016 (32 pages)
24 January 2017Second filing of the annual return made up to 13 May 2016 (23 pages)
24 January 2017Second filing of the annual return made up to 13 May 2016 (23 pages)
24 November 2016Appointment of Mr Ahmad Johan Bin Mohammad Raslan as a director on 23 November 2016 (2 pages)
24 November 2016Appointment of Mr Mohamed Nazir Bin Abdul Razak as a director on 23 November 2016 (2 pages)
24 November 2016Appointment of Mr Ahmad Johan Bin Mohammad Raslan as a director on 23 November 2016 (2 pages)
24 November 2016Appointment of Mr Mohamed Nazir Bin Abdul Razak as a director on 23 November 2016 (2 pages)
12 August 2016Second filing of a statement of capital following an allotment of shares on 31 May 2016
  • GBP 64,013,990.29
(6 pages)
12 August 2016Second filing of a statement of capital following an allotment of shares on 31 May 2016
  • GBP 64,013,990.29
(6 pages)
2 August 2016Termination of appointment of Sudhir Maheshwari as a director on 20 July 2016 (1 page)
2 August 2016Termination of appointment of Sudhir Maheshwari as a director on 20 July 2016 (1 page)
20 June 2016Annual return made up to 13 May 2016. List of shareholders has changed
Statement of capital on 2016-06-20
  • GBP 35,994,937
  • ANNOTATION Replaced a second filed AR01 was registered on 24/01/2017.
(19 pages)
20 June 2016Annual return made up to 13 May 2016. List of shareholders has changed
Statement of capital on 2016-06-20
  • GBP 35,994,937
  • ANNOTATION Replaced a second filed AR01 was registered on 24/01/2017.
(19 pages)
9 June 2016Director's details changed for 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 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)
30 March 2016Group of companies' accounts made up to 31 May 2015 (25 pages)
30 March 2016Group of companies' accounts made up to 31 May 2015 (25 pages)
17 November 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 277,227,772.16
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/2016.
(5 pages)
17 November 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 277,227,772.16
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 277,227,772.16
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/2016.
(5 pages)
6 November 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 276,922,910.3
(4 pages)
6 November 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 276,922,910.3
(4 pages)
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)
22 June 2015Annual return made up to 13 May 2015 with bulk list of shareholders
Statement of capital on 2015-06-22
  • GBP 35,994,937
(17 pages)
22 June 2015Annual return made up to 13 May 2015 with bulk list of shareholders
Statement of capital on 2015-06-22
  • GBP 35,994,937
(17 pages)
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 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 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)
9 June 2015Statement of capital following an allotment of shares on 27 May 2014
  • GBP 35,994,937
(3 pages)
9 June 2015Statement of capital following an allotment of shares on 27 May 2014
  • GBP 35,994,937
(3 pages)
19 May 2015Section 519 companies act 2006 (1 page)
19 May 2015Section 519 companies act 2006 (1 page)
11 March 2015Group of companies' accounts made up to 31 May 2014 (24 pages)
11 March 2015Group of companies' accounts made up to 31 May 2014 (24 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 30,994,937
(18 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 30,994,937
(18 pages)
21 March 2014Registration of charge 031977560059 (11 pages)
21 March 2014Registration of charge 031977560059 (11 pages)
21 March 2014Registration of charge 031977560058 (46 pages)
21 March 2014Registration of charge 031977560058 (46 pages)
4 March 2014Group of companies' accounts made up to 31 May 2013 (22 pages)
4 March 2014Group of companies' accounts made up to 31 May 2013 (22 pages)
3 June 2013Annual return made up to 13 May 2013. List of shareholders has changed (20 pages)
3 June 2013Annual return made up to 13 May 2013. List of shareholders has changed (20 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 57 (8 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 56 (10 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 56 (10 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 57 (8 pages)
4 March 2013Group of companies' accounts made up to 31 May 2012 (22 pages)
4 March 2013Group of companies' accounts made up to 31 May 2012 (22 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
12 June 2012Annual return made up to 13 May 2012 with bulk list of shareholders (20 pages)
12 June 2012Annual return made up to 13 May 2012 with bulk list of shareholders (20 pages)
6 March 2012Group of companies' accounts made up to 31 May 2011 (22 pages)
6 March 2012Group of companies' accounts made up to 31 May 2011 (22 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 55 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 55 (5 pages)
7 February 2012Statement of company's objects (2 pages)
7 February 2012Statement of company's objects (2 pages)
2 February 2012Appointment of Sudhir Maheshwari as a director (2 pages)
2 February 2012Appointment of Mr Amit Bhatia as a director (2 pages)
2 February 2012Appointment of Mr Amit Bhatia as a director (2 pages)
2 February 2012Appointment of Sudhir Maheshwari as a director (2 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 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 2011Termination of appointment of Flavio Briatore 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 Bernard Ecclestone as a director (2 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 2011Appointment of Dato' Kamarudin Bin Meranun as a director (4 pages)
6 June 2011Termination of appointment of Amit Bhatia as a director (1 page)
6 June 2011Termination of appointment of Amit Bhatia as a director (1 page)
3 June 2011Annual return made up to 13 May 2011. List of shareholders has changed (19 pages)
3 June 2011Annual return made up to 13 May 2011. List of shareholders has changed (19 pages)
28 February 2011Group of companies' accounts made up to 31 May 2010 (23 pages)
28 February 2011Group of companies' accounts made up to 31 May 2010 (23 pages)
25 February 2011Director's details changed for Mr Amit Bhatia on 28 January 2011 (2 pages)
25 February 2011Director's details changed for Mr Amit Bhatia on 28 January 2011 (2 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 Gianni Paladini as a director (1 page)
16 February 2011Termination of appointment of Marco Rapini as a director (1 page)
16 February 2011Termination of appointment of Marco Rapini as a director (1 page)
16 February 2011Termination of appointment of Gianni Paladini 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)
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 July 2010Termination of appointment of Alejandro Agag Longo as a director (1 page)
9 July 2010Termination of appointment of Alejandro Agag Longo as a director (1 page)
15 June 2010Annual return made up to 13 May 2010. List of shareholders has changed (25 pages)
15 June 2010Annual return made up to 13 May 2010. List of shareholders has changed (25 pages)
2 March 2010Group of companies' accounts made up to 31 May 2009 (25 pages)
2 March 2010Group of companies' accounts made up to 31 May 2009 (25 pages)
17 February 2010Register inspection address has been changed from Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring by Sea Worthing West Sussex BN12 4FE (2 pages)
17 February 2010Register inspection address has been changed from Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring by Sea Worthing West Sussex BN12 4FE (2 pages)
9 February 2010Register(s) moved to registered inspection location (2 pages)
9 February 2010Register(s) moved to registered inspection location (2 pages)
23 July 2009Director appointed ali russell (2 pages)
23 July 2009Appointment terminated director and secretary gavin taylor (1 page)
23 July 2009Appointment terminated director and secretary gavin taylor (1 page)
23 July 2009Director appointed ali russell (2 pages)
3 July 2009Ad 30/06/09\gbp si [email protected]=5000000\gbp ic 25994937/30994937\ (2 pages)
3 July 2009Ad 30/06/09\gbp si [email protected]=5000000\gbp ic 25994937/30994937\ (2 pages)
30 June 2009Return made up to 13/05/09; bulk list available separately (9 pages)
30 June 2009Location of register of members (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Return made up to 13/05/09; bulk list available separately (9 pages)
4 April 2009Group of companies' accounts made up to 31 May 2008 (25 pages)
4 April 2009Group of companies' accounts made up to 31 May 2008 (25 pages)
2 March 2009Ad 09/02/09\gbp si [email protected]=5000000\gbp ic 20994937/25994937\ (2 pages)
2 March 2009Ad 09/02/09\gbp si [email protected]=5000000\gbp ic 20994937/25994937\ (2 pages)
28 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ELRES ‐ Elective resolution
(1 page)
28 January 2009Ad 16/12/08\gbp si [email protected]=5000000\gbp ic 15994937/20994937\ (2 pages)
28 January 2009Gbp nc 16000000/31000000\05/12/08 (2 pages)
28 January 2009Ad 16/12/08\gbp si [email protected]=5000000\gbp ic 15994937/20994937\ (2 pages)
28 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ELRES ‐ Elective resolution
(1 page)
28 January 2009Gbp nc 16000000/31000000\05/12/08 (2 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)
28 October 2008Particulars of a mortgage or charge / charge no: 54 (4 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 54 (4 pages)
23 September 2008Sect 519 (1 page)
23 September 2008Sect 519 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 53 (4 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 53 (4 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 52 (5 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 52 (5 pages)
28 July 2008Section 519 (1 page)
28 July 2008Section 519 (1 page)
2 July 2008Ad 16/06/08\gbp si [email protected]=5000000\gbp ic 10994937/15994937\ (2 pages)
2 July 2008Ad 16/06/08\gbp si [email protected]=5000000\gbp ic 10994937/15994937\ (2 pages)
16 June 2008Return made up to 13/05/08; bulk list available separately (9 pages)
16 June 2008Return made up to 13/05/08; bulk list available separately (9 pages)
14 May 2008Resolutions
  • RES13 ‐ Re company business 14/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 May 2008Resolutions
  • RES13 ‐ Re company business 14/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 May 2008Secretary appointed temple secretarial LIMITED (2 pages)
12 May 2008Director appointed amit bhatia (2 pages)
12 May 2008Secretary appointed temple secretarial LIMITED (2 pages)
12 May 2008Director appointed amit bhatia (2 pages)
17 April 2008Nc inc already adjusted 18/03/08 (1 page)
17 April 2008Ad 18/03/08\gbp si [email protected]=5000000\gbp ic 5994937/10994937\ (2 pages)
17 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2008Ad 18/03/08\gbp si [email protected]=5000000\gbp ic 5994937/10994937\ (2 pages)
17 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2008Nc inc already adjusted 18/03/08 (1 page)
8 April 2008Group of companies' accounts made up to 31 May 2007 (25 pages)
8 April 2008Group of companies' accounts made up to 31 May 2007 (25 pages)
29 February 2008Director appointed marco rapini (2 pages)
29 February 2008Director appointed marco rapini (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
28 January 2008Return made up to 13/05/07; full list of members (17 pages)
28 January 2008Return made up to 13/05/07; full list of members (17 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 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 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2007Nc inc already adjusted 07/11/07 (2 pages)
15 November 2007Nc inc already adjusted 07/11/07 (2 pages)
15 November 2007Ad 07/11/07--------- £ si [email protected]=4994937 £ ic 1000000/5994937 (2 pages)
15 November 2007Ad 07/11/07--------- £ si [email protected]=4994937 £ ic 1000000/5994937 (2 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 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 2007Director resigned (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2007New secretary appointed (2 pages)
28 September 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)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (2 pages)
30 April 2007Group of companies' accounts made up to 31 May 2006 (27 pages)
30 April 2007Group of companies' accounts made up to 31 May 2006 (27 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
2 April 2007Auditor's resignation (1 page)
2 April 2007Auditor's resignation (1 page)
29 January 2007Full accounts made up to 31 May 2005 (25 pages)
29 January 2007Full accounts made up to 31 May 2005 (25 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006New secretary appointed (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
25 July 2006Return made up to 13/05/06; bulk list available separately (9 pages)
25 July 2006Return made up to 13/05/06; bulk list available separately (9 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
28 September 2005Return made up to 13/05/05; change of members (32 pages)
28 September 2005Return made up to 13/05/05; change of members (32 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
23 May 2005Group of companies' accounts made up to 31 May 2004 (30 pages)
23 May 2005Group of companies' accounts made up to 31 May 2004 (30 pages)
16 December 2004Ad 15/10/04--------- £ si [email protected]=199000 £ ic 780999/979999 (2 pages)
16 December 2004Ad 15/10/04--------- £ si [email protected]=199000 £ ic 780999/979999 (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
22 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 September 2004Application for reregistration from PLC to private (1 page)
22 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
22 September 2004Application for reregistration from PLC to private (1 page)
22 September 2004Re-registration of Memorandum and Articles (28 pages)
22 September 2004Re-registration of Memorandum and Articles (28 pages)
22 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
6 September 2004Ad 13/08/04--------- £ si [email protected]=100000 £ ic 680999/780999 (2 pages)
6 September 2004Ad 13/08/04--------- £ si [email protected]=100000 £ ic 680999/780999 (2 pages)
30 July 2004Ad 15/04/04--------- £ si [email protected] (2 pages)
30 July 2004Ad 05/07/04--------- £ si [email protected]=12906 £ ic 668093/680999 (2 pages)
30 July 2004Ad 15/04/04--------- £ si [email protected] (2 pages)
30 July 2004Ad 05/07/04--------- £ si [email protected]=12906 £ ic 668093/680999 (2 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)
13 July 2004Group of companies' accounts made up to 31 May 2003 (31 pages)
13 July 2004Group of companies' accounts made up to 31 May 2003 (31 pages)
1 July 2004Return made up to 13/05/04; full list of members (41 pages)
1 July 2004Return made up to 13/05/04; full list of members (41 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Director resigned (1 page)
19 August 2003Return made up to 13/05/03; bulk list available separately (9 pages)
19 August 2003Return made up to 13/05/03; bulk list available separately (9 pages)
3 June 2003£ nc 750000/1000000 01/05/03 (1 page)
3 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2003£ nc 750000/1000000 01/05/03 (1 page)
3 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2003Company name changed loftus road PLC\certificate issued on 16/05/03 (2 pages)
16 May 2003Company name changed loftus road PLC\certificate issued on 16/05/03 (2 pages)
18 April 2003Ad 19/12/02--------- £ si [email protected]=1538 £ ic 622629/624167 (2 pages)
18 April 2003Ad 19/12/02--------- £ si [email protected]=23080 £ ic 599549/622629 (2 pages)
18 April 2003Ad 19/12/02--------- £ si [email protected]=1538 £ ic 622629/624167 (2 pages)
18 April 2003Secretary's particulars changed (1 page)
18 April 2003Ad 19/12/02--------- £ si [email protected]=23080 £ ic 599549/622629 (2 pages)
18 April 2003Secretary's particulars changed (1 page)
9 April 2003Amended group of companies' accounts made up to 31 May 2002 (37 pages)
9 April 2003Amended group of companies' accounts made up to 31 May 2002 (37 pages)
5 April 2003Group of companies' accounts made up to 31 May 2002 (37 pages)
5 April 2003Group of companies' accounts made up to 31 May 2002 (37 pages)
5 April 2003Group of companies' accounts made up to 31 May 2001 (38 pages)
5 April 2003Group of companies' accounts made up to 31 May 2001 (38 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
5 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2002Registered office changed on 28/10/02 from: 8 baker street, london, W1U 3LL (1 page)
28 October 2002Registered office changed on 28/10/02 from: 8 baker street, london, W1U 3LL (1 page)
7 August 2002Director's particulars changed (1 page)
7 August 2002Return made up to 13/05/02; full list of members (42 pages)
7 August 2002Return made up to 13/05/02; full list of members (42 pages)
7 August 2002Secretary resigned;director resigned (1 page)
7 August 2002Secretary resigned;director resigned (1 page)
7 August 2002Director's particulars changed (1 page)
5 August 2002Administrator's abstract of receipts and payments (3 pages)
5 August 2002Administrator's abstract of receipts and payments (3 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002Secretary resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (1 page)
6 June 2002Notice of discharge of Administration Order (3 pages)
6 June 2002Notice of discharge of Administration Order (3 pages)
21 May 2002Particulars of mortgage/charge (6 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Particulars of mortgage/charge (6 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
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)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
2 February 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Declaration of satisfaction of mortgage/charge (1 page)
3 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 January 2002Declaration of mortgage charge released/ceased (2 pages)
3 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2002Declaration of mortgage charge released/ceased (2 pages)
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)
14 September 2001Return made up to 13/05/01; bulk list available separately (10 pages)
14 September 2001Return made up to 13/05/01; bulk list available separately (10 pages)
13 September 2001Statement of administrator's proposal (24 pages)
13 September 2001Statement of administrator's proposal (24 pages)
28 July 2001Director resigned (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001Director resigned (1 page)
28 July 2001New secretary appointed (2 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Memorandum and Articles of Association (34 pages)
4 July 2001Memorandum and Articles of Association (34 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 June 2001Particulars of mortgage/charge (6 pages)
11 June 2001Particulars of mortgage/charge (6 pages)
30 April 2001Particulars of mortgage/charge (8 pages)
30 April 2001Particulars of mortgage/charge (8 pages)
9 April 2001Registered office changed on 09/04/01 from: hanover house, 14 hanover square, london, W1R 0BE (1 page)
9 April 2001Registered office changed on 09/04/01 from: hanover house, 14 hanover square, london, W1R 0BE (1 page)
5 April 2001Notice of Administration Order (1 page)
5 April 2001Administration Order (3 pages)
5 April 2001Notice of Administration Order (1 page)
5 April 2001Administration Order (3 pages)
4 April 2001Particulars of mortgage/charge (4 pages)
4 April 2001Particulars of mortgage/charge (4 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
21 March 2001Particulars of mortgage/charge (5 pages)
21 March 2001Particulars of mortgage/charge (5 pages)
4 January 2001Particulars of mortgage/charge (4 pages)
4 January 2001Particulars of mortgage/charge (4 pages)
15 December 2000Full group accounts made up to 31 May 2000 (39 pages)
15 December 2000Full group accounts made up to 31 May 2000 (39 pages)
7 December 2000Particulars of mortgage/charge (4 pages)
7 December 2000Particulars of mortgage/charge (4 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (1 page)
20 October 2000Declaration of satisfaction of mortgage/charge (1 page)
20 October 2000Declaration of satisfaction of mortgage/charge (1 page)
20 October 2000Declaration of satisfaction of mortgage/charge (1 page)
20 October 2000Declaration of satisfaction of mortgage/charge (1 page)
20 October 2000Declaration of satisfaction of mortgage/charge (1 page)
20 October 2000Declaration of satisfaction of mortgage/charge (1 page)
20 October 2000Declaration of satisfaction of mortgage/charge (1 page)
11 October 2000Particulars of mortgage/charge (7 pages)
11 October 2000Particulars of mortgage/charge (7 pages)
28 September 2000Particulars of mortgage/charge (5 pages)
28 September 2000Particulars of mortgage/charge (4 pages)
28 September 2000Particulars of mortgage/charge (5 pages)
28 September 2000Particulars of mortgage/charge (4 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
13 July 2000Particulars of mortgage/charge (4 pages)
13 July 2000Particulars of mortgage/charge (4 pages)
13 June 2000Return made up to 13/05/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 2000Return made up to 13/05/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 April 2000Particulars of mortgage/charge (4 pages)
12 April 2000Particulars of mortgage/charge (4 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (4 pages)
9 February 2000Particulars of mortgage/charge (4 pages)
5 December 1999Full group accounts made up to 31 May 1999 (32 pages)
5 December 1999Full group accounts made up to 31 May 1999 (32 pages)
19 October 1999New director appointed (3 pages)
19 October 1999Particulars of mortgage/charge (4 pages)
19 October 1999New director appointed (3 pages)
19 October 1999Particulars of mortgage/charge (4 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999Particulars of mortgage/charge (52 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999Particulars of mortgage/charge (52 pages)
5 August 1999Particulars of mortgage/charge (4 pages)
5 August 1999Particulars of mortgage/charge (4 pages)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 July 1999Return made up to 13/05/99; bulk list available separately (16 pages)
1 July 1999Return made up to 13/05/99; bulk list available separately (16 pages)
20 June 1999Ad 15/03/99--------- £ si [email protected] (3 pages)
20 June 1999Ad 15/03/99--------- £ si [email protected] (3 pages)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
14 May 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(4 pages)
14 May 1999Certificate of reduction of issued capital (1 page)
14 May 1999Reduction of iss capital and minute (oc) £ ic 19985000/ 599549 (4 pages)
14 May 1999Certificate of reduction of issued capital (1 page)
14 May 1999Reduction of iss capital and minute (oc) £ ic 19985000/ 599549 (4 pages)
14 May 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(4 pages)
7 April 1999Ad 24/10/96--------- £ si [email protected] (3 pages)
7 April 1999Ad 24/10/96--------- £ si [email protected] (3 pages)
23 March 1999£ nc 22500000/22800000 12/03/99 (1 page)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 March 1999S-div 12/03/99 (1 page)
23 March 1999Memorandum and Articles of Association (47 pages)
23 March 1999£ nc 22500000/22800000 12/03/99 (1 page)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 March 1999Memorandum and Articles of Association (47 pages)
23 March 1999S-div 12/03/99 (1 page)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Prospectus (65 pages)
2 March 1999Prospectus (65 pages)
26 February 1999Particulars of mortgage/charge (7 pages)
26 February 1999Particulars of mortgage/charge (7 pages)
21 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 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)
8 December 1998Full group accounts made up to 31 May 1998 (32 pages)
8 December 1998Full group accounts made up to 31 May 1998 (32 pages)
6 November 1998Memorandum and Articles of Association (6 pages)
6 November 1998Memorandum and Articles of Association (6 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1998Particulars of mortgage/charge (3 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
9 July 1998Return made up to 13/05/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(17 pages)
9 July 1998Return made up to 13/05/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(17 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 December 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 December 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
10 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
10 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
10 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
10 December 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 December 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
10 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Full group accounts made up to 31 May 1997 (28 pages)
13 November 1997Full group accounts made up to 31 May 1997 (28 pages)
12 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
9 October 1997New director appointed (3 pages)
9 October 1997New director appointed (3 pages)
29 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
23 June 1997Return made up to 13/05/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(18 pages)
23 June 1997Return made up to 13/05/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(18 pages)
13 January 1997Location of register of members (non legible) (1 page)
13 January 1997Location of register of members (non legible) (1 page)
18 December 1996Registered office changed on 18/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
18 December 1996Registered office changed on 18/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 December 1996Ad 11/11/96--------- £ si [email protected]=366577 £ ic 11299999/11666576 (3 pages)
10 December 1996Ad 11/11/96--------- £ si [email protected]=1105922 £ ic 11666576/12772498 (3 pages)
10 December 1996Ad 11/11/96--------- £ si [email protected]=366577 £ ic 11299999/11666576 (3 pages)
10 December 1996Ad 11/11/96--------- £ si [email protected]=1105922 £ ic 11666576/12772498 (3 pages)
29 October 1996£ nc 21000000/22500000 16/10/96 (1 page)
29 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 October 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
29 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 October 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
29 October 1996£ nc 21000000/22500000 16/10/96 (1 page)
28 October 1996Prospectus (74 pages)
28 October 1996Prospectus (74 pages)
14 October 1996New director appointed (3 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (3 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996New director appointed (3 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (3 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996New director appointed (3 pages)
14 October 1996New director appointed (3 pages)
14 October 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
21 August 1996Ad 02/08/96--------- £ si [email protected] (2 pages)
21 August 1996Particulars of contract relating to shares (4 pages)
21 August 1996Ad 02/08/96--------- £ si [email protected] (2 pages)
21 August 1996Particulars of contract relating to shares (4 pages)
19 August 1996Particulars of mortgage/charge (3 pages)
19 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Ad 02/08/96--------- £ si [email protected]=8800000 £ ic 2499999/11299999 (2 pages)
13 August 1996Conve 02/08/96 (1 page)
13 August 1996Nc inc already adjusted 02/08/96 (1 page)
13 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 August 1996Ad 02/08/96--------- £ si [email protected] £ ic 11299999/11299999 (2 pages)
13 August 1996Conve 02/08/96 (1 page)
13 August 1996Nc inc already adjusted 02/08/96 (1 page)
13 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
13 August 1996Ad 02/08/96--------- £ si [email protected]=2449999 £ ic 50000/2499999 (2 pages)
13 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 August 1996Ad 02/08/96--------- £ si [email protected] £ ic 11299999/11299999 (2 pages)
13 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
13 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 August 1996Ad 02/08/96--------- £ si [email protected]=2449999 £ ic 50000/2499999 (2 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
13 August 1996Memorandum and Articles of Association (50 pages)
13 August 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(53 pages)
13 August 1996Ad 02/08/96--------- £ si [email protected]=8800000 £ ic 2499999/11299999 (2 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
13 August 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(53 pages)
13 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 August 1996Memorandum and Articles of Association (50 pages)
1 August 1996Certificate of authorisation to commence business and borrow (1 page)
1 August 1996Certificate of authorisation to commence business and borrow (1 page)
1 August 1996Memorandum and Articles of Association (13 pages)
1 August 1996Application to commence business (2 pages)
1 August 1996Application to commence business (2 pages)
1 August 1996Memorandum and Articles of Association (13 pages)
31 July 1996Ad 23/07/96--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
31 July 1996Ad 23/07/96--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
24 July 1996Secretary resigned (4 pages)
24 July 1996Secretary resigned (4 pages)
24 July 1996Director resigned (5 pages)
24 July 1996Secretary resigned (3 pages)
24 July 1996New secretary appointed;new director appointed (1 page)
24 July 1996New director appointed (1 page)
24 July 1996Secretary resigned (3 pages)
24 July 1996New director appointed (1 page)
24 July 1996Director resigned (5 pages)
24 July 1996New secretary appointed;new director appointed (1 page)
24 July 1996New director appointed (1 page)
24 July 1996New director appointed (1 page)
14 July 1996S-div 21/06/96 (1 page)
14 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 July 1996S-div 21/06/96 (1 page)
14 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 July 1996Secretary resigned (1 page)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
7 July 1996Secretary resigned (1 page)
3 July 1996Company name changed maltrent PLC\certificate issued on 03/07/96 (2 pages)
3 July 1996Company name changed maltrent PLC\certificate issued on 03/07/96 (2 pages)
13 May 1996Incorporation (18 pages)
13 May 1996Incorporation (18 pages)