London
W1J 6BU
Director Name | Ruben Emir Gnanalingam Bin Abdullah |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 12 June 2015(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | Malaysia |
Correspondence Address | Suite C4-6-8, Solaris Dutamas Jalan Dutamas 1 Kuala Lumpur 50480 |
Director Name | Mr Richard Tobey Reilly |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 February 2022(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Matrade Loftus Road Stadium South Africa Road London W12 7PJ |
Director Name | Mr Charles Leo Hoos |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 November 2023(27 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Matrade Loftus Road Stadium South Africa Road London W12 7PJ |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Nigel Robert Adamson Butterfield |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullrush Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EP |
Secretary Name | Nigel Robert Adamson Butterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 October 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullrush Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EP |
Director Name | Mr Robert Bryan Collier |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 February 2002) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 18 Crocker End Nettlebed Oxfordshire RG9 5BJ |
Director Name | Alan James Hedges |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 1997) |
Role | Operations Director |
Correspondence Address | 324 Laleham Road Shepperton Middlesex TW17 0JN |
Director Name | Mr Neil Alexander Duncanson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 March 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Fairway Upminster Essex RM14 1BS |
Director Name | Mr Nicholas Graham Goddard Blackburn |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 June 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 34 Boston Place London NW1 6ER |
Director Name | Paul Andrew Hart |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 32 Mansell Road Acton London W3 7QH |
Director Name | Mr Clive Barrie Berlin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | 5 Parkgate Crescent Hadley Wood Barnet Hertfordshire EN4 0NW |
Director Name | Mr Geoffrey Robert Huckstep |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 1997) |
Role | Chief Executive |
Correspondence Address | 5 Stable Cottages Marlow Buckinghamshire SL7 1SA |
Secretary Name | Paul Andrew Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 32 Mansell Road Acton London W3 7QH |
Director Name | Mr John Simon Hugh Crane |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bears Rails Park Old Windsor Berkshire SL4 2HN |
Director Name | David Davies |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 June 2004) |
Role | Company Chief Executive |
Correspondence Address | 438 Finchampstead Road Wokingham Berkshire RG40 3RB |
Secretary Name | Sheila Frances Marson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | 47 Oxford Gardens London W4 3BN |
Director Name | Mr Philip Anthony Devereux Englefield |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(6 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 July 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Charles Street London SW13 0NZ |
Secretary Name | Paul Robert English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 2004) |
Role | Financial Controller |
Correspondence Address | 9 Arless House Catherine Place Harrow Middlesex HA1 2JP |
Secretary Name | David Paul Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 50 Grange Street St Albans Hertfordshire AL3 5LY |
Director Name | Carlos Verri Dunga |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 13 October 2004(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2006) |
Role | Footballer |
Correspondence Address | Av Saul Nonenmacher No 220 Jardin Verde Ipanema Poa-Rs Cep 91751-220 Brazil |
Secretary Name | Christopher Charles Edmonds Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 2006) |
Role | Accountant |
Correspondence Address | 67 Southfields Hendon London NW4 4NA |
Director Name | Antonio Caliendo |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 November 2005(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 35 Bl Larvotto Monaco Monte Carlo 98000 Foreign |
Secretary Name | Mr Graham Henry Mackrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(10 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 15 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Stocking Pelham Buntingford Hertfordshire SG9 0JX |
Secretary Name | Akin Yilmaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | 21 Inverness Avenue Enfield Middlesex EN1 3NT |
Secretary Name | Mark Ian Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(11 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 62 Reynolds Close Carshalton Surrey SM5 2AZ |
Director Name | Mark Ian Cooke |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(11 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 August 2007) |
Role | Finance Director |
Correspondence Address | 62 Reynolds Close Carshalton Surrey SM5 2AZ |
Director Name | Nicholas Peter De Marco |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(11 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 August 2007) |
Role | Barrister |
Correspondence Address | 96 Bunning Way London N7 9UR |
Secretary Name | Mr Gavin Stephen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Hanover Place London E3 4QD |
Director Name | Mr Alejandro Agag Longo |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 October 2007(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 June 2010) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 44 Montrose Place London SW1X 7DT |
Director Name | Flavio Briatore |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 December 2007(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 August 2011) |
Role | Company Director |
Correspondence Address | Flat 126-127 Pier House 31 Cheyne Walk London SW3 5HN |
Director Name | Mr Amit Bhatia |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loftus Road Stadium South Africa Road London W12 7PA |
Director Name | Mr Bernard Charles Ecclestone |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 August 2011) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 6 Princes Gate London SW7 1QJ |
Director Name | Anthony Francis Fernandes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 August 2011(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 July 2023) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Qpr Asia Sdn Bhd B-13-15 Level 13, Memera Prime To Jalan Pju 1/39, Dataran Prima Petaling Jaya Selangor 47301 |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 June 2015) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | www.shop.qpr.co.uk |
---|---|
Telephone | 020 88971982 |
Telephone region | London |
Registered Address | Matrade Loftus Road Stadium South Africa Road London W12 7PJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £60,618,000 |
Gross Profit | -£54,019,000 |
Net Worth | -£174,052,000 |
Cash | £3,606,000 |
Current Liabilities | £131,800,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
31 October 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered on: 5 September 2007 Satisfied on: 16 January 2008 Persons entitled: Sarita Capital Investment Inc and Bernard Charles Ecclestone Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 2007 | Delivered 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 1997 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 2000 | Delivered 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 2000 | Delivered on: 28 September 2000 Satisfied on: 21 May 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 September 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered on: 16 August 1999 Satisfied on: 14 March 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but 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 1997 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered on: 17 September 1998 Satisfied on: 4 August 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 2014 | Delivered on: 21 March 2014 Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Loftus road stadium south africa road london t/no LN64521. Notification of addition to or amendment of charge. Outstanding |
13 March 2014 | Delivered on: 21 March 2014 Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Loftus road stadium south africa road london t/no LN64521. Notification of addition to or amendment of charge. Outstanding |
18 March 2013 | Delivered 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 2013 | Delivered on: 27 March 2013 Persons entitled: Barclays Bank PLC, Hong Kong Branch Classification: Debenture Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, all of its rights, title and interest in and to all the real property and all related rights, the tangible moveable property and all related rights, the monetary claims, goodwill and uncalled capital. By way of first floating charge all present and future assets and undertaking see image for full details. Outstanding |
14 February 2012 | Delivered 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 |
10 July 2023 | Termination of appointment of Anthony Francis Fernandes as a director on 8 July 2023 (1 page) |
---|---|
16 June 2023 | Confirmation statement made on 13 May 2023 with updates (318 pages) |
31 May 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
27 February 2023 | Group of companies' accounts made up to 31 May 2022 (31 pages) |
30 May 2022 | Termination of appointment of Kamarudin Bin Meranun as a director on 30 May 2022 (1 page) |
26 May 2022 | Registered 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 2022 | Confirmation statement made on 13 May 2022 with updates (322 pages) |
4 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
16 March 2022 | Memorandum and Articles of Association (12 pages) |
16 March 2022 | Resolutions
|
12 March 2022 | Resolutions
|
12 March 2022 | Memorandum and Articles of Association (12 pages) |
8 March 2022 | Appointment of Mr Richard Tobey Reilly as a director on 10 February 2022 (2 pages) |
9 February 2022 | Group of companies' accounts made up to 31 May 2021 (31 pages) |
12 January 2022 | Satisfaction of charge 57 in full (1 page) |
12 January 2022 | Satisfaction of charge 56 in full (1 page) |
12 January 2022 | Satisfaction of charge 55 in full (1 page) |
2 November 2021 | Registered 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 2021 | Confirmation statement made on 13 May 2021 with updates (324 pages) |
21 May 2021 | Group of companies' accounts made up to 31 May 2020 (30 pages) |
10 April 2021 | Resolutions
|
1 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
26 October 2020 | Second filing of Confirmation Statement dated 13 May 2019 (67 pages) |
23 October 2020 | Termination of appointment of James Adam Reuben as a director on 23 October 2020 (1 page) |
14 September 2020 | Confirmation statement made on 13 May 2020 with updates (90 pages) |
28 August 2020 | Cessation of Tan Sri Datuk Gunanathlingam Gnanalingam as a person with significant control on 28 June 2018 (1 page) |
25 February 2020 | Group of companies' accounts made up to 31 May 2019 (30 pages) |
13 June 2019 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 13 May 2019 with updates (6 pages) |
13 February 2019 | Group of companies' accounts made up to 31 May 2018 (30 pages) |
17 October 2018 | Appointment of Mr James Adam Reuben as a director on 20 September 2018 (2 pages) |
23 July 2018 | Resolutions
|
17 July 2018 | Statement of capital following an allotment of shares on 16 July 2018
|
5 June 2018 | Confirmation statement made on 13 May 2018 with updates (335 pages) |
6 March 2018 | Group of companies' accounts made up to 31 May 2017 (29 pages) |
18 December 2017 | Termination of appointment of Ahmad Johan Bin Mohammad Raslan as a director on 11 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Mohamed Nazir Bin Abdul Razak as a director on 11 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Mohamed Nazir Bin Abdul Razak as a director on 11 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Ahmad Johan Bin Mohammad Raslan as a director on 11 December 2017 (2 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
5 September 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
9 August 2017 | Satisfaction of charge 031977560058 in full (1 page) |
9 August 2017 | Satisfaction of charge 031977560059 in full (1 page) |
9 August 2017 | Satisfaction of charge 031977560059 in full (1 page) |
9 August 2017 | Satisfaction of charge 031977560058 in full (1 page) |
20 May 2017 | Confirmation statement made on 13 May 2017 with updates (9 pages) |
20 May 2017 | Confirmation statement made on 13 May 2017 with updates (9 pages) |
2 March 2017 | Group of companies' accounts made up to 31 May 2016 (32 pages) |
2 March 2017 | Group of companies' accounts made up to 31 May 2016 (32 pages) |
24 January 2017 | Second filing of the annual return made up to 13 May 2016 (23 pages) |
24 January 2017 | Second filing of the annual return made up to 13 May 2016 (23 pages) |
24 November 2016 | Appointment of Mr Ahmad Johan Bin Mohammad Raslan as a director on 23 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Mohamed Nazir Bin Abdul Razak as a director on 23 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Ahmad Johan Bin Mohammad Raslan as a director on 23 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Mohamed Nazir Bin Abdul Razak as a director on 23 November 2016 (2 pages) |
12 August 2016 | Second filing of a statement of capital following an allotment of shares on 31 May 2016
|
12 August 2016 | Second filing of a statement of capital following an allotment of shares on 31 May 2016
|
2 August 2016 | Termination of appointment of Sudhir Maheshwari as a director on 20 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Sudhir Maheshwari as a director on 20 July 2016 (1 page) |
20 June 2016 | Annual return made up to 13 May 2016. List of shareholders has changed Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 13 May 2016. List of shareholders has changed Statement of capital on 2016-06-20
|
9 June 2016 | Director's details changed for Anthony Francis Fernandes on 12 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Kamarudin Bin Meranun on 12 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Anthony Francis Fernandes on 12 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Kamarudin Bin Meranun on 12 May 2016 (2 pages) |
30 March 2016 | Group of companies' accounts made up to 31 May 2015 (25 pages) |
30 March 2016 | Group of companies' accounts made up to 31 May 2015 (25 pages) |
17 November 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
25 June 2015 | Termination of appointment of Temple Secretarial Limited as a secretary on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Temple Secretarial Limited as a secretary on 25 June 2015 (1 page) |
22 June 2015 | Annual return made up to 13 May 2015 with bulk list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 May 2015 with bulk list of shareholders Statement of capital on 2015-06-22
|
12 June 2015 | Registered office address changed from , Loftus Road Stadium, South Africa Road, London, W12 7PA to Loftus Road Stadium South Africa Road London W12 7PJ on 12 June 2015 (1 page) |
12 June 2015 | Appointment of Ruben Emir Gnanalingam Bin Abdullah as a director on 12 June 2015 (2 pages) |
12 June 2015 | Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PA to Loftus Road Stadium South Africa Road London W12 7PJ on 12 June 2015 (1 page) |
12 June 2015 | Appointment of Ruben Emir Gnanalingam Bin Abdullah as a director on 12 June 2015 (2 pages) |
12 June 2015 | Registered office address changed from , Loftus Road Stadium, South Africa Road, London, W12 7PA to Loftus Road Stadium South Africa Road London W12 7PJ on 12 June 2015 (1 page) |
9 June 2015 | Statement of capital following an allotment of shares on 27 May 2014
|
9 June 2015 | Statement of capital following an allotment of shares on 27 May 2014
|
19 May 2015 | Section 519 companies act 2006 (1 page) |
19 May 2015 | Section 519 companies act 2006 (1 page) |
11 March 2015 | Group of companies' accounts made up to 31 May 2014 (24 pages) |
11 March 2015 | Group of companies' accounts made up to 31 May 2014 (24 pages) |
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
21 March 2014 | Registration of charge 031977560059 (11 pages) |
21 March 2014 | Registration of charge 031977560059 (11 pages) |
21 March 2014 | Registration of charge 031977560058 (46 pages) |
21 March 2014 | Registration of charge 031977560058 (46 pages) |
4 March 2014 | Group of companies' accounts made up to 31 May 2013 (22 pages) |
4 March 2014 | Group of companies' accounts made up to 31 May 2013 (22 pages) |
3 June 2013 | Annual return made up to 13 May 2013. List of shareholders has changed (20 pages) |
3 June 2013 | Annual return made up to 13 May 2013. List of shareholders has changed (20 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 57 (8 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 56 (10 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 56 (10 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 57 (8 pages) |
4 March 2013 | Group of companies' accounts made up to 31 May 2012 (22 pages) |
4 March 2013 | Group of companies' accounts made up to 31 May 2012 (22 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
12 June 2012 | Annual return made up to 13 May 2012 with bulk list of shareholders (20 pages) |
12 June 2012 | Annual return made up to 13 May 2012 with bulk list of shareholders (20 pages) |
6 March 2012 | Group of companies' accounts made up to 31 May 2011 (22 pages) |
6 March 2012 | Group of companies' accounts made up to 31 May 2011 (22 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
7 February 2012 | Statement of company's objects (2 pages) |
7 February 2012 | Statement of company's objects (2 pages) |
2 February 2012 | Appointment of Sudhir Maheshwari as a director (2 pages) |
2 February 2012 | Appointment of Mr Amit Bhatia as a director (2 pages) |
2 February 2012 | Appointment of Mr Amit Bhatia as a director (2 pages) |
2 February 2012 | Appointment of Sudhir Maheshwari as a director (2 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
24 August 2011 | Termination of appointment of Flavio Briatore as a director (2 pages) |
24 August 2011 | Appointment of Dato' Kamarudin Bin Meranun as a director (4 pages) |
24 August 2011 | Termination of appointment of Flavio Briatore as a director (2 pages) |
24 August 2011 | Appointment of Tan Sri Anthony Francis Fernandes as a director (4 pages) |
24 August 2011 | Termination of appointment of Bernard Ecclestone as a director (2 pages) |
24 August 2011 | Termination of appointment of Bernard Ecclestone as a director (2 pages) |
24 August 2011 | Appointment of Tan Sri Anthony Francis Fernandes as a director (4 pages) |
24 August 2011 | Appointment of Dato' Kamarudin Bin Meranun as a director (4 pages) |
6 June 2011 | Termination of appointment of Amit Bhatia as a director (1 page) |
6 June 2011 | Termination of appointment of Amit Bhatia as a director (1 page) |
3 June 2011 | Annual return made up to 13 May 2011. List of shareholders has changed (19 pages) |
3 June 2011 | Annual return made up to 13 May 2011. List of shareholders has changed (19 pages) |
28 February 2011 | Group of companies' accounts made up to 31 May 2010 (23 pages) |
28 February 2011 | Group of companies' accounts made up to 31 May 2010 (23 pages) |
25 February 2011 | Director's details changed for Mr Amit Bhatia on 28 January 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Amit Bhatia on 28 January 2011 (2 pages) |
17 February 2011 | Appointment of Mr Bernard Charles Ecclestone as a director (3 pages) |
17 February 2011 | Appointment of Mr Bernard Charles Ecclestone as a director (3 pages) |
16 February 2011 | Termination of appointment of Gianni Paladini as a director (1 page) |
16 February 2011 | Termination of appointment of Marco Rapini as a director (1 page) |
16 February 2011 | Termination of appointment of Marco Rapini as a director (1 page) |
16 February 2011 | Termination of appointment of Gianni Paladini as a director (1 page) |
16 February 2011 | Termination of appointment of Ali Russell as a director (1 page) |
16 February 2011 | Termination of appointment of Bruno Michel as a director (1 page) |
16 February 2011 | Termination of appointment of Ali Russell as a director (1 page) |
16 February 2011 | Termination of appointment of Bruno Michel as a director (1 page) |
9 July 2010 | Termination of appointment of Alejandro Agag Longo as a director (1 page) |
9 July 2010 | Termination of appointment of Alejandro Agag Longo as a director (1 page) |
15 June 2010 | Annual return made up to 13 May 2010. List of shareholders has changed (25 pages) |
15 June 2010 | Annual return made up to 13 May 2010. List of shareholders has changed (25 pages) |
2 March 2010 | Group of companies' accounts made up to 31 May 2009 (25 pages) |
2 March 2010 | Group of companies' accounts made up to 31 May 2009 (25 pages) |
17 February 2010 | Register 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 2010 | Register 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 2010 | Register(s) moved to registered inspection location (2 pages) |
9 February 2010 | Register(s) moved to registered inspection location (2 pages) |
23 July 2009 | Director appointed ali russell (2 pages) |
23 July 2009 | Appointment terminated director and secretary gavin taylor (1 page) |
23 July 2009 | Appointment terminated director and secretary gavin taylor (1 page) |
23 July 2009 | Director appointed ali russell (2 pages) |
3 July 2009 | Ad 30/06/09\gbp si [email protected]=5000000\gbp ic 25994937/30994937\ (2 pages) |
3 July 2009 | Ad 30/06/09\gbp si [email protected]=5000000\gbp ic 25994937/30994937\ (2 pages) |
30 June 2009 | Return made up to 13/05/09; bulk list available separately (9 pages) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Return made up to 13/05/09; bulk list available separately (9 pages) |
4 April 2009 | Group of companies' accounts made up to 31 May 2008 (25 pages) |
4 April 2009 | Group of companies' accounts made up to 31 May 2008 (25 pages) |
2 March 2009 | Ad 09/02/09\gbp si [email protected]=5000000\gbp ic 20994937/25994937\ (2 pages) |
2 March 2009 | Ad 09/02/09\gbp si [email protected]=5000000\gbp ic 20994937/25994937\ (2 pages) |
28 January 2009 | Resolutions
|
28 January 2009 | Ad 16/12/08\gbp si [email protected]=5000000\gbp ic 15994937/20994937\ (2 pages) |
28 January 2009 | Gbp nc 16000000/31000000\05/12/08 (2 pages) |
28 January 2009 | Ad 16/12/08\gbp si [email protected]=5000000\gbp ic 15994937/20994937\ (2 pages) |
28 January 2009 | Resolutions
|
28 January 2009 | Gbp nc 16000000/31000000\05/12/08 (2 pages) |
2 December 2008 | Director's change of particulars / alejandro agag longo / 08/04/2008 (1 page) |
2 December 2008 | Director's change of particulars / alejandro agag longo / 08/04/2008 (1 page) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 54 (4 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 54 (4 pages) |
23 September 2008 | Sect 519 (1 page) |
23 September 2008 | Sect 519 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 53 (4 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 53 (4 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
28 July 2008 | Section 519 (1 page) |
28 July 2008 | Section 519 (1 page) |
2 July 2008 | Ad 16/06/08\gbp si [email protected]=5000000\gbp ic 10994937/15994937\ (2 pages) |
2 July 2008 | Ad 16/06/08\gbp si [email protected]=5000000\gbp ic 10994937/15994937\ (2 pages) |
16 June 2008 | Return made up to 13/05/08; bulk list available separately (9 pages) |
16 June 2008 | Return made up to 13/05/08; bulk list available separately (9 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
12 May 2008 | Secretary appointed temple secretarial LIMITED (2 pages) |
12 May 2008 | Director appointed amit bhatia (2 pages) |
12 May 2008 | Secretary appointed temple secretarial LIMITED (2 pages) |
12 May 2008 | Director appointed amit bhatia (2 pages) |
17 April 2008 | Nc inc already adjusted 18/03/08 (1 page) |
17 April 2008 | Ad 18/03/08\gbp si [email protected]=5000000\gbp ic 5994937/10994937\ (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Ad 18/03/08\gbp si [email protected]=5000000\gbp ic 5994937/10994937\ (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Nc inc already adjusted 18/03/08 (1 page) |
8 April 2008 | Group of companies' accounts made up to 31 May 2007 (25 pages) |
8 April 2008 | Group of companies' accounts made up to 31 May 2007 (25 pages) |
29 February 2008 | Director appointed marco rapini (2 pages) |
29 February 2008 | Director appointed marco rapini (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
28 January 2008 | Return made up to 13/05/07; full list of members (17 pages) |
28 January 2008 | Return made up to 13/05/07; full list of members (17 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
15 November 2007 | Resolutions
|
15 November 2007 | Nc inc already adjusted 07/11/07 (2 pages) |
15 November 2007 | Nc inc already adjusted 07/11/07 (2 pages) |
15 November 2007 | Ad 07/11/07--------- £ si [email protected]=4994937 £ ic 1000000/5994937 (2 pages) |
15 November 2007 | Ad 07/11/07--------- £ si [email protected]=4994937 £ ic 1000000/5994937 (2 pages) |
15 November 2007 | Resolutions
|
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Particulars of mortgage/charge (5 pages) |
5 September 2007 | Particulars of mortgage/charge (5 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
3 July 2007 | Particulars of mortgage/charge (7 pages) |
3 July 2007 | Particulars of mortgage/charge (7 pages) |
3 July 2007 | Particulars of mortgage/charge (7 pages) |
3 July 2007 | Particulars of mortgage/charge (7 pages) |
3 July 2007 | Particulars of mortgage/charge (7 pages) |
3 July 2007 | Particulars of mortgage/charge (7 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (2 pages) |
30 April 2007 | Group of companies' accounts made up to 31 May 2006 (27 pages) |
30 April 2007 | Group of companies' accounts made up to 31 May 2006 (27 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
2 April 2007 | Auditor's resignation (1 page) |
2 April 2007 | Auditor's resignation (1 page) |
29 January 2007 | Full accounts made up to 31 May 2005 (25 pages) |
29 January 2007 | Full accounts made up to 31 May 2005 (25 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
25 July 2006 | Return made up to 13/05/06; bulk list available separately (9 pages) |
25 July 2006 | Return made up to 13/05/06; bulk list available separately (9 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
28 September 2005 | Return made up to 13/05/05; change of members (32 pages) |
28 September 2005 | Return made up to 13/05/05; change of members (32 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
23 May 2005 | Group of companies' accounts made up to 31 May 2004 (30 pages) |
23 May 2005 | Group of companies' accounts made up to 31 May 2004 (30 pages) |
16 December 2004 | Ad 15/10/04--------- £ si [email protected]=199000 £ ic 780999/979999 (2 pages) |
16 December 2004 | Ad 15/10/04--------- £ si [email protected]=199000 £ ic 780999/979999 (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Application for reregistration from PLC to private (1 page) |
22 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 September 2004 | Application for reregistration from PLC to private (1 page) |
22 September 2004 | Re-registration of Memorandum and Articles (28 pages) |
22 September 2004 | Re-registration of Memorandum and Articles (28 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 September 2004 | Ad 13/08/04--------- £ si [email protected]=100000 £ ic 680999/780999 (2 pages) |
6 September 2004 | Ad 13/08/04--------- £ si [email protected]=100000 £ ic 680999/780999 (2 pages) |
30 July 2004 | Ad 15/04/04--------- £ si [email protected] (2 pages) |
30 July 2004 | Ad 05/07/04--------- £ si [email protected]=12906 £ ic 668093/680999 (2 pages) |
30 July 2004 | Ad 15/04/04--------- £ si [email protected] (2 pages) |
30 July 2004 | Ad 05/07/04--------- £ si [email protected]=12906 £ ic 668093/680999 (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
13 July 2004 | Group of companies' accounts made up to 31 May 2003 (31 pages) |
13 July 2004 | Group of companies' accounts made up to 31 May 2003 (31 pages) |
1 July 2004 | Return made up to 13/05/04; full list of members (41 pages) |
1 July 2004 | Return made up to 13/05/04; full list of members (41 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
19 August 2003 | Return made up to 13/05/03; bulk list available separately (9 pages) |
19 August 2003 | Return 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 2003 | Resolutions
|
3 June 2003 | £ nc 750000/1000000 01/05/03 (1 page) |
3 June 2003 | Resolutions
|
16 May 2003 | Company name changed loftus road PLC\certificate issued on 16/05/03 (2 pages) |
16 May 2003 | Company name changed loftus road PLC\certificate issued on 16/05/03 (2 pages) |
18 April 2003 | Ad 19/12/02--------- £ si [email protected]=1538 £ ic 622629/624167 (2 pages) |
18 April 2003 | Ad 19/12/02--------- £ si [email protected]=23080 £ ic 599549/622629 (2 pages) |
18 April 2003 | Ad 19/12/02--------- £ si [email protected]=1538 £ ic 622629/624167 (2 pages) |
18 April 2003 | Secretary's particulars changed (1 page) |
18 April 2003 | Ad 19/12/02--------- £ si [email protected]=23080 £ ic 599549/622629 (2 pages) |
18 April 2003 | Secretary's particulars changed (1 page) |
9 April 2003 | Amended group of companies' accounts made up to 31 May 2002 (37 pages) |
9 April 2003 | Amended group of companies' accounts made up to 31 May 2002 (37 pages) |
5 April 2003 | Group of companies' accounts made up to 31 May 2002 (37 pages) |
5 April 2003 | Group of companies' accounts made up to 31 May 2002 (37 pages) |
5 April 2003 | Group of companies' accounts made up to 31 May 2001 (38 pages) |
5 April 2003 | Group of companies' accounts made up to 31 May 2001 (38 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
28 October 2002 | Registered office changed on 28/10/02 from: 8 baker street, london, W1U 3LL (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 8 baker street, london, W1U 3LL (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Return made up to 13/05/02; full list of members (42 pages) |
7 August 2002 | Return made up to 13/05/02; full list of members (42 pages) |
7 August 2002 | Secretary resigned;director resigned (1 page) |
7 August 2002 | Secretary resigned;director resigned (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
5 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (1 page) |
6 June 2002 | Notice of discharge of Administration Order (3 pages) |
6 June 2002 | Notice of discharge of Administration Order (3 pages) |
21 May 2002 | Particulars of mortgage/charge (6 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Particulars of mortgage/charge (6 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
25 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
25 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
10 October 2001 | Notice of result of meeting of creditors (3 pages) |
10 October 2001 | Notice of result of meeting of creditors (3 pages) |
14 September 2001 | Return made up to 13/05/01; bulk list available separately (10 pages) |
14 September 2001 | Return made up to 13/05/01; bulk list available separately (10 pages) |
13 September 2001 | Statement of administrator's proposal (24 pages) |
13 September 2001 | Statement of administrator's proposal (24 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Memorandum and Articles of Association (34 pages) |
4 July 2001 | Memorandum and Articles of Association (34 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
11 June 2001 | Particulars of mortgage/charge (6 pages) |
11 June 2001 | Particulars of mortgage/charge (6 pages) |
30 April 2001 | Particulars of mortgage/charge (8 pages) |
30 April 2001 | Particulars of mortgage/charge (8 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: hanover house, 14 hanover square, london, W1R 0BE (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: hanover house, 14 hanover square, london, W1R 0BE (1 page) |
5 April 2001 | Notice of Administration Order (1 page) |
5 April 2001 | Administration Order (3 pages) |
5 April 2001 | Notice of Administration Order (1 page) |
5 April 2001 | Administration Order (3 pages) |
4 April 2001 | Particulars of mortgage/charge (4 pages) |
4 April 2001 | Particulars of mortgage/charge (4 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2001 | Particulars of mortgage/charge (5 pages) |
21 March 2001 | Particulars of mortgage/charge (5 pages) |
4 January 2001 | Particulars of mortgage/charge (4 pages) |
4 January 2001 | Particulars of mortgage/charge (4 pages) |
15 December 2000 | Full group accounts made up to 31 May 2000 (39 pages) |
15 December 2000 | Full group accounts made up to 31 May 2000 (39 pages) |
7 December 2000 | Particulars of mortgage/charge (4 pages) |
7 December 2000 | Particulars of mortgage/charge (4 pages) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2000 | Particulars of mortgage/charge (7 pages) |
11 October 2000 | Particulars of mortgage/charge (7 pages) |
28 September 2000 | Particulars of mortgage/charge (5 pages) |
28 September 2000 | Particulars of mortgage/charge (4 pages) |
28 September 2000 | Particulars of mortgage/charge (5 pages) |
28 September 2000 | Particulars of mortgage/charge (4 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
13 July 2000 | Particulars of mortgage/charge (4 pages) |
13 July 2000 | Particulars of mortgage/charge (4 pages) |
13 June 2000 | Return made up to 13/05/00; bulk list available separately
|
13 June 2000 | Return made up to 13/05/00; bulk list available separately
|
12 April 2000 | Particulars of mortgage/charge (4 pages) |
12 April 2000 | Particulars of mortgage/charge (4 pages) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (4 pages) |
9 February 2000 | Particulars of mortgage/charge (4 pages) |
5 December 1999 | Full group accounts made up to 31 May 1999 (32 pages) |
5 December 1999 | Full group accounts made up to 31 May 1999 (32 pages) |
19 October 1999 | New director appointed (3 pages) |
19 October 1999 | Particulars of mortgage/charge (4 pages) |
19 October 1999 | New director appointed (3 pages) |
19 October 1999 | Particulars of mortgage/charge (4 pages) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Particulars of mortgage/charge (52 pages) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Particulars of mortgage/charge (52 pages) |
5 August 1999 | Particulars of mortgage/charge (4 pages) |
5 August 1999 | Particulars of mortgage/charge (4 pages) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 July 1999 | Return made up to 13/05/99; bulk list available separately (16 pages) |
1 July 1999 | Return made up to 13/05/99; bulk list available separately (16 pages) |
20 June 1999 | Ad 15/03/99--------- £ si [email protected] (3 pages) |
20 June 1999 | Ad 15/03/99--------- £ si [email protected] (3 pages) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | Resolutions
|
14 May 1999 | Certificate of reduction of issued capital (1 page) |
14 May 1999 | Reduction of iss capital and minute (oc) £ ic 19985000/ 599549 (4 pages) |
14 May 1999 | Certificate of reduction of issued capital (1 page) |
14 May 1999 | Reduction of iss capital and minute (oc) £ ic 19985000/ 599549 (4 pages) |
14 May 1999 | Resolutions
|
7 April 1999 | Ad 24/10/96--------- £ si [email protected] (3 pages) |
7 April 1999 | Ad 24/10/96--------- £ si [email protected] (3 pages) |
23 March 1999 | £ nc 22500000/22800000 12/03/99 (1 page) |
23 March 1999 | Resolutions
|
23 March 1999 | S-div 12/03/99 (1 page) |
23 March 1999 | Memorandum and Articles of Association (47 pages) |
23 March 1999 | £ nc 22500000/22800000 12/03/99 (1 page) |
23 March 1999 | Resolutions
|
23 March 1999 | Memorandum and Articles of Association (47 pages) |
23 March 1999 | S-div 12/03/99 (1 page) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Prospectus (65 pages) |
2 March 1999 | Prospectus (65 pages) |
26 February 1999 | Particulars of mortgage/charge (7 pages) |
26 February 1999 | Particulars of mortgage/charge (7 pages) |
21 February 1999 | Resolutions
|
21 February 1999 | Resolutions
|
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
8 December 1998 | Full group accounts made up to 31 May 1998 (32 pages) |
8 December 1998 | Full group accounts made up to 31 May 1998 (32 pages) |
6 November 1998 | Memorandum and Articles of Association (6 pages) |
6 November 1998 | Memorandum and Articles of Association (6 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
9 July 1998 | Return made up to 13/05/98; bulk list available separately
|
9 July 1998 | Return made up to 13/05/98; bulk list available separately
|
11 December 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Full group accounts made up to 31 May 1997 (28 pages) |
13 November 1997 | Full group accounts made up to 31 May 1997 (28 pages) |
12 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | New director appointed (3 pages) |
9 October 1997 | New director appointed (3 pages) |
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Return made up to 13/05/97; bulk list available separately
|
23 June 1997 | Return made up to 13/05/97; bulk list available separately
|
13 January 1997 | Location of register of members (non legible) (1 page) |
13 January 1997 | Location of register of members (non legible) (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
10 December 1996 | Ad 11/11/96--------- £ si [email protected]=366577 £ ic 11299999/11666576 (3 pages) |
10 December 1996 | Ad 11/11/96--------- £ si [email protected]=1105922 £ ic 11666576/12772498 (3 pages) |
10 December 1996 | Ad 11/11/96--------- £ si [email protected]=366577 £ ic 11299999/11666576 (3 pages) |
10 December 1996 | Ad 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 1996 | Resolutions
|
29 October 1996 | Resolutions
|
29 October 1996 | Resolutions
|
29 October 1996 | Resolutions
|
29 October 1996 | Resolutions
|
29 October 1996 | £ nc 21000000/22500000 16/10/96 (1 page) |
28 October 1996 | Prospectus (74 pages) |
28 October 1996 | Prospectus (74 pages) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
21 August 1996 | Ad 02/08/96--------- £ si [email protected] (2 pages) |
21 August 1996 | Particulars of contract relating to shares (4 pages) |
21 August 1996 | Ad 02/08/96--------- £ si [email protected] (2 pages) |
21 August 1996 | Particulars of contract relating to shares (4 pages) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Ad 02/08/96--------- £ si [email protected]=8800000 £ ic 2499999/11299999 (2 pages) |
13 August 1996 | Conve 02/08/96 (1 page) |
13 August 1996 | Nc inc already adjusted 02/08/96 (1 page) |
13 August 1996 | Resolutions
|
13 August 1996 | Ad 02/08/96--------- £ si [email protected] £ ic 11299999/11299999 (2 pages) |
13 August 1996 | Conve 02/08/96 (1 page) |
13 August 1996 | Nc inc already adjusted 02/08/96 (1 page) |
13 August 1996 | Resolutions
|
13 August 1996 | Ad 02/08/96--------- £ si [email protected]=2449999 £ ic 50000/2499999 (2 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Ad 02/08/96--------- £ si [email protected] £ ic 11299999/11299999 (2 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Ad 02/08/96--------- £ si [email protected]=2449999 £ ic 50000/2499999 (2 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Memorandum and Articles of Association (50 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Ad 02/08/96--------- £ si [email protected]=8800000 £ ic 2499999/11299999 (2 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Memorandum and Articles of Association (50 pages) |
1 August 1996 | Certificate of authorisation to commence business and borrow (1 page) |
1 August 1996 | Certificate of authorisation to commence business and borrow (1 page) |
1 August 1996 | Memorandum and Articles of Association (13 pages) |
1 August 1996 | Application to commence business (2 pages) |
1 August 1996 | Application to commence business (2 pages) |
1 August 1996 | Memorandum and Articles of Association (13 pages) |
31 July 1996 | Ad 23/07/96--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
31 July 1996 | Ad 23/07/96--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
24 July 1996 | Secretary resigned (4 pages) |
24 July 1996 | Secretary resigned (4 pages) |
24 July 1996 | Director resigned (5 pages) |
24 July 1996 | Secretary resigned (3 pages) |
24 July 1996 | New secretary appointed;new director appointed (1 page) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Secretary resigned (3 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Director resigned (5 pages) |
24 July 1996 | New secretary appointed;new director appointed (1 page) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | New director appointed (1 page) |
14 July 1996 | S-div 21/06/96 (1 page) |
14 July 1996 | Resolutions
|
14 July 1996 | S-div 21/06/96 (1 page) |
14 July 1996 | Resolutions
|
7 July 1996 | Secretary resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Company name changed maltrent PLC\certificate issued on 03/07/96 (2 pages) |
3 July 1996 | Company name changed maltrent PLC\certificate issued on 03/07/96 (2 pages) |
13 May 1996 | Incorporation (18 pages) |
13 May 1996 | Incorporation (18 pages) |