Background WavePink WaveYellow Wave

QPR HOLDINGS LIMITED (03197756)

QPR HOLDINGS LIMITED (03197756) is an active UK company. incorporated on 13 May 1996. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. QPR HOLDINGS LIMITED has been registered for 29 years. Current directors include BHATIA, Amit, BIN ABDULLAH, Ruben Emir Gnanalingam, HOOS, Charles Leo and 1 others.

Company Number
03197756
Status
active
Type
ltd
Incorporated
13 May 1996
Age
29 years
Address
Matrade Loftus Road Stadium, London, W12 7PJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BHATIA, Amit, BIN ABDULLAH, Ruben Emir Gnanalingam, HOOS, Charles Leo, REILLY, Richard Tobey
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QPR HOLDINGS LIMITED

QPR HOLDINGS LIMITED is an active company incorporated on 13 May 1996 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. QPR HOLDINGS LIMITED was registered 29 years ago.(SIC: 93110, 93120)

Status

active

Active since 29 years ago

Company No

03197756

LTD Company

Age

29 Years

Incorporated 13 May 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

QPR HOLDINGS PLC
From: 16 May 2003To: 22 September 2004
LOFTUS ROAD PLC
From: 3 July 1996To: 16 May 2003
MALTRENT PLC
From: 13 May 1996To: 3 July 1996
Contact
Address

Matrade Loftus Road Stadium South Africa Road London, W12 7PJ,

Previous Addresses

Loftus Road Stadium South Africa Road London W12 7PJ England
From: 26 May 2022To: 2 November 2023
Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ England
From: 2 November 2021To: 26 May 2022
The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ England
From: 13 June 2019To: 2 November 2021
Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ England
From: 13 June 2019To: 13 June 2019
Loftus Road Stadium South Africa Road London W12 7PJ United Kingdom
From: 12 June 2015To: 13 June 2019
, Loftus Road Stadium, South Africa Road, London, W12 7PA
From: 13 May 1996To: 12 June 2015
Timeline

46 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Left
Jul 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Feb 12
Director Joined
Feb 12
Loan Secured
Mar 14
Loan Secured
Mar 14
Funding Round
Jun 15
Director Joined
Jun 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Funding Round
Sept 17
Director Left
Dec 17
Director Left
Dec 17
Funding Round
Jul 18
Director Joined
Oct 18
Owner Exit
Aug 20
Director Left
Oct 20
Funding Round
Mar 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Mar 22
Funding Round
Apr 22
Director Left
May 22
Funding Round
May 23
Director Left
Jul 23
Owner Exit
Nov 23
Director Joined
Nov 23
Funding Round
May 24
Funding Round
May 25
Funding Round
Oct 25
11
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BHATIA, Amit

Active
Berkeley Square, LondonW1J 6BU
Born September 1979
Director
Appointed 18 Aug 2011

BIN ABDULLAH, Ruben Emir Gnanalingam

Active
Jalan Dutamas 1, Kuala Lumpur50480
Born September 1976
Director
Appointed 12 Jun 2015

HOOS, Charles Leo

Active
South Africa Road, LondonW12 7PJ
Born November 1961
Director
Appointed 24 Nov 2023

REILLY, Richard Tobey

Active
South Africa Road, LondonW12 7PJ
Born December 1966
Director
Appointed 10 Feb 2022

ANDERSON, David Paul

Resigned
50 Grange Street, St AlbansAL3 5LY
Secretary
Appointed 26 Mar 2004
Resigned 10 Nov 2004

BUTTERFIELD, Nigel Robert Adamson

Resigned
Bullrush Farm Hillgrove, PetworthGU28 9EP
Secretary
Appointed 21 Jun 1996
Resigned 03 Oct 1996

COOKE, Mark Ian

Resigned
62 Reynolds Close, CarshaltonSM5 2AZ
Secretary
Appointed 23 May 2007
Resigned 31 Aug 2007

ENGLISH, Paul Robert

Resigned
9 Arless House, HarrowHA1 2JP
Secretary
Appointed 27 May 2002
Resigned 26 Mar 2004

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Secretary
Appointed 13 May 1996
Resigned 21 Jun 1996

HART, Paul Andrew

Resigned
32 Mansell Road, LondonW3 7QH
Secretary
Appointed 03 Oct 1996
Resigned 23 Jul 2001

MACKRELL, Graham Henry

Resigned
The Willows, BuntingfordSG9 0JX
Secretary
Appointed 14 Sept 2006
Resigned 15 Nov 2006

MARSON, Sheila Frances

Resigned
47 Oxford Gardens, LondonW4 3BN
Secretary
Appointed 23 Jul 2001
Resigned 27 May 2002

PENNINGTON, Christopher Charles Edmonds

Resigned
67 Southfields, LondonNW4 4NA
Secretary
Appointed 10 Nov 2004
Resigned 14 Sept 2006

TAYLOR, Gavin Stephen

Resigned
1 Hanover Place, LondonE3 4QD
Secretary
Appointed 18 Sept 2007
Resigned 07 Jul 2009

YILMAZ, Akin

Resigned
21 Inverness Avenue, EnfieldEN1 3NT
Secretary
Appointed 15 Nov 2006
Resigned 23 May 2007

TEMPLE SECRETARIAL LIMITED

Resigned
Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 14 Apr 2008
Resigned 25 Jun 2015

AGAG LONGO, Alejandro

Resigned
Montrose Place, LondonSW1X 7DT
Born September 1970
Director
Appointed 26 Oct 2007
Resigned 18 Jun 2010

BERLIN, Clive Barrie

Resigned
5 Parkgate Crescent, BarnetEN4 0NW
Born August 1954
Director
Appointed 03 Sept 1996
Resigned 11 Nov 1997

BHATIA, Amit

Resigned
Loftus Road Stadium, LondonW12 7PA
Born September 1979
Director
Appointed 19 Dec 2007
Resigned 25 May 2011

BLACKBURN, Nicholas Graham Goddard

Resigned
34 Boston Place, LondonNW1 6ER
Born September 1945
Director
Appointed 03 Sept 1996
Resigned 24 Jun 2004

BRIATORE, Flavio

Resigned
Flat 126-127 Pier House, LondonSW3 5HN
Born April 1950
Director
Appointed 12 Dec 2007
Resigned 18 Aug 2011

BUTTERFIELD, Nigel Robert Adamson

Resigned
Bullrush Farm Hillgrove, PetworthGU28 9EP
Born July 1947
Director
Appointed 21 Jun 1996
Resigned 30 Jan 2002

CALIENDO, Antonio

Resigned
35 Bl Larvotto, MonacoFOREIGN
Born August 1944
Director
Appointed 25 Nov 2005
Resigned 26 Oct 2007

COLLIER, Robert Bryan

Resigned
18 Crocker End, NettlebedRG9 5BJ
Born December 1939
Director
Appointed 05 Aug 1996
Resigned 09 Feb 2002

COOKE, Mark Ian

Resigned
62 Reynolds Close, CarshaltonSM5 2AZ
Born October 1972
Director
Appointed 24 Jul 2007
Resigned 20 Aug 2007

CRANE, John Simon Hugh

Resigned
24 Bears Rails Park, Old WindsorSL4 2HN
Born April 1963
Director
Appointed 28 Jul 1998
Resigned 03 Jul 2000

DAVIES, David

Resigned
438 Finchampstead Road, WokinghamRG40 3RB
Born October 1958
Director
Appointed 03 Jul 2000
Resigned 18 Jun 2004

DE MARCO, Nicholas Peter

Resigned
96 Bunning Way, LondonN7 9UR
Born February 1967
Director
Appointed 24 Jul 2007
Resigned 20 Aug 2007

DUNCANSON, Neil Alexander

Resigned
3 The Fairway, UpminsterRM14 1BS
Born February 1960
Director
Appointed 03 Sept 1996
Resigned 13 Mar 2001

DUNGA, Carlos Verri

Resigned
Av Saul Nonenmacher No 220, Ipanema
Born October 1963
Director
Appointed 13 Oct 2004
Resigned 01 Aug 2006

ECCLESTONE, Bernard Charles

Resigned
Princes Gate, LondonSW7 1QJ
Born October 1930
Director
Appointed 28 Jan 2011
Resigned 18 Aug 2011

ENGLEFIELD, Philip Anthony Devereux

Resigned
4 Charles Street, LondonSW13 0NZ
Born June 1943
Director
Appointed 17 May 2002
Resigned 12 Jul 2002

FERNANDES, Anthony Francis

Resigned
B-13-15 Level 13, Memera Prime Tower B, Petaling Jaya47301
Born April 1964
Director
Appointed 18 Aug 2011
Resigned 08 Jul 2023

HART, Paul Andrew

Resigned
32 Mansell Road, LondonW3 7QH
Born August 1965
Director
Appointed 03 Sept 1996
Resigned 23 Jul 2001

HEDGES, Alan James

Resigned
324 Laleham Road, SheppertonTW17 0JN
Born April 1957
Director
Appointed 03 Sept 1996
Resigned 11 Nov 1997

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony Francis Tan Sri Fernandes

Ceased
Memera Prime Tower B, Petaling Jaya
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jul 2023

Tan Sri Datuk Tan Sri Datuk Gunanathlingam Gnanalingam

Ceased
South Africa Road, LondonW12 7PJ
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2018

Mr Ruben Emir Gnanalingam Bin Abdullah

Active
Jalan Dutamas 1, Kuala Lumpur50480
Born September 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

446

Accounts With Accounts Type Group
17 February 2026
AAAnnual Accounts
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2024
CS01Confirmation Statement
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
19 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
27 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Resolution
16 March 2022
RESOLUTIONSResolutions
Memorandum Articles
16 March 2022
MAMA
Memorandum Articles
12 March 2022
MAMA
Resolution
12 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
9 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 May 2021
AAAnnual Accounts
Resolution
10 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
26 October 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Resolution
23 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Resolution
4 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
24 January 2017
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Second Filing Capital Allotment Shares
12 August 2016
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Accounts With Accounts Type Group
30 March 2016
AAAnnual Accounts
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Bulk List Shareholders
22 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Miscellaneous
19 May 2015
MISCMISC
Accounts With Accounts Type Group
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
3 June 2013
AR01AR01
Legacy
27 March 2013
MG01MG01
Legacy
27 March 2013
MG01MG01
Accounts With Accounts Type Group
4 March 2013
AAAnnual Accounts
Legacy
6 February 2013
MG02MG02
Legacy
6 February 2013
MG02MG02
Legacy
29 January 2013
MG02MG02
Annual Return Company With Made Up Date Bulk List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Group
6 March 2012
AAAnnual Accounts
Legacy
23 February 2012
MG01MG01
Statement Of Companys Objects
7 February 2012
CC04CC04
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Resolution
9 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Group
28 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Group
2 March 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
17 February 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 February 2010
AD03Change of Location of Company Records
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
88(2)Return of Allotment of Shares
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
353353
Accounts With Accounts Type Group
4 April 2009
AAAnnual Accounts
Legacy
2 March 2009
88(2)Return of Allotment of Shares
Legacy
28 January 2009
88(2)Return of Allotment of Shares
Resolution
28 January 2009
RESOLUTIONSResolutions
Legacy
28 January 2009
123Notice of Increase in Nominal Capital
Legacy
2 December 2008
288cChange of Particulars
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Miscellaneous
23 September 2008
MISCMISC
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Miscellaneous
28 July 2008
MISCMISC
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Legacy
16 June 2008
363aAnnual Return
Resolution
14 May 2008
RESOLUTIONSResolutions
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
123Notice of Increase in Nominal Capital
Resolution
17 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 April 2008
AAAnnual Accounts
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
88(2)R88(2)R
Legacy
15 November 2007
123Notice of Increase in Nominal Capital
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 April 2007
AAAnnual Accounts
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
2 April 2007
AUDAUD
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 May 2005
AAAnnual Accounts
Legacy
16 December 2004
88(2)R88(2)R
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
22 September 2004
CERT10CERT10
Re Registration Memorandum Articles
22 September 2004
MARMAR
Legacy
22 September 2004
5353
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
6 September 2004
88(2)R88(2)R
Legacy
30 July 2004
88(2)R88(2)R
Legacy
30 July 2004
88(2)R88(2)R
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 July 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Legacy
3 June 2003
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
16 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2003
88(2)R88(2)R
Legacy
18 April 2003
88(2)R88(2)R
Legacy
18 April 2003
288cChange of Particulars
Accounts Amended With Accounts Type Group
9 April 2003
AAMDAAMD
Accounts With Accounts Type Group
5 April 2003
AAAnnual Accounts
Accounts With Accounts Type Group
5 April 2003
AAAnnual Accounts
Legacy
26 March 2003
288aAppointment of Director or Secretary
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Legacy
28 October 2002
287Change of Registered Office
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
288cChange of Particulars
Legacy
7 August 2002
288bResignation of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
5 August 2002
2.152.15
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Liquidation Administration Discharge Of Administration Order
6 June 2002
2.192.19
Legacy
21 May 2002
403aParticulars of Charge Subject to s859A
Legacy
21 May 2002
403aParticulars of Charge Subject to s859A
Legacy
21 May 2002
403aParticulars of Charge Subject to s859A
Legacy
21 May 2002
403aParticulars of Charge Subject to s859A
Legacy
21 May 2002
403aParticulars of Charge Subject to s859A
Legacy
21 May 2002
403aParticulars of Charge Subject to s859A
Legacy
21 May 2002
395Particulars of Mortgage or Charge
Liquidation Administration Administrators Abstracts Of Receipts And Payments
7 May 2002
2.152.15
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
403aParticulars of Charge Subject to s859A
Legacy
3 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 January 2002
403b403b
Liquidation Administration Administrators Abstracts Of Receipts And Payments
25 October 2001
2.152.15
Liquidation Administration Meeting Of Creditors
10 October 2001
2.232.23
Legacy
14 September 2001
363sAnnual Return (shuttle)
Liquidation Administration Proposals
13 September 2001
2.212.21
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
403aParticulars of Charge Subject to s859A
Legacy
13 July 2001
403aParticulars of Charge Subject to s859A
Legacy
13 July 2001
403aParticulars of Charge Subject to s859A
Memorandum Articles
4 July 2001
MEM/ARTSMEM/ARTS
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Legacy
11 June 2001
395Particulars of Mortgage or Charge
Legacy
30 April 2001
395Particulars of Mortgage or Charge
Legacy
9 April 2001
287Change of Registered Office
Liquidation Administration Order
5 April 2001
2.72.7
Liquidation Administration Notice Of Administration Order
5 April 2001
2.62.6
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
403aParticulars of Charge Subject to s859A
Legacy
3 April 2001
403aParticulars of Charge Subject to s859A
Legacy
30 March 2001
403aParticulars of Charge Subject to s859A
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 December 2000
AAAnnual Accounts
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
20 October 2000
403aParticulars of Charge Subject to s859A
Legacy
20 October 2000
403aParticulars of Charge Subject to s859A
Legacy
20 October 2000
403aParticulars of Charge Subject to s859A
Legacy
20 October 2000
403aParticulars of Charge Subject to s859A
Legacy
11 October 2000
395Particulars of Mortgage or Charge
Legacy
28 September 2000
395Particulars of Mortgage or Charge
Legacy
28 September 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
403b403b
Legacy
14 March 2000
403b403b
Legacy
14 March 2000
403aParticulars of Charge Subject to s859A
Legacy
14 March 2000
403aParticulars of Charge Subject to s859A
Legacy
14 March 2000
403aParticulars of Charge Subject to s859A
Legacy
14 March 2000
403aParticulars of Charge Subject to s859A
Legacy
11 February 2000
395Particulars of Mortgage or Charge
Legacy
9 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 December 1999
AAAnnual Accounts
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
395Particulars of Mortgage or Charge
Legacy
16 August 1999
395Particulars of Mortgage or Charge
Legacy
16 August 1999
395Particulars of Mortgage or Charge
Legacy
16 August 1999
395Particulars of Mortgage or Charge
Legacy
16 August 1999
395Particulars of Mortgage or Charge
Legacy
16 August 1999
395Particulars of Mortgage or Charge
Legacy
5 August 1999
395Particulars of Mortgage or Charge
Legacy
4 August 1999
403aParticulars of Charge Subject to s859A
Legacy
4 August 1999
403aParticulars of Charge Subject to s859A
Legacy
4 August 1999
403aParticulars of Charge Subject to s859A
Legacy
4 August 1999
403aParticulars of Charge Subject to s859A
Legacy
4 August 1999
403aParticulars of Charge Subject to s859A
Legacy
4 August 1999
403aParticulars of Charge Subject to s859A
Legacy
4 August 1999
403aParticulars of Charge Subject to s859A
Legacy
4 August 1999
403aParticulars of Charge Subject to s859A
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
20 June 1999
88(2)R88(2)R
Legacy
25 May 1999
288cChange of Particulars
Certificate Capital Reduction Issued Capital
14 May 1999
CERT15CERT15
Legacy
14 May 1999
OC138OC138
Resolution
14 May 1999
RESOLUTIONSResolutions
Legacy
7 April 1999
88(2)R88(2)R
Memorandum Articles
23 March 1999
MEM/ARTSMEM/ARTS
Resolution
23 March 1999
RESOLUTIONSResolutions
Resolution
23 March 1999
RESOLUTIONSResolutions
Resolution
23 March 1999
RESOLUTIONSResolutions
Resolution
23 March 1999
RESOLUTIONSResolutions
Resolution
23 March 1999
RESOLUTIONSResolutions
Legacy
23 March 1999
122122
Legacy
23 March 1999
123Notice of Increase in Nominal Capital
Legacy
19 March 1999
395Particulars of Mortgage or Charge
Legacy
2 March 1999
PROSPPROSP
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Resolution
21 February 1999
RESOLUTIONSResolutions
Resolution
21 February 1999
RESOLUTIONSResolutions
Resolution
21 February 1999
RESOLUTIONSResolutions
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 December 1998
AAAnnual Accounts
Memorandum Articles
6 November 1998
MEM/ARTSMEM/ARTS
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
29 August 1998
395Particulars of Mortgage or Charge
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Resolution
10 December 1997
RESOLUTIONSResolutions
Resolution
10 December 1997
RESOLUTIONSResolutions
Resolution
10 December 1997
RESOLUTIONSResolutions
Resolution
10 December 1997
RESOLUTIONSResolutions
Resolution
10 December 1997
RESOLUTIONSResolutions
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
395Particulars of Mortgage or Charge
Legacy
14 November 1997
395Particulars of Mortgage or Charge
Legacy
14 November 1997
395Particulars of Mortgage or Charge
Legacy
14 November 1997
395Particulars of Mortgage or Charge
Legacy
14 November 1997
395Particulars of Mortgage or Charge
Legacy
14 November 1997
395Particulars of Mortgage or Charge
Legacy
14 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 November 1997
AAAnnual Accounts
Legacy
12 November 1997
403aParticulars of Charge Subject to s859A
Legacy
10 November 1997
395Particulars of Mortgage or Charge
Legacy
9 October 1997
288aAppointment of Director or Secretary
Resolution
29 July 1997
RESOLUTIONSResolutions
Legacy
25 July 1997
395Particulars of Mortgage or Charge
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
353a353a
Legacy
18 December 1996
287Change of Registered Office
Legacy
10 December 1996
88(2)R88(2)R
Legacy
10 December 1996
88(2)R88(2)R
Resolution
29 October 1996
RESOLUTIONSResolutions
Resolution
29 October 1996
RESOLUTIONSResolutions
Resolution
29 October 1996
RESOLUTIONSResolutions
Legacy
29 October 1996
123Notice of Increase in Nominal Capital
Legacy
28 October 1996
PROSPPROSP
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
16 September 1996
288288
Legacy
21 August 1996
88(3)88(3)
Legacy
21 August 1996
88(2)O88(2)O
Legacy
19 August 1996
395Particulars of Mortgage or Charge
Legacy
13 August 1996
88(2)R88(2)R
Legacy
13 August 1996
88(2)R88(2)R
Legacy
13 August 1996
88(2)P88(2)P
Legacy
13 August 1996
122122
Legacy
13 August 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
13 August 1996
MEM/ARTSMEM/ARTS
Resolution
13 August 1996
RESOLUTIONSResolutions
Resolution
13 August 1996
RESOLUTIONSResolutions
Resolution
13 August 1996
RESOLUTIONSResolutions
Resolution
13 August 1996
RESOLUTIONSResolutions
Resolution
13 August 1996
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
1 August 1996
CERT8CERT8
Application To Commence Business
1 August 1996
117117
Memorandum Articles
1 August 1996
MEM/ARTSMEM/ARTS
Legacy
31 July 1996
88(2)R88(2)R
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Resolution
14 July 1996
RESOLUTIONSResolutions
Legacy
14 July 1996
122122
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Certificate Change Of Name Company
3 July 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 1996
NEWINCIncorporation