Company NameStapleford Park Limited
DirectorDavid Fam
Company StatusActive
Company Number01948599
CategoryPrivate Limited Company
Incorporation Date19 September 1985(38 years, 7 months ago)
Previous NameAislegate Public Limited Company

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Renold Lee On Tang
NationalityBritish
StatusCurrent
Appointed21 April 2004(18 years, 7 months after company formation)
Appointment Duration20 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressE3 The Premier Centre Abbey Park
Romsey
SO51 9DG
Director NameMr David Fam
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed18 August 2022(36 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeton Castle Longniddry
East Lothian
EH32 0PG
Scotland
Director NameJoss Robert Hanbury
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 03 August 1994)
RoleFarmer
Correspondence AddressChapel Farm
Cottesmore Road Burleigh
Rutland
Leics
Director NameMr Stephen Trevor Gee
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 1993)
RoleChartered Accountant
Correspondence AddressPetersfield House
Hadlow Down
Sussex
TN22 4EL
Director NameRobert Michael Payton
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 1994)
RoleEstaurateur
Correspondence AddressStapleford Park
Melton Mowbray
Leicestershire
LE14 2EF
Secretary NameMr Stephen Trevor Gee
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 1993)
RoleCompany Director
Correspondence AddressPetersfield House
Hadlow Down
Sussex
TN22 4EL
Director NameJoss Robert Hanbury
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(8 years, 10 months after company formation)
Appointment Duration3 days (resigned 03 August 1994)
RoleFarmer
Correspondence AddressBurley On The Hill
Oakham
Leicester
Le14
Director NameColin John Campbell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 1996)
RoleFinancial Adviser
Correspondence Address4 The Coppice
Seer Green
Beaconsfield
Buckinghamshire
HP9 2SH
Director NameMr Michael Barry Hirst
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 1996)
RoleHotel Consultant
Country of ResidenceEngland
Correspondence Address16 Prowse Avenue
Bushey
Watford
Hertfordshire
WD2 1JR
Director NameMary Ann Lutyens
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 2001)
RoleConsultant/Analyst
Correspondence Address53 Clarendon Road
London
W11 4JD
Director NameRobert McLean Bease
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 March 1998)
RoleBanker
Country of ResidenceBahamas
Correspondence AddressKilconquhar
Post Box N-10051 Clifton Bay Drive
Lyford Cay
Nassau
Foreign
Director NameMs Lucille Lanette De Savary
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Hall
Withington
Cheltenham
Gloucestershire
GL54 4BW
Wales
Director NamePeter John De Savary
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 2001)
RoleFinancier
Correspondence AddressShilstone
Chagford
Newton Abbot
Devon
TQ13 8JX
Director NameMr Peter John De Savary
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(10 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Hall
Withington
Cheltenham
Gloucestershire
GL54 4BN
Wales
Director NameWilliam Grahame Pound
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(11 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 March 1998)
RoleHotelier
Correspondence AddressTregenna
14 New House Park
St Albans
Hertfordshire
AL1 1UB
Director NameMark Mance
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 1999)
RoleReal Estate Director
Correspondence Address2120 Pacific Avenue
No 106
San Francisco
California
94115
Director NameScott Fitzgerald
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1998(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2001)
RoleReal Estate Principal
Correspondence Address6313 Courtland Drive
Plano
Texas
75093
Director NameMr William Hampton Walton Iii
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1998(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2001)
RoleReal Estate Director
Correspondence Address870
5th Avenue Apt.18a
New York
10021
Secretary NameCaroline Rowena Barr
NationalityBritish
StatusResigned
Appointed16 March 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address14 Rayleigh Road
Woodford Green
Essex
IG8 7HG
Secretary NamePatrick Kenny Fox
NationalityAmerican
StatusResigned
Appointed16 March 1998(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5709 Moss Creek Crt
Dallas
Texas 75252
United States
Secretary NameJoseph Keefe
NationalityBritish
StatusResigned
Appointed06 July 1998(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2001)
RoleCompany Director
Correspondence Address53 Hayes Road
Bromley
Kent
BR2 9AE
Director NameAndrew Frederick Parker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConifers
Old Avenue
Weybridge
Surrey
KT13 0QD
Director NameMr Renold Lee On Tang
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCranford House
Sandy Down
Boldre
Hampshire
SO41 8PL
Secretary NameMr Renold Lee On Tang
NationalityBritish
StatusResigned
Appointed22 May 2001(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCranford House
Sandy Down
Boldre
Hampshire
SO41 8PL
Director NameMohamad Shuif Mohamad Hussain
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBruneian
StatusResigned
Appointed30 January 2004(18 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceBrunei
Correspondence Address132 Jalan Bedil
Kampong Lambak
Foreign
Brunei
Director NameMr Renold Lee On Tang
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(18 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 18 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressE3 The Premier Centre Abbey Park
Romsey
SO51 9DG
Director NameJohn Bruce Reginald Dare
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(18 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 August 2004)
RoleAccountant
Correspondence Address38 Compton Avenue
Poole
Dorset
BH14 8PY
Director NameSofia Mohd Ja'Afar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBruneian
StatusResigned
Appointed17 May 2018(32 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 August 2022)
RoleChief Financial Officer
Country of ResidenceBrunei Darussalam
Correspondence Address375 Park Avenue
Suite 3704
New York
10152
Director NameMr John Fam
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed18 August 2022(36 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 October 2022)
RoleSolicitor
Country of ResidenceAustralia
Correspondence AddressC/O Dwf Llp, 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 1996)
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Secretary NameComlaw Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1998)
Correspondence Address5 Balfour Place
Mount Street
London
W1K 2AU
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2004(18 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 August 2007)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websitewww.staplefordpark.com/
Telephone01572 787000
Telephone regionOakham

Location

Registered AddressC/O Dwf Law Llp 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

38m at £0.1Arlaform LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,669,840
Cash£6,481
Current Liabilities£2,042,770

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

10 June 1999Delivered on: 4 May 2001
Satisfied on: 9 June 2001
Persons entitled: Carnegie International Bv

Classification: Second legal mortgage
Secured details: Facility up to a principal amount of £2,000,000 due or to become due from the company to the chargee.
Particulars: The l/h property k/a golf couse stapleford park stapleford melton leicestershire.
Fully Satisfied
10 June 1999Delivered on: 24 June 1999
Satisfied on: 9 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property golf course adjoining stapleford park melton mowbray leicestershire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 March 1998Delivered on: 2 April 1998
Satisfied on: 9 June 2001
Persons entitled: Haarlemmer Houd Bv

Classification: Second legal mortgage
Secured details: £2000,000 and all other monies due or to become due from the company to the chargee under the facility letter dated 13TH march 1998.
Particulars: F/H stapleford park stapleford melton mowbray leicestershire t/n LT171584 with land or buildings structures fixtures (including trade fixtures) fittings and fixed plant machinery and equipment.
Fully Satisfied
16 March 1998Delivered on: 2 April 1998
Satisfied on: 9 June 2001
Persons entitled: Haarlemmer Houd Bv

Classification: Debenture
Secured details: £2000,000 and all other monies due or to become due from the company to the chargee under the facility letter dated 13TH march 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.
Fully Satisfied
22 April 1996Delivered on: 24 April 1996
Satisfied on: 23 May 1998
Persons entitled: Ghillie Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at stapleford park stapleford melton leicestershire t/no LT171584 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 April 1996Delivered on: 24 April 1996
Satisfied on: 23 May 1998
Persons entitled: Ghillie 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 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
7 October 1987Delivered on: 10 October 1987
Satisfied on: 9 June 2001
Persons entitled: The Governer and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a stapleford park, stapleford, melton mowbray, leicestershire title no. Lt 171584, the tenants & trade fixtures goodwill of the business and benefit of licences (see form 395 for full details).
Fully Satisfied
21 September 1987Delivered on: 2 October 1987
Satisfied on: 9 June 2001
Persons entitled: The Governer and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade & tenants 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
31 October 1986Delivered on: 10 November 1986
Satisfied on: 21 January 1994
Persons entitled: Hongkong Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 31/10/86 and the letter dated 19/8/86.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
18 August 2022Delivered on: 19 August 2022
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: The leasehold land being stapleford park, stapleford road, stapleford, melton mowbray LE14 2SF, as the same is registered at the land registry with title number LT448146.
Outstanding
25 February 2020Delivered on: 26 February 2020
Persons entitled: Mariam Binti Abdul Aziz

Classification: A registered charge
Particulars: Leasehold land being stapleford park, stapleford road, stapleford, melton mowbray LE14 2SF as the same is registered at the land registry with title number LT448146.
Outstanding
25 February 2020Delivered on: 26 February 2020
Persons entitled: Mariam Binti Abdul Aziz

Classification: A registered charge
Particulars: Leasehold land being stapleford park, stapleford road, stapleford, melton mowbray LE14 2SF as the same is registered at the land registry with title number LT448146.
Outstanding
29 October 2012Delivered on: 31 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property at stapleford park stapleford near melton mowbray leicestershire.
Outstanding
23 May 2001Delivered on: 30 May 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.
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.
Outstanding

Filing History

3 March 2020Notification of Mariam Binti Abdul Aziz as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Cessation of Innoview Properties Limited as a person with significant control on 3 March 2020 (1 page)
26 February 2020Registration of charge 019485990013, created on 25 February 2020 (31 pages)
26 February 2020Registration of charge 019485990012, created on 25 February 2020 (38 pages)
12 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
3 April 2019Director's details changed for Mr Renold Lee on Tang on 25 March 2019 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
20 June 2018Appointment of Sofia Mohd Ja'afar as a director on 17 May 2018 (2 pages)
11 June 2018Termination of appointment of Mohamad Shuif Mohamad Hussain as a director on 17 May 2018 (1 page)
6 March 2018Accounts for a small company made up to 31 March 2017 (15 pages)
14 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
28 December 2016Full accounts made up to 31 March 2016 (31 pages)
28 December 2016Full accounts made up to 31 March 2016 (31 pages)
15 February 2016Secretary's details changed for Renold Lee on Tang on 8 February 2016 (1 page)
15 February 2016Director's details changed for Renold Lee on Tang on 8 February 2016 (2 pages)
15 February 2016Director's details changed for Renold Lee on Tang on 8 February 2016 (2 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3,798,066.5
(4 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3,798,066.5
(4 pages)
15 February 2016Secretary's details changed for Renold Lee on Tang on 8 February 2016 (1 page)
16 October 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 October 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
15 October 2015Accounts for a small company made up to 31 December 2014 (10 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (10 pages)
10 February 2015Registered office address changed from C/O T B W E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG to C/O C/O Tbw Accountancy Limited E3 the Premier Centre Abbey Park Romsey SO51 9DG on 10 February 2015 (1 page)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3,798,066.5
(5 pages)
10 February 2015Registered office address changed from C/O T B W E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG to C/O C/O Tbw Accountancy Limited E3 the Premier Centre Abbey Park Romsey SO51 9DG on 10 February 2015 (1 page)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3,798,066.5
(5 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3,798,066.5
(5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3,798,066.5
(5 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3,798,066.5
(5 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3,798,066.5
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (22 pages)
1 October 2013Full accounts made up to 31 December 2012 (22 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
5 October 2012Full accounts made up to 31 December 2011 (27 pages)
5 October 2012Full accounts made up to 31 December 2011 (27 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (23 pages)
29 September 2011Full accounts made up to 31 December 2010 (23 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
15 August 2011Director's details changed for Mohamad Shuif Mohamad Hussain on 31 July 2011 (2 pages)
15 August 2011Director's details changed for Mohamad Shuif Mohamad Hussain on 31 July 2011 (2 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
6 August 2010Director's details changed for Mohamad Shuif Mohamad Hussain on 31 July 2010 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Mohamad Shuif Mohamad Hussain on 31 July 2010 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
9 January 2010Full accounts made up to 31 December 2008 (24 pages)
9 January 2010Full accounts made up to 31 December 2008 (24 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 December 2007 (22 pages)
5 February 2009Full accounts made up to 31 December 2007 (22 pages)
17 September 2008Return made up to 31/07/08; full list of members (3 pages)
17 September 2008Return made up to 31/07/08; full list of members (3 pages)
15 February 2008Full accounts made up to 31 December 2006 (21 pages)
15 February 2008Full accounts made up to 31 December 2006 (21 pages)
7 December 2007Auditor's resignation (1 page)
7 December 2007Auditor's resignation (1 page)
17 September 2007Return made up to 31/07/07; no change of members (7 pages)
17 September 2007Return made up to 31/07/07; no change of members (7 pages)
1 September 2007Secretary resigned (1 page)
1 September 2007Director's particulars changed (1 page)
1 September 2007Secretary resigned (1 page)
1 September 2007Director's particulars changed (1 page)
18 April 2007Full accounts made up to 31 December 2005 (24 pages)
18 April 2007Full accounts made up to 31 December 2005 (24 pages)
21 August 2006Return made up to 31/07/06; full list of members (7 pages)
21 August 2006Return made up to 31/07/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
18 August 2005Return made up to 31/07/05; full list of members (7 pages)
18 August 2005Return made up to 31/07/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (22 pages)
2 November 2004Full accounts made up to 31 December 2003 (22 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
6 August 2004Return made up to 31/07/04; full list of members (8 pages)
6 August 2004Return made up to 31/07/04; full list of members (8 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (21 pages)
3 November 2003Full accounts made up to 31 December 2002 (21 pages)
14 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
(7 pages)
14 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
(7 pages)
12 August 2003Secretary's particulars changed;director's particulars changed (1 page)
12 August 2003Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Full accounts made up to 31 December 2001 (19 pages)
16 October 2002Full accounts made up to 31 December 2001 (19 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
17 August 2002Return made up to 31/07/02; full list of members (7 pages)
17 August 2002Return made up to 31/07/02; full list of members (7 pages)
31 January 2002Auditor's resignation (1 page)
31 January 2002Auditor's resignation (1 page)
10 August 2001Return made up to 31/07/01; full list of members (7 pages)
10 August 2001Return made up to 31/07/01; full list of members (7 pages)
7 July 2001Declaration of assistance for shares acquisition (7 pages)
7 July 2001Declaration of assistance for shares acquisition (7 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: 246/248 great portland street london W1N 6JL (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: 246/248 great portland street london W1N 6JL (1 page)
14 June 2001Secretary resigned (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2001Full accounts made up to 31 December 2000 (17 pages)
5 June 2001Full accounts made up to 31 December 2000 (17 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2001Particulars of mortgage/charge (9 pages)
30 May 2001Particulars of mortgage/charge (9 pages)
4 May 2001Particulars of mortgage/charge (6 pages)
4 May 2001Particulars of mortgage/charge (6 pages)
1 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 September 2000Full accounts made up to 31 December 1999 (17 pages)
1 September 2000Nc inc already adjusted 13/03/98 (1 page)
1 September 2000Full accounts made up to 31 December 1999 (17 pages)
1 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 September 2000Nc inc already adjusted 13/03/98 (1 page)
17 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
3 November 1999Return made up to 31/07/99; full list of members (10 pages)
3 November 1999Return made up to 31/07/99; full list of members (10 pages)
3 November 1999Registered office changed on 03/11/99 from: jones day reavis and pogue bucklersbury house 3 queen victoria street london EC4N 8NA (1 page)
3 November 1999Registered office changed on 03/11/99 from: jones day reavis and pogue bucklersbury house 3 queen victoria street london EC4N 8NA (1 page)
15 October 1999Full accounts made up to 31 December 1998 (17 pages)
15 October 1999Full accounts made up to 31 December 1998 (17 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
5 November 1998Registered office changed on 05/11/98 from: 5 balfour place mount street london W1Y 5RG (1 page)
5 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 November 1998Nc inc already adjusted 13/03/98 (1 page)
5 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 November 1998Ad 13/03/98--------- £ si [email protected] (2 pages)
5 November 1998Nc inc already adjusted 13/03/98 (1 page)
5 November 1998Registered office changed on 05/11/98 from: 5 balfour place mount street london W1Y 5RG (1 page)
5 November 1998Ad 13/03/98--------- £ si [email protected] (2 pages)
28 August 1998Return made up to 31/07/98; full list of members (8 pages)
28 August 1998Return made up to 31/07/98; full list of members (8 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Location of register of members (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
11 August 1998Auditor's resignation (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Location of register of members (1 page)
11 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
11 August 1998Location of register of directors' interests (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Location of register of directors' interests (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998New director appointed (2 pages)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 April 1998Declaration of assistance for shares acquisition (4 pages)
2 April 1998Particulars of mortgage/charge (4 pages)
2 April 1998Declaration of assistance for shares acquisition (4 pages)
2 April 1998Particulars of mortgage/charge (4 pages)
2 April 1998Particulars of mortgage/charge (5 pages)
2 April 1998Particulars of mortgage/charge (5 pages)
18 March 1998Full accounts made up to 31 October 1997 (18 pages)
18 March 1998Full accounts made up to 31 October 1997 (18 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
12 March 1998Re-registration of Memorandum and Articles (64 pages)
12 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1998Application for reregistration from PLC to private (1 page)
12 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
12 March 1998Re-registration of Memorandum and Articles (64 pages)
12 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
12 March 1998Application for reregistration from PLC to private (1 page)
15 August 1997Return made up to 31/07/97; no change of members (6 pages)
15 August 1997Return made up to 31/07/97; no change of members (6 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
3 June 1997Full accounts made up to 31 October 1996 (15 pages)
3 June 1997Full accounts made up to 31 October 1996 (15 pages)
29 October 1996Accounting reference date shortened from 31/12 to 31/10 (1 page)
29 October 1996Accounting reference date shortened from 31/12 to 31/10 (1 page)
23 August 1996Return made up to 31/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 1996Return made up to 31/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 1996Full accounts made up to 31 December 1995 (20 pages)
17 July 1996Full accounts made up to 31 December 1995 (20 pages)
14 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 July 1996Ad 26/06/96--------- £ si [email protected]=152455 £ ic 1950000/2102455 (2 pages)
14 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 July 1996Ad 26/06/96--------- £ si [email protected]=152455 £ ic 1950000/2102455 (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
2 May 1996Registered office changed on 02/05/96 from: c/o gouldens solicitors 22 tudor street london EC4Y 0JJ (1 page)
2 May 1996Registered office changed on 02/05/96 from: c/o gouldens solicitors 22 tudor street london EC4Y 0JJ (1 page)
26 April 1996Director resigned (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996Director resigned (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
26 April 1996New secretary appointed (1 page)
26 April 1996Secretary resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (2 pages)
26 April 1996New secretary appointed (1 page)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
14 August 1995Return made up to 31/07/95; full list of members (6 pages)
14 August 1995Return made up to 31/07/95; full list of members (6 pages)
7 April 1995Full accounts made up to 31 December 1994 (16 pages)
7 April 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
21 January 1994Declaration of satisfaction of mortgage/charge (2 pages)
21 January 1994Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1987Particulars of mortgage/charge (3 pages)
10 October 1987Particulars of mortgage/charge (3 pages)
10 November 1986Particulars of mortgage/charge (7 pages)
10 November 1986Particulars of mortgage/charge (7 pages)
19 September 1985Certificate of incorporation (1 page)
19 September 1985Certificate of incorporation (1 page)