Company number 01802390
Status Active
Incorporation Date 22 March 1984
Company Type Private Limited Company
Address PRICE MANN & CO, 447 KENTON ROAD, HARROW, MIDDLESEX, HA3 0XY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 9 December 2016 with updates; Termination of appointment of Naim Uddin Siddiqui as a director on 8 December 2016. The most likely internet sites of MEDALPARK LIMITED are www.medalpark.co.uk, and www.medalpark.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Medalpark Limited is a Private Limited Company.
The company registration number is 01802390. Medalpark Limited has been working since 22 March 1984.
The present status of the company is Active. The registered address of Medalpark Limited is Price Mann Co 447 Kenton Road Harrow Middlesex Ha3 0xy. . JESSA, Nazir is a Director of the company. JESSA, Shiraz is a Director of the company. Secretary SIDDIQUI, Naim Uddin has been resigned. Secretary SIDDIQUI, Saleem has been resigned. Secretary SIDDIQUI, Zaheer Uddin has been resigned. Director SIDDIQUI, Naim Uddin has been resigned. Director SIDDIQUI, Naim Uddin has been resigned. Director SIDDIQUI, Saleem has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Shiraz Jessa
Notified on: 8 December 2016
60 years old
Nature of control: Has significant influence or control
MEDALPARK LIMITED Events
29 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
09 Dec 2016
Termination of appointment of Naim Uddin Siddiqui as a director on 8 December 2016
09 Dec 2016
Termination of appointment of Naim Uddin Siddiqui as a secretary on 8 December 2016
15 Apr 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
...
... and 72 more events
06 May 1988
Return made up to 25/01/88; full list of members
04 May 1988
Return made up to 20/03/87; no change of members
25 Aug 1987
Full accounts made up to 30 April 1986
12 Jun 1987
Return made up to 31/12/86; full list of members
22 Mar 1984
Incorporation
7 February 1997
Memorandum of deposit of shares
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: Mohammed Jessa
Description: The deposited securities any derived assets and any derived…
25 September 1990
Floating charge
Delivered: 3 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
8 June 1984
Legal charge
Delivered: 15 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 92 inverness terrace, london W2, city of westminster…
8 June 1984
Legal charge
Delivered: 15 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H. 86 inverness terrace, london, W2, city of westminster…
8 June 1984
Legal charge
Delivered: 15 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property 88 & 90 inverness terrace, london, W2, city of…