Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDALPARK LIMITED
Company Information for

MEDALPARK LIMITED

358 GOSWELL ROAD, LONDON, EC1V 7LQ,
Company Registration Number
01802390
Private Limited Company
Active

Company Overview

About Medalpark Ltd
MEDALPARK LIMITED was founded on 1984-03-22 and has its registered office in London. The organisation's status is listed as "Active". Medalpark Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MEDALPARK LIMITED
 
Legal Registered Office
358 GOSWELL ROAD
LONDON
EC1V 7LQ
Other companies in HA3
 
Filing Information
Company Number 01802390
Company ID Number 01802390
Date formed 1984-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB386233047  
Last Datalog update: 2024-04-07 01:10:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDALPARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEDALPARK LIMITED

Current Directors
Officer Role Date Appointed
NAZIR JESSA
Director 2011-04-04
SHIRAZ JESSA
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
NAIM UDDIN SIDDIQUI
Company Secretary 1994-06-21 2016-12-08
NAIM UDDIN SIDDIQUI
Director 1994-03-01 2016-12-08
SALEEM SIDDIQUI
Director 1991-02-05 2011-07-04
ZAHEER UDDIN SIDDIQUI
Company Secretary 1992-10-05 1994-06-21
NAIM UDDIN SIDDIQUI
Director 1991-02-05 1993-02-05
SALEEM SIDDIQUI
Company Secretary 1991-02-05 1992-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAZIR JESSA RED SEAL DEVELOPMENTS LIMITED Director 2007-06-06 CURRENT 2007-04-23 Dissolved 2014-08-19
SHIRAZ JESSA DIGITECH SOLUTIONS GLOBAL LIMITED Director 2016-07-01 CURRENT 2006-05-18 Active
SHIRAZ JESSA BIBITEL MOBILE LTD Director 2014-12-15 CURRENT 2014-12-15 Active - Proposal to Strike off
SHIRAZ JESSA BIBITEL MOBILE FINANCE LTD Director 2014-12-15 CURRENT 2014-12-15 Active
SHIRAZ JESSA GLOBAL DIGITAL TECH LIMITED Director 2013-05-10 CURRENT 2013-01-11 Active - Proposal to Strike off
SHIRAZ JESSA BBM GLOBAL SUPPORT LTD Director 2008-06-23 CURRENT 2008-01-15 Active
SHIRAZ JESSA TRAVELFONE LIMITED Director 2006-12-01 CURRENT 2006-12-01 Active - Proposal to Strike off
SHIRAZ JESSA WATFORD ELECTRONICS LIMITED Director 2006-06-09 CURRENT 2006-06-09 Active
SHIRAZ JESSA QUEEN'S HOTEL (LONDON) LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active - Proposal to Strike off
SHIRAZ JESSA DIGITAL POS LTD Director 1993-01-31 CURRENT 1982-01-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-09-02Compulsory strike-off action has been discontinued
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-05-17Director's details changed for Mr Nazir Jessa on 2022-11-04
2023-05-17Director's details changed for Mr Shiraz Jessa on 2022-11-04
2023-05-17Change of details for Mr Shiraz Jessa as a person with significant control on 2022-11-04
2022-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/22 FROM 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom
2022-10-13CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-06-23AA01Current accounting period extended from 30/04/22 TO 30/06/22
2022-04-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-10-13TM02Termination of appointment of Stephen Fafowora on 2021-10-01
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-04-28CH01Director's details changed for Mr Nazir Jessa on 2021-04-28
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY
2021-04-28PSC04Change of details for Mr Shiraz Jessa as a person with significant control on 2021-04-28
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-07-10AP03Appointment of Mr Stephen Fafowora as company secretary on 2020-06-01
2020-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-01-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NAIM UDDIN SIDDIQUI
2016-12-09TM02Termination of appointment of Naim Uddin Siddiqui on 2016-12-08
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0105/02/16 ANNUAL RETURN FULL LIST
2016-01-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08AP01DIRECTOR APPOINTED MR SHIRAZ JESSA
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0105/02/15 ANNUAL RETURN FULL LIST
2014-09-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0105/02/14 ANNUAL RETURN FULL LIST
2014-01-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0105/02/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0105/02/12 ANNUAL RETURN FULL LIST
2011-08-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-22AP01DIRECTOR APPOINTED MR NAZIR JESSA
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SALEEM SIDDIQUI
2011-03-24AR0105/02/11 ANNUAL RETURN FULL LIST
2010-11-03AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-12AR0105/02/10 ANNUAL RETURN FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NAIM UDDIN SIDDIQUI / 04/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SALEEM SIDDIQUI / 04/02/2010
2010-02-12AD02SAIL ADDRESS CREATED
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / NAIM UDDIN SIDDIQUI / 04/02/2010
2010-01-27AA30/04/09 TOTAL EXEMPTION FULL
2009-04-22363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-19AA30/04/08 TOTAL EXEMPTION FULL
2008-03-11363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-03-02363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-03-02288cDIRECTOR'S PARTICULARS CHANGED
2007-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-11363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-02-14363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-06363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-03-04363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-02-14363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-02-28AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-02-16363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-02-09363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-07-13AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-03-09363sRETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS
1998-09-09AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-09-09363sRETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS
1997-03-04AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-02-27395PARTICULARS OF MORTGAGE/CHARGE
1997-02-12363sRETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-02-15363sRETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS
1995-02-14363sRETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS
1994-12-08AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-06-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-06-21288NEW DIRECTOR APPOINTED
1994-03-21363sRETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS
1994-02-27AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-11-28363aRETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS
1992-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-11-09288SECRETARY RESIGNED
1992-11-09288NEW SECRETARY APPOINTED
1992-11-09288DIRECTOR RESIGNED
1992-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1992-02-26363sRETURN MADE UP TO 05/02/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to MEDALPARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDALPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT OF SHARES 1997-02-27 Outstanding MOHAMMED JESSA
FLOATING CHARGE 1990-10-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-15 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 159,081
Creditors Due After One Year 2012-05-01 £ 159,081
Creditors Due Within One Year 2013-04-30 £ 14,321
Creditors Due Within One Year 2012-05-01 £ 22,535
Provisions For Liabilities Charges 2013-04-30 £ 5,963
Provisions For Liabilities Charges 2012-05-01 £ 4,446
Provisions For Liabilities Charges 2012-04-30 £ 4,446

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDALPARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2013-04-30 £ 13,301
Cash Bank In Hand 2012-05-01 £ 32,094
Cash Bank In Hand 2012-04-30 £ 32,094
Cash Bank In Hand 2011-04-30 £ 18,521
Current Assets 2013-04-30 £ 14,210
Current Assets 2012-05-01 £ 34,503
Current Assets 2012-04-30 £ 34,503
Current Assets 2011-04-30 £ 24,310
Debtors 2012-05-01 £ 2,409
Debtors 2012-04-30 £ 2,409
Debtors 2011-04-30 £ 5,789
Fixed Assets 2012-04-30 £ 394,463
Fixed Assets 2011-04-30 £ 381,577
Shareholder Funds 2012-04-30 £ 242,904
Shareholder Funds 2011-04-30 £ 211,232
Stocks Inventory 2011-04-30 £ 0
Tangible Fixed Assets 2013-04-30 £ 400,322
Tangible Fixed Assets 2012-05-01 £ 394,463
Tangible Fixed Assets 2012-04-30 £ 394,463
Tangible Fixed Assets 2011-04-30 £ 381,577

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDALPARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDALPARK LIMITED
Trademarks
We have not found any records of MEDALPARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDALPARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as MEDALPARK LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where MEDALPARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDALPARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDALPARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.