57000 Kuala Lumpur
Malaysia
Director Name | Wing Ying Wang |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 25 April 2005(94 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 130 Jalan Terasek Tiga Bangsar Baru 59100 Kuala Lumpur Malaysia |
Director Name | Yong Heng Koh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 25 August 2011(101 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 13 Jalan Sl 6/8 Bandar Sungai Long Bt 11 1/4 Chera 43000 Kajang Selangor Darul Ehsan Malaysia |
Director Name | Whay Keong Lee |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 19 October 2017(107 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 17 Jalan Ss 24/22, Taman Megah 47301 Petaling Jaya Selangor Darul Ehsan Malaysia |
Secretary Name | Lim Kwee Peng |
---|---|
Status | Current |
Appointed | 17 September 2019(109 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | No. 20, Jalan Perdana 5/5 Pandan Perdana 55300 Kuala Lumpar Wilayah Persekutuan Malaysia |
Director Name | Mr Anuar Bin Hamdan |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 May 1991(80 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | D38 Lorong Mutiaba Tiga Taman Bukit Ampang Jalan Lembah Jaya Selangor Darul Ehsan 68000 Foreign |
Director Name | Mr Tian Keong Lim |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 May 1991(80 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | 372-A Jalan Tun Razak Kuala Lumpur 50400 Foreign |
Director Name | Mr Thian Kiat Lim |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 May 1991(80 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 22 May 1991) |
Role | Company Director |
Correspondence Address | 372-A Jalan Tun Razak Kuala Lumpur 50400 Malaysia |
Director Name | Mr Dato Lim Ah Tam & Lim Bok Yeng Lim |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 May 1991(80 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | 372-A Jalan Tunbazak Kuala Lumpur 50400 Foreign |
Secretary Name | Madam Kah Boon Loo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(80 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 21 September 1991) |
Role | Company Director |
Correspondence Address | 4 Jalan Sg6/12 Taman Serigombak 68100 Bath Caves Selangor Darul Ehsan Foreign |
Secretary Name | Sow Fong Leong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(81 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 07-15-09 Sri Selangor Flats Jalan San Peng Kuala Lumpur 55200 Foreign |
Director Name | Mr John S/O Koshy Puthanpurakal |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 January 1992(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 1993) |
Role | Company Director |
Correspondence Address | 12 Jalan Pisang 3 3/4 Ms Jalan Kelang Lama Kuala Lumpur 58100 Foreign |
Director Name | Sir Sitt Tan-Soo Se Chen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 January 1992(81 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | 136 Persiaran Pegaga Taman Chi Liung 41200 Kelang Selangor Darul Ehsan Foreign Malaysia |
Director Name | Beng Guan Ee |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 January 1992(81 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 1995) |
Role | Manager |
Correspondence Address | 52 Jalan Ss 19/1b Subang Jaya Petaling Jaya Selangor Darul Ehsan Malaysia |
Secretary Name | Poh Lan Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(81 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 17 September 2019) |
Role | Company Director |
Correspondence Address | 23 Jalan Cempaka 2, Taman Cempaka 68000 Ampang Selangor Darul Ehsan Malaysia |
Director Name | Santheran A/L Kannan |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 October 1993(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 1995) |
Role | General Manager |
Correspondence Address | 235 Jalan Rj 1/3 Taman Rasah Jaya Seremban Foreign Malaysia |
Director Name | Yew Meng Lim |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 October 1995(85 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 1996) |
Role | Manager |
Correspondence Address | No 5 Jalan Ss 2/38 47300 Petaling Jaya Selangordarul Ehsan Malaysian |
Director Name | Ngin Kewi Soong |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 November 1995(85 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | No 16 Jalan Arasakesari Taman Taynton View Kuala Lumpur Malaysia 56000 |
Director Name | Kim Meow Lee |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 September 1996(86 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 49 Jalan Ss 2/19 Petaling Jaya 47300 Malaysia Foreign |
Director Name | Whay Keong Lee |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 July 1997(87 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 25 August 2011) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 17 Jalan Ss 24/22 Taman Megah 47301 Petaling Jaya Selangor Darul Ehsan Foreign Malaysia |
Director Name | Francis En Yu Chen |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 March 2000(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | 11 Jalan Kedah Di Jalan Meru Selangor 41050 Klang Malaysia |
Director Name | Heng Kor Lee |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 May 2000(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 22 Jalan Ss 1/16b Kg Selangor 47300 Petaling Jaya Malaysia |
Director Name | Kang Seng Lim Kang Seng Pee |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 April 2004(93 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | B03a-6, Block B, Vista Kiara Condominium, Jalan 19/70a, Off Jalan Bukit Kiara Kuala Lumpur 50480 Foreign |
Director Name | Kek Seng Ong |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 February 2005(94 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | No 2 Jalan Usj 3/1c Uep-Subang Jaya Petaling Jaya Selangor Darul Ehsan 47600 Malaysia |
Director Name | Wan Nien Choong |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 August 2007(97 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | 50 Jalan Ss 2/80 Petaling Jaya Selangor Darul Ehsan 47300 Malaysia |
Director Name | Lai Wah Ma |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 April 2008(97 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 August 2011) |
Role | Company Director |
Correspondence Address | 8 Jalan Ss 17/1e 47500 Subang Jaya Selangor Darul Ehsan Malaysia |
Director Name | Keng Leong Yeo |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 August 2011(101 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | Malaysian |
Correspondence Address | 32 A-2 Jalan Pju 3/35 Parkville Sunway Damansara 47810 Petaling Jaya Selangor Darul Ehsan Malaysia |
Registered Address | C/O Birketts Llp One London Wall Barbican London EC2Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.1m at £0.1 | Akurjaya Sdn Bhd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,279,261 |
Cash | £43 |
Current Liabilities | £863,640 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 21 May 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (6 months from now) |
14 December 2009 | Delivered on: 30 December 2009 Satisfied on: 8 August 2015 Persons entitled: Rhb Investment Bank Berhad (As Security Trustee for the Secured Lenders) Classification: Supplemental memorandum of deposit executed outside of the united kingdom over property situated there Secured details: All monies due or to become due from the new borrowers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interests of the chargor in and to the mortgaged securities and the proceeds of any sale of the mortgaged securities see image for full details. Fully Satisfied |
---|---|
27 February 2009 | Delivered on: 19 March 2009 Satisfied on: 8 August 2015 Persons entitled: Rhb Investment Bank Berhad (As Security Trustee for the Secured Lenders) Classification: Memorandum of deposit and charge over stocks and shares (created outside the united kingdom in respect of property situated outside the united kingdom) Secured details: All monies due or to become due from the new borrowers to the trustee, the bondholders, the facility agent and secured lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge all rights title and interest in and to the mortgaged securities being 3,000,000 ordinary shares in the equity of bandar akademia corporation (m) sdn bhd, and all dividends, all proceeds of any sale of the mortgaged securities. See image for full details. Fully Satisfied |
20 December 1990 | Delivered on: 7 January 1991 Satisfied on: 8 March 1995 Persons entitled: Bank Bumiputra Malaysia Berhad. Classification: Legal charge Secured details: The principal amount of m $ 203,000,000 and all other moneys due from malaysian plantations berhad under the terms of a facility agreement dated 3-12-90 and the other security documents as defined and this charge to the chargee. Particulars: Parcels of land as defined in the 395 please see 395 for full details. Fully Satisfied |
20 December 1990 | Delivered on: 7 January 1991 Satisfied on: 8 March 1995 Persons entitled: Bank Bumiputra Malasia Berhad. Classification: Legal charge Secured details: The principal amount of m $ 203,000,000 and all other moneys due from malaysian plantations berhad under the terms of a facility agreement dated 3-12-90 and the other security documents as defined and this charge to the chargee. Particulars: Parcels of land as defined in the 395 please see 395 for full details. Fully Satisfied |
10 October 1989 | Delivered on: 30 October 1989 Satisfied on: 14 January 1991 Persons entitled: Security Pacific Hoare Govett Asia Limited Classification: Memorandum of charge Secured details: For securing all moneys due or to become due from malaysian plantations berhad under the terms of a facility agreement dated 10/10/89 and the company under the terms of the charge to secuirty pacific hoare govett asia LTD ( as agent and trustee for itself and the other banks as defined). Particulars: C.T.no lot no mukim 8061 1816,1827 & beranang 1828 district ulu langat. Fully Satisfied |
10 October 1989 | Delivered on: 30 October 1989 Satisfied on: 14 January 1991 Persons entitled: Security Pacific Hoare Govett Asia Limited Classification: Memorandum of charge Secured details: For securing all moneys due or to become due from malaysian plantations berhad under the terms of a facility agreement dated 10/10/1989 and the company under the terms of the cahrge to security pacific hoare givett asia LTD (as agent and trustee for itself and the other banks as defined). Particulars: C.T.no. Lot no. Mukim district 14498 5094 lenggeng seremban. Fully Satisfied |
13 March 1998 | Delivered on: 14 April 1998 Persons entitled: The Development Bank of Singapore LTD, Classification: A malaysian law charge over land (known as a gadaian (form 16A)) executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All sums owed by avenel sdn.bhd.(a company incorporated under the laws of malaysia) to the development bank of singapore LTD,from time to time with regard to the loan agreement restricted to the sum of us$200,000,000 together with interest and other monies according to the provisions in the loan agreement. Particulars: The parcel of land described in the schedule together with the buildings erected and fixtures affixed thereon:5546,geran no.26504,all,lenggeng.. See the mortgage charge document for full details. Outstanding |
13 September 1915 | Delivered on: 8 January 1916 Persons entitled: British Resident of Negri Sembilas Classification: Charge (executed abord) Secured details: Us$ 75,000. Particulars: The lenggeng estates. Outstanding |
6 February 1913 | Delivered on: 6 February 1913 Classification: Series of debentures Outstanding |
2 November 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Birketts Llp One London Wall Barbican London EC2Y 5EA on 2 November 2023 (1 page) |
---|---|
31 August 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page) |
10 July 2023 | Change of details for Tan Sri Heng Jem Cheng as a person with significant control on 10 July 2023 (2 pages) |
10 July 2023 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page) |
26 May 2023 | Change of details for Tan Sri Cheng Heng Jem as a person with significant control on 21 May 2023 (2 pages) |
26 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
26 May 2023 | Change of details for Tan Sri Cheng Heng Jem as a person with significant control on 6 April 2016 (2 pages) |
26 May 2023 | Secretary's details changed for Lim Kwee Peng on 21 May 2023 (1 page) |
11 April 2023 | Accounts for a small company made up to 30 June 2022 (18 pages) |
30 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a small company made up to 30 June 2021 (17 pages) |
2 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
1 April 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
7 August 2020 | Change of details for Tan Sri Cheng Heng Jem as a person with significant control on 3 August 2020 (2 pages) |
6 August 2020 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page) |
1 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
20 September 2019 | Appointment of Lim Kwee Peng as a secretary on 17 September 2019 (2 pages) |
20 September 2019 | Termination of appointment of Poh Lan Chan as a secretary on 17 September 2019 (1 page) |
4 June 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
1 February 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London England WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page) |
4 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (14 pages) |
31 October 2017 | Appointment of Whay Keong Lee as a director on 19 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Keng Leong Yeo as a director on 19 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Keng Leong Yeo as a director on 19 October 2017 (1 page) |
31 October 2017 | Appointment of Whay Keong Lee as a director on 19 October 2017 (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
5 July 2017 | Notification of Tan Sri Cheng Heng Jem as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Tan Sri Cheng Heng Jem as a person with significant control on 6 April 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
2 June 2017 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London England WC2N 4HN on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London England WC2N 4HN on 2 June 2017 (1 page) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
9 August 2016 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page) |
27 May 2016 | Director's details changed for Yong Heng Koh on 21 May 2016 (2 pages) |
27 May 2016 | Secretary's details changed for Poh Lan Chan on 21 May 2016 (1 page) |
27 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Yong Heng Koh on 21 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Wing Ying Wang on 21 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Keng Leong Yeo on 21 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Wing Ying Wang on 21 May 2016 (2 pages) |
27 May 2016 | Secretary's details changed for Phooi Lin Wong on 21 May 2016 (1 page) |
27 May 2016 | Director's details changed for Keng Leong Yeo on 21 May 2016 (2 pages) |
27 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Secretary's details changed for Poh Lan Chan on 21 May 2016 (1 page) |
27 May 2016 | Secretary's details changed for Phooi Lin Wong on 21 May 2016 (1 page) |
8 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
7 April 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016 (1 page) |
25 November 2015 | Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 25 November 2015 (1 page) |
8 August 2015 | Satisfaction of charge 8 in full (6 pages) |
8 August 2015 | Satisfaction of charge 9 in full (6 pages) |
8 August 2015 | Satisfaction of charge 9 in full (6 pages) |
8 August 2015 | Satisfaction of charge 8 in full (6 pages) |
22 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
13 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
10 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
2 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
21 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (16 pages) |
21 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (16 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
13 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (16 pages) |
13 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (16 pages) |
1 June 2012 | Full accounts made up to 30 June 2011 (16 pages) |
1 June 2012 | Full accounts made up to 30 June 2011 (16 pages) |
18 April 2012 | Auditor's resignation (1 page) |
18 April 2012 | Auditor's resignation (1 page) |
4 October 2011 | Appointment of Keng Leong Yeo as a director (3 pages) |
4 October 2011 | Appointment of Keng Leong Yeo as a director (3 pages) |
4 October 2011 | Appointment of Yong Heng Koh as a director (3 pages) |
4 October 2011 | Appointment of Yong Heng Koh as a director (3 pages) |
3 October 2011 | Termination of appointment of Lai Ma as a director (2 pages) |
3 October 2011 | Termination of appointment of Whay Lee as a director (2 pages) |
3 October 2011 | Termination of appointment of Whay Lee as a director (2 pages) |
3 October 2011 | Termination of appointment of Lai Ma as a director (2 pages) |
9 June 2011 | Annual return made up to 21 May 2011 (16 pages) |
9 June 2011 | Annual return made up to 21 May 2011 (16 pages) |
31 March 2011 | Group of companies' accounts made up to 30 June 2010 (31 pages) |
31 March 2011 | Group of companies' accounts made up to 30 June 2010 (31 pages) |
4 August 2010 | Annual return made up to 21 May 2010 (16 pages) |
4 August 2010 | Annual return made up to 21 May 2010 (16 pages) |
15 July 2010 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 15 July 2010 (2 pages) |
15 June 2010 | Full accounts made up to 30 June 2009 (30 pages) |
15 June 2010 | Full accounts made up to 30 June 2009 (30 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
29 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
29 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Memorandum and Articles of Association (16 pages) |
16 May 2009 | Memorandum and Articles of Association (16 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
5 May 2009 | Group of companies' accounts made up to 30 June 2008 (31 pages) |
5 May 2009 | Group of companies' accounts made up to 30 June 2008 (31 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
11 June 2008 | Return made up to 21/05/08; no change of members (6 pages) |
11 June 2008 | Return made up to 21/05/08; no change of members (6 pages) |
22 May 2008 | Appointment terminated director wan choong (1 page) |
22 May 2008 | Director appointed lai wah ma (2 pages) |
22 May 2008 | Appointment terminated director wan choong (1 page) |
22 May 2008 | Director appointed lai wah ma (2 pages) |
21 April 2008 | Group of companies' accounts made up to 30 June 2007 (31 pages) |
21 April 2008 | Group of companies' accounts made up to 30 June 2007 (31 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
28 June 2007 | Return made up to 21/05/07; full list of members (7 pages) |
28 June 2007 | Return made up to 21/05/07; full list of members (7 pages) |
2 May 2007 | Group of companies' accounts made up to 30 June 2006 (31 pages) |
2 May 2007 | Group of companies' accounts made up to 30 June 2006 (31 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
18 January 2007 | £ sr [email protected] 22/09/04 (1 page) |
18 January 2007 | £ sr [email protected] 22/09/04 (1 page) |
16 January 2007 | Return made up to 21/05/05; full list of members; amend (8 pages) |
16 January 2007 | Return made up to 21/05/05; full list of members; amend (8 pages) |
5 January 2007 | Return made up to 21/05/06; full list of members (7 pages) |
5 January 2007 | Return made up to 21/05/06; full list of members (7 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
8 May 2006 | Group of companies' accounts made up to 30 June 2005 (31 pages) |
8 May 2006 | Group of companies' accounts made up to 30 June 2005 (31 pages) |
17 June 2005 | Return made up to 21/05/05; full list of members (8 pages) |
17 June 2005 | Return made up to 21/05/05; full list of members (8 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
18 April 2005 | Secretary's particulars changed (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Group of companies' accounts made up to 30 June 2004 (30 pages) |
18 April 2005 | Group of companies' accounts made up to 30 June 2004 (30 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary's particulars changed (1 page) |
27 October 2004 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
27 October 2004 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Return made up to 31/05/04; full list of members (7 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
10 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
3 May 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
3 May 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
18 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
14 May 2002 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
14 May 2002 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
25 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
25 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
12 April 2001 | Full group accounts made up to 30 June 2000 (22 pages) |
12 April 2001 | Full group accounts made up to 30 June 2000 (22 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Return made up to 21/05/00; full list of members (7 pages) |
13 July 2000 | Return made up to 21/05/00; full list of members (7 pages) |
11 May 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
11 May 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
29 July 1999 | Return made up to 21/05/99; full list of members (9 pages) |
29 July 1999 | Return made up to 21/05/99; full list of members (9 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (18 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (18 pages) |
4 June 1998 | Return made up to 21/05/98; full list of members (10 pages) |
4 June 1998 | Return made up to 21/05/98; full list of members (10 pages) |
14 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
14 April 1998 | Particulars of mortgage/charge (11 pages) |
14 April 1998 | Particulars of mortgage/charge (11 pages) |
14 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Director's particulars changed (1 page) |
25 June 1997 | Return made up to 21/05/97; full list of members (7 pages) |
25 June 1997 | Return made up to 21/05/97; full list of members (7 pages) |
10 March 1997 | Full accounts made up to 30 June 1996 (20 pages) |
10 March 1997 | Full accounts made up to 30 June 1996 (20 pages) |
15 December 1996 | Resolutions
|
15 December 1996 | Ad 29/06/96--------- £ si [email protected]=1000 £ ic 107291/108291 (2 pages) |
15 December 1996 | Resolutions
|
15 December 1996 | Ad 29/06/96--------- £ si [email protected]=1000 £ ic 107291/108291 (2 pages) |
15 December 1996 | Resolutions
|
15 December 1996 | Resolutions
|
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | New director appointed (2 pages) |
26 September 1996 | Secretary's particulars changed (2 pages) |
26 September 1996 | Secretary's particulars changed (2 pages) |
21 June 1996 | Return made up to 21/05/96; no change of members (6 pages) |
21 June 1996 | Return made up to 21/05/96; no change of members (6 pages) |
12 February 1996 | Director resigned;new director appointed (2 pages) |
12 February 1996 | Director resigned;new director appointed (2 pages) |
15 November 1995 | New director appointed (6 pages) |
15 November 1995 | New director appointed (6 pages) |
29 August 1995 | Director resigned (4 pages) |
29 August 1995 | Director resigned (4 pages) |
21 June 1995 | Return made up to 21/05/95; full list of members (16 pages) |
21 June 1995 | Return made up to 21/05/95; full list of members (16 pages) |
29 March 1995 | Full accounts made up to 30 June 1994 (18 pages) |
29 March 1995 | Full accounts made up to 30 June 1994 (18 pages) |
12 July 1934 | Resolutions
|
12 July 1934 | Resolutions
|
12 July 1910 | Certificate of incorporation (1 page) |
12 July 1910 | Certificate of incorporation (1 page) |