Selangor Darul Ehsan
Malaysia
Secretary Name | Phooi Lin Wong |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2004(92 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | 68 Jalan Sri Petaling 1 Bandar Baru Sri Petaling 57000 Kuala Lumpur Malaysia |
Director Name | Wing Ying Wang |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 31 August 2007(95 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 130 Jalan Terasek Tiga Bangsar Baru 59100 Kuala Lumpur Malaysia |
Secretary Name | Lim Kwee Peng |
---|---|
Status | Current |
Appointed | 17 September 2019(107 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 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(79 years, 3 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 Dato Lim Ah Tam & Lim Bok Yeng Lim |
---|---|
Date of Birth | June 1927 (Born 95 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 May 1991(79 years, 3 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 |
Director Name | Mr Thian Kiat Lim |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 May 1991(79 years, 3 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 Tian Keong Lim |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 May 1991(79 years, 3 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 |
Secretary Name | Madam Kah Boon Loo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(79 years, 3 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(79 years, 7 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 | Beng Guan Ee |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 January 1992(79 years, 11 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 |
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(79 years, 11 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 75 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 January 1992(79 years, 11 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 |
Secretary Name | Poh Lan Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(79 years, 11 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(81 years, 7 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 81 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 October 1995(83 years, 8 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 80 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 November 1995(83 years, 9 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 63 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 September 1996(84 years, 7 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 | Heng Kor Lee |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 May 2000(88 years, 2 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 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 April 2004(92 years, 2 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(93 years 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 |
Registered Address | C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
726.6k at £1 | Akurjaya Sdn Bhd 99.01% Deferred |
---|---|
7.3k at £1 | Akurjaya Sdn Bhd 0.99% Ordinary |
2 at £1 | Brooklands Selangor Rubber Company LTD 0.00% Ordinary |
1 at £1 | Chembong Malay Rubber Company (1920) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,835 |
Cash | £396 |
Current Liabilities | £31,230 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2023 (2 months from now) |
10 October 1989 | Delivered on: 30 October 1989 Satisfied on: 14 January 1991 Persons entitled: Security Pacific Hoare Gorett Asia Limited Classification: Memorandum of charge Secured details: All monies due from malaysian plantations berhad under the terms of a facility agreement dated 10.10.89 and the companyunder the terms of the charge to security pacific hoare govett asia limited (as agent and trustee for itself and the other banks as defined). Particulars: Duplicate lot no mukim permit no. 21 original 1074 sidam permit no. 4 kanan district kulim. 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: All moneys 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 security pacific hoare govett asia limited (as agent and trustee for itself and the other banks as defined). Particulars: Grants for land as shown on the reverse of form 395. Fully Satisfied |
10 October 1989 | Delivered on: 30 October 1989 Satisfied on: 14 January 1991 Persons entitled: Security Pacific Hoare Gorett Asia Limited Classification: Memorandum of charge Secured details: All moneys due from malaysian plantations berhad under the terms of a facility agreement dated 10.10.89 and the companyunder the terms of the charge to security pacific hoare govett asia limited (as agent and trustee for itself and the other banks as defined). Particulars: Grant for land surat putus lot no mukim 28515 772 sidam kanan. Fully Satisfied |
10 October 1989 | Delivered on: 30 October 1989 Satisfied on: 14 January 1991 Persons entitled: Security Pacific Hoare Gorett Asia Limited Classification: Memorandum of cahrge Secured details: All moneys due from malaysian plantations berhad under the terms of a facility agreement dated 10.10.89 and the companyunder the terms of the charge to security pacific hoare govett asia limited (as agent and trustee for itself and the other banks as defined). Particulars: Various grants for land as specified in the continuation sheets to form 395. Fully Satisfied |
10 October 1989 | Delivered on: 30 October 1989 Satisfied on: 14 January 1991 Persons entitled: Security Pacific Hoare Gorett Asia Classification: Memorandum of charge Secured details: All moneys due from malaysian plantations berhad under the terms of a facility agreement dated 10.10.89 and the companyunder the terms of the charge to security pacific hoare govett asia limited (as agent and trustee for itself and the other banks as defined). Particulars: Grants for land as specified in the schedule to form 395. Fully Satisfied |
10 October 1989 | Delivered on: 30 October 1989 Satisfied on: 14 January 1991 Persons entitled: Security Pacific Hoare Govett Asia Classification: Memorandum of charge Secured details: All monies due from malaysian plantations berhaid under the terms of a facility agreement dated 10.10.89 and the company under the terms of the charge to security pacific hoare govett asia limited (as agent and trustee for itself and the other banks as defined). Particulars: Grant for land mukim district geran lot no. Surat putus 37154 567 tawar baling. Fully Satisfied |
25 November 2009 | Delivered on: 16 December 2009 Satisfied on: 18 September 2010 Persons entitled: Rhb Investment Bank Berhad (As Security Trustee for the Secured Lenders ) (the Security Trustee) Classification: Supplemental charge over stocks and shares Secured details: All monies due or to become due from the PLC to the chargee and the bondholders and from the labaun spv to the facility agent and secured lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged securities and the proceeds of any sale of the mortgaged securities and all allotments accretions benefits liens and advantages see image for full details. Fully Satisfied |
27 February 2009 | Delivered on: 19 March 2009 Satisfied on: 18 September 2010 Persons entitled: Rhb Investment Bank Berhad (As Security Trustee for the Secured Lenders) Classification: Charge over stocks and shares Secured details: All monies due or to become due from the company to the new borrowers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the rights, title and interests of the chargors in and to the mortgaged securities and the 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: M$ 203,000,000 and all other monies due or to become due from malaysian plantations berhad to the chargee under the terms of a facility agreement dated 3/12/90 and the other security documents (as defined). Particulars: Mukim, naga, lilit lot no 807 (please see form 395 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: M$ 203,000,000 and all other monies due or to become due from malaysian plantations berhad to the chargee under the terms of a facility agreement dated 3/12/90 and the other security documents (as defined). Particulars: Mukim, sidam, kanan lot no 772 (please see form 395 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: M$ 203,000,000 and all other monies due or to become due from malaysian plantations berhad to the chargee under the terms of a facility agreement dated 3/12/90 and the other security documents (as defined). Particulars: Mukim, bagan, sena lot no 1945 (see form 395 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: M$ 203,000,000 and all other monies due or to become due from malaysian plantations berhad too the chargee under the terms of a facility agreement dated 3/12/90 and the other security documents (as defined). Particulars: Mukim, tawar lot no 567 (see form 395 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: M$ 203,000,000 and all other monies due or to become due from malaysian plantations berhad to the chargee under the terms of a facility agreement dated 3/12/90 and the other security documents (as defined). Particulars: Mukim, sidam, kanan lot no 1074 (see form 395 for full details). Fully Satisfied |
9 October 1998 | Delivered on: 26 October 1998 Persons entitled: Hong Leong Bank Berhad Classification: A malaysian law charge Secured details: All sums due or to become due from ayer keroh resort sdn bhd (the borrower) to the chargee pursuant to an overdraft facility provided by the chargee to the borrower up to a maximum amount of 30,000,000 malaysian ringgit and all other amounts payable by the borrower pursuant to the terms of the overdraft facility from time to time. Particulars: Sixty-one pieces of f/h agricultural land measuring in total approximately 900.9 acres located in the district of kinta perak darul ridzuan malaysia. See the mortgage charge document for full details. Outstanding |
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:lot no.807,gm 95,all,naga lilit;1923,gm 537,all,sidam kanan.for further details of property charged please refer to form M395.. See the mortgage charge document for full details. Outstanding |
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:lot no.567,geran no.37154,all,tawar.. See the mortgage charge document for full details. Outstanding |
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:lot no.762,geran no.0290,all,naga lilit;lot no.763,geran no.0291,all,naga lilit.for further details of property charged please refer to form M395.. See the mortgage charge document for full details. Outstanding |
11 June 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
---|---|
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 (7 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 (7 pages) |
20 September 2019 | Termination of appointment of Poh Lan Chan as a secretary on 17 September 2019 (1 page) |
20 September 2019 | Appointment of Lim Kwee Peng as a secretary on 17 September 2019 (2 pages) |
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 (6 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 (13 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Withdrawal of a person with significant control statement on 6 July 2017 (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Withdrawal of a person with significant control statement on 6 July 2017 (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 | 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) |
4 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (12 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 | 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 Wing Ying Wang on 21 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Whay Keong Lee 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 | 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 Wing Ying Wang on 21 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Whay Keong Lee 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 | Secretary's details changed for Poh Lan Chan on 21 May 2016 (1 page) |
8 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (12 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) |
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 (14 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (14 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 (15 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
24 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (15 pages) |
24 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (15 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
13 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (15 pages) |
13 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (15 pages) |
1 June 2012 | Full accounts made up to 30 June 2011 (13 pages) |
1 June 2012 | Full accounts made up to 30 June 2011 (13 pages) |
18 April 2012 | Auditor's resignation (1 page) |
18 April 2012 | Auditor's resignation (1 page) |
9 June 2011 | Annual return made up to 21 May 2011 (15 pages) |
9 June 2011 | Annual return made up to 21 May 2011 (15 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
4 August 2010 | Annual return made up to 21 May 2010 (15 pages) |
4 August 2010 | Annual return made up to 21 May 2010 (15 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) |
14 June 2010 | Amended full accounts made up to 30 June 2009 (17 pages) |
14 June 2010 | Amended full accounts made up to 30 June 2009 (17 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (17 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (17 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 20 (9 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) |
15 May 2009 | Memorandum and Articles of Association (16 pages) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
15 May 2009 | Memorandum and Articles of Association (16 pages) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
5 May 2009 | Full accounts made up to 30 June 2008 (17 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (17 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
11 June 2008 | Return made up to 21/05/08; no change of members (5 pages) |
11 June 2008 | Return made up to 21/05/08; no change of members (5 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
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 | Full accounts made up to 30 June 2006 (19 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 400 capability green luton bedfordshire, LU1 3LU (1 page) |
2 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 400 capability green luton bedfordshire, LU1 3LU (1 page) |
12 July 2006 | Return made up to 21/05/06; full list of members (7 pages) |
12 July 2006 | Return made up to 21/05/06; full list of members (7 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
8 May 2006 | Full accounts made up to 30 June 2005 (21 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (21 pages) |
13 October 2005 | Return made up to 21/05/05; full list of members (7 pages) |
13 October 2005 | Return made up to 21/05/05; full list of members (7 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
18 April 2005 | Group of companies' accounts made up to 30 June 2004 (32 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary's particulars changed (1 page) |
18 April 2005 | Group of companies' accounts made up to 30 June 2004 (32 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary's particulars changed (1 page) |
18 August 2004 | Return made up to 21/05/04; full list of members (6 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Return made up to 21/05/04; full list of members (6 pages) |
18 August 2004 | New director 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) |
9 August 2004 | New secretary appointed (2 pages) |
4 May 2004 | Group of companies' accounts made up to 30 June 2003 (33 pages) |
4 May 2004 | Group of companies' accounts made up to 30 June 2003 (33 pages) |
10 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
3 May 2003 | Group of companies' accounts made up to 30 June 2002 (28 pages) |
3 May 2003 | Group of companies' accounts made up to 30 June 2002 (28 pages) |
27 February 2003 | £ ic 735833/733833 28/06/02 £ sr [email protected]=2000 (1 page) |
27 February 2003 | £ ic 735833/733833 28/06/02 £ sr [email protected]=2000 (1 page) |
18 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
18 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
14 May 2002 | Group of companies' accounts made up to 30 June 2001 (26 pages) |
14 May 2002 | Group of companies' accounts made up to 30 June 2001 (26 pages) |
25 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
11 April 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
11 April 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
13 July 2000 | Return made up to 21/05/00; full list of members (6 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 | Return made up to 21/05/00; full list of members (6 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
28 April 2000 | Return made up to 21/05/99; full list of members (10 pages) |
28 April 2000 | Return made up to 21/05/99; full list of members (10 pages) |
25 April 2000 | Full group accounts made up to 30 June 1999 (24 pages) |
25 April 2000 | Full group accounts made up to 30 June 1999 (24 pages) |
9 March 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
9 March 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
26 October 1998 | Particulars of mortgage/charge (15 pages) |
26 October 1998 | Particulars of mortgage/charge (15 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) |
30 April 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
30 April 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
14 April 1998 | Particulars of mortgage/charge (11 pages) |
14 April 1998 | Particulars of mortgage/charge (11 pages) |
14 April 1998 | Particulars of mortgage/charge (15 pages) |
14 April 1998 | Particulars of mortgage/charge (11 pages) |
14 April 1998 | Particulars of mortgage/charge (11 pages) |
14 April 1998 | Particulars of mortgage/charge (15 pages) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
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 group accounts made up to 30 June 1996 (25 pages) |
10 March 1997 | Full group accounts made up to 30 June 1996 (25 pages) |
10 January 1997 | Ad 29/06/96--------- £ si [email protected]=2000 £ ic 733833/735833 (2 pages) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | Ad 29/06/96--------- £ si [email protected]=2000 £ ic 733833/735833 (2 pages) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
11 December 1996 | Director resigned (1 page) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | New director appointed (2 pages) |
26 September 1996 | Secretary's particulars changed (1 page) |
26 September 1996 | Secretary's particulars changed (1 page) |
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) |
19 June 1995 | Return made up to 21/05/95; full list of members (16 pages) |
19 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 (20 pages) |
29 March 1995 | Full accounts made up to 30 June 1994 (20 pages) |
3 May 1979 | Resolutions
|
3 May 1979 | Resolutions
|
9 March 1912 | Incorporation (53 pages) |
9 March 1912 | Certificate of incorporation (1 page) |
9 March 1912 | Certificate of incorporation (1 page) |
9 March 1912 | Incorporation (53 pages) |