London
WC2B 6TP
Director Name | Datuk Eng Ho Tee |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 05 August 2021(108 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | The Lincoln Suites 37-39 Kingsway London WC2B 6TP |
Director Name | Datuk Datuk Eng Ho Tee |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 05 August 2021(108 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | The Lincoln Suites 37-39 Kingsway London WC2B 6TP |
Director Name | Dato' Eng Seng Tee |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 30 September 2022(109 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | The Lincoln Suites 37-39 Kingsway London WC2B 6TP |
Secretary Name | IPES (Guernsey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 2015(102 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 1 Royal Plaza Royal Avenue St Peter Port Guernsey GY1 2HL |
Director Name | Mr Anuar Bin Hamdan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 July 1992(79 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 October 1999) |
Role | Company Director |
Correspondence Address | D38 Lorong Mutiaba Tiga Taman Bukit Ampang Jalan Lembah Jaya Selangor Darul Ehsan 68000 Foreign |
Director Name | Mr Thian Kiat Lim |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 July 1992(79 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | 28 Jalan Nusa Taman Duta Kuala Lumpur 50480 Foreign |
Director Name | Ah Tan Lim Bok Yeng Lin |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 July 1992(79 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | 372a Jalan Tun Razak Kuala Lumpur 5o400 Malaysia |
Secretary Name | Sow Fong Leong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(79 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 07-15-09 Sri Selangor Flats Jalan San Peng Kuala Lumpur 55200 Foreign |
Director Name | Pik Sia Kon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 June 1999(86 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 January 2007) |
Role | Accountant |
Correspondence Address | 137 Jalan Rukun 9 Happy Garden Di Jalan Kuchai Lama Kuala Lumpur 58200 Foreign |
Director Name | Swee Sang Wong |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 June 1999(86 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | No.55 Jalan Ss22a/2 Damansara Jaya Petaling 47400 Jaya Malaysia |
Director Name | Choom Pung Tee |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 October 1999(86 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | 64 Jalan Pria 1 Taman Maluri Kuala Lumpur 55100 |
Secretary Name | Hong Mai Ang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(87 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 April 2011) |
Role | Company Director |
Correspondence Address | No 22 Jalan Bu11/14 Bandar Utama 47800 Petaling Jaya Selangor Darul Ehsan Malaysia |
Director Name | Kok Leong Chan |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 January 2007(93 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 May 2007) |
Role | Executive Director |
Correspondence Address | No 13, Jalan Kubah U8/62 Bukit Jelutong Shah Alam Selangor Darul Ehsan 40180 Malaysia |
Director Name | Ka Hon Tham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 January 2007(93 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 May 2007) |
Role | Managing Director |
Correspondence Address | 56, Jalan Taman Pantai Kuala Lumpur Wilayah Persekutian 59100 Foreign |
Director Name | Loi Kok Mun |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 May 2007(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | No 36, Jalan Usj 5/1a, Uep Subang Jaya 47610 Malaysia |
Director Name | Mr Kok Hin Lim |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 May 2007(94 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 June 2010) |
Role | Company Director |
Correspondence Address | No 3 Jalan Sentul Jaya 2 Sentul Kuala Lumpur 51100 Malaysia |
Director Name | Pik Sia Kon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 July 2008(95 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | No. 46 Jalan Bu10/1 Bandar Utama 47800 Petaling Jaya Selangor Malaysia |
Director Name | Kok Mun Loi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 June 2010(97 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 April 2011) |
Role | General Manager |
Country of Residence | Malaysia |
Correspondence Address | 11, Jln 31/166a Kota Kemuning 40460 Shah Alam Malaysia |
Director Name | Hong Mai Ang |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 April 2011(97 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2012) |
Role | Secretary |
Country of Residence | Malaysia |
Correspondence Address | No 22 Jalan Bu11/14 Bandar Utama Petaling Jaya Selangor Darul Ehsan 47800 |
Secretary Name | Wai Sum Chow |
---|---|
Status | Resigned |
Appointed | 04 April 2011(97 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 2012) |
Role | Company Director |
Correspondence Address | Block A-4-13 Jalan 13 Salak South Baru Kuala Lumpur 57100 Malaysia |
Director Name | Dato Ka Hon Tham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 September 2012(99 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Esca House 34 Palace Court London W2 4HZ |
Director Name | Mr Kok Leong Chan |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 October 2012(99 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 August 2016) |
Role | Deputy Managing Director |
Country of Residence | Malaysia |
Correspondence Address | Level 3a (Annexe) Menara Milenium 8, Jalan Damanlela, Damansara Heights Kuala Lumpur 50490 |
Director Name | Mrs Meng Chow Kok |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 October 2012(99 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 September 2022) |
Role | Finance Director |
Country of Residence | Malaysia |
Correspondence Address | The Lincoln Suites 37-39 Kingsway London WC2B 6TP |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(101 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor Landmark House Hammersmith Bridge Road London W6 9DF |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2012(99 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 June 2015) |
Correspondence Address | 18 South Street Mayfair London W1k 1d6 |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2015(102 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 August 2015) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | easternandoriental.com |
---|
Registered Address | The Lincoln Suites 37-39 Kingsway London WC2B 6TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
13.4m at £0.1 | E & O Property Development Berhad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,000 |
Net Worth | £201,758 |
Cash | £605,303 |
Current Liabilities | £51,250,534 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
13 April 2018 | Delivered on: 18 April 2018 Persons entitled: Public Islamic Bank Berhad Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
13 July 2015 | Delivered on: 17 July 2015 Persons entitled: Cimb Bank Berhad,London Branch Classification: A registered charge Outstanding |
6 November 2014 | Delivered on: 11 November 2014 Persons entitled: Public Bank Berhad Classification: A registered charge Outstanding |
28 September 2012 | Delivered on: 12 October 2012 Satisfied on: 9 May 2015 Persons entitled: Stephen Ten Hove, Phillip Gibson Bardsley, Stephen Alfred Gilbert and Keith Cyril Pearlman (Trading with Others as Ross & Craig) Classification: Rent deposit deed Secured details: £15,600 and all other monies due or to become due from the company to the chargee. Particulars: By way of fixed charge interest in the deposit balance and in the deposit account.. See image for full details. Fully Satisfied |
26 October 2023 | Group of companies' accounts made up to 31 March 2023 (43 pages) |
---|---|
18 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
17 October 2022 | Group of companies' accounts made up to 31 March 2022 (43 pages) |
5 October 2022 | Appointment of Mr Eng Seng Tee as a director on 30 September 2022 (2 pages) |
5 October 2022 | Termination of appointment of Meng Chow Kok as a director on 30 September 2022 (1 page) |
1 August 2022 | Registered office address changed from Ground Floor, Esca House 34 Palace Court London W2 4HZ England to The Lincoln Suites 37-39 Kingsway London WC2B 6TP on 1 August 2022 (1 page) |
21 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
21 January 2022 | Termination of appointment of Dato Ka Hon Tham as a director on 31 December 2021 (1 page) |
14 December 2021 | Group of companies' accounts made up to 31 March 2021 (44 pages) |
14 September 2021 | Second filing for the appointment of Datuk Eng Ho Tee as a director (3 pages) |
20 August 2021 | Appointment of Datuk Eng Ho Tee as a director on 6 August 2021
|
19 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
13 August 2021 | Notification of Eng Ho Tee as a person with significant control on 5 August 2021 (2 pages) |
11 August 2021 | Withdrawal of a person with significant control statement on 11 August 2021 (2 pages) |
11 August 2021 | Director's details changed for Ms Meng Chow Kok on 5 August 2021 (2 pages) |
11 August 2021 | Director's details changed for Dato Ka Hon Tham on 5 August 2021 (2 pages) |
21 September 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
11 September 2020 | Group of companies' accounts made up to 31 March 2020 (43 pages) |
12 August 2020 | Registered office address changed from 2nd Floor, Lincoln House 137 - 143 Hammersmith Road London W14 0QL England to Ground Floor, Esca House 34 Palace Court London W2 4HZ on 12 August 2020 (1 page) |
25 October 2019 | Registered office address changed from 13th Floor Landmark House Hammersmith Bridge Road London W6 9DP to 2nd Floor, Lincoln House 137 - 143 Hammersmith Road London W14 0QL on 25 October 2019 (1 page) |
19 August 2019 | Group of companies' accounts made up to 31 March 2019 (43 pages) |
29 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
8 August 2018 | Group of companies' accounts made up to 31 March 2018 (44 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
18 April 2018 | Registration of charge 001287570004, created on 13 April 2018 (33 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
23 June 2017 | Group of companies' accounts made up to 31 March 2017 (46 pages) |
23 June 2017 | Group of companies' accounts made up to 31 March 2017 (46 pages) |
14 October 2016 | Appointment of Mr Tuck Cheong Kok as a director on 1 September 2016 (2 pages) |
14 October 2016 | Appointment of Mr Tuck Cheong Kok as a director on 1 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Kok Leong Chan as a director on 5 August 2016 (1 page) |
28 September 2016 | Termination of appointment of Kok Leong Chan as a director on 5 August 2016 (1 page) |
17 September 2016 | Group of companies' accounts made up to 31 March 2016 (47 pages) |
17 September 2016 | Group of companies' accounts made up to 31 March 2016 (47 pages) |
1 August 2016 | Director's details changed for Dato Ka Hon Tham on 1 July 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
1 August 2016 | Director's details changed for Dato Ka Hon Tham on 1 July 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
17 May 2016 | Termination of appointment of Stephen Paul Smith as a director on 31 March 2016 (2 pages) |
17 May 2016 | Termination of appointment of Stephen Paul Smith as a director on 31 March 2016 (2 pages) |
5 November 2015 | Consolidation and sub-division of shares on 29 September 2015 (5 pages) |
5 November 2015 | Consolidation and sub-division of shares on 29 September 2015 (5 pages) |
12 October 2015 | Group of companies' accounts made up to 31 March 2015 (56 pages) |
12 October 2015 | Group of companies' accounts made up to 31 March 2015 (56 pages) |
22 September 2015 | Memorandum and Articles of Association (70 pages) |
22 September 2015 | Memorandum and Articles of Association (70 pages) |
22 September 2015 | Resolutions
|
28 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
26 August 2015 | Termination of appointment of Olswang Cosec Limited as a secretary on 14 August 2015 (2 pages) |
26 August 2015 | Registered office address changed from 90 High Holborn London WC1V 6XX to 13th Floor Landmark House Hammersmith Bridge Road London W6 9DF on 26 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Olswang Cosec Limited as a secretary on 14 August 2015 (2 pages) |
26 August 2015 | Appointment of Ipes (Guernsey) Limited as a secretary on 14 August 2015 (3 pages) |
26 August 2015 | Registered office address changed from 90 High Holborn London WC1V 6XX to 13th Floor Landmark House Hammersmith Bridge Road London W6 9DF on 26 August 2015 (2 pages) |
26 August 2015 | Appointment of Ipes (Guernsey) Limited as a secretary on 14 August 2015 (3 pages) |
23 July 2015 | Change of name notice (2 pages) |
23 July 2015 | Company name changed eastern & oriental property (uk) PLC\certificate issued on 23/07/15
|
23 July 2015 | Company name changed eastern & oriental property (uk) PLC\certificate issued on 23/07/15
|
23 July 2015 | Change of name notice (2 pages) |
17 July 2015 | Registration of charge 001287570003, created on 13 July 2015 (34 pages) |
17 July 2015 | Registration of charge 001287570003, created on 13 July 2015 (34 pages) |
1 July 2015 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 90 High Holborn London WC1V 6XX on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Olswang Cosec Limited as a secretary on 24 June 2015 (3 pages) |
1 July 2015 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 22 June 2015 (2 pages) |
1 July 2015 | Statement of company's objects (2 pages) |
1 July 2015 | Statement of company's objects (2 pages) |
1 July 2015 | Appointment of Olswang Cosec Limited as a secretary on 24 June 2015 (3 pages) |
1 July 2015 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 22 June 2015 (2 pages) |
1 July 2015 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 90 High Holborn London WC1V 6XX on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 90 High Holborn London WC1V 6XX on 1 July 2015 (2 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Resolutions
|
26 June 2015 | Re-registration from a private company to a public company (5 pages) |
26 June 2015 | Balance Sheet (4 pages) |
26 June 2015 | Re-registration from a private company to a public company
|
26 June 2015 | Auditor's statement (1 page) |
26 June 2015 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 June 2015 | Re-registration of Memorandum and Articles (73 pages) |
26 June 2015 | Auditor's report (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
9 May 2015 | Satisfaction of charge 1 in full (4 pages) |
9 May 2015 | Satisfaction of charge 1 in full (4 pages) |
30 April 2015 | Appointment of Stephen Smith as a director (3 pages) |
30 April 2015 | Appointment of Stephen Smith as a director (3 pages) |
19 April 2015 | Secton 519 (1 page) |
19 April 2015 | Secton 519 (1 page) |
11 November 2014 | Registration of charge 001287570002, created on 6 November 2014 (40 pages) |
11 November 2014 | Registration of charge 001287570002, created on 6 November 2014 (40 pages) |
11 November 2014 | Registration of charge 001287570002, created on 6 November 2014 (40 pages) |
29 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
29 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
1 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
12 October 2012 | Particulars of a mortgage or charge / charge no: 1
|
12 October 2012 | Particulars of a mortgage or charge / charge no: 1
|
9 October 2012 | Director's details changed for Dato Ka Hon Tham on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Dato Ka Hon Tham on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Dato Ka Hon Tham on 9 October 2012 (2 pages) |
8 October 2012 | Termination of appointment of Pik Kon as a director (1 page) |
8 October 2012 | Termination of appointment of Pik Kon as a director (1 page) |
8 October 2012 | Termination of appointment of Hong Ang as a director (1 page) |
8 October 2012 | Termination of appointment of Hong Ang as a director (1 page) |
5 October 2012 | Appointment of Meng Chow Kok as a director (2 pages) |
5 October 2012 | Appointment of Kok Leong Chan as a director (2 pages) |
5 October 2012 | Appointment of Meng Chow Kok as a director (2 pages) |
5 October 2012 | Appointment of Kok Leong Chan as a director (2 pages) |
20 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
6 September 2012 | Appointment of Dato Ka Hon Tham as a director (2 pages) |
6 September 2012 | Appointment of Dato Ka Hon Tham as a director (2 pages) |
5 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Director's details changed for Pik Sia Kon on 14 July 2012 (2 pages) |
4 September 2012 | Director's details changed for Pik Sia Kon on 14 July 2012 (2 pages) |
13 August 2012 | Termination of appointment of Wai Chow as a secretary (2 pages) |
13 August 2012 | Appointment of Accomplish Secretaries Limited as a secretary (3 pages) |
13 August 2012 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 13 August 2012 (2 pages) |
13 August 2012 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 13 August 2012 (2 pages) |
13 August 2012 | Appointment of Accomplish Secretaries Limited as a secretary (3 pages) |
13 August 2012 | Termination of appointment of Wai Chow as a secretary (2 pages) |
30 July 2012 | Change of name notice (2 pages) |
30 July 2012 | Company name changed kamunting tin dredging LIMITED\certificate issued on 30/07/12
|
30 July 2012 | Company name changed kamunting tin dredging LIMITED\certificate issued on 30/07/12
|
30 July 2012 | Change of name notice (2 pages) |
24 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
24 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
5 October 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Appointment of Wai Sum Chow as a secretary (2 pages) |
6 May 2011 | Termination of appointment of Hong Mai Ang as a secretary (1 page) |
6 May 2011 | Appointment of Hong Mai Ang as a director (2 pages) |
6 May 2011 | Termination of appointment of Kok Loi as a director (1 page) |
6 May 2011 | Appointment of Wai Sum Chow as a secretary (2 pages) |
6 May 2011 | Termination of appointment of Hong Mai Ang as a secretary (1 page) |
6 May 2011 | Termination of appointment of Kok Loi as a director (1 page) |
6 May 2011 | Appointment of Hong Mai Ang as a director (2 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Appointment of Kok Mun Loi as a director (2 pages) |
16 July 2010 | Termination of appointment of Kok Hin Lim as a director (1 page) |
16 July 2010 | Appointment of Kok Mun Loi as a director (2 pages) |
16 July 2010 | Termination of appointment of Kok Hin Lim as a director (1 page) |
8 July 2010 | Memorandum and Articles of Association (6 pages) |
8 July 2010 | Memorandum and Articles of Association (6 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Resolutions
|
18 November 2009 | Director's details changed for Lim Kok Hin on 29 May 2007 (1 page) |
18 November 2009 | Director's details changed for Lim Kok Hin on 29 May 2007 (1 page) |
18 November 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Secretary's details changed for Ang Hong Mai on 1 January 2009 (1 page) |
18 November 2009 | Secretary's details changed for Ang Hong Mai on 1 January 2009 (1 page) |
18 November 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Secretary's details changed for Ang Hong Mai on 1 January 2009 (1 page) |
14 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
19 June 2009 | Return made up to 14/07/08; full list of members (5 pages) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Appointment terminated director loi mun (1 page) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Appointment terminated director loi mun (1 page) |
19 June 2009 | Return made up to 14/07/08; full list of members (5 pages) |
21 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
21 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
27 August 2008 | Director appointed pik sia kon (2 pages) |
27 August 2008 | Director appointed pik sia kon (2 pages) |
28 November 2007 | Return made up to 14/07/07; full list of members
|
28 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
28 November 2007 | Return made up to 14/07/07; full list of members
|
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (1 page) |
3 February 2007 | Director resigned (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | Director resigned (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 September 2006 | Return made up to 14/07/06; full list of members (7 pages) |
5 September 2006 | Return made up to 14/07/06; full list of members (7 pages) |
17 May 2006 | Auditor's resignation (1 page) |
17 May 2006 | Auditor's resignation (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
25 July 2005 | Return made up to 14/07/05; full list of members (5 pages) |
25 July 2005 | Return made up to 14/07/05; full list of members (5 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
18 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
19 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
19 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
12 March 2003 | Full accounts made up to 31 March 2002 (12 pages) |
12 March 2003 | Full accounts made up to 31 March 2002 (12 pages) |
17 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
17 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
27 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
27 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
9 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
9 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 October 2000 | Return made up to 14/07/00; full list of members (6 pages) |
31 October 2000 | Return made up to 14/07/00; full list of members (6 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
6 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Return made up to 14/07/99; full list of members (10 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Return made up to 14/07/99; full list of members (10 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
28 September 1998 | Return made up to 14/07/98; full list of members (9 pages) |
28 September 1998 | Location of register of members (1 page) |
28 September 1998 | Location of register of members (1 page) |
28 September 1998 | Return made up to 14/07/98; full list of members (9 pages) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
5 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 July 1997 | Return made up to 14/07/97; full list of members (7 pages) |
27 July 1997 | Return made up to 14/07/97; full list of members (7 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
9 October 1995 | Return made up to 14/07/95; full list of members (16 pages) |
9 October 1995 | Return made up to 14/07/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (200 pages) |
6 September 1989 | Return made up to 14/07/89; full list of members (5 pages) |
6 September 1989 | Return made up to 14/07/89; full list of members (5 pages) |
25 April 1989 | Return made up to 14/10/88; full list of members (5 pages) |
25 April 1989 | Return made up to 14/10/88; full list of members (5 pages) |
19 August 1988 | Resolutions
|
19 August 1988 | Resolutions
|
16 October 1987 | Return made up to 25/08/87; full list of members (4 pages) |
16 October 1987 | Return made up to 25/08/87; full list of members (4 pages) |
11 December 1986 | Return made up to 03/09/86; full list of members (11 pages) |
11 December 1986 | Return made up to 03/09/86; full list of members (11 pages) |
18 March 1982 | Resolutions
|
18 March 1982 | Resolutions
|
27 March 1980 | Resolutions
|
27 March 1980 | Resolutions
|
19 October 1979 | Annual return made up to 14/10/78 (12 pages) |
19 October 1979 | Annual return made up to 14/10/78 (12 pages) |
1 August 1977 | Memorandum and Articles of Association (33 pages) |
1 August 1977 | Memorandum and Articles of Association (33 pages) |
8 July 1977 | Share capital (4 pages) |
8 July 1977 | Share capital (4 pages) |
1 December 1976 | Annual return made up to 18/11/76 (11 pages) |
1 December 1976 | Annual return made up to 18/11/76 (11 pages) |
11 July 1928 | Increase in nominal capital (2 pages) |
11 July 1928 | Increase in nominal capital (2 pages) |
2 May 1913 | Incorporation (61 pages) |
2 May 1913 | Incorporation (61 pages) |