Company NameEastern & Oriental Plc
Company StatusActive
Company Number00128757
CategoryPublic Limited Company
Incorporation Date2 May 1913(110 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Tuck Cheong Kok
Date of BirthNovember 1955 (Born 68 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 September 2016(103 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressThe Lincoln Suites 37-39 Kingsway
London
WC2B 6TP
Director NameDatuk Eng Ho Tee
Date of BirthAugust 1964 (Born 59 years ago)
NationalityMalaysian
StatusCurrent
Appointed05 August 2021(108 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressThe Lincoln Suites 37-39 Kingsway
London
WC2B 6TP
Director NameDatuk Datuk Eng Ho Tee
Date of BirthAugust 1964 (Born 59 years ago)
NationalityMalaysian
StatusCurrent
Appointed05 August 2021(108 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressThe Lincoln Suites 37-39 Kingsway
London
WC2B 6TP
Director NameDato' Eng Seng Tee
Date of BirthAugust 1969 (Born 54 years ago)
NationalityMalaysian
StatusCurrent
Appointed30 September 2022(109 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressThe Lincoln Suites 37-39 Kingsway
London
WC2B 6TP
Secretary NameIPES (Guernsey) Limited (Corporation)
StatusCurrent
Appointed14 August 2015(102 years, 4 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address1 Royal Plaza Royal Avenue
St Peter Port
Guernsey
GY1 2HL
Director NameMr Anuar Bin Hamdan
Date of BirthApril 1945 (Born 79 years ago)
NationalityMalaysian
StatusResigned
Appointed14 July 1992(79 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 October 1999)
RoleCompany Director
Correspondence AddressD38 Lorong Mutiaba Tiga
Taman Bukit Ampang
Jalan Lembah Jaya
Selangor Darul Ehsan 68000
Foreign
Director NameMr Thian Kiat Lim
Date of BirthOctober 1959 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed14 July 1992(79 years, 3 months after company formation)
Appointment Duration7 years (resigned 09 August 1999)
RoleCompany Director
Correspondence Address28 Jalan Nusa
Taman Duta
Kuala Lumpur 50480
Foreign
Director NameAh Tan Lim Bok Yeng Lin
Date of BirthApril 1945 (Born 79 years ago)
NationalityMalaysian
StatusResigned
Appointed14 July 1992(79 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 September 1999)
RoleCompany Director
Correspondence Address372a Jalan Tun Razak
Kuala Lumpur 5o400
Malaysia
Secretary NameSow Fong Leong
NationalityBritish
StatusResigned
Appointed14 July 1992(79 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address07-15-09 Sri Selangor Flats
Jalan San Peng
Kuala Lumpur 55200
Foreign
Director NamePik Sia Kon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed24 June 1999(86 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 January 2007)
RoleAccountant
Correspondence Address137 Jalan Rukun 9 Happy Garden
Di Jalan Kuchai Lama
Kuala Lumpur 58200
Foreign
Director NameSwee Sang Wong
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed24 June 1999(86 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 July 2004)
RoleCompany Director
Correspondence AddressNo.55 Jalan Ss22a/2
Damansara Jaya
Petaling 47400
Jaya
Malaysia
Director NameChoom Pung Tee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed21 October 1999(86 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 October 2000)
RoleCompany Director
Correspondence Address64 Jalan Pria 1
Taman Maluri
Kuala Lumpur
55100
Secretary NameHong Mai Ang
NationalityBritish
StatusResigned
Appointed20 October 2000(87 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 April 2011)
RoleCompany Director
Correspondence AddressNo 22 Jalan Bu11/14
Bandar Utama
47800 Petaling Jaya
Selangor Darul Ehsan
Malaysia
Director NameKok Leong Chan
Date of BirthMay 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed03 January 2007(93 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 May 2007)
RoleExecutive Director
Correspondence AddressNo 13, Jalan Kubah U8/62
Bukit Jelutong
Shah Alam
Selangor Darul Ehsan 40180
Malaysia
Director NameKa Hon Tham
Date of BirthApril 1953 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed03 January 2007(93 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 May 2007)
RoleManaging Director
Correspondence Address56, Jalan Taman Pantai
Kuala Lumpur
Wilayah Persekutian 59100
Foreign
Director NameLoi Kok Mun
Date of BirthJuly 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed29 May 2007(94 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2008)
RoleCompany Director
Correspondence AddressNo 36, Jalan Usj 5/1a, Uep
Subang Jaya
47610
Malaysia
Director NameMr Kok Hin Lim
Date of BirthMay 1973 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed29 May 2007(94 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 June 2010)
RoleCompany Director
Correspondence AddressNo 3 Jalan Sentul Jaya 2
Sentul
Kuala Lumpur
51100
Malaysia
Director NamePik Sia Kon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed11 July 2008(95 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressNo. 46 Jalan Bu10/1
Bandar Utama
47800 Petaling Jaya
Selangor
Malaysia
Director NameKok Mun Loi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed21 June 2010(97 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 April 2011)
RoleGeneral Manager
Country of ResidenceMalaysia
Correspondence Address11, Jln 31/166a
Kota Kemuning
40460 Shah Alam
Malaysia
Director NameHong Mai Ang
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed04 April 2011(97 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2012)
RoleSecretary
Country of ResidenceMalaysia
Correspondence AddressNo 22 Jalan Bu11/14
Bandar Utama
Petaling Jaya
Selangor Darul Ehsan
47800
Secretary NameWai Sum Chow
StatusResigned
Appointed04 April 2011(97 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2012)
RoleCompany Director
Correspondence AddressBlock A-4-13 Jalan 13
Salak South Baru
Kuala Lumpur
57100
Malaysia
Director NameDato Ka Hon Tham
Date of BirthApril 1953 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed05 September 2012(99 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Esca House 34 Palace Court
London
W2 4HZ
Director NameMr Kok Leong Chan
Date of BirthMay 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed05 October 2012(99 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 2016)
RoleDeputy Managing Director
Country of ResidenceMalaysia
Correspondence AddressLevel 3a (Annexe) Menara Milenium
8, Jalan Damanlela, Damansara Heights
Kuala Lumpur
50490
Director NameMrs Meng Chow Kok
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed05 October 2012(99 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 30 September 2022)
RoleFinance Director
Country of ResidenceMalaysia
Correspondence AddressThe Lincoln Suites 37-39 Kingsway
London
WC2B 6TP
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(101 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor Landmark House Hammersmith Bridge Road
London
W6 9DF
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2012(99 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 June 2015)
Correspondence Address18 South Street
Mayfair
London
W1k 1d6
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed24 June 2015(102 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 August 2015)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websiteeasternandoriental.com

Location

Registered AddressThe Lincoln Suites
37-39 Kingsway
London
WC2B 6TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

13.4m at £0.1E & O Property Development Berhad
100.00%
Ordinary

Financials

Year2014
Turnover£36,000
Net Worth£201,758
Cash£605,303
Current Liabilities£51,250,534

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Charges

13 April 2018Delivered on: 18 April 2018
Persons entitled: Public Islamic Bank Berhad

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 July 2015Delivered on: 17 July 2015
Persons entitled: Cimb Bank Berhad,London Branch

Classification: A registered charge
Outstanding
6 November 2014Delivered on: 11 November 2014
Persons entitled: Public Bank Berhad

Classification: A registered charge
Outstanding
28 September 2012Delivered 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

Filing History

26 October 2023Group of companies' accounts made up to 31 March 2023 (43 pages)
18 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
17 October 2022Group of companies' accounts made up to 31 March 2022 (43 pages)
5 October 2022Appointment of Mr Eng Seng Tee as a director on 30 September 2022 (2 pages)
5 October 2022Termination of appointment of Meng Chow Kok as a director on 30 September 2022 (1 page)
1 August 2022Registered 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 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
21 January 2022Termination of appointment of Dato Ka Hon Tham as a director on 31 December 2021 (1 page)
14 December 2021Group of companies' accounts made up to 31 March 2021 (44 pages)
14 September 2021Second filing for the appointment of Datuk Eng Ho Tee as a director (3 pages)
20 August 2021Appointment of Datuk Eng Ho Tee as a director on 6 August 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 14/09/21
(3 pages)
19 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
13 August 2021Notification of Eng Ho Tee as a person with significant control on 5 August 2021 (2 pages)
11 August 2021Withdrawal of a person with significant control statement on 11 August 2021 (2 pages)
11 August 2021Director's details changed for Ms Meng Chow Kok on 5 August 2021 (2 pages)
11 August 2021Director's details changed for Dato Ka Hon Tham on 5 August 2021 (2 pages)
21 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
11 September 2020Group of companies' accounts made up to 31 March 2020 (43 pages)
12 August 2020Registered 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 2019Registered 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 2019Group of companies' accounts made up to 31 March 2019 (43 pages)
29 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
8 August 2018Group of companies' accounts made up to 31 March 2018 (44 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
18 April 2018Registration of charge 001287570004, created on 13 April 2018 (33 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
23 June 2017Group of companies' accounts made up to 31 March 2017 (46 pages)
23 June 2017Group of companies' accounts made up to 31 March 2017 (46 pages)
14 October 2016Appointment of Mr Tuck Cheong Kok as a director on 1 September 2016 (2 pages)
14 October 2016Appointment of Mr Tuck Cheong Kok as a director on 1 September 2016 (2 pages)
28 September 2016Termination of appointment of Kok Leong Chan as a director on 5 August 2016 (1 page)
28 September 2016Termination of appointment of Kok Leong Chan as a director on 5 August 2016 (1 page)
17 September 2016Group of companies' accounts made up to 31 March 2016 (47 pages)
17 September 2016Group of companies' accounts made up to 31 March 2016 (47 pages)
1 August 2016Director's details changed for Dato Ka Hon Tham on 1 July 2016 (2 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
1 August 2016Director's details changed for Dato Ka Hon Tham on 1 July 2016 (2 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
17 May 2016Termination of appointment of Stephen Paul Smith as a director on 31 March 2016 (2 pages)
17 May 2016Termination of appointment of Stephen Paul Smith as a director on 31 March 2016 (2 pages)
5 November 2015Consolidation and sub-division of shares on 29 September 2015 (5 pages)
5 November 2015Consolidation and sub-division of shares on 29 September 2015 (5 pages)
12 October 2015Group of companies' accounts made up to 31 March 2015 (56 pages)
12 October 2015Group of companies' accounts made up to 31 March 2015 (56 pages)
22 September 2015Memorandum and Articles of Association (70 pages)
22 September 2015Memorandum and Articles of Association (70 pages)
22 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares, company business 02/09/2015
(6 pages)
28 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,006,250
(7 pages)
28 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,006,250
(7 pages)
26 August 2015Termination of appointment of Olswang Cosec Limited as a secretary on 14 August 2015 (2 pages)
26 August 2015Registered 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 2015Termination of appointment of Olswang Cosec Limited as a secretary on 14 August 2015 (2 pages)
26 August 2015Appointment of Ipes (Guernsey) Limited as a secretary on 14 August 2015 (3 pages)
26 August 2015Registered 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 2015Appointment of Ipes (Guernsey) Limited as a secretary on 14 August 2015 (3 pages)
23 July 2015Change of name notice (2 pages)
23 July 2015Company name changed eastern & oriental property (uk) PLC\certificate issued on 23/07/15
  • RES15 ‐ Change company name resolution on 2015-07-23
(2 pages)
23 July 2015Company name changed eastern & oriental property (uk) PLC\certificate issued on 23/07/15
  • RES15 ‐ Change company name resolution on 2015-07-23
(2 pages)
23 July 2015Change of name notice (2 pages)
17 July 2015Registration of charge 001287570003, created on 13 July 2015 (34 pages)
17 July 2015Registration of charge 001287570003, created on 13 July 2015 (34 pages)
1 July 2015Registered 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 2015Appointment of Olswang Cosec Limited as a secretary on 24 June 2015 (3 pages)
1 July 2015Termination of appointment of Accomplish Secretaries Limited as a secretary on 22 June 2015 (2 pages)
1 July 2015Statement of company's objects (2 pages)
1 July 2015Statement of company's objects (2 pages)
1 July 2015Appointment of Olswang Cosec Limited as a secretary on 24 June 2015 (3 pages)
1 July 2015Termination of appointment of Accomplish Secretaries Limited as a secretary on 22 June 2015 (2 pages)
1 July 2015Registered 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 2015Registered 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 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 June 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 June 2015Re-registration from a private company to a public company (5 pages)
26 June 2015Balance Sheet (4 pages)
26 June 2015Re-registration from a private company to a public company
  • AUDS ‐ Auditor's statement
  • AUDR ‐ Auditor's report
  • BS ‐ Balance Sheet
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
26 June 2015Auditor's statement (1 page)
26 June 2015Certificate of re-registration from Private to Public Limited Company (1 page)
26 June 2015Re-registration of Memorandum and Articles (73 pages)
26 June 2015Auditor's report (1 page)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
9 May 2015Satisfaction of charge 1 in full (4 pages)
9 May 2015Satisfaction of charge 1 in full (4 pages)
30 April 2015Appointment of Stephen Smith as a director (3 pages)
30 April 2015Appointment of Stephen Smith as a director (3 pages)
19 April 2015Secton 519 (1 page)
19 April 2015Secton 519 (1 page)
11 November 2014Registration of charge 001287570002, created on 6 November 2014 (40 pages)
11 November 2014Registration of charge 001287570002, created on 6 November 2014 (40 pages)
11 November 2014Registration of charge 001287570002, created on 6 November 2014 (40 pages)
29 October 2014Full accounts made up to 31 March 2014 (16 pages)
29 October 2014Full accounts made up to 31 March 2014 (16 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,006,250
(6 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,006,250
(6 pages)
1 October 2013Full accounts made up to 31 March 2013 (17 pages)
1 October 2013Full accounts made up to 31 March 2013 (17 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
9 October 2012Director's details changed for Dato Ka Hon Tham on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Dato Ka Hon Tham on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Dato Ka Hon Tham on 9 October 2012 (2 pages)
8 October 2012Termination of appointment of Pik Kon as a director (1 page)
8 October 2012Termination of appointment of Pik Kon as a director (1 page)
8 October 2012Termination of appointment of Hong Ang as a director (1 page)
8 October 2012Termination of appointment of Hong Ang as a director (1 page)
5 October 2012Appointment of Meng Chow Kok as a director (2 pages)
5 October 2012Appointment of Kok Leong Chan as a director (2 pages)
5 October 2012Appointment of Meng Chow Kok as a director (2 pages)
5 October 2012Appointment of Kok Leong Chan as a director (2 pages)
20 September 2012Full accounts made up to 31 March 2012 (14 pages)
20 September 2012Full accounts made up to 31 March 2012 (14 pages)
6 September 2012Appointment of Dato Ka Hon Tham as a director (2 pages)
6 September 2012Appointment of Dato Ka Hon Tham as a director (2 pages)
5 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
4 September 2012Director's details changed for Pik Sia Kon on 14 July 2012 (2 pages)
4 September 2012Director's details changed for Pik Sia Kon on 14 July 2012 (2 pages)
13 August 2012Termination of appointment of Wai Chow as a secretary (2 pages)
13 August 2012Appointment of Accomplish Secretaries Limited as a secretary (3 pages)
13 August 2012Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 13 August 2012 (2 pages)
13 August 2012Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 13 August 2012 (2 pages)
13 August 2012Appointment of Accomplish Secretaries Limited as a secretary (3 pages)
13 August 2012Termination of appointment of Wai Chow as a secretary (2 pages)
30 July 2012Change of name notice (2 pages)
30 July 2012Company name changed kamunting tin dredging LIMITED\certificate issued on 30/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23
(2 pages)
30 July 2012Company name changed kamunting tin dredging LIMITED\certificate issued on 30/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23
(2 pages)
30 July 2012Change of name notice (2 pages)
24 October 2011Full accounts made up to 31 March 2011 (15 pages)
24 October 2011Full accounts made up to 31 March 2011 (15 pages)
5 October 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
6 May 2011Appointment of Wai Sum Chow as a secretary (2 pages)
6 May 2011Termination of appointment of Hong Mai Ang as a secretary (1 page)
6 May 2011Appointment of Hong Mai Ang as a director (2 pages)
6 May 2011Termination of appointment of Kok Loi as a director (1 page)
6 May 2011Appointment of Wai Sum Chow as a secretary (2 pages)
6 May 2011Termination of appointment of Hong Mai Ang as a secretary (1 page)
6 May 2011Termination of appointment of Kok Loi as a director (1 page)
6 May 2011Appointment of Hong Mai Ang as a director (2 pages)
23 August 2010Full accounts made up to 31 March 2010 (16 pages)
23 August 2010Full accounts made up to 31 March 2010 (16 pages)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
16 July 2010Appointment of Kok Mun Loi as a director (2 pages)
16 July 2010Termination of appointment of Kok Hin Lim as a director (1 page)
16 July 2010Appointment of Kok Mun Loi as a director (2 pages)
16 July 2010Termination of appointment of Kok Hin Lim as a director (1 page)
8 July 2010Memorandum and Articles of Association (6 pages)
8 July 2010Memorandum and Articles of Association (6 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 November 2009Director's details changed for Lim Kok Hin on 29 May 2007 (1 page)
18 November 2009Director's details changed for Lim Kok Hin on 29 May 2007 (1 page)
18 November 2009Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Ang Hong Mai on 1 January 2009 (1 page)
18 November 2009Secretary's details changed for Ang Hong Mai on 1 January 2009 (1 page)
18 November 2009Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Ang Hong Mai on 1 January 2009 (1 page)
14 September 2009Full accounts made up to 31 March 2009 (17 pages)
14 September 2009Full accounts made up to 31 March 2009 (17 pages)
19 June 2009Return made up to 14/07/08; full list of members (5 pages)
19 June 2009Location of register of members (1 page)
19 June 2009Appointment terminated director loi mun (1 page)
19 June 2009Location of register of members (1 page)
19 June 2009Appointment terminated director loi mun (1 page)
19 June 2009Return made up to 14/07/08; full list of members (5 pages)
21 November 2008Full accounts made up to 31 March 2008 (14 pages)
21 November 2008Full accounts made up to 31 March 2008 (14 pages)
27 August 2008Director appointed pik sia kon (2 pages)
27 August 2008Director appointed pik sia kon (2 pages)
28 November 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2007Full accounts made up to 31 March 2007 (12 pages)
28 November 2007Full accounts made up to 31 March 2007 (12 pages)
28 November 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (1 page)
3 February 2007Director resigned (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007Director resigned (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
28 November 2006Registered office changed on 28/11/06 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
28 November 2006Registered office changed on 28/11/06 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
11 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
5 September 2006Return made up to 14/07/06; full list of members (7 pages)
5 September 2006Return made up to 14/07/06; full list of members (7 pages)
17 May 2006Auditor's resignation (1 page)
17 May 2006Auditor's resignation (1 page)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
25 July 2005Return made up to 14/07/05; full list of members (5 pages)
25 July 2005Return made up to 14/07/05; full list of members (5 pages)
17 December 2004Full accounts made up to 31 March 2004 (14 pages)
17 December 2004Full accounts made up to 31 March 2004 (14 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
18 August 2004Return made up to 14/07/04; full list of members (6 pages)
18 August 2004Return made up to 14/07/04; full list of members (6 pages)
19 January 2004Full accounts made up to 31 March 2003 (13 pages)
19 January 2004Full accounts made up to 31 March 2003 (13 pages)
19 August 2003Return made up to 14/07/03; full list of members (6 pages)
19 August 2003Return made up to 14/07/03; full list of members (6 pages)
12 March 2003Full accounts made up to 31 March 2002 (12 pages)
12 March 2003Full accounts made up to 31 March 2002 (12 pages)
17 July 2002Return made up to 14/07/02; full list of members (6 pages)
17 July 2002Return made up to 14/07/02; full list of members (6 pages)
9 January 2002Full accounts made up to 31 March 2001 (11 pages)
9 January 2002Full accounts made up to 31 March 2001 (11 pages)
27 July 2001Return made up to 14/07/01; full list of members (7 pages)
27 July 2001Return made up to 14/07/01; full list of members (7 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
9 March 2001Full accounts made up to 31 March 2000 (11 pages)
9 March 2001Full accounts made up to 31 March 2000 (11 pages)
31 October 2000Return made up to 14/07/00; full list of members (6 pages)
31 October 2000Return made up to 14/07/00; full list of members (6 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
6 December 1999Full accounts made up to 31 March 1999 (12 pages)
6 December 1999Full accounts made up to 31 March 1999 (12 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Return made up to 14/07/99; full list of members (10 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Return made up to 14/07/99; full list of members (10 pages)
12 January 1999Full accounts made up to 31 March 1998 (12 pages)
12 January 1999Full accounts made up to 31 March 1998 (12 pages)
28 September 1998Return made up to 14/07/98; full list of members (9 pages)
28 September 1998Location of register of members (1 page)
28 September 1998Location of register of members (1 page)
28 September 1998Return made up to 14/07/98; full list of members (9 pages)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
5 November 1997Full accounts made up to 31 March 1997 (11 pages)
5 November 1997Full accounts made up to 31 March 1997 (11 pages)
27 July 1997Return made up to 14/07/97; full list of members (7 pages)
27 July 1997Return made up to 14/07/97; full list of members (7 pages)
9 October 1996Full accounts made up to 31 March 1996 (11 pages)
9 October 1996Full accounts made up to 31 March 1996 (11 pages)
19 July 1996Return made up to 14/07/96; full list of members (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (11 pages)
18 January 1996Full accounts made up to 31 March 1995 (11 pages)
9 October 1995Return made up to 14/07/95; full list of members (16 pages)
9 October 1995Return made up to 14/07/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (200 pages)
6 September 1989Return made up to 14/07/89; full list of members (5 pages)
6 September 1989Return made up to 14/07/89; full list of members (5 pages)
25 April 1989Return made up to 14/10/88; full list of members (5 pages)
25 April 1989Return made up to 14/10/88; full list of members (5 pages)
19 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1987Return made up to 25/08/87; full list of members (4 pages)
16 October 1987Return made up to 25/08/87; full list of members (4 pages)
11 December 1986Return made up to 03/09/86; full list of members (11 pages)
11 December 1986Return made up to 03/09/86; full list of members (11 pages)
18 March 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
18 March 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
27 March 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 March 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 October 1979Annual return made up to 14/10/78 (12 pages)
19 October 1979Annual return made up to 14/10/78 (12 pages)
1 August 1977Memorandum and Articles of Association (33 pages)
1 August 1977Memorandum and Articles of Association (33 pages)
8 July 1977Share capital (4 pages)
8 July 1977Share capital (4 pages)
1 December 1976Annual return made up to 18/11/76 (11 pages)
1 December 1976Annual return made up to 18/11/76 (11 pages)
11 July 1928Increase in nominal capital (2 pages)
11 July 1928Increase in nominal capital (2 pages)
2 May 1913Incorporation (61 pages)
2 May 1913Incorporation (61 pages)