1211 Geneva 3
Switzerland
Director Name | Christian Andre Valentini |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 10 June 2016(78 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Lawyer |
Country of Residence | Hong Kong |
Correspondence Address | Room 1005 St George's Building 2 Ice House Street Central Hong Kong 999077 Hong Kong |
Secretary Name | Mr Danny Yap |
---|---|
Status | Current |
Appointed | 31 March 2018(80 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Danny Yap |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 06 June 2018(80 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
Director Name | Ramesh Kumar |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 August 1992(55 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 July 1993) |
Role | Business Executive |
Correspondence Address | 3 Shenton Way 25-03 Shenton House Singapore 0106 Foreign |
Director Name | Mr Bhimji Vora |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(55 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 July 1993) |
Role | Company Director |
Correspondence Address | 18 Kingshill Avenue Kenton Middlesex HA3 8JP |
Director Name | Winston Wong |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 August 1992(55 years after company formation) |
Appointment Duration | 25 years, 9 months (resigned 07 June 2018) |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | 137 Sunset Way 05-11 Clementi Park Singapore 597159 |
Secretary Name | Winston Wong |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 August 1992(55 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 137 Sunset Way 05-11 Clementi Park Singapore 597159 |
Director Name | Pian Tee Hong |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(55 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 January 1994) |
Role | Company Director |
Correspondence Address | 48 Leedon Road Singapore 1026 Singapore Foreign |
Director Name | Gautam Banerjee |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 August 1993(56 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 August 1994) |
Role | Certified Public Accountant |
Correspondence Address | 14 Leonie Hill Road 10-18 Futura 0923 Singapore |
Director Name | Keith Bruce Beaver |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(56 years after company formation) |
Appointment Duration | 10 months (resigned 28 June 1994) |
Role | Managing Director |
Correspondence Address | 40 Coronation Road West 04-01 Tanglin Hall Astrid Meadows Singapore Foreign |
Director Name | Reginald John Frank |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(56 years after company formation) |
Appointment Duration | 5 months (resigned 31 January 1994) |
Role | Certified Public Accountant |
Correspondence Address | 50 Draycott Park 30-01 Singapore Foreign |
Director Name | Roger Gaimster Langdale |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 August 1993(56 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 28 Leonie Hill -28 Singapore 23922 |
Director Name | Rajesh Kapadia |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 September 1994(57 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 27 April 2015) |
Role | Chartered Accountant |
Country of Residence | India |
Correspondence Address | 9 - C Woodlands 67 Dr G Deshmukh Marg Mumbai 400026 India |
Director Name | Mr Shankar Narayanan Madhava Menon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 May 1996(58 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 1999) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Bridaban Building No.3 Poonam Nagar Off Mahakali Caves Road Andheri(E) Mumbai 400093 |
Registered Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Chloride Eastern Industries Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,749,840 |
Net Worth | £38,379,487 |
Cash | £18,721,831 |
Current Liabilities | £4,150 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
8 July 1987 | Delivered on: 23 July 1987 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and standard chartered bank to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
12 December 1985 | Delivered on: 20 December 1985 Persons entitled: The Agent Lloyds Bank PLC Classification: Supplemental deed of accession Secured details: All monies due or to become due from the company named therein to the chargee as the agent on any account whatsoever. Particulars: (See doc M91 for furher details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 March 1983 | Delivered on: 15 March 1983 Persons entitled: Lloyds Bank Plcas Agent Classification: Deed of accession Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to lloyds bank PLC as agent pursuant to an omibus debenture dated 29/9/82. Particulars: (See doc M89 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 1982 | Delivered on: 5 October 1982 Persons entitled: Chloride Group PLC. Classification: Omnibus debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge. Undertaking and all property and assets. Fully Satisfied |
29 September 1982 | Delivered on: 5 October 1982 Persons entitled: Lloyds Bank Plcas Agent Classification: Omnibus debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M87 and schedule attached for fuller details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 December 2020 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 31 December 2020 (1 page) |
---|---|
25 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
24 August 2020 | Full accounts made up to 31 March 2020 (22 pages) |
12 June 2020 | Withdrawal of a person with significant control statement on 12 June 2020 (2 pages) |
12 June 2020 | Notification of Satish Bihari Raheja as a person with significant control on 6 April 2016 (2 pages) |
11 December 2019 | Cessation of Chloride Eastern Industries Pte Ltd as a person with significant control on 10 December 2019 (1 page) |
11 December 2019 | Notification of a person with significant control statement (2 pages) |
20 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
26 July 2019 | Full accounts made up to 31 March 2019 (22 pages) |
26 September 2018 | Full accounts made up to 31 March 2018 (21 pages) |
28 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
12 June 2018 | Termination of appointment of Winston Wong as a director on 7 June 2018 (1 page) |
12 June 2018 | Appointment of Mr Danny Yap as a director on 6 June 2018 (2 pages) |
3 April 2018 | Termination of appointment of Winston Wong as a secretary on 31 March 2018 (1 page) |
3 April 2018 | Appointment of Mr Danny Yap as a secretary on 31 March 2018 (2 pages) |
19 March 2018 | Resolutions
|
19 March 2018 | Statement of company's objects (2 pages) |
31 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (20 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (20 pages) |
27 July 2017 | Director's details changed for Satish Bihari Raheja on 26 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Christian Andre Valentini on 26 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Christian Andre Valentini on 26 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Satish Bihari Raheja on 26 July 2017 (2 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
5 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
27 June 2016 | Appointment of Christian Andre Valentini as a director on 10 June 2016 (3 pages) |
27 June 2016 | Appointment of Christian Andre Valentini as a director on 10 June 2016 (3 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
29 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
26 May 2015 | Termination of appointment of Rajesh Kapadia as a director on 27 April 2015 (1 page) |
26 May 2015 | Termination of appointment of Rajesh Kapadia as a director on 27 April 2015 (1 page) |
16 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
11 June 2014 | Full accounts made up to 31 March 2014 (15 pages) |
11 June 2014 | Full accounts made up to 31 March 2014 (15 pages) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
26 June 2013 | Full accounts made up to 31 March 2013 (16 pages) |
26 June 2013 | Full accounts made up to 31 March 2013 (16 pages) |
27 February 2013 | Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 27 February 2013 (1 page) |
8 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
15 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
9 September 2010 | Director's details changed for Rajesh Kapadia on 15 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Rajesh Kapadia on 15 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Winston Wong on 15 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Satish Bihari Raheja on 15 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Winston Wong on 15 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Satish Bihari Raheja on 15 August 2010 (2 pages) |
10 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
10 September 2009 | Location of debenture register (1 page) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Location of debenture register (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 15 buckingham gate london SW1E 6LB (1 page) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 15 buckingham gate london SW1E 6LB (1 page) |
18 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
18 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 162 - 164 upper richmond road putney london SW15 2SL (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 162 - 164 upper richmond road putney london SW15 2SL (1 page) |
26 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
23 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
25 July 2007 | Full accounts made up to 31 March 2007 (10 pages) |
25 July 2007 | Full accounts made up to 31 March 2007 (10 pages) |
29 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
3 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
31 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
13 January 2005 | Return made up to 15/08/04; full list of members (7 pages) |
13 January 2005 | Return made up to 15/08/04; full list of members (7 pages) |
29 June 2004 | Full accounts made up to 31 March 2004 (10 pages) |
29 June 2004 | Full accounts made up to 31 March 2004 (10 pages) |
27 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
27 November 2002 | Return made up to 15/08/02; full list of members (7 pages) |
27 November 2002 | Return made up to 15/08/02; full list of members (7 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
11 October 2001 | Return made up to 15/08/01; full list of members (7 pages) |
11 October 2001 | Return made up to 15/08/01; full list of members (7 pages) |
11 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
11 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
18 September 2000 | Return made up to 15/08/00; full list of members (7 pages) |
18 September 2000 | Return made up to 15/08/00; full list of members (7 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
27 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
27 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (33 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (33 pages) |
16 October 1998 | Return made up to 15/08/98; no change of members
|
16 October 1998 | Return made up to 15/08/98; no change of members
|
14 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
8 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
20 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
20 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
23 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 August 1996 | Part of the 31/03/96 accounts (20 pages) |
23 August 1996 | Part of the 31/03/96 accounts (20 pages) |
24 June 1996 | New director appointed (4 pages) |
24 June 1996 | New director appointed (4 pages) |
24 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 1995 | Return made up to 15/08/95; no change of members
|
5 September 1995 | Return made up to 15/08/95; no change of members
|
4 September 1995 | Full accounts made up to 31 March 1995 (32 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (32 pages) |
23 August 1937 | Incorporation (41 pages) |
23 August 1937 | Incorporation (41 pages) |