Beijing Economic-Technological Development Area
Beijing
China
Director Name | Ms Zhao Dong |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 September 2019(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 15-3-203, Fushi Road Fushi Road Tian Cun, Haidian District Beijing China |
Director Name | Ben Hei Yu |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 12 October 2022(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Merchant |
Country of Residence | Hong Kong |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 November 2012(33 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | Charles House 108 - 110 Finchley Road London NW3 5JJ |
Director Name | Vincent William Bowen |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 July 2000) |
Role | Managing Director |
Correspondence Address | 9 Hawthorn Way Sonning Reading Berkshire RG4 6TG |
Director Name | Mr William Brewer |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 July 1996) |
Role | Attorney |
Correspondence Address | 2438 20th Street Nw Washington Dc 20009 Foreign |
Director Name | Mr Peter Windett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 June 1996) |
Role | Design Director |
Correspondence Address | 7 Pembroke Square London W8 6PA |
Director Name | Mr Cyrus Harvey |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 June 1996) |
Role | Chairman And Director |
Correspondence Address | Route 169 Woodstock Hill Conn 06281 Foreign |
Director Name | Mrs Rebecca Harvey |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | Route 169 Woodstock Hill Conn 06281 Foreign |
Director Name | Paula Kroll |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | Rr 2 Box 13 294 Wrights Crossing Road Pomfret Ct Windham 06258 |
Secretary Name | Vincent William Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 9 Hawthorn Way Sonning Reading Berkshire RG4 6TG |
Director Name | Mr Hau Hian Lee |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 27 June 1996(17 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 1998) |
Role | Manager |
Country of Residence | Malaysia |
Correspondence Address | 2 Jalan Raja Di-Hilir 30350 Ipoh Perak Malaysia Foreign |
Director Name | Oi Hian Lee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 27 June 1996(17 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 1998) |
Role | Manager |
Country of Residence | Malaysia |
Correspondence Address | 55 Jalan Kelab Golf 30350 Ipoh Perak Malaysia |
Director Name | Dan Silberberg |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1997(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1998) |
Role | Chief Executive |
Correspondence Address | 34 Halliwell Drive Stamford Connecticut Usa Foreign |
Secretary Name | Mr David James Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(19 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 07 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Byres Shilbrook Manor Bampton Road Bampton Oxfordshire OX18 2PD |
Director Name | Sau Fatt Leong |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 June 2000(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 2003) |
Role | Commercial Manager |
Correspondence Address | 15 Laluan Ipoh Perdana 1 31400 Ipoh Malaysia |
Director Name | Mr Michael Torrance |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2000(21 years after company formation) |
Appointment Duration | 6 years (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Melton Gardens Edwalton Nottingham Nottinghamshire NG12 4BJ |
Director Name | Robert Ditchfield |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 February 2003(23 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 181 Plane Tree Drive London Ontario N6g 5h4 |
Director Name | Mr David James Ridley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Byres Shilbrook Manor Bampton Road Bampton Oxfordshire OX18 2PD |
Director Name | Mrs Catriona Jane Lindsay Callender |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(28 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Nasmyth Street London W6 0HA |
Director Name | Mr Kevin Coen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2012(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Mr Kay Kian Chuah |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 January 2012(32 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 17 July 2012) |
Role | Executive |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Yik Wai Lau |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 July 2012(33 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Susan Mei Wan Low |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 July 2012(33 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Whay Hoong Lee |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 July 2012(33 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Hon Keong Chin |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 July 2013(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Shuoy Huah Ling |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 July 2013(34 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Mr Paul Harris |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(34 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Xin Yu |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2016(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | Lei Zhao |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 September 2016(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | David Lawrence Stern |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2016(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 August 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Website | crabtree-evelyn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1114406 |
Telephone region | Freephone |
Registered Address | 15 Bonhill Street London EC2A 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4.7m at £0.1 | C & E Capital LTD 82.47% Redeemable Preference |
---|---|
100k at £1 | Crabtree & Evelyn Holdings LTD 17.53% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,269,621 |
Gross Profit | £12,475,861 |
Net Worth | -£6,781,398 |
Cash | £1,762,668 |
Current Liabilities | £22,661,758 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
24 September 1987 | Delivered on: 14 October 1987 Satisfied on: 19 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 st helens square york north yorkshire t/no nyk 27939. Fully Satisfied |
---|---|
24 September 1987 | Delivered on: 30 September 1987 Satisfied on: 19 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134 kings road l/b of kensington & chelsea. Fully Satisfied |
24 September 1987 | Delivered on: 30 September 1987 Satisfied on: 19 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 james street covent garden l/b city of westminster. Fully Satisfied |
24 September 1987 | Delivered on: 30 September 1987 Satisfied on: 19 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 queen street, oxford oxfordshire. Fully Satisfied |
24 September 1987 | Delivered on: 30 September 1987 Satisfied on: 19 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 northumberland place bath avon. Fully Satisfied |
30 August 1985 | Delivered on: 5 September 1985 Satisfied on: 19 May 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
15 May 1981 | Delivered on: 20 May 1981 Satisfied on: 19 May 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or crabtree & evelyn shop limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings, fixtures fixed plant & machinery. Fully Satisfied |
12 August 1980 | Delivered on: 14 August 1980 Satisfied on: 19 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 kensington church street, london W8. Fully Satisfied |
4 September 1995 | Delivered on: 7 September 1995 Satisfied on: 19 May 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
10 February 1994 | Delivered on: 21 February 1994 Satisfied on: 19 May 2009 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company and/or scarborough and company limited to the chargee on any account whatsoever. Particulars: All monies due or to become due under or by virtue of the contract(s) being : trade indemnity PLC whole turnover policy no:KD05/93/101506501. See the mortgage charge document for full details. Fully Satisfied |
27 October 1987 | Delivered on: 2 November 1987 Satisfied on: 19 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6, kensington chruch street kensington l/b of kensington and chelsea. Fully Satisfied |
8 February 1980 | Delivered on: 25 February 1980 Satisfied on: 19 May 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital, together with all buildings and fixtures fixed plant & machinery (incl trade fixtures). Fully Satisfied |
29 July 2013 | Delivered on: 6 August 2013 Persons entitled: Maybank Investment Bank Berhad Acting for the Lenders (The Security Agent) Classification: A registered charge Particulars: Land on the west side of cowbridge road, talbot green, pontyclun, rhondda cynon taff t/no:WA763668. Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 6 June 2013 Persons entitled: Maybank Investment Bank Berhad Classification: A registered charge Particulars: Land on the west side of cowbridge road talbot green pontyclun t/no WA763668. Notification of addition to or amendment of charge. Outstanding |
7 February 2011 | Delivered on: 9 February 2011 Persons entitled: The Masters and Fellows of Gonville and Caius College in the University of Cambridge Founded in Honour of the Annunciation of the Blessed Mary the Virgin Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum from time to time in a deposit account and interest in the account an initial sum of £16,000 see image for full details. Outstanding |
22 November 2001 | Delivered on: 27 November 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 27 kelso place, kensington, t/no LN67310.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
19 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
19 May 2021 | Full accounts made up to 31 December 2020 (33 pages) |
31 August 2020 | Termination of appointment of David Lawrence Stern as a director on 10 August 2020 (1 page) |
23 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
22 July 2020 | Cessation of Hon Keong Chin as a person with significant control on 5 May 2020 (1 page) |
22 July 2020 | Cessation of Mui Leng Loh as a person with significant control on 5 May 2020 (1 page) |
22 July 2020 | Cessation of Susan Mei Wan Low as a person with significant control on 5 May 2020 (1 page) |
9 June 2020 | Full accounts made up to 31 December 2019 (33 pages) |
10 December 2019 | Termination of appointment of Lei Zhao as a director on 2 September 2019 (1 page) |
10 December 2019 | Appointment of Ms Liu Rong as a director on 2 September 2019 (2 pages) |
10 December 2019 | Termination of appointment of Xin Yu as a director on 2 September 2019 (1 page) |
10 December 2019 | Appointment of Ms Zhao Dong as a director on 2 September 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (32 pages) |
15 April 2019 | Registered office address changed from 15 Bonhill Street London EC2P 2EA United Kingdom to 15 Bonhill Street London United Kingdom EC2A 4DN on 15 April 2019 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (327 pages) |
12 July 2018 | Second filing of Confirmation Statement dated 19/06/2017 (7 pages) |
2 July 2018 | Registered office address changed from 27 Kelso Place London W8 5QG to 15 Bonhill Street London EC2P 2EA on 2 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
2 July 2018 | Change of details for Mr Pun Hoi Yu as a person with significant control on 2 July 2018 (2 pages) |
2 July 2018 | Change of details for Hon Keong Chin as a person with significant control on 2 July 2018 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates
|
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (12 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
18 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
18 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
24 October 2016 | Satisfaction of charge 014341710016 in full (4 pages) |
24 October 2016 | Satisfaction of charge 014341710015 in full (4 pages) |
24 October 2016 | Satisfaction of charge 014341710016 in full (4 pages) |
24 October 2016 | Satisfaction of charge 014341710015 in full (4 pages) |
14 October 2016 | Appointment of David Lawrence Stern as a director on 30 September 2016 (2 pages) |
14 October 2016 | Appointment of David Lawrence Stern as a director on 30 September 2016 (2 pages) |
13 October 2016 | Termination of appointment of Whay Hoong Lee as a director on 30 September 2016 (1 page) |
13 October 2016 | Appointment of Xin Yu as a director on 30 September 2016 (2 pages) |
13 October 2016 | Termination of appointment of Paul Harris as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Susan Mei Wan Low as a director on 30 September 2016 (1 page) |
13 October 2016 | Appointment of Lei Zhao as a director on 30 September 2016 (2 pages) |
13 October 2016 | Appointment of Lei Zhao as a director on 30 September 2016 (2 pages) |
13 October 2016 | Termination of appointment of Hon Keong Chin as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Susan Mei Wan Low as a director on 30 September 2016 (1 page) |
13 October 2016 | Appointment of Xin Yu as a director on 30 September 2016 (2 pages) |
13 October 2016 | Termination of appointment of Whay Hoong Lee as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Hon Keong Chin as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Paul Harris as a director on 30 September 2016 (1 page) |
16 August 2016 | Director's details changed for Mr Paul Harris on 10 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Paul Harris on 10 August 2016 (2 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
12 May 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
30 December 2015 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
4 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
15 May 2015 | Termination of appointment of David James Ridley as a director on 12 May 2015 (1 page) |
15 May 2015 | Termination of appointment of David James Ridley as a director on 12 May 2015 (1 page) |
12 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
21 August 2014 | Termination of appointment of Shuoy Huah Ling as a director on 15 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Shuoy Huah Ling as a director on 15 August 2014 (1 page) |
18 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
30 December 2013 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
17 October 2013 | Termination of appointment of Kevin Coen as a director (1 page) |
17 October 2013 | Termination of appointment of Kevin Coen as a director (1 page) |
3 September 2013 | Appointment of Mr Paul Harris as a director (2 pages) |
3 September 2013 | Appointment of Mr Paul Harris as a director (2 pages) |
12 August 2013 | Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (2 pages) |
12 August 2013 | Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (2 pages) |
7 August 2013 | Appointment of Shuoy Huah Ling as a director (2 pages) |
7 August 2013 | Termination of appointment of Yik Lau as a director (1 page) |
7 August 2013 | Appointment of Hon Keong Chin as a director (2 pages) |
7 August 2013 | Appointment of Hon Keong Chin as a director (2 pages) |
7 August 2013 | Appointment of Shuoy Huah Ling as a director (2 pages) |
7 August 2013 | Termination of appointment of Yik Lau as a director (1 page) |
6 August 2013 | Registration of charge 014341710016 (54 pages) |
6 August 2013 | Registration of charge 014341710016 (54 pages) |
13 June 2013 | Memorandum and Articles of Association (7 pages) |
13 June 2013 | Memorandum and Articles of Association (7 pages) |
6 June 2013 | Registration of charge 014341710015 (40 pages) |
6 June 2013 | Registration of charge 014341710015 (40 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Resolutions
|
25 January 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
25 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (9 pages) |
25 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (9 pages) |
25 January 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
20 November 2012 | Termination of appointment of David Ridley as a secretary (1 page) |
20 November 2012 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
20 November 2012 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
20 November 2012 | Termination of appointment of David Ridley as a secretary (1 page) |
13 September 2012 | Auditor's resignation (2 pages) |
13 September 2012 | Auditor's resignation (2 pages) |
27 July 2012 | Appointment of Yik Wai Lau as a director (2 pages) |
27 July 2012 | Appointment of Susan Mei Wan Low as a director (2 pages) |
27 July 2012 | Appointment of Susan Mei Wan Low as a director (2 pages) |
27 July 2012 | Appointment of Whay Hoong Lee as a director (2 pages) |
27 July 2012 | Appointment of Yik Wai Lau as a director (2 pages) |
27 July 2012 | Appointment of Whay Hoong Lee as a director (2 pages) |
25 July 2012 | Termination of appointment of Kay Chuah as a director (1 page) |
25 July 2012 | Termination of appointment of Kay Chuah as a director (1 page) |
11 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2011 (16 pages) |
11 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2011 (16 pages) |
29 February 2012 | Appointment of Mr Kevin Coen as a director (2 pages) |
29 February 2012 | Appointment of Mr Kevin Coen as a director (2 pages) |
16 February 2012 | Termination of appointment of Catriona Callender as a director (1 page) |
16 February 2012 | Appointment of Mr Kay Kian Chuah as a director (2 pages) |
16 February 2012 | Termination of appointment of Catriona Callender as a director (1 page) |
16 February 2012 | Appointment of Mr Kay Kian Chuah as a director (2 pages) |
3 February 2012 | Full accounts made up to 30 September 2011 (16 pages) |
3 February 2012 | Full accounts made up to 30 September 2011 (16 pages) |
19 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders
|
19 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders
|
9 February 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
31 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
31 January 2011 | Register(s) moved to registered office address (1 page) |
31 January 2011 | Register(s) moved to registered office address (1 page) |
31 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Full accounts made up to 30 September 2010 (21 pages) |
6 December 2010 | Full accounts made up to 30 September 2010 (21 pages) |
16 November 2010 | Resolutions
|
16 November 2010 | Resolutions
|
21 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Director's details changed for Catriona Jane Lindsay Callender on 20 November 2009 (2 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Mr David James Ridley on 20 November 2009 (2 pages) |
25 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Catriona Jane Lindsay Callender on 20 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr David James Ridley on 20 November 2009 (2 pages) |
13 January 2010 | Full accounts made up to 30 September 2009 (19 pages) |
13 January 2010 | Full accounts made up to 30 September 2009 (19 pages) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 January 2009 | Full accounts made up to 30 September 2008 (19 pages) |
6 January 2009 | Full accounts made up to 30 September 2008 (19 pages) |
11 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
24 June 2008 | Appointment terminated director robert ditchfield (1 page) |
24 June 2008 | Appointment terminated director robert ditchfield (1 page) |
1 April 2008 | Full accounts made up to 30 September 2007 (19 pages) |
1 April 2008 | Full accounts made up to 30 September 2007 (19 pages) |
16 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
16 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
9 March 2007 | Full accounts made up to 30 September 2006 (20 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (20 pages) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
11 January 2007 | Return made up to 27/11/06; full list of members (6 pages) |
11 January 2007 | Return made up to 27/11/06; full list of members (6 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
26 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
26 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
23 January 2006 | Full accounts made up to 30 September 2005 (15 pages) |
23 January 2006 | Full accounts made up to 30 September 2005 (15 pages) |
10 February 2005 | Full accounts made up to 30 September 2004 (15 pages) |
10 February 2005 | Full accounts made up to 30 September 2004 (15 pages) |
4 January 2005 | Return made up to 27/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 27/11/04; full list of members (7 pages) |
10 February 2004 | Full accounts made up to 30 September 2003 (15 pages) |
10 February 2004 | Full accounts made up to 30 September 2003 (15 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
6 January 2004 | Return made up to 27/11/03; full list of members (6 pages) |
6 January 2004 | Return made up to 27/11/03; full list of members (6 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 6 kensington church street, london W8 4ER (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 6 kensington church street, london W8 4ER (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
28 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
28 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
7 December 2002 | Return made up to 27/11/02; full list of members
|
7 December 2002 | Return made up to 27/11/02; full list of members
|
10 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
10 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
11 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (16 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (16 pages) |
8 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
8 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
6 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
6 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
29 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
29 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
28 May 1999 | Full accounts made up to 30 September 1998 (17 pages) |
28 May 1999 | Full accounts made up to 30 September 1998 (17 pages) |
24 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
24 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
11 February 1998 | Full accounts made up to 30 September 1997 (17 pages) |
11 February 1998 | Full accounts made up to 30 September 1997 (17 pages) |
1 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
1 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 May 1997 | Full group accounts made up to 30 September 1996 (19 pages) |
9 May 1997 | Full group accounts made up to 30 September 1996 (19 pages) |
4 February 1997 | Return made up to 27/11/96; full list of members (6 pages) |
4 February 1997 | Return made up to 27/11/96; full list of members (6 pages) |
20 October 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
20 October 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
14 August 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
14 August 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
19 January 1996 | Return made up to 27/11/95; no change of members (6 pages) |
19 January 1996 | Return made up to 27/11/95; no change of members (6 pages) |
5 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
5 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
11 October 1979 | Company name changed\certificate issued on 11/10/79 (2 pages) |
11 October 1979 | Company name changed\certificate issued on 11/10/79 (2 pages) |
2 July 1979 | Certificate of incorporation (1 page) |
2 July 1979 | Incorporation (17 pages) |
2 July 1979 | Incorporation (17 pages) |
2 July 1979 | Certificate of incorporation (1 page) |