Company NameCrabtree & Evelyn (Overseas) Limited
Company StatusActive
Company Number01434171
CategoryPrivate Limited Company
Incorporation Date2 July 1979(44 years, 10 months ago)
Previous NameBuckleland Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Liu Rong
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityChinese
StatusCurrent
Appointed02 September 2019(40 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address3rd Floor, Building B, No.1 Disheng West Street Bu
Beijing Economic-Technological Development Area
Beijing
China
Director NameMs Zhao Dong
Date of BirthNovember 1976 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed02 September 2019(40 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address15-3-203, Fushi Road Fushi Road
Tian Cun, Haidian District
Beijing
China
Director NameBen Hei Yu
Date of BirthJune 1988 (Born 35 years ago)
NationalityChinese
StatusCurrent
Appointed12 October 2022(43 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleMerchant
Country of ResidenceHong Kong
Correspondence Address15 Bonhill Street London
EC2A 4DN
Secretary NameWigmore Secretaries Limited (Corporation)
StatusCurrent
Appointed07 November 2012(33 years, 4 months after company formation)
Appointment Duration11 years, 5 months
Correspondence AddressCharles House 108 - 110 Finchley Road
London
NW3 5JJ
Director NameVincent William Bowen
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(12 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 July 2000)
RoleManaging Director
Correspondence Address9 Hawthorn Way
Sonning
Reading
Berkshire
RG4 6TG
Director NameMr William Brewer
Date of BirthJuly 1922 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 July 1996)
RoleAttorney
Correspondence Address2438 20th Street Nw
Washington Dc 20009
Foreign
Director NameMr Peter Windett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 June 1996)
RoleDesign Director
Correspondence Address7 Pembroke Square
London
W8 6PA
Director NameMr Cyrus Harvey
Date of BirthOctober 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 June 1996)
RoleChairman And Director
Correspondence AddressRoute 169
Woodstock Hill
Conn 06281
Foreign
Director NameMrs Rebecca Harvey
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressRoute 169
Woodstock Hill
Conn 06281
Foreign
Director NamePaula Kroll
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressRr 2 Box 13
294 Wrights Crossing Road
Pomfret Ct
Windham
06258
Secretary NameVincent William Bowen
NationalityBritish
StatusResigned
Appointed27 November 1991(12 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address9 Hawthorn Way
Sonning
Reading
Berkshire
RG4 6TG
Director NameMr Hau Hian Lee
Date of BirthOctober 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed27 June 1996(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 1998)
RoleManager
Country of ResidenceMalaysia
Correspondence Address2 Jalan Raja Di-Hilir
30350 Ipoh
Perak Malaysia
Foreign
Director NameOi Hian Lee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed27 June 1996(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 1998)
RoleManager
Country of ResidenceMalaysia
Correspondence Address55 Jalan Kelab Golf
30350 Ipoh
Perak
Malaysia
Director NameDan Silberberg
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 1997(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1998)
RoleChief Executive
Correspondence Address34 Halliwell Drive
Stamford Connecticut
Usa
Foreign
Secretary NameMr David James Ridley
NationalityBritish
StatusResigned
Appointed31 July 1998(19 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Byres
Shilbrook Manor Bampton Road
Bampton
Oxfordshire
OX18 2PD
Director NameSau Fatt Leong
Date of BirthDecember 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed01 June 2000(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2003)
RoleCommercial Manager
Correspondence Address15 Laluan Ipoh Perdana 1
31400 Ipoh
Malaysia
Director NameMr Michael Torrance
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2000(21 years after company formation)
Appointment Duration6 years (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Melton Gardens
Edwalton
Nottingham
Nottinghamshire
NG12 4BJ
Director NameRobert Ditchfield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed14 February 2003(23 years, 7 months after company formation)
Appointment Duration5 years (resigned 29 February 2008)
RoleCompany Director
Correspondence Address181 Plane Tree Drive
London
Ontario
N6g 5h4
Director NameMr David James Ridley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(27 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Byres
Shilbrook Manor Bampton Road
Bampton
Oxfordshire
OX18 2PD
Director NameMrs Catriona Jane Lindsay Callender
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(28 years, 6 months after company formation)
Appointment Duration4 years (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Nasmyth Street
London
W6 0HA
Director NameMr Kevin Coen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2012(32 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameMr Kay Kian Chuah
Date of BirthJune 1963 (Born 60 years ago)
NationalityMalaysian
StatusResigned
Appointed18 January 2012(32 years, 6 months after company formation)
Appointment Duration6 months (resigned 17 July 2012)
RoleExecutive
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameYik Wai Lau
Date of BirthOctober 1967 (Born 56 years ago)
NationalityMalaysian
StatusResigned
Appointed17 July 2012(33 years after company formation)
Appointment Duration1 year (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameSusan Mei Wan Low
Date of BirthMay 1959 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed17 July 2012(33 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameWhay Hoong Lee
Date of BirthOctober 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed17 July 2012(33 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameHon Keong Chin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed31 July 2013(34 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameShuoy Huah Ling
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed31 July 2013(34 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameMr Paul Harris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(34 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameXin Yu
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2016(37 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence Address15 Bonhill Street London
EC2A 4DN
Director NameLei Zhao
Date of BirthMarch 1980 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed30 September 2016(37 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence Address15 Bonhill Street London
EC2A 4DN
Director NameDavid Lawrence Stern
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2016(37 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Bonhill Street London
EC2A 4DN

Contact

Websitecrabtree-evelyn.co.uk
Email address[email protected]
Telephone0800 1114406
Telephone regionFreephone

Location

Registered Address15 Bonhill Street London
EC2A 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4.7m at £0.1C & E Capital LTD
82.47%
Redeemable Preference
100k at £1Crabtree & Evelyn Holdings LTD
17.53%
Ordinary

Financials

Year2014
Turnover£26,269,621
Gross Profit£12,475,861
Net Worth-£6,781,398
Cash£1,762,668
Current Liabilities£22,661,758

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Charges

24 September 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1985Delivered 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 1981Delivered 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 1980Delivered 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 1995Delivered 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 1994Delivered 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 1987Delivered 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 1980Delivered 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 2013Delivered 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 2013Delivered 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 2011Delivered 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 2001Delivered 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

Filing History

5 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
16 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
19 May 2021Full accounts made up to 31 December 2020 (33 pages)
31 August 2020Termination of appointment of David Lawrence Stern as a director on 10 August 2020 (1 page)
23 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
22 July 2020Cessation of Hon Keong Chin as a person with significant control on 5 May 2020 (1 page)
22 July 2020Cessation of Mui Leng Loh as a person with significant control on 5 May 2020 (1 page)
22 July 2020Cessation of Susan Mei Wan Low as a person with significant control on 5 May 2020 (1 page)
9 June 2020Full accounts made up to 31 December 2019 (33 pages)
10 December 2019Termination of appointment of Lei Zhao as a director on 2 September 2019 (1 page)
10 December 2019Appointment of Ms Liu Rong as a director on 2 September 2019 (2 pages)
10 December 2019Termination of appointment of Xin Yu as a director on 2 September 2019 (1 page)
10 December 2019Appointment of Ms Zhao Dong as a director on 2 September 2019 (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (32 pages)
15 April 2019Registered 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 2018Full accounts made up to 31 December 2017 (327 pages)
12 July 2018Second filing of Confirmation Statement dated 19/06/2017 (7 pages)
2 July 2018Registered 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 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
2 July 2018Change of details for Mr Pun Hoi Yu as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Change of details for Hon Keong Chin as a person with significant control on 2 July 2018 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 12/07/18
(13 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (12 pages)
11 May 2017Full accounts made up to 31 December 2016 (31 pages)
11 May 2017Full accounts made up to 31 December 2016 (31 pages)
18 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
18 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (29 pages)
5 January 2017Full accounts made up to 31 March 2016 (29 pages)
24 October 2016Satisfaction of charge 014341710016 in full (4 pages)
24 October 2016Satisfaction of charge 014341710015 in full (4 pages)
24 October 2016Satisfaction of charge 014341710016 in full (4 pages)
24 October 2016Satisfaction of charge 014341710015 in full (4 pages)
14 October 2016Appointment of David Lawrence Stern as a director on 30 September 2016 (2 pages)
14 October 2016Appointment of David Lawrence Stern as a director on 30 September 2016 (2 pages)
13 October 2016Termination of appointment of Whay Hoong Lee as a director on 30 September 2016 (1 page)
13 October 2016Appointment of Xin Yu as a director on 30 September 2016 (2 pages)
13 October 2016Termination of appointment of Paul Harris as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Susan Mei Wan Low as a director on 30 September 2016 (1 page)
13 October 2016Appointment of Lei Zhao as a director on 30 September 2016 (2 pages)
13 October 2016Appointment of Lei Zhao as a director on 30 September 2016 (2 pages)
13 October 2016Termination of appointment of Hon Keong Chin as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Susan Mei Wan Low as a director on 30 September 2016 (1 page)
13 October 2016Appointment of Xin Yu as a director on 30 September 2016 (2 pages)
13 October 2016Termination of appointment of Whay Hoong Lee as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Hon Keong Chin as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Paul Harris as a director on 30 September 2016 (1 page)
16 August 2016Director's details changed for Mr Paul Harris on 10 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Paul Harris on 10 August 2016 (2 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 19,570,550
(8 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 19,570,550
(8 pages)
12 May 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 19,570,550
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 19,570,550
(3 pages)
30 December 2015Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 570,550
(8 pages)
30 December 2015Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 570,550
(8 pages)
4 December 2015Full accounts made up to 31 March 2015 (17 pages)
4 December 2015Full accounts made up to 31 March 2015 (17 pages)
15 May 2015Termination of appointment of David James Ridley as a director on 12 May 2015 (1 page)
15 May 2015Termination of appointment of David James Ridley as a director on 12 May 2015 (1 page)
12 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 570,550
(9 pages)
12 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 570,550
(9 pages)
21 August 2014Termination of appointment of Shuoy Huah Ling as a director on 15 August 2014 (1 page)
21 August 2014Termination of appointment of Shuoy Huah Ling as a director on 15 August 2014 (1 page)
18 August 2014Full accounts made up to 31 March 2014 (16 pages)
18 August 2014Full accounts made up to 31 March 2014 (16 pages)
3 January 2014Full accounts made up to 31 March 2013 (16 pages)
3 January 2014Full accounts made up to 31 March 2013 (16 pages)
30 December 2013Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 570,550
(10 pages)
30 December 2013Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 570,550
(10 pages)
17 October 2013Termination of appointment of Kevin Coen as a director (1 page)
17 October 2013Termination of appointment of Kevin Coen as a director (1 page)
3 September 2013Appointment of Mr Paul Harris as a director (2 pages)
3 September 2013Appointment of Mr Paul Harris as a director (2 pages)
12 August 2013Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (2 pages)
12 August 2013Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (2 pages)
7 August 2013Appointment of Shuoy Huah Ling as a director (2 pages)
7 August 2013Termination of appointment of Yik Lau as a director (1 page)
7 August 2013Appointment of Hon Keong Chin as a director (2 pages)
7 August 2013Appointment of Hon Keong Chin as a director (2 pages)
7 August 2013Appointment of Shuoy Huah Ling as a director (2 pages)
7 August 2013Termination of appointment of Yik Lau as a director (1 page)
6 August 2013Registration of charge 014341710016 (54 pages)
6 August 2013Registration of charge 014341710016 (54 pages)
13 June 2013Memorandum and Articles of Association (7 pages)
13 June 2013Memorandum and Articles of Association (7 pages)
6 June 2013Registration of charge 014341710015 (40 pages)
6 June 2013Registration of charge 014341710015 (40 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
25 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (9 pages)
25 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (9 pages)
25 January 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
20 November 2012Termination of appointment of David Ridley as a secretary (1 page)
20 November 2012Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
20 November 2012Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
20 November 2012Termination of appointment of David Ridley as a secretary (1 page)
13 September 2012Auditor's resignation (2 pages)
13 September 2012Auditor's resignation (2 pages)
27 July 2012Appointment of Yik Wai Lau as a director (2 pages)
27 July 2012Appointment of Susan Mei Wan Low as a director (2 pages)
27 July 2012Appointment of Susan Mei Wan Low as a director (2 pages)
27 July 2012Appointment of Whay Hoong Lee as a director (2 pages)
27 July 2012Appointment of Yik Wai Lau as a director (2 pages)
27 July 2012Appointment of Whay Hoong Lee as a director (2 pages)
25 July 2012Termination of appointment of Kay Chuah as a director (1 page)
25 July 2012Termination of appointment of Kay Chuah as a director (1 page)
11 July 2012Second filing of AR01 previously delivered to Companies House made up to 27 November 2011 (16 pages)
11 July 2012Second filing of AR01 previously delivered to Companies House made up to 27 November 2011 (16 pages)
29 February 2012Appointment of Mr Kevin Coen as a director (2 pages)
29 February 2012Appointment of Mr Kevin Coen as a director (2 pages)
16 February 2012Termination of appointment of Catriona Callender as a director (1 page)
16 February 2012Appointment of Mr Kay Kian Chuah as a director (2 pages)
16 February 2012Termination of appointment of Catriona Callender as a director (1 page)
16 February 2012Appointment of Mr Kay Kian Chuah as a director (2 pages)
3 February 2012Full accounts made up to 30 September 2011 (16 pages)
3 February 2012Full accounts made up to 30 September 2011 (16 pages)
19 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 11/07/2012
(7 pages)
19 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 11/07/2012
(7 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
31 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
31 January 2011Register(s) moved to registered office address (1 page)
31 January 2011Register(s) moved to registered office address (1 page)
31 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
6 December 2010Full accounts made up to 30 September 2010 (21 pages)
6 December 2010Full accounts made up to 30 September 2010 (21 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
21 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 570,550
(3 pages)
21 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 570,550
(3 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Director's details changed for Catriona Jane Lindsay Callender on 20 November 2009 (2 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Mr David James Ridley on 20 November 2009 (2 pages)
25 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Catriona Jane Lindsay Callender on 20 November 2009 (2 pages)
25 January 2010Director's details changed for Mr David James Ridley on 20 November 2009 (2 pages)
13 January 2010Full accounts made up to 30 September 2009 (19 pages)
13 January 2010Full accounts made up to 30 September 2009 (19 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 January 2009Full accounts made up to 30 September 2008 (19 pages)
6 January 2009Full accounts made up to 30 September 2008 (19 pages)
11 December 2008Return made up to 27/11/08; full list of members (3 pages)
11 December 2008Return made up to 27/11/08; full list of members (3 pages)
24 June 2008Appointment terminated director robert ditchfield (1 page)
24 June 2008Appointment terminated director robert ditchfield (1 page)
1 April 2008Full accounts made up to 30 September 2007 (19 pages)
1 April 2008Full accounts made up to 30 September 2007 (19 pages)
16 January 2008Return made up to 27/11/07; full list of members (2 pages)
16 January 2008Return made up to 27/11/07; full list of members (2 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
9 March 2007Full accounts made up to 30 September 2006 (20 pages)
9 March 2007Full accounts made up to 30 September 2006 (20 pages)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
11 January 2007Return made up to 27/11/06; full list of members (6 pages)
11 January 2007Return made up to 27/11/06; full list of members (6 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
26 January 2006Return made up to 27/11/05; full list of members (7 pages)
26 January 2006Return made up to 27/11/05; full list of members (7 pages)
23 January 2006Full accounts made up to 30 September 2005 (15 pages)
23 January 2006Full accounts made up to 30 September 2005 (15 pages)
10 February 2005Full accounts made up to 30 September 2004 (15 pages)
10 February 2005Full accounts made up to 30 September 2004 (15 pages)
4 January 2005Return made up to 27/11/04; full list of members (7 pages)
4 January 2005Return made up to 27/11/04; full list of members (7 pages)
10 February 2004Full accounts made up to 30 September 2003 (15 pages)
10 February 2004Full accounts made up to 30 September 2003 (15 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
6 January 2004Return made up to 27/11/03; full list of members (6 pages)
6 January 2004Return made up to 27/11/03; full list of members (6 pages)
10 December 2003Registered office changed on 10/12/03 from: 6 kensington church street, london W8 4ER (1 page)
10 December 2003Registered office changed on 10/12/03 from: 6 kensington church street, london W8 4ER (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
28 March 2003Full accounts made up to 30 September 2002 (15 pages)
28 March 2003Full accounts made up to 30 September 2002 (15 pages)
7 December 2002Return made up to 27/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 2002Return made up to 27/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2002Full accounts made up to 30 September 2001 (14 pages)
10 April 2002Full accounts made up to 30 September 2001 (14 pages)
11 December 2001Return made up to 27/11/01; full list of members (6 pages)
11 December 2001Return made up to 27/11/01; full list of members (6 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
14 March 2001Full accounts made up to 30 September 2000 (16 pages)
14 March 2001Full accounts made up to 30 September 2000 (16 pages)
8 January 2001Return made up to 27/11/00; full list of members (6 pages)
8 January 2001Return made up to 27/11/00; full list of members (6 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
6 February 2000Full accounts made up to 30 September 1999 (16 pages)
6 February 2000Full accounts made up to 30 September 1999 (16 pages)
29 December 1999Return made up to 27/11/99; full list of members (6 pages)
29 December 1999Return made up to 27/11/99; full list of members (6 pages)
28 May 1999Full accounts made up to 30 September 1998 (17 pages)
28 May 1999Full accounts made up to 30 September 1998 (17 pages)
24 December 1998Return made up to 27/11/98; no change of members (4 pages)
24 December 1998Return made up to 27/11/98; no change of members (4 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998Secretary resigned (1 page)
21 September 1998New secretary appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
11 February 1998Full accounts made up to 30 September 1997 (17 pages)
11 February 1998Full accounts made up to 30 September 1997 (17 pages)
1 December 1997Return made up to 27/11/97; no change of members (4 pages)
1 December 1997Return made up to 27/11/97; no change of members (4 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 May 1997Full group accounts made up to 30 September 1996 (19 pages)
9 May 1997Full group accounts made up to 30 September 1996 (19 pages)
4 February 1997Return made up to 27/11/96; full list of members (6 pages)
4 February 1997Return made up to 27/11/96; full list of members (6 pages)
20 October 1996Full group accounts made up to 31 December 1995 (20 pages)
20 October 1996Full group accounts made up to 31 December 1995 (20 pages)
14 August 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
14 August 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
19 January 1996Return made up to 27/11/95; no change of members (6 pages)
19 January 1996Return made up to 27/11/95; no change of members (6 pages)
5 October 1995Full group accounts made up to 31 December 1994 (21 pages)
5 October 1995Full group accounts made up to 31 December 1994 (21 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
11 October 1979Company name changed\certificate issued on 11/10/79 (2 pages)
11 October 1979Company name changed\certificate issued on 11/10/79 (2 pages)
2 July 1979Certificate of incorporation (1 page)
2 July 1979Incorporation (17 pages)
2 July 1979Incorporation (17 pages)
2 July 1979Certificate of incorporation (1 page)