London
NW2 4HN
Director Name | Mr Tock Sinn Ng |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1991(8 years, 6 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Teignmouth Road London NW2 4HN |
Director Name | Barry Boon Shek Tay |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1991(8 years, 6 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenmore Farm Sliders Lane Furners Green Uckfield East Sussex TN22 3RU |
Director Name | Mr Andrew Hope |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(25 years after company formation) |
Appointment Duration | 16 years, 8 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Bungalow 3 Glenmore Farm, Sliders Lane Furners Green Uckfield TN22 3RU |
Director Name | Mr Martin Rowland |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE |
Director Name | Ms Deborah Mae Lian Tay |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE |
Director Name | Mrs Audrey Mae-Hui Tay |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE |
Secretary Name | Barry Boon Shek Tay |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 25 January 1991(8 years, 6 months after company formation) |
Appointment Duration | 29 years (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenmore Farm Sliders Lane Furners Green Uckfield East Sussex TN22 3RU |
Director Name | Mrs Joyce Guat Kheng Tay |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(28 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 08 January 2020) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Glenmore Farm Sliders Lane Furners Green Uckfield East Sussex TN22 3RU |
Website | bluebellvineyard.co.uk |
---|
Registered Address | Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Plutoland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,595,110 |
Cash | £2,994 |
Current Liabilities | £2,026,963 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months from now) |
1 September 1983 | Delivered on: 6 September 1983 Persons entitled: R H M Agriculture (South) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee not exceeding £90,000. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
25 March 1983 | Delivered on: 12 April 1983 Persons entitled: Catto Trading Limited Plutoland Limited Classification: Debenture Secured details: For securing £206,078 and further advances due from the company to the chargees on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
21 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
25 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
29 May 2020 | Director's details changed for Mrs Audrey Mae Hui Gupta on 29 May 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
27 January 2020 | Director's details changed for Barry Boon Shek Tay on 27 January 2020 (2 pages) |
27 January 2020 | Termination of appointment of Barry Boon Shek Tay as a secretary on 27 January 2020 (1 page) |
8 January 2020 | Termination of appointment of Joyce Guat Kheng Tay as a director on 8 January 2020 (1 page) |
6 January 2020 | Appointment of Ms Deborah Mae Lian Tay as a director on 6 January 2020 (2 pages) |
6 January 2020 | Appointment of Mr Martin Rowland as a director on 6 January 2020 (2 pages) |
6 January 2020 | Appointment of Mrs Audrey Mae Hui Gupta as a director on 6 January 2020 (2 pages) |
21 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
9 January 2019 | Secretary's details changed for Barry Boon-Shek Tay on 9 January 2019 (1 page) |
9 January 2019 | Director's details changed for Andrew Hope on 9 January 2019 (2 pages) |
9 April 2018 | Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 9 April 2018 (1 page) |
3 April 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018 (1 page) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (8 pages) |
6 February 2012 | Director's details changed for Mr Tock Sinn Ng on 17 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Tock Sinn Ng on 17 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mrs Belinda Boon-Leen Ng on 17 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mrs Belinda Boon-Leen Ng on 17 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mrs Joyce Guat-Kheng Tay on 16 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Director's details changed for Barry Boon-Shek Tay on 16 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Director's details changed for Barry Boon-Shek Tay on 16 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mrs Joyce Guat-Kheng Tay on 16 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Barry Boon-Shek Tay on 16 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Barry Boon-Shek Tay on 16 January 2012 (2 pages) |
22 November 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 November 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
12 October 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
12 October 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
17 May 2011 | Company name changed refal 40 LIMITED\certificate issued on 17/05/11
|
17 May 2011 | Company name changed refal 40 LIMITED\certificate issued on 17/05/11
|
2 February 2011 | Director's details changed for Joyce Guay-Keng Tay on 16 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Joyce Guay-Keng Tay on 16 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
13 December 2010 | Appointment of Joyce Guay-Keng Tay as a director (2 pages) |
13 December 2010 | Appointment of Joyce Guay-Keng Tay as a director (2 pages) |
25 November 2010 | Amended accounts made up to 31 December 2009 (10 pages) |
25 November 2010 | Amended accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
23 February 2010 | Director's details changed for Andrew Hope on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Belinda Boon-Leen Ng on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Belinda Boon-Leen Ng on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Tock Sinn Ng on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Andrew Hope on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mr Tock Sinn Ng on 22 February 2010 (2 pages) |
27 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
26 January 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
26 January 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
25 January 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
25 January 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
19 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
27 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: 14 meadow road pinner middlesex HA5 1EB (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 14 meadow road pinner middlesex HA5 1EB (1 page) |
7 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: c/o wigmore registrars 5 wigmore street london W1U 1HY (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: c/o wigmore registrars 5 wigmore street london W1U 1HY (1 page) |
24 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
24 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
18 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
18 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 April 2002 | Return made up to 16/01/02; full list of members
|
2 April 2002 | Return made up to 16/01/02; full list of members
|
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
25 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 March 2000 | Return made up to 16/01/00; full list of members (7 pages) |
16 March 2000 | Return made up to 16/01/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
17 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
13 January 1999 | Full accounts made up to 31 December 1997 (8 pages) |
13 January 1999 | Full accounts made up to 31 December 1997 (8 pages) |
17 March 1998 | Return made up to 16/01/98; full list of members (6 pages) |
17 March 1998 | Return made up to 16/01/98; full list of members (6 pages) |
27 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
27 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
19 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
19 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 January 1996 | Full accounts made up to 31 December 1994 (12 pages) |
22 January 1996 | Full accounts made up to 31 December 1994 (12 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (10 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (10 pages) |
2 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |
2 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |
26 October 1992 | Full accounts made up to 31 December 1991 (10 pages) |
26 October 1992 | Full accounts made up to 31 December 1991 (10 pages) |
17 March 1992 | Full accounts made up to 31 December 1990 (11 pages) |
17 March 1992 | Full accounts made up to 31 December 1990 (11 pages) |
11 March 1991 | Return made up to 25/01/91; no change of members (6 pages) |
11 March 1991 | Return made up to 25/01/91; no change of members (6 pages) |
5 March 1991 | Full accounts made up to 31 December 1989 (11 pages) |
5 March 1991 | Full accounts made up to 31 December 1989 (11 pages) |
19 February 1990 | Full accounts made up to 31 December 1988 (11 pages) |
19 February 1990 | Full accounts made up to 31 December 1988 (11 pages) |
5 April 1989 | Full accounts made up to 31 December 1987 (8 pages) |
5 April 1989 | Full accounts made up to 31 December 1987 (8 pages) |
4 May 1988 | Full accounts made up to 31 December 1986 (9 pages) |
4 May 1988 | Full accounts made up to 31 December 1986 (9 pages) |
21 May 1987 | Full accounts made up to 31 December 1985 (10 pages) |
21 May 1987 | Full accounts made up to 31 December 1985 (10 pages) |
17 June 1986 | Full accounts made up to 31 December 1984 (8 pages) |
17 June 1986 | Full accounts made up to 31 December 1984 (8 pages) |