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, 4 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Teignmouth Road London NW2 4HN |
Director Name | Mr Michael Anthony Walker-Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1991(8 years, 4 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Aquinas Street London |
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, 4 months after company formation) |
Appointment Duration | 33 years, 3 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 | 06 January 2020(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 14 Meadow Road Pinner HA5 1EB |
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, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 14 Meadow Road Pinner HA5 1EB |
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, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh R Pinner HA5 5NE |
Director Name | Mr Martin Rowland |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 14 Meadow Road Pinner HA5 1EB |
Director Name | Mrs Joyce Guat Kheng Tay |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(8 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 16 December 2019) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Glenmore Farm Sliders Lane Furners Green Uckfield East Sussex TN22 3RU |
Secretary Name | Barry Boon Shek Tay |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 25 January 1991(8 years, 4 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 |
Registered Address | 14 Meadow Road Pinner HA5 1EB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
251 at £1 | Barry Boon-shek Tay 25.10% Ordinary |
---|---|
249 at £1 | Belinda Boon-leen Ng 24.90% Ordinary |
249 at £1 | Mrs Joyce Guay-kheng Tay 24.90% Ordinary |
249 at £1 | Tock Sing Ng 24.90% Ordinary |
2 at £1 | Michael Walker-smith 0.20% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
25 March 1983 | Delivered on: 7 April 1983 Persons entitled: Mrs Khoo Don Hoe Classification: Debenture Secured details: £215,000 (the equivalent of 750,000 singapore dollars). Particulars: Floating charge over all the company's undertaking and all other property (inc. F/h and l/h property) and assets present and future (see doc M11). Outstanding |
---|
21 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 May 2020 | Director's details changed for Mrs Audrey Mae Hui Gupta on 29 May 2020 (2 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 | Appointment of Mr Martin Rowland as a director on 8 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
6 January 2020 | Appointment of Mr Andrew Hope 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) |
6 January 2020 | Appointment of Ms Deborah Mae Lian Tay as a director on 6 January 2020 (2 pages) |
16 December 2019 | Termination of appointment of Joyce Guat Kheng Tay as a director on 16 December 2019 (1 page) |
27 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
4 June 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 4 June 2018 (1 page) |
23 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
13 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
21 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
8 April 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
8 April 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
3 January 2013 | Director's details changed for Mr Michael Anthony Walker-Smith on 2 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Michael Anthony Walker-Smith on 2 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (9 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (9 pages) |
3 January 2013 | Director's details changed for Mr Michael Anthony Walker-Smith on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mrs Belinda Boon-Leen Ng on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Tock Sinn Ng on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Tock Sinn Ng on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mrs Belinda Boon-Leen Ng on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Tock Sinn Ng on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mrs Belinda Boon-Leen Ng on 2 January 2013 (2 pages) |
14 December 2011 | Director's details changed for Mrs Joyce Guat-Kheng Tay on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Barry Boon-Shek Tay on 14 December 2011 (2 pages) |
14 December 2011 | Secretary's details changed for Barry Boon-Shek Tay on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mrs Joyce Guat-Kheng Tay on 14 December 2011 (2 pages) |
14 December 2011 | Secretary's details changed for Barry Boon-Shek Tay on 14 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (9 pages) |
14 December 2011 | Director's details changed for Barry Boon-Shek Tay on 14 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (9 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 October 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
11 October 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (9 pages) |
1 February 2011 | Termination of appointment of Joyce Tay as a director (1 page) |
1 February 2011 | Termination of appointment of Joyce Tay as a director (1 page) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (9 pages) |
30 November 2010 | Appointment of Joyce Tay as a director (2 pages) |
30 November 2010 | Appointment of Joyce Tay as a director (2 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
23 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Mr Tock Sinn 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 (7 pages) |
23 February 2010 | Director's details changed for Mrs Belinda Boon-Leen Ng on 22 February 2010 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
27 January 2009 | Return made up to 16/01/09; full list of members (6 pages) |
27 January 2009 | Return made up to 16/01/09; full list of members (6 pages) |
26 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
26 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (4 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (4 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 February 2007 | Return made up to 16/01/07; full list of members
|
19 February 2007 | Return made up to 16/01/07; full list of members
|
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 January 2006 | Return made up to 16/01/06; full list of members (9 pages) |
27 January 2006 | Return made up to 16/01/06; full list of members (9 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (9 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (9 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 14 meadow road pinner middlesex HA5 1EB (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 14 meadow road pinner middlesex HA5 1EB (1 page) |
7 February 2004 | Return made up to 16/01/04; full list of members (9 pages) |
7 February 2004 | Return made up to 16/01/04; full list of members (9 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (10 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 (9 pages) |
24 February 2003 | Return made up to 16/01/03; full list of members (9 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
20 March 2002 | Return made up to 16/01/02; full list of members
|
20 March 2002 | Return made up to 16/01/02; full list of members
|
13 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 March 2001 | Full accounts made up to 31 December 1999 (11 pages) |
29 March 2001 | Full accounts made up to 31 December 1999 (11 pages) |
25 January 2001 | Return made up to 16/01/01; full list of members (8 pages) |
25 January 2001 | Return made up to 16/01/01; full list of members (8 pages) |
1 June 2000 | Director's particulars changed (1 page) |
1 June 2000 | Director's particulars changed (1 page) |
16 March 2000 | Return made up to 16/01/00; full list of members (8 pages) |
16 March 2000 | Return made up to 16/01/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
17 February 1999 | Return made up to 16/01/99; full list of members (8 pages) |
17 February 1999 | Return made up to 16/01/99; full list of members (8 pages) |
6 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
6 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
17 March 1998 | Return made up to 16/01/98; full list of members (8 pages) |
17 March 1998 | Return made up to 16/01/98; full list of members (8 pages) |
31 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
31 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 (8 pages) |
19 February 1997 | Return made up to 16/01/97; full list of members (8 pages) |
23 December 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 December 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 January 1996 | Full accounts made up to 31 December 1994 (13 pages) |
22 January 1996 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 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) |
4 March 1991 | Full accounts made up to 31 December 1989 (10 pages) |
4 March 1991 | Full accounts made up to 31 December 1989 (10 pages) |
19 February 1990 | Full accounts made up to 31 December 1988 (10 pages) |
19 February 1990 | Full accounts made up to 31 December 1988 (10 pages) |
6 April 1989 | Full accounts made up to 31 December 1987 (7 pages) |
6 April 1989 | Full accounts made up to 31 December 1987 (7 pages) |
9 May 1988 | Full accounts made up to 31 December 1986 (9 pages) |
9 May 1988 | Full accounts made up to 31 December 1986 (9 pages) |
22 January 1987 | Full accounts made up to 31 December 1985 (8 pages) |
22 January 1987 | Full accounts made up to 31 December 1985 (8 pages) |
7 April 1983 | Particulars of mortgage/charge (3 pages) |
7 April 1983 | Particulars of mortgage/charge (3 pages) |
6 September 1982 | Incorporation (17 pages) |