London
SW7 3TD
Director Name | Mr Mehmet Dalman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(30 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Mokhzani Mahathir |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 08 September 2015(32 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Secretary Name | Mrs Denise Grimston |
---|---|
Status | Current |
Appointed | 18 September 2015(32 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr U-Peng Tan |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 10 May 2016(32 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Veh Ken Choo |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 02 November 2016(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Graham Christopher William Beegan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 December 2016(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Jeffrey Edmund Couch |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Lionel Walter Richard Clemas |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 22 Edenfield Gardens Worcester Park Surrey KT4 7DT |
Director Name | Colin John Giltrap |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 5a Lighter Quay 89 Halsey Street Auckland New Zealand |
Director Name | Keith Cooper Goldie Morrison |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 May 1996) |
Role | Stockbroker |
Correspondence Address | 125 Rivermead Court Ranelagh Gardens London SW6 3SD |
Director Name | Christopher Jan Andrew Bliss |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 5 Perry Way Lightwater Surrey GU18 5LB |
Director Name | James Edmund McManus |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1992) |
Role | Consultant |
Correspondence Address | Tulpen Horsham Road Cranleigh Surrey GU6 8DZ |
Secretary Name | Lionel Walter Richard Clemas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 22 Edenfield Gardens Worcester Park Surrey KT4 7DT |
Director Name | Mr Trevor Charles Martin Dodwell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Director Name | Nicholas Ronald Lancaster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Mews South London SW1W 9HP |
Director Name | Mr Albert James Archer |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | The Forest Suite 14 Dolphin Court Chigwell Essex IG7 6PH |
Director Name | David Haddon Jaggar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Penfold Way Steyning West Sussex BN44 3PG |
Secretary Name | Mr Trevor Charles Martin Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Director Name | David George Evans |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Courtyard Chelwood Vachery Millbrook Hill East Sussex TN22 3HR |
Director Name | Mr Ronald John Lancaster |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | The Lecture House Dedham Essex CO7 6DS |
Director Name | John Peter Macarthur |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 20 May 2009) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Mill Lane Dedham Colchester Essex CO7 6DH |
Director Name | Mr John Charles Bradley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Troy House Troy Lane Kirtlington Oxfordshire OX5 3HA |
Secretary Name | Juliet Mary Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 4 Slate Cottages High Lane Sheering Bishops Stortford Hertfordshire CM22 7NT |
Director Name | Mr Nicholas Berkeley Mason |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(15 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 17 May 2010) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 11 East Heath Road London NW3 1DA |
Secretary Name | Tracy Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 219a Saint Margarets Road Twickenham Middlesex TW1 1LU |
Director Name | Barry Charles Albert Green |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 April 2006) |
Role | Operations Director |
Correspondence Address | 35 Burgh Street London N1 8HG |
Secretary Name | James David Seton Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(17 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | 87 Goodhart Way West Wickham Kent BR4 0ET |
Director Name | Mr Brendan Gael Moynahan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2001(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 June 2013) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | PO Box 848 Kamuela Hawaii 96743 Foreign |
Director Name | Mrs Alison Deborah Hewitt |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Mr Adrian Howard Martin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Gallery Lofts 69 Hopton Street London SE1 9LF |
Director Name | Mr Andrew John Duncan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(27 years after company formation) |
Appointment Duration | 12 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Pilgrims Lane Chaldon Caterham Surrey CR3 5BH |
Director Name | Mr Joseph Andrew Doyle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2011(28 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Mohammad Kashani-Akhavan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 January 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Meng Kwong Lim |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 March 2015(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Website | hrowen.co.uk |
---|---|
Telephone | 01242 501069 |
Telephone region | Cheltenham |
Registered Address | Melton Court Old Brompton Road London SW7 3TD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
18m at £0.5 | Berjaya Philippines Inc 72.03% Ordinary |
---|---|
6.6m at £0.5 | Bentley Motors LTD 26.31% Ordinary |
- | OTHER 0.60% - |
34k at £0.5 | Frank Nominees Limited 0.14% Ordinary |
27.8k at £0.5 | Anthony Bank Limited A/c 1982pp 0.11% Ordinary |
27.8k at £0.5 | M J Rutherford Limited A/c Dps 0.11% Ordinary |
27.8k at £0.5 | Philip Collins Limited A/c Dps 0.11% Ordinary |
23.5k at £0.5 | Td Direct Investing Nominees (Europe) Limited A/c Smktnoms 0.09% Ordinary |
20.9k at £0.5 | Barclayshare Nominees Limited 0.08% Ordinary |
18.6k at £0.5 | Winterflood Securities Limited A/c Winscrep 0.07% Ordinary |
12.8k at £0.5 | Mr Robert Carruthers 0.05% Ordinary |
12.7k at £0.5 | Peel Hunt Holdings Limited A/c Pmprinc 0.05% Ordinary |
10k at £0.5 | Mr James Buchanan 0.04% Ordinary |
10k at £0.5 | Mr William Howard Saunders 0.04% Ordinary |
7k at £0.5 | Mr Dipak Kumar Chopra 0.03% Ordinary |
4.8k at £0.5 | Hsdl Nominees Limited 0.02% Ordinary |
5.1k at £0.5 | Mr Danzyl Lawrence Desouza 0.02% Ordinary |
5k at £0.5 | Mr Guy Roydon Patrick Thomas 0.02% Ordinary |
6k at £0.5 | Mrs Chantal Martin 0.02% Ordinary |
5k at £0.5 | Mrs Joyce Christina Job 0.02% Ordinary |
5k at £0.5 | Wealth Nominees Limited A/c Nominee 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £451,955,000 |
Gross Profit | £61,017,000 |
Net Worth | £14,692,000 |
Cash | £10,761,000 |
Current Liabilities | £84,707,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
28 June 2016 | Delivered on: 30 June 2016 Persons entitled: Malayan Banking Berhad Classification: A registered charge Particulars: F/H 1053 great west road brentford middlesex t/no AGL366021. Outstanding |
---|---|
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the chargor and all the other companies and limited liability partnerships to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 October 1995 | Delivered on: 28 October 1995 Persons entitled: Richard Stuart Williams Carol Williams Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or this deed. Particulars: The company as beneficial owners charges its interest in the deposit account and all money from time to time withdrawn from the deposit account. Outstanding |
6 February 2018 | Delivered on: 8 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property:. 1053 great west road. Brentford. Middlesex. Title number: AGL366021. Outstanding |
30 July 1997 | Delivered on: 2 August 1997 Satisfied on: 24 April 2012 Persons entitled: Midland 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: L/H seyton court high street burnham bucks. 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. Fully Satisfied |
2 May 1996 | Delivered on: 14 May 1996 Satisfied on: 24 April 2012 Persons entitled: Midland 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: Land on the west side of tillwicks road harlow with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings etc. Fully Satisfied |
2 May 1996 | Delivered on: 14 May 1996 Satisfied on: 24 April 2012 Persons entitled: Midland 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: Property at arterial road leigh on sea southend essex and land lying to the south of southend arterial road leigh on sea with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings etc. see the mortgage charge document for full details. Fully Satisfied |
15 February 1995 | Delivered on: 17 February 1995 Satisfied on: 10 April 1996 Persons entitled: International Financial Investors' Corp. Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 5TH september 1986. Particulars: The sum of £60,000 with interest earned thereon. See the mortgage charge document for full details. Fully Satisfied |
30 March 1993 | Delivered on: 2 April 1993 Satisfied on: 24 April 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
23 March 1988 | Delivered on: 24 March 1988 Satisfied on: 28 October 1992 Persons entitled: Lombard North Central PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. undertaking and all property and assets. Fully Satisfied |
17 December 2023 | Group of companies' accounts made up to 30 June 2023 (59 pages) |
---|---|
21 November 2023 | Director's details changed for Mr Veh Ken Choo on 21 November 2023 (2 pages) |
14 November 2023 | Director's details changed for Mr Graham Christopher William Beegan on 14 November 2023 (2 pages) |
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
17 February 2023 | Satisfaction of charge 017531340010 in full (1 page) |
4 November 2022 | Group of companies' accounts made up to 30 June 2022 (57 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
14 December 2021 | Group of companies' accounts made up to 30 June 2021 (57 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
10 December 2020 | Group of companies' accounts made up to 30 June 2020 (59 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
25 November 2019 | Group of companies' accounts made up to 30 June 2019 (53 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with updates (20 pages) |
13 May 2019 | Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
3 May 2019 | Resolutions
|
3 October 2018 | Director's details changed for Mr Mehmet Dalman on 14 May 2016 (2 pages) |
25 September 2018 | Group of companies' accounts made up to 30 April 2018 (52 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with updates (25 pages) |
8 February 2018 | Satisfaction of charge 017531340009 in full (1 page) |
8 February 2018 | Registration of charge 017531340010, created on 6 February 2018 (30 pages) |
27 December 2017 | Appointment of Mr Jeffrey Edmund Couch as a director on 7 December 2017 (2 pages) |
2 November 2017 | Group of companies' accounts made up to 30 April 2017 (48 pages) |
2 November 2017 | Group of companies' accounts made up to 30 April 2017 (48 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (27 pages) |
14 June 2017 | Register inspection address has been changed from Capita Registrars 34 Beckenham Road Beckenham Kent BR3 4TU to Equiniti David Venus Limited Ashley Park House 42-50 Hersham Road Walton-on-Thames KT12 1RZ (1 page) |
14 June 2017 | Register inspection address has been changed from Capita Registrars 34 Beckenham Road Beckenham Kent BR3 4TU to Equiniti David Venus Limited Ashley Park House 42-50 Hersham Road Walton-on-Thames KT12 1RZ (1 page) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (27 pages) |
3 March 2017 | Termination of appointment of Heng Lam Tan as a director on 1 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Heng Lam Tan as a director on 1 March 2017 (1 page) |
30 January 2017 | Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page) |
16 December 2016 | Appointment of Mr Graham Christopher William Beegan as a director on 14 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Graham Christopher William Beegan as a director on 14 December 2016 (2 pages) |
7 November 2016 | Appointment of Director Veh Ken Choo as a director on 2 November 2016 (2 pages) |
7 November 2016 | Appointment of Director Veh Ken Choo as a director on 2 November 2016 (2 pages) |
26 October 2016 | Group of companies' accounts made up to 30 April 2016 (49 pages) |
26 October 2016 | Group of companies' accounts made up to 30 April 2016 (49 pages) |
26 September 2016 | Termination of appointment of Meng Kwong Lim as a director on 23 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Meng Kwong Lim as a director on 23 September 2016 (1 page) |
30 June 2016 | Registration of charge 017531340009, created on 28 June 2016 (124 pages) |
30 June 2016 | Registration of charge 017531340009, created on 28 June 2016 (124 pages) |
27 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 May 2016 | Appointment of Mr U-Peng Tan as a director on 10 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr U-Peng Tan as a director on 10 May 2016 (2 pages) |
6 November 2015 | Group of companies' accounts made up to 30 April 2015 (50 pages) |
6 November 2015 | Group of companies' accounts made up to 30 April 2015 (50 pages) |
26 September 2015 | Appointment of Mrs Denise Grimston as a secretary on 18 September 2015 (2 pages) |
26 September 2015 | Appointment of Mrs Denise Grimston as a secretary on 18 September 2015 (2 pages) |
19 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
19 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
19 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
13 September 2015 | Appointment of Mr Mokhzani Mahathir as a director on 8 September 2015 (2 pages) |
13 September 2015 | Appointment of Mr Mokhzani Mahathir as a director on 8 September 2015 (2 pages) |
13 September 2015 | Appointment of Mr Mokhzani Mahathir as a director on 8 September 2015 (2 pages) |
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
11 June 2015 | Director's details changed for Mr Stanley Tan on 11 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Stanley Tan on 11 June 2015 (2 pages) |
6 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
27 March 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
27 March 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
23 March 2015 | Appointment of Mr Stanley Tan as a director on 19 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Stanley Tan as a director on 19 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Meng Kwong Lim as a director on 19 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Meng Kwong Lim as a director on 19 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Adrian Howard Martin as a director on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Adrian Howard Martin as a director on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Alison Deborah Hewitt as a director on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Alison Deborah Hewitt as a director on 28 February 2015 (1 page) |
4 December 2014 | Appointment of Mr Mohammad Kashani-Akhavan as a director on 3 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Mohammad Kashani-Akhavan as a director on 3 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Mohammad Kashani-Akhavan as a director on 3 December 2014 (2 pages) |
23 September 2014 | Termination of appointment of Joseph Andrew Doyle as a director on 22 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Joseph Andrew Doyle as a director on 22 September 2014 (1 page) |
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (79 pages) |
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (79 pages) |
22 May 2014 | Appointment of Mr Mehmet Dalman as a director (2 pages) |
22 May 2014 | Appointment of Mr Robin Tan as a director (2 pages) |
22 May 2014 | Appointment of Mr Robin Tan as a director (2 pages) |
22 May 2014 | Appointment of Mr Mehmet Dalman as a director (2 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
15 October 2013 | Termination of appointment of Jonathan Walden as a director (1 page) |
15 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
15 October 2013 | Termination of appointment of Jonathan Walden as a director (1 page) |
15 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
18 June 2013 | Termination of appointment of Brendan Moynahan as a director (1 page) |
18 June 2013 | Termination of appointment of Brendan Moynahan as a director (1 page) |
11 June 2013 | Group of companies' accounts made up to 31 December 2012 (73 pages) |
11 June 2013 | Group of companies' accounts made up to 31 December 2012 (73 pages) |
10 June 2013 | Annual return made up to 7 June 2013 no member list (9 pages) |
10 June 2013 | Annual return made up to 7 June 2013 no member list (9 pages) |
10 June 2013 | Annual return made up to 7 June 2013 no member list (9 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
3 July 2012 | Auditor's resignation (2 pages) |
3 July 2012 | Auditor's resignation (2 pages) |
22 June 2012 | Annual return made up to 7 June 2012 no member list (18 pages) |
22 June 2012 | Annual return made up to 7 June 2012 no member list (18 pages) |
22 June 2012 | Annual return made up to 7 June 2012 no member list (18 pages) |
29 May 2012 | Group of companies' accounts made up to 31 December 2011 (69 pages) |
29 May 2012 | Group of companies' accounts made up to 31 December 2011 (69 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
7 October 2011 | Appointment of Mr Joseph Andrew Doyle as a director (2 pages) |
7 October 2011 | Appointment of Mr Joseph Andrew Doyle as a director (2 pages) |
6 October 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
6 October 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (24 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (24 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (24 pages) |
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (65 pages) |
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (65 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
13 October 2010 | Appointment of Mr Adrian Howard Martin as a director (2 pages) |
13 October 2010 | Appointment of Mr Adrian Howard Martin as a director (2 pages) |
8 October 2010 | Appointment of Andrew John Duncan as a director (3 pages) |
8 October 2010 | Appointment of Andrew John Duncan as a director (3 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (19 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (19 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (19 pages) |
9 June 2010 | Group of companies' accounts made up to 31 December 2009 (71 pages) |
9 June 2010 | Group of companies' accounts made up to 31 December 2009 (71 pages) |
27 May 2010 | Termination of appointment of Ramon Pajares as a director (2 pages) |
27 May 2010 | Termination of appointment of John Smith as a director (2 pages) |
27 May 2010 | Termination of appointment of Ramon Pajares as a director (2 pages) |
27 May 2010 | Termination of appointment of Nicholas Mason as a director (2 pages) |
27 May 2010 | Termination of appointment of Nicholas Lancaster as a director (2 pages) |
27 May 2010 | Termination of appointment of Nicholas Lancaster as a director (2 pages) |
27 May 2010 | Termination of appointment of Nicholas Mason as a director (2 pages) |
27 May 2010 | Termination of appointment of John Smith as a director (2 pages) |
25 May 2010 | Statement of company's objects (2 pages) |
25 May 2010 | Statement of company's objects (2 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
21 May 2010 | Memorandum and Articles of Association (39 pages) |
21 May 2010 | Memorandum and Articles of Association (39 pages) |
25 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 25 February 2010 (2 pages) |
11 January 2010 | Appointment of Jonathan Kim Walden as a director (3 pages) |
11 January 2010 | Appointment of Jonathan Kim Walden as a director (3 pages) |
16 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
16 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
5 October 2009 | Register inspection address has been changed (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (2 pages) |
5 October 2009 | Register inspection address has been changed (2 pages) |
22 July 2009 | Appointment terminated director colin giltrap (1 page) |
22 July 2009 | Appointment terminated director colin giltrap (1 page) |
23 June 2009 | Return made up to 07/06/09; full list of members (12 pages) |
23 June 2009 | Return made up to 07/06/09; full list of members (12 pages) |
23 June 2009 | Group of companies' accounts made up to 31 December 2008 (56 pages) |
23 June 2009 | Group of companies' accounts made up to 31 December 2008 (56 pages) |
28 May 2009 | Appointment terminated director john macarthur (1 page) |
28 May 2009 | Appointment terminated director john macarthur (1 page) |
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
12 January 2009 | Director appointed alison deborah moira hewitt (7 pages) |
12 January 2009 | Director appointed alison deborah moira hewitt (7 pages) |
11 July 2008 | Group of companies' accounts made up to 31 December 2007 (52 pages) |
11 July 2008 | Group of companies' accounts made up to 31 December 2007 (52 pages) |
25 June 2008 | Return made up to 07/06/08; bulk list available separately (11 pages) |
25 June 2008 | Return made up to 07/06/08; bulk list available separately (11 pages) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
19 May 2008 | Appointment terminated director john robertson (1 page) |
19 May 2008 | Appointment terminated director john robertson (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
18 July 2007 | Group of companies' accounts made up to 31 December 2006 (51 pages) |
18 July 2007 | Group of companies' accounts made up to 31 December 2006 (51 pages) |
22 June 2007 | Return made up to 07/06/07; bulk list available separately (13 pages) |
22 June 2007 | Return made up to 07/06/07; bulk list available separately (13 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
5 April 2007 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
5 April 2007 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
30 March 2007 | Reduce cap & cancel share prem (3 pages) |
30 March 2007 | Reduce cap & cancel share prem (3 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
7 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
6 July 2006 | Return made up to 07/06/06; bulk list available separately (11 pages) |
6 July 2006 | Return made up to 07/06/06; bulk list available separately (11 pages) |
20 June 2006 | Group of companies' accounts made up to 31 December 2005 (63 pages) |
20 June 2006 | Group of companies' accounts made up to 31 December 2005 (63 pages) |
2 June 2006 | Resolutions
|
2 June 2006 | Resolutions
|
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
9 July 2005 | Group of companies' accounts made up to 31 December 2004 (52 pages) |
9 July 2005 | Group of companies' accounts made up to 31 December 2004 (52 pages) |
29 June 2005 | Resolutions
|
29 June 2005 | Resolutions
|
29 June 2005 | Return made up to 07/06/05; bulk list available separately
|
29 June 2005 | Return made up to 07/06/05; bulk list available separately
|
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
16 May 2005 | Ad 27/04/05-04/05/05 £ si 14338@1=14338 £ ic 23571794/23586132 (2 pages) |
16 May 2005 | Ad 27/04/05-04/05/05 £ si 14338@1=14338 £ ic 23571794/23586132 (2 pages) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
30 June 2004 | Return made up to 07/06/04; bulk list available separately (13 pages) |
30 June 2004 | Return made up to 07/06/04; bulk list available separately (13 pages) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (51 pages) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (51 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
6 November 2003 | Ad 20/10/03--------- £ si 4437398@1=4437398 £ ic 19030490/23467888 (44 pages) |
6 November 2003 | Ad 20/10/03--------- £ si 4437398@1=4437398 £ ic 19030490/23467888 (44 pages) |
26 October 2003 | Nc inc already adjusted 17/10/03 (1 page) |
26 October 2003 | Nc inc already adjusted 17/10/03 (1 page) |
26 October 2003 | Resolutions
|
26 October 2003 | Resolutions
|
6 October 2003 | Director's particulars changed (1 page) |
6 October 2003 | Director's particulars changed (1 page) |
26 September 2003 | Listing of particulars (52 pages) |
26 September 2003 | Listing of particulars (52 pages) |
29 July 2003 | Group of companies' accounts made up to 31 December 2002 (55 pages) |
29 July 2003 | Group of companies' accounts made up to 31 December 2002 (55 pages) |
28 July 2003 | Return made up to 07/06/03; bulk list available separately (13 pages) |
28 July 2003 | Return made up to 07/06/03; bulk list available separately (13 pages) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
7 April 2003 | Location of register of members (non legible) (1 page) |
7 April 2003 | Location of register of members (non legible) (1 page) |
28 January 2003 | Ad 09/01/03--------- £ si 1566@1=1566 £ ic 19027126/19028692 (2 pages) |
28 January 2003 | Ad 09/01/03--------- £ si 1566@1=1566 £ ic 19027126/19028692 (2 pages) |
30 December 2002 | Ad 03/12/02--------- £ si 1000@1=1000 £ ic 19026126/19027126 (2 pages) |
30 December 2002 | Ad 03/12/02--------- £ si 1000@1=1000 £ ic 19026126/19027126 (2 pages) |
13 November 2002 | Ad 23/10/02--------- £ si 7631@1=7631 £ ic 19018495/19026126 (2 pages) |
13 November 2002 | Ad 23/10/02--------- £ si 7631@1=7631 £ ic 19018495/19026126 (2 pages) |
27 September 2002 | Ad 10/09/02--------- £ si 1908@1=1908 £ ic 19016587/19018495 (2 pages) |
27 September 2002 | Ad 10/09/02--------- £ si 1908@1=1908 £ ic 19016587/19018495 (2 pages) |
19 August 2002 | Ad 05/08/02--------- £ si 2935@1=2935 £ ic 19013652/19016587 (2 pages) |
19 August 2002 | Ad 05/08/02--------- £ si 2935@1=2935 £ ic 19013652/19016587 (2 pages) |
6 August 2002 | Ad 29/07/02--------- £ si 10274@1=10274 £ ic 19003378/19013652 (2 pages) |
6 August 2002 | Ad 29/07/02--------- £ si 10274@1=10274 £ ic 19003378/19013652 (2 pages) |
5 August 2002 | Ad 27/06/02--------- £ si 12619@1=12619 £ ic 18990759/19003378 (3 pages) |
5 August 2002 | Ad 27/06/02--------- £ si 12619@1=12619 £ ic 18990759/19003378 (3 pages) |
10 July 2002 | Ad 19/06/02--------- £ si 831@1=831 £ ic 18972612/18973443 (2 pages) |
10 July 2002 | Ad 17/06/02--------- £ si 17316@1=17316 £ ic 18973443/18990759 (3 pages) |
10 July 2002 | Ad 19/06/02--------- £ si 831@1=831 £ ic 18972612/18973443 (2 pages) |
10 July 2002 | Ad 17/06/02--------- £ si 17316@1=17316 £ ic 18973443/18990759 (3 pages) |
8 July 2002 | Return made up to 07/06/02; bulk list available separately
|
8 July 2002 | Return made up to 07/06/02; bulk list available separately
|
2 July 2002 | Group of companies' accounts made up to 31 December 2001 (45 pages) |
2 July 2002 | Group of companies' accounts made up to 31 December 2001 (45 pages) |
26 June 2002 | Ad 05/06/02--------- £ si 183870@1=183870 £ ic 18788742/18972612 (4 pages) |
26 June 2002 | Ad 05/06/02--------- £ si 183870@1=183870 £ ic 18788742/18972612 (4 pages) |
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
8 April 2002 | Ad 28/02/02--------- £ si 1559@1=1559 £ ic 18787183/18788742 (2 pages) |
8 April 2002 | Ad 28/02/02--------- £ si 1559@1=1559 £ ic 18787183/18788742 (2 pages) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
3 August 2001 | New director appointed (4 pages) |
3 August 2001 | New director appointed (4 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
19 July 2001 | Return made up to 07/06/01; bulk list available separately
|
19 July 2001 | Return made up to 07/06/01; bulk list available separately
|
11 June 2001 | Full group accounts made up to 31 December 2000 (45 pages) |
11 June 2001 | Full group accounts made up to 31 December 2000 (45 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Resolutions
|
6 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Director's particulars changed (1 page) |
22 January 2001 | £ nc 20000000/30000000 18/12/00 (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | £ nc 20000000/30000000 18/12/00 (1 page) |
22 January 2001 | Resolutions
|
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Ad 18/12/00--------- £ si 1666666@1=1666666 £ ic 17120517/18787183 (2 pages) |
16 January 2001 | Ad 18/12/00--------- £ si 1666666@1=1666666 £ ic 17120517/18787183 (2 pages) |
21 July 2000 | Full group accounts made up to 31 December 1999 (46 pages) |
21 July 2000 | Full group accounts made up to 31 December 1999 (46 pages) |
7 July 2000 | Return made up to 07/06/00; bulk list available separately
|
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Return made up to 07/06/00; bulk list available separately
|
7 July 2000 | New director appointed (2 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
9 July 1999 | Return made up to 07/06/99; bulk list available separately (7 pages) |
9 July 1999 | Return made up to 07/06/99; bulk list available separately (7 pages) |
5 June 1999 | Full group accounts made up to 31 December 1998 (37 pages) |
5 June 1999 | Full group accounts made up to 31 December 1998 (37 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Ad 18/02/99--------- £ si [email protected] £ ic 16343131/16343131 (2 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Ad 18/02/99--------- £ si [email protected] £ ic 16343131/16343131 (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
11 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Auditor's resignation (1 page) |
18 June 1998 | Return made up to 07/06/98; bulk list available separately
|
18 June 1998 | Return made up to 07/06/98; bulk list available separately
|
8 June 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
8 June 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
2 August 1997 | Particulars of mortgage/charge (3 pages) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Return made up to 07/06/97; bulk list available separately
|
24 June 1997 | Return made up to 07/06/97; bulk list available separately
|
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
8 May 1997 | Full accounts made up to 31 December 1996 (36 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (36 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page) |
1 May 1997 | Company name changed malaya group PLC\certificate issued on 01/05/97 (2 pages) |
1 May 1997 | Company name changed malaya group PLC\certificate issued on 01/05/97 (2 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (3 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (3 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Secretary resigned (1 page) |
27 June 1996 | Return made up to 07/06/96; bulk list available separately (7 pages) |
27 June 1996 | Return made up to 07/06/96; bulk list available separately (7 pages) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Full group accounts made up to 31 December 1995 (42 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Memorandum and Articles of Association (41 pages) |
21 May 1996 | Memorandum and Articles of Association (41 pages) |
21 May 1996 | Full group accounts made up to 31 December 1995 (42 pages) |
21 May 1996 | Resolutions
|
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Nc inc already adjusted 31/10/94 (1 page) |
16 April 1996 | Nc inc already adjusted 31/10/94 (1 page) |
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1996 | Return made up to 07/06/95; bulk list available separately (8 pages) |
21 March 1996 | Return made up to 07/06/95; bulk list available separately (8 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Director resigned (2 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
28 October 1995 | Particulars of mortgage/charge (4 pages) |
28 October 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
24 May 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
24 May 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
9 May 1995 | New secretary appointed;director resigned (2 pages) |
9 May 1995 | New secretary appointed;director resigned (2 pages) |
4 May 1995 | Listing of particulars (316 pages) |
4 May 1995 | Listing of particulars (316 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
18 April 1995 | Ad 06/05/94--------- £ si [email protected] (2 pages) |
18 April 1995 | Ad 06/05/94--------- £ si [email protected] (2 pages) |
18 April 1995 | Ad 06/05/94--------- £ si [email protected] (2 pages) |
18 April 1995 | Ad 06/05/94--------- £ si [email protected] (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (189 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
20 December 1994 | Registered office changed on 20/12/94 from: county oak way crawley west sussex RH11 7ST (1 page) |
20 December 1994 | Registered office changed on 20/12/94 from: county oak way crawley west sussex RH11 7ST (1 page) |
22 November 1994 | Resolutions
|
22 November 1994 | Resolutions
|
17 May 1994 | Full group accounts made up to 31 December 1993 (31 pages) |
17 May 1994 | Full group accounts made up to 31 December 1993 (31 pages) |
3 September 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
3 September 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
12 August 1993 | Resolutions
|
12 August 1993 | Resolutions
|
3 August 1993 | Resolutions
|
3 August 1993 | Resolutions
|
2 April 1993 | Particulars of mortgage/charge (3 pages) |
2 April 1993 | Particulars of mortgage/charge (3 pages) |
4 March 1993 | Secretary resigned;director resigned (2 pages) |
4 March 1993 | Secretary resigned;director resigned (2 pages) |
18 February 1993 | New director appointed (2 pages) |
18 February 1993 | New director appointed (2 pages) |
8 November 1992 | New director appointed (3 pages) |
8 November 1992 | New director appointed (3 pages) |
17 September 1992 | Resolutions
|
17 September 1992 | Resolutions
|
1 July 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
1 July 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
4 July 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
4 July 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
12 April 1991 | Registered office changed on 12/04/91 from: high street billingshurst west sussex RH14 9PE (1 page) |
12 April 1991 | Registered office changed on 12/04/91 from: high street billingshurst west sussex RH14 9PE (1 page) |
29 June 1990 | Full group accounts made up to 31 December 1989 (26 pages) |
29 June 1990 | Full group accounts made up to 31 December 1989 (26 pages) |
9 January 1990 | Resolutions
|
9 January 1990 | £ nc 850000/1100000 20/12/89 (1 page) |
9 January 1990 | New director appointed (2 pages) |
9 January 1990 | £ nc 850000/1100000 20/12/89 (1 page) |
9 January 1990 | Resolutions
|
9 January 1990 | New director appointed (2 pages) |
20 December 1989 | Memorandum and Articles of Association (55 pages) |
20 December 1989 | Memorandum and Articles of Association (55 pages) |
13 March 1989 | Resolutions
|
13 March 1989 | Resolutions
|
13 December 1988 | Resolutions
|
13 December 1988 | Resolutions
|
13 December 1988 | Declaration on reregistration from private to PLC (1 page) |
13 December 1988 | Declaration on reregistration from private to PLC (1 page) |
9 December 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 December 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 August 1988 | Registered office changed on 30/08/88 from: 105 leigh road eastleigh hampshire SO5 4DR (1 page) |
30 August 1988 | Registered office changed on 30/08/88 from: 105 leigh road eastleigh hampshire SO5 4DR (1 page) |
8 July 1988 | Return made up to 27/05/88; full list of members (7 pages) |
8 July 1988 | Full group accounts made up to 31 December 1987 (12 pages) |
8 July 1988 | Return made up to 27/05/88; full list of members (7 pages) |
8 July 1988 | Full group accounts made up to 31 December 1987 (12 pages) |
5 June 1986 | Return made up to 22/05/86; full list of members (6 pages) |
5 June 1986 | Return made up to 22/05/86; full list of members (6 pages) |
5 June 1986 | Accounts made up to 31 December 1985 (11 pages) |
5 June 1986 | Accounts made up to 31 December 1985 (11 pages) |
15 September 1983 | Incorporation (13 pages) |
15 September 1983 | Incorporation (13 pages) |