Company NameH.R.Owen Plc
Company StatusActive
Company Number01753134
CategoryPublic Limited Company
Incorporation Date15 September 1983(40 years, 7 months ago)
Previous NamesEarldrake Limited and Malaya Group Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Robin Tan
Date of BirthApril 1974 (Born 50 years ago)
NationalityMalaysian
StatusCurrent
Appointed16 May 2014(30 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Mehmet Dalman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(30 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Mokhzani Mahathir
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityMalaysian
StatusCurrent
Appointed08 September 2015(32 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Secretary NameMrs Denise Grimston
StatusCurrent
Appointed18 September 2015(32 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr U-Peng Tan
Date of BirthAugust 1992 (Born 31 years ago)
NationalityMalaysian
StatusCurrent
Appointed10 May 2016(32 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Veh Ken Choo
Date of BirthOctober 1973 (Born 50 years ago)
NationalityMalaysian
StatusCurrent
Appointed02 November 2016(33 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Graham Christopher William Beegan
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed14 December 2016(33 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Jeffrey Edmund Couch
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(34 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameLionel Walter Richard Clemas
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1993)
RoleChartered Accountant
Correspondence Address22 Edenfield Gardens
Worcester Park
Surrey
KT4 7DT
Director NameColin John Giltrap
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 June 1991(7 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address5a Lighter Quay
89 Halsey Street
Auckland
New Zealand
Director NameKeith Cooper Goldie Morrison
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 May 1996)
RoleStockbroker
Correspondence Address125 Rivermead Court
Ranelagh Gardens
London
SW6 3SD
Director NameChristopher Jan Andrew Bliss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 1992)
RoleChartered Accountant
Correspondence Address5 Perry Way
Lightwater
Surrey
GU18 5LB
Director NameJames Edmund McManus
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1992)
RoleConsultant
Correspondence AddressTulpen Horsham Road
Cranleigh
Surrey
GU6 8DZ
Secretary NameLionel Walter Richard Clemas
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address22 Edenfield Gardens
Worcester Park
Surrey
KT4 7DT
Director NameMr Trevor Charles Martin Dodwell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(8 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Director NameMr Albert James Archer
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressThe Forest Suite 14 Dolphin Court
Chigwell
Essex
IG7 6PH
Director NameDavid Haddon Jaggar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(9 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Penfold Way
Steyning
West Sussex
BN44 3PG
Secretary NameMr Trevor Charles Martin Dodwell
NationalityBritish
StatusResigned
Appointed28 February 1993(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Director NameDavid George Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(9 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Courtyard
Chelwood Vachery
Millbrook Hill
East Sussex
TN22 3HR
Director NameMr Ronald John Lancaster
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressThe Lecture House
Dedham
Essex
CO7 6DS
Director NameJohn Peter Macarthur
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(10 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 20 May 2009)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Mill Lane
Dedham
Colchester
Essex
CO7 6DH
Director NameMr John Charles Bradley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 24 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTroy House
Troy Lane
Kirtlington
Oxfordshire
OX5 3HA
Secretary NameJuliet Mary Dodwell
NationalityBritish
StatusResigned
Appointed04 May 1995(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address4 Slate Cottages High Lane
Sheering
Bishops Stortford
Hertfordshire
CM22 7NT
Director NameMr Nicholas Berkeley Mason
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(15 years, 7 months after company formation)
Appointment Duration11 years (resigned 17 May 2010)
RoleMusician
Country of ResidenceEngland
Correspondence Address11 East Heath Road
London
NW3 1DA
Secretary NameTracy Byrne
NationalityBritish
StatusResigned
Appointed09 December 1999(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2001)
RoleCompany Director
Correspondence Address219a Saint Margarets Road
Twickenham
Middlesex
TW1 1LU
Director NameBarry Charles Albert Green
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(16 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 2006)
RoleOperations Director
Correspondence Address35 Burgh Street
London
N1 8HG
Secretary NameJames David Seton Adams
NationalityBritish
StatusResigned
Appointed12 January 2001(17 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address87 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NameMr Brendan Gael Moynahan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2001(17 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 June 2013)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressPO Box 848
Kamuela
Hawaii 96743
Foreign
Director NameMrs Alison Deborah Hewitt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(25 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameMr Adrian Howard Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(26 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Gallery Lofts
69 Hopton Street
London
SE1 9LF
Director NameMr Andrew John Duncan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(27 years after company formation)
Appointment Duration12 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Pilgrims Lane
Chaldon
Caterham
Surrey
CR3 5BH
Director NameMr Joseph Andrew Doyle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2011(28 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Mohammad Kashani-Akhavan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(31 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Meng Kwong Lim
Date of BirthAugust 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed19 March 2015(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD

Contact

Websitehrowen.co.uk
Telephone01242 501069
Telephone regionCheltenham

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18m at £0.5Berjaya Philippines Inc
72.03%
Ordinary
6.6m at £0.5Bentley Motors LTD
26.31%
Ordinary
-OTHER
0.60%
-
34k at £0.5Frank Nominees Limited
0.14%
Ordinary
27.8k at £0.5Anthony Bank Limited A/c 1982pp
0.11%
Ordinary
27.8k at £0.5M J Rutherford Limited A/c Dps
0.11%
Ordinary
27.8k at £0.5Philip Collins Limited A/c Dps
0.11%
Ordinary
23.5k at £0.5Td Direct Investing Nominees (Europe) Limited A/c Smktnoms
0.09%
Ordinary
20.9k at £0.5Barclayshare Nominees Limited
0.08%
Ordinary
18.6k at £0.5Winterflood Securities Limited A/c Winscrep
0.07%
Ordinary
12.8k at £0.5Mr Robert Carruthers
0.05%
Ordinary
12.7k at £0.5Peel Hunt Holdings Limited A/c Pmprinc
0.05%
Ordinary
10k at £0.5Mr James Buchanan
0.04%
Ordinary
10k at £0.5Mr William Howard Saunders
0.04%
Ordinary
7k at £0.5Mr Dipak Kumar Chopra
0.03%
Ordinary
4.8k at £0.5Hsdl Nominees Limited
0.02%
Ordinary
5.1k at £0.5Mr Danzyl Lawrence Desouza
0.02%
Ordinary
5k at £0.5Mr Guy Roydon Patrick Thomas
0.02%
Ordinary
6k at £0.5Mrs Chantal Martin
0.02%
Ordinary
5k at £0.5Mrs Joyce Christina Job
0.02%
Ordinary
5k at £0.5Wealth Nominees Limited A/c Nominee
0.02%
Ordinary

Financials

Year2014
Turnover£451,955,000
Gross Profit£61,017,000
Net Worth£14,692,000
Cash£10,761,000
Current Liabilities£84,707,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

28 June 2016Delivered 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 2012Delivered 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 1995Delivered 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 2018Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1993Delivered 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 1988Delivered 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

Filing History

17 December 2023Group of companies' accounts made up to 30 June 2023 (59 pages)
21 November 2023Director's details changed for Mr Veh Ken Choo on 21 November 2023 (2 pages)
14 November 2023Director's details changed for Mr Graham Christopher William Beegan on 14 November 2023 (2 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
17 February 2023Satisfaction of charge 017531340010 in full (1 page)
4 November 2022Group of companies' accounts made up to 30 June 2022 (57 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
14 December 2021Group of companies' accounts made up to 30 June 2021 (57 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
10 December 2020Group of companies' accounts made up to 30 June 2020 (59 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
25 November 2019Group of companies' accounts made up to 30 June 2019 (53 pages)
11 June 2019Confirmation statement made on 7 June 2019 with updates (20 pages)
13 May 2019Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
3 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
3 October 2018Director's details changed for Mr Mehmet Dalman on 14 May 2016 (2 pages)
25 September 2018Group of companies' accounts made up to 30 April 2018 (52 pages)
11 June 2018Confirmation statement made on 7 June 2018 with updates (25 pages)
8 February 2018Satisfaction of charge 017531340009 in full (1 page)
8 February 2018Registration of charge 017531340010, created on 6 February 2018 (30 pages)
27 December 2017Appointment of Mr Jeffrey Edmund Couch as a director on 7 December 2017 (2 pages)
2 November 2017Group of companies' accounts made up to 30 April 2017 (48 pages)
2 November 2017Group of companies' accounts made up to 30 April 2017 (48 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (27 pages)
14 June 2017Register 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 2017Register 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 2017Confirmation statement made on 7 June 2017 with updates (27 pages)
3 March 2017Termination of appointment of Heng Lam Tan as a director on 1 March 2017 (1 page)
3 March 2017Termination of appointment of Heng Lam Tan as a director on 1 March 2017 (1 page)
30 January 2017Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page)
30 January 2017Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page)
16 December 2016Appointment of Mr Graham Christopher William Beegan as a director on 14 December 2016 (2 pages)
16 December 2016Appointment of Mr Graham Christopher William Beegan as a director on 14 December 2016 (2 pages)
7 November 2016Appointment of Director Veh Ken Choo as a director on 2 November 2016 (2 pages)
7 November 2016Appointment of Director Veh Ken Choo as a director on 2 November 2016 (2 pages)
26 October 2016Group of companies' accounts made up to 30 April 2016 (49 pages)
26 October 2016Group of companies' accounts made up to 30 April 2016 (49 pages)
26 September 2016Termination of appointment of Meng Kwong Lim as a director on 23 September 2016 (1 page)
26 September 2016Termination of appointment of Meng Kwong Lim as a director on 23 September 2016 (1 page)
30 June 2016Registration of charge 017531340009, created on 28 June 2016 (124 pages)
30 June 2016Registration of charge 017531340009, created on 28 June 2016 (124 pages)
27 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 12,522,427
(51 pages)
27 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 12,522,427
(51 pages)
12 May 2016Appointment of Mr U-Peng Tan as a director on 10 May 2016 (2 pages)
12 May 2016Appointment of Mr U-Peng Tan as a director on 10 May 2016 (2 pages)
6 November 2015Group of companies' accounts made up to 30 April 2015 (50 pages)
6 November 2015Group of companies' accounts made up to 30 April 2015 (50 pages)
26 September 2015Appointment of Mrs Denise Grimston as a secretary on 18 September 2015 (2 pages)
26 September 2015Appointment of Mrs Denise Grimston as a secretary on 18 September 2015 (2 pages)
19 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
19 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
19 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
13 September 2015Appointment of Mr Mokhzani Mahathir as a director on 8 September 2015 (2 pages)
13 September 2015Appointment of Mr Mokhzani Mahathir as a director on 8 September 2015 (2 pages)
13 September 2015Appointment of Mr Mokhzani Mahathir as a director on 8 September 2015 (2 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 12,522,427
(31 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 12,522,427
(31 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 12,522,427
(31 pages)
11 June 2015Director's details changed for Mr Stanley Tan on 11 June 2015 (2 pages)
11 June 2015Director's details changed for Mr Stanley Tan on 11 June 2015 (2 pages)
6 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
27 March 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
27 March 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
23 March 2015Appointment of Mr Stanley Tan as a director on 19 March 2015 (2 pages)
23 March 2015Appointment of Mr Stanley Tan as a director on 19 March 2015 (2 pages)
23 March 2015Appointment of Mr Meng Kwong Lim as a director on 19 March 2015 (2 pages)
23 March 2015Appointment of Mr Meng Kwong Lim as a director on 19 March 2015 (2 pages)
2 March 2015Termination of appointment of Adrian Howard Martin as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Adrian Howard Martin as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Alison Deborah Hewitt as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Alison Deborah Hewitt as a director on 28 February 2015 (1 page)
4 December 2014Appointment of Mr Mohammad Kashani-Akhavan as a director on 3 December 2014 (2 pages)
4 December 2014Appointment of Mr Mohammad Kashani-Akhavan as a director on 3 December 2014 (2 pages)
4 December 2014Appointment of Mr Mohammad Kashani-Akhavan as a director on 3 December 2014 (2 pages)
23 September 2014Termination of appointment of Joseph Andrew Doyle as a director on 22 September 2014 (1 page)
23 September 2014Termination of appointment of Joseph Andrew Doyle as a director on 22 September 2014 (1 page)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 12,522,427
(9 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 12,522,427
(9 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 12,522,427
(9 pages)
11 June 2014Group of companies' accounts made up to 31 December 2013 (79 pages)
11 June 2014Group of companies' accounts made up to 31 December 2013 (79 pages)
22 May 2014Appointment of Mr Mehmet Dalman as a director (2 pages)
22 May 2014Appointment of Mr Robin Tan as a director (2 pages)
22 May 2014Appointment of Mr Robin Tan as a director (2 pages)
22 May 2014Appointment of Mr Mehmet Dalman as a director (2 pages)
21 May 2014Resolutions
  • RES13 ‐ Agm 16/04/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2014Resolutions
  • RES13 ‐ Agm 16/04/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2014Resolutions
  • RES13 ‐ Ordinary shares of 50P be cancelled 14/03/2014
(1 page)
20 March 2014Resolutions
  • RES13 ‐ Ordinary shares of 50P be cancelled 14/03/2014
(1 page)
15 October 2013Termination of appointment of Jonathan Walden as a director (1 page)
15 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 11,805,871
(3 pages)
15 October 2013Termination of appointment of Jonathan Walden as a director (1 page)
15 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 11,805,871
(3 pages)
18 June 2013Termination of appointment of Brendan Moynahan as a director (1 page)
18 June 2013Termination of appointment of Brendan Moynahan as a director (1 page)
11 June 2013Group of companies' accounts made up to 31 December 2012 (73 pages)
11 June 2013Group of companies' accounts made up to 31 December 2012 (73 pages)
10 June 2013Annual return made up to 7 June 2013 no member list (9 pages)
10 June 2013Annual return made up to 7 June 2013 no member list (9 pages)
10 June 2013Annual return made up to 7 June 2013 no member list (9 pages)
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 July 2012Auditor's resignation (2 pages)
3 July 2012Auditor's resignation (2 pages)
22 June 2012Annual return made up to 7 June 2012 no member list (18 pages)
22 June 2012Annual return made up to 7 June 2012 no member list (18 pages)
22 June 2012Annual return made up to 7 June 2012 no member list (18 pages)
29 May 2012Group of companies' accounts made up to 31 December 2011 (69 pages)
29 May 2012Group of companies' accounts made up to 31 December 2011 (69 pages)
24 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
7 October 2011Appointment of Mr Joseph Andrew Doyle as a director (2 pages)
7 October 2011Appointment of Mr Joseph Andrew Doyle as a director (2 pages)
6 October 2011Termination of appointment of Andrew Duncan as a director (1 page)
6 October 2011Termination of appointment of Andrew Duncan as a director (1 page)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (24 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (24 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (24 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (65 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (65 pages)
20 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That a general meeting may be called on not less that 14 days 17/05/2011
(1 page)
20 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That a general meeting may be called on not less that 14 days 17/05/2011
(1 page)
13 October 2010Appointment of Mr Adrian Howard Martin as a director (2 pages)
13 October 2010Appointment of Mr Adrian Howard Martin as a director (2 pages)
8 October 2010Appointment of Andrew John Duncan as a director (3 pages)
8 October 2010Appointment of Andrew John Duncan as a director (3 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (19 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (19 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (19 pages)
9 June 2010Group of companies' accounts made up to 31 December 2009 (71 pages)
9 June 2010Group of companies' accounts made up to 31 December 2009 (71 pages)
27 May 2010Termination of appointment of Ramon Pajares as a director (2 pages)
27 May 2010Termination of appointment of John Smith as a director (2 pages)
27 May 2010Termination of appointment of Ramon Pajares as a director (2 pages)
27 May 2010Termination of appointment of Nicholas Mason as a director (2 pages)
27 May 2010Termination of appointment of Nicholas Lancaster as a director (2 pages)
27 May 2010Termination of appointment of Nicholas Lancaster as a director (2 pages)
27 May 2010Termination of appointment of Nicholas Mason as a director (2 pages)
27 May 2010Termination of appointment of John Smith as a director (2 pages)
25 May 2010Statement of company's objects (2 pages)
25 May 2010Statement of company's objects (2 pages)
21 May 2010Resolutions
  • RES13 ‐ 14 days notice 17/05/2010
(1 page)
21 May 2010Resolutions
  • RES13 ‐ 14 days notice 17/05/2010
(1 page)
21 May 2010Memorandum and Articles of Association (39 pages)
21 May 2010Memorandum and Articles of Association (39 pages)
25 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 25 February 2010 (2 pages)
11 January 2010Appointment of Jonathan Kim Walden as a director (3 pages)
11 January 2010Appointment of Jonathan Kim Walden as a director (3 pages)
16 December 2009Termination of appointment of David Evans as a director (2 pages)
16 December 2009Termination of appointment of David Evans as a director (2 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
5 October 2009Register inspection address has been changed (2 pages)
22 July 2009Appointment terminated director colin giltrap (1 page)
22 July 2009Appointment terminated director colin giltrap (1 page)
23 June 2009Return made up to 07/06/09; full list of members (12 pages)
23 June 2009Return made up to 07/06/09; full list of members (12 pages)
23 June 2009Group of companies' accounts made up to 31 December 2008 (56 pages)
23 June 2009Group of companies' accounts made up to 31 December 2008 (56 pages)
28 May 2009Appointment terminated director john macarthur (1 page)
28 May 2009Appointment terminated director john macarthur (1 page)
26 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Gen bus acts 20/05/2009
(44 pages)
26 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Gen bus acts 20/05/2009
(44 pages)
12 January 2009Director appointed alison deborah moira hewitt (7 pages)
12 January 2009Director appointed alison deborah moira hewitt (7 pages)
11 July 2008Group of companies' accounts made up to 31 December 2007 (52 pages)
11 July 2008Group of companies' accounts made up to 31 December 2007 (52 pages)
25 June 2008Return made up to 07/06/08; bulk list available separately (11 pages)
25 June 2008Return made up to 07/06/08; bulk list available separately (11 pages)
23 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 May 2008Appointment terminated director john robertson (1 page)
19 May 2008Appointment terminated director john robertson (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
18 July 2007Group of companies' accounts made up to 31 December 2006 (51 pages)
18 July 2007Group of companies' accounts made up to 31 December 2006 (51 pages)
22 June 2007Return made up to 07/06/07; bulk list available separately (13 pages)
22 June 2007Return made up to 07/06/07; bulk list available separately (13 pages)
4 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
5 April 2007Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
5 April 2007Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
30 March 2007Reduce cap & cancel share prem (3 pages)
30 March 2007Reduce cap & cancel share prem (3 pages)
15 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
7 September 2006Resolutions
  • RES13 ‐ Agreements approved 30/08/06
(1 page)
7 September 2006Resolutions
  • RES13 ‐ Agreements approved 30/08/06
(1 page)
6 July 2006Return made up to 07/06/06; bulk list available separately (11 pages)
6 July 2006Return made up to 07/06/06; bulk list available separately (11 pages)
20 June 2006Group of companies' accounts made up to 31 December 2005 (63 pages)
20 June 2006Group of companies' accounts made up to 31 December 2005 (63 pages)
2 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
3 March 2006Resolutions
  • RES13 ‐ Disposal agreement 27/02/06
(1 page)
3 March 2006Resolutions
  • RES13 ‐ Disposal agreement 27/02/06
(1 page)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
9 July 2005Group of companies' accounts made up to 31 December 2004 (52 pages)
9 July 2005Group of companies' accounts made up to 31 December 2004 (52 pages)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2005Return made up to 07/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
29 June 2005Return made up to 07/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
16 May 2005Ad 27/04/05-04/05/05 £ si 14338@1=14338 £ ic 23571794/23586132 (2 pages)
16 May 2005Ad 27/04/05-04/05/05 £ si 14338@1=14338 £ ic 23571794/23586132 (2 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
30 June 2004Return made up to 07/06/04; bulk list available separately (13 pages)
30 June 2004Return made up to 07/06/04; bulk list available separately (13 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (51 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (51 pages)
15 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 November 2003Ad 20/10/03--------- £ si 4437398@1=4437398 £ ic 19030490/23467888 (44 pages)
6 November 2003Ad 20/10/03--------- £ si 4437398@1=4437398 £ ic 19030490/23467888 (44 pages)
26 October 2003Nc inc already adjusted 17/10/03 (1 page)
26 October 2003Nc inc already adjusted 17/10/03 (1 page)
26 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 October 2003Director's particulars changed (1 page)
6 October 2003Director's particulars changed (1 page)
26 September 2003Listing of particulars (52 pages)
26 September 2003Listing of particulars (52 pages)
29 July 2003Group of companies' accounts made up to 31 December 2002 (55 pages)
29 July 2003Group of companies' accounts made up to 31 December 2002 (55 pages)
28 July 2003Return made up to 07/06/03; bulk list available separately (13 pages)
28 July 2003Return made up to 07/06/03; bulk list available separately (13 pages)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
27 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2003Location of register of members (non legible) (1 page)
7 April 2003Location of register of members (non legible) (1 page)
28 January 2003Ad 09/01/03--------- £ si 1566@1=1566 £ ic 19027126/19028692 (2 pages)
28 January 2003Ad 09/01/03--------- £ si 1566@1=1566 £ ic 19027126/19028692 (2 pages)
30 December 2002Ad 03/12/02--------- £ si 1000@1=1000 £ ic 19026126/19027126 (2 pages)
30 December 2002Ad 03/12/02--------- £ si 1000@1=1000 £ ic 19026126/19027126 (2 pages)
13 November 2002Ad 23/10/02--------- £ si 7631@1=7631 £ ic 19018495/19026126 (2 pages)
13 November 2002Ad 23/10/02--------- £ si 7631@1=7631 £ ic 19018495/19026126 (2 pages)
27 September 2002Ad 10/09/02--------- £ si 1908@1=1908 £ ic 19016587/19018495 (2 pages)
27 September 2002Ad 10/09/02--------- £ si 1908@1=1908 £ ic 19016587/19018495 (2 pages)
19 August 2002Ad 05/08/02--------- £ si 2935@1=2935 £ ic 19013652/19016587 (2 pages)
19 August 2002Ad 05/08/02--------- £ si 2935@1=2935 £ ic 19013652/19016587 (2 pages)
6 August 2002Ad 29/07/02--------- £ si 10274@1=10274 £ ic 19003378/19013652 (2 pages)
6 August 2002Ad 29/07/02--------- £ si 10274@1=10274 £ ic 19003378/19013652 (2 pages)
5 August 2002Ad 27/06/02--------- £ si 12619@1=12619 £ ic 18990759/19003378 (3 pages)
5 August 2002Ad 27/06/02--------- £ si 12619@1=12619 £ ic 18990759/19003378 (3 pages)
10 July 2002Ad 19/06/02--------- £ si 831@1=831 £ ic 18972612/18973443 (2 pages)
10 July 2002Ad 17/06/02--------- £ si 17316@1=17316 £ ic 18973443/18990759 (3 pages)
10 July 2002Ad 19/06/02--------- £ si 831@1=831 £ ic 18972612/18973443 (2 pages)
10 July 2002Ad 17/06/02--------- £ si 17316@1=17316 £ ic 18973443/18990759 (3 pages)
8 July 2002Return made up to 07/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 July 2002Return made up to 07/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 July 2002Group of companies' accounts made up to 31 December 2001 (45 pages)
2 July 2002Group of companies' accounts made up to 31 December 2001 (45 pages)
26 June 2002Ad 05/06/02--------- £ si 183870@1=183870 £ ic 18788742/18972612 (4 pages)
26 June 2002Ad 05/06/02--------- £ si 183870@1=183870 £ ic 18788742/18972612 (4 pages)
21 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2002Ad 28/02/02--------- £ si 1559@1=1559 £ ic 18787183/18788742 (2 pages)
8 April 2002Ad 28/02/02--------- £ si 1559@1=1559 £ ic 18787183/18788742 (2 pages)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
3 August 2001New director appointed (4 pages)
3 August 2001New director appointed (4 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
19 July 2001Return made up to 07/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 July 2001Return made up to 07/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 June 2001Full group accounts made up to 31 December 2000 (45 pages)
11 June 2001Full group accounts made up to 31 December 2000 (45 pages)
23 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 April 2001Director's particulars changed (1 page)
6 April 2001Director's particulars changed (1 page)
22 January 2001£ nc 20000000/30000000 18/12/00 (1 page)
22 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 January 2001£ nc 20000000/30000000 18/12/00 (1 page)
22 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001New secretary appointed (2 pages)
16 January 2001Ad 18/12/00--------- £ si 1666666@1=1666666 £ ic 17120517/18787183 (2 pages)
16 January 2001Ad 18/12/00--------- £ si 1666666@1=1666666 £ ic 17120517/18787183 (2 pages)
21 July 2000Full group accounts made up to 31 December 1999 (46 pages)
21 July 2000Full group accounts made up to 31 December 1999 (46 pages)
7 July 2000Return made up to 07/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Return made up to 07/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2000New director appointed (2 pages)
18 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
9 July 1999Return made up to 07/06/99; bulk list available separately (7 pages)
9 July 1999Return made up to 07/06/99; bulk list available separately (7 pages)
5 June 1999Full group accounts made up to 31 December 1998 (37 pages)
5 June 1999Full group accounts made up to 31 December 1998 (37 pages)
21 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(47 pages)
24 February 1999Ad 18/02/99--------- £ si [email protected] £ ic 16343131/16343131 (2 pages)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(47 pages)
24 February 1999Ad 18/02/99--------- £ si [email protected] £ ic 16343131/16343131 (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
11 September 1998Auditor's resignation (1 page)
11 September 1998Auditor's resignation (1 page)
18 June 1998Return made up to 07/06/98; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
18 June 1998Return made up to 07/06/98; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
8 June 1998Full group accounts made up to 31 December 1997 (37 pages)
8 June 1998Full group accounts made up to 31 December 1997 (37 pages)
20 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 August 1997Particulars of mortgage/charge (3 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
24 June 1997Return made up to 07/06/97; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 1997Return made up to 07/06/97; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 May 1997Full accounts made up to 31 December 1996 (36 pages)
8 May 1997Full accounts made up to 31 December 1996 (36 pages)
2 May 1997Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page)
2 May 1997Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page)
1 May 1997Company name changed malaya group PLC\certificate issued on 01/05/97 (2 pages)
1 May 1997Company name changed malaya group PLC\certificate issued on 01/05/97 (2 pages)
1 May 1997Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page)
1 May 1997Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page)
14 April 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (3 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (3 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996Secretary resigned (1 page)
27 June 1996Return made up to 07/06/96; bulk list available separately (7 pages)
27 June 1996Return made up to 07/06/96; bulk list available separately (7 pages)
11 June 1996Director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
21 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 May 1996Full group accounts made up to 31 December 1995 (42 pages)
21 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 May 1996Memorandum and Articles of Association (41 pages)
21 May 1996Memorandum and Articles of Association (41 pages)
21 May 1996Full group accounts made up to 31 December 1995 (42 pages)
21 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
16 April 1996Nc inc already adjusted 31/10/94 (1 page)
16 April 1996Nc inc already adjusted 31/10/94 (1 page)
16 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
21 March 1996Return made up to 07/06/95; bulk list available separately (8 pages)
21 March 1996Return made up to 07/06/95; bulk list available separately (8 pages)
19 February 1996Director resigned (2 pages)
19 February 1996Director resigned (2 pages)
8 February 1996Secretary's particulars changed (2 pages)
8 February 1996Secretary's particulars changed (2 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Director's particulars changed (2 pages)
24 May 1995Full group accounts made up to 31 December 1994 (26 pages)
24 May 1995Full group accounts made up to 31 December 1994 (26 pages)
9 May 1995New secretary appointed;director resigned (2 pages)
9 May 1995New secretary appointed;director resigned (2 pages)
4 May 1995Listing of particulars (316 pages)
4 May 1995Listing of particulars (316 pages)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
18 April 1995Ad 06/05/94--------- £ si [email protected] (2 pages)
18 April 1995Ad 06/05/94--------- £ si [email protected] (2 pages)
18 April 1995Ad 06/05/94--------- £ si [email protected] (2 pages)
18 April 1995Ad 06/05/94--------- £ si [email protected] (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (189 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
20 December 1994Registered office changed on 20/12/94 from: county oak way crawley west sussex RH11 7ST (1 page)
20 December 1994Registered office changed on 20/12/94 from: county oak way crawley west sussex RH11 7ST (1 page)
22 November 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 November 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 May 1994Full group accounts made up to 31 December 1993 (31 pages)
17 May 1994Full group accounts made up to 31 December 1993 (31 pages)
3 September 1993Full group accounts made up to 31 December 1992 (21 pages)
3 September 1993Full group accounts made up to 31 December 1992 (21 pages)
12 August 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 August 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 August 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 August 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 April 1993Particulars of mortgage/charge (3 pages)
2 April 1993Particulars of mortgage/charge (3 pages)
4 March 1993Secretary resigned;director resigned (2 pages)
4 March 1993Secretary resigned;director resigned (2 pages)
18 February 1993New director appointed (2 pages)
18 February 1993New director appointed (2 pages)
8 November 1992New director appointed (3 pages)
8 November 1992New director appointed (3 pages)
17 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 July 1992Full group accounts made up to 31 December 1991 (19 pages)
1 July 1992Full group accounts made up to 31 December 1991 (19 pages)
4 July 1991Full group accounts made up to 31 December 1990 (19 pages)
4 July 1991Full group accounts made up to 31 December 1990 (19 pages)
12 April 1991Registered office changed on 12/04/91 from: high street billingshurst west sussex RH14 9PE (1 page)
12 April 1991Registered office changed on 12/04/91 from: high street billingshurst west sussex RH14 9PE (1 page)
29 June 1990Full group accounts made up to 31 December 1989 (26 pages)
29 June 1990Full group accounts made up to 31 December 1989 (26 pages)
9 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 1990£ nc 850000/1100000 20/12/89 (1 page)
9 January 1990New director appointed (2 pages)
9 January 1990£ nc 850000/1100000 20/12/89 (1 page)
9 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 1990New director appointed (2 pages)
20 December 1989Memorandum and Articles of Association (55 pages)
20 December 1989Memorandum and Articles of Association (55 pages)
13 March 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
13 March 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
13 December 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
13 December 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
13 December 1988Declaration on reregistration from private to PLC (1 page)
13 December 1988Declaration on reregistration from private to PLC (1 page)
9 December 1988Certificate of re-registration from Private to Public Limited Company (1 page)
9 December 1988Certificate of re-registration from Private to Public Limited Company (1 page)
30 August 1988Registered office changed on 30/08/88 from: 105 leigh road eastleigh hampshire SO5 4DR (1 page)
30 August 1988Registered office changed on 30/08/88 from: 105 leigh road eastleigh hampshire SO5 4DR (1 page)
8 July 1988Return made up to 27/05/88; full list of members (7 pages)
8 July 1988Full group accounts made up to 31 December 1987 (12 pages)
8 July 1988Return made up to 27/05/88; full list of members (7 pages)
8 July 1988Full group accounts made up to 31 December 1987 (12 pages)
5 June 1986Return made up to 22/05/86; full list of members (6 pages)
5 June 1986Return made up to 22/05/86; full list of members (6 pages)
5 June 1986Accounts made up to 31 December 1985 (11 pages)
5 June 1986Accounts made up to 31 December 1985 (11 pages)
15 September 1983Incorporation (13 pages)
15 September 1983Incorporation (13 pages)