Off Jln Kuchai Lama Kuala Lumpur
Wilayah Persekutuan
58200
West Malaysia
Director Name | Madam Geok Ngor Saw |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 24 October 2008(19 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 47 ,6th Floor, Jln 1/116b, Kuchai Entrepreneurs Pa Off Jln Kuchai Lama Kuala Lumpur Wilayah Persekutuan 58200 West Malaysia |
Secretary Name | Mr Teck Siong Wong |
---|---|
Nationality | Malaysian |
Status | Current |
Appointed | 24 October 2008(19 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 4 Jalan Ss2/61 Petaling Jaya 47300 Selangor Malaysia |
Director Name | Mr Wai Cheong Law |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 December 2011(22 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Lawyer |
Country of Residence | Malaysia |
Correspondence Address | 47 6th Floor Jln 1/116b, Kuchai Entrepreneur Park Off Jln Kuchai Lama Kuala Lumpur 58200 West Malaysia |
Director Name | David Jolyon Carpenter |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(1 year, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 March 1991) |
Role | Promotional Consultant |
Correspondence Address | 107 Albert Bridge Road London SW11 4PF |
Secretary Name | Mr Peter Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 October 1996) |
Role | Company Director |
Correspondence Address | Moor House 199 The Slade Headington Oxford Oxfordshire OX3 7HR |
Director Name | Mr Peter Burden |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 October 1996) |
Role | Secretary |
Correspondence Address | Moor House 199 The Slade Headington Oxford Oxfordshire OX3 7HR |
Director Name | Mr Alan John Devine |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 1993) |
Role | Company Director |
Correspondence Address | Stowe Castle Buckingham Bucks MK18 5AB |
Director Name | John Anthony Foreman |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(4 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 20 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Frome Top Cirencester Road Minchinhampton Stroud Gloucestershire GL6 9EQ Wales |
Director Name | Gopala Krishnan |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | 6 Jalan 6/8 46000 Petaling Jaya Selangor Darul Ehsan Malaysia Foreign |
Secretary Name | John Anthony Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1996(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Frome Top Cirencester Road Minchinhampton Stroud Gloucestershire GL6 9EQ Wales |
Director Name | Lee Chang Chong |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 June 2000(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | Lot 5.06, 5th Floor, Pudu Plaza Jalan Laudak, Off Jalan Pudu Kuala Lumpur 55100 Foreign |
Director Name | Ting Hee Giam |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 June 2000(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2001) |
Role | Business Executive |
Correspondence Address | 16 Jalan Bangkung Bukit Bandaraya Kuala Lumpur Federal Territory 59100 Malaysia |
Director Name | Harold Michael Joseph |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 June 2000(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2001) |
Role | Executive Director |
Correspondence Address | 313 Block C Ehsan Ria Condominium Jalan Bukit Petaling Jaya Selangor Darul Ehsan 46200 Malaysia |
Secretary Name | Jankins Louis |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 July 2000(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Flat 43 Swan Court City Quay Star Place London E1W 1AF |
Secretary Name | Ki Woi Chong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 July 2001(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 February 2002) |
Role | Accountant |
Correspondence Address | Flat 2 Byam Shaw House 70 Campden Street London W8 7EN |
Director Name | Teck Siong Wong |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 October 2001(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 36 Howe Drive Beaconsfield Buckinghamshire HP9 2BD |
Secretary Name | Jankins Louis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(13 years after company formation) |
Appointment Duration | 5 months (resigned 31 July 2002) |
Role | Finance Director |
Correspondence Address | 5 Youens Drive Thame Oxfordshire OX9 3ZG |
Secretary Name | Teck Siong Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 August 2002(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | 36 Howe Drive Beaconsfield Buckinghamshire HP9 2BD |
Director Name | Chiong Tik Hoo |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 November 2003(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 19 Jalan 4/4a Taman Sunway Kinrara Puchong Selangor 47100 |
Secretary Name | Chiong Tik Hoo |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 November 2003(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 19 Jalan 4/4a Taman Sunway Kinrara Puchong Selangor 47100 |
Secretary Name | Siew Weng Lee |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 November 2003(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 36 Howe Drive Beaconsfield Buckinghamshire HP9 2BD |
Director Name | Teck Siong Wong |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 December 2005(16 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 15 Jln Bungor Off Jln Kastam Port Klang Selangor 42000 Malaysia |
Director Name | Mr Teck Siong Wong |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 October 2008(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 4 Jalqn Ss2/61 Pj 47300 Selangor Malaysia |
Registered Address | Unit 21, Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
102 at £1 | Continental Assets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,838,179 |
Cash | £100,223 |
Current Liabilities | £651,865 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
25 July 2019 | Delivered on: 26 July 2019 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: 18 cornmarket, thame, OX9 2BL and registered at the land registry with title number ON73300. Outstanding |
---|---|
25 July 2019 | Delivered on: 26 July 2019 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: 2 dormer road, thame industrial estate, thame, OX9 3HD and registered at the land registry with title number ON64963. Outstanding |
15 June 2001 | Delivered on: 27 June 2001 Persons entitled: Bumiputra-Commerce Bank Berhad Classification: Legal charge Secured details: All monies due or to become due from j w carpenter limited to the chargee on any account whatsoever under the legal charge. Particulars: Freehold property at and known as 1. 231 banbury road, oxford, title number ON39705. 2, 18 cornmarket, thame, oxford, title number ON73300, 3. plot 2, dormer road, thame park industrial estate, thame, title number ON64963. See the mortgage charge document for full details. Outstanding |
6 January 2021 | Delivered on: 19 January 2021 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: Flat 104 85 royal mint street london. Flat 111 85 royal mint street london. Outstanding |
25 July 2019 | Delivered on: 29 July 2019 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: 231 banbury road, oxford OX2 7HN and registered at the land registry with title number ON39705. Outstanding |
25 July 2019 | Delivered on: 29 July 2019 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: Flat 1105, boydell court, st johns wood park, london NW8 6NG and registered at the land registry with title number NGL884200. Outstanding |
19 May 2004 | Delivered on: 8 June 2004 Satisfied on: 7 January 2006 Persons entitled: Poco International Holdings S.A. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 231 banbury road oxford t/n ON39705, f/h 18 cornmarket thame oxford t/n ON73300. See the mortgage charge document for full details. Fully Satisfied |
20 April 2000 | Delivered on: 29 April 2000 Satisfied on: 12 June 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from j w carpenter limited to the chargee on any account whatsoever and from the company whether now or in the future. Particulars: The freehold property known as 231 banbury road oxford OX2 7HN. 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 |
27 April 2000 | Delivered on: 29 April 2000 Satisfied on: 12 June 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All money and liabilities due or to become due from J.W.carpenter, limited to the chargee on any account whatsoever. Particulars: 18 cornmarket thame oxfordshire. T/no. ON73300. 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 |
27 April 2000 | Delivered on: 29 April 2000 Satisfied on: 12 June 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property f/h known as plot 2 (now called carpenter house) dormer roadthame oxfordshire title no ON64963. 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 |
5 January 2000 | Delivered on: 10 January 2000 Satisfied on: 15 May 2001 Persons entitled: State Securities PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 18 cornmarket thame south oxfordshire title number ON73300 and plot 2 dormer road thame park industrial estate thame oxfordshire title number ON64963. Fully Satisfied |
30 September 1994 | Delivered on: 4 October 1994 Satisfied on: 12 June 2001 Persons entitled: Malayan Banking Berhad Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 231 banbury rd,oxford; t/no on 39705. Fully Satisfied |
29 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
23 February 2024 | Satisfaction of charge 023474180009 in full (1 page) |
23 February 2024 | Satisfaction of charge 023474180011 in full (1 page) |
23 February 2024 | Satisfaction of charge 023474180012 in full (1 page) |
23 February 2024 | Satisfaction of charge 023474180008 in full (1 page) |
23 February 2024 | Satisfaction of charge 023474180010 in full (1 page) |
3 February 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
7 March 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
10 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
19 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
19 January 2021 | Registration of charge 023474180012, created on 6 January 2021 (31 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
29 July 2019 | Registration of charge 023474180010, created on 25 July 2019 (30 pages) |
29 July 2019 | Registration of charge 023474180011, created on 25 July 2019 (29 pages) |
26 July 2019 | Registration of charge 023474180008, created on 25 July 2019 (29 pages) |
26 July 2019 | Registration of charge 023474180009, created on 25 July 2019 (29 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
16 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
1 February 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 February 2017 | Confirmation statement made on 7 January 2017 with updates (8 pages) |
2 February 2017 | Confirmation statement made on 7 January 2017 with updates (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 January 2015 | Register inspection address has been changed from 33 Coombe Road New Malden Surrey KT3 4QN United Kingdom to Unit 21 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST (1 page) |
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Register inspection address has been changed from 33 Coombe Road New Malden Surrey KT3 4QN United Kingdom to Unit 21 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST (1 page) |
2 January 2015 | Registered office address changed from 33 Coombe Road New Malden Surrey KT3 4QN to Unit 21, Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 33 Coombe Road New Malden Surrey KT3 4QN to Unit 21, Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 33 Coombe Road New Malden Surrey KT3 4QN to Unit 21, Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST on 2 January 2015 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 February 2012 | Director's details changed for Mr Wai Cheong Law on 1 December 2011 (2 pages) |
7 February 2012 | Secretary's details changed for Mr Teck Siong Wong on 8 January 2011 (2 pages) |
7 February 2012 | Secretary's details changed for Mr Teck Siong Wong on 8 January 2011 (2 pages) |
7 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Director's details changed for Mr Wai Cheong Law on 1 December 2011 (2 pages) |
7 February 2012 | Secretary's details changed for Mr Teck Siong Wong on 8 January 2011 (2 pages) |
7 February 2012 | Director's details changed for Mr Wai Cheong Law on 1 December 2011 (2 pages) |
7 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Appointment of Mr Wai Cheong Law as a director (2 pages) |
17 January 2012 | Termination of appointment of Teck Wong as a director (1 page) |
17 January 2012 | Appointment of Mr Wai Cheong Law as a director (2 pages) |
17 January 2012 | Termination of appointment of Teck Wong as a director (1 page) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
26 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
8 February 2010 | Director's details changed for Madam Geok Ngor Saw on 2 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Madam Geok Ngor Saw on 2 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Dato' Tien Seng Law on 2 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Madam Geok Ngor Saw on 2 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Dato' Tien Seng Law on 2 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Dato' Tien Seng Law on 2 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Register inspection address has been changed (1 page) |
6 February 2010 | Director's details changed for Mr Teck Siong Wong on 2 October 2009 (2 pages) |
6 February 2010 | Director's details changed for Mr Teck Siong Wong on 2 October 2009 (2 pages) |
6 February 2010 | Register(s) moved to registered inspection location (1 page) |
6 February 2010 | Register inspection address has been changed (1 page) |
6 February 2010 | Director's details changed for Mr Teck Siong Wong on 2 October 2009 (2 pages) |
6 February 2010 | Register(s) moved to registered inspection location (1 page) |
6 February 2010 | Secretary's details changed for Teck Siong Wong on 2 October 2009 (1 page) |
6 February 2010 | Secretary's details changed for Teck Siong Wong on 2 October 2009 (1 page) |
6 February 2010 | Secretary's details changed for Teck Siong Wong on 2 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 122-126 Tooley Street London Bridge London SE1 2TU on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 122-126 Tooley Street London Bridge London SE1 2TU on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 122-126 Tooley Street London Bridge London SE1 2TU on 6 October 2009 (1 page) |
2 June 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
2 June 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
2 March 2009 | Return made up to 07/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 07/01/09; full list of members (4 pages) |
18 February 2009 | Director and secretary's change of particulars / teck wong / 24/10/2008 (1 page) |
18 February 2009 | Director and secretary's change of particulars / teck wong / 24/10/2008 (1 page) |
17 February 2009 | Director's change of particulars / tien law / 23/10/2008 (1 page) |
17 February 2009 | Director's change of particulars / tien law / 23/10/2008 (1 page) |
17 February 2009 | Director's change of particulars / geok saw / 24/10/2008 (1 page) |
17 February 2009 | Director's change of particulars / geok saw / 24/10/2008 (1 page) |
8 December 2008 | Appointment terminated director lee chong (1 page) |
8 December 2008 | Appointment terminated director lee chong (1 page) |
27 November 2008 | Director appointed dato' tien seng law (2 pages) |
27 November 2008 | Director appointed madam geok ngor saw (2 pages) |
27 November 2008 | Director appointed dato' tien seng law (2 pages) |
27 November 2008 | Director and secretary appointed teck siong wong (2 pages) |
27 November 2008 | Appointment terminated director and secretary chiong hoo (1 page) |
27 November 2008 | Director and secretary appointed teck siong wong (2 pages) |
27 November 2008 | Appointment terminated director and secretary chiong hoo (1 page) |
27 November 2008 | Director appointed madam geok ngor saw (2 pages) |
22 October 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
22 October 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
4 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
2 December 2007 | Registered office changed on 02/12/07 from: 88A tooley street london bridge london SE1 2TF (1 page) |
2 December 2007 | Registered office changed on 02/12/07 from: 88A tooley street london bridge london SE1 2TF (1 page) |
20 November 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
20 November 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
28 March 2007 | Return made up to 07/01/07; full list of members
|
28 March 2007 | Return made up to 07/01/07; full list of members
|
4 November 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
4 November 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
20 March 2006 | Return made up to 07/01/06; full list of members
|
20 March 2006 | Return made up to 07/01/06; full list of members
|
12 January 2006 | New director appointed (4 pages) |
12 January 2006 | New director appointed (4 pages) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2005 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
21 February 2005 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 07/01/05; full list of members
|
14 February 2005 | Return made up to 07/01/05; full list of members
|
14 February 2005 | Director resigned (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: carpenter house dormer road thame business park thame oxfordshire OX9 3HD (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: carpenter house dormer road thame business park thame oxfordshire OX9 3HD (1 page) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
9 June 2004 | Company name changed antah european properties limite d\certificate issued on 09/06/04 (2 pages) |
9 June 2004 | Company name changed antah european properties limite d\certificate issued on 09/06/04 (2 pages) |
8 June 2004 | Particulars of mortgage/charge (6 pages) |
8 June 2004 | Particulars of mortgage/charge (6 pages) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
15 May 2004 | Return made up to 07/01/04; full list of members (7 pages) |
15 May 2004 | Return made up to 07/01/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
28 July 2003 | Full accounts made up to 30 June 2002 (14 pages) |
28 July 2003 | Full accounts made up to 30 June 2002 (14 pages) |
13 February 2003 | Return made up to 07/01/03; full list of members
|
13 February 2003 | Return made up to 07/01/03; full list of members
|
19 November 2002 | Full accounts made up to 30 June 2001 (14 pages) |
19 November 2002 | Full accounts made up to 30 June 2001 (14 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Return made up to 07/01/02; full list of members (6 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Return made up to 07/01/02; full list of members (6 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
27 June 2001 | Particulars of mortgage/charge (4 pages) |
27 June 2001 | Particulars of mortgage/charge (4 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Full accounts made up to 30 June 2000 (13 pages) |
5 June 2001 | Full accounts made up to 30 June 2000 (13 pages) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Return made up to 07/01/01; full list of members
|
12 February 2001 | Return made up to 07/01/01; full list of members
|
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned;director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned;director resigned (1 page) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Return made up to 07/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 07/01/00; full list of members (6 pages) |
10 January 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Full accounts made up to 30 June 1999 (15 pages) |
27 September 1999 | Full accounts made up to 30 June 1999 (15 pages) |
18 January 1999 | Return made up to 07/01/99; no change of members (4 pages) |
18 January 1999 | Return made up to 07/01/99; no change of members (4 pages) |
12 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
12 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
23 January 1998 | Return made up to 18/01/98; no change of members
|
23 January 1998 | Return made up to 18/01/98; no change of members
|
29 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
24 January 1997 | Return made up to 20/01/97; full list of members
|
24 January 1997 | Return made up to 20/01/97; full list of members
|
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | Secretary resigned;director resigned (1 page) |
23 October 1996 | Secretary resigned;director resigned (1 page) |
26 September 1996 | Full accounts made up to 30 June 1996 (15 pages) |
26 September 1996 | Full accounts made up to 30 June 1996 (15 pages) |
17 February 1996 | Return made up to 31/01/96; no change of members
|
17 February 1996 | Return made up to 31/01/96; no change of members
|
27 September 1995 | Full accounts made up to 30 June 1995 (15 pages) |
27 September 1995 | Full accounts made up to 30 June 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
10 May 1994 | Memorandum and Articles of Association (11 pages) |
10 May 1994 | Memorandum and Articles of Association (11 pages) |
9 May 1994 | Company name changed carpenter's in-house LIMITED\certificate issued on 10/05/94 (2 pages) |
9 May 1994 | Company name changed carpenter's in-house LIMITED\certificate issued on 10/05/94 (2 pages) |