Company NameA E Properties Limited
Company StatusActive
Company Number02347418
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 2 months ago)
Previous NameAntah European Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDato' Tien Seng Law
Date of BirthApril 1953 (Born 71 years ago)
NationalityMalaysian
StatusCurrent
Appointed23 October 2008(19 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address47 ,6th Floor, Jln 1/116b, Kuchai Entrepreneurs Pa
Off Jln Kuchai Lama Kuala Lumpur
Wilayah Persekutuan
58200
West Malaysia
Director NameMadam Geok Ngor Saw
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityMalaysian
StatusCurrent
Appointed24 October 2008(19 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address47 ,6th Floor, Jln 1/116b, Kuchai Entrepreneurs Pa
Off Jln Kuchai Lama Kuala Lumpur
Wilayah Persekutuan
58200
West Malaysia
Secretary NameMr Teck Siong Wong
NationalityMalaysian
StatusCurrent
Appointed24 October 2008(19 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address4 Jalan Ss2/61
Petaling Jaya
47300 Selangor
Malaysia
Director NameMr Wai Cheong Law
Date of BirthApril 1986 (Born 38 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 December 2011(22 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleLawyer
Country of ResidenceMalaysia
Correspondence Address47 6th Floor Jln 1/116b, Kuchai Entrepreneur Park
Off Jln Kuchai Lama
Kuala Lumpur 58200
West Malaysia
Director NameDavid Jolyon Carpenter
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(1 year, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 March 1991)
RolePromotional Consultant
Correspondence Address107 Albert Bridge Road
London
SW11 4PF
Secretary NameMr Peter Burden
NationalityBritish
StatusResigned
Appointed12 February 1991(1 year, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 October 1996)
RoleCompany Director
Correspondence AddressMoor House 199 The Slade
Headington
Oxford
Oxfordshire
OX3 7HR
Director NameMr Peter Burden
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 20 October 1996)
RoleSecretary
Correspondence AddressMoor House 199 The Slade
Headington
Oxford
Oxfordshire
OX3 7HR
Director NameMr Alan John Devine
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 1993)
RoleCompany Director
Correspondence AddressStowe Castle
Buckingham
Bucks
MK18 5AB
Director NameJohn Anthony Foreman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 20 June 2000)
RoleChartered Accountant
Correspondence AddressFrome Top Cirencester Road
Minchinhampton
Stroud
Gloucestershire
GL6 9EQ
Wales
Director NameGopala Krishnan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 June 2000)
RoleCompany Director
Correspondence Address6 Jalan 6/8 46000 Petaling Jaya
Selangor Darul Ehsan
Malaysia
Foreign
Secretary NameJohn Anthony Foreman
NationalityBritish
StatusResigned
Appointed20 October 1996(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 2000)
RoleChartered Accountant
Correspondence AddressFrome Top Cirencester Road
Minchinhampton
Stroud
Gloucestershire
GL6 9EQ
Wales
Director NameLee Chang Chong
Date of BirthApril 1959 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed19 June 2000(11 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 October 2008)
RoleCompany Director
Correspondence AddressLot 5.06, 5th Floor, Pudu Plaza
Jalan Laudak, Off Jalan Pudu
Kuala Lumpur
55100
Foreign
Director NameTing Hee Giam
Date of BirthJune 1948 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed19 June 2000(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2001)
RoleBusiness Executive
Correspondence Address16 Jalan Bangkung
Bukit Bandaraya
Kuala Lumpur
Federal Territory 59100
Malaysia
Director NameHarold Michael Joseph
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed19 June 2000(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 July 2001)
RoleExecutive Director
Correspondence Address313 Block C Ehsan Ria Condominium
Jalan Bukit
Petaling Jaya
Selangor Darul Ehsan 46200
Malaysia
Secretary NameJankins Louis
NationalityMalaysian
StatusResigned
Appointed31 July 2000(11 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressFlat 43 Swan Court
City Quay Star Place
London
E1W 1AF
Secretary NameKi Woi Chong
NationalityMalaysian
StatusResigned
Appointed03 July 2001(12 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 February 2002)
RoleAccountant
Correspondence AddressFlat 2 Byam Shaw House
70 Campden Street
London
W8 7EN
Director NameTeck Siong Wong
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed16 October 2001(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address36 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Secretary NameJankins Louis
NationalityBritish
StatusResigned
Appointed25 February 2002(13 years after company formation)
Appointment Duration5 months (resigned 31 July 2002)
RoleFinance Director
Correspondence Address5 Youens Drive
Thame
Oxfordshire
OX9 3ZG
Secretary NameTeck Siong Wong
NationalityMalaysian
StatusResigned
Appointed01 August 2002(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2003)
RoleCompany Director
Correspondence Address36 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Director NameChiong Tik Hoo
Date of BirthApril 1961 (Born 63 years ago)
NationalityMalaysian
StatusResigned
Appointed03 November 2003(14 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address19 Jalan 4/4a Taman Sunway
Kinrara
Puchong
Selangor 47100
Secretary NameChiong Tik Hoo
NationalityMalaysian
StatusResigned
Appointed03 November 2003(14 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address19 Jalan 4/4a Taman Sunway
Kinrara
Puchong
Selangor 47100
Secretary NameSiew Weng Lee
NationalityMalaysian
StatusResigned
Appointed26 November 2003(14 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 May 2004)
RoleCompany Director
Correspondence Address36 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Director NameTeck Siong Wong
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed09 December 2005(16 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 09 December 2005)
RoleCompany Director
Correspondence Address15 Jln Bungor
Off Jln Kastam
Port Klang
Selangor 42000
Malaysia
Director NameMr Teck Siong Wong
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed24 October 2008(19 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address4 Jalqn Ss2/61
Pj
47300 Selangor
Malaysia

Location

Registered AddressUnit 21, Kingspark Business Centre
152-178 Kingston Road
New Malden
Surrey
KT3 3ST
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

102 at £1Continental Assets LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,838,179
Cash£100,223
Current Liabilities£651,865

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

25 July 2019Delivered 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 2019Delivered 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 2001Delivered 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 2021Delivered 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 2019Delivered 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 2019Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1994Delivered 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

Filing History

29 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
23 February 2024Satisfaction of charge 023474180009 in full (1 page)
23 February 2024Satisfaction of charge 023474180011 in full (1 page)
23 February 2024Satisfaction of charge 023474180012 in full (1 page)
23 February 2024Satisfaction of charge 023474180008 in full (1 page)
23 February 2024Satisfaction of charge 023474180010 in full (1 page)
3 February 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
7 March 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
10 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
19 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
19 January 2021Registration of charge 023474180012, created on 6 January 2021 (31 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
10 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
29 July 2019Registration of charge 023474180010, created on 25 July 2019 (30 pages)
29 July 2019Registration of charge 023474180011, created on 25 July 2019 (29 pages)
26 July 2019Registration of charge 023474180008, created on 25 July 2019 (29 pages)
26 July 2019Registration of charge 023474180009, created on 25 July 2019 (29 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
16 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
1 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 February 2017Confirmation statement made on 7 January 2017 with updates (8 pages)
2 February 2017Confirmation statement made on 7 January 2017 with updates (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 102
(7 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 102
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 January 2015Register 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 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 102
(7 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 102
(7 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 102
(7 pages)
27 January 2015Register 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 102
(7 pages)
1 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 102
(7 pages)
1 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 102
(7 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 February 2012Director's details changed for Mr Wai Cheong Law on 1 December 2011 (2 pages)
7 February 2012Secretary's details changed for Mr Teck Siong Wong on 8 January 2011 (2 pages)
7 February 2012Secretary's details changed for Mr Teck Siong Wong on 8 January 2011 (2 pages)
7 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
7 February 2012Director's details changed for Mr Wai Cheong Law on 1 December 2011 (2 pages)
7 February 2012Secretary's details changed for Mr Teck Siong Wong on 8 January 2011 (2 pages)
7 February 2012Director's details changed for Mr Wai Cheong Law on 1 December 2011 (2 pages)
7 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
17 January 2012Appointment of Mr Wai Cheong Law as a director (2 pages)
17 January 2012Termination of appointment of Teck Wong as a director (1 page)
17 January 2012Appointment of Mr Wai Cheong Law as a director (2 pages)
17 January 2012Termination of appointment of Teck Wong as a director (1 page)
5 April 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
26 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
8 February 2010Director's details changed for Madam Geok Ngor Saw on 2 October 2009 (2 pages)
8 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Madam Geok Ngor Saw on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Dato' Tien Seng Law on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Madam Geok Ngor Saw on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Dato' Tien Seng Law on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Dato' Tien Seng Law on 2 October 2009 (2 pages)
8 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
6 February 2010Register inspection address has been changed (1 page)
6 February 2010Director's details changed for Mr Teck Siong Wong on 2 October 2009 (2 pages)
6 February 2010Director's details changed for Mr Teck Siong Wong on 2 October 2009 (2 pages)
6 February 2010Register(s) moved to registered inspection location (1 page)
6 February 2010Register inspection address has been changed (1 page)
6 February 2010Director's details changed for Mr Teck Siong Wong on 2 October 2009 (2 pages)
6 February 2010Register(s) moved to registered inspection location (1 page)
6 February 2010Secretary's details changed for Teck Siong Wong on 2 October 2009 (1 page)
6 February 2010Secretary's details changed for Teck Siong Wong on 2 October 2009 (1 page)
6 February 2010Secretary's details changed for Teck Siong Wong on 2 October 2009 (1 page)
6 October 2009Registered office address changed from 122-126 Tooley Street London Bridge London SE1 2TU on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 122-126 Tooley Street London Bridge London SE1 2TU on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 122-126 Tooley Street London Bridge London SE1 2TU on 6 October 2009 (1 page)
2 June 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
2 June 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
2 March 2009Return made up to 07/01/09; full list of members (4 pages)
2 March 2009Return made up to 07/01/09; full list of members (4 pages)
18 February 2009Director and secretary's change of particulars / teck wong / 24/10/2008 (1 page)
18 February 2009Director and secretary's change of particulars / teck wong / 24/10/2008 (1 page)
17 February 2009Director's change of particulars / tien law / 23/10/2008 (1 page)
17 February 2009Director's change of particulars / tien law / 23/10/2008 (1 page)
17 February 2009Director's change of particulars / geok saw / 24/10/2008 (1 page)
17 February 2009Director's change of particulars / geok saw / 24/10/2008 (1 page)
8 December 2008Appointment terminated director lee chong (1 page)
8 December 2008Appointment terminated director lee chong (1 page)
27 November 2008Director appointed dato' tien seng law (2 pages)
27 November 2008Director appointed madam geok ngor saw (2 pages)
27 November 2008Director appointed dato' tien seng law (2 pages)
27 November 2008Director and secretary appointed teck siong wong (2 pages)
27 November 2008Appointment terminated director and secretary chiong hoo (1 page)
27 November 2008Director and secretary appointed teck siong wong (2 pages)
27 November 2008Appointment terminated director and secretary chiong hoo (1 page)
27 November 2008Director appointed madam geok ngor saw (2 pages)
22 October 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
22 October 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
4 February 2008Return made up to 07/01/08; full list of members (2 pages)
4 February 2008Return made up to 07/01/08; full list of members (2 pages)
2 December 2007Registered office changed on 02/12/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
2 December 2007Registered office changed on 02/12/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
20 November 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
20 November 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
28 March 2007Return made up to 07/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 March 2007Return made up to 07/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 November 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
4 November 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
4 May 2006Total exemption full accounts made up to 30 June 2004 (13 pages)
4 May 2006Total exemption full accounts made up to 30 June 2004 (13 pages)
20 March 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006New director appointed (4 pages)
12 January 2006New director appointed (4 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2005Total exemption full accounts made up to 30 June 2003 (13 pages)
21 February 2005Total exemption full accounts made up to 30 June 2003 (13 pages)
14 February 2005Director resigned (1 page)
14 February 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 February 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 February 2005Director resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: carpenter house dormer road thame business park thame oxfordshire OX9 3HD (1 page)
15 July 2004Registered office changed on 15/07/04 from: carpenter house dormer road thame business park thame oxfordshire OX9 3HD (1 page)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004Secretary resigned;director resigned (1 page)
9 June 2004Company name changed antah european properties limite d\certificate issued on 09/06/04 (2 pages)
9 June 2004Company name changed antah european properties limite d\certificate issued on 09/06/04 (2 pages)
8 June 2004Particulars of mortgage/charge (6 pages)
8 June 2004Particulars of mortgage/charge (6 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
15 May 2004Return made up to 07/01/04; full list of members (7 pages)
15 May 2004Return made up to 07/01/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003New secretary appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
28 July 2003Full accounts made up to 30 June 2002 (14 pages)
28 July 2003Full accounts made up to 30 June 2002 (14 pages)
13 February 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2002Full accounts made up to 30 June 2001 (14 pages)
19 November 2002Full accounts made up to 30 June 2001 (14 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Return made up to 07/01/02; full list of members (6 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Return made up to 07/01/02; full list of members (6 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
27 June 2001Particulars of mortgage/charge (4 pages)
27 June 2001Particulars of mortgage/charge (4 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Full accounts made up to 30 June 2000 (13 pages)
5 June 2001Full accounts made up to 30 June 2000 (13 pages)
15 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned;director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned;director resigned (1 page)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
8 February 2000Return made up to 07/01/00; full list of members (6 pages)
8 February 2000Return made up to 07/01/00; full list of members (6 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
27 September 1999Full accounts made up to 30 June 1999 (15 pages)
27 September 1999Full accounts made up to 30 June 1999 (15 pages)
18 January 1999Return made up to 07/01/99; no change of members (4 pages)
18 January 1999Return made up to 07/01/99; no change of members (4 pages)
12 November 1998Full accounts made up to 30 June 1998 (15 pages)
12 November 1998Full accounts made up to 30 June 1998 (15 pages)
23 January 1998Return made up to 18/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 January 1998Return made up to 18/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 December 1997Full accounts made up to 30 June 1997 (15 pages)
29 December 1997Full accounts made up to 30 June 1997 (15 pages)
24 January 1997Return made up to 20/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 January 1997Return made up to 20/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
23 October 1996Secretary resigned;director resigned (1 page)
23 October 1996Secretary resigned;director resigned (1 page)
26 September 1996Full accounts made up to 30 June 1996 (15 pages)
26 September 1996Full accounts made up to 30 June 1996 (15 pages)
17 February 1996Return made up to 31/01/96; no change of members
  • 363(287) ‐ Registered office changed on 17/02/96
(6 pages)
17 February 1996Return made up to 31/01/96; no change of members
  • 363(287) ‐ Registered office changed on 17/02/96
(6 pages)
27 September 1995Full accounts made up to 30 June 1995 (15 pages)
27 September 1995Full accounts made up to 30 June 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
10 May 1994Memorandum and Articles of Association (11 pages)
10 May 1994Memorandum and Articles of Association (11 pages)
9 May 1994Company name changed carpenter's in-house LIMITED\certificate issued on 10/05/94 (2 pages)
9 May 1994Company name changed carpenter's in-house LIMITED\certificate issued on 10/05/94 (2 pages)