Paya Lebar Square
409051
Director Name | Mr Gap Seng Toh |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 11 April 2019(23 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Heeton Holdings Limited 60 Paya Lebar Road #08-36 Paya Lebar Square 409051 |
Director Name | Mr Chee Onn Choo |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 11 April 2019(23 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Heeton Holdings Limited 60 Paya Lebar Road #08-36 Paya Lebar Square 409051 |
Director Name | Mr Toh Gap Seng |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 11 April 2019(23 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Adam House 7-10 Adam Street London WC2N 6AA |
Director Name | Mr Choo Chee Onn |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 11 April 2019(23 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Adam House 7-10 Adam Street London WC2N 6AA |
Director Name | Mr Toh Giap Eng |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 11 April 2019(23 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Adam House 7-10 Adam Street London WC2N 6AA |
Director Name | Mr Hai Seng Benjamin Tan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 23 April 2019(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Heeton Holdings Limited 60 Paya Lebar Road # 08-36 Paya Lebar Square 409051 |
Director Name | Mr Tan Hai Seng Benjamin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 23 April 2019(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Adam House 7-10 Adam Street London WC2N 6AA |
Director Name | Mr Chin Yiep Hoh |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 14 October 2019(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Heeton Holdings Limited 60 Paya Lebar Road # 08-36 Paya Lebar Square 409051 |
Director Name | David Stuart Ryland |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13a South Grove Highgate London N6 6BJ |
Secretary Name | Craig Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Moring Road Tooting London SW17 8DL |
Director Name | Mr Jit Poh Lim |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 09 November 1995(1 week after company formation) |
Appointment Duration | 7 years, 12 months (resigned 04 November 2003) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 21 Stevens Close Singapore 257962 Foreign |
Director Name | Raymond Kwan Sung Lum |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 09 November 1995(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | 19 Bin Tong Park 269800 Singapore Foreign |
Director Name | David Kok Seng Lum |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 16 November 1995(2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | 20 Cherry Avenue Singapore 279868 |
Secretary Name | Satbinder Singh Cheema |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 24 Lulworth Avenue Osterley Hounslow Middlesex TW5 0TZ |
Secretary Name | Adrian Koh |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 October 1999(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 June 2007) |
Role | Assistant Owner's Representati |
Correspondence Address | 32 Riverside Court Nine Elms Lane London SW8 5DB |
Secretary Name | Steve Lin Jen Sian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 August 2010) |
Role | Company Director |
Correspondence Address | Sunnyhill Halsfordwood Lane Nadderwater Exeter Devon EX4 2LD |
Director Name | Teow Hong Joseph Ng |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 September 2000(4 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | 1 Jalan Derum Singapore 759414 Foreign |
Director Name | Sok Koon Lee |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 17 September 2001(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2011) |
Role | Hotelier |
Country of Residence | Singapore |
Correspondence Address | 4 Kensington Park Drive 01-06 Singapore 557321 |
Director Name | Sang Choi Pang |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 02 May 2002(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | 73 Choa Chu Kang Loop -08 Northvale Singapore 689674 Foreign |
Director Name | Kelvin Wen Sum Lum |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 August 2006(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 74 Farrer Road 03-04 Gallop Gables Singapore 268852 |
Director Name | Kenneth Gordon Ross Maclennan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(11 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2011) |
Role | Banker And Executive Search Co |
Country of Residence | United Kingdom |
Correspondence Address | 49 Winchester Street London SW1V 4NY |
Director Name | Hwee Tan Iris Wu |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 January 2011(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 20 Rambutan Road Singapore 424299 |
Director Name | Mr Periakaruppan Aravindan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 14 April 2015(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 134 Marshall Road Singapore 424920 |
Director Name | Yue Kai Chay |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 14 April 2015(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 85 Jervois Road 249052 Singapore |
Director Name | Wee Seng Koh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 14 April 2015(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 10 St. Helier's Avenue Serangoon Garden Estate 555807 Singapore |
Director Name | Mr Teng Heng Chew Eric |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 11 April 2019(23 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Adam House 7-10 Adam Street London WC2N 6AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ihg.com/crowneplaza/hotels/us/en/london/lonke/hoteldetail |
---|
Registered Address | Adam House 7-10 Adam Street London WC2N 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5m at £1 | Lc Hotels Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,523,414 |
Gross Profit | £5,776,909 |
Net Worth | £13,598,427 |
Cash | £1,545,941 |
Current Liabilities | £2,251,259 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
24 November 2016 | Delivered on: 25 November 2016 Persons entitled: Dbs Bank LTD., London Branch Classification: A registered charge Particulars: The freehold property at 94 to 106 (even) cromwell road, london SW7 4ER known as the crowne plaza london, kensington and registered at the land registry with title numbers NGL592190, NGL322154, NGL290692 and NGL281690 (for further information please refer to the charging instrument). Outstanding |
---|---|
31 May 2013 | Delivered on: 18 June 2013 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: A registered charge Particulars: 94 to 102 (even numbers) cromwell road london. Notification of addition to or amendment of charge. Outstanding |
11 April 2019 | Delivered on: 16 April 2019 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the freehold hotel known as crowne plaza located at 94 to 106 (even) cromwell road, kensington, london SW7 4ER (with title numbers NGL592190, NGL322154, NGL290692 and NGL281690). Outstanding |
1 October 2018 | Delivered on: 5 October 2018 Persons entitled: Dbs Bank LTD., London Branch Classification: A registered charge Particulars: Land lying to the south of southwell gardens, london with land registry title number NGL281690. Land lying to the south of southwell gardens and west of gloucester road and adjoining st stephen's church with land registry title number NGL592190. 94 to 102 (even numbers) cromwell road, london with land registry title number NGL290692. 104 and 106 cromwell road, london (SW7 4ES) with land registry title number NGL322154. Land adjoining 114 cromwell road, london (SW7 4ES) with land registry title number BGL142952. Outstanding |
7 March 2003 | Delivered on: 13 March 2003 Satisfied on: 12 June 2013 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: Charge over reserve account Secured details: £2,000,000 and all other monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the monies standing to the credit of sterling account numbered 096423010 with the chargee and all the company's right, title and interest therein. Fully Satisfied |
7 March 2003 | Delivered on: 13 March 2003 Satisfied on: 12 June 2013 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that the full benefit of the contracts and agreements, for details of the contracts and agreements please refer to form 395.. see the mortgage charge document for full details. Fully Satisfied |
7 March 2003 | Delivered on: 13 March 2003 Satisfied on: 12 June 2013 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and premises holiday inn kensington hotel, 100 cromwell road, london t/n's NGL290692, NGL322154, NGL592190 and NGL281690. Part f/h and part l/h land and premises huntingdon house, 200-222 cromwell road, london t/n's BGL5088, NGL541952, NGL434082 and NGL549993. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 May 1997 | Delivered on: 17 May 1997 Satisfied on: 14 March 2003 Persons entitled: Overseas Union Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to a loan agreement dated 18TH october 1995 as in force for the first time being and as amended in accordance with its terms or as the case may be with the agreement of the company and the chargee and the actual contingent, present and/or future obligations and liabilities of the company arising under or pursuant to this debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 May 1997 | Delivered on: 17 May 1997 Satisfied on: 14 March 2003 Persons entitled: Overseas Union Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: F/H and l/h property k/a huntingdon house 200-222 (even numbers inclusive) cromwell road kensington london SW7 and car parking spaces 1, 2, 8, 17, 19, 21, 24, 25, 27, 28, 29, 30, 31, 34, 35, 37, 38, 39 and 48 sherborne court cromwell road kensington london SW7. Fully Satisfied |
1 May 1997 | Delivered on: 17 May 1997 Satisfied on: 14 March 2003 Persons entitled: Overseas Union Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: F/H property k/a 94-102 (even numbers) 104 106 108 and 112 cromwell road kensington london & 12 &13 grenville place. See the mortgage charge document for full details. Fully Satisfied |
11 December 1995 | Delivered on: 19 December 1995 Satisfied on: 14 March 2003 Persons entitled: Overseas Union Bank Limited as Both Security Agent and Lender Classification: General debenture Secured details: £17,800,000 and all other monies and liabilities due or to become due from the company to the chargees pursuant to the terms of a loan agreement dated 5/12/95 the finance documents (as defined) and this debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
---|---|
23 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 November 2016 | Registration of charge 031234370009, created on 24 November 2016 (50 pages) |
2 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
27 October 2015 | Director's details changed for Wee Seng Koh on 22 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Periakaruppan Aravindan on 22 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Yue Kai Chay on 22 October 2015 (2 pages) |
28 May 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
20 May 2015 | Appointment of Yue Kai Chay as a director on 14 April 2015 (3 pages) |
20 May 2015 | Appointment of Wee Seng Koh as a director on 14 April 2015 (3 pages) |
20 May 2015 | Termination of appointment of Kelvin Wen Sum Lum as a director on 14 April 2015 (2 pages) |
20 May 2015 | Appointment of Periakaruppan Aravindan as a director on 14 April 2015 (3 pages) |
20 May 2015 | Termination of appointment of Hwee Tan Iris Wu as a director on 14 April 2015 (2 pages) |
30 March 2015 | Director's details changed for Kelvin Wen Sum Lum on 6 March 2015 (3 pages) |
30 March 2015 | Director's details changed for Kelvin Wen Sum Lum on 6 March 2015 (3 pages) |
17 November 2014 | Full accounts made up to 30 June 2014 (24 pages) |
10 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
20 November 2013 | Full accounts made up to 30 June 2013 (23 pages) |
31 October 2013 | Director's details changed for Hwee Tan Iris Wu on 17 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
18 June 2013 | Memorandum and Articles of Association (6 pages) |
18 June 2013 | Registration of charge 031234370008 (38 pages) |
18 June 2013 | Resolutions
|
12 June 2013 | Satisfaction of charge 6 in full (4 pages) |
12 June 2013 | Satisfaction of charge 5 in full (4 pages) |
12 June 2013 | Satisfaction of charge 7 in full (4 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Full accounts made up to 30 June 2012 (23 pages) |
8 November 2011 | Full accounts made up to 30 June 2011 (23 pages) |
2 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Director's details changed for Kelvin Lum Wen Sum on 17 October 2011 (2 pages) |
27 September 2011 | Termination of appointment of Kenneth Maclennan as a director (2 pages) |
19 January 2011 | Termination of appointment of Sok Lee as a director (2 pages) |
19 January 2011 | Appointment of Hwee Tan Iris Wu as a director (3 pages) |
15 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Full accounts made up to 30 June 2010 (23 pages) |
9 August 2010 | Termination of appointment of Steve Sian as a secretary (2 pages) |
23 March 2010 | Director's details changed for Kevin Lum Wen Sum on 3 March 2010 (3 pages) |
23 March 2010 | Director's details changed for Kevin Lum Wen Sum on 3 March 2010 (3 pages) |
16 November 2009 | Director's details changed for Kevin Lum Wen Sum on 14 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Kenneth Gordon Ross Maclennan on 14 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Sok Koon Lee on 14 November 2009 (2 pages) |
5 November 2009 | Full accounts made up to 30 June 2009 (23 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from holiday inn 100 cromwell road london SW7 4ER (1 page) |
18 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
18 December 2008 | Director's change of particulars / wen lum / 01/01/2008 (1 page) |
18 December 2008 | Secretary's change of particulars / jen lin / 01/01/2008 (2 pages) |
6 October 2008 | Full accounts made up to 30 June 2008 (22 pages) |
15 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
11 October 2007 | Full accounts made up to 30 June 2007 (23 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
7 November 2006 | Return made up to 17/10/06; full list of members (8 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Director resigned (1 page) |
19 October 2006 | Full accounts made up to 30 June 2006 (22 pages) |
22 November 2005 | Return made up to 17/10/05; full list of members; amend (8 pages) |
17 November 2005 | Return made up to 17/10/05; full list of members (8 pages) |
17 October 2005 | Full accounts made up to 30 June 2005 (20 pages) |
22 October 2004 | Return made up to 17/10/04; full list of members (8 pages) |
7 October 2004 | Full accounts made up to 30 June 2004 (20 pages) |
27 July 2004 | Director resigned (1 page) |
29 January 2004 | Full accounts made up to 30 June 2003 (20 pages) |
15 October 2003 | Return made up to 17/10/03; full list of members (8 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (7 pages) |
13 March 2003 | Particulars of mortgage/charge (8 pages) |
27 November 2002 | Return made up to 17/10/02; full list of members (8 pages) |
6 November 2002 | Full accounts made up to 30 June 2002 (19 pages) |
31 May 2002 | New director appointed (2 pages) |
4 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | Director resigned (1 page) |
24 September 2001 | Full accounts made up to 30 June 2001 (19 pages) |
27 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
4 October 2000 | Full accounts made up to 30 June 2000 (18 pages) |
22 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
26 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 September 1999 | Full accounts made up to 30 June 1999 (18 pages) |
11 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
8 September 1998 | Full accounts made up to 30 June 1998 (17 pages) |
20 November 1997 | Return made up to 02/11/97; full list of members (6 pages) |
28 October 1997 | Amended full accounts made up to 30 June 1997 (16 pages) |
15 October 1997 | Full accounts made up to 30 June 1997 (16 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
31 July 1997 | Particulars of contract relating to shares (4 pages) |
31 July 1997 | Ad 20/06/97--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Nc inc already adjusted 20/06/97 (1 page) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
17 May 1997 | Particulars of mortgage/charge (8 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Return made up to 02/11/96; full list of members
|
13 September 1996 | Full accounts made up to 30 June 1996 (14 pages) |
29 January 1996 | Resolutions
|
25 January 1996 | Company name changed l c (london) LTD\certificate issued on 26/01/96 (2 pages) |
21 December 1995 | Accounting reference date notified as 30/06 (1 page) |
21 December 1995 | Resolutions
|
19 December 1995 | Particulars of mortgage/charge (30 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: s j berwin & co 222 grays inn road london WC1X 8HB (1 page) |
7 December 1995 | New director appointed (4 pages) |
17 November 1995 | New director appointed (4 pages) |
17 November 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | Incorporation (30 pages) |