EC2A 4DN
Director Name | Ms Rong Liu |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 31 March 2017(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | Lu Kwong Seng |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 September 2019(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Flat 50, Fairview Park Flat 50, Fairview Park 3rd Street Section E, Yuen Long Nt Hong Kong China |
Director Name | Ms Zhao Dong |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 September 2019(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 15-3-203, Fushi Road Tian Cun, Haidian District Beijing City Beijing China |
Director Name | Ben Hei Yu |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 12 October 2022(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Merchant |
Country of Residence | Hong Kong |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 November 2012(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Mr Hau Hian Lee |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 May 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 August 2001) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 2 Jalan Raja Di-Hilir 30350 Ipoh Perak Malaysia Foreign |
Director Name | Oi Hian Lee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 July 1996(4 months after company formation) |
Appointment Duration | 16 years (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Secretary Name | Mr David James Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 16 years (resigned 07 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Byres Shilbrook Manor Bampton Road Bampton Oxfordshire OX18 2PD |
Director Name | Diane Hessan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 1999) |
Role | Executive Vp The Forum Corpora |
Correspondence Address | 247 Brookline St Newton Ma United States |
Director Name | Dan Silberberg |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1998) |
Role | Ceo Crabtree & Evelyn Ltd |
Correspondence Address | 34 Halliwell Drive Stamford Connecticut Usa Foreign |
Director Name | Mr Michael Torrance |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Melton Gardens Edwalton Nottingham Nottinghamshire NG12 4BJ |
Director Name | Sau Fatt Leong |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 2003) |
Role | Commercial Manager |
Correspondence Address | 15 Laluan Ipoh Perdana 1 31400 Ipoh Malaysia |
Director Name | Robert John Ditchfield |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 February 2008) |
Role | Executive |
Correspondence Address | 57-1040 Riverside Drive London Ontario N6h 5n4 |
Director Name | Wei Feng Sandra Ling |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Malasian |
Status | Resigned |
Appointed | 24 March 2009(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 2012) |
Role | Homemaker |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Mr Arthur Ping Sheun Ling |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 25 August 2010(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Crabtree & Evelyn Cowbridge Road Pontyclun Glamorgan CF72 8HL Wales |
Director Name | Mr Jacques Levy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 January 2011(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2012) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Whay Hoong Lee |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 July 2012(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Susan Mei Wan Low |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 July 2012(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Yik Wai Lau |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 July 2012(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Shuoy Huah Ling |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 July 2013(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Mr Paul Harris |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(17 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Dan Chen |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 September 2016(20 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Xin Yu |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2016(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | Lei Zhao |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 September 2016(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | David Lawrence Stern |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2016(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 August 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | Ms Zhao Dong |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 02 September 2019(23 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 15-3-203, Fushi Road Tian Cun, Haidian District Beijing City Beijing China |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 October 1996) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | crabtree-evelyn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1114406 |
Telephone region | Freephone |
Registered Address | 15 Bonhill Street London EC2A 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
38.9m at £1 | Ce Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £118,720,521 |
Gross Profit | £76,313,692 |
Net Worth | £14,535,973 |
Cash | £7,073,673 |
Current Liabilities | £74,438,982 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
25 April 2013 | Delivered on: 1 November 2013 Persons entitled: Maybank Investment Bank Berhad Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 April 2013 | Delivered on: 1 November 2013 Persons entitled: Maybank Investment Bank Berhad Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 April 2013 | Delivered on: 1 November 2013 Persons entitled: Maybank Investment Bank Berhad Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 April 2013 | Delivered on: 1 November 2013 Persons entitled: Maybank Investment Bank Berhad Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 April 2013 | Delivered on: 1 November 2013 Persons entitled: Maybank Investment Bank Berhad Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 April 2013 | Delivered on: 1 November 2013 Persons entitled: Maybank Investment Bank Berhad Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 April 2013 | Delivered on: 1 November 2013 Persons entitled: Maybank Investment Bank Berhad Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 July 2013 | Delivered on: 6 August 2013 Persons entitled: Maybank Investment Bank Berhad Acting for the Lenders (The Security Agent) Classification: A registered charge Particulars: For intellectual property charged see image of deed for full details. Notification of addition to or amendment of charge. Outstanding |
29 July 2013 | Delivered on: 2 August 2013 Persons entitled: Maybank Investment Bank Berhad (The "Security Agent") Classification: A registered charge Outstanding |
6 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
19 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
16 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
19 May 2021 | Full accounts made up to 31 December 2019 (27 pages) |
31 August 2020 | Termination of appointment of David Lawrence Stern as a director on 10 August 2020 (1 page) |
23 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
22 July 2020 | Cessation of Hon Keong Chin as a person with significant control on 5 May 2020 (1 page) |
10 December 2019 | Cessation of Susan Mei Wan Low as a person with significant control on 2 September 2019 (1 page) |
10 December 2019 | Termination of appointment of Zhao Dong as a director on 2 September 2019 (1 page) |
10 December 2019 | Termination of appointment of Lei Zhao as a director on 2 September 2019 (1 page) |
10 December 2019 | Cessation of Mui Leng Loh as a person with significant control on 2 September 2019 (1 page) |
10 December 2019 | Termination of appointment of Xin Yu as a director on 2 September 2019 (1 page) |
10 December 2019 | Appointment of Ms Zhao Dong as a director on 2 September 2019 (2 pages) |
9 December 2019 | Appointment of Lu Kwong Seng as a director on 2 September 2019 (2 pages) |
9 December 2019 | Appointment of Ms Zhao Dong as a director on 2 September 2019 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
15 April 2019 | Director's details changed for Hon Keong Chin on 15 April 2019 (2 pages) |
15 April 2019 | Registered office address changed from 15 Bonhill Street London EC2P 2EA United Kingdom to 15 Bonhill Street London United Kingdom EC2A 4DN on 15 April 2019 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
2 July 2018 | Change of details for Mr Pun Hoi Yu as a person with significant control on 2 July 2018 (2 pages) |
2 July 2018 | Registered office address changed from 27 Kelso Place London W8 5QG to 15 Bonhill Street London EC2P 2EA on 2 July 2018 (1 page) |
2 July 2018 | Director's details changed for Hon Keong Chin on 2 July 2018 (2 pages) |
2 July 2018 | Change of details for Hon Keong Chin as a person with significant control on 2 July 2018 (2 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (11 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (11 pages) |
11 April 2017 | Appointment of Rong Liu as a director on 31 March 2017 (2 pages) |
11 April 2017 | Appointment of Rong Liu as a director on 31 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Dan Chen as a director on 31 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Dan Chen as a director on 31 March 2017 (1 page) |
18 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
18 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
24 October 2016 | Satisfaction of charge 031661440009 in full (4 pages) |
24 October 2016 | Satisfaction of charge 031661440004 in full (4 pages) |
24 October 2016 | Satisfaction of charge 031661440006 in full (4 pages) |
24 October 2016 | Satisfaction of charge 031661440009 in full (4 pages) |
24 October 2016 | Satisfaction of charge 031661440007 in full (4 pages) |
24 October 2016 | Satisfaction of charge 031661440005 in full (4 pages) |
24 October 2016 | Satisfaction of charge 031661440004 in full (4 pages) |
24 October 2016 | Satisfaction of charge 031661440008 in full (4 pages) |
24 October 2016 | Satisfaction of charge 031661440003 in full (4 pages) |
24 October 2016 | Satisfaction of charge 031661440005 in full (4 pages) |
24 October 2016 | Satisfaction of charge 031661440001 in full (4 pages) |
24 October 2016 | Satisfaction of charge 031661440001 in full (4 pages) |
24 October 2016 | Satisfaction of charge 031661440002 in full (4 pages) |
24 October 2016 | Satisfaction of charge 031661440006 in full (4 pages) |
24 October 2016 | Satisfaction of charge 031661440002 in full (4 pages) |
24 October 2016 | Satisfaction of charge 031661440008 in full (4 pages) |
24 October 2016 | Satisfaction of charge 031661440007 in full (4 pages) |
24 October 2016 | Satisfaction of charge 031661440003 in full (4 pages) |
14 October 2016 | Appointment of David Lawrence Stern as a director on 30 September 2016 (2 pages) |
14 October 2016 | Appointment of David Lawrence Stern as a director on 30 September 2016 (2 pages) |
13 October 2016 | Termination of appointment of Paul Harris as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Paul Harris as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Susan Mei Wan Low as a director on 30 September 2016 (1 page) |
13 October 2016 | Appointment of Dan Chen as a director on 30 September 2016 (2 pages) |
13 October 2016 | Termination of appointment of Whay Hoong Lee as a director on 30 September 2016 (1 page) |
13 October 2016 | Appointment of Dan Chen as a director on 30 September 2016 (2 pages) |
13 October 2016 | Appointment of Lei Zhao as a director on 30 September 2016 (2 pages) |
13 October 2016 | Termination of appointment of Susan Mei Wan Low as a director on 30 September 2016 (1 page) |
13 October 2016 | Appointment of Xin Yu as a director on 30 September 2016 (2 pages) |
13 October 2016 | Appointment of Lei Zhao as a director on 30 September 2016 (2 pages) |
13 October 2016 | Termination of appointment of Whay Hoong Lee as a director on 30 September 2016 (1 page) |
13 October 2016 | Appointment of Xin Yu as a director on 30 September 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Paul Harris on 10 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Paul Harris on 10 August 2016 (2 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 December 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
4 December 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
23 September 2014 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
23 September 2014 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
21 August 2014 | Termination of appointment of Shuoy Huah Ling as a director on 15 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Shuoy Huah Ling as a director on 15 August 2014 (1 page) |
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
1 November 2013 | Registration of charge 031661440004 (35 pages) |
1 November 2013 | Registration of charge 031661440003 (31 pages) |
1 November 2013 | Registration of charge 031661440009 (42 pages) |
1 November 2013 | Registration of charge 031661440008 (36 pages) |
1 November 2013 | Registration of charge 031661440006 (27 pages) |
1 November 2013 | Registration of charge 031661440008 (36 pages) |
1 November 2013 | Registration of charge 031661440007 (49 pages) |
1 November 2013 | Registration of charge 031661440005 (30 pages) |
1 November 2013 | Registration of charge 031661440009 (42 pages) |
1 November 2013 | Registration of charge 031661440005 (30 pages) |
1 November 2013 | Registration of charge 031661440007 (49 pages) |
1 November 2013 | Registration of charge 031661440006 (27 pages) |
1 November 2013 | Registration of charge 031661440003 (31 pages) |
1 November 2013 | Registration of charge 031661440004 (35 pages) |
3 September 2013 | Appointment of Mr Paul Harris as a director (2 pages) |
3 September 2013 | Appointment of Mr Paul Harris as a director (2 pages) |
12 August 2013 | Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (2 pages) |
12 August 2013 | Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (2 pages) |
8 August 2013 | Appointment of Hon Keong Chin as a director (2 pages) |
8 August 2013 | Appointment of Shuoy Huah Ling as a director (2 pages) |
8 August 2013 | Termination of appointment of Yik Lau as a director (1 page) |
8 August 2013 | Appointment of Shuoy Huah Ling as a director (2 pages) |
8 August 2013 | Appointment of Hon Keong Chin as a director (2 pages) |
8 August 2013 | Termination of appointment of Yik Lau as a director (1 page) |
6 August 2013 | Registration of charge 031661440002 (83 pages) |
6 August 2013 | Registration of charge 031661440002 (83 pages) |
2 August 2013 | Registration of charge 031661440001 (23 pages) |
2 August 2013 | Registration of charge 031661440001 (23 pages) |
13 June 2013 | Memorandum and Articles of Association (4 pages) |
13 June 2013 | Memorandum and Articles of Association (4 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Resolutions
|
31 January 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Termination of appointment of David Ridley as a secretary (1 page) |
20 November 2012 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
20 November 2012 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
20 November 2012 | Termination of appointment of David Ridley as a secretary (1 page) |
13 September 2012 | Auditor's resignation (2 pages) |
13 September 2012 | Auditor's resignation (2 pages) |
27 July 2012 | Appointment of Yik Wai Lau as a director (2 pages) |
27 July 2012 | Termination of appointment of Oi Lee as a director (1 page) |
27 July 2012 | Appointment of Susan Wei Wan Low as a director (2 pages) |
27 July 2012 | Appointment of Whay Hong Lee as a director (2 pages) |
27 July 2012 | Termination of appointment of Wei Ling as a director (1 page) |
27 July 2012 | Termination of appointment of Oi Lee as a director (1 page) |
27 July 2012 | Appointment of Susan Wei Wan Low as a director (2 pages) |
27 July 2012 | Termination of appointment of Wei Ling as a director (1 page) |
27 July 2012 | Appointment of Whay Hong Lee as a director (2 pages) |
27 July 2012 | Termination of appointment of Arthur Ling as a director (1 page) |
27 July 2012 | Appointment of Yik Wai Lau as a director (2 pages) |
27 July 2012 | Termination of appointment of Arthur Ling as a director (1 page) |
23 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Termination of appointment of Jacques Levy as a director (1 page) |
28 February 2012 | Termination of appointment of Jacques Levy as a director (1 page) |
3 February 2012 | Full accounts made up to 30 September 2011 (14 pages) |
3 February 2012 | Full accounts made up to 30 September 2011 (14 pages) |
23 March 2011 | Appointment of Mr Jacques Levy as a director (2 pages) |
23 March 2011 | Appointment of Mr Jacques Levy as a director (2 pages) |
8 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
8 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Appointment of Mr Arthur Ping Sheun Ling as a director (2 pages) |
28 September 2010 | Appointment of Mr Arthur Ping Sheun Ling as a director (2 pages) |
8 March 2010 | Director's details changed for Wei Feng Sandra Ling on 8 March 2010 (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for Oi Hian Lee on 8 March 2010 (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for Wei Feng Sandra Ling on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Wei Feng Sandra Ling on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Oi Hian Lee on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Oi Hian Lee on 8 March 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Full accounts made up to 30 September 2009 (16 pages) |
13 January 2010 | Full accounts made up to 30 September 2009 (16 pages) |
24 April 2009 | Director appointed wei feng sandra ling (3 pages) |
24 April 2009 | Director appointed wei feng sandra ling (3 pages) |
21 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
6 January 2009 | Full accounts made up to 30 September 2008 (15 pages) |
6 January 2009 | Full accounts made up to 30 September 2008 (15 pages) |
24 June 2008 | Appointment terminated director robert ditchfield (1 page) |
24 June 2008 | Appointment terminated director robert ditchfield (1 page) |
1 April 2008 | Group of companies' accounts made up to 30 September 2007 (25 pages) |
1 April 2008 | Group of companies' accounts made up to 30 September 2007 (25 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
9 March 2007 | Group of companies' accounts made up to 30 September 2006 (24 pages) |
9 March 2007 | Group of companies' accounts made up to 30 September 2006 (24 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
23 January 2006 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
23 January 2006 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
10 February 2005 | Group of companies' accounts made up to 30 September 2004 (21 pages) |
10 February 2005 | Group of companies' accounts made up to 30 September 2004 (21 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
12 February 2004 | Group of companies' accounts made up to 30 September 2003 (21 pages) |
12 February 2004 | Group of companies' accounts made up to 30 September 2003 (21 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 6 kensington church street london W8 4EP (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 6 kensington church street london W8 4EP (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
2 April 2003 | Return made up to 28/02/03; full list of members
|
2 April 2003 | Return made up to 28/02/03; full list of members
|
28 March 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
28 March 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
10 April 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
10 April 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members
|
27 March 2002 | Return made up to 28/02/02; full list of members
|
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
6 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
6 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
14 March 2001 | Full group accounts made up to 30 September 2000 (26 pages) |
14 March 2001 | Full group accounts made up to 30 September 2000 (26 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
5 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
6 February 2000 | Full group accounts made up to 30 September 1999 (27 pages) |
6 February 2000 | Full group accounts made up to 30 September 1999 (27 pages) |
28 May 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
28 May 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
14 March 1999 | Return made up to 28/02/99; full list of members
|
14 March 1999 | Return made up to 28/02/99; full list of members
|
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
23 September 1998 | Resolutions
|
23 September 1998 | £ nc 10000000/50000000 14/08/98 (1 page) |
23 September 1998 | Ad 01/09/98--------- £ si 3896613@1=3896613 £ ic 50000/3946613 (2 pages) |
23 September 1998 | Ad 17/08/98--------- £ si 34950000@1=34950000 £ ic 3946613/38896613 (2 pages) |
23 September 1998 | Resolutions
|
23 September 1998 | Ad 17/08/98--------- £ si 34950000@1=34950000 £ ic 3946613/38896613 (2 pages) |
23 September 1998 | Ad 01/09/98--------- £ si 3896613@1=3896613 £ ic 50000/3946613 (2 pages) |
23 September 1998 | Resolutions
|
23 September 1998 | Resolutions
|
23 September 1998 | £ nc 10000000/50000000 14/08/98 (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
10 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
11 February 1998 | Full group accounts made up to 30 September 1997 (27 pages) |
11 February 1998 | Full group accounts made up to 30 September 1997 (27 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
16 May 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
16 May 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
1 April 1997 | Return made up to 28/02/97; full list of members
|
1 April 1997 | Return made up to 28/02/97; full list of members
|
8 January 1997 | Registered office changed on 08/01/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
19 October 1996 | Memorandum and Articles of Association (10 pages) |
19 October 1996 | Memorandum and Articles of Association (10 pages) |
6 September 1996 | Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page) |
6 September 1996 | Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page) |
12 August 1996 | Ad 31/05/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 August 1996 | Ad 31/05/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 August 1996 | Company name changed radwink LIMITED\certificate issued on 07/08/96 (2 pages) |
7 August 1996 | Company name changed radwink LIMITED\certificate issued on 07/08/96 (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
12 July 1996 | £ nc 1000/10000000 22/05/96 (1 page) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
12 July 1996 | £ nc 1000/10000000 22/05/96 (1 page) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
21 June 1996 | New secretary appointed (2 pages) |
21 June 1996 | New secretary appointed (2 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Secretary resigned (2 pages) |
21 June 1996 | New director appointed (1 page) |
21 June 1996 | New director appointed (1 page) |
21 June 1996 | Secretary resigned (2 pages) |
29 February 1996 | Incorporation (25 pages) |
29 February 1996 | Incorporation (25 pages) |