Company NameCrabtree & Evelyn Holdings Limited
Company StatusActive
Company Number03166144
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)
Previous NameRadwink Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameHon Keong Chin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityMalaysian
StatusCurrent
Appointed31 July 2013(17 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address15 Bonhill Street London
EC2A 4DN
Director NameMs Rong Liu
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityChinese
StatusCurrent
Appointed31 March 2017(21 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceChina
Correspondence Address15 Bonhill Street London
EC2A 4DN
Director NameLu Kwong Seng
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityChinese
StatusCurrent
Appointed02 September 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFlat 50, Fairview Park Flat 50, Fairview Park
3rd Street Section E, Yuen Long Nt
Hong Kong
China
Director NameMs Zhao Dong
Date of BirthNovember 1976 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed02 September 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address15-3-203, Fushi Road Tian Cun, Haidian District
Beijing City
Beijing
China
Director NameBen Hei Yu
Date of BirthJune 1988 (Born 35 years ago)
NationalityChinese
StatusCurrent
Appointed12 October 2022(26 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleMerchant
Country of ResidenceHong Kong
Correspondence Address15 Bonhill Street London
EC2A 4DN
Secretary NameWigmore Secretaries Limited (Corporation)
StatusCurrent
Appointed07 November 2012(16 years, 8 months after company formation)
Appointment Duration11 years, 5 months
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameMr Hau Hian Lee
Date of BirthOctober 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed29 May 1996(2 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 06 August 2001)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address2 Jalan Raja Di-Hilir
30350 Ipoh
Perak Malaysia
Foreign
Director NameOi Hian Lee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed02 July 1996(4 months after company formation)
Appointment Duration16 years (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Secretary NameMr David James Ridley
NationalityBritish
StatusResigned
Appointed24 October 1996(7 months, 3 weeks after company formation)
Appointment Duration16 years (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Byres
Shilbrook Manor Bampton Road
Bampton
Oxfordshire
OX18 2PD
Director NameDiane Hessan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 1999)
RoleExecutive Vp The Forum Corpora
Correspondence Address247
Brookline St
Newton
Ma
United States
Director NameDan Silberberg
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1998)
RoleCeo Crabtree & Evelyn Ltd
Correspondence Address34 Halliwell Drive
Stamford Connecticut
Usa
Foreign
Director NameMr Michael Torrance
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2000(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Melton Gardens
Edwalton
Nottingham
Nottinghamshire
NG12 4BJ
Director NameSau Fatt Leong
Date of BirthDecember 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed01 July 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2003)
RoleCommercial Manager
Correspondence Address15 Laluan Ipoh Perdana 1
31400 Ipoh
Malaysia
Director NameRobert John Ditchfield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2000(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 February 2008)
RoleExecutive
Correspondence Address57-1040 Riverside Drive
London
Ontario
N6h 5n4
Director NameWei Feng Sandra Ling
Date of BirthJune 1953 (Born 70 years ago)
NationalityMalasian
StatusResigned
Appointed24 March 2009(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 2012)
RoleHomemaker
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameMr Arthur Ping Sheun Ling
Date of BirthJune 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed25 August 2010(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCrabtree & Evelyn Cowbridge Road
Pontyclun
Glamorgan
CF72 8HL
Wales
Director NameMr Jacques Levy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed25 January 2011(14 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2012)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameWhay Hoong Lee
Date of BirthOctober 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed17 July 2012(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameSusan Mei Wan Low
Date of BirthMay 1959 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed17 July 2012(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameYik Wai Lau
Date of BirthOctober 1967 (Born 56 years ago)
NationalityMalaysian
StatusResigned
Appointed17 July 2012(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameShuoy Huah Ling
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed31 July 2013(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameMr Paul Harris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameDan Chen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed30 September 2016(20 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceChina
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameXin Yu
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2016(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence Address15 Bonhill Street London
EC2A 4DN
Director NameLei Zhao
Date of BirthMarch 1980 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed30 September 2016(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence Address15 Bonhill Street London
EC2A 4DN
Director NameDavid Lawrence Stern
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2016(20 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Bonhill Street London
EC2A 4DN
Director NameMs Zhao Dong
Date of BirthMarch 1980 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed02 September 2019(23 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence Address15-3-203, Fushi Road Tian Cun, Haidian District
Beijing City
Beijing
China
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1996(2 months, 4 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 October 1996)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitecrabtree-evelyn.co.uk
Email address[email protected]
Telephone0800 1114406
Telephone regionFreephone

Location

Registered Address15 Bonhill Street London
EC2A 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

38.9m at £1Ce Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£118,720,521
Gross Profit£76,313,692
Net Worth£14,535,973
Cash£7,073,673
Current Liabilities£74,438,982

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

25 April 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered on: 2 August 2013
Persons entitled: Maybank Investment Bank Berhad (The "Security Agent")

Classification: A registered charge
Outstanding

Filing History

6 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 September 2022Micro company accounts made up to 31 December 2020 (3 pages)
13 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
16 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
19 May 2021Full accounts made up to 31 December 2019 (27 pages)
31 August 2020Termination of appointment of David Lawrence Stern as a director on 10 August 2020 (1 page)
23 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
22 July 2020Cessation of Hon Keong Chin as a person with significant control on 5 May 2020 (1 page)
10 December 2019Cessation of Susan Mei Wan Low as a person with significant control on 2 September 2019 (1 page)
10 December 2019Termination of appointment of Zhao Dong as a director on 2 September 2019 (1 page)
10 December 2019Termination of appointment of Lei Zhao as a director on 2 September 2019 (1 page)
10 December 2019Cessation of Mui Leng Loh as a person with significant control on 2 September 2019 (1 page)
10 December 2019Termination of appointment of Xin Yu as a director on 2 September 2019 (1 page)
10 December 2019Appointment of Ms Zhao Dong as a director on 2 September 2019 (2 pages)
9 December 2019Appointment of Lu Kwong Seng as a director on 2 September 2019 (2 pages)
9 December 2019Appointment of Ms Zhao Dong as a director on 2 September 2019 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (25 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
15 April 2019Director's details changed for Hon Keong Chin on 15 April 2019 (2 pages)
15 April 2019Registered 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 2018Full accounts made up to 31 December 2017 (26 pages)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
2 July 2018Change of details for Mr Pun Hoi Yu as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Registered 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 2018Director's details changed for Hon Keong Chin on 2 July 2018 (2 pages)
2 July 2018Change of details for Hon Keong Chin as a person with significant control on 2 July 2018 (2 pages)
18 August 2017Full accounts made up to 31 December 2016 (21 pages)
18 August 2017Full accounts made up to 31 December 2016 (21 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (11 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (11 pages)
11 April 2017Appointment of Rong Liu as a director on 31 March 2017 (2 pages)
11 April 2017Appointment of Rong Liu as a director on 31 March 2017 (2 pages)
11 April 2017Termination of appointment of Dan Chen as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Dan Chen as a director on 31 March 2017 (1 page)
18 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
18 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
7 January 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
24 October 2016Satisfaction of charge 031661440009 in full (4 pages)
24 October 2016Satisfaction of charge 031661440004 in full (4 pages)
24 October 2016Satisfaction of charge 031661440006 in full (4 pages)
24 October 2016Satisfaction of charge 031661440009 in full (4 pages)
24 October 2016Satisfaction of charge 031661440007 in full (4 pages)
24 October 2016Satisfaction of charge 031661440005 in full (4 pages)
24 October 2016Satisfaction of charge 031661440004 in full (4 pages)
24 October 2016Satisfaction of charge 031661440008 in full (4 pages)
24 October 2016Satisfaction of charge 031661440003 in full (4 pages)
24 October 2016Satisfaction of charge 031661440005 in full (4 pages)
24 October 2016Satisfaction of charge 031661440001 in full (4 pages)
24 October 2016Satisfaction of charge 031661440001 in full (4 pages)
24 October 2016Satisfaction of charge 031661440002 in full (4 pages)
24 October 2016Satisfaction of charge 031661440006 in full (4 pages)
24 October 2016Satisfaction of charge 031661440002 in full (4 pages)
24 October 2016Satisfaction of charge 031661440008 in full (4 pages)
24 October 2016Satisfaction of charge 031661440007 in full (4 pages)
24 October 2016Satisfaction of charge 031661440003 in full (4 pages)
14 October 2016Appointment of David Lawrence Stern as a director on 30 September 2016 (2 pages)
14 October 2016Appointment of David Lawrence Stern as a director on 30 September 2016 (2 pages)
13 October 2016Termination of appointment of Paul Harris as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Paul Harris as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Susan Mei Wan Low as a director on 30 September 2016 (1 page)
13 October 2016Appointment of Dan Chen as a director on 30 September 2016 (2 pages)
13 October 2016Termination of appointment of Whay Hoong Lee as a director on 30 September 2016 (1 page)
13 October 2016Appointment of Dan Chen as a director on 30 September 2016 (2 pages)
13 October 2016Appointment of Lei Zhao as a director on 30 September 2016 (2 pages)
13 October 2016Termination of appointment of Susan Mei Wan Low as a director on 30 September 2016 (1 page)
13 October 2016Appointment of Xin Yu as a director on 30 September 2016 (2 pages)
13 October 2016Appointment of Lei Zhao as a director on 30 September 2016 (2 pages)
13 October 2016Termination of appointment of Whay Hoong Lee as a director on 30 September 2016 (1 page)
13 October 2016Appointment of Xin Yu as a director on 30 September 2016 (2 pages)
16 August 2016Director's details changed for Mr Paul Harris on 10 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Paul Harris on 10 August 2016 (2 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 38,896,613
(7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 38,896,613
(7 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 38,896,613
(7 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 38,896,613
(7 pages)
4 December 2015Group of companies' accounts made up to 31 March 2015 (38 pages)
4 December 2015Group of companies' accounts made up to 31 March 2015 (38 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 38,896,613
(7 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 38,896,613
(7 pages)
23 September 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
23 September 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
21 August 2014Termination of appointment of Shuoy Huah Ling as a director on 15 August 2014 (1 page)
21 August 2014Termination of appointment of Shuoy Huah Ling as a director on 15 August 2014 (1 page)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 38,896,613
(8 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 38,896,613
(8 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (36 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (36 pages)
1 November 2013Registration of charge 031661440004 (35 pages)
1 November 2013Registration of charge 031661440003 (31 pages)
1 November 2013Registration of charge 031661440009 (42 pages)
1 November 2013Registration of charge 031661440008 (36 pages)
1 November 2013Registration of charge 031661440006 (27 pages)
1 November 2013Registration of charge 031661440008 (36 pages)
1 November 2013Registration of charge 031661440007 (49 pages)
1 November 2013Registration of charge 031661440005 (30 pages)
1 November 2013Registration of charge 031661440009 (42 pages)
1 November 2013Registration of charge 031661440005 (30 pages)
1 November 2013Registration of charge 031661440007 (49 pages)
1 November 2013Registration of charge 031661440006 (27 pages)
1 November 2013Registration of charge 031661440003 (31 pages)
1 November 2013Registration of charge 031661440004 (35 pages)
3 September 2013Appointment of Mr Paul Harris as a director (2 pages)
3 September 2013Appointment of Mr Paul Harris as a director (2 pages)
12 August 2013Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (2 pages)
12 August 2013Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (2 pages)
8 August 2013Appointment of Hon Keong Chin as a director (2 pages)
8 August 2013Appointment of Shuoy Huah Ling as a director (2 pages)
8 August 2013Termination of appointment of Yik Lau as a director (1 page)
8 August 2013Appointment of Shuoy Huah Ling as a director (2 pages)
8 August 2013Appointment of Hon Keong Chin as a director (2 pages)
8 August 2013Termination of appointment of Yik Lau as a director (1 page)
6 August 2013Registration of charge 031661440002 (83 pages)
6 August 2013Registration of charge 031661440002 (83 pages)
2 August 2013Registration of charge 031661440001 (23 pages)
2 August 2013Registration of charge 031661440001 (23 pages)
13 June 2013Memorandum and Articles of Association (4 pages)
13 June 2013Memorandum and Articles of Association (4 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
31 January 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
20 November 2012Termination of appointment of David Ridley as a secretary (1 page)
20 November 2012Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
20 November 2012Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
20 November 2012Termination of appointment of David Ridley as a secretary (1 page)
13 September 2012Auditor's resignation (2 pages)
13 September 2012Auditor's resignation (2 pages)
27 July 2012Appointment of Yik Wai Lau as a director (2 pages)
27 July 2012Termination of appointment of Oi Lee as a director (1 page)
27 July 2012Appointment of Susan Wei Wan Low as a director (2 pages)
27 July 2012Appointment of Whay Hong Lee as a director (2 pages)
27 July 2012Termination of appointment of Wei Ling as a director (1 page)
27 July 2012Termination of appointment of Oi Lee as a director (1 page)
27 July 2012Appointment of Susan Wei Wan Low as a director (2 pages)
27 July 2012Termination of appointment of Wei Ling as a director (1 page)
27 July 2012Appointment of Whay Hong Lee as a director (2 pages)
27 July 2012Termination of appointment of Arthur Ling as a director (1 page)
27 July 2012Appointment of Yik Wai Lau as a director (2 pages)
27 July 2012Termination of appointment of Arthur Ling as a director (1 page)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
28 February 2012Termination of appointment of Jacques Levy as a director (1 page)
28 February 2012Termination of appointment of Jacques Levy as a director (1 page)
3 February 2012Full accounts made up to 30 September 2011 (14 pages)
3 February 2012Full accounts made up to 30 September 2011 (14 pages)
23 March 2011Appointment of Mr Jacques Levy as a director (2 pages)
23 March 2011Appointment of Mr Jacques Levy as a director (2 pages)
8 March 2011Full accounts made up to 30 September 2010 (17 pages)
8 March 2011Full accounts made up to 30 September 2010 (17 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
28 September 2010Appointment of Mr Arthur Ping Sheun Ling as a director (2 pages)
28 September 2010Appointment of Mr Arthur Ping Sheun Ling as a director (2 pages)
8 March 2010Director's details changed for Wei Feng Sandra Ling on 8 March 2010 (2 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for Oi Hian Lee on 8 March 2010 (2 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for Wei Feng Sandra Ling on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Wei Feng Sandra Ling on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Oi Hian Lee on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Oi Hian Lee on 8 March 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
13 January 2010Full accounts made up to 30 September 2009 (16 pages)
13 January 2010Full accounts made up to 30 September 2009 (16 pages)
24 April 2009Director appointed wei feng sandra ling (3 pages)
24 April 2009Director appointed wei feng sandra ling (3 pages)
21 April 2009Return made up to 28/02/09; full list of members (3 pages)
21 April 2009Return made up to 28/02/09; full list of members (3 pages)
6 January 2009Full accounts made up to 30 September 2008 (15 pages)
6 January 2009Full accounts made up to 30 September 2008 (15 pages)
24 June 2008Appointment terminated director robert ditchfield (1 page)
24 June 2008Appointment terminated director robert ditchfield (1 page)
1 April 2008Group of companies' accounts made up to 30 September 2007 (25 pages)
1 April 2008Group of companies' accounts made up to 30 September 2007 (25 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
23 March 2007Return made up to 28/02/07; full list of members (2 pages)
23 March 2007Return made up to 28/02/07; full list of members (2 pages)
9 March 2007Group of companies' accounts made up to 30 September 2006 (24 pages)
9 March 2007Group of companies' accounts made up to 30 September 2006 (24 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
14 March 2006Return made up to 28/02/06; full list of members (7 pages)
14 March 2006Return made up to 28/02/06; full list of members (7 pages)
23 January 2006Group of companies' accounts made up to 30 September 2005 (21 pages)
23 January 2006Group of companies' accounts made up to 30 September 2005 (21 pages)
29 March 2005Return made up to 28/02/05; full list of members (7 pages)
29 March 2005Return made up to 28/02/05; full list of members (7 pages)
10 February 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
10 February 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
1 April 2004Return made up to 28/02/04; full list of members (7 pages)
1 April 2004Return made up to 28/02/04; full list of members (7 pages)
12 February 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
12 February 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
10 December 2003Registered office changed on 10/12/03 from: 6 kensington church street london W8 4EP (1 page)
10 December 2003Registered office changed on 10/12/03 from: 6 kensington church street london W8 4EP (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
2 April 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
2 April 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
28 March 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
28 March 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
10 April 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
10 April 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
27 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
6 April 2001Return made up to 28/02/01; full list of members (7 pages)
6 April 2001Return made up to 28/02/01; full list of members (7 pages)
14 March 2001Full group accounts made up to 30 September 2000 (26 pages)
14 March 2001Full group accounts made up to 30 September 2000 (26 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 April 2000Return made up to 28/02/00; full list of members (6 pages)
5 April 2000Return made up to 28/02/00; full list of members (6 pages)
6 February 2000Full group accounts made up to 30 September 1999 (27 pages)
6 February 2000Full group accounts made up to 30 September 1999 (27 pages)
28 May 1999Full group accounts made up to 30 September 1998 (23 pages)
28 May 1999Full group accounts made up to 30 September 1998 (23 pages)
14 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
23 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1998£ nc 10000000/50000000 14/08/98 (1 page)
23 September 1998Ad 01/09/98--------- £ si 3896613@1=3896613 £ ic 50000/3946613 (2 pages)
23 September 1998Ad 17/08/98--------- £ si 34950000@1=34950000 £ ic 3946613/38896613 (2 pages)
23 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 September 1998Ad 17/08/98--------- £ si 34950000@1=34950000 £ ic 3946613/38896613 (2 pages)
23 September 1998Ad 01/09/98--------- £ si 3896613@1=3896613 £ ic 50000/3946613 (2 pages)
23 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1998£ nc 10000000/50000000 14/08/98 (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
11 February 1998Full group accounts made up to 30 September 1997 (27 pages)
11 February 1998Full group accounts made up to 30 September 1997 (27 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
16 May 1997Full group accounts made up to 30 September 1996 (23 pages)
16 May 1997Full group accounts made up to 30 September 1996 (23 pages)
1 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/04/97
(6 pages)
1 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/04/97
(6 pages)
8 January 1997Registered office changed on 08/01/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997Registered office changed on 08/01/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
8 January 1997New secretary appointed (2 pages)
19 October 1996Memorandum and Articles of Association (10 pages)
19 October 1996Memorandum and Articles of Association (10 pages)
6 September 1996Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page)
6 September 1996Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page)
12 August 1996Ad 31/05/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 August 1996Ad 31/05/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 August 1996Company name changed radwink LIMITED\certificate issued on 07/08/96 (2 pages)
7 August 1996Company name changed radwink LIMITED\certificate issued on 07/08/96 (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
12 July 1996£ nc 1000/10000000 22/05/96 (1 page)
12 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1996£ nc 1000/10000000 22/05/96 (1 page)
12 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 June 1996New secretary appointed (2 pages)
21 June 1996New secretary appointed (2 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Secretary resigned (2 pages)
21 June 1996New director appointed (1 page)
21 June 1996New director appointed (1 page)
21 June 1996Secretary resigned (2 pages)
29 February 1996Incorporation (25 pages)
29 February 1996Incorporation (25 pages)