Company NameParliament View Developments Limited
Company StatusActive
Company Number03395919
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Previous NameRaffles Land Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Chong Hua Ong
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySingaporean
StatusCurrent
Appointed30 July 1997(1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address19 Hillcrest Road
Singapore
286781
Director NameThian Poh Chua
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySingaporean
StatusCurrent
Appointed30 July 1997(1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address17 Bukit Tunggal Road
Singapore
Director NameMr Wee-Chern Chua
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 January 2022(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address11 Bukit Tunggal Road
Singapore
309725
Director NameAnne Rosalind Bateson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleSecretary
Correspondence AddressHigh Trees Kirby Road
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address24 Redwood Drive
Wing
Leighton Buzzard
Bedfordshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees Kirby Road
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameChoon Leng Desmond Woon
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed30 July 1997(1 month after company formation)
Appointment Duration24 years, 5 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address31 Hindhede Walk
06-05
Singapore
587967
Director NameLee In Young
Date of BirthJuly 1947 (Born 76 years ago)
NationalityKorean
StatusResigned
Appointed17 September 1997(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 12 March 2003)
RoleCompany Director
Correspondence Address6 Pandan Valley
05-606 Poinsetta Tower
597630
Singapore
Director NameCheng Gay Tan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySingaporean
StatusResigned
Appointed17 September 1997(2 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address31 Oriole Crescent
288624
Singapore
Director NameYok Koon Tan
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed12 March 2003(5 years, 8 months after company formation)
Appointment Duration16 years (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address31 Oriole Crescent
288624
Singapore
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1997(1 month after company formation)
Appointment Duration12 years, 8 months (resigned 20 April 2010)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAldbridge Services London Limited (Corporation)
StatusResigned
Appointed20 April 2010(12 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 2013)
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £1Hbs Investments Pte LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,244,917
Cash£65,534
Current Liabilities£299,255

Accounts

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

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Charges

29 January 2000Delivered on: 15 February 2000
Persons entitled: Zurich Insurance Company

Classification: Deed of deposit and charge
Secured details: All monies due or to become due from the company to the chargee pursuant to its membership of the zurich insurance company building guarantee scheme and its rules.
Particulars: The sum of £190,000 in a separate designated deposit account held in the name of the company together with such additional sums as may be deposited therein from time to time by the company.
Outstanding
1 October 1999Delivered on: 20 October 1999
Persons entitled: Oversea-Chinese Banking Corporation Limited(As Security Trustee Under the Agreement (as Defined))

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the security trustee or the agent and/or the banks under or pursuant to the terms of the relevant documents and on any account whatsoever.
Particulars: All right title and interest in and to each borrower development document (as defined). See the mortgage charge document for full details.
Outstanding
1 October 1999Delivered on: 19 October 1999
Persons entitled: Oversea-Chineses Banking Corporation Limited

Classification: Account charge as security trustee under the loan agreement as defined
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan agreement and/or the guarantee as defined.
Particulars: All right title interest and benefit present and future in all amounts at any time credited. See the mortgage charge document for full details.
Outstanding
1 October 1999Delivered on: 19 October 1999
Persons entitled: Oversea-Chineses Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
30 December 1997Delivered on: 7 January 1998
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as lambeth bridge house albert embankment london SE1 7RY title number LN42682. 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.
Outstanding

Filing History

11 October 2023Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 11 October 2023 (1 page)
25 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
27 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
15 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
7 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Choon Leng Desmond Woon as a director on 1 January 2022 (1 page)
4 January 2022Appointment of Mr Wee-Chern Chua as a director on 1 January 2022 (2 pages)
7 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
2 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
1 June 2021Director's details changed for Choon Leng Desmond Woon on 27 May 2021 (2 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
7 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
12 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
25 March 2019Termination of appointment of Cheng Gay Tan as a director on 14 March 2019 (1 page)
25 March 2019Termination of appointment of Yok Koon Tan as a director on 14 March 2019 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
5 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
11 August 2017Full accounts made up to 31 December 2016 (15 pages)
11 August 2017Full accounts made up to 31 December 2016 (15 pages)
6 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
6 July 2017Notification of Chua Thian Poh as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
6 July 2017Notification of Chua Thian Poh as a person with significant control on 6 April 2016 (2 pages)
17 September 2016Full accounts made up to 31 December 2015 (15 pages)
17 September 2016Full accounts made up to 31 December 2015 (15 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(7 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(7 pages)
4 November 2015Director's details changed for Ah Tee Chua on 24 April 2014 (4 pages)
4 November 2015Director's details changed for Ah Tee Chua on 24 April 2014 (4 pages)
6 July 2015Full accounts made up to 31 December 2014 (14 pages)
6 July 2015Full accounts made up to 31 December 2014 (14 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50,000
(7 pages)
2 July 2015Director's details changed for Ah Tee Chua on 25 June 2015 (3 pages)
2 July 2015Director's details changed for Ah Tee Chua on 25 June 2015 (3 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50,000
(7 pages)
1 July 2015Director's details changed for Chong Hua Ong on 25 June 2015 (2 pages)
1 July 2015Director's details changed for Chong Hua Ong on 25 June 2015 (2 pages)
15 September 2014Full accounts made up to 31 December 2013 (13 pages)
15 September 2014Full accounts made up to 31 December 2013 (13 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 50,000
(7 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 50,000
(7 pages)
4 July 2014Termination of appointment of Aldbridge Services London Limited as a secretary (1 page)
4 July 2014Termination of appointment of Aldbridge Services London Limited as a secretary (1 page)
23 June 2014Secretary's details changed for Aldbridge Services London Limited on 23 June 2014 (1 page)
23 June 2014Secretary's details changed for Aldbridge Services London Limited on 23 June 2014 (1 page)
26 February 2014Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 26 February 2014 (1 page)
17 September 2013Full accounts made up to 31 December 2012 (13 pages)
17 September 2013Full accounts made up to 31 December 2012 (13 pages)
8 August 2013Director's details changed for Yok Koon Tan on 1 October 2009 (2 pages)
8 August 2013Director's details changed for Cheng Gay Tan on 1 October 2009 (2 pages)
8 August 2013Director's details changed for Yok Koon Tan on 1 October 2009 (2 pages)
8 August 2013Director's details changed for Yok Koon Tan on 1 October 2009 (2 pages)
8 August 2013Director's details changed for Cheng Gay Tan on 1 October 2009 (2 pages)
8 August 2013Director's details changed for Cheng Gay Tan on 1 October 2009 (2 pages)
5 August 2013Director's details changed for Choon Leng Desmond Woon on 1 October 2009 (2 pages)
5 August 2013Director's details changed for Cheng Gay Tan on 1 October 2009 (2 pages)
5 August 2013Director's details changed for Ah Tee Chua on 1 October 2009 (2 pages)
5 August 2013Director's details changed for Ah Tee Chua on 1 October 2009 (2 pages)
5 August 2013Director's details changed for Yok Koon Tan on 1 October 2009 (2 pages)
5 August 2013Director's details changed for Ah Tee Chua on 1 October 2009 (2 pages)
5 August 2013Director's details changed for Choon Leng Desmond Woon on 1 October 2009 (2 pages)
5 August 2013Director's details changed for Yok Koon Tan on 1 October 2009 (2 pages)
5 August 2013Director's details changed for Choon Leng Desmond Woon on 1 October 2009 (2 pages)
5 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (8 pages)
5 August 2013Director's details changed for Cheng Gay Tan on 1 October 2009 (2 pages)
5 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (8 pages)
5 August 2013Director's details changed for Cheng Gay Tan on 1 October 2009 (2 pages)
5 August 2013Director's details changed for Yok Koon Tan on 1 October 2009 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
13 July 2011Director's details changed for Chong Hua Ong on 28 July 2010 (2 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
13 July 2011Director's details changed for Chong Hua Ong on 28 July 2010 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (17 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (17 pages)
28 April 2010Termination of appointment of Aquis Secretaries Limited as a secretary (1 page)
28 April 2010Appointment of Aldbridge Services London Limited as a secretary (2 pages)
28 April 2010Appointment of Aldbridge Services London Limited as a secretary (2 pages)
28 April 2010Termination of appointment of Aquis Secretaries Limited as a secretary (1 page)
31 March 2010Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 31 March 2010 (1 page)
31 March 2010Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 31 March 2010 (1 page)
15 March 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 15 March 2010 (1 page)
15 March 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 15 March 2010 (1 page)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
27 July 2009Return made up to 26/06/09; full list of members (8 pages)
27 July 2009Return made up to 26/06/09; full list of members (8 pages)
16 February 2009Registered office changed on 16/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
16 February 2009Registered office changed on 16/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
25 September 2008Full accounts made up to 31 December 2007 (14 pages)
25 September 2008Full accounts made up to 31 December 2007 (14 pages)
4 July 2008Return made up to 26/06/08; no change of members (7 pages)
4 July 2008Return made up to 26/06/08; no change of members (7 pages)
14 July 2007Return made up to 26/06/07; full list of members (7 pages)
14 July 2007Return made up to 26/06/07; full list of members (7 pages)
23 May 2007Full accounts made up to 31 December 2006 (13 pages)
23 May 2007Full accounts made up to 31 December 2006 (13 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Return made up to 26/06/06; full list of members (7 pages)
24 July 2006Return made up to 26/06/06; full list of members (7 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
8 May 2006Full accounts made up to 31 December 2005 (12 pages)
8 May 2006Full accounts made up to 31 December 2005 (12 pages)
26 August 2005Full accounts made up to 31 December 2004 (12 pages)
26 August 2005Full accounts made up to 31 December 2004 (12 pages)
18 August 2005Return made up to 26/06/05; full list of members (7 pages)
18 August 2005Return made up to 26/06/05; full list of members (7 pages)
7 July 2004Return made up to 26/06/04; full list of members (7 pages)
7 July 2004Return made up to 26/06/04; full list of members (7 pages)
27 April 2004Full accounts made up to 31 December 2003 (12 pages)
27 April 2004Full accounts made up to 31 December 2003 (12 pages)
19 August 2003Return made up to 26/06/03; full list of members (7 pages)
19 August 2003Return made up to 26/06/03; full list of members (7 pages)
27 May 2003Full accounts made up to 31 December 2002 (12 pages)
27 May 2003Full accounts made up to 31 December 2002 (12 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
11 July 2002Return made up to 26/06/02; full list of members (7 pages)
11 July 2002Return made up to 26/06/02; full list of members (7 pages)
29 June 2002Auditor's resignation (1 page)
29 June 2002Auditor's resignation (1 page)
29 May 2002Full accounts made up to 31 December 2001 (12 pages)
29 May 2002Full accounts made up to 31 December 2001 (12 pages)
10 October 2001Full accounts made up to 31 December 2000 (12 pages)
10 October 2001Full accounts made up to 31 December 2000 (12 pages)
2 August 2001Return made up to 26/06/01; full list of members (7 pages)
2 August 2001Return made up to 26/06/01; full list of members (7 pages)
1 September 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2000Full accounts made up to 31 December 1999 (11 pages)
8 June 2000Full accounts made up to 31 December 1999 (11 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
20 October 1999Particulars of mortgage/charge (12 pages)
20 October 1999Particulars of mortgage/charge (12 pages)
19 October 1999Particulars of mortgage/charge (10 pages)
19 October 1999Particulars of mortgage/charge (10 pages)
19 October 1999Particulars of mortgage/charge (9 pages)
19 October 1999Particulars of mortgage/charge (9 pages)
22 September 1999Full accounts made up to 31 December 1998 (11 pages)
22 September 1999Full accounts made up to 31 December 1998 (11 pages)
9 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 December 1998Full accounts made up to 31 December 1997 (11 pages)
4 December 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
4 December 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
4 December 1998Full accounts made up to 31 December 1997 (11 pages)
2 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 1998Company name changed raffles land LIMITED\certificate issued on 03/03/98 (2 pages)
2 March 1998Company name changed raffles land LIMITED\certificate issued on 03/03/98 (2 pages)
7 January 1998Particulars of mortgage/charge (4 pages)
7 January 1998Particulars of mortgage/charge (4 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1997Ad 29/09/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 October 1997Ad 29/09/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
3 September 1997Application for reregistration from PLC to private (1 page)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 September 1997Application for reregistration from PLC to private (1 page)
3 September 1997Re-registration of Memorandum and Articles (9 pages)
3 September 1997Re-registration of Memorandum and Articles (9 pages)
3 September 1997Certificate of re-registration from Public Limited Company to Private (1 page)
3 September 1997Certificate of re-registration from Public Limited Company to Private (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned;director resigned (1 page)
12 August 1997Registered office changed on 12/08/97 from: 31 fishpool street aquis court st albans hertfordshire AL3 4RF (1 page)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Secretary resigned;director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 31 fishpool street aquis court st albans hertfordshire AL3 4RF (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
26 June 1997Incorporation (24 pages)
26 June 1997Incorporation (24 pages)