Singapore
286781
Director Name | Thian Poh Chua |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 30 July 1997(1 month after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 17 Bukit Tunggal Road Singapore |
Director Name | Mr Wee-Chern Chua |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 January 2022(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 11 Bukit Tunggal Road Singapore 309725 |
Director Name | Anne Rosalind Bateson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | High Trees Kirby Road Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 24 Redwood Drive Wing Leighton Buzzard Bedfordshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Kirby Road Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Choon Leng Desmond Woon |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 July 1997(1 month after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 31 Hindhede Walk 06-05 Singapore 587967 |
Director Name | Lee In Young |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 17 September 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | 6 Pandan Valley 05-606 Poinsetta Tower 597630 Singapore |
Director Name | Cheng Gay Tan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 17 September 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 6 months (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 31 Oriole Crescent 288624 Singapore |
Director Name | Yok Koon Tan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 12 March 2003(5 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 31 Oriole Crescent 288624 Singapore |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 April 2010) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Aldbridge Services London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2010(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 December 2013) |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50k at £1 | Hbs Investments Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,244,917 |
Cash | £65,534 |
Current Liabilities | £299,255 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
29 January 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 |
11 October 2023 | Registered 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 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
27 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
15 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
7 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of Choon Leng Desmond Woon as a director on 1 January 2022 (1 page) |
4 January 2022 | Appointment of Mr Wee-Chern Chua as a director on 1 January 2022 (2 pages) |
7 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
2 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
1 June 2021 | Director's details changed for Choon Leng Desmond Woon on 27 May 2021 (2 pages) |
14 October 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
7 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
12 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
25 March 2019 | Termination of appointment of Cheng Gay Tan as a director on 14 March 2019 (1 page) |
25 March 2019 | Termination of appointment of Yok Koon Tan as a director on 14 March 2019 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
5 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Chua Thian Poh as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Chua Thian Poh as a person with significant control on 6 April 2016 (2 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
4 November 2015 | Director's details changed for Ah Tee Chua on 24 April 2014 (4 pages) |
4 November 2015 | Director's details changed for Ah Tee Chua on 24 April 2014 (4 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Ah Tee Chua on 25 June 2015 (3 pages) |
2 July 2015 | Director's details changed for Ah Tee Chua on 25 June 2015 (3 pages) |
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 July 2015 | Director's details changed for Chong Hua Ong on 25 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Chong Hua Ong on 25 June 2015 (2 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Termination of appointment of Aldbridge Services London Limited as a secretary (1 page) |
4 July 2014 | Termination of appointment of Aldbridge Services London Limited as a secretary (1 page) |
23 June 2014 | Secretary's details changed for Aldbridge Services London Limited on 23 June 2014 (1 page) |
23 June 2014 | Secretary's details changed for Aldbridge Services London Limited on 23 June 2014 (1 page) |
26 February 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 26 February 2014 (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 August 2013 | Director's details changed for Yok Koon Tan on 1 October 2009 (2 pages) |
8 August 2013 | Director's details changed for Cheng Gay Tan on 1 October 2009 (2 pages) |
8 August 2013 | Director's details changed for Yok Koon Tan on 1 October 2009 (2 pages) |
8 August 2013 | Director's details changed for Yok Koon Tan on 1 October 2009 (2 pages) |
8 August 2013 | Director's details changed for Cheng Gay Tan on 1 October 2009 (2 pages) |
8 August 2013 | Director's details changed for Cheng Gay Tan on 1 October 2009 (2 pages) |
5 August 2013 | Director's details changed for Choon Leng Desmond Woon on 1 October 2009 (2 pages) |
5 August 2013 | Director's details changed for Cheng Gay Tan on 1 October 2009 (2 pages) |
5 August 2013 | Director's details changed for Ah Tee Chua on 1 October 2009 (2 pages) |
5 August 2013 | Director's details changed for Ah Tee Chua on 1 October 2009 (2 pages) |
5 August 2013 | Director's details changed for Yok Koon Tan on 1 October 2009 (2 pages) |
5 August 2013 | Director's details changed for Ah Tee Chua on 1 October 2009 (2 pages) |
5 August 2013 | Director's details changed for Choon Leng Desmond Woon on 1 October 2009 (2 pages) |
5 August 2013 | Director's details changed for Yok Koon Tan on 1 October 2009 (2 pages) |
5 August 2013 | Director's details changed for Choon Leng Desmond Woon on 1 October 2009 (2 pages) |
5 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (8 pages) |
5 August 2013 | Director's details changed for Cheng Gay Tan on 1 October 2009 (2 pages) |
5 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (8 pages) |
5 August 2013 | Director's details changed for Cheng Gay Tan on 1 October 2009 (2 pages) |
5 August 2013 | Director's details changed for Yok Koon Tan on 1 October 2009 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Director's details changed for Chong Hua Ong on 28 July 2010 (2 pages) |
13 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Director's details changed for Chong Hua Ong on 28 July 2010 (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (17 pages) |
22 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (17 pages) |
28 April 2010 | Termination of appointment of Aquis Secretaries Limited as a secretary (1 page) |
28 April 2010 | Appointment of Aldbridge Services London Limited as a secretary (2 pages) |
28 April 2010 | Appointment of Aldbridge Services London Limited as a secretary (2 pages) |
28 April 2010 | Termination of appointment of Aquis Secretaries Limited as a secretary (1 page) |
31 March 2010 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 31 March 2010 (1 page) |
15 March 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 15 March 2010 (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 July 2009 | Return made up to 26/06/09; full list of members (8 pages) |
27 July 2009 | Return made up to 26/06/09; full list of members (8 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
25 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 July 2008 | Return made up to 26/06/08; no change of members (7 pages) |
4 July 2008 | Return made up to 26/06/08; no change of members (7 pages) |
14 July 2007 | Return made up to 26/06/07; full list of members (7 pages) |
14 July 2007 | Return made up to 26/06/07; full list of members (7 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
8 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 August 2005 | Return made up to 26/06/05; full list of members (7 pages) |
18 August 2005 | Return made up to 26/06/05; full list of members (7 pages) |
7 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
19 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
27 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
11 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
29 June 2002 | Auditor's resignation (1 page) |
29 June 2002 | Auditor's resignation (1 page) |
29 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 August 2001 | Return made up to 26/06/01; full list of members (7 pages) |
2 August 2001 | Return made up to 26/06/01; full list of members (7 pages) |
1 September 2000 | Return made up to 26/06/00; full list of members
|
1 September 2000 | Return made up to 26/06/00; full list of members
|
8 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Resolutions
|
20 October 1999 | Particulars of mortgage/charge (12 pages) |
20 October 1999 | Particulars of mortgage/charge (12 pages) |
19 October 1999 | Particulars of mortgage/charge (10 pages) |
19 October 1999 | Particulars of mortgage/charge (10 pages) |
19 October 1999 | Particulars of mortgage/charge (9 pages) |
19 October 1999 | Particulars of mortgage/charge (9 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 July 1999 | Return made up to 26/06/99; full list of members
|
9 July 1999 | Return made up to 26/06/99; full list of members
|
26 April 1999 | Resolutions
|
26 April 1999 | Resolutions
|
4 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 December 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
4 December 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
4 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 July 1998 | Return made up to 26/06/98; full list of members
|
2 July 1998 | Return made up to 26/06/98; full list of members
|
2 March 1998 | Company name changed raffles land LIMITED\certificate issued on 03/03/98 (2 pages) |
2 March 1998 | Company name changed raffles land LIMITED\certificate issued on 03/03/98 (2 pages) |
7 January 1998 | Particulars of mortgage/charge (4 pages) |
7 January 1998 | Particulars of mortgage/charge (4 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
17 October 1997 | Ad 29/09/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 October 1997 | Ad 29/09/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
3 September 1997 | Application for reregistration from PLC to private (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Application for reregistration from PLC to private (1 page) |
3 September 1997 | Re-registration of Memorandum and Articles (9 pages) |
3 September 1997 | Re-registration of Memorandum and Articles (9 pages) |
3 September 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 September 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Secretary resigned;director resigned (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 31 fishpool street aquis court st albans hertfordshire AL3 4RF (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Secretary resigned;director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 31 fishpool street aquis court st albans hertfordshire AL3 4RF (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New secretary appointed (2 pages) |
26 June 1997 | Incorporation (24 pages) |
26 June 1997 | Incorporation (24 pages) |