Singapore
298261
Director Name | Mr John David Berry |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2011(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 69 Drayton Gardens London SW10 9QZ |
Secretary Name | Ms Mung Pin Yeow |
---|---|
Status | Current |
Appointed | 20 July 2017(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 17 Dunraven Street London W1K 7EG |
Director Name | Peter Bibrlik |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 December 1999(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 April 2006) |
Role | Project Manager |
Correspondence Address | 36 Stanhope Gardens London SW7 5QY |
Secretary Name | Marion Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 62 Westlands Way Oxted Surrey RH8 0ND |
Director Name | Mr David Richard Mansell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 August 2005) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | Tecoma Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF |
Director Name | Marion Jenner |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 2008) |
Role | Pa Administration Manager |
Correspondence Address | 62 Westlands Way Oxted Surrey RH8 0ND |
Director Name | Mr Seng Khoon Ng |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(10 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Coldershaw Road London W13 9DU |
Secretary Name | Mr Seng Khoon Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Coldershaw Road London W13 9DU |
Director Name | Mr Colin William Forster |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 69 Drayton Gardens London SW10 9QZ |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | Fourth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Adel Afiouni 9.09% Ordinary |
---|---|
1 at £1 | Dimitris Vranopoulos 9.09% Ordinary |
1 at £1 | Eastwood Property LTD 9.09% Ordinary |
1 at £1 | Global Reach Investing LTD 9.09% Ordinary |
1 at £1 | Mr Colin William Forster 9.09% Ordinary |
1 at £1 | Mr John David Berry 9.09% Ordinary |
1 at £1 | Mr John Patrick O'hara & Sharon Anne O'hara 9.09% Ordinary |
1 at £1 | Mr K. Whitbread 9.09% Ordinary |
1 at £1 | Mr Marzio Hug & Melanie Ivana Hug 9.09% Ordinary |
1 at £1 | Sophia-joulia Daskalai & Tryton Koutalidis 9.09% Ordinary |
1 at £1 | Wayne Denis Capaldi & Sharon Anne O'hara & Mr John Patrick O'hara & Karen Jane Capaldi 9.09% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
12 March 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
5 November 2019 | Registered office address changed from C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London. EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page) |
22 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 March 2018 | Confirmation statement made on 2 March 2018 with updates (5 pages) |
3 October 2017 | Appointment of Ms Mung Pin Yeow as a secretary on 20 July 2017 (2 pages) |
3 October 2017 | Appointment of Ms Mung Pin Yeow as a secretary on 20 July 2017 (2 pages) |
3 October 2017 | Termination of appointment of Seng Khoon Ng as a secretary on 20 July 2017 (1 page) |
3 October 2017 | Termination of appointment of Seng Khoon Ng as a secretary on 20 July 2017 (1 page) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 March 2017 | Termination of appointment of Colin William Forster as a director on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Colin William Forster as a director on 23 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 March 2015 | Director's details changed for Mr Colin William Forster on 2 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Colin William Forster on 2 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Colin William Forster on 2 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
10 December 2014 | Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London. EC3A 5AR on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London. EC3A 5AR on 10 December 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Director's details changed for Dr Stanley Swee Han Quek on 2 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Director's details changed for Dr Stanley Swee Han Quek on 2 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Director's details changed for Dr Stanley Swee Han Quek on 2 March 2013 (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
22 August 2011 | Appointment of Mr Colin William Forster as a director (3 pages) |
22 August 2011 | Appointment of Mr John David Berry as a director (7 pages) |
22 August 2011 | Appointment of Mr Colin William Forster as a director (3 pages) |
22 August 2011 | Appointment of Mr John David Berry as a director (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (9 pages) |
5 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (9 pages) |
5 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (9 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 April 2009 | Appointment terminated director seng ng (1 page) |
16 April 2009 | Appointment terminated director seng ng (1 page) |
4 April 2009 | Return made up to 02/03/09; full list of members (9 pages) |
4 April 2009 | Return made up to 02/03/09; full list of members (9 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 August 2008 | Director and secretary appointed seng khoon ng (2 pages) |
22 August 2008 | Director and secretary appointed seng khoon ng (2 pages) |
22 August 2008 | Appointment terminated director and secretary marion jenner (2 pages) |
22 August 2008 | Appointment terminated director and secretary marion jenner (2 pages) |
18 June 2008 | Return made up to 02/03/08; full list of members (7 pages) |
18 June 2008 | Return made up to 02/03/08; full list of members (7 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
18 May 2007 | Return made up to 02/03/07; full list of members (11 pages) |
18 May 2007 | Return made up to 02/03/07; full list of members (11 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
19 April 2006 | Return made up to 02/03/06; full list of members (11 pages) |
19 April 2006 | Return made up to 02/03/06; full list of members (11 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 4TH floor centre heights 137 finchley road london NW3 6JG (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 4TH floor centre heights 137 finchley road london NW3 6JG (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
18 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 March 2005 | Return made up to 02/03/05; full list of members (11 pages) |
9 March 2005 | Return made up to 02/03/05; full list of members (11 pages) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
1 April 2004 | Return made up to 08/03/04; full list of members (11 pages) |
1 April 2004 | Return made up to 08/03/04; full list of members (11 pages) |
8 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
8 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
9 April 2003 | Return made up to 20/03/03; full list of members (11 pages) |
9 April 2003 | Return made up to 20/03/03; full list of members (11 pages) |
25 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
25 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
28 May 2002 | Return made up to 20/03/02; full list of members (10 pages) |
28 May 2002 | Return made up to 20/03/02; full list of members (10 pages) |
28 December 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
28 December 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
21 June 2001 | Return made up to 20/03/01; full list of members
|
21 June 2001 | Return made up to 20/03/01; full list of members
|
27 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 May 2000 | Return made up to 20/03/00; full list of members
|
17 May 2000 | Return made up to 20/03/00; full list of members
|
15 May 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
15 May 2000 | Return made up to 20/03/99; full list of members; amend
|
15 May 2000 | Ad 11/05/99--------- £ si 9@1=9 £ ic 2/11 (3 pages) |
15 May 2000 | Return made up to 20/03/99; full list of members; amend
|
15 May 2000 | Ad 11/05/99--------- £ si 9@1=9 £ ic 2/11 (3 pages) |
15 May 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
17 March 2000 | New director appointed (3 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (3 pages) |
17 March 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New director appointed (3 pages) |
28 July 1999 | Return made up to 20/03/99; full list of members (6 pages) |
28 July 1999 | Return made up to 20/03/99; full list of members (6 pages) |
20 March 1998 | Incorporation (21 pages) |
20 March 1998 | Incorporation (21 pages) |