Singapore
1129
Secretary Name | Ms Mung Pin Yeow |
---|---|
Status | Current |
Appointed | 20 July 2017(19 years 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 | 23 July 1999(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 April 2006) |
Role | Project Manager |
Correspondence Address | 36 Stanhope Gardens London SW7 5QY |
Director Name | Mr David Richard Mansell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 August 2005) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | Tecoma Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF |
Secretary Name | Marion Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(1 year after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 62 Westlands Way Oxted Surrey RH8 0ND |
Director Name | Marion Jenner |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(7 years, 1 month 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(9 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 2008) |
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(9 years, 10 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 | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 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 | 22 July 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 | 22 July 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 |
- | OTHER 62.50% - |
---|---|
2 at £1 | Mr John Rafter 3.13% Ordinary |
2 at £1 | Ms Fiona Jane Mary Paulus 3.13% Ordinary |
2 at £1 | Steva Incorporated Lp 3.13% Ordinary |
2 at £1 | Wah Kheong Leong & Christina Cheong Foong Yim 3.13% Ordinary |
1 at £1 | Afanes LTD 1.56% Ordinary |
1 at £1 | Bartlow LTD 1.56% Ordinary |
1 at £1 | Charles Arthur Appleton & Christine Joyce Appleton & Amanda Christine Appleton 1.56% Ordinary |
1 at £1 | Charleworth House LTD 1.56% Ordinary |
1 at £1 | Dr Wing Chung Fung & Madame Yat Chiang Koon 1.56% Ordinary |
1 at £1 | Kai Kee Goh 1.56% Ordinary |
1 at £1 | Miss Aloisia Leopardi Dittajuti 1.56% Ordinary |
1 at £1 | Mr A. Csanyi & Mr P. Csanyi 1.56% Ordinary |
1 at £1 | Mr Dilip Chandra-sekhran 1.56% Ordinary |
1 at £1 | Mr Herve Jacques Blaise Gallo 1.56% Ordinary |
1 at £1 | Mr J.r. Dickinson & Mrs J.r. Dickinson 1.56% Ordinary |
1 at £1 | Mr James Richard Conheady & Mrs Berit Synnove Conheady 1.56% Ordinary |
1 at £1 | Mr Peter Dixon Barbor & Mrs Deborah Anne Barbor 1.56% Ordinary |
1 at £1 | Mrs Christine Dew & Mrs Jacqueline Alexandra Craft & Mr David Dew 1.56% Ordinary |
1 at £1 | Ms Erica Eleonora Coope 1.56% Ordinary |
1 at £1 | Sabina Belussi 1.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64 |
Cash | £489,840 |
Current Liabilities | £489,840 |
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 | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
24 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
5 November 2019 | Registered office address changed from C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London. EC3A 5AR United Kingdom 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) |
26 July 2019 | Confirmation statement made on 9 July 2019 with updates (13 pages) |
6 August 2018 | Confirmation statement made on 9 July 2018 with updates (9 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 October 2017 | Termination of appointment of Seng Khoon Ng as a secretary on 20 July 2017 (1 page) |
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 | Appointment of Ms Mung Pin Yeow as a secretary on 20 July 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 9 July 2017 with updates (13 pages) |
2 October 2017 | Confirmation statement made on 9 July 2017 with updates (13 pages) |
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) |
31 August 2016 | Confirmation statement made on 9 July 2016 with updates (28 pages) |
31 August 2016 | Confirmation statement made on 9 July 2016 with updates (28 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) |
28 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 December 2014 | Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway Holborn 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 Holborn London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London. EC3A 5AR on 10 December 2014 (1 page) |
31 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
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) |
2 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (22 pages) |
2 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (22 pages) |
2 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (22 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) |
11 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (21 pages) |
11 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (21 pages) |
11 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (21 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 2 January 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 2 January 2010
|
1 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (25 pages) |
1 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (25 pages) |
1 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (25 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 2 January 2010
|
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 June 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House, 23 Kingsway, Holborn, London. WC2B 6UJ United Kingdom on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House, 23 Kingsway, Holborn, London. WC2B 6UJ United Kingdom on 18 June 2010 (1 page) |
25 February 2010 | Annual return made up to 9 July 2009 with a full list of shareholders (33 pages) |
25 February 2010 | Annual return made up to 9 July 2009 with a full list of shareholders (33 pages) |
25 February 2010 | Annual return made up to 9 July 2009 with a full list of shareholders (33 pages) |
23 February 2010 | Termination of appointment of Seng Ng as a director (1 page) |
23 February 2010 | Termination of appointment of Seng Ng as a director (1 page) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 July 2009 | Return made up to 09/07/09; full list of members (40 pages) |
17 July 2009 | Return made up to 09/07/09; full list of members (40 pages) |
4 December 2008 | Return made up to 09/07/08; full list of members (45 pages) |
4 December 2008 | Return made up to 09/07/08; full list of members (45 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) |
22 August 2008 | Director and secretary appointed seng khoon ng (2 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 September 2007 | Return made up to 09/07/07; full list of members (26 pages) |
3 September 2007 | Return made up to 09/07/07; full list of members (26 pages) |
31 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
11 September 2006 | Return made up to 09/07/06; full list of members (25 pages) |
11 September 2006 | Return made up to 09/07/06; full list of members (25 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
24 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
24 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 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 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
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 (9 pages) |
18 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 July 2005 | Return made up to 09/07/05; full list of members (25 pages) |
23 July 2005 | Return made up to 09/07/05; full list of members (25 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (24 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (24 pages) |
15 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
8 March 2004 | Ad 26/02/04--------- £ si 1@1=1 £ ic 62/63 (2 pages) |
8 March 2004 | Ad 26/02/04--------- £ si 1@1=1 £ ic 62/63 (2 pages) |
17 January 2004 | Ad 09/12/03--------- £ si 1@1=1 £ ic 61/62 (2 pages) |
17 January 2004 | Ad 09/12/03--------- £ si 1@1=1 £ ic 61/62 (2 pages) |
18 August 2003 | Return made up to 22/07/03; full list of members (23 pages) |
18 August 2003 | Return made up to 22/07/03; full list of members (23 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
9 September 2002 | Return made up to 22/07/02; full list of members (23 pages) |
9 September 2002 | Return made up to 22/07/02; full list of members (23 pages) |
10 October 2001 | Return made up to 22/07/01; full list of members (22 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 October 2001 | Return made up to 22/07/01; full list of members (22 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 August 2000 | New director appointed (6 pages) |
29 August 2000 | New director appointed (6 pages) |
3 August 2000 | Return made up to 22/07/00; full list of members (21 pages) |
3 August 2000 | Return made up to 22/07/00; full list of members (21 pages) |
16 December 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
16 December 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
24 September 1999 | Return made up to 22/07/99; full list of members (8 pages) |
24 September 1999 | New director appointed (3 pages) |
24 September 1999 | Secretary resigned;director resigned (1 page) |
24 September 1999 | Secretary resigned;director resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | New director appointed (3 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Return made up to 22/07/99; full list of members (8 pages) |
12 April 1999 | Ad 26/03/99--------- £ si 18@1=18 £ ic 44/62 (5 pages) |
12 April 1999 | Ad 18/03/99--------- £ si 42@1=42 £ ic 2/44 (6 pages) |
12 April 1999 | Ad 18/03/99--------- £ si 42@1=42 £ ic 2/44 (6 pages) |
12 April 1999 | Ad 26/03/99--------- £ si 18@1=18 £ ic 44/62 (5 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | Resolutions
|
22 July 1998 | Incorporation (21 pages) |
22 July 1998 | Incorporation (21 pages) |