First Floor
London
W1F 0JJ
Director Name | Joon Jar Tan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 17 December 2012(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 16 Ingestre Place First Floor London W1F 0JJ |
Director Name | Ng Kuang Tan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 14 August 2013(15 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | 16 Ingestre Place First Floor London W1F 0JJ |
Director Name | Mr Albert George Nelson Levy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 87 Addison Gardens London W14 0DT |
Director Name | Nadeem Pasha |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 April 2013) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 536 Chelsea Cloisters Sloane Avenue Knightsbridge London SW3 3DW |
Director Name | Slin Yeh |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Taiwanese/Usa |
Status | Resigned |
Appointed | 08 October 1998(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2000) |
Role | Managment Shipping |
Correspondence Address | Flat 1 River Lodge 128 Grosvenor Road London SW1V 3JY |
Secretary Name | Emma Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 September 2002) |
Role | Secretary |
Correspondence Address | 17 Harcourt Road London SE4 2AJ |
Director Name | Robert Anthony Bourne |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 October 2006) |
Role | Company Director |
Correspondence Address | 100 Cheyne Walk London SW10 0DQ |
Director Name | Hugh Rosen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 October 2006) |
Role | Property Manager |
Correspondence Address | 117 Waterloo Road London SE1 8UL |
Secretary Name | Mrs Angela Susan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | Mr Raymond Butler |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sienna Penninghame House Newton Stewart Dumfries & Galloway DG8 6RD Scotland |
Director Name | Mr Bruce Weir Ritchie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 December 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 59-60 Grosvenor Street Mayfair London W1K 3HZ |
Secretary Name | Larry Alexander Leonidas Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 December 2012) |
Role | Company Director |
Correspondence Address | 66 Priory Road Dartford Kent DA1 2BS |
Director Name | Inlaw Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | JSSP Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2004) |
Correspondence Address | 41 Paradise Walk Chelsea London SW3 4JL |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(5 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2004) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Registered Address | 16 Ingestre Place First Floor London W1F 0JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £104,391 |
Cash | £6,842 |
Current Liabilities | £1,024 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
19 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
22 June 2017 | Registered office address changed from Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ United Kingdom to 16 Ingestre Place First Floor London W1F 0JJ on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ United Kingdom to 16 Ingestre Place First Floor London W1F 0JJ on 22 June 2017 (1 page) |
30 May 2017 | Director's details changed for Ng Kuang Tan on 26 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Ng Kuang Tan on 26 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Ng Kuang Tan on 26 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Ng Kuang Tan on 26 May 2017 (2 pages) |
26 May 2017 | Registered office address changed from 80 st Martin's Lane 3rd Floor London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from 80 st Martin's Lane 3rd Floor London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 26 May 2017 (1 page) |
27 October 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
5 March 2015 | Director's details changed for Na Kuang Tan on 14 August 2013 (2 pages) |
5 March 2015 | Director's details changed for Na Kuang Tan on 14 August 2013 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 July 2014 | Director's details changed for Joon Jar Tan on 7 June 2013 (2 pages) |
22 July 2014 | Director's details changed for Joon Jar Tan on 7 June 2013 (2 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Joon Yang Tan on 7 June 2013 (2 pages) |
22 July 2014 | Director's details changed for Joon Jar Tan on 7 June 2013 (2 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Joon Yang Tan on 7 June 2013 (2 pages) |
22 July 2014 | Director's details changed for Joon Yang Tan on 7 June 2013 (2 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
19 August 2013 | Appointment of Na Kuang Tan as a director (3 pages) |
19 August 2013 | Appointment of Na Kuang Tan as a director (3 pages) |
13 June 2013 | Registered office address changed from 10 Dominion Street London EC2M 2EE on 13 June 2013 (2 pages) |
13 June 2013 | Registered office address changed from 10 Dominion Street London EC2M 2EE on 13 June 2013 (2 pages) |
30 May 2013 | Termination of appointment of Nadeem Pasha as a director (2 pages) |
30 May 2013 | Termination of appointment of Nadeem Pasha as a director (2 pages) |
15 January 2013 | Termination of appointment of Raymond Butler as a director (2 pages) |
15 January 2013 | Termination of appointment of Raymond Butler as a director (2 pages) |
15 January 2013 | Termination of appointment of Larry Stanley as a secretary (2 pages) |
15 January 2013 | Termination of appointment of Larry Stanley as a secretary (2 pages) |
15 January 2013 | Termination of appointment of Bruce Ritchie as a director (2 pages) |
15 January 2013 | Termination of appointment of Bruce Ritchie as a director (2 pages) |
2 January 2013 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2 January 2013 (1 page) |
2 January 2013 | Appointment of Joon Jar Tan as a director (2 pages) |
2 January 2013 | Appointment of Joon Yang Tan as a director (2 pages) |
2 January 2013 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2 January 2013 (1 page) |
2 January 2013 | Appointment of Joon Yang Tan as a director (2 pages) |
2 January 2013 | Appointment of Joon Jar Tan as a director (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 August 2008 | Director's change of particulars / bruce ritchie / 17/07/2008 (1 page) |
5 August 2008 | Director's change of particulars / bruce ritchie / 17/07/2008 (1 page) |
5 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 August 2007 | Return made up to 05/08/07; full list of members (4 pages) |
15 August 2007 | Return made up to 05/08/07; full list of members (4 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: park house 26 north end road london NW11 7PN (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: park house 26 north end road london NW11 7PN (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New director appointed (9 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New director appointed (9 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New director appointed (3 pages) |
19 October 2006 | New director appointed (3 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Return made up to 05/08/06; full list of members (9 pages) |
6 October 2006 | Return made up to 05/08/06; full list of members (9 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
18 August 2005 | Return made up to 05/08/05; full list of members
|
18 August 2005 | Return made up to 05/08/05; full list of members
|
24 June 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
24 June 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
18 April 2005 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
3 September 2004 | Return made up to 05/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 05/08/04; full list of members (8 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: jssp LIMITED 41 paradise walk london SW3 4JL (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: jssp LIMITED 41 paradise walk london SW3 4JL (1 page) |
6 October 2003 | Return made up to 05/08/03; full list of members (8 pages) |
6 October 2003 | Return made up to 05/08/03; full list of members (8 pages) |
30 June 2003 | Return made up to 05/08/02; full list of members
|
30 June 2003 | Return made up to 05/08/02; full list of members
|
13 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2003 | Full accounts made up to 31 August 2002 (8 pages) |
8 May 2003 | Full accounts made up to 31 August 2002 (8 pages) |
8 May 2003 | Full accounts made up to 31 August 2001 (8 pages) |
8 May 2003 | Full accounts made up to 31 August 2001 (8 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: river lodge 128 grosvenor road london SW1V 3JY (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: river lodge 128 grosvenor road london SW1V 3JY (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (3 pages) |
11 September 2001 | Return made up to 05/08/01; full list of members (8 pages) |
11 September 2001 | Return made up to 05/08/01; full list of members (8 pages) |
20 April 2001 | Full accounts made up to 31 August 2000 (7 pages) |
20 April 2001 | Full accounts made up to 31 August 2000 (7 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
18 October 2000 | Return made up to 05/08/00; full list of members
|
18 October 2000 | Return made up to 05/08/00; full list of members
|
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Full accounts made up to 31 August 1999 (6 pages) |
1 September 2000 | Full accounts made up to 31 August 1999 (6 pages) |
3 December 1999 | Return made up to 05/08/99; full list of members (7 pages) |
3 December 1999 | Return made up to 05/08/99; full list of members (7 pages) |
19 May 1999 | Ad 14/05/99--------- £ si 398@1=398 £ ic 2/400 (4 pages) |
19 May 1999 | Ad 14/05/99--------- £ si 398@1=398 £ ic 2/400 (4 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: knollys house 11 byward street london EC3R 5EN (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: knollys house 11 byward street london EC3R 5EN (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Incorporation (20 pages) |
5 August 1998 | Incorporation (20 pages) |