Singapore 249445
Singapore
Director Name | Isabel Colayco Briggs |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 08 January 1999(2 months, 1 week after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Investor |
Correspondence Address | 7 Holt Road #03-04 Singapore 249445 Singapore |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2009(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 December 2009) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
500 at £1 | Bricol Nominees LTD 50.00% Ordinary |
---|---|
500 at £1 | Garda Fiduciary Corp. 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Current Liabilities | £451,650 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
7 November 2023 | Confirmation statement made on 28 October 2023 with updates (4 pages) |
---|---|
12 October 2023 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 12 October 2023 (1 page) |
3 August 2023 | Total exemption full accounts made up to 31 October 2022 (4 pages) |
31 October 2022 | Confirmation statement made on 28 October 2022 with updates (4 pages) |
19 August 2022 | Total exemption full accounts made up to 31 October 2021 (4 pages) |
12 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
7 August 2021 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
11 December 2020 | Confirmation statement made on 28 October 2020 with updates (5 pages) |
11 December 2020 | Director's details changed for Graeme Walter Briggs on 18 August 2020 (2 pages) |
11 December 2020 | Director's details changed for Isabel Colayco Briggs on 18 August 2020 (2 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
8 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
8 November 2018 | Director's details changed for Isabel Colayco Briggs on 19 May 2018 (2 pages) |
8 November 2018 | Change of details for Isabel Colayco Briggs as a person with significant control on 19 May 2018 (2 pages) |
8 November 2018 | Director's details changed for Graeme Walter Briggs on 19 May 2018 (2 pages) |
8 November 2018 | Change of details for Graeme Walter Briggs as a person with significant control on 19 May 2018 (2 pages) |
28 August 2018 | Second filing of Confirmation Statement dated 28/10/2017 (10 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates
|
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
24 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 24 May 2017 (1 page) |
11 April 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
11 April 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
4 March 2016 | Total exemption full accounts made up to 31 October 2015 (4 pages) |
4 March 2016 | Total exemption full accounts made up to 31 October 2015 (4 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 May 2015 | Total exemption full accounts made up to 31 October 2014 (4 pages) |
27 May 2015 | Total exemption full accounts made up to 31 October 2014 (4 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
21 July 2014 | Total exemption full accounts made up to 31 October 2013 (4 pages) |
21 July 2014 | Total exemption full accounts made up to 31 October 2013 (4 pages) |
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
4 September 2013 | Total exemption full accounts made up to 31 October 2012 (4 pages) |
4 September 2013 | Total exemption full accounts made up to 31 October 2012 (4 pages) |
9 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption full accounts made up to 31 October 2011 (4 pages) |
5 September 2012 | Total exemption full accounts made up to 31 October 2011 (4 pages) |
28 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Amended accounts made up to 31 October 2010 (4 pages) |
22 September 2011 | Amended accounts made up to 31 October 2010 (4 pages) |
9 September 2011 | Total exemption full accounts made up to 31 October 2010 (4 pages) |
9 September 2011 | Total exemption full accounts made up to 31 October 2010 (4 pages) |
10 November 2010 | Total exemption full accounts made up to 31 October 2009 (4 pages) |
10 November 2010 | Total exemption full accounts made up to 31 October 2009 (4 pages) |
4 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Appointment of Jordan Cosec Limited as a secretary (2 pages) |
4 January 2010 | Appointment of Jordan Cosec Limited as a secretary (2 pages) |
4 January 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
4 January 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
25 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
19 October 2009 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
2 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
17 September 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
17 September 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
24 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
28 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
23 August 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
23 August 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
2 November 2004 | Return made up to 28/10/04; full list of members (5 pages) |
2 November 2004 | Return made up to 28/10/04; full list of members (5 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
6 January 2004 | Return made up to 28/10/03; full list of members (5 pages) |
6 January 2004 | Return made up to 28/10/03; full list of members (5 pages) |
2 April 2003 | Total exemption full accounts made up to 31 October 2002 (4 pages) |
2 April 2003 | Total exemption full accounts made up to 31 October 2002 (4 pages) |
13 November 2002 | Return made up to 28/10/02; full list of members (5 pages) |
13 November 2002 | Return made up to 28/10/02; full list of members (5 pages) |
4 March 2002 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
4 March 2002 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
1 November 2001 | Return made up to 28/10/01; full list of members (5 pages) |
1 November 2001 | Return made up to 28/10/01; full list of members (5 pages) |
4 January 2001 | Full accounts made up to 31 October 2000 (3 pages) |
4 January 2001 | Full accounts made up to 31 October 2000 (3 pages) |
8 November 2000 | Return made up to 28/10/00; full list of members (5 pages) |
8 November 2000 | Return made up to 28/10/00; full list of members (5 pages) |
30 October 2000 | Full accounts made up to 31 October 1999 (4 pages) |
30 October 2000 | Full accounts made up to 31 October 1999 (4 pages) |
8 December 1999 | Resolutions
|
8 December 1999 | Resolutions
|
29 October 1999 | Return made up to 28/10/99; full list of members (5 pages) |
29 October 1999 | Return made up to 28/10/99; full list of members (5 pages) |
6 July 1999 | Ad 08/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 July 1999 | Ad 08/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 February 1999 | New secretary appointed (3 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed (3 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
28 October 1998 | Incorporation (18 pages) |
28 October 1998 | Incorporation (18 pages) |