Singapore
298261
Secretary Name | Ms Mung Pin Yeow |
---|---|
Status | Current |
Appointed | 20 July 2017(18 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 | Mr Peter Martin Aldis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35 Milton Road East Sheen London SW14 8JP |
Director Name | Mr Barry Howard Greenby |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 Bridge Lane London NW11 0EL |
Secretary Name | Mr Peter Martin Aldis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Milton Road East Sheen London SW14 8JP |
Director Name | Peter Bibrlik |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 February 2000(11 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 29 February 2000) |
Role | Project Manager |
Correspondence Address | 36 Stanhope Gardens London SW7 5QY |
Director Name | Peter Bibrlik |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 February 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (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 | 29 February 2000(11 months, 2 weeks 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 |
Secretary Name | Marion Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 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(6 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(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 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(9 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 |
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 |
Year | 2014 |
---|---|
Cash | £26,443 |
Current Liabilities | £32,686 |
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, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
8 April 2020 | Confirmation statement made on 2 March 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 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 no updates (3 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 | 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) |
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) |
22 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 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) |
8 March 2016 | Annual return made up to 2 March 2016 no member list (3 pages) |
8 March 2016 | Annual return made up to 2 March 2016 no member list (3 pages) |
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 | Annual return made up to 2 March 2015 no member list (3 pages) |
17 March 2015 | Annual return made up to 2 March 2015 no member list (3 pages) |
17 March 2015 | Annual return made up to 2 March 2015 no member list (3 pages) |
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 no member list (3 pages) |
7 April 2014 | Annual return made up to 2 March 2014 no member list (3 pages) |
7 April 2014 | Annual return made up to 2 March 2014 no member list (3 pages) |
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) |
19 March 2013 | Annual return made up to 2 March 2013 no member list (3 pages) |
19 March 2013 | Annual return made up to 2 March 2013 no member list (3 pages) |
19 March 2013 | Director's details changed for Dr Stanley Swee Han Quek on 2 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Dr Stanley Swee Han Quek on 2 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 2 March 2013 no member list (3 pages) |
19 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 no member list (3 pages) |
29 March 2012 | Annual return made up to 2 March 2012 no member list (3 pages) |
29 March 2012 | Annual return made up to 2 March 2012 no member list (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 June 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 no member list (3 pages) |
21 March 2011 | Annual return made up to 2 March 2011 no member list (3 pages) |
21 March 2011 | Annual return made up to 2 March 2011 no member list (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 March 2010 | Annual return made up to 2 March 2010 no member list (2 pages) |
5 March 2010 | Annual return made up to 2 March 2010 no member list (2 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 | 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 no member list (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 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) |
26 March 2009 | Annual return made up to 02/03/09 (4 pages) |
26 March 2009 | Annual return made up to 02/03/09 (4 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 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) |
22 August 2008 | Appointment terminated director and secretary marion jenner (2 pages) |
22 August 2008 | Director and secretary appointed seng khoon ng (2 pages) |
18 June 2008 | Annual return made up to 02/03/08 (2 pages) |
18 June 2008 | Annual return made up to 02/03/08 (2 pages) |
8 September 2007 | Full accounts made up to 31 December 2006 (8 pages) |
8 September 2007 | Full accounts made up to 31 December 2006 (8 pages) |
18 May 2007 | Annual return made up to 02/03/07 (4 pages) |
18 May 2007 | Annual return made up to 02/03/07 (4 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
19 April 2006 | Annual return made up to 02/03/06 (4 pages) |
19 April 2006 | Annual return made up to 02/03/06 (4 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 | Full accounts made up to 31 December 2004 (9 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 March 2005 | Annual return made up to 02/03/05 (4 pages) |
9 March 2005 | Annual return made up to 02/03/05 (4 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 April 2004 | Annual return made up to 08/03/04 (4 pages) |
1 April 2004 | Annual return made up to 08/03/04 (4 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
9 April 2003 | Annual return made up to 19/03/03 (4 pages) |
9 April 2003 | Annual return made up to 19/03/03 (4 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 May 2002 | Annual return made up to 19/03/02 (3 pages) |
2 May 2002 | Annual return made up to 19/03/02 (3 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 April 2001 | Annual return made up to 19/03/01 (3 pages) |
30 April 2001 | Annual return made up to 19/03/01 (3 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 May 2000 | Annual return made up to 19/03/00
|
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Annual return made up to 19/03/00
|
4 April 2000 | Secretary resigned;director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | New director appointed (3 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
4 April 2000 | New director appointed (3 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
4 April 2000 | Secretary resigned;director resigned (1 page) |
4 April 2000 | New director appointed (3 pages) |
4 April 2000 | New director appointed (3 pages) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
1 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
1 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
19 March 1999 | Incorporation (28 pages) |
19 March 1999 | Incorporation (28 pages) |