Company NameAberdeen Glow Investment Limited
DirectorKeng Tuck Goh
Company StatusActive
Company Number03859162
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keng Tuck Goh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityMalaysian
StatusCurrent
Appointed14 October 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House 1 East Barnet Road
Barnet
Hertfordshire
EN4 8RR
Director NameSiong Chee Nora Ee
Date of BirthMarch 1947 (Born 77 years ago)
NationalityMalaysian
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Jalan Tun Tan Cheng Lock
Malacca
75200
Malaysia
Director NameYuik Chiow Yie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Jalan Tun Tan
Cheng Lock
Malacca
75200
Malaysia
Secretary NameMr Keng Tuck Goh
NationalityMalaysian
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address79 Laurel Way
Totteridge
London
N20 8HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTaylors Secretaries Ltd (Corporation)
StatusResigned
Appointed11 April 2008(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2009)
Correspondence AddressBattle House 1 East Barnet
New Barnet
Herts
EN4 8RR

Location

Registered AddressRosedean House
4 Argyle Road
Barnet
EN5 4DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Keng Tuck Goh
100.00%
Ordinary

Financials

Year2014
Net Worth-£371,178
Cash£192
Current Liabilities£371,370

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

27 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
28 October 2019Confirmation statement made on 14 October 2019 with updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
22 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 January 2013Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr. Keng Tuck Goh on 11 October 2009 (2 pages)
18 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
18 January 2010Termination of appointment of Taylors Secretaries Ltd as a secretary (1 page)
18 January 2010Termination of appointment of Taylors Secretaries Ltd as a secretary (1 page)
18 January 2010Director's details changed for Mr. Keng Tuck Goh on 11 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 May 2009Return made up to 14/10/08; full list of members (3 pages)
8 May 2009Return made up to 14/10/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 September 2008Return made up to 14/10/07; full list of members (4 pages)
5 September 2008Return made up to 14/10/07; full list of members (4 pages)
14 April 2008Secretary appointed taylors secretaries LTD (1 page)
14 April 2008Appointment terminated director SI0NG ee (1 page)
14 April 2008Appointment terminated director yuik yie (1 page)
14 April 2008Appointment terminated secretary keng goh (1 page)
14 April 2008Appointment terminated director SI0NG ee (1 page)
14 April 2008Secretary appointed taylors secretaries LTD (1 page)
14 April 2008Appointment terminated secretary keng goh (1 page)
14 April 2008Appointment terminated director yuik yie (1 page)
27 March 2008Curr sho from 31/03/2008 to 30/09/2007 (1 page)
27 March 2008Curr sho from 31/03/2008 to 30/09/2007 (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 November 2006Return made up to 14/10/06; full list of members (3 pages)
20 November 2006Return made up to 14/10/06; full list of members (3 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 November 2005Return made up to 14/10/05; full list of members (3 pages)
9 November 2005Return made up to 14/10/05; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 January 2005Return made up to 14/10/04; full list of members (7 pages)
18 January 2005Return made up to 14/10/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 November 2003Return made up to 14/10/03; full list of members (7 pages)
5 November 2003Return made up to 14/10/03; full list of members (7 pages)
4 May 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 May 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
14 November 2001Full accounts made up to 31 March 2001 (12 pages)
14 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2001Full accounts made up to 31 March 2001 (12 pages)
7 August 2001Delivery ext'd 3 mth 31/03/01 (1 page)
7 August 2001Delivery ext'd 3 mth 31/03/01 (1 page)
27 November 2000Return made up to 14/10/00; full list of members (7 pages)
27 November 2000Return made up to 14/10/00; full list of members (7 pages)
19 September 2000Ad 14/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
19 September 2000Ad 14/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed;new director appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: battle house 1 east barnet road barnet hertfordshire EN4 8RR (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New secretary appointed;new director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Registered office changed on 19/10/99 from: battle house 1 east barnet road barnet hertfordshire EN4 8RR (1 page)
14 October 1999Incorporation (19 pages)
14 October 1999Incorporation (19 pages)