London
EC1V 2NX
Director Name | Mr Weng Yew Hor |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 April 2017(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Chief Operating Officer |
Country of Residence | Singapore |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Mr Wei Hong Lim |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 21 May 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | General Manager |
Country of Residence | Singapore |
Correspondence Address | 3rd Floor 50 Southwark Street London SE1 1UN |
Director Name | Capt Gerald Kang Hoe Seow |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | Shipping Executive |
Correspondence Address | 114a Arthur Road,Suite 06-05 Singapore Foreign |
Director Name | Mrs Chai Ming Abbott |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Southwark Street 3rd Floor London SE1 1UN |
Secretary Name | Mrs Chai Ming Abbott |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Southwark Street 3rd Floor London SE1 1UN |
Director Name | Per Olav Karlsen |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 October 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2006) |
Role | Ship Broker |
Correspondence Address | 37 Marina Place Hampton Wick Kingston Upon Thames Surrey KT1 4BH |
Director Name | Cheng Tar Phua |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 August 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 26 Mei Hwan Drive 568361 Singapore Foreign |
Director Name | Capt Gerald Kang Hoe Seow |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 August 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | 12 Jalan Seaview 438326 |
Director Name | Tau Kok Lim |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 September 2006(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 23 Sommerville Walk Singapore 358192 |
Director Name | Capt John Brendan Dolan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2008) |
Role | General Manager |
Correspondence Address | 22 Pollards Hill South Norbury London SW16 4LN |
Director Name | Khoon Kuan Kuok |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 November 2010(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | 50 Southwark Street 3rd Floor London SE1 1UN |
Director Name | Mr John Frank Wiezniak |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Southwark Street 3rd Floor London SE1 1UN |
Director Name | Long Peng Wu |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 November 2010(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 50 Southwark Street 3rd Floor London SE1 1UN |
Director Name | Mr Leo William King |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 19 Buckingham Gate London SW1E 6LB |
Director Name | Ms Hsin Yue Yong |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 May 2017(15 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 May 2020) |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | 50 Southwark Street 3rd Floor London SE1 1UN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | pclsg.com |
---|
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
350k at £1 | Pacific Carriers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £55,950,897 |
Gross Profit | £230,088 |
Net Worth | £35,657,705 |
Cash | £5,731,713 |
Current Liabilities | £6,937,841 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
15 November 2002 | Delivered on: 16 November 2002 Satisfied on: 10 April 2010 Persons entitled: The Communication Group PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash deposit of £7,650. Fully Satisfied |
---|---|
19 December 2008 | Delivered on: 8 January 2009 Satisfied on: 31 October 2009 Persons entitled: The Alkaid Maritime Limited Partnership and Alkaid Maritime Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and the guarantors to alkaid maritime limited, the partnership and each indemnified party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The insurances, any requisition compensation and the time charter and any renewal or replacement thereof from time to time in connection with the vessel named m v PAC alkaid, see image for full details. Fully Satisfied |
19 December 2008 | Delivered on: 8 January 2009 Satisfied on: 31 October 2009 Persons entitled: The Adara Maritime Limited Partnership and Adara Maritime Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and the guarantors to adara maritime limited, the partnership and each indemnified party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The insurances, any requisition compensation and the time charter and any renewal or replacement thereof from time to time in connection with the vessel named m v PAC adara, see image for full details. Fully Satisfied |
19 December 2008 | Delivered on: 8 January 2009 Satisfied on: 31 October 2009 Persons entitled: The Alnath Maritime Limited Partnership and Alnath Maritime Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and the guarantors to alnath maritime limited, the partnership and each indemnified party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The insurances, any requisition compensation and the time charter and any renewal or replacement thereof from time to time in connection with the vessel named m v PAC alnath, see image for full details. Fully Satisfied |
19 December 2008 | Delivered on: 8 January 2009 Satisfied on: 31 October 2009 Persons entitled: The Acrux Maritime Limited Partnership and Acrux Maritime Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and the guarantors to acrux maritime limited, the partnership and each indemnified party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The insurances, any requisition compensation and the time charter and any renewal or replacement thereof from time to time in connection with the vessel named m v PAC acrux, see image for full details. Fully Satisfied |
19 December 2008 | Delivered on: 8 January 2009 Satisfied on: 31 October 2009 Persons entitled: The Antares Maritime Limited Partnership and Antares Maritime Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and the guarantors to antares maritime limited, the partnership and each indemnified party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The insurances, any requisition compensation and the time charter and any renewal or replacement thereof from time to time in connection with the vessel named m v PAC antares, see image for full details. Fully Satisfied |
19 December 2008 | Delivered on: 8 January 2009 Satisfied on: 31 October 2009 Persons entitled: The Altair Maritime Limited Partnership and Altair Maritime Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and the guarantors to altair maritime limited, the partnership and each indemnified party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The insurances, any requisition compensation and the time charter and any renewal or replacement thereof from time to time in connection with the vessel named m v PAC altair, see image for full details. Fully Satisfied |
19 December 2008 | Delivered on: 8 January 2009 Satisfied on: 31 October 2009 Persons entitled: The Athena Maritime Limited Partnership and Athena Maritime Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and the guarantors to athena maritime limited, the partnership and each indemnified party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The insurances, any requisition compensation and the time charter and any renewal or replacement thereof from time to time in connection with the vessel named m v PAC athena, see image for full details. Fully Satisfied |
30 August 2002 | Delivered on: 5 September 2002 Satisfied on: 26 November 2020 Persons entitled: Acrux Maritime Limited Classification: Charterer's assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in and under all earnings,insurances and payments in respect of all claims,rights and remedies of the assignor and any requisition compensation,each account and all sums of money standing to the credit of an account and all proceeds,including all cash receivable and all interest thereon in respect of the vessel with hull nos zjboo-086,zjboo-85 and ZJBO2-106 at zhejiang shipyard and known as "PAC acrux"; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
4 February 2005 | Delivered on: 8 February 2005 Satisfied on: 10 April 2010 Persons entitled: The Communication Group PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash deposit of £4,760. Fully Satisfied |
4 February 2005 | Delivered on: 8 February 2005 Satisfied on: 10 April 2010 Persons entitled: The Communication Group PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash deposit of £4,774. Fully Satisfied |
9 August 2002 | Delivered on: 27 August 2002 Satisfied on: 26 November 2020 Persons entitled: Athena Maritime Limited Classification: Charterer's assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in and to the earnings and insurances including all payments thereto and all claims,rights and remedirs arising therefrom; any requisition compensation and any claims,rights and remedies thereon; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
19 September 2002 | Delivered on: 27 September 2002 Persons entitled: Alkaid Maritime Limited Classification: Charterer's assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest over the vessel "PAC alkaid", hull no WM25,000-02 registered in singapore with all her earnings,insurances and all policies and contracts of insurance and/or reinsurance with all benefits thereon * please refer to form 395 for full details *. see the mortgage charge document for full details. Outstanding |
19 September 2002 | Delivered on: 27 September 2002 Persons entitled: Alnath Maritime Limited Classification: Charterer's assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest over the vessel "PAC alnath", hull no WM25,000-03 registered in singapore with all her earnings,insurances and all policies and contracts of insurance and/or reinsurance with all benefits thereon * please refer to form 395 for full details *. see the mortgage charge document for full details. Outstanding |
19 September 2002 | Delivered on: 27 September 2002 Persons entitled: Altair Maritime Limited Classification: Charterer's assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest over the vessel "PAC altair", hull no WM25,000-01 registered in singapore with all her earnings,insurances and all policies and contracts of insurance and/or reinsurance with all benefits thereon * please refer to form 395 for full details *. see the mortgage charge document for full details. Outstanding |
30 August 2002 | Delivered on: 5 September 2002 Persons entitled: Antares Maritime Limited Classification: Charterer's assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest over the vessel "PAC antares",hull no ZJB00-086,registered in singapore with all her earnings,insurances and all policies and contracts of insurance and/or reinsurance with all benefits thereon. See the mortgage charge document for full details. Outstanding |
30 August 2002 | Delivered on: 5 September 2002 Persons entitled: Adara Maritime Limited Classification: Charterer's assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in and under all earnings,insurances and payments in respect of all claims,rights and remedies of the assignor and any requisition compensation,each account and all sums of money standing to the credit of an account and all proceeds,including all cash receivable and all interest thereon in respect of the vessel with hull nos zjboo-086,ZJBO1-097 and ZJBO0-085 at zhejiang shipyard and known as "PAC adara"; see form 395 for details. See the mortgage charge document for full details. Outstanding |
9 February 2010 | Delivered on: 16 February 2010 Persons entitled: The Communication Group PLC Classification: Rent deposit deed Secured details: £4,802 due or to become due from the company to the chargee. Particulars: The leasehold offices on the fourth floor of 19 buckingham gate london. Outstanding |
9 February 2010 | Delivered on: 16 February 2010 Persons entitled: The Communication Group PLC Classification: Rent deposit deed Secured details: £4,685 due or to become due from the company to the chargee. Particulars: The leasehold offices on the third floor of 19 buckingham gate london. Outstanding |
30 March 2007 | Delivered on: 10 April 2007 Persons entitled: Sg Leasing (March) Limited Classification: Lessee assignment relating to the m v "kota merdesa" Secured details: All monies due or to become due from the company to each beneficiary (other than the company) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights title and interest in and to the insurances and the requisition compensation. See the mortgage charge document for full details. Outstanding |
30 March 2007 | Delivered on: 10 April 2007 Persons entitled: Sg Leasing (March) Limited Classification: A singaporean statutory form ship mortgage transfer (to secure account current) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in the singaporean registered ship "kota merdesa" with official number 389910 and her boats,guns,ammunition,etc. Outstanding |
30 March 2007 | Delivered on: 10 April 2007 Persons entitled: Sg Leasing (March) Limited Classification: A singaporean statutory form ship mortgage transfer (to secure account current) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in the singaporean registered ship "PAC aquila" with official number 389909 and her boats,guns,ammunition,etc. Outstanding |
30 March 2007 | Delivered on: 10 April 2007 Persons entitled: Sg Leasing (March) Limited Classification: A singaporean statutory form ship mortgage transfer (to secure account current) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in the singaporean registered ship "PAC antlia" with official number 389907 and her boats,guns,ammunition,etc. Outstanding |
30 March 2007 | Delivered on: 10 April 2007 Persons entitled: Sg Leasing (March) Limited Classification: A singaporean statutory form ship mortgage transfer (to secure account current) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in the singaporean registered ship "kota mesra" with official number 389908 and her boats,guns,ammunition,etc. Outstanding |
30 March 2007 | Delivered on: 10 April 2007 Persons entitled: Sg Leasing (March) Limited Classification: Lessee assignment relating to the M.V. kota mesra Secured details: All monies due or to become due from the company to each beneficiary (other than the company) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest to the assigned property. See the mortgage charge document for full details. Outstanding |
30 March 2007 | Delivered on: 10 April 2007 Persons entitled: Sg Leasing (March) Limited Classification: Lessee assignment relating to the M.V. PAC antlia Secured details: All monies due or to become due from the company to each beneficiary (other than the company) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest to the assigned property. See the mortgage charge document for full details. Outstanding |
30 March 2007 | Delivered on: 10 April 2007 Persons entitled: Sg Leasing (March) Limited Classification: Lessee assignment relating to the M.V. PAC aquila Secured details: All monies due or to become due from the company to each beneficiary (other than the company) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest to the assigned property. See the mortgage charge document for full details. Outstanding |
29 January 2021 | Registered office address changed from 50 Southwark Street 3rd Floor London SE1 1UN England to Kemp House 152-160 City Road London EC1V 2NX on 29 January 2021 (1 page) |
---|---|
8 December 2020 | Satisfaction of charge 16 in full (1 page) |
8 December 2020 | Satisfaction of charge 15 in full (1 page) |
8 December 2020 | Satisfaction of charge 12 in full (1 page) |
8 December 2020 | Satisfaction of charge 17 in full (1 page) |
8 December 2020 | Satisfaction of charge 19 in full (1 page) |
8 December 2020 | Satisfaction of charge 18 in full (1 page) |
26 November 2020 | Satisfaction of charge 1 in full (2 pages) |
26 November 2020 | Satisfaction of charge 7 in full (2 pages) |
26 November 2020 | Satisfaction of charge 5 in full (1 page) |
26 November 2020 | Satisfaction of charge 4 in full (2 pages) |
26 November 2020 | Satisfaction of charge 8 in full (2 pages) |
26 November 2020 | Satisfaction of charge 2 in full (2 pages) |
26 November 2020 | Satisfaction of charge 6 in full (2 pages) |
28 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
3 September 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
3 June 2020 | Appointment of Mr Wei Hong Lim as a director on 21 May 2020 (2 pages) |
1 June 2020 | Termination of appointment of Hsin Yue Yong as a director on 21 May 2020 (1 page) |
30 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
12 August 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
31 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
12 July 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
22 May 2018 | Termination of appointment of Chai Ming Abbott as a director on 19 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Chai Ming Abbott as a secretary on 19 May 2018 (1 page) |
29 September 2017 | Notification of a person with significant control statement (2 pages) |
29 September 2017 | Notification of a person with significant control statement (2 pages) |
27 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
27 September 2017 | Cessation of Pacific Carriers Limited as a person with significant control on 4 October 2016 (1 page) |
27 September 2017 | Cessation of Kuok (Singapore) Limited as a person with significant control on 4 October 2016 (1 page) |
27 September 2017 | Cessation of Pacific Carriers Limited as a person with significant control on 4 October 2016 (1 page) |
27 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
27 September 2017 | Cessation of Kuok (Singapore) Limited as a person with significant control on 4 October 2016 (1 page) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
2 May 2017 | Appointment of Ms Hsin Yue Yong as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Ms Hsin Yue Yong as a director on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Long Peng Wu as a director on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Long Peng Wu as a director on 30 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Khoon Kuan Kuok as a director on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of John Frank Wiezniak as a director on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Khoon Kuan Kuok as a director on 31 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Weng Yew Hor as a director on 1 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of John Frank Wiezniak as a director on 31 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Weng Yew Hor as a director on 1 April 2017 (2 pages) |
1 November 2016 | Satisfaction of charge 27 in full (1 page) |
1 November 2016 | Satisfaction of charge 28 in full (1 page) |
1 November 2016 | Satisfaction of charge 28 in full (1 page) |
1 November 2016 | Satisfaction of charge 27 in full (1 page) |
3 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
1 September 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
1 September 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
29 April 2016 | Registered office address changed from 4th Floor 19 Buckingham Gate London SW1E 6LB to 50 Southwark Street 3rd Floor London SE1 1UN on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 4th Floor 19 Buckingham Gate London SW1E 6LB to 50 Southwark Street 3rd Floor London SE1 1UN on 29 April 2016 (1 page) |
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 July 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
30 July 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
16 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
6 June 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
6 June 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
6 March 2014 | Termination of appointment of Leo King as a director (1 page) |
6 March 2014 | Termination of appointment of Leo King as a director (1 page) |
9 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
25 June 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
25 June 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
10 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
18 September 2012 | Appointment of Mr Leo William King as a director (3 pages) |
18 September 2012 | Appointment of Mr Leo William King as a director (3 pages) |
7 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Director's details changed for Ms Lee Chin Choo on 6 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Ms Lee Chin Choo on 6 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Ms Lee Chin Choo on 6 October 2011 (2 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
9 November 2010 | Appointment of John Frank Wiezniak as a director (3 pages) |
9 November 2010 | Appointment of Long Peng Wu as a director (3 pages) |
9 November 2010 | Appointment of John Frank Wiezniak as a director (3 pages) |
9 November 2010 | Appointment of Long Peng Wu as a director (3 pages) |
9 November 2010 | Appointment of Khoon Kuan Kuok as a director (3 pages) |
9 November 2010 | Appointment of Khoon Kuan Kuok as a director (3 pages) |
8 November 2010 | Termination of appointment of Tau Lim as a director (2 pages) |
8 November 2010 | Director's details changed for Mrs. Chai Ming Abbott on 1 November 2010 (2 pages) |
8 November 2010 | Termination of appointment of Tau Lim as a director (2 pages) |
8 November 2010 | Director's details changed for Mrs. Chai Ming Abbott on 1 November 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mrs. Chai Ming Abbott on 1 November 2010 (1 page) |
8 November 2010 | Secretary's details changed for Mrs. Chai Ming Abbott on 1 November 2010 (1 page) |
8 November 2010 | Director's details changed for Mrs. Chai Ming Abbott on 1 November 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mrs. Chai Ming Abbott on 1 November 2010 (1 page) |
1 November 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
1 November 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
5 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
9 October 2009 | Director's details changed for Ms Lee Chin Choo on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ms Lee Chin Choo on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ms Lee Chin Choo on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ms Lee Chin Choo on 6 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Ms Lee Chin Choo on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ms Lee Chin Choo on 6 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
17 November 2008 | Appointment terminated director gerald seow (1 page) |
17 November 2008 | Appointment terminated director gerald seow (1 page) |
4 November 2008 | Appointment terminated director john dolan (1 page) |
4 November 2008 | Appointment terminated director john dolan (1 page) |
14 October 2008 | Director's change of particulars / gerald seow / 01/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / gerald seow / 01/09/2008 (1 page) |
14 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
14 October 2008 | Director's change of particulars / tau lim / 01/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / tau lim / 01/09/2008 (1 page) |
14 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 19/09/07; no change of members (8 pages) |
18 October 2007 | Return made up to 19/09/07; no change of members (8 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Particulars of mortgage/charge (4 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Particulars of mortgage/charge (4 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Return made up to 19/09/06; full list of members (8 pages) |
31 October 2006 | Return made up to 19/09/06; full list of members (8 pages) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
23 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: c/o littlestone martin glenton 2 fitzhardinge street london W1H 6EE (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: c/o littlestone martin glenton 2 fitzhardinge street london W1H 6EE (1 page) |
20 October 2005 | Return made up to 19/09/05; full list of members
|
20 October 2005 | Return made up to 19/09/05; full list of members
|
14 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
1 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
1 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
17 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
9 October 2003 | Return made up to 19/09/03; full list of members
|
9 October 2003 | Return made up to 19/09/03; full list of members
|
22 March 2003 | Full accounts made up to 31 December 2002 (18 pages) |
22 March 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Return made up to 19/09/02; full list of members
|
9 October 2002 | Return made up to 19/09/02; full list of members
|
27 September 2002 | Particulars of mortgage/charge (7 pages) |
27 September 2002 | Particulars of mortgage/charge (7 pages) |
27 September 2002 | Particulars of mortgage/charge (7 pages) |
27 September 2002 | Particulars of mortgage/charge (7 pages) |
27 September 2002 | Particulars of mortgage/charge (7 pages) |
27 September 2002 | Particulars of mortgage/charge (7 pages) |
5 September 2002 | Particulars of mortgage/charge (7 pages) |
5 September 2002 | Particulars of mortgage/charge (7 pages) |
5 September 2002 | Particulars of mortgage/charge (7 pages) |
5 September 2002 | Particulars of mortgage/charge (7 pages) |
27 August 2002 | Particulars of mortgage/charge (7 pages) |
27 August 2002 | Particulars of mortgage/charge (7 pages) |
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
3 November 2001 | Ad 18/10/01--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
3 November 2001 | Ad 18/10/01--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | New secretary appointed;new director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New secretary appointed;new director appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Incorporation (20 pages) |
19 September 2001 | Incorporation (20 pages) |