Company NamePaccship (UK) Limited
Company StatusActive
Company Number04290071
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMs Lee-Chin Choo
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 September 2006(4 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Weng Yew Hor
Date of BirthAugust 1966 (Born 57 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 April 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 12 months
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Wei Hong Lim
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySingaporean
StatusCurrent
Appointed21 May 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleGeneral Manager
Country of ResidenceSingapore
Correspondence Address3rd Floor 50 Southwark Street
London
SE1 1UN
Director NameCapt Gerald Kang Hoe Seow
Date of BirthMay 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleShipping Executive
Correspondence Address114a Arthur Road,Suite 06-05
Singapore
Foreign
Director NameMrs Chai Ming Abbott
Date of BirthApril 1954 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Southwark Street
3rd Floor
London
SE1 1UN
Secretary NameMrs Chai Ming Abbott
NationalitySingaporean
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Southwark Street
3rd Floor
London
SE1 1UN
Director NamePer Olav Karlsen
Date of BirthApril 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed08 October 2001(2 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2006)
RoleShip Broker
Correspondence Address37 Marina Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BH
Director NameCheng Tar Phua
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed19 August 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address26 Mei Hwan Drive
568361
Singapore
Foreign
Director NameCapt Gerald Kang Hoe Seow
Date of BirthMay 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed01 August 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2008)
RoleCompany Director
Correspondence Address12 Jalan Seaview
438326
Director NameTau Kok Lim
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySingaporean
StatusResigned
Appointed01 September 2006(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address23 Sommerville Walk
Singapore
358192
Director NameCapt John Brendan Dolan
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2006(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2008)
RoleGeneral Manager
Correspondence Address22 Pollards Hill South
Norbury
London
SW16 4LN
Director NameKhoon Kuan Kuok
Date of BirthNovember 1947 (Born 76 years ago)
NationalityMalaysian
StatusResigned
Appointed01 November 2010(9 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceSingapore
Correspondence Address50 Southwark Street
3rd Floor
London
SE1 1UN
Director NameMr John Frank Wiezniak
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(9 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Southwark Street
3rd Floor
London
SE1 1UN
Director NameLong Peng Wu
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed01 November 2010(9 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address50 Southwark Street
3rd Floor
London
SE1 1UN
Director NameMr Leo William King
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(10 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
19 Buckingham Gate
London
SW1E 6LB
Director NameMs Hsin Yue Yong
Date of BirthJune 1971 (Born 52 years ago)
NationalitySingaporean
StatusResigned
Appointed01 May 2017(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 May 2020)
RoleManaging Director
Country of ResidenceSingapore
Correspondence Address50 Southwark Street
3rd Floor
London
SE1 1UN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitepclsg.com

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

350k at £1Pacific Carriers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£55,950,897
Gross Profit£230,088
Net Worth£35,657,705
Cash£5,731,713
Current Liabilities£6,937,841

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Charges

15 November 2002Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2002Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2010Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

29 January 2021Registered 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 2020Satisfaction of charge 16 in full (1 page)
8 December 2020Satisfaction of charge 15 in full (1 page)
8 December 2020Satisfaction of charge 12 in full (1 page)
8 December 2020Satisfaction of charge 17 in full (1 page)
8 December 2020Satisfaction of charge 19 in full (1 page)
8 December 2020Satisfaction of charge 18 in full (1 page)
26 November 2020Satisfaction of charge 1 in full (2 pages)
26 November 2020Satisfaction of charge 7 in full (2 pages)
26 November 2020Satisfaction of charge 5 in full (1 page)
26 November 2020Satisfaction of charge 4 in full (2 pages)
26 November 2020Satisfaction of charge 8 in full (2 pages)
26 November 2020Satisfaction of charge 2 in full (2 pages)
26 November 2020Satisfaction of charge 6 in full (2 pages)
28 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
3 September 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
3 June 2020Appointment of Mr Wei Hong Lim as a director on 21 May 2020 (2 pages)
1 June 2020Termination of appointment of Hsin Yue Yong as a director on 21 May 2020 (1 page)
30 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
12 August 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
31 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
12 July 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
22 May 2018Termination of appointment of Chai Ming Abbott as a director on 19 May 2018 (1 page)
22 May 2018Termination of appointment of Chai Ming Abbott as a secretary on 19 May 2018 (1 page)
29 September 2017Notification of a person with significant control statement (2 pages)
29 September 2017Notification of a person with significant control statement (2 pages)
27 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
27 September 2017Cessation of Pacific Carriers Limited as a person with significant control on 4 October 2016 (1 page)
27 September 2017Cessation of Kuok (Singapore) Limited as a person with significant control on 4 October 2016 (1 page)
27 September 2017Cessation of Pacific Carriers Limited as a person with significant control on 4 October 2016 (1 page)
27 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
27 September 2017Cessation of Kuok (Singapore) Limited as a person with significant control on 4 October 2016 (1 page)
11 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
11 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
2 May 2017Appointment of Ms Hsin Yue Yong as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Ms Hsin Yue Yong as a director on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Long Peng Wu as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Long Peng Wu as a director on 30 April 2017 (1 page)
12 April 2017Termination of appointment of Khoon Kuan Kuok as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of John Frank Wiezniak as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Khoon Kuan Kuok as a director on 31 March 2017 (1 page)
12 April 2017Appointment of Mr Weng Yew Hor as a director on 1 April 2017 (2 pages)
12 April 2017Termination of appointment of John Frank Wiezniak as a director on 31 March 2017 (1 page)
12 April 2017Appointment of Mr Weng Yew Hor as a director on 1 April 2017 (2 pages)
1 November 2016Satisfaction of charge 27 in full (1 page)
1 November 2016Satisfaction of charge 28 in full (1 page)
1 November 2016Satisfaction of charge 28 in full (1 page)
1 November 2016Satisfaction of charge 27 in full (1 page)
3 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
1 September 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
1 September 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
29 April 2016Registered 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 2016Registered 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 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 350,000
(5 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 350,000
(5 pages)
30 July 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
30 July 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 350,000
(5 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 350,000
(5 pages)
6 June 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
6 June 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
6 March 2014Termination of appointment of Leo King as a director (1 page)
6 March 2014Termination of appointment of Leo King as a director (1 page)
9 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 350,000
(6 pages)
9 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 350,000
(6 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
10 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
18 September 2012Appointment of Mr Leo William King as a director (3 pages)
18 September 2012Appointment of Mr Leo William King as a director (3 pages)
7 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
7 October 2011Director's details changed for Ms Lee Chin Choo on 6 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Lee Chin Choo on 6 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Lee Chin Choo on 6 October 2011 (2 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
9 November 2010Appointment of John Frank Wiezniak as a director (3 pages)
9 November 2010Appointment of Long Peng Wu as a director (3 pages)
9 November 2010Appointment of John Frank Wiezniak as a director (3 pages)
9 November 2010Appointment of Long Peng Wu as a director (3 pages)
9 November 2010Appointment of Khoon Kuan Kuok as a director (3 pages)
9 November 2010Appointment of Khoon Kuan Kuok as a director (3 pages)
8 November 2010Termination of appointment of Tau Lim as a director (2 pages)
8 November 2010Director's details changed for Mrs. Chai Ming Abbott on 1 November 2010 (2 pages)
8 November 2010Termination of appointment of Tau Lim as a director (2 pages)
8 November 2010Director's details changed for Mrs. Chai Ming Abbott on 1 November 2010 (2 pages)
8 November 2010Secretary's details changed for Mrs. Chai Ming Abbott on 1 November 2010 (1 page)
8 November 2010Secretary's details changed for Mrs. Chai Ming Abbott on 1 November 2010 (1 page)
8 November 2010Director's details changed for Mrs. Chai Ming Abbott on 1 November 2010 (2 pages)
8 November 2010Secretary's details changed for Mrs. Chai Ming Abbott on 1 November 2010 (1 page)
1 November 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
1 November 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
5 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
9 October 2009Director's details changed for Ms Lee Chin Choo on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Ms Lee Chin Choo on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Ms Lee Chin Choo on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Ms Lee Chin Choo on 6 October 2009 (2 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Ms Lee Chin Choo on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Ms Lee Chin Choo on 6 October 2009 (2 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
2 September 2009Full accounts made up to 31 December 2008 (21 pages)
2 September 2009Full accounts made up to 31 December 2008 (21 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 20 (8 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 24 (8 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 22 (8 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 23 (8 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 22 (8 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 24 (8 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 25 (8 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 21 (8 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 20 (8 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 26 (8 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 21 (8 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 23 (8 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 25 (8 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 26 (8 pages)
17 November 2008Appointment terminated director gerald seow (1 page)
17 November 2008Appointment terminated director gerald seow (1 page)
4 November 2008Appointment terminated director john dolan (1 page)
4 November 2008Appointment terminated director john dolan (1 page)
14 October 2008Director's change of particulars / gerald seow / 01/09/2008 (1 page)
14 October 2008Director's change of particulars / gerald seow / 01/09/2008 (1 page)
14 October 2008Return made up to 19/09/08; full list of members (5 pages)
14 October 2008Director's change of particulars / tau lim / 01/09/2008 (1 page)
14 October 2008Director's change of particulars / tau lim / 01/09/2008 (1 page)
14 October 2008Return made up to 19/09/08; full list of members (5 pages)
1 September 2008Full accounts made up to 31 December 2007 (21 pages)
1 September 2008Full accounts made up to 31 December 2007 (21 pages)
28 December 2007Director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
18 October 2007Return made up to 19/09/07; no change of members (8 pages)
18 October 2007Return made up to 19/09/07; no change of members (8 pages)
13 August 2007Full accounts made up to 31 December 2006 (21 pages)
13 August 2007Full accounts made up to 31 December 2006 (21 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Particulars of mortgage/charge (4 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Particulars of mortgage/charge (4 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
31 October 2006Return made up to 19/09/06; full list of members (8 pages)
31 October 2006Return made up to 19/09/06; full list of members (8 pages)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
27 September 2006New director appointed (1 page)
27 September 2006New director appointed (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
23 August 2006Full accounts made up to 31 December 2005 (21 pages)
23 August 2006Full accounts made up to 31 December 2005 (21 pages)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
5 July 2006Registered office changed on 05/07/06 from: c/o littlestone martin glenton 2 fitzhardinge street london W1H 6EE (1 page)
5 July 2006Registered office changed on 05/07/06 from: c/o littlestone martin glenton 2 fitzhardinge street london W1H 6EE (1 page)
20 October 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Full accounts made up to 31 December 2004 (18 pages)
14 June 2005Full accounts made up to 31 December 2004 (18 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
1 October 2004Return made up to 19/09/04; full list of members (8 pages)
1 October 2004Return made up to 19/09/04; full list of members (8 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
17 June 2004Full accounts made up to 31 December 2003 (17 pages)
17 June 2004Full accounts made up to 31 December 2003 (17 pages)
9 October 2003Return made up to 19/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2003Return made up to 19/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2003Full accounts made up to 31 December 2002 (18 pages)
22 March 2003Full accounts made up to 31 December 2002 (18 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
9 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Particulars of mortgage/charge (7 pages)
27 September 2002Particulars of mortgage/charge (7 pages)
27 September 2002Particulars of mortgage/charge (7 pages)
27 September 2002Particulars of mortgage/charge (7 pages)
27 September 2002Particulars of mortgage/charge (7 pages)
27 September 2002Particulars of mortgage/charge (7 pages)
5 September 2002Particulars of mortgage/charge (7 pages)
5 September 2002Particulars of mortgage/charge (7 pages)
5 September 2002Particulars of mortgage/charge (7 pages)
5 September 2002Particulars of mortgage/charge (7 pages)
27 August 2002Particulars of mortgage/charge (7 pages)
27 August 2002Particulars of mortgage/charge (7 pages)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
3 November 2001Ad 18/10/01--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
3 November 2001Ad 18/10/01--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed;new director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
20 September 2001Secretary resigned (1 page)
19 September 2001Incorporation (20 pages)
19 September 2001Incorporation (20 pages)