Shah Alam
Selangor
40100
Malaysia
Secretary Name | Mr Tunku Azlan Tunku Aziz |
---|---|
Status | Closed |
Appointed | 30 June 2017(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 22 August 2023) |
Role | Company Director |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Director Name | Mr Bryan Scott Alan Duffy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane End House Dane End Ware Herts SG12 0LR |
Director Name | Kingsley Duffy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bloomsbury Mansions 13-16 Russell Square London WC1B 5EH |
Director Name | Miss Louise Duffy |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bloomsbury Mansions 13-16 Russell Square London WC1B 5ER |
Secretary Name | Willem Tysterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 173 Honey Lane Waltham Abbey Essex EN9 3AX |
Secretary Name | Mr Christopher Houry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Fyfield Drive South Ockendon Thurrock Essex RM15 5QE |
Director Name | Rosthman Ibrahim |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 July 2011(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2017) |
Role | Executive Director |
Country of Residence | Malaysia |
Correspondence Address | 2 Jalan Kukah U8/48e Bukit Jelutong Shah Jelutong Selangor |
Director Name | Mohamad Hasif Bin Mohd Hanar |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2018) |
Role | Managing Director |
Country of Residence | Malaysia |
Correspondence Address | C-308, Kondo Seri Alam Jln Kelab Golf 13/1 Kgsaas Seksyen 13 Shah Alam Selangor 40000 Malaysia |
Secretary Name | Rostman Ibrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 2 Jalan Hubah U8/48e Bukit Jelutong Selangor 40150 Malaysia |
Telephone | 020 79282414 |
---|---|
Telephone region | London |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
1.6m at £1 | Santander Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,409,204 |
Cash | £365,983 |
Current Liabilities | £1,434,600 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 June 2016 | Delivered on: 1 June 2016 Persons entitled: Export-Import Bank of Malaysia Berhad Classification: A registered charge Particulars: The land known as 54 kennington road, london SE1 7BJ more particularly described in and demised by a lease dated 5 april 2000 made between quercus (nursing homes) limited (1) premier hotels (kennington) limited (2) and premier hotels PLC (3) which is registered at land registry under title number TGL188101 and any leasehold property which is the subject of a security interest under the charge instrument and all estates or interests in any freehold or leasehold property now or in the future belonging to it.. Intellectual property being claims and intellectual property rights as more fully described in the charge instrument. Outstanding |
---|---|
24 January 2012 | Delivered on: 27 January 2012 Persons entitled: Export-Import Bank of Malaysia Berhad Classification: Third party legal mortgage Secured details: All monies due or to become due from either cranborne enterprises limited or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 54 kennington road london t/no TG188101ALL the rights in each contract or policy of insurance including the proceeds of any claims the benefit of any agreement and the benefit of any guarantee or security the benefit of any other agreement contracts guarantees appointments and warranties and all the assets property and undertaking see image for full details. Outstanding |
12 January 2012 | Delivered on: 12 January 2012 Persons entitled: Export-Import Bank of Malaysia Berhad Classification: Legal charge Secured details: All monies due or to become due from cranborne enterprise limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the account number 32095295 sort code 60-40-05 together with all other rights and benefits accruing to or arising in connection with the operating account see image for full details. Outstanding |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
---|---|
13 July 2017 | Appointment of Mr Tunku Azlan Tunku Aziz as a secretary on 30 June 2017 (2 pages) |
13 July 2017 | Termination of appointment of Rosthman Ibrahim as a director on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Rostman Ibrahim as a secretary on 30 June 2017 (1 page) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
3 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 June 2016 | Registration of charge 056533550003, created on 1 June 2016 (63 pages) |
31 May 2016 | Resolutions
|
31 May 2016 | Memorandum and Articles of Association (21 pages) |
31 May 2016 | Statement of company's objects (2 pages) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
29 November 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 January 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Termination of appointment of Kingsley Duffy as a director (1 page) |
14 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
13 February 2012 | Registered office address changed from Dane End House, Dane End Nr Ware Hertfordshire SG12 0LR on 13 February 2012 (1 page) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 July 2011 | Appointment of Shafiz Shahrani as a director (3 pages) |
18 July 2011 | Termination of appointment of Bryan Duffy as a director (2 pages) |
18 July 2011 | Appointment of Rostman Ibrahim as a secretary (3 pages) |
18 July 2011 | Termination of appointment of Christopher Houry as a secretary (2 pages) |
18 July 2011 | Appointment of Mohamad Hasif Bin Mohd Hanar as a director (3 pages) |
18 July 2011 | Termination of appointment of Louise Duffy as a director (2 pages) |
18 July 2011 | Appointment of Rosthman Ibrahim as a director (3 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
23 June 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
23 June 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
10 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 January 2010 | Director's details changed for Kingsley Duffy on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Miss Louise Duffy on 31 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
23 April 2008 | Particulars of contract relating to shares (2 pages) |
23 April 2008 | Nc inc already adjusted 14/03/08 (1 page) |
23 April 2008 | Ad 14/03/08\gbp si 1550000@1=1550000\gbp ic 100/1550100\ (2 pages) |
23 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Return made up to 13/12/06; full list of members (7 pages) |
19 April 2007 | Secretary resigned (1 page) |
13 December 2005 | Incorporation (30 pages) |