#21-00 Alexandra Point
119958
Director Name | Mrs Rebecca Hollants Van Loocke |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
Director Name | Miss Chin Fen Eu |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 26 September 2023(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 438 Alexandra Road #21-00 Alexandra Point 119958 |
Director Name | Barry Murphy Con |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 The Paddocks Maryborough Hill Douglas Cork Irish |
Director Name | Ms Cheryl Yeow |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Dunraven Street London W1K 7EG |
Secretary Name | Barry Murphy Con |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 The Paddocks Maryborough Hill Douglas Cork Irish |
Director Name | Mr Fook Seng Cheong |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 December 2011(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Secretary |
Country of Residence | Singapore |
Correspondence Address | 438 Alexandra Road, 21-00 Alexandra Point Singapore 119958 |
Director Name | Peng Sum Choe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 December 2011(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 May 2019) |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | 438 Alexandra Road, 21-00, Alexandra Point Singapore Singapore 119958 |
Director Name | Mr Gustaaf Franciscus Joseph Bakker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 December 2011(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 September 2023) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
Director Name | Khong Shoong Chia |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 December 2011(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 March 2024) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 438 Alexandra Road #21-00 Alexandra Point 119958 |
Secretary Name | Diana Ndirwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 September 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
Director Name | Ms Meei Foon Foo |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 15 May 2019(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 2020) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.rqmanagement.com |
---|
Registered Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Fcl (Fraser) Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,402,000 |
Gross Profit | £579,000 |
Net Worth | -£2,486,000 |
Cash | £2,195,000 |
Current Liabilities | £6,239,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
7 January 2011 | Delivered on: 13 January 2011 Satisfied on: 14 December 2011 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or the borrower to the chargee and/or to any member of the bank group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
1 November 2006 | Delivered on: 9 November 2006 Satisfied on: 14 December 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 March 2024 | Termination of appointment of Khong Shoong Chia as a director on 1 March 2024 (1 page) |
---|---|
14 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
4 October 2023 | Director's details changed for Miss Chin Fen Eu on 4 October 2023 (2 pages) |
4 October 2023 | Director's details changed for Khong Shoong Chia on 4 October 2023 (2 pages) |
4 October 2023 | Director's details changed for Khong Shoong Chia on 4 October 2023 (2 pages) |
4 October 2023 | Director's details changed for Mr Boon Kiong Chan on 4 October 2023 (2 pages) |
28 September 2023 | Appointment of Mr Chin Fen Eu as a director on 26 September 2023 (2 pages) |
28 September 2023 | Termination of appointment of Diana Ndirwa as a secretary on 26 September 2023 (1 page) |
28 September 2023 | Director's details changed for Miss Chin Fen Eu on 28 September 2023 (2 pages) |
28 September 2023 | Termination of appointment of Gustaaf Franciscus Joseph Bakker as a director on 26 September 2023 (1 page) |
28 June 2023 | Full accounts made up to 30 September 2022 (25 pages) |
3 March 2023 | Appointment of Mrs Rebecca Hollants Van Loocke as a director on 28 February 2023 (2 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
15 June 2022 | Full accounts made up to 30 September 2021 (27 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
5 September 2021 | Full accounts made up to 30 September 2020 (25 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
22 September 2020 | Termination of appointment of Meei Foon Foo as a director on 19 August 2020 (1 page) |
22 September 2020 | Appointment of Mr Boon Kiong Chan as a director on 19 August 2020 (2 pages) |
2 September 2020 | Full accounts made up to 30 September 2019 (23 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
8 July 2019 | Full accounts made up to 30 September 2018 (20 pages) |
24 May 2019 | Termination of appointment of Peng Sum Choe as a director on 15 May 2019 (1 page) |
23 May 2019 | Appointment of Meei Foon Foo as a director on 15 May 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
2 July 2018 | Full accounts made up to 30 September 2017 (19 pages) |
22 May 2018 | Director's details changed for Mr Gustaaf Franciscus Joseph Bakker on 21 May 2018 (2 pages) |
22 May 2018 | Change of details for Khunying Wanna Sirivadhanabhakdi as a person with significant control on 21 May 2018 (2 pages) |
22 May 2018 | Change of details for Charoen Sirivadhanabhakdi as a person with significant control on 21 May 2018 (2 pages) |
22 May 2018 | Secretary's details changed for Diana Ndirwa on 21 May 2018 (1 page) |
21 May 2018 | Registered office address changed from 81 Cromwell Road London SW7 5BW to 3rd Floor 95 Cromwell Road London SW7 4DL on 21 May 2018 (1 page) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
26 July 2017 | Director's details changed for Mr Gustaaf Franciscus Joseph Bakker on 1 January 2016 (2 pages) |
26 July 2017 | Director's details changed for Mr Gustaaf Franciscus Joseph Bakker on 1 January 2016 (2 pages) |
23 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
23 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
19 January 2017 | Director's details changed for Peng Sum Choe on 5 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Peng Sum Choe on 5 January 2017 (2 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
18 March 2016 | Full accounts made up to 30 September 2015 (15 pages) |
18 March 2016 | Full accounts made up to 30 September 2015 (15 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
11 May 2015 | Full accounts made up to 30 September 2014 (15 pages) |
11 May 2015 | Full accounts made up to 30 September 2014 (15 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
26 November 2014 | Termination of appointment of Fook Seng Cheong as a director on 30 June 2014 (1 page) |
26 November 2014 | Termination of appointment of Fook Seng Cheong as a director on 30 June 2014 (1 page) |
24 December 2013 | Full accounts made up to 30 September 2013 (14 pages) |
24 December 2013 | Full accounts made up to 30 September 2013 (14 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
13 September 2013 | Section 519 (2 pages) |
13 September 2013 | Section 519 (2 pages) |
5 September 2013 | Section 519 of the companies act 2006 (2 pages) |
5 September 2013 | Section 519 of the companies act 2006 (2 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Full accounts made up to 30 September 2012 (14 pages) |
20 November 2012 | Full accounts made up to 30 September 2012 (14 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (14 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (14 pages) |
21 December 2011 | Appointment of Peng Sum Choe as a director (3 pages) |
21 December 2011 | Appointment of Gustaaf Franciscus Joseph Bakker as a director (3 pages) |
21 December 2011 | Appointment of Diana Ndirwa as a secretary (3 pages) |
21 December 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 21 December 2011 (2 pages) |
21 December 2011 | Appointment of Khong Shoong Chia as a director (3 pages) |
21 December 2011 | Termination of appointment of Barry Con as a director (2 pages) |
21 December 2011 | Termination of appointment of Barry Con as a director (2 pages) |
21 December 2011 | Appointment of Gustaaf Franciscus Joseph Bakker as a director (3 pages) |
21 December 2011 | Appointment of Fook Seng Cheong as a director (3 pages) |
21 December 2011 | Appointment of Fook Seng Cheong as a director (3 pages) |
21 December 2011 | Appointment of Khong Shoong Chia as a director (3 pages) |
21 December 2011 | Termination of appointment of Cheryl Yeow as a director (2 pages) |
21 December 2011 | Termination of appointment of Cheryl Yeow as a director (2 pages) |
21 December 2011 | Appointment of Peng Sum Choe as a director (3 pages) |
21 December 2011 | Termination of appointment of Barry Con as a secretary (2 pages) |
21 December 2011 | Termination of appointment of Barry Con as a secretary (2 pages) |
21 December 2011 | Appointment of Diana Ndirwa as a secretary (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
13 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (14 pages) |
15 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
12 November 2009 | Annual return made up to 13 October 2009 (13 pages) |
12 November 2009 | Annual return made up to 13 October 2009 (13 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (15 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (15 pages) |
11 November 2008 | Full accounts made up to 30 September 2007 (14 pages) |
11 November 2008 | Return made up to 13/10/08; no change of members (4 pages) |
11 November 2008 | Return made up to 13/10/08; no change of members (4 pages) |
11 November 2008 | Full accounts made up to 30 September 2007 (14 pages) |
8 November 2007 | Return made up to 13/10/07; full list of members
|
8 November 2007 | Return made up to 13/10/07; full list of members
|
1 November 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
1 November 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New secretary appointed;new director appointed (2 pages) |
13 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | Particulars of mortgage/charge (10 pages) |
9 November 2006 | Particulars of mortgage/charge (10 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
13 October 2006 | Incorporation (18 pages) |
13 October 2006 | Incorporation (18 pages) |