Singapore
229679
Secretary Name | Barbican Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2012(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Director Name | Mr David Robinson |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Upland Road Sutton Surrey SM2 5HW |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
10 at £1 | John Tiong Lu Koh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £524,013 |
Cash | £32,669 |
Current Liabilities | £55,405 |
Latest Accounts | 30 November 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2023 (2 months from now) |
26 August 2021 | Delivered on: 2 September 2021 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: 36 bedford row, london WC1R 4JH registered at the land registry with title number NGL852466. Outstanding |
---|---|
19 January 2016 | Delivered on: 29 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a 40 south audley street london. Outstanding |
10 July 2009 | Delivered on: 16 July 2009 Persons entitled: Grosvenor West End Properties Classification: 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: Equitable interest in the sum of £15,350.00 see image for full details. Outstanding |
10 July 2009 | Delivered on: 21 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge 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: 42A south audley streetlondon t/no:NGL803489 all buildings other structures any goodwill all plant and machinery all rents proceeds of any claim under any insurance policy see image for full details. Outstanding |
10 July 2009 | Delivered on: 21 July 2009 Persons entitled: Barclays Bank PLC Classification: Charge over account 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 its right title and interest in and to the account and any amount held as a deposit see image for full details. Outstanding |
29 November 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
---|---|
2 September 2021 | Registration of charge 069096890006, created on 26 August 2021 (29 pages) |
7 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
7 June 2021 | Satisfaction of charge 2 in full (1 page) |
7 June 2021 | Satisfaction of charge 4 in full (1 page) |
7 June 2021 | Satisfaction of charge 069096890005 in full (1 page) |
10 May 2021 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW England to 69-71 East Street Epsom Surrey KT17 1BP on 10 May 2021 (1 page) |
10 May 2021 | Satisfaction of charge 1 in full (1 page) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
24 July 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
7 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Confirmation statement made on 19 May 2019 with updates (5 pages) |
10 June 2019 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 10 June 2019 (1 page) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
7 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2016 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
29 January 2016 | Registration of charge 069096890005, created on 19 January 2016 (14 pages) |
29 January 2016 | Registration of charge 069096890005, created on 19 January 2016 (14 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
8 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
15 January 2013 | Appointment of Barbican Services Limited as a secretary (2 pages) |
15 January 2013 | Termination of appointment of David Robinson as a director (1 page) |
15 January 2013 | Appointment of Barbican Services Limited as a secretary (2 pages) |
15 January 2013 | Termination of appointment of David Robinson as a director (1 page) |
29 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 June 2011 | Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
20 June 2011 | Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
16 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mr John Tiong Lu Koh on 19 May 2010 (2 pages) |
16 June 2010 | Registered office address changed from 8 Lower John Street Golden Square London W1F 9AU on 16 June 2010 (1 page) |
16 June 2010 | Director's details changed for Mr John Tiong Lu Koh on 19 May 2010 (2 pages) |
16 June 2010 | Registered office address changed from 8 Lower John Street Golden Square London W1F 9AU on 16 June 2010 (1 page) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 June 2009 | Director appointed david robinson (3 pages) |
17 June 2009 | Director appointed david robinson (3 pages) |
19 May 2009 | Incorporation (13 pages) |
19 May 2009 | Incorporation (13 pages) |