46050 Petaling Jaya
Selangor
Malaysia
Director Name | Mr Mark Andrew Lahiff |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Royal Mint Street London E1 8LG |
Director Name | Mr Lee Chun Fai |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 10 September 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Wisma Ijm Jalan Yong Shook Lin Petaling Jaya Selangor 46050 |
Director Name | Mr Denis Cornel Lonergan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
Director Name | Heng Choon Soam |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 August 2012(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 September 2019) |
Role | Ceo & Managing Director Of Ijm Land Berhad |
Country of Residence | Malaysia |
Correspondence Address | Ground Floor Wisma Ijm Jalan Yong Shook Lin 46050 Petaling Jaya Selangor Malaysia |
Registered Address | 43 Royal Mint Street London E1 8LG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
24 November 2016 | Delivered on: 25 November 2016 Persons entitled: Cimb Bank Berhad, London Branch Classification: A registered charge Outstanding |
---|---|
24 November 2016 | Delivered on: 25 November 2016 Persons entitled: Cimb Bank Berhad, London Branch Classification: A registered charge Particulars: The land charged by the chargor included the leasehold property known as the land and air-space at royal mint street, london E1 registered at the land registry with title number AGL316726. For more details of land, ship, aircraft or intellectual property charged please refer to the charging instrument. Outstanding |
8 January 2015 | Delivered on: 28 January 2015 Persons entitled: Cimb Bank Berhad, London Branch Classification: A registered charge Outstanding |
18 December 2020 | Full accounts made up to 31 March 2020 (39 pages) |
---|---|
17 July 2020 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 43 Royal Mint Street London E1 8LG on 17 July 2020 (1 page) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (31 pages) |
24 September 2019 | Termination of appointment of Heng Choon Soam as a director on 10 September 2019 (1 page) |
24 September 2019 | Appointment of Mr Lee Chun Fai as a director on 10 September 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (27 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
16 January 2017 | All of the property or undertaking has been released from charge 081218370001 (1 page) |
16 January 2017 | All of the property or undertaking has been released from charge 081218370001 (1 page) |
20 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
25 November 2016 | Registration of charge 081218370003, created on 24 November 2016 (40 pages) |
25 November 2016 | Registration of charge 081218370002, created on 24 November 2016 (25 pages) |
25 November 2016 | Registration of charge 081218370002, created on 24 November 2016 (25 pages) |
25 November 2016 | Registration of charge 081218370003, created on 24 November 2016 (40 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
5 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
17 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
28 January 2015 | Registration of charge 081218370001, created on 8 January 2015 (20 pages) |
28 January 2015 | Registration of charge 081218370001, created on 8 January 2015 (20 pages) |
28 January 2015 | Registration of charge 081218370001, created on 8 January 2015 (20 pages) |
30 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
30 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
25 July 2014 | Director's details changed for Mr Mark Andrew Lahiff on 27 June 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Edward Chong Sin Kiat on 27 June 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Edward Chong Sin Kiat on 27 June 2014 (2 pages) |
25 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Director's details changed for Mr Mark Andrew Lahiff on 27 June 2014 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 November 2013 | Appointment of Mr Edward Chong Sin Kiat as a director (2 pages) |
28 November 2013 | Appointment of Mr Edward Chong Sin Kiat as a director (2 pages) |
20 November 2013 | Appointment of Mr Mark Andrew Lahiff as a director (2 pages) |
20 November 2013 | Appointment of Mr Mark Andrew Lahiff as a director (2 pages) |
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
7 March 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
7 March 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
3 August 2012 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP England on 3 August 2012 (1 page) |
3 August 2012 | Termination of appointment of Denis Lonergan as a director (1 page) |
3 August 2012 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP England on 3 August 2012 (1 page) |
3 August 2012 | Appointment of Heng Choon Soam as a director (2 pages) |
3 August 2012 | Termination of appointment of Denis Lonergan as a director (1 page) |
3 August 2012 | Appointment of Heng Choon Soam as a director (2 pages) |
3 August 2012 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP England on 3 August 2012 (1 page) |
27 June 2012 | Incorporation (23 pages) |
27 June 2012 | Incorporation (23 pages) |