Company NameRMS (England) Limited
Company StatusActive
Company Number08121837
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Edward Chong Sin Kiat
Date of BirthDecember 1971 (Born 52 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 November 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressGround Floor Wisma Ijm Jalan Yong Shook Lin
46050 Petaling Jaya
Selangor
Malaysia
Director NameMr Mark Andrew Lahiff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Royal Mint Street
London
E1 8LG
Director NameMr Lee Chun Fai
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityMalaysian
StatusCurrent
Appointed10 September 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressWisma Ijm Jalan Yong Shook Lin
Petaling Jaya
Selangor
46050
Director NameMr Denis Cornel Lonergan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Director NameHeng Choon Soam
Date of BirthAugust 1959 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed03 August 2012(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 10 September 2019)
RoleCeo & Managing Director Of Ijm Land Berhad
Country of ResidenceMalaysia
Correspondence AddressGround Floor Wisma Ijm Jalan Yong Shook Lin
46050 Petaling Jaya
Selangor
Malaysia

Location

Registered Address43 Royal Mint Street
London
E1 8LG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Charges

24 November 2016Delivered on: 25 November 2016
Persons entitled: Cimb Bank Berhad, London Branch

Classification: A registered charge
Outstanding
24 November 2016Delivered 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 2015Delivered on: 28 January 2015
Persons entitled: Cimb Bank Berhad, London Branch

Classification: A registered charge
Outstanding

Filing History

18 December 2020Full accounts made up to 31 March 2020 (39 pages)
17 July 2020Registered 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 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (31 pages)
24 September 2019Termination of appointment of Heng Choon Soam as a director on 10 September 2019 (1 page)
24 September 2019Appointment of Mr Lee Chun Fai as a director on 10 September 2019 (2 pages)
5 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 March 2018 (27 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (26 pages)
18 December 2017Full accounts made up to 31 March 2017 (26 pages)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
16 January 2017All of the property or undertaking has been released from charge 081218370001 (1 page)
16 January 2017All of the property or undertaking has been released from charge 081218370001 (1 page)
20 December 2016Full accounts made up to 31 March 2016 (24 pages)
20 December 2016Full accounts made up to 31 March 2016 (24 pages)
25 November 2016Registration of charge 081218370003, created on 24 November 2016 (40 pages)
25 November 2016Registration of charge 081218370002, created on 24 November 2016 (25 pages)
25 November 2016Registration of charge 081218370002, created on 24 November 2016 (25 pages)
25 November 2016Registration of charge 081218370003, created on 24 November 2016 (40 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business - finance documents 09/06/2016
(13 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business - finance documents 09/06/2016
(13 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(7 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(7 pages)
5 January 2016Full accounts made up to 31 March 2015 (24 pages)
5 January 2016Full accounts made up to 31 March 2015 (24 pages)
17 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
17 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
28 January 2015Registration of charge 081218370001, created on 8 January 2015 (20 pages)
28 January 2015Registration of charge 081218370001, created on 8 January 2015 (20 pages)
28 January 2015Registration of charge 081218370001, created on 8 January 2015 (20 pages)
30 August 2014Full accounts made up to 31 March 2014 (24 pages)
30 August 2014Full accounts made up to 31 March 2014 (24 pages)
25 July 2014Director's details changed for Mr Mark Andrew Lahiff on 27 June 2014 (2 pages)
25 July 2014Director's details changed for Mr Edward Chong Sin Kiat on 27 June 2014 (2 pages)
25 July 2014Director's details changed for Mr Edward Chong Sin Kiat on 27 June 2014 (2 pages)
25 July 2014Annual return made up to 27 June 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 27 June 2014 with a full list of shareholders (5 pages)
25 July 2014Director's details changed for Mr Mark Andrew Lahiff on 27 June 2014 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Appointment of Mr Edward Chong Sin Kiat as a director (2 pages)
28 November 2013Appointment of Mr Edward Chong Sin Kiat as a director (2 pages)
20 November 2013Appointment of Mr Mark Andrew Lahiff as a director (2 pages)
20 November 2013Appointment of Mr Mark Andrew Lahiff as a director (2 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
7 March 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
7 March 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 August 2012Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP England on 3 August 2012 (1 page)
3 August 2012Termination of appointment of Denis Lonergan as a director (1 page)
3 August 2012Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP England on 3 August 2012 (1 page)
3 August 2012Appointment of Heng Choon Soam as a director (2 pages)
3 August 2012Termination of appointment of Denis Lonergan as a director (1 page)
3 August 2012Appointment of Heng Choon Soam as a director (2 pages)
3 August 2012Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP England on 3 August 2012 (1 page)
27 June 2012Incorporation (23 pages)
27 June 2012Incorporation (23 pages)