London
WC2B 6TP
Director Name | Datuk Datuk Eng Ho Tee |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 05 August 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | The Lincoln Suites 37-39 Kingsway London WC2B 6TP |
Director Name | Dato' Eng Seng Tee |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 30 September 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | The Lincoln Suites 37-39 Kingsway London WC2B 6TP |
Director Name | Mr Kok Leong Chan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Deputy Managing Director |
Country of Residence | Malaysia |
Correspondence Address | Level 3a (Annexe) Menara Milenium 8 Jalan Damanlela, Damansara Heights Kuala Lumpur 50490 |
Director Name | Mrs Meng Chow Kok |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | Malaysia |
Correspondence Address | The Lincoln Suites 37-39 Kingsway London WC2B 6TP |
Director Name | Mr Ka Hon Tham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | Malaysia |
Correspondence Address | Ground Floor, Esca House 34 Palace Court London W2 4HZ |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | The Lincoln Suites 37-39 Kingsway London WC2B 6TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Oriental Light (Guernsey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,775 |
Net Worth | -£54,085 |
Cash | £337,217 |
Current Liabilities | £760,082 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
18 June 2014 | Delivered on: 24 June 2014 Persons entitled: Public Bank Berhad Classification: A registered charge Outstanding |
---|---|
5 June 2014 | Delivered on: 12 June 2014 Persons entitled: Public Bank Berhad Classification: A registered charge Outstanding |
18 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Full accounts made up to 31 March 2022 (19 pages) |
5 October 2022 | Termination of appointment of Meng Chow Kok as a director on 30 September 2022 (1 page) |
5 October 2022 | Appointment of Mr Eng Seng Tee as a director on 30 September 2022 (2 pages) |
1 August 2022 | Registered office address changed from Ground Floor, Esca House 34 Palace Court London W2 4HZ England to The Lincoln Suites 37-39 Kingsway London WC2B 6TP on 1 August 2022 (1 page) |
21 January 2022 | Termination of appointment of Ka Hon Tham as a director on 31 December 2021 (1 page) |
21 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (20 pages) |
14 September 2021 | Second filing for the appointment of Datuk Eng Ho Tee as a director (3 pages) |
20 August 2021 | Appointment of Datuk Eng Ho Tee as a director on 6 August 2021
|
13 August 2021 | Notification of Eng Ho Tee as a person with significant control on 5 August 2021 (2 pages) |
11 August 2021 | Director's details changed for Mr Ka Hon Tham on 5 August 2021 (2 pages) |
11 August 2021 | Director's details changed for Tuck Cheong Kok on 5 August 2021 (2 pages) |
11 August 2021 | Withdrawal of a person with significant control statement on 11 August 2021 (2 pages) |
11 August 2021 | Director's details changed for Ms Meng Chow Kok on 5 August 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
10 September 2020 | Full accounts made up to 31 March 2020 (20 pages) |
7 September 2020 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to Ground Floor, Esca House 34 Palace Court London W2 4HZ on 7 September 2020 (1 page) |
31 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
16 July 2019 | Accounts for a small company made up to 31 March 2019 (23 pages) |
22 March 2019 | Satisfaction of charge 088386330001 in full (4 pages) |
23 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
7 January 2019 | Satisfaction of charge 088386330002 in full (4 pages) |
25 October 2018 | Accounts for a small company made up to 31 March 2018 (23 pages) |
24 July 2018 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 11 May 2018 (2 pages) |
2 July 2018 | Second filing of Confirmation Statement dated 09/01/2018 (5 pages) |
11 May 2018 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ on 11 May 2018 (1 page) |
2 February 2018 | 09/01/18 Statement of Capital gbp 1.00
|
1 February 2018 | Director's details changed for Mr Ka Hon Tham on 1 February 2018 (2 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
26 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
26 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
23 September 2016 | Director's details changed for Kok Tuck Cheong on 1 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Kok Tuck Cheong on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Kok Tuck Cheong as a director on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Kok Tuck Cheong as a director on 1 September 2016 (2 pages) |
16 August 2016 | Termination of appointment of Kok Leong Chan as a director on 5 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Kok Leong Chan as a director on 5 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
14 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
24 June 2014 | Registration of charge 088386330002 (67 pages) |
24 June 2014 | Registration of charge 088386330002 (67 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Memorandum and Articles of Association (28 pages) |
16 June 2014 | Memorandum and Articles of Association (28 pages) |
16 June 2014 | Resolutions
|
12 June 2014 | Registration of charge 088386330001 (25 pages) |
12 June 2014 | Registration of charge 088386330001 (25 pages) |
3 March 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
3 March 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|