London
W1W 8DH
Director Name | Mr Shailen Popatlal |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 24 November 2017(5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Consultant |
Country of Residence | Malaysia |
Correspondence Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
Director Name | Md Khussairiee Bin Ahmad |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 07 August 2020(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | MSP Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2022(5 years after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Thong Teong Bun |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 June 2017(same day as company formation) |
Role | Businessman |
Country of Residence | Malaysia |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr Alex George |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 February 2018(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 2020) |
Role | Legal And Business Development |
Country of Residence | Malaysia |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2017(same day as company formation) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Registered Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
7 October 2023 | Resolutions
|
---|---|
6 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
7 August 2023 | Group of companies' accounts made up to 31 March 2023 (47 pages) |
27 October 2022 | Resolutions
|
18 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
22 August 2022 | Termination of appointment of London Registrars Ltd as a secretary on 21 June 2022 (1 page) |
22 August 2022 | Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 22 August 2022 (1 page) |
22 August 2022 | Appointment of Msp Corporate Services Limited as a secretary on 21 June 2022 (2 pages) |
12 August 2022 | Group of companies' accounts made up to 31 March 2022 (48 pages) |
27 September 2021 | Confirmation statement made on 26 September 2021 with updates (3 pages) |
9 August 2021 | Group of companies' accounts made up to 31 March 2021 (49 pages) |
22 March 2021 | Termination of appointment of Alex George as a director on 4 September 2020 (1 page) |
22 March 2021 | Termination of appointment of Thong Teong Bun as a director on 4 September 2020 (1 page) |
4 February 2021 | Group of companies' accounts made up to 31 March 2020 (50 pages) |
12 October 2020 | Confirmation statement made on 26 September 2020 with updates (3 pages) |
2 October 2020 | Resolutions
|
11 August 2020 | Appointment of Md Khussairiee Bin Ahmad as a director on 7 August 2020 (2 pages) |
29 November 2019 | Director's details changed for Mr Alex George on 30 September 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
26 September 2019 | Group of companies' accounts made up to 31 March 2019 (52 pages) |
23 September 2019 | Resolutions
|
16 September 2019 | Notification of a person with significant control statement (2 pages) |
16 September 2019 | Cessation of Simon James Retter as a person with significant control on 6 July 2017 (1 page) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
18 September 2018 | Group of companies' accounts made up to 31 March 2018 (56 pages) |
5 September 2018 | Resolutions
|
22 February 2018 | Appointment of Mr Alex George as a director on 15 February 2018 (2 pages) |
7 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
7 February 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
7 December 2017 | Sub-division of shares on 24 November 2017 (4 pages) |
7 December 2017 | Sub-division of shares on 24 November 2017 (4 pages) |
6 December 2017 | Resolutions
|
6 December 2017 | Resolutions
|
30 November 2017 | Appointment of Mr Shailen Popatlal as a director on 24 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Shailen Popatlal as a director on 24 November 2017 (2 pages) |
29 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
29 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
28 November 2017 | Change of name notice (2 pages) |
28 November 2017 | Change of name notice (2 pages) |
28 November 2017 | Resolutions
|
28 November 2017 | Resolutions
|
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
17 August 2017 | Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 17 August 2017 (1 page) |
27 July 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
27 July 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
19 July 2017 | Commence business and borrow (1 page) |
19 July 2017 | Trading certificate for a public company
|
19 July 2017 | Trading certificate for a public company (3 pages) |
22 June 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
22 June 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
21 June 2017 | Incorporation Statement of capital on 2017-06-21
|
21 June 2017 | Incorporation Statement of capital on 2017-06-21
|