Singapore
669743
Secretary Name | Miss Lei Wang |
---|---|
Status | Current |
Appointed | 01 July 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Ground Floor Apartments 4 St. Peters Close Sheffield S1 2EN |
Director Name | Ms Wing Tung Lam |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 16 December 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Ground Floor Apartments 4 St. Peters Close Sheffield S1 2EN |
Director Name | Mr Anthony Nigel Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Architectural Technician |
Country of Residence | England |
Correspondence Address | 185 Ecclesall Road South Sheffield Yorkshire S11 9PN |
Director Name | Mr Stephen Peter Burlaga |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 99 Banner Cross Road Sheffield South Yorkshire S11 9HQ |
Director Name | Mr Howard Carmichael Fry |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 28 Southbourne Road Broomhill Sheffield South Yorkshire S10 2QN |
Director Name | Mr Kevin Antony Seers |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Swiftwood House Denby Lane Upper Denby Huddersfield HD8 8UN |
Secretary Name | Mr Anthony Nigel Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Architectural Technician |
Country of Residence | England |
Correspondence Address | 185 Ecclesall Road South Sheffield Yorkshire S11 9PN |
Director Name | Mr Daniel Puen Chong Tan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 13 January 2014(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 2017) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 441 Glossop Road Sheffield South Yorkshire S10 2PR |
Secretary Name | Mr Daniel Puen Chong Tan |
---|---|
Status | Resigned |
Appointed | 13 January 2014(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | 441 Glossop Road Sheffield South Yorkshire S10 2PR |
Director Name | Miss Lei Wang |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 March 2017(15 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | #01-10 Hillvista 1 Elizabeth Drive Singapore 669743 |
Registered Address | Ground Floor Apartments 4 St. Peters Close Sheffield S1 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
50 at £1 | Daniel Tan 50.00% Ordinary |
---|---|
50 at £1 | Kong Cheong 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214,717 |
Current Liabilities | £104,113 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
21 January 2016 | Delivered on: 10 February 2016 Persons entitled: Daniel Tan Classification: A registered charge Particulars: L/H k/a mazda buildings campo lane sheffield south yorkshire t/no.SYK444821. Outstanding |
---|---|
21 January 2016 | Delivered on: 30 January 2016 Persons entitled: Daniel Tan Classification: A registered charge Outstanding |
12 February 2003 | Delivered on: 19 February 2003 Satisfied on: 11 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as mazda buildings campo lane sheffield t/n SYK444821. Fully Satisfied |
12 February 2003 | Delivered on: 15 February 2003 Satisfied on: 11 February 2014 Persons entitled: Mcdonald Trustees Limited,Howard Carmichael Fry,Anthony Nigel Brown,Kevin Anthony Seers Andstephen Peter Burlaga Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: The l/h land and buildings k/a mazda buildings campo lane sheffield t/no SYK444821. Fully Satisfied |
12 July 2002 | Delivered on: 2 August 2002 Satisfied on: 11 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge over all freehold and leasehold property or land with all buildings,fixtures,plant and machinery; the goodwill of business and uncalled capital and all stocks,shares and other securities; all rights and interests and claims under all policies of insurance; all other rights and chattels of the company and bank accounts,cash at bank and credit balances thereon. Fully Satisfied |
9 September 2020 | Director's details changed for Madame Kong Cheong on 7 September 2020 (2 pages) |
---|---|
8 September 2020 | Director's details changed for Miss Lei Wang on 7 September 2020 (2 pages) |
8 September 2020 | Secretary's details changed for Miss Lei Wang on 7 September 2020 (1 page) |
2 September 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
31 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
18 December 2019 | Appointment of Ms Wing Tung Lam as a director on 16 December 2019 (2 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
26 April 2019 | Satisfaction of charge 043908900005 in full (1 page) |
22 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
15 March 2019 | Registered office address changed from 2 Broomgrove Road Sheffield S Yorkshire S10 2LR England to 4 Campo Lane Sheffield S1 2EF on 15 March 2019 (1 page) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
27 January 2018 | Notification of Lei Wang as a person with significant control on 30 April 2017 (2 pages) |
27 January 2018 | Cessation of Daniel Puen Chong Tan as a person with significant control on 30 April 2017 (1 page) |
7 August 2017 | Termination of appointment of Daniel Puen Chong Tan as a secretary on 1 July 2017 (1 page) |
7 August 2017 | Appointment of Miss Lei Wang as a secretary on 1 July 2017 (2 pages) |
7 August 2017 | Appointment of Miss Lei Wang as a secretary on 1 July 2017 (2 pages) |
7 August 2017 | Termination of appointment of Daniel Puen Chong Tan as a secretary on 1 July 2017 (1 page) |
1 June 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 May 2017 | Termination of appointment of Daniel Puen Chong Tan as a director on 25 April 2017 (1 page) |
25 May 2017 | Termination of appointment of Daniel Puen Chong Tan as a director on 25 April 2017 (1 page) |
24 May 2017 | Appointment of Madame Kong Cheong as a director on 27 March 2017 (2 pages) |
24 May 2017 | Appointment of Madame Kong Cheong as a director on 27 March 2017 (2 pages) |
23 May 2017 | Appointment of Miss Lei Wang as a director on 27 March 2017 (2 pages) |
23 May 2017 | Registered office address changed from 441 Glossop Road Sheffield South Yorkshire S10 2PR to 2 Broomgrove Road Sheffield S Yorkshire S10 2LR on 23 May 2017 (1 page) |
23 May 2017 | Appointment of Miss Lei Wang as a director on 27 March 2017 (2 pages) |
23 May 2017 | Registered office address changed from 441 Glossop Road Sheffield South Yorkshire S10 2PR to 2 Broomgrove Road Sheffield S Yorkshire S10 2LR on 23 May 2017 (1 page) |
27 April 2017 | Satisfaction of charge 043908900004 in full (4 pages) |
27 April 2017 | Satisfaction of charge 043908900004 in full (4 pages) |
26 May 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
28 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
10 February 2016 | Registration of charge 043908900005, created on 21 January 2016 (7 pages) |
10 February 2016 | Registration of charge 043908900005, created on 21 January 2016 (7 pages) |
30 January 2016 | Registration of charge 043908900004, created on 21 January 2016 (20 pages) |
30 January 2016 | Registration of charge 043908900004, created on 21 January 2016 (20 pages) |
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
29 May 2015 | Accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Micro company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Accounts made up to 31 August 2014 (5 pages) |
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (5 pages) |
20 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (5 pages) |
20 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
11 February 2014 | Satisfaction of charge 1 in full (2 pages) |
11 February 2014 | Satisfaction of charge 3 in full (1 page) |
11 February 2014 | Satisfaction of charge 3 in full (1 page) |
11 February 2014 | Satisfaction of charge 2 in full (1 page) |
11 February 2014 | Satisfaction of charge 1 in full (2 pages) |
11 February 2014 | Satisfaction of charge 2 in full (1 page) |
17 January 2014 | Termination of appointment of Kevin Antony Seers as a director on 13 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Stephen Burlaga as a director (1 page) |
17 January 2014 | Termination of appointment of Anthony Nigel Brown as a director on 13 January 2014 (1 page) |
17 January 2014 | Registered office address changed from Talbot Chambers 2-6 North Church Street Sheffield Yorkshire S1 2DH on 17 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Howard Fry as a director (1 page) |
17 January 2014 | Appointment of Mr Daniel Puen Chong Tan as a director on 13 January 2014 (2 pages) |
17 January 2014 | Termination of appointment of Stephen Peter Burlaga as a director on 13 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Howard Carmichael Fry as a director on 13 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Anthony Nigel Brown as a director on 13 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Howard Carmichael Fry as a director on 13 January 2014 (1 page) |
17 January 2014 | Registered office address changed from Talbot Chambers 2-6 North Church Street Sheffield Yorkshire S1 2DH on 17 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Anthony Nigel Brown as a secretary on 13 January 2014 (1 page) |
17 January 2014 | Appointment of Mr Daniel Puen Chong Tan as a secretary (2 pages) |
17 January 2014 | Appointment of Mr Daniel Puen Chong Tan as a secretary on 13 January 2014 (2 pages) |
17 January 2014 | Registered office address changed from Talbot Chambers 2-6 North Church Street Sheffield Yorkshire S1 2DH on 17 January 2014 (1 page) |
17 January 2014 | Appointment of Mr Daniel Puen Chong Tan as a director (2 pages) |
17 January 2014 | Appointment of Mr Daniel Puen Chong Tan as a director on 13 January 2014 (2 pages) |
17 January 2014 | Termination of appointment of Anthony Brown as a secretary (1 page) |
17 January 2014 | Termination of appointment of Anthony Brown as a director (1 page) |
17 January 2014 | Appointment of Mr Daniel Puen Chong Tan as a secretary on 13 January 2014 (2 pages) |
17 January 2014 | Termination of appointment of Kevin Seers as a director (1 page) |
17 January 2014 | Termination of appointment of Kevin Antony Seers as a director on 13 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Stephen Peter Burlaga as a director on 13 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Anthony Nigel Brown as a secretary on 13 January 2014 (1 page) |
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Anthony Nigel Brown on 8 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Stephen Peter Burlaga on 8 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Kevin Antony Seers on 8 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Howard Carmichael Fry on 8 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Howard Carmichael Fry on 8 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Kevin Antony Seers on 8 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Howard Carmichael Fry on 8 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Stephen Peter Burlaga on 8 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Anthony Nigel Brown on 8 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Anthony Nigel Brown on 8 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Stephen Peter Burlaga on 8 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Kevin Antony Seers on 8 March 2010 (2 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 March 2009 | Return made up to 08/03/09; full list of members (5 pages) |
20 March 2009 | Return made up to 08/03/09; full list of members (5 pages) |
8 April 2008 | Return made up to 08/03/08; full list of members (5 pages) |
8 April 2008 | Return made up to 08/03/08; full list of members (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
28 March 2007 | Return made up to 08/03/07; full list of members (10 pages) |
28 March 2007 | Return made up to 08/03/07; full list of members (10 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 May 2006 | Return made up to 08/03/06; full list of members (9 pages) |
3 May 2006 | Return made up to 08/03/06; full list of members (9 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 March 2005 | Return made up to 08/03/05; full list of members
|
29 March 2005 | Return made up to 08/03/05; full list of members
|
17 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
8 March 2004 | Return made up to 08/03/04; full list of members (9 pages) |
8 March 2004 | Return made up to 08/03/04; full list of members (9 pages) |
11 September 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
11 September 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
2 April 2003 | Return made up to 08/03/03; full list of members (8 pages) |
2 April 2003 | Return made up to 08/03/03; full list of members (8 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2002 | Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2002 | Incorporation (17 pages) |
8 March 2002 | Incorporation (17 pages) |