Company NameTrolak Estates Limited
DirectorsChim Foong May and Sri Marlina Binti Md Ison
Company StatusActive
Company NumberSC010811
CategoryPrivate Limited Company
Incorporation Date8 December 1919(104 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Chim Foong May
Date of BirthAugust 1965 (Born 58 years ago)
NationalityMalaysian
StatusCurrent
Appointed11 November 2011(91 years, 12 months after company formation)
Appointment Duration12 years, 5 months
RoleVice President 1,Corp Finance-Plantation Division
Country of ResidenceMalaysia
Correspondence AddressSime Darby Plantation Berhad Level 10 Plantation T
Petaling Jaya, Selangor Darul Ehsan
Malaysia
47301
Secretary NameMohamad Kamal Kamilia Nor
StatusCurrent
Appointed20 February 2023(103 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressLevel 10, Main Block Sime Darby, Plantation Tower
Jalan Pju 1a/7, Ara Damansara
Petaling Jaya
Selangor
47301
Director NameSri Marlina Binti Md Ison
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityMalaysian
StatusCurrent
Appointed30 October 2023(103 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleGeneral Manager, Corporate Strategy
Country of ResidenceMalaysia
Correspondence AddressLevel 11, Main Block, Plantation Tower No. 2, Jala
Ara Damansara
Petaling Jaya
47301
Director NameMichael Anthony St Clair-George
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1990(70 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1990)
RoleChartered Accountant
Correspondence Address5 Jalan Tun Ismail
Kuala Lumpur
Foreign
Director NameMr Abdul Rahman Bin Ramli
Date of BirthMarch 1939 (Born 85 years ago)
NationalityMalaysian
StatusResigned
Appointed09 January 1990(70 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressNo 14 Jalan 22/44
Petaling Jaya
Selangor
Foreign
Director NameTan Kheam Aik
Date of BirthOctober 1940 (Born 83 years ago)
NationalityMalaysian
StatusResigned
Appointed09 January 1990(70 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 1990)
RoleCompany Director
Correspondence Address465 Jalan 17/13a
Petaling Jaya
Selangor
Foreign
Director NameDr Radzuan Abdul Rahman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityMalaysian
StatusResigned
Appointed09 January 1990(70 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 19 August 1999)
RoleCompany Director
Correspondence Address1a Taman Bukit
Kajang
Selangor
Foreign
Director NameSyed Fahkri Barakbah
Date of BirthAugust 1946 (Born 77 years ago)
NationalityMalaysian
StatusResigned
Appointed31 December 1990(71 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address73 Lorong Zaaba
Taman Tun Dr Ismail
60000 Kuala Lumpur
Malaysia
Secretary NameCik Shahjanaz Kamaruddin
NationalityBritish
StatusResigned
Appointed01 May 1991(71 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressVilla Kangsar
No 9 Lorong Setiabudi
Bukit Damansara
Kuala Lumpur
Foreign
Secretary NameNorlin Binti Abdul Samad
NationalityBritish
StatusResigned
Appointed01 July 1991(71 years, 7 months after company formation)
Appointment Duration16 years, 12 months (resigned 25 June 2008)
RoleCompany Director
Correspondence Address10 Lorong Setiarasa
Bukit Damansara
Kuala Lumpur
Foreign
Director NameMa'On Bin Dalip
Date of BirthNovember 1939 (Born 84 years ago)
NationalityMalaysian
StatusResigned
Appointed01 May 1993(73 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address5 Jalan Bunga Anggerek 2/4 Shah Alam
40000 Selangor
Malaysia
Foreign
Director NameAbd Wahab Maskan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed02 June 1997(77 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1999)
RoleDep Group Chief Executive
Correspondence AddressNo 8 Jalan Setiabakti 5
Bukit Damansara
50490 Kuala Lumpur
Foreign
Malaysia
Director NameMohd Zulkifli Itam
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed30 July 1999(79 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2001)
RoleHuman Resources Director
Correspondence Address19 Persiaran Burhanuddin Helmi
Taman Tun Dr. Ismail
Kuala Lumpur
60000
Director NameKasmuri Sukardi
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed06 September 1999(79 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 January 2006)
RoleGroup Director
Correspondence Address75 Jalan Dato Abdul Aziz
14/29 Seksyen 14
46100 Petaling Jaya
Selangor
Malaysia
Director NameKhairudin Hashim
Date of BirthJuly 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed30 March 2001(81 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 June 2008)
RoleDirector, Research & Developme
Correspondence Address52 Jalan Impian Gemilang 1/3
Saujana Impian
Kajang
Selangor 43000
Malaysia
Director NameNorlin Abdul Samad
Date of BirthDecember 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed09 January 2006(86 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 2008)
RoleCompany Director
Correspondence AddressGolden Hope Plantations Berhad
13th Floor Menara Pnb
Kuala Lumpur
Kuala Lumpur50400
Foreign
Director NameMohd Hairul Abdul Hamid
Date of BirthJuly 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed25 June 2008(88 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 June 2009)
RoleChief Financial Officer
Correspondence AddressNo 4,Jalan Platinum 7/43d Seksyen 7
40000 Shah Alam
Selangor Darul Ehsan
Malaysia
Director NameHo Lai Wan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed25 June 2008(88 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 March 2016)
RoleVice President Ii
Correspondence AddressSime Darby Plantation Sdn Bhd Level 10
Plantation Tower, No.2, Jalan Pju 1a/7
Ara Damansara, Petaling Jaya
Selangor Darul Ehsan
47301
Director NameNorzifiah Abdul Aziz
Date of BirthOctober 1968 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed25 June 2008(88 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 June 2009)
RoleHead, Treasury And Tax
Correspondence AddressNo.30 Jalan Jeriji U8/75b Bukit Jelutong
40150 Shah Alam
Selangor Darul Ehsan
Malaysia
Secretary NameAzrin Nashiha Abdul Aziz
NationalityBritish
StatusResigned
Appointed25 June 2008(88 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 March 2018)
RoleCompany Director
Correspondence AddressSime Darby Plantation Berhad Level 10 Plantation T
Petaling Jaya, Selangor Darul Ehsan
Malaysia
47301
Director NameTanya Lee Shien-Yi
Date of BirthMay 1971 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed08 June 2009(89 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 2011)
RoleVice President Ii, Finance Treasury
Correspondence AddressC/O Sime Darby Plantation Sdn Bhd C/O Sime Darby P
4th Floor, Wisma Consplant 1, No.2 Jalan Ss16/4
47500 Subang Jaya, Selangor
Malaysia
Director NameNoral Afida Binti Alwi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed08 June 2009(89 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2018)
RoleVice President I, Finance Operation
Country of ResidenceMalaysia
Correspondence AddressSime Darby Plantation Berhad Level 10 Plantation T
Petaling Jaya, Selangor Darul Ehsan
Malaysia
47301
Director NameMr Chong Yee Lee
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed14 April 2016(96 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2023)
RoleVice President 1, Strategic Execution Unit
Country of ResidenceMalaysia
Correspondence AddressSime Darby Plantation Berhad Level 10 Plantation T
Petaling Jaya, Selangor Darul Ehsan
Malaysia
47301
Secretary NameMs Norhelza Ujang
StatusResigned
Appointed27 March 2018(98 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 February 2023)
RoleCompany Director
Correspondence AddressLevel 10, Main Block Sime Darby, Plantation Tower
Jalan Pju 1a/7, Ara Damansara
Petaling Jaya
Selangor
47301
Secretary NameGolden Hope Plantations Berhad (Corporation)
StatusResigned
Appointed09 January 1990(70 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 25 June 2008)
Correspondence Address13th Floor Menara Pnb
No 201-A Jalan Tun Razak
Kuala Lumpur
50400
Malaysia

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
7 December 2023Appointment of Sri Marlina Binti Md Ison as a director on 30 October 2023 (2 pages)
7 December 2023Termination of appointment of Chong Yee Lee as a director on 31 October 2023 (1 page)
3 July 2023Accounts for a dormant company made up to 31 December 2022 (12 pages)
10 May 2023Appointment of Mohamad Kamal Kamilia Nor as a secretary on 20 February 2023 (2 pages)
10 May 2023Termination of appointment of Norhelza Ujang as a secretary on 20 February 2023 (1 page)
12 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
19 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
3 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
3 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
9 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (210 pages)
30 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
30 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
24 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
19 October 2018Accounts for a small company made up to 30 June 2018 (15 pages)
17 October 2018Termination of appointment of Noral Afida Binti Alwi as a director on 30 September 2018 (1 page)
2 July 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
3 April 2018Appointment of Ms Norhelza Ujang as a secretary on 27 March 2018 (2 pages)
3 April 2018Termination of appointment of Azrin Nashiha Abdul Aziz as a secretary on 27 March 2018 (1 page)
12 February 2018Secretary's details changed for Azrin Nashiha Abdul Aziz on 20 July 2017 (1 page)
12 February 2018Director's details changed for Noral Afida Binti Alwi on 20 July 2017 (2 pages)
12 February 2018Director's details changed for Ms Chim Foong May on 20 July 2017 (2 pages)
12 February 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
12 February 2018Director's details changed for Mr Chong Yee Lee on 20 July 2017 (2 pages)
22 December 2017Full accounts made up to 30 June 2017 (15 pages)
22 December 2017Full accounts made up to 30 June 2017 (15 pages)
13 January 2017Full accounts made up to 30 June 2016 (13 pages)
13 January 2017Full accounts made up to 30 June 2016 (13 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
21 April 2016Appointment of Mr Chong Yee Lee as a director on 14 April 2016 (2 pages)
21 April 2016Appointment of Mr Chong Yee Lee as a director on 14 April 2016 (2 pages)
18 April 2016Termination of appointment of Ho Lai Wan as a director on 24 March 2016 (1 page)
18 April 2016Termination of appointment of Ho Lai Wan as a director on 24 March 2016 (1 page)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 64,909
(6 pages)
12 January 2016Full accounts made up to 30 June 2015 (13 pages)
12 January 2016Full accounts made up to 30 June 2015 (13 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 64,909
(6 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 64,909
(6 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 64,909
(6 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 64,909
(6 pages)
16 December 2014Full accounts made up to 30 June 2014 (13 pages)
16 December 2014Full accounts made up to 30 June 2014 (13 pages)
11 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 11 March 2014 (1 page)
11 March 2014Registered office address changed from , 24 Great King Street, Edinburgh, EH3 6QN on 11 March 2014 (1 page)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 64,909
(6 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 64,909
(6 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 64,909
(6 pages)
30 December 2013Full accounts made up to 30 June 2013 (13 pages)
30 December 2013Full accounts made up to 30 June 2013 (13 pages)
6 February 2013Director's details changed for Noral Afida Binti Alwi on 18 September 2012 (2 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
6 February 2013Secretary's details changed for Azrin Nashiha Abdul Aziz on 18 September 2012 (2 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
6 February 2013Director's details changed for Ho Lai Wan on 18 September 2012 (2 pages)
6 February 2013Director's details changed for Ho Lai Wan on 18 September 2012 (2 pages)
6 February 2013Director's details changed for Ms Chim Foong May on 18 September 2012 (2 pages)
6 February 2013Director's details changed for Noral Afida Binti Alwi on 18 September 2012 (2 pages)
6 February 2013Secretary's details changed for Azrin Nashiha Abdul Aziz on 18 September 2012 (2 pages)
6 February 2013Director's details changed for Ms Chim Foong May on 18 September 2012 (2 pages)
24 January 2013Director's details changed for Noral Afida Binti Alwi on 18 September 2012 (2 pages)
24 January 2013Secretary's details changed for Azrin Nashiha Abdul Aziz on 18 September 2012 (2 pages)
24 January 2013Secretary's details changed for Azrin Nashiha Abdul Aziz on 18 September 2012 (2 pages)
24 January 2013Director's details changed for Noral Afida Binti Alwi on 18 September 2012 (2 pages)
24 December 2012Full accounts made up to 30 June 2012 (13 pages)
24 December 2012Full accounts made up to 30 June 2012 (13 pages)
30 January 2012Termination of appointment of Tanya Shien-Yi as a director (1 page)
30 January 2012Termination of appointment of Tanya Shien-Yi as a director (1 page)
30 January 2012Appointment of Ms Chim Foong May as a director (2 pages)
30 January 2012Appointment of Ms Chim Foong May as a director (2 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
6 January 2012Full accounts made up to 30 June 2011 (14 pages)
6 January 2012Full accounts made up to 30 June 2011 (14 pages)
1 July 2011Full accounts made up to 30 June 2010 (12 pages)
1 July 2011Full accounts made up to 30 June 2010 (12 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Ho Lai Wan on 10 February 2010 (2 pages)
24 March 2010Director's details changed for Noral Afida Binti Alwi on 10 February 2010 (2 pages)
24 March 2010Director's details changed for Ho Lai Wan on 10 February 2010 (2 pages)
24 March 2010Secretary's details changed for Azrin Nashiha Abdul Aziz on 11 February 2010 (1 page)
24 March 2010Secretary's details changed for Azrin Nashiha Abdul Aziz on 11 February 2010 (1 page)
24 March 2010Director's details changed for Tanya Lee Shien-Yi on 10 February 2010 (2 pages)
24 March 2010Director's details changed for Noral Afida Binti Alwi on 10 February 2010 (2 pages)
24 March 2010Director's details changed for Tanya Lee Shien-Yi on 10 February 2010 (2 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 January 2010Full accounts made up to 30 June 2009 (13 pages)
12 January 2010Full accounts made up to 30 June 2009 (13 pages)
16 July 2009Director appointed noral afida binti alwi (2 pages)
16 July 2009Director appointed tanya lee shien-yi (2 pages)
16 July 2009Director appointed tanya lee shien-yi (2 pages)
16 July 2009Director appointed noral afida binti alwi (2 pages)
15 July 2009Appointment terminated director mohd abdul hamid (1 page)
15 July 2009Appointment terminated director mohd abdul hamid (1 page)
15 July 2009Appointment terminated director norzifiah abdul aziz (1 page)
15 July 2009Appointment terminated director norzifiah abdul aziz (1 page)
15 April 2009Full accounts made up to 30 June 2008 (14 pages)
15 April 2009Full accounts made up to 30 June 2008 (14 pages)
26 March 2009Return made up to 09/01/09; full list of members (7 pages)
26 March 2009Return made up to 09/01/08; full list of members (6 pages)
26 March 2009Return made up to 09/01/08; full list of members (6 pages)
26 March 2009Return made up to 09/01/07; full list of members (6 pages)
26 March 2009Return made up to 09/01/07; full list of members (6 pages)
26 March 2009Return made up to 09/01/09; full list of members (7 pages)
2 March 2009Registered office changed on 02/03/2009 from, c/o ernst & young, george house, 50 george square, glasgow, G2 1RR (1 page)
2 March 2009Registered office changed on 02/03/2009 from c/o ernst & young george house 50 george square glasgow G2 1RR (1 page)
25 November 2008Director appointed ho lai wan (2 pages)
25 November 2008Director appointed mohd hairul abdul hamid (2 pages)
25 November 2008Director appointed norzifiah abdul aziz (2 pages)
25 November 2008Director appointed norzifiah abdul aziz (2 pages)
25 November 2008Director appointed ho lai wan (2 pages)
25 November 2008Appointment terminated director norlin abdul samad (1 page)
25 November 2008Director appointed mohd hairul abdul hamid (2 pages)
25 November 2008Appointment terminated director khairudin hashim (1 page)
25 November 2008Appointment terminated director norlin abdul samad (1 page)
25 November 2008Appointment terminated director khairudin hashim (1 page)
19 November 2008Appointment terminated secretary golden hope plantations berhad (1 page)
19 November 2008Secretary appointed azrin nashiha abdul aziz (2 pages)
19 November 2008Appointment terminated secretary norlin samad (1 page)
19 November 2008Secretary appointed azrin nashiha abdul aziz (2 pages)
19 November 2008Appointment terminated secretary golden hope plantations berhad (1 page)
19 November 2008Appointment terminated secretary norlin samad (1 page)
24 September 2008Full accounts made up to 30 June 2007 (14 pages)
24 September 2008Full accounts made up to 30 June 2007 (14 pages)
20 July 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
5 February 2007Full accounts made up to 30 June 2006 (13 pages)
5 February 2007Full accounts made up to 30 June 2006 (13 pages)
8 June 2006Full accounts made up to 30 June 2005 (13 pages)
8 June 2006Full accounts made up to 30 June 2005 (13 pages)
4 February 2006Return made up to 09/01/06; full list of members (7 pages)
4 February 2006Return made up to 09/01/06; full list of members (7 pages)
6 January 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
6 January 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
2 August 2005Full accounts made up to 30 June 2004 (13 pages)
2 August 2005Full accounts made up to 30 June 2004 (13 pages)
9 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
24 January 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
10 August 2004Full accounts made up to 30 June 2003 (14 pages)
10 August 2004Full accounts made up to 30 June 2003 (14 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
11 February 2004Return made up to 09/01/04; full list of members (7 pages)
11 February 2004Return made up to 09/01/04; full list of members (7 pages)
7 February 2003Full accounts made up to 30 June 2002 (12 pages)
7 February 2003Full accounts made up to 30 June 2002 (12 pages)
28 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2002Full accounts made up to 30 June 2001 (14 pages)
4 March 2002Full accounts made up to 30 June 2001 (14 pages)
25 January 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2002New director appointed (2 pages)
1 May 2001Full accounts made up to 30 June 2000 (18 pages)
1 May 2001Full accounts made up to 30 June 2000 (18 pages)
7 February 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 February 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 February 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
25 January 2000Full accounts made up to 30 June 1999 (18 pages)
25 January 2000Full accounts made up to 30 June 1999 (18 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
18 June 1999Return made up to 09/01/99; no change of members (6 pages)
18 June 1999Return made up to 09/01/99; no change of members (6 pages)
9 December 1998Full accounts made up to 30 June 1998 (18 pages)
9 December 1998Full accounts made up to 30 June 1998 (18 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
3 February 1998Return made up to 09/01/98; full list of members (8 pages)
3 February 1998Return made up to 09/01/98; full list of members (8 pages)
3 December 1997New director appointed (3 pages)
3 December 1997New director appointed (3 pages)
6 November 1997Full accounts made up to 30 June 1997 (16 pages)
6 November 1997Full accounts made up to 30 June 1997 (16 pages)
28 January 1997Return made up to 09/01/97; full list of members (10 pages)
28 January 1997Return made up to 09/01/97; full list of members (10 pages)
7 November 1996Full accounts made up to 30 June 1996 (17 pages)
7 November 1996Full accounts made up to 30 June 1996 (17 pages)
6 February 1996Return made up to 09/01/96; full list of members (8 pages)
6 February 1996Return made up to 09/01/96; full list of members (8 pages)
31 October 1995Full accounts made up to 30 June 1995 (17 pages)
31 October 1995Full accounts made up to 30 June 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (145 pages)
23 September 1991Secretary resigned;new secretary appointed (2 pages)
23 September 1991Secretary resigned;new secretary appointed (2 pages)
17 June 1985Dir / sec appoint / resign (2 pages)
17 June 1985Dir / sec appoint / resign (2 pages)
20 February 1973Memorandum and Articles of Association (41 pages)
20 February 1973Memorandum and Articles of Association (41 pages)
21 June 1938Allotment of shares (11 pages)
21 June 1938Allotment of shares (11 pages)
10 December 1935Increase in nominal capital (4 pages)
10 December 1935Increase in nominal capital (4 pages)
8 December 1919Certificate of incorporation (1 page)
8 December 1919Certificate of incorporation (1 page)