About

Registered Number: 03355428
Date of Incorporation: 17/04/1997 (28 years ago)
Company Status: Active
Registered Address: Mapletree Uk Management Limited Floor 1b, 80 Hammersmith Road, London, W14 8UD

 

Based in London, Derry Park Assets (UK) Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of this business are listed as Kwong Weng, Wan, Koh, Lay Keng, Tay, Shirley Bee Hong.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KWONG WENG, Wan 10 June 2015 - 1
KOH, Lay Keng 31 May 2017 01 July 2019 1
TAY, Shirley Bee Hong 28 May 2015 31 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 28 October 2019
TM01 - Termination of appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
AP01 - Appointment of director 18 July 2019
AP01 - Appointment of director 10 April 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 09 November 2017
CH01 - Change of particulars for director 05 July 2017
AP01 - Appointment of director 17 June 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 15 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2016
AD01 - Change of registered office address 31 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2016
AA01 - Change of accounting reference date 07 March 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 24 February 2016
RESOLUTIONS - N/A 03 November 2015
SH01 - Return of Allotment of shares 03 November 2015
RESOLUTIONS - N/A 14 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 October 2015
SH19 - Statement of capital 14 October 2015
CAP-SS - N/A 14 October 2015
TM01 - Termination of appointment of director 12 August 2015
AA - Annual Accounts 15 July 2015
AP01 - Appointment of director 12 June 2015
MA - Memorandum and Articles 09 June 2015
AP01 - Appointment of director 29 May 2015
CERTNM - Change of name certificate 28 May 2015
CONNOT - N/A 28 May 2015
AP01 - Appointment of director 28 May 2015
TM02 - Termination of appointment of secretary 28 May 2015
AA01 - Change of accounting reference date 28 May 2015
AD01 - Change of registered office address 28 May 2015
MR04 - N/A 22 April 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 02 March 2012
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
TM01 - Termination of appointment of director 14 October 2009
AP01 - Appointment of director 13 October 2009
287 - Change in situation or address of Registered Office 30 September 2009
AA - Annual Accounts 01 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 06 March 2008
AUD - Auditor's letter of resignation 17 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
363a - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
AA - Annual Accounts 24 July 2006
363a - Annual Return 28 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2005
395 - Particulars of a mortgage or charge 05 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2005
AA - Annual Accounts 08 July 2005
363a - Annual Return 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 08 July 2004
AA - Annual Accounts 07 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
363a - Annual Return 17 March 2004
AA - Annual Accounts 12 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2003
363a - Annual Return 02 March 2003
288c - Notice of change of directors or secretaries or in their particulars 10 January 2003
395 - Particulars of a mortgage or charge 09 January 2003
AA - Annual Accounts 01 August 2002
363a - Annual Return 19 July 2002
395 - Particulars of a mortgage or charge 26 October 2001
AA - Annual Accounts 02 August 2001
395 - Particulars of a mortgage or charge 02 July 2001
363a - Annual Return 21 June 2001
CERTNM - Change of name certificate 28 February 2001
AA - Annual Accounts 01 August 2000
363a - Annual Return 05 April 2000
363a - Annual Return 17 March 1999
AA - Annual Accounts 19 February 1999
288b - Notice of resignation of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
225 - Change of Accounting Reference Date 28 May 1998
363a - Annual Return 25 March 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

Description Date Status Charge by
Deed of charge 29 November 2005 Fully Satisfied

N/A

Debenture 24 June 2004 Fully Satisfied

N/A

Guarantee and debenture 23 December 2002 Fully Satisfied

N/A

Charge over deposit 18 October 2001 Fully Satisfied

N/A

Debenture 20 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.