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.
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 |
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 |
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 |