A E PROPERTIES LIMITED
NEW MALDEN ANTAH EUROPEAN PROPERTIES LIMITED

Hellopages » Greater London » Kingston upon Thames » KT3 3ST

Company number 02347418
Status Active
Incorporation Date 14 February 1989
Company Type Private Limited Company
Address UNIT 21, KINGSPARK BUSINESS CENTRE, 152-178 KINGSTON ROAD, NEW MALDEN, SURREY, KT3 3ST
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of A E PROPERTIES LIMITED are www.aeproperties.co.uk, and www.a-e-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-six years and eight months. A E Properties Limited is a Private Limited Company. The company registration number is 02347418. A E Properties Limited has been working since 14 February 1989. The present status of the company is Active. The registered address of A E Properties Limited is Unit 21 Kingspark Business Centre 152 178 Kingston Road New Malden Surrey Kt3 3st. The company`s financial liabilities are £522.56k. It is £0.41k against last year. The cash in hand is £193.32k. It is £-89.92k against last year. And the total assets are £648.61k, which is £-22.09k against last year. WONG, Teck Siong is a Secretary of the company. LAW, Tien Seng, Dato' is a Director of the company. LAW, Wai Cheong is a Director of the company. SAW, Geok Ngor, Madam is a Director of the company. Secretary BURDEN, Peter has been resigned. Secretary CHONG, Ki Woi has been resigned. Secretary FOREMAN, John Anthony has been resigned. Secretary HOO, Chiong Tik has been resigned. Secretary LEE, Siew Weng has been resigned. Secretary LOUIS, Jankins has been resigned. Secretary LOUIS, Jankins has been resigned. Secretary WONG, Teck Siong has been resigned. Director BURDEN, Peter has been resigned. Director CARPENTER, David Jolyon has been resigned. Director CHONG, Lee Chang has been resigned. Director DEVINE, Alan John has been resigned. Director FOREMAN, John Anthony has been resigned. Director GIAM, Ting Hee has been resigned. Director HOO, Chiong Tik has been resigned. Director JOSEPH, Harold Michael has been resigned. Director KRISHNAN, Gopala has been resigned. Director WONG, Teck Siong has been resigned. Director WONG, Teck Siong has been resigned. Director WONG, Teck Siong has been resigned. The company operates in "Buying and selling of own real estate".


a e properties Key Finiance

LIABILITIES £522.56k
+0%
CASH £193.32k
-32%
TOTAL ASSETS £648.61k
-4%
All Financial Figures

Current Directors

Secretary
WONG, Teck Siong
Appointed Date: 24 October 2008

Director
LAW, Tien Seng, Dato'
Appointed Date: 23 October 2008
72 years old

Director
LAW, Wai Cheong
Appointed Date: 01 December 2011
39 years old

Director
SAW, Geok Ngor, Madam
Appointed Date: 24 October 2008
63 years old

Resigned Directors

Secretary
BURDEN, Peter
Resigned: 20 October 1996

Secretary
CHONG, Ki Woi
Resigned: 25 February 2002
Appointed Date: 03 July 2001

Secretary
FOREMAN, John Anthony
Resigned: 20 June 2000
Appointed Date: 20 October 1996

Secretary
HOO, Chiong Tik
Resigned: 24 October 2008
Appointed Date: 03 November 2003

Secretary
LEE, Siew Weng
Resigned: 21 May 2004
Appointed Date: 26 November 2003

Secretary
LOUIS, Jankins
Resigned: 31 July 2002
Appointed Date: 25 February 2002

Secretary
LOUIS, Jankins
Resigned: 03 July 2001
Appointed Date: 31 July 2000

Secretary
WONG, Teck Siong
Resigned: 26 November 2003
Appointed Date: 01 August 2002

Director
BURDEN, Peter
Resigned: 20 October 1996
Appointed Date: 26 March 1991
92 years old

Director
CARPENTER, David Jolyon
Resigned: 25 March 1991
89 years old

Director
CHONG, Lee Chang
Resigned: 24 October 2008
Appointed Date: 19 June 2000
66 years old

Director
DEVINE, Alan John
Resigned: 03 June 1993
Appointed Date: 26 March 1991
87 years old

Director
FOREMAN, John Anthony
Resigned: 20 June 2000
Appointed Date: 21 June 1993
77 years old

Director
GIAM, Ting Hee
Resigned: 16 October 2001
Appointed Date: 19 June 2000
77 years old

Director
HOO, Chiong Tik
Resigned: 24 October 2008
Appointed Date: 03 November 2003
64 years old

Director
JOSEPH, Harold Michael
Resigned: 18 July 2001
Appointed Date: 19 June 2000
64 years old

Director
KRISHNAN, Gopala
Resigned: 20 June 2000
Appointed Date: 28 June 1994
85 years old

Director
WONG, Teck Siong
Resigned: 01 January 2012
Appointed Date: 24 October 2008
51 years old

Director
WONG, Teck Siong
Resigned: 09 December 2005
Appointed Date: 09 December 2005
51 years old

Director
WONG, Teck Siong
Resigned: 27 February 2004
Appointed Date: 16 October 2001
51 years old

Persons With Significant Control

Mr Tien Seng Law
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Madam Geok Ngor Saw
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Wai Cheong Law
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Continental Assets Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A E PROPERTIES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Feb 2017
Confirmation statement made on 7 January 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 102

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 130 more events
27 Apr 1989
Wd 18/04/89 ad 13/03/89--------- £ si 100@1=100 £ ic 2/102

20 Apr 1989
Accounting reference date notified as 28/02

22 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Feb 1989
Incorporation

A E PROPERTIES LIMITED Charges

19 May 2004
Legal mortgage
Delivered: 8 June 2004
Status: Satisfied on 7 January 2006
Persons entitled: Poco International Holdings S.A.
Description: F/H 231 banbury road oxford t/n ON39705, f/h 18 cornmarket…
15 June 2001
Legal charge
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: Bumiputra-Commerce Bank Berhad
Description: Freehold property at and known as 1. 231 banbury road…
27 April 2000
Legal mortgage
Delivered: 29 April 2000
Status: Satisfied on 12 June 2001
Persons entitled: Hsbc Bank PLC
Description: 18 cornmarket thame oxfordshire. T/no. ON73300. With the…
27 April 2000
Legal mortgage
Delivered: 29 April 2000
Status: Satisfied on 12 June 2001
Persons entitled: Hsbc Bank PLC
Description: The property f/h known as plot 2 (now called carpenter…
20 April 2000
Legal mortgage
Delivered: 29 April 2000
Status: Satisfied on 12 June 2001
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 231 banbury road oxford OX2…
5 January 2000
Deed of mortgage
Delivered: 10 January 2000
Status: Satisfied on 15 May 2001
Persons entitled: State Securities PLC
Description: The freehold property known as 18 cornmarket thame south…
30 September 1994
Legal charge
Delivered: 4 October 1994
Status: Satisfied on 12 June 2001
Persons entitled: Malayan Banking Berhad
Description: 231 banbury rd,oxford; t/no on 39705.