EASTERN & ORIENTAL LIMITED

Register to unlock more data on OkredoRegister

EASTERN & ORIENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00128757

Incorporation date

02/05/1913

Size

Group

Contacts

Registered address

Registered address

The Lincoln Suites, 37-39 Kingsway, London WC2B 6TPCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1913)
dot icon10/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon30/07/2025
Termination of appointment of Ipes (Guernsey) Limited as a secretary on 2025-07-28
dot icon30/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon31/12/2024
Resolutions
dot icon31/12/2024
Re-registration of Memorandum and Articles
dot icon31/12/2024
Re-registration from a public company to a private limited company
dot icon31/12/2024
Certificate of re-registration from Public Limited Company to Private
dot icon27/12/2024
Memorandum and Articles of Association
dot icon04/10/2024
Change of details for Datuk Eng Ho Tee as a person with significant control on 2024-06-25
dot icon04/10/2024
Notification of Eng Seng Tee as a person with significant control on 2021-10-15
dot icon14/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon01/03/2024
Director's details changed for Datuk Datuk Eng Ho Tee on 2024-02-29
dot icon13/01/2024
Director's details changed for Dato' Eng Seng Tee on 2024-01-12
dot icon26/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon17/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon05/10/2022
Termination of appointment of Meng Chow Kok as a director on 2022-09-30
dot icon05/10/2022
Appointment of Mr Eng Seng Tee as a director on 2022-09-30
dot icon01/08/2022
Registered office address changed from Ground Floor, Esca House 34 Palace Court London W2 4HZ England to The Lincoln Suites 37-39 Kingsway London WC2B 6TP on 2022-08-01
dot icon21/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon21/01/2022
Termination of appointment of Dato Ka Hon Tham as a director on 2021-12-31
dot icon14/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon14/09/2021
Second filing for the appointment of Datuk Eng Ho Tee as a director
dot icon20/08/2021
Appointment of Datuk Eng Ho Tee as a director on 2021-08-06
dot icon19/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon13/08/2021
Notification of Eng Ho Tee as a person with significant control on 2021-08-05
dot icon11/08/2021
Withdrawal of a person with significant control statement on 2021-08-11
dot icon11/08/2021
Director's details changed for Dato Ka Hon Tham on 2021-08-05
dot icon11/08/2021
Director's details changed for Ms Meng Chow Kok on 2021-08-05
dot icon21/09/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon11/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon12/08/2020
Registered office address changed from 2nd Floor, Lincoln House 137 - 143 Hammersmith Road London W14 0QL England to Ground Floor, Esca House 34 Palace Court London W2 4HZ on 2020-08-12
dot icon25/10/2019
Registered office address changed from 13th Floor Landmark House Hammersmith Bridge Road London W6 9DP to 2nd Floor, Lincoln House 137 - 143 Hammersmith Road London W14 0QL on 2019-10-25
dot icon19/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon08/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon18/04/2018
Registration of charge 001287570004, created on 2018-04-13
dot icon20/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon23/06/2017
Group of companies' accounts made up to 2017-03-31
dot icon14/10/2016
Appointment of Mr Tuck Cheong Kok as a director on 2016-09-01
dot icon28/09/2016
Termination of appointment of Kok Leong Chan as a director on 2016-08-05
dot icon17/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon01/08/2016
Director's details changed for Dato Ka Hon Tham on 2016-07-01
dot icon17/05/2016
Termination of appointment of Stephen Paul Smith as a director on 2016-03-31
dot icon05/11/2015
Consolidation and sub-division of shares on 2015-09-29
dot icon12/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon22/09/2015
Memorandum and Articles of Association
dot icon22/09/2015
Resolutions
dot icon28/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon26/08/2015
Appointment of Ipes (Guernsey) Limited as a secretary on 2015-08-14
dot icon26/08/2015
Registered office address changed from 90 High Holborn London WC1V 6XX to 13th Floor Landmark House Hammersmith Bridge Road London W6 9DF on 2015-08-26
dot icon26/08/2015
Termination of appointment of Olswang Cosec Limited as a secretary on 2015-08-14
dot icon23/07/2015
Certificate of change of name
dot icon23/07/2015
Change of name notice
dot icon17/07/2015
Registration of charge 001287570003, created on 2015-07-13
dot icon01/07/2015
Termination of appointment of Accomplish Secretaries Limited as a secretary on 2015-06-22
dot icon01/07/2015
Appointment of Olswang Cosec Limited as a secretary on 2015-06-24
dot icon01/07/2015
Registered office address changed from 18 South Street Mayfair London W1K 1DG to 90 High Holborn London WC1V 6XX on 2015-07-01
dot icon01/07/2015
Statement of company's objects
dot icon26/06/2015
Certificate of re-registration from Private to Public Limited Company
dot icon26/06/2015
Balance Sheet
dot icon26/06/2015
Re-registration of Memorandum and Articles
dot icon26/06/2015
Auditor's report
dot icon26/06/2015
Auditor's statement
dot icon26/06/2015
Resolutions
dot icon26/06/2015
Re-registration from a private company to a public company
dot icon19/05/2015
Auditor's resignation
dot icon09/05/2015
Satisfaction of charge 1 in full
dot icon30/04/2015
Appointment of Stephen Smith as a director
dot icon19/04/2015
Miscellaneous
dot icon11/11/2014
Registration of charge 001287570002, created on 2014-11-06
dot icon29/10/2014
Full accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon19/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon12/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/10/2012
Director's details changed for Dato Ka Hon Tham on 2012-10-09
dot icon08/10/2012
Termination of appointment of Pik Kon as a director
dot icon08/10/2012
Termination of appointment of Hong Ang as a director
dot icon05/10/2012
Appointment of Kok Leong Chan as a director
dot icon05/10/2012
Appointment of Meng Chow Kok as a director
dot icon20/09/2012
Full accounts made up to 2012-03-31
dot icon06/09/2012
Appointment of Dato Ka Hon Tham as a director
dot icon05/09/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon04/09/2012
Director's details changed for Pik Sia Kon on 2012-07-14
dot icon13/08/2012
Termination of appointment of Wai Chow as a secretary
dot icon13/08/2012
Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 2012-08-13
dot icon13/08/2012
Appointment of Accomplish Secretaries Limited as a secretary
dot icon30/07/2012
Certificate of change of name
dot icon30/07/2012
Change of name notice
dot icon24/10/2011
Full accounts made up to 2011-03-31
dot icon05/10/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon06/05/2011
Appointment of Wai Sum Chow as a secretary
dot icon06/05/2011
Appointment of Hong Mai Ang as a director
dot icon06/05/2011
Termination of appointment of Hong Mai Ang as a secretary
dot icon06/05/2011
Termination of appointment of Kok Loi as a director
dot icon23/08/2010
Full accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon16/07/2010
Appointment of Kok Mun Loi as a director
dot icon16/07/2010
Termination of appointment of Kok Hin Lim as a director
dot icon08/07/2010
Memorandum and Articles of Association
dot icon28/05/2010
Resolutions
dot icon18/11/2009
Annual return made up to 2009-07-14 with full list of shareholders
dot icon18/11/2009
Director's details changed for Lim Kok Hin on 2007-05-29
dot icon18/11/2009
Secretary's details changed for Ang Hong Mai on 2009-01-01
dot icon14/09/2009
Full accounts made up to 2009-03-31
dot icon19/06/2009
Location of register of members
dot icon19/06/2009
Appointment terminated director loi mun
dot icon19/06/2009
Return made up to 14/07/08; full list of members
dot icon21/11/2008
Full accounts made up to 2008-03-31
dot icon27/08/2008
Director appointed pik sia kon
dot icon28/11/2007
Full accounts made up to 2007-03-31
dot icon28/11/2007
Return made up to 14/07/07; full list of members
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon03/02/2007
Director resigned
dot icon03/02/2007
New director appointed
dot icon03/02/2007
New director appointed
dot icon28/11/2006
Registered office changed on 28/11/06 from: becket house 1 lambeth palace road london SE1 7EU
dot icon11/11/2006
Accounts for a small company made up to 2006-03-31
dot icon05/09/2006
Return made up to 14/07/06; full list of members
dot icon17/05/2006
Auditor's resignation
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon25/07/2005
Return made up to 14/07/05; full list of members
dot icon17/12/2004
Full accounts made up to 2004-03-31
dot icon19/11/2004
Director resigned
dot icon18/08/2004
Return made up to 14/07/04; full list of members
dot icon19/01/2004
Full accounts made up to 2003-03-31
dot icon19/08/2003
Return made up to 14/07/03; full list of members
dot icon12/03/2003
Full accounts made up to 2002-03-31
dot icon17/07/2002
Return made up to 14/07/02; full list of members
dot icon09/01/2002
Full accounts made up to 2001-03-31
dot icon27/07/2001
Return made up to 14/07/01; full list of members
dot icon21/03/2001
Director resigned
dot icon21/03/2001
Secretary resigned
dot icon21/03/2001
Director resigned
dot icon21/03/2001
New secretary appointed
dot icon21/03/2001
New director appointed
dot icon09/03/2001
Full accounts made up to 2000-03-31
dot icon31/10/2000
Return made up to 14/07/00; full list of members
dot icon13/01/2000
Director resigned
dot icon13/01/2000
New director appointed
dot icon16/12/1999
Director resigned
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon25/10/1999
Return made up to 14/07/99; full list of members
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon28/09/1998
Return made up to 14/07/98; full list of members
dot icon28/09/1998
Location of register of members
dot icon26/08/1998
Director's particulars changed
dot icon05/11/1997
Full accounts made up to 1997-03-31
dot icon27/07/1997
Return made up to 14/07/97; full list of members
dot icon09/10/1996
Full accounts made up to 1996-03-31
dot icon19/07/1996
Return made up to 14/07/96; full list of members
dot icon18/01/1996
Full accounts made up to 1995-03-31
dot icon09/10/1995
Return made up to 14/07/95; full list of members
dot icon09/10/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1994-03-31
dot icon19/07/1994
Return made up to 14/07/94; full list of members
dot icon28/09/1993
Full accounts made up to 1993-03-31
dot icon28/07/1993
Return made up to 14/07/93; full list of members
dot icon30/10/1992
Full accounts made up to 1992-03-31
dot icon24/09/1992
Return made up to 14/07/92; full list of members
dot icon28/11/1991
Return made up to 14/07/91; no change of members
dot icon30/10/1991
Full accounts made up to 1991-03-31
dot icon30/10/1991
Secretary resigned;new secretary appointed
dot icon06/04/1991
Return made up to 23/08/90; full list of members
dot icon19/09/1990
Full accounts made up to 1990-03-31
dot icon20/10/1989
Full accounts made up to 1989-03-31
dot icon06/09/1989
Return made up to 14/07/89; full list of members
dot icon25/04/1989
Return made up to 14/10/88; full list of members
dot icon03/03/1989
Full accounts made up to 1988-03-31
dot icon19/08/1988
Particulars of contract relating to shares
dot icon19/08/1988
Wd 13/07/88 ad 07/03/88--------- £ si [email protected]=1404375
dot icon19/08/1988
Nc inc already adjusted
dot icon19/08/1988
Resolutions
dot icon19/08/1988
Resolutions
dot icon19/08/1988
Resolutions
dot icon16/06/1988
Director resigned;new director appointed
dot icon28/04/1988
Full accounts made up to 1987-03-31
dot icon16/10/1987
Registered office changed on 16/10/87 from: 40 holborn viaduct london EC1P 1AJ
dot icon16/10/1987
Return made up to 25/08/87; full list of members
dot icon05/09/1987
Secretary resigned;new secretary appointed
dot icon05/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/12/1986
New director appointed
dot icon11/12/1986
Full accounts made up to 1986-03-31
dot icon11/12/1986
Return made up to 03/09/86; full list of members
dot icon12/05/1986
New director appointed
dot icon22/04/1986
Group of companies' accounts made up to 1985-03-31
dot icon22/04/1986
Return made up to 30/12/85; full list of members
dot icon18/03/1982
Resolutions
dot icon27/03/1980
Resolutions
dot icon19/10/1979
Annual return made up to 14/10/78
dot icon01/08/1977
Memorandum and Articles of Association
dot icon08/07/1977
Share capital
dot icon01/12/1976
Annual return made up to 18/11/76
dot icon11/07/1928
Increase in nominal capital
dot icon02/05/1913
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£14,542,202.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
9.32M
-
0.00
14.54M
-
2021
8
9.32M
-
0.00
14.54M
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

9.32M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.54M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IPES (GUERNSEY) LIMITED
Corporate Secretary
14/08/2015 - 28/07/2025
4
Dato' Eng Seng Tee
Director
30/09/2022 - Present
9
Dato' Seri Eng Ho Tee
Director
05/08/2021 - Present
5
Kok, Tuck Cheong
Director
01/09/2016 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About EASTERN & ORIENTAL LIMITED

EASTERN & ORIENTAL LIMITED is an(a) Active company incorporated on 02/05/1913 with the registered office located at The Lincoln Suites, 37-39 Kingsway, London WC2B 6TP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTERN & ORIENTAL LIMITED?

toggle

EASTERN & ORIENTAL LIMITED is currently Active. It was registered on 02/05/1913 .

Where is EASTERN & ORIENTAL LIMITED located?

toggle

EASTERN & ORIENTAL LIMITED is registered at The Lincoln Suites, 37-39 Kingsway, London WC2B 6TP.

What does EASTERN & ORIENTAL LIMITED do?

toggle

EASTERN & ORIENTAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does EASTERN & ORIENTAL LIMITED have?

toggle

EASTERN & ORIENTAL LIMITED had 8 employees in 2021.

What is the latest filing for EASTERN & ORIENTAL LIMITED?

toggle

The latest filing was on 10/09/2025: Group of companies' accounts made up to 2025-03-31.