16 Ice House Street
Central Hong Kong
Hong Kong
Director Name | Charles Elias Sofaer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Montagu Mansions York Street London W1U 6LB |
Director Name | Elias Menashe Sofaer |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(22 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 26 June 2009) |
Role | Company Director |
Correspondence Address | 126 Berkeley Court Baker Street London NW1 5NE |
Director Name | Raymond Eric Collins |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(22 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | Ladyfields Mereworth Road West Peckham Maidstone Kent ME18 5JH |
Director Name | Peter Godfrey Higgins |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(22 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 25 Radnor Walk London SW3 4BP |
Secretary Name | Graham Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 18-30 Clerkenwell Road London EC1M 5PR |
Director Name | Sir Malcolm Rowland Bates |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Mulberry Close Croft Road Goring-On-Thames Oxfordshire RG8 9ES |
Director Name | David Kinsey Reynolds |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(27 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 November 1999) |
Role | Retired |
Correspondence Address | Goosehill House Bower Hinton Martock Somerset TA12 6LJ |
Director Name | Anthony Jones |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(27 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 November 1997) |
Role | Travel Agent |
Correspondence Address | 219 Eden Way Beckenham Kent BR3 3DS |
Director Name | Robert Ian Meakin |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(27 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | Windmill House Carden Tilston Malpas Cheshire SY14 7HP Wales |
Director Name | Stephen Charles Hartwell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1997(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 1999) |
Role | Travel Agent |
Correspondence Address | 31 Wessex Road Clanfield Waterlooville Hampshire PO8 0HS |
Director Name | Daryll Hinton Page |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(28 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 11 Queens Road Berkhamsted Hertfordshire HP4 3HU |
Director Name | John Duncan Collier |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2000) |
Role | Travel Agent |
Correspondence Address | 46 Cringles Drive Tarbock Green Prescot Merseyside L35 1RR |
Secretary Name | Mary Rose Maher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2000(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | 37 Trehearn Road Hainhult Essex |
Secretary Name | Ruby Kathleen Colwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | Kitt Lodge 60 Neal Road West Kingsdown Sevenoaks Kent TN15 6DG |
Secretary Name | Charles Elias Sofaer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Berkeley Court Baker Street London Nw1 |
Director Name | Charles Elias Sofaer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(39 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Berkeley Court Baker Street London Nw1 |
Director Name | Arlette Sofaer |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(41 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 June 2021) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 126 Berkeley Court Glentworth Street London NW1 5NE |
Telephone | 0151 2332008 |
---|---|
Telephone region | Liverpool |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
43.4k at £1 | Executors Of Estate Of Elias Menashe Sofaer 43.35% Ordinary |
---|---|
41.7k at £1 | Jersey Trust Co 41.65% Ordinary |
13.5k at £1 | Executors Of Estate Of Elias Menashe Sofaer 13.50% Ordinary Deferred |
1.5k at £1 | Jersey Trust Co 1.50% Ordinary Deferred |
Year | 2014 |
---|---|
Net Worth | £1,473,509 |
Cash | £232,143 |
Current Liabilities | £1,471 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 10 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
14 February 1984 | Delivered on: 17 February 1984 Persons entitled: Chemical Bank. Classification: Rent account deed Secured details: All monies due or to become due from the company to the chargee under the terms of a rent account deed d/d 14 feb 1984 and a loan agreement and mortgage of even date. Particulars: The magnet world travel rent account maintained at chemical bank in accordance with the rent account deed (including all interest from time to time accruing thereto) and all the right title and interest of magnet world travel limited with the bank in respect thereof. (For full details see doc no M61). Fully Satisfied |
---|---|
14 February 1984 | Delivered on: 17 February 1984 Persons entitled: Chemical Bank Classification: Mortgage Secured details: £760,000.00 and all other monies due or to become due from the company to the chargee under the terms of the mortgage and a loan agreement of even date. Particulars: All that piece or parcel of l/h land together with the workshops stores staffroom and offices and surface water retention reservoir situate thereon in the former tyndall fields goods yard at cardiff. S.glam. (For full details see doc no M60). Fully Satisfied |
11 March 1983 | Delivered on: 28 March 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
27 October 2017 | Director's details changed for Arlette Sofaer on 10 October 2017 (2 pages) |
---|---|
27 October 2017 | Change of details for Estate of Elias Menashe Sofaer (Dec'd) as a person with significant control on 10 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
11 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
19 February 2015 | Director's details changed for Arlette Sofaer on 17 February 2015 (2 pages) |
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Director's details changed for Arlette Sofaer on 10 October 2012 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Termination of appointment of Charles Sofaer as a secretary (1 page) |
18 April 2011 | Appointment of Arlette Sofaer as a director (2 pages) |
18 April 2011 | Termination of appointment of Charles Sofaer as a director (1 page) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Michael Elias Sofaer on 10 October 2010 (2 pages) |
20 October 2010 | Registered office address changed from 9 Upper Belgrave Street London SW1X 8BD on 20 October 2010 (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Michael Elias Sofaer on 10 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Charles Elias Sofaer on 10 October 2009 (2 pages) |
16 October 2009 | Termination of appointment of Elias Sofaer as a director (1 page) |
9 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 April 2009 | Appointment terminated director raymond collins (1 page) |
7 April 2009 | Appointment terminated director peter higgins (1 page) |
7 April 2009 | Director appointed charles elias sofaer (1 page) |
25 November 2008 | Return made up to 10/10/08; full list of members (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
4 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 10/10/06; full list of members (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
2 December 2005 | Director's particulars changed (1 page) |
23 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 November 2004 | Return made up to 10/10/04; full list of members (8 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
4 November 2003 | Return made up to 10/10/03; full list of members (8 pages) |
4 November 2003 | New secretary appointed (1 page) |
4 November 2003 | Secretary resigned (1 page) |
2 September 2003 | Return made up to 10/10/01; full list of members; amend (7 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
19 June 2003 | Return made up to 10/10/01; no change of members (7 pages) |
5 December 2002 | Return made up to 10/10/02; no change of members (8 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
14 December 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: murray house 45 beech street barbican london EC2Y 8AD (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Return made up to 10/10/00; no change of members
|
25 September 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
17 November 1999 | Director resigned (1 page) |
25 October 1999 | Return made up to 10/10/99; no change of members
|
5 October 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
1 December 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
9 October 1998 | Return made up to 10/10/98; full list of members (8 pages) |
12 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
15 October 1997 | Return made up to 10/10/97; full list of members (8 pages) |
16 September 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
16 April 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
6 November 1996 | Return made up to 20/10/96; no change of members (6 pages) |
24 September 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: 18-30 clerkenwell road london EC1M 5PR (1 page) |
31 October 1995 | Return made up to 20/10/95; full list of members (8 pages) |
14 September 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
24 March 1983 | Increase in nominal capital (1 page) |
24 June 1969 | Incorporation (13 pages) |
24 June 1969 | Certificate of incorporation (1 page) |