Repulse Bay
Hong Kong
Director Name | Mr Alistair Liu |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(44 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 20 Black's Link Repulse Bay Hong Kong |
Secretary Name | CCH Ten Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 January 2010(30 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months |
Correspondence Address | 21 Milton Park London N6 5QB |
Director Name | Dr Michael O'Brien |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 1995) |
Role | Consultant |
Correspondence Address | 161 Hivings Hill Chesham Buckinghamshire HP5 2PN |
Director Name | Mr Abteen Sai |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Canons Drive Edgware Middlesex HA8 7QX |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 June 1997) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 October 1997) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(17 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 August 1997) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1997(17 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 August 1997) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Mr Alain Kostenbaum |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 October 1997(17 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 February 1998) |
Role | Lawyer |
Correspondence Address | Rue Tour-De-Lile 1 1204 Geneva Switzerland |
Director Name | Ronny Levy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 October 1997(17 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 February 1998) |
Role | Lawyer |
Correspondence Address | 1 Rue De La Tour De Lile 1204 Geneva Foreign |
Director Name | Alain Scemama |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 February 1998(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2000) |
Role | Accountant |
Correspondence Address | 150 Avenue Du General De Gaulle Maisons Laffitte 78600 |
Director Name | Ms Helene Wajnblum Liu |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2018(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 January 2024) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 124 City Road London EC1V 2NX |
Secretary Name | Bristlekarn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 June 1997) |
Correspondence Address | Sceptre House 169/173 Regent Street London W1R 7FB |
Secretary Name | Financial Data Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 2003) |
Correspondence Address | 80 Broad Street Monrovia Liberia |
Director Name | International Corporate Management Services Ltd (Corporation) |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 31 March 1999(19 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 1999) |
Correspondence Address | 80 Broad Street Monrovia Foreign |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 January 2010) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
10k at CHF1 | Bioscreen B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,091 |
Cash | £64 |
Current Liabilities | £77,827 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
17 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 5 June 2019 with updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
13 June 2018 | Confirmation statement made on 5 June 2018 with updates (3 pages) |
7 June 2018 | Appointment of Ms Helene Liu as a director on 5 June 2018 (2 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
6 July 2017 | Secretary's details changed for Cch Ten Ltd on 30 June 2017 (1 page) |
6 July 2017 | Secretary's details changed for Cch Ten Ltd on 30 June 2017 (1 page) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (4 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (4 pages) |
21 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
22 December 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
22 December 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
28 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
17 January 2015 | Secretary's details changed for Cch Accountancy Ltd on 24 July 2014 (1 page) |
17 January 2015 | Secretary's details changed for Cch Accountancy Ltd on 24 July 2014 (1 page) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
11 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
24 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
4 November 2013 | Registered office address changed from 7/10 4Th Floor, 7/10 Chandos Street Cavendish Square London London W1G 9DQ England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 7/10 4Th Floor, 7/10 Chandos Street Cavendish Square London London W1G 9DQ England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 7/10 4Th Floor, 7/10 Chandos Street Cavendish Square London London W1G 9DQ England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ on 4 November 2013 (1 page) |
1 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Raymond Liu on 16 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Raymond Liu on 16 May 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 January 2010 | Appointment of Cch Accountancy Ltd as a secretary (2 pages) |
15 January 2010 | Termination of appointment of Hill Street Registrars Limited as a secretary (1 page) |
15 January 2010 | Termination of appointment of Hill Street Registrars Limited as a secretary (1 page) |
15 January 2010 | Appointment of Cch Accountancy Ltd as a secretary (2 pages) |
2 July 2009 | Return made up to 16/05/09; full list of members; amend (5 pages) |
2 July 2009 | Return made up to 16/05/09; full list of members; amend (5 pages) |
11 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from suite 8 22 little russell street london WC1A 2HL united kingdom (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from suite 8 22 little russell street london WC1A 2HL united kingdom (1 page) |
24 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from suite 8 22 little russell street london WC1A 2HL united kingdom (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from suite 8 22 little russell street london WC1A 2HL united kingdom (1 page) |
24 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from, suite 8, 22 little russell street, london, WC1A 2HS (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from, suite 8, 22 little russell street, london, WC1A 2HS (1 page) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
20 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: suite 9, 22 little russell street, london, WC1A 2HS (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: suite 9, 22 little russell street, london, WC1A 2HS (1 page) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
1 September 2006 | Return made up to 16/05/06; no change of members (6 pages) |
1 September 2006 | Return made up to 16/05/06; no change of members (6 pages) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 July 2005 | Return made up to 16/05/05; full list of members
|
2 July 2005 | Return made up to 16/05/05; full list of members
|
11 January 2005 | Amended accounts made up to 31 March 2003 (5 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 January 2005 | Amended accounts made up to 31 March 2003 (5 pages) |
6 December 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
6 December 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
10 September 2004 | Return made up to 16/05/04; no change of members (6 pages) |
10 September 2004 | Return made up to 16/05/04; no change of members (6 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 7-10 chandos street, cavendish square, london, W1G 9DQ (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 7-10 chandos street, cavendish square, london, W1G 9DQ (1 page) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 June 2003 | Return made up to 16/05/03; no change of members (6 pages) |
17 June 2003 | Return made up to 16/05/03; no change of members (6 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
28 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
9 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
9 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
14 August 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 August 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
31 July 2001 | Return made up to 16/05/01; full list of members (6 pages) |
31 July 2001 | Return made up to 16/05/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Return made up to 16/05/00; full list of members (6 pages) |
20 October 2000 | Return made up to 16/05/00; full list of members (6 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
25 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 September 1999 | Secretary's particulars changed (1 page) |
10 September 1999 | Secretary's particulars changed (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Return made up to 16/05/99; full list of members; amend (7 pages) |
11 August 1999 | Return made up to 16/05/99; full list of members; amend (7 pages) |
1 August 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 August 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 July 1999 | Return made up to 16/05/99; full list of members (6 pages) |
15 July 1999 | Return made up to 16/05/99; full list of members (6 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
14 October 1998 | Return made up to 16/05/98; no change of members (4 pages) |
14 October 1998 | Return made up to 16/05/98; no change of members (4 pages) |
8 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
8 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: sceptre house, 169-173 regent street, london, W1R 7FB (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: sceptre house, 169-173 regent street, london, W1R 7FB (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (9 pages) |
12 October 1997 | New director appointed (10 pages) |
12 October 1997 | New director appointed (9 pages) |
12 October 1997 | New director appointed (10 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (3 pages) |
21 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
21 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 June 1996 | Return made up to 16/05/96; no change of members (15 pages) |
18 June 1996 | Return made up to 16/05/96; no change of members (15 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (9 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (9 pages) |
24 May 1995 | Return made up to 16/05/95; no change of members (16 pages) |
24 May 1995 | Return made up to 16/05/95; no change of members (16 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
8 November 1979 | Certificate of incorporation (1 page) |
8 November 1979 | Certificate of incorporation (1 page) |