6963
Pregassona(Ti)
Switzerland
Secretary Name | Mr Russell Charles Collyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Fairacres Ruislip Middlesex HA4 8AN |
Director Name | Mr Selim Hoche |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 1998) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vale Rise London NW11 8SD |
Secretary Name | Patricia Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | 8 Redwood Close Watford Hertfordshire WD1 6HQ |
Director Name | Mr Paul David Knights |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(12 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 1996) |
Role | Sales Executive |
Correspondence Address | 37 Lower Gravel Road Bromley Kent BR2 8LR |
Director Name | Daniel Edward Bennett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1999) |
Role | Administrator |
Correspondence Address | 28 Whittington Court Aylmer Road London N2 0BT |
Director Name | Malcolm Todd |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2006) |
Role | Marketing |
Correspondence Address | 73 Grange Park Avenue Wilmslow Cheshire SK9 4AL |
Website | hoche.co.uk |
---|
Registered Address | 17a Fairacres Ruislip Middlesex HA4 8AN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
559 at £1 | Hoche International Holdings LTD 55.90% Ordinary |
---|---|
440 at £1 | Mr Antonio Galeotalanza 44.00% Ordinary |
1 at £1 | Angeliki Hoche 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,149 |
Cash | £233,708 |
Current Liabilities | £134,559 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 November 2006 | Delivered on: 7 November 2006 Persons entitled: Credit Suisse (UK) Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit balances the securities the metals any other property. See the mortgage charge document for full details. Outstanding |
---|---|
27 January 2006 | Delivered on: 3 February 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 October 1999 | Delivered on: 20 October 1999 Persons entitled: Legendary Property (Wembley Point) Limited Classification: Rent deposit deed and charge Secured details: All monies due or to become due from the company to the chargee in the event of default of the company in its obligations under this deed or the lease dated 24TH september 1999. Particulars: The deposit account containing an initial sum of £21,305.10 plus vat and all money from time to time withdrawn from the account. Outstanding |
29 August 2002 | Delivered on: 5 September 2002 Satisfied on: 4 February 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
---|---|
29 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
4 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
17 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Antonio Galeotalanza on 1 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Antonio Galeotalanza on 1 March 2010 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 June 2009 | Director's change of particulars / antonio galeotalanza / 01/01/2009 (1 page) |
2 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / antonio galeotalanza / 13/03/2008 (2 pages) |
17 July 2008 | Appointment terminated secretary patricia hunt (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: wmbley point 1 harrow road wembley middlesex HA9 6DE (1 page) |
23 October 2007 | Full accounts made up to 30 September 2006 (14 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
1 March 2007 | Accounts for a medium company made up to 30 September 2005 (15 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Director resigned (1 page) |
28 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Particulars of mortgage/charge (9 pages) |
24 November 2005 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
24 November 2005 | Resolutions
|
4 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
26 August 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members
|
7 October 2003 | Accounts for a medium company made up to 30 September 2002 (14 pages) |
28 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
13 June 2002 | New secretary appointed (2 pages) |
30 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
28 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
21 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 May 2000 | Return made up to 31/03/00; full list of members
|
15 February 2000 | Registered office changed on 15/02/00 from: ikea tower,fourth floor, 255, north circular road, london, NW10 0JQ (1 page) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Return made up to 31/03/99; full list of members
|
11 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
23 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
21 May 1997 | Return made up to 31/03/97; no change of members
|
21 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
1 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
19 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
11 April 1995 | Return made up to 31/03/95; full list of members
|
25 April 1994 | Return made up to 31/03/94; full list of members (6 pages) |
5 May 1993 | Return made up to 31/03/93; no change of members (4 pages) |
1 May 1992 | Return made up to 31/03/92; no change of members (4 pages) |
11 April 1987 | Return made up to 23/03/87; full list of members (4 pages) |
15 September 1986 | Return made up to 28/02/86; full list of members (4 pages) |
31 July 1981 | Incorporation (15 pages) |