16 Ice House Street
Central Hong Kong
Hong Kong
Director Name | Arlette Sofaer |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2011(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 16 March 2021) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 126 Berkeley Court Glentworth 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(9 years, 1 month 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(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 25 Radnor Walk London SW3 4BP |
Director Name | Elias Menashe Sofaer |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(9 years, 1 month 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 |
Secretary Name | Graham Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(9 years, 1 month 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(11 years, 5 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 |
Secretary Name | Ruby Kathleen Colwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | Kitt Lodge 60 Neal Road West Kingsdown Sevenoaks Kent TN15 6DG |
Director Name | Charles Elias Sofaer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(26 years, 6 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 |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Magnet World Travel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,126 |
Cash | £83,244 |
Current Liabilities | £81,118 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
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 undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
---|
26 October 2017 | Director's details changed for Arlette Sofaer on 10 October 2017 (2 pages) |
---|---|
26 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 October 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 (4 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 (4 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 (4 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 (4 pages) |
16 November 2012 | Director's details changed for Arlette Sofaer on 10 October 2012 (2 pages) |
16 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
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 (4 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 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 (4 pages) |
29 October 2009 | Director's details changed for Charles Elias Sofaer on 10 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Michael Elias Sofaer on 10 October 2009 (2 pages) |
20 October 2009 | Appointment of Michael Elias Sofaer as a director (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 (4 pages) |
7 April 2009 | Director appointed charles elias sofaer (1 page) |
7 April 2009 | Appointment terminated director peter higgins (1 page) |
7 April 2009 | Appointment terminated secretary ruby colwell (1 page) |
7 April 2009 | Appointment terminated director raymond collins (1 page) |
25 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
23 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
28 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
19 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
11 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
14 December 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
23 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
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 | Return made up to 10/10/00; full list of members
|
9 November 2000 | New secretary appointed (2 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
9 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
15 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
16 April 1997 | Director resigned (1 page) |
19 October 1996 | Return made up to 20/10/96; no change of members (6 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: 18-30 clerkenwell road london EC1M 5PR (1 page) |
26 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
17 October 1994 | Return made up to 20/10/94; no change of members (4 pages) |
9 March 1994 | New director appointed (3 pages) |
1 November 1993 | Return made up to 20/10/93; no change of members (4 pages) |
27 October 1992 | Return made up to 20/10/92; full list of members (6 pages) |
7 November 1991 | Return made up to 03/11/91; full list of members (7 pages) |
13 March 1991 | Return made up to 30/12/90; no change of members (7 pages) |
12 March 1991 | Registered office changed on 12/03/91 from: 132 long acre london WC2E 9AH (1 page) |
13 November 1989 | Return made up to 03/11/89; full list of members (5 pages) |
24 January 1989 | Return made up to 30/11/88; full list of members (5 pages) |
10 November 1987 | Return made up to 21/10/87; full list of members (5 pages) |
13 November 1986 | Return made up to 12/11/86; full list of members (5 pages) |
10 November 1986 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1985 | Annual return made up to 22/10/85 (3 pages) |
31 January 1985 | Annual return made up to 18/12/84 (7 pages) |
18 February 1983 | Company name changed\certificate issued on 18/02/83 (2 pages) |
30 December 1982 | New secretary appointed (2 pages) |
24 September 1982 | Incorporation (15 pages) |