Company NameHBA International Limited
DirectorsRene Gross Kaerskov and Ian Simon Carr
Company StatusActive
Company Number02170564
CategoryPrivate Limited Company
Incorporation Date29 September 1987(36 years, 7 months ago)
Previous NameSceptre Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRene Gross Kaerskov
NationalityBritish
StatusCurrent
Appointed01 January 2004(16 years, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Correspondence Address3216 Nebraska Ave
Santa Monica
Ca90404
United States
Director NameMr Rene Gross Kaerskov
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed01 June 2010(22 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFirst Floor Woodgate Studios 2-8 Games Road
Cockfosters
Barnet
Herts
EN4 9HN
Director NameMr Ian Simon Carr
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(25 years after company formation)
Appointment Duration11 years, 7 months
RoleCEO
Country of ResidenceSingapore
Correspondence AddressFirst Floor Woodgate Studios 2-8 Games Road
Cockfosters
Barnet
Herts
EN4 9HN
Director NameMichael Bedner
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1993(5 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 26 October 2012)
RoleInterior Designer
Country of ResidenceUnited States
Correspondence Address3216 Nebraska Avenue
Santa Monica
Los Angeles
California 90404
United States
Director NameHoward Hirsch
Date of BirthApril 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1993(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1997)
RoleInterior Designer
Correspondence Address3216 Nebraska Avenue
Santa Monica
Los Angeles
California 90404
United States
Director NameDenise Vivian Paulson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1993(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 1997)
RoleFinance Director
Correspondence Address3216 Nebraska Avenue
Santa Monica
Los Angeles
California 90404
United States
Director NameSamuel Howard Pharr
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1993(5 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 28 September 2012)
RoleInterior Designer
Country of ResidenceUnited States
Correspondence Address909 W Peachtree Ne
Atlanta
Georgia 30309
United States
Secretary NameAdeline Marcus
NationalityBritish
StatusResigned
Appointed01 March 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address3216 Nebraska Avenue
Santa Monica
Los Angeles
California 90404
United States
Secretary NameAleene Young
NationalityBritish
StatusResigned
Appointed01 September 1994(6 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address3216 Nebraska Avenue
Santa Monica
Los Anglels
United States
Director NameHBA International Limited (Corporation)
StatusResigned
Appointed01 June 2010(22 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2010)
Correspondence AddressThe Gallery 26 Westbourne Grove
London
W2 5RH

Location

Registered AddressFirst Floor Woodgate Studios 2-8 Games Road
Cockfosters
Barnet
Herts
EN4 9HN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3k at £1Hba International
100.00%
Ordinary

Financials

Year2014
Net Worth£1,166,671
Cash£943,954
Current Liabilities£2,732,317

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

30 August 2001Delivered on: 1 September 2001
Persons entitled: Buckingham Estate (General Partner) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee and the performance by the company of its covenants contained in the lease of even date (as defined).
Particulars: £21,315.00 with any interest credited to the deposit account,as defined. See the mortgage charge document for full details.
Outstanding

Filing History

27 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
24 March 2023Accounts for a small company made up to 31 December 2021 (11 pages)
6 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
15 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
8 December 2021Secretary's details changed for Rene Gross Kaerskov on 8 December 2021 (1 page)
25 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
23 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
29 June 2020Accounts for a small company made up to 31 December 2019 (11 pages)
17 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
5 March 2020Withdrawal of a person with significant control statement on 5 March 2020 (2 pages)
5 March 2020Notification of Hba Design Limited as a person with significant control on 30 November 2019 (2 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
15 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
14 March 2018Cessation of Hba International as a person with significant control on 6 April 2016 (1 page)
14 March 2018Notification of a person with significant control statement (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 July 2016Director's details changed for Mr Ian Simon Car on 15 July 2016 (2 pages)
15 July 2016Director's details changed for Mr Ian Simon Car on 15 July 2016 (2 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,983
(4 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,983
(4 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,983
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,983
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,983
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,983
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,983
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,983
(4 pages)
19 March 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
19 March 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
13 March 2013Termination of appointment of Samuel Pharr as a director (1 page)
13 March 2013Termination of appointment of Michael Bedner as a director (1 page)
13 March 2013Appointment of Mr Ian Simon Car as a director (2 pages)
13 March 2013Termination of appointment of Samuel Pharr as a director (1 page)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
13 March 2013Termination of appointment of Michael Bedner as a director (1 page)
13 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
13 March 2013Appointment of Mr Ian Simon Car as a director (2 pages)
20 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
20 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
15 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
15 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
18 November 2010Appointment of Mr Rene Gross Kaerskov as a director (2 pages)
18 November 2010Appointment of Mr Rene Gross Kaerskov as a director (2 pages)
18 November 2010Termination of appointment of Hba International Limited as a director (1 page)
18 November 2010Termination of appointment of Hba International Limited as a director (1 page)
6 July 2010Appointment of Hba International Limited as a director (3 pages)
6 July 2010Appointment of Hba International Limited as a director (3 pages)
3 March 2010Director's details changed for Michael Bedner on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Michael Bedner on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Samuel Howard Pharr on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Michael Bedner on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Samuel Howard Pharr on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Samuel Howard Pharr on 1 March 2010 (2 pages)
22 January 2010Accounts for a small company made up to 30 September 2009 (6 pages)
22 January 2010Accounts for a small company made up to 30 September 2009 (6 pages)
30 June 2009Registered office changed on 30/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
30 June 2009Registered office changed on 30/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
18 May 2009Return made up to 01/03/09; full list of members (3 pages)
18 May 2009Return made up to 01/03/09; full list of members (3 pages)
26 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
26 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
24 April 2008Return made up to 01/03/08; full list of members (3 pages)
24 April 2008Return made up to 01/03/08; full list of members (3 pages)
27 March 2008Company name changed sceptre group LIMITED\certificate issued on 01/04/08 (2 pages)
27 March 2008Company name changed sceptre group LIMITED\certificate issued on 01/04/08 (2 pages)
20 March 2008Secretary's change of particulars / rene kaerskov / 29/02/2008 (1 page)
20 March 2008Secretary's change of particulars / rene kaerskov / 29/02/2008 (1 page)
17 January 2008Accounts for a small company made up to 30 September 2007 (5 pages)
17 January 2008Accounts for a small company made up to 30 September 2007 (5 pages)
25 May 2007Accounts for a small company made up to 30 September 2006 (5 pages)
25 May 2007Accounts for a small company made up to 30 September 2006 (5 pages)
20 April 2007Return made up to 01/03/07; full list of members (8 pages)
20 April 2007Return made up to 01/03/07; full list of members (8 pages)
31 May 2006Accounts for a small company made up to 30 September 2005 (5 pages)
31 May 2006Accounts for a small company made up to 30 September 2005 (5 pages)
21 March 2006Return made up to 01/03/06; full list of members (8 pages)
21 March 2006Return made up to 01/03/06; full list of members (8 pages)
1 November 2005Accounts for a small company made up to 30 September 2004 (5 pages)
1 November 2005Accounts for a small company made up to 30 September 2004 (5 pages)
5 May 2005Return made up to 01/03/05; full list of members (8 pages)
5 May 2005Return made up to 01/03/05; full list of members (8 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed (2 pages)
6 April 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 April 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
16 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
18 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
18 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
19 March 2003Return made up to 01/03/03; full list of members (7 pages)
19 March 2003Return made up to 01/03/03; full list of members (7 pages)
6 September 2002Return made up to 01/03/02; full list of members (7 pages)
6 September 2002Return made up to 01/03/02; full list of members (7 pages)
21 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
21 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
4 April 2001Return made up to 01/03/01; full list of members (6 pages)
4 April 2001Return made up to 01/03/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 March 2000Return made up to 01/03/00; full list of members (6 pages)
13 March 2000Return made up to 01/03/00; full list of members (6 pages)
13 December 1999Return made up to 01/03/99; full list of members (6 pages)
13 December 1999Return made up to 01/03/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 March 1998Return made up to 01/03/98; no change of members (4 pages)
18 March 1998Return made up to 01/03/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Return made up to 01/03/97; no change of members (4 pages)
22 April 1997Return made up to 01/03/97; no change of members (4 pages)
22 April 1997Director resigned (1 page)
13 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
23 April 1996Return made up to 01/03/96; full list of members (6 pages)
23 April 1996Return made up to 01/03/96; full list of members (6 pages)
30 April 1992Return made up to 01/03/92; full list of members (7 pages)
16 October 1990Return made up to 29/03/90; full list of members (6 pages)
24 May 1990Company name changed h b a international LTD\certificate issued on 25/05/90 (2 pages)
24 May 1990Company name changed h b a international LTD\certificate issued on 25/05/90 (2 pages)
31 January 1990Return made up to 29/03/89; full list of members (4 pages)
31 January 1990Ad 25/09/88--------- £ si 2983@1=2983 £ ic 2/2985 (2 pages)
4 February 1988Company name changed\certificate issued on 04/02/88 (2 pages)
4 February 1988Company name changed\certificate issued on 04/02/88 (2 pages)
18 December 1987Nc inc already adjusted (1 page)
18 December 1987Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1987Company name changed\certificate issued on 05/11/87 (2 pages)
5 November 1987Company name changed\certificate issued on 05/11/87 (2 pages)
29 September 1987Incorporation (15 pages)
29 September 1987Incorporation (15 pages)