Santa Monica
Ca90404
United States
Director Name | Mr Rene Gross Kaerskov |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 June 2010(22 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN |
Director Name | Mr Ian Simon Carr |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(25 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN |
Director Name | Michael Bedner |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 26 October 2012) |
Role | Interior Designer |
Country of Residence | United States |
Correspondence Address | 3216 Nebraska Avenue Santa Monica Los Angeles California 90404 United States |
Director Name | Howard Hirsch |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1997) |
Role | Interior Designer |
Correspondence Address | 3216 Nebraska Avenue Santa Monica Los Angeles California 90404 United States |
Director Name | Denise Vivian Paulson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 April 1997) |
Role | Finance Director |
Correspondence Address | 3216 Nebraska Avenue Santa Monica Los Angeles California 90404 United States |
Director Name | Samuel Howard Pharr |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 28 September 2012) |
Role | Interior Designer |
Country of Residence | United States |
Correspondence Address | 909 W Peachtree Ne Atlanta Georgia 30309 United States |
Secretary Name | Adeline Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 3216 Nebraska Avenue Santa Monica Los Angeles California 90404 United States |
Secretary Name | Aleene Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 3216 Nebraska Avenue Santa Monica Los Anglels United States |
Director Name | HBA International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2010(22 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2010) |
Correspondence Address | The Gallery 26 Westbourne Grove London W2 5RH |
Registered Address | First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3k at £1 | Hba International 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,166,671 |
Cash | £943,954 |
Current Liabilities | £2,732,317 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
30 August 2001 | Delivered 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 |
---|
27 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
24 March 2023 | Accounts for a small company made up to 31 December 2021 (11 pages) |
6 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
15 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
8 December 2021 | Secretary's details changed for Rene Gross Kaerskov on 8 December 2021 (1 page) |
25 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
23 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
29 June 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
17 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
5 March 2020 | Withdrawal of a person with significant control statement on 5 March 2020 (2 pages) |
5 March 2020 | Notification of Hba Design Limited as a person with significant control on 30 November 2019 (2 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
15 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
14 March 2018 | Cessation of Hba International as a person with significant control on 6 April 2016 (1 page) |
14 March 2018 | Notification of a person with significant control statement (2 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 July 2016 | Director's details changed for Mr Ian Simon Car on 15 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Ian Simon Car on 15 July 2016 (2 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
19 March 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
19 March 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
13 March 2013 | Termination of appointment of Samuel Pharr as a director (1 page) |
13 March 2013 | Termination of appointment of Michael Bedner as a director (1 page) |
13 March 2013 | Appointment of Mr Ian Simon Car as a director (2 pages) |
13 March 2013 | Termination of appointment of Samuel Pharr as a director (1 page) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
13 March 2013 | Termination of appointment of Michael Bedner as a director (1 page) |
13 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
13 March 2013 | Appointment of Mr Ian Simon Car as a director (2 pages) |
20 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
20 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
15 February 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
18 November 2010 | Appointment of Mr Rene Gross Kaerskov as a director (2 pages) |
18 November 2010 | Appointment of Mr Rene Gross Kaerskov as a director (2 pages) |
18 November 2010 | Termination of appointment of Hba International Limited as a director (1 page) |
18 November 2010 | Termination of appointment of Hba International Limited as a director (1 page) |
6 July 2010 | Appointment of Hba International Limited as a director (3 pages) |
6 July 2010 | Appointment of Hba International Limited as a director (3 pages) |
3 March 2010 | Director's details changed for Michael Bedner on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Michael Bedner on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Samuel Howard Pharr on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Michael Bedner on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Samuel Howard Pharr on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Samuel Howard Pharr on 1 March 2010 (2 pages) |
22 January 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
22 January 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
18 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
26 February 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
26 February 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
24 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
27 March 2008 | Company name changed sceptre group LIMITED\certificate issued on 01/04/08 (2 pages) |
27 March 2008 | Company name changed sceptre group LIMITED\certificate issued on 01/04/08 (2 pages) |
20 March 2008 | Secretary's change of particulars / rene kaerskov / 29/02/2008 (1 page) |
20 March 2008 | Secretary's change of particulars / rene kaerskov / 29/02/2008 (1 page) |
17 January 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
17 January 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
25 May 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
25 May 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
20 April 2007 | Return made up to 01/03/07; full list of members (8 pages) |
20 April 2007 | Return made up to 01/03/07; full list of members (8 pages) |
31 May 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
31 May 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
21 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
21 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
1 November 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
1 November 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
5 May 2005 | Return made up to 01/03/05; full list of members (8 pages) |
5 May 2005 | Return made up to 01/03/05; full list of members (8 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
6 April 2004 | Return made up to 01/03/04; full list of members
|
6 April 2004 | Return made up to 01/03/04; full list of members
|
16 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
16 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
18 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
18 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
19 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
6 September 2002 | Return made up to 01/03/02; full list of members (7 pages) |
6 September 2002 | Return made up to 01/03/02; full list of members (7 pages) |
21 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
21 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
16 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
16 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
13 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
13 December 1999 | Return made up to 01/03/99; full list of members (6 pages) |
13 December 1999 | Return made up to 01/03/99; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
18 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
26 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
4 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
22 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
22 April 1997 | Director resigned (1 page) |
13 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
13 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
23 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
23 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
30 April 1992 | Return made up to 01/03/92; full list of members (7 pages) |
16 October 1990 | Return made up to 29/03/90; full list of members (6 pages) |
24 May 1990 | Company name changed h b a international LTD\certificate issued on 25/05/90 (2 pages) |
24 May 1990 | Company name changed h b a international LTD\certificate issued on 25/05/90 (2 pages) |
31 January 1990 | Return made up to 29/03/89; full list of members (4 pages) |
31 January 1990 | Ad 25/09/88--------- £ si 2983@1=2983 £ ic 2/2985 (2 pages) |
4 February 1988 | Company name changed\certificate issued on 04/02/88 (2 pages) |
4 February 1988 | Company name changed\certificate issued on 04/02/88 (2 pages) |
18 December 1987 | Nc inc already adjusted (1 page) |
18 December 1987 | Resolutions
|
25 November 1987 | Resolutions
|
25 November 1987 | Resolutions
|
5 November 1987 | Company name changed\certificate issued on 05/11/87 (2 pages) |
5 November 1987 | Company name changed\certificate issued on 05/11/87 (2 pages) |
29 September 1987 | Incorporation (15 pages) |
29 September 1987 | Incorporation (15 pages) |