Silver Fair Mansion 1st Floor/Unit F
Wanchai
Hong Kong
Secretary Name | Alain Cardon |
---|---|
Status | Current |
Appointed | 15 January 2021(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Robert Hoffman |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1992(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 608 Fifth Avenue New York Ny 10020 Usa |
Director Name | Miss Marilyn Lesley Smulovitch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(8 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsley 8 Garrick Drive Hendon London NW4 1HJ |
Director Name | Andros Pieri |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1999(9 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 86 119 Marengo Street Holliswood New York Ny 114 United States |
Director Name | Andros Pieri |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1999(9 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 86 119 Marengo Street Holliswood New York Ny 114 United States |
Director Name | Andros Pieri |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2000(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 86 119 Marengo Street Holliswood New York Ny 114 United States |
Director Name | Ran Maerowicz |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 September 2001(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | Rue Forestiere 23 1050 Brussels Foreign |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(3 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 2001) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Secretary Name | Hazlems Fenton Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 15 January 2021) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | David Jacob Abend 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,736 |
Cash | £10,590 |
Current Liabilities | £28,978 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
23 May 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
27 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 May 2022 (1 page) |
7 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
16 April 2021 | Cessation of David Jacob Abend as a person with significant control on 6 April 2016 (1 page) |
16 April 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
16 April 2021 | Notification of Nadine Landman as a person with significant control on 6 April 2016 (2 pages) |
22 March 2021 | Appointment of Alain Cardon as a secretary on 15 January 2021 (2 pages) |
22 March 2021 | Termination of appointment of Hazlems Fenton Secretarial Services Limited as a secretary on 15 January 2021 (1 page) |
11 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
12 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
16 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for David Jacob Abend on 25 June 2013 (2 pages) |
26 November 2013 | Director's details changed for David Jacob Abend on 25 June 2013 (2 pages) |
26 November 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 November 2012 | Registered office address changed from Palladium House, Hazlems Fenton 1-4 Argyll Street London W1F 7LD on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Palladium House, Hazlems Fenton 1-4 Argyll Street London W1F 7LD on 6 November 2012 (1 page) |
6 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Registered office address changed from Palladium House, Hazlems Fenton 1-4 Argyll Street London W1F 7LD on 6 November 2012 (1 page) |
15 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 September 2011 | Secretary's details changed for Hazlems Fenton Secretarial Services Limited on 30 July 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Hazlems Fenton Secretarial Services Limited on 30 July 2011 (2 pages) |
7 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Secretary's details changed for Hazlems Fenton Secretarial Services Limited on 1 October 2009 (2 pages) |
7 September 2010 | Register inspection address has been changed (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Secretary's details changed for Hazlems Fenton Secretarial Services Limited on 1 October 2009 (2 pages) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Secretary's details changed for Hazlems Fenton Secretarial Services Limited on 1 October 2009 (2 pages) |
7 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 February 2010 | Termination of appointment of Ran Maerowicz as a director (2 pages) |
26 February 2010 | Appointment of David Jacob Abend as a director (3 pages) |
26 February 2010 | Appointment of David Jacob Abend as a director (3 pages) |
26 February 2010 | Termination of appointment of Ran Maerowicz as a director (2 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2009 | Return made up to 31/07/08; full list of members (3 pages) |
2 April 2009 | Return made up to 31/07/08; full list of members (3 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page) |
31 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
6 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
27 April 2005 | Return made up to 31/07/04; full list of members
|
27 April 2005 | Return made up to 31/07/04; full list of members
|
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 July 2003 | Return made up to 31/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 31/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 August 2002 | Return made up to 31/07/02; full list of members
|
13 August 2002 | Return made up to 31/07/02; full list of members
|
1 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
15 November 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
15 November 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: tudor house llanvanor rd london NW2 2AQ (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: tudor house llanvanor rd london NW2 2AQ (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
13 October 2000 | Return made up to 31/07/00; full list of members (5 pages) |
13 October 2000 | Return made up to 31/07/00; full list of members (5 pages) |
9 October 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 October 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 September 2000 | New director appointed (3 pages) |
20 September 2000 | New director appointed (3 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
12 April 2000 | Delivery ext'd 3 mth 30/06/00 (1 page) |
12 April 2000 | Delivery ext'd 3 mth 30/06/00 (1 page) |
10 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
10 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
19 August 1999 | New director appointed (3 pages) |
19 August 1999 | New director appointed (3 pages) |
1 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
7 April 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
7 April 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
13 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
13 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
31 July 1998 | Amended accounts made up to 30 June 1997 (6 pages) |
31 July 1998 | Amended accounts made up to 30 June 1997 (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 April 1998 | Delivery ext'd 3 mth 30/06/98 (1 page) |
11 April 1998 | Delivery ext'd 3 mth 30/06/98 (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (4 pages) |
13 February 1998 | New director appointed (4 pages) |
7 November 1997 | Return made up to 31/07/97; full list of members (6 pages) |
7 November 1997 | Return made up to 31/07/97; full list of members (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 January 1997 | Delivery ext'd 3 mth 30/06/97 (1 page) |
16 January 1997 | Delivery ext'd 3 mth 30/06/97 (1 page) |
17 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
17 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
30 June 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 June 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
17 February 1996 | Delivery ext'd 3 mth 30/06/96 (1 page) |
17 February 1996 | Delivery ext'd 3 mth 30/06/96 (1 page) |
21 September 1995 | Return made up to 31/07/95; full list of members (12 pages) |
21 September 1995 | Return made up to 31/07/95; full list of members (12 pages) |
19 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
19 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
31 July 1989 | Incorporation (11 pages) |
31 July 1989 | Incorporation (11 pages) |