Company NameBorghese (UK) Limited
DirectorsSteven Bernard Pfeiffer and Georgette Mosbacher
Company StatusDissolved
Company Number02727330
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)
Previous NameHalston Borghese (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameSteven Bernard Pfeiffer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed04 August 1992(1 month after company formation)
Appointment Duration31 years, 9 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address301 North View Terrace
Alexandria
Virginia 22301
United States
Secretary NameSteven Bernard Pfeiffer
NationalityAmerican
StatusCurrent
Appointed04 August 1992(1 month after company formation)
Appointment Duration31 years, 9 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address301 North View Terrace
Alexandria
Virginia 22301
United States
Director NameGeorgette Mosbacher
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2002(10 years, 3 months after company formation)
Appointment Duration21 years, 6 months
RoleExecutive
Correspondence Address1020 Fifth Avenue
New York
10028
United States
Director NameMr Ali Samir Al-Shihabi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityS Arabian
StatusResigned
Appointed04 August 1992(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressPO Box 58055
Riyadh 11594
Foreign
Director NameDr George Sheheen Medawar
Date of BirthAugust 1932 (Born 91 years ago)
NationalityLebanese
StatusResigned
Appointed04 August 1992(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Campden Hill Court
Campden Hill Road
London
W8 7HS
Director NameMichael Marten
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence Address1080 Fifth Avenue
New York
New York 10128
United States
Director NameMs Teresa Anne Townsend
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1999)
RoleManaging Director
Correspondence AddressThe Moorings 15 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameRaymond Anthony Baliatico
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1996)
RoleExecutive
Correspondence Address41 Hickory Hill Road
Montvale
New Jersey
Channel
Director NameMr Ian Nigel Gibbs
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(7 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2002)
RoleAccountant
Correspondence AddressBuckhurst Horns Road
Hawkhurst
Cranbrook
Kent
TN18 4QU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6th Floor
90 Long Acre
London
WC2E 9RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,341,000
Cash£2,000
Current Liabilities£2,865,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 November 2006Dissolved (1 page)
11 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
4 May 2006Declaration of solvency (7 pages)
4 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 May 2006Appointment of a voluntary liquidator (1 page)
1 November 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
30 September 2005Return made up to 30/06/05; full list of members (7 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005Registered office changed on 02/02/05 from: 2 saint jamess place london SW1A 1NP (1 page)
20 August 2004Accounts made up to 31 December 2003 (10 pages)
27 July 2004Return made up to 30/06/04; full list of members (7 pages)
31 October 2003Accounts made up to 31 December 2002 (10 pages)
17 July 2003Auditor's resignation (1 page)
14 July 2003Return made up to 30/06/03; full list of members (7 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
23 August 2002Accounts made up to 31 December 2001 (10 pages)
12 July 2002Registered office changed on 12/07/02 from: 20 cadogan place london SW1X 9SA (1 page)
16 November 2001Accounts made up to 31 December 2000 (10 pages)
7 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(6 pages)
23 January 2001Accounts made up to 31 December 1999 (13 pages)
23 January 2001Accounts made up to 31 December 1998 (14 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(7 pages)
23 December 1999Director resigned (1 page)
8 September 1999Accounts made up to 31 December 1997 (16 pages)
3 August 1999Return made up to 30/06/99; no change of members (4 pages)
3 November 1998Return made up to 30/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1998Registered office changed on 30/04/98 from: broadbent house 64-65 grosvenor street london W1X 9DB (1 page)
26 January 1998Accounts made up to 31 December 1996 (14 pages)
27 August 1997Company name changed halston borghese (uk) LIMITED\certificate issued on 28/08/97 (2 pages)
1 July 1997Return made up to 30/06/97; no change of members (4 pages)
4 February 1997Accounts made up to 31 December 1995 (14 pages)
25 November 1996Director resigned (1 page)
31 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
12 July 1996Return made up to 30/06/96; change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 November 1995Accounts made up to 31 December 1994 (14 pages)
16 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1995Return made up to 30/06/95; full list of members (16 pages)
28 June 1995Registered office changed on 28/06/95 from: berkeley square house 6TH floor berkeley square london W1X 5PN (1 page)
30 June 1992Incorporation (15 pages)