London
N16 6BT
Secretary Name | Mrs Pessie Berger |
---|---|
Nationality | American |
Status | Current |
Appointed | 26 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mrs Pessie Berger |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 July 1999(2 years after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mr Marcus Simon Cooper |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Finchley Road St Johns Wood London NW8 6EB |
Secretary Name | Alane Julia Fairhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | CS |
Correspondence Address | 157 Denton Malden Crescent London NW1 8BP |
Director Name | Gershon Berger |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 13 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.hkri.com |
---|
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Berish Berger 50.00% Ordinary |
---|---|
1 at £1 | Pessie Berger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,652 |
Cash | £7,124 |
Current Liabilities | £998,003 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 24 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 July |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
6 May 1999 | Delivered on: 15 May 1999 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 to 15 heron place 1 to 29 admiral place and 476 to 486 (even) rotherhithe street london and parking spaces and all fixtures t/no TGL53362 together with the benefit of all the gross rents licence fees and other monies by way of floating charge all the assets and undertaking all moveable plant machinery implements building materials utensils furniture and equipment by way of assignment the goodwill of the business. Outstanding |
---|---|
29 September 1997 | Delivered on: 8 October 1997 Satisfied on: 20 January 2000 Persons entitled: Orix Ireland Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company's account at the sanwa bank account number 633071. Fully Satisfied |
29 September 1997 | Delivered on: 8 October 1997 Satisfied on: 20 January 2000 Persons entitled: Orix Ireland Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company's account at the sanwa bank account number 633097. Fully Satisfied |
29 September 1997 | Delivered on: 8 October 1997 Satisfied on: 20 January 2000 Persons entitled: Orix Ireland Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company's account at the sanwa bank account number 633089. Fully Satisfied |
29 September 1997 | Delivered on: 8 October 1997 Satisfied on: 20 January 2000 Persons entitled: Orix Ireland Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and any legal costs charges and expenses incurred by the lender in relation to this floating charge. Particulars: The undertaking and all property and assets of the company both present or future including all f/h and l/h properties of the company and all rights and interests of the company in connection herewith and all inventions improvements modifications processes formulae know-how designs models.. See the mortgage charge document for full details. Fully Satisfied |
29 September 1997 | Delivered on: 8 October 1997 Satisfied on: 20 January 2000 Persons entitled: Orix Ireland Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all legal costs and expenses incurred by the lender in relation to this legal charge. Particulars: The f/h property being 1 to 15 heron place,1 to 29 admiral place,476 to 486 (even) rotherhithe street bermondsey and parking spaces.t/no.TGL53362 together with all fixtures and fittings thereon. Fully Satisfied |
14 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
7 August 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
26 April 2018 | Previous accounting period shortened from 27 July 2017 to 26 July 2017 (1 page) |
4 July 2017 | Notification of Pessie Berger as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Pessie Berger as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Berish Berger as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Berish Berger as a person with significant control on 6 April 2016 (2 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
27 April 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
27 April 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
17 October 2012 | Termination of appointment of Gershon Berger as a director (2 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
17 October 2012 | Termination of appointment of Gershon Berger as a director (2 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Previous accounting period shortened from 29 July 2009 to 28 July 2009 (1 page) |
28 April 2010 | Previous accounting period shortened from 29 July 2009 to 28 July 2009 (1 page) |
29 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
27 May 2009 | Accounting reference date shortened from 30/07/2008 to 29/07/2008 (1 page) |
27 May 2009 | Accounting reference date shortened from 30/07/2008 to 29/07/2008 (1 page) |
9 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
28 April 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
28 April 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
10 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
7 June 2007 | Accounting reference date shortened from 31/07/06 to 30/07/06 (1 page) |
7 June 2007 | Accounting reference date shortened from 31/07/06 to 30/07/06 (1 page) |
10 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
10 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
18 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
16 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
14 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
14 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
18 September 2001 | Return made up to 09/07/01; full list of members (6 pages) |
18 September 2001 | Return made up to 09/07/01; full list of members (6 pages) |
2 August 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
2 August 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
12 July 2001 | Location of register of members (1 page) |
12 July 2001 | Location of register of members (1 page) |
10 July 2001 | Accounts for a small company made up to 31 July 1999 (8 pages) |
10 July 2001 | Accounts for a small company made up to 31 July 1999 (8 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
20 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
14 March 2000 | New director appointed (3 pages) |
14 March 2000 | New director appointed (3 pages) |
5 March 2000 | Accounts for a small company made up to 31 July 1998 (8 pages) |
5 March 2000 | Accounts for a small company made up to 31 July 1998 (8 pages) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Return made up to 09/07/99; full list of members (10 pages) |
7 October 1999 | Return made up to 09/07/99; full list of members (10 pages) |
5 October 1999 | New director appointed (3 pages) |
5 October 1999 | New director appointed (3 pages) |
15 May 1999 | Particulars of mortgage/charge (7 pages) |
15 May 1999 | Particulars of mortgage/charge (7 pages) |
9 October 1998 | Return made up to 09/07/98; full list of members (9 pages) |
9 October 1998 | Return made up to 09/07/98; full list of members (9 pages) |
9 October 1998 | Location of register of members (1 page) |
9 October 1998 | Location of register of members (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: 1 ashtead road london E5 9BG (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: 1 ashtead road london E5 9BG (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: 21 bedford square london WC1B 3HH (1 page) |
7 October 1997 | New director appointed (5 pages) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 21 bedford square london WC1B 3HH (1 page) |
7 October 1997 | New director appointed (5 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
9 July 1997 | Incorporation (16 pages) |
9 July 1997 | Incorporation (16 pages) |