Company NameHONG Kong Resort International Limited
DirectorsBerish Berger and Pessie Berger
Company StatusActive
Company Number03403483
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Secretary NameMrs Pessie Berger
NationalityAmerican
StatusCurrent
Appointed26 September 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMrs Pessie Berger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed10 July 1999(2 years after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameAlane Julia Fairhall
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCS
Correspondence Address157 Denton
Malden Crescent
London
NW1 8BP
Director NameGershon Berger
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 13 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.hkri.com

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Berish Berger
50.00%
Ordinary
1 at £1Pessie Berger
50.00%
Ordinary

Financials

Year2014
Net Worth£11,652
Cash£7,124
Current Liabilities£998,003

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due24 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 July

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

6 May 1999Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

14 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
7 August 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
4 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
26 April 2018Previous accounting period shortened from 27 July 2017 to 26 July 2017 (1 page)
4 July 2017Notification of Pessie Berger as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Pessie Berger as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Berish Berger as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Notification of Berish Berger as a person with significant control on 6 April 2016 (2 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
27 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
27 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 October 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 100.00
(4 pages)
17 October 2012Termination of appointment of Gershon Berger as a director (2 pages)
17 October 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 100.00
(4 pages)
17 October 2012Termination of appointment of Gershon Berger as a director (2 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
28 April 2010Previous accounting period shortened from 29 July 2009 to 28 July 2009 (1 page)
28 April 2010Previous accounting period shortened from 29 July 2009 to 28 July 2009 (1 page)
29 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
27 May 2009Accounting reference date shortened from 30/07/2008 to 29/07/2008 (1 page)
27 May 2009Accounting reference date shortened from 30/07/2008 to 29/07/2008 (1 page)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
28 April 2008Accounts for a small company made up to 31 July 2007 (6 pages)
28 April 2008Accounts for a small company made up to 31 July 2007 (6 pages)
16 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 July 2007Return made up to 09/07/07; full list of members (3 pages)
10 July 2007Return made up to 09/07/07; full list of members (3 pages)
7 June 2007Accounting reference date shortened from 31/07/06 to 30/07/06 (1 page)
7 June 2007Accounting reference date shortened from 31/07/06 to 30/07/06 (1 page)
10 July 2006Return made up to 09/07/06; full list of members (3 pages)
10 July 2006Return made up to 09/07/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 July 2005Return made up to 09/07/05; full list of members (6 pages)
18 July 2005Return made up to 09/07/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 July 2004Return made up to 09/07/04; full list of members (6 pages)
21 July 2004Return made up to 09/07/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 July 2003Return made up to 09/07/03; full list of members (6 pages)
16 July 2003Return made up to 09/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
14 July 2002Return made up to 09/07/02; full list of members (6 pages)
14 July 2002Return made up to 09/07/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
18 September 2001Return made up to 09/07/01; full list of members (6 pages)
18 September 2001Return made up to 09/07/01; full list of members (6 pages)
2 August 2001Accounts for a small company made up to 31 July 2000 (8 pages)
2 August 2001Accounts for a small company made up to 31 July 2000 (8 pages)
12 July 2001Location of register of members (1 page)
12 July 2001Location of register of members (1 page)
10 July 2001Accounts for a small company made up to 31 July 1999 (8 pages)
10 July 2001Accounts for a small company made up to 31 July 1999 (8 pages)
24 July 2000Registered office changed on 24/07/00 from: 13-17 new burlington place london W1X 2JP (1 page)
24 July 2000Registered office changed on 24/07/00 from: 13-17 new burlington place london W1X 2JP (1 page)
20 July 2000Return made up to 09/07/00; full list of members (6 pages)
20 July 2000Return made up to 09/07/00; full list of members (6 pages)
14 March 2000New director appointed (3 pages)
14 March 2000New director appointed (3 pages)
5 March 2000Accounts for a small company made up to 31 July 1998 (8 pages)
5 March 2000Accounts for a small company made up to 31 July 1998 (8 pages)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Return made up to 09/07/99; full list of members (10 pages)
7 October 1999Return made up to 09/07/99; full list of members (10 pages)
5 October 1999New director appointed (3 pages)
5 October 1999New director appointed (3 pages)
15 May 1999Particulars of mortgage/charge (7 pages)
15 May 1999Particulars of mortgage/charge (7 pages)
9 October 1998Return made up to 09/07/98; full list of members (9 pages)
9 October 1998Return made up to 09/07/98; full list of members (9 pages)
9 October 1998Location of register of members (1 page)
9 October 1998Location of register of members (1 page)
8 July 1998Registered office changed on 08/07/98 from: 1 ashtead road london E5 9BG (1 page)
8 July 1998Registered office changed on 08/07/98 from: 1 ashtead road london E5 9BG (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Registered office changed on 07/10/97 from: 21 bedford square london WC1B 3HH (1 page)
7 October 1997New director appointed (5 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: 21 bedford square london WC1B 3HH (1 page)
7 October 1997New director appointed (5 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
9 July 1997Incorporation (16 pages)
9 July 1997Incorporation (16 pages)