Pak Sha Wan
Sai Kung, Nt
Foreign
Hong Kong
Director Name | Moira Moser |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 December 1999(same day as company formation) |
Role | Architect |
Country of Residence | Hong Kong |
Correspondence Address | Sol Y Luna Dd217, Lot 1126 Pak Sha Wan Sai Kung, Nt Foreign |
Director Name | John Merritt Sellery |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 December 1999(same day as company formation) |
Role | Architect |
Country of Residence | Hong Kong |
Correspondence Address | House 2 Silverstrand Lodge No 6 Silver Cape Road Clearwater Bay Kowloon Foreign Hong Kong |
Director Name | Charlie Millard |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Hammersmith Grove Hammersmith London W6 7HE |
Secretary Name | Miss Djulieta Papana |
---|---|
Status | Current |
Appointed | 01 February 2013(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mr Nigel Cutts |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Chartered Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Barn House Ripley Surrey GU23 6BE |
Director Name | Teddy Wong |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12c Heng Fa Villa 100 Shing Tai Road Chaiwan Foreign Hong Kong |
Secretary Name | Kevin Bhatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 7 Parish Close Watford Hertfordshire WD25 0JR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2009(10 years after company formation) |
Appointment Duration | 1 week, 3 days (resigned 31 December 2009) |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Website | mmoser.com |
---|
Registered Address | St Magnus House 3 Lower Thames Street London EC3R 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4.5m at £1 | Mr Joseph Luk 100.00% Ordinary |
---|---|
1 at £1 | Ms Moira Moser 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,378,862 |
Gross Profit | £3,052,830 |
Net Worth | £1,002,161 |
Cash | £1,564,063 |
Current Liabilities | £4,336,818 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 16 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
24 March 2006 | Delivered on: 4 April 2006 Persons entitled: The First Secretary of State Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account. See the mortgage charge document for full details. Outstanding |
---|---|
24 March 2006 | Delivered on: 4 April 2006 Persons entitled: The First Secretary of State Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account. See the mortgage charge document for full details. Outstanding |
3 April 2001 | Delivered on: 10 April 2001 Persons entitled: Traverco Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) relating to upper ground floor sardinia house sardinia street 52 lincoln's inn fields london WC2. Particulars: All the company's right title benefit and interest in and to all monies standing to the credit of an interest bearing account in the name of the landlord excluding accrued interest to be opened at such bank as the landlord shall from time to time select. See the mortgage charge document for full details. Outstanding |
2 January 2024 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Group of companies' accounts made up to 30 September 2022 (32 pages) |
22 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
29 June 2022 | Group of companies' accounts made up to 30 September 2021 (34 pages) |
22 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 30 September 2020 (29 pages) |
24 May 2021 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to St Magnus House 3 Lower Thames Street London EC3R 6HD on 24 May 2021 (1 page) |
1 February 2021 | Full accounts made up to 30 September 2019 (28 pages) |
13 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
8 July 2019 | Full accounts made up to 30 September 2018 (26 pages) |
20 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 30 September 2017 (26 pages) |
2 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
17 June 2017 | Full accounts made up to 30 September 2016 (26 pages) |
17 June 2017 | Full accounts made up to 30 September 2016 (26 pages) |
3 February 2017 | Satisfaction of charge 1 in full (2 pages) |
3 February 2017 | Satisfaction of charge 2 in full (1 page) |
3 February 2017 | Satisfaction of charge 3 in full (1 page) |
3 February 2017 | Satisfaction of charge 1 in full (2 pages) |
3 February 2017 | Satisfaction of charge 2 in full (1 page) |
3 February 2017 | Satisfaction of charge 3 in full (1 page) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
21 April 2016 | Full accounts made up to 30 September 2015 (19 pages) |
21 April 2016 | Full accounts made up to 30 September 2015 (19 pages) |
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
6 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
8 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
30 June 2014 | Full accounts made up to 30 September 2013 (20 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (20 pages) |
8 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
4 June 2013 | Full accounts made up to 30 September 2012 (18 pages) |
4 June 2013 | Full accounts made up to 30 September 2012 (18 pages) |
12 February 2013 | Appointment of Miss Djulieta Papana as a secretary (1 page) |
12 February 2013 | Appointment of Miss Djulieta Papana as a secretary (1 page) |
17 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Full accounts made up to 30 September 2011 (19 pages) |
11 September 2012 | Full accounts made up to 30 September 2011 (19 pages) |
13 July 2012 | Auditor's resignation (1 page) |
13 July 2012 | Auditor's resignation (1 page) |
26 June 2012 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD on 26 June 2012 (2 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Full accounts made up to 30 September 2010 (19 pages) |
7 November 2011 | Full accounts made up to 30 September 2010 (19 pages) |
2 February 2011 | Director's details changed for John Merritt Sellery on 1 October 2009 (2 pages) |
2 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Director's details changed for John Merritt Sellery on 1 October 2009 (2 pages) |
2 February 2011 | Register inspection address has been changed (1 page) |
2 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Register inspection address has been changed (1 page) |
2 February 2011 | Director's details changed for John Merritt Sellery on 1 October 2009 (2 pages) |
2 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
31 January 2011 | Director's details changed for Moira Moser on 1 August 2008 (2 pages) |
31 January 2011 | Director's details changed for Moira Moser on 1 August 2008 (2 pages) |
31 January 2011 | Director's details changed for Moira Moser on 1 August 2008 (2 pages) |
4 November 2010 | Termination of appointment of Mazars Company Secretaries Limited as a secretary (1 page) |
4 November 2010 | Termination of appointment of Mazars Company Secretaries Limited as a secretary (1 page) |
29 October 2010 | Full accounts made up to 30 September 2009
|
29 October 2010 | Full accounts made up to 30 September 2009
|
3 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Joseph Luk on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Moira Moser on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Moira Moser on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Joseph Luk on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Charlie Millard on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for John Merritt Sellery on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for John Merritt Sellery on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Moira Moser on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Charlie Millard on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for John Merritt Sellery on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Joseph Luk on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Charlie Millard on 1 October 2009 (2 pages) |
22 December 2009 | Appointment of Mazars Company Secretaries Limited as a secretary (2 pages) |
22 December 2009 | Appointment of Mazars Company Secretaries Limited as a secretary (2 pages) |
24 August 2009 | Full accounts made up to 30 September 2008 (20 pages) |
24 August 2009 | Full accounts made up to 30 September 2008 (20 pages) |
22 July 2009 | Nc inc already adjusted 16/09/08 (1 page) |
22 July 2009 | Capitals not rolled up (2 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
22 July 2009 | Capitals not rolled up (2 pages) |
22 July 2009 | Nc inc already adjusted 16/09/08 (1 page) |
21 July 2009 | Director's change of particulars / joseph luk / 01/08/2008 (1 page) |
21 July 2009 | Director's change of particulars / joseph luk / 01/08/2008 (1 page) |
19 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
23 January 2009 | Appointment terminated secretary kevin bhatt (1 page) |
23 January 2009 | Appointment terminated secretary kevin bhatt (1 page) |
1 August 2008 | Full accounts made up to 30 September 2007 (21 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (21 pages) |
9 May 2008 | Director appointed charlie millard (2 pages) |
9 May 2008 | Director appointed charlie millard (2 pages) |
9 May 2008 | Appointment terminated director nigel cutts (1 page) |
9 May 2008 | Appointment terminated director nigel cutts (1 page) |
13 March 2008 | Resolutions
|
13 March 2008 | Registered office changed on 13/03/2008 from tower bridge house st katharine's way london E1W 1DD (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from tower bridge house st katharine's way london E1W 1DD (1 page) |
13 March 2008 | Resolutions
|
17 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 3 sheldon square london W2 6PS (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 3 sheldon square london W2 6PS (1 page) |
6 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
18 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
18 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
6 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
6 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
4 April 2006 | Particulars of mortgage/charge (6 pages) |
4 April 2006 | Particulars of mortgage/charge (6 pages) |
4 April 2006 | Particulars of mortgage/charge (6 pages) |
4 April 2006 | Particulars of mortgage/charge (6 pages) |
1 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
1 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
16 May 2005 | Amended accounts made up to 30 September 2003 (6 pages) |
16 May 2005 | Amended accounts made up to 30 September 2003 (6 pages) |
27 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
27 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
5 January 2005 | Return made up to 16/12/04; no change of members (5 pages) |
5 January 2005 | Return made up to 16/12/04; no change of members (5 pages) |
16 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
16 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
16 January 2004 | Return made up to 16/12/03; no change of members (5 pages) |
16 January 2004 | Return made up to 16/12/03; no change of members (5 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: fourth floor mitre house 177 regent street london, W1R 7FB (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: fourth floor mitre house 177 regent street london, W1R 7FB (1 page) |
3 February 2003 | Secretary's particulars changed (1 page) |
3 February 2003 | Secretary's particulars changed (1 page) |
24 January 2003 | Return made up to 26/12/02; full list of members (6 pages) |
24 January 2003 | Return made up to 26/12/02; full list of members (6 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 30 September 2001 (13 pages) |
5 November 2002 | Full accounts made up to 30 September 2001 (13 pages) |
16 October 2002 | Ad 30/07/01--------- £ si 1@1 (2 pages) |
16 October 2002 | Ad 30/07/01--------- £ si 1@1 (2 pages) |
10 January 2002 | Return made up to 16/12/01; no change of members (7 pages) |
10 January 2002 | Return made up to 16/12/01; no change of members (7 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
2 April 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
10 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Incorporation (17 pages) |
16 December 1999 | Incorporation (17 pages) |