Jardine's Lookout
Hong Kong
Secretary Name | Regent Premium Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 2019(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 24 December 2019) |
Correspondence Address | Royalty House 32 Sackville Street London W1S 3EA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Christopher Martin Allen |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr John Alexander Troostwyk |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 32 Sackville Street London W1S 3EA |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2011(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 2013) |
Correspondence Address | Winnington House 2 Woodberry Grove Nort Finchley London N12 0DR |
Director Name | Hill Promise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 April 2019) |
Correspondence Address | No. 263 Alameda Dr. Carlos D'Assumpcao Edificio China Civil Plaza, 6 Andar N Macau China |
Secretary Name | WSW Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2013(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 26 June 2018) |
Correspondence Address | 16th Floor Jonsim Place 228 Queen's Road East Wanchai Hong Kong China |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2013(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 April 2019) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Secretary Name | Concise Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2018(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 April 2019) |
Correspondence Address | 16th Floor, Jonsim Place 228 Queen's Road East Wanchai Hong Kong |
Director Name | Exclusive Investments S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2019(8 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 April 2019) |
Correspondence Address | 4 Rue Albert Borschette 1246 Luxembourg |
Registered Address | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hill Promise LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,565 |
Current Liabilities | £826 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
23 May 2017 | Director's details changed for Mr Michel Rene Gilles Paul Peline on 1 May 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
3 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 June 2016 | Director's details changed for Hill Promise Limited on 27 May 2016 (1 page) |
3 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 June 2015 | Secretary's details changed for Wsw Associates Limited on 3 March 2014 (1 page) |
8 June 2015 | Secretary's details changed for Wsw Associates Limited on 3 March 2014 (1 page) |
8 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
9 March 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 February 2015 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
9 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
20 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 June 2013 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
24 June 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Appointment of Wsw Associates Limited as a secretary (2 pages) |
17 June 2013 | Termination of appointment of John Troostwyk as a director (2 pages) |
17 June 2013 | Termination of appointment of Finchley Secretaries Limited as a secretary (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (14 pages) |
25 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (14 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 October 2011 | Appointment of Michel Peline as a director (3 pages) |
7 July 2011 | Appointment of Hill Promise Limited as a director (3 pages) |
28 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (16 pages) |
16 June 2011 | Termination of appointment of Christopher Allen as a director (2 pages) |
14 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders
|
23 May 2011 | Appointment of Mr John Alexander Troostwyk as a director (3 pages) |
23 May 2011 | Appointment of Finchley Secretaries Limited as a secretary (3 pages) |
24 January 2011 | Appointment of Christopher Martin Allen as a director (3 pages) |
18 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 May 2010 | Incorporation
|
13 May 2010 | Incorporation
|