HONG KONG RESORT INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 03403483
Status Active
Incorporation Date 9 July 1997
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 2 . The most likely internet sites of HONG KONG RESORT INTERNATIONAL LIMITED are www.hongkongresortinternational.co.uk, and www.hong-kong-resort-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hong Kong Resort International Limited is a Private Limited Company. The company registration number is 03403483. Hong Kong Resort International Limited has been working since 09 July 1997. The present status of the company is Active. The registered address of Hong Kong Resort International Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . BERGER, Pessie is a Secretary of the company. BERGER, Berish is a Director of the company. BERGER, Pessie is a Director of the company. Secretary FAIRHALL, Alane Julia has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BERGER, Gershon has been resigned. Director COOPER, Marcus Simon has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BERGER, Pessie
Appointed Date: 26 September 1997

Director
BERGER, Berish
Appointed Date: 26 September 1997
69 years old

Director
BERGER, Pessie
Appointed Date: 10 July 1999
67 years old

Resigned Directors

Secretary
FAIRHALL, Alane Julia
Resigned: 26 September 1997
Appointed Date: 09 July 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 09 July 1997
Appointed Date: 09 July 1997

Director
BERGER, Gershon
Resigned: 13 August 2012
Appointed Date: 01 January 1998
46 years old

Director
COOPER, Marcus Simon
Resigned: 26 September 1997
Appointed Date: 09 July 1997
59 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 09 July 1997
Appointed Date: 09 July 1997

HONG KONG RESORT INTERNATIONAL LIMITED Events

11 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2

04 Mar 2016
Total exemption small company accounts made up to 31 July 2015
14 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2

07 Apr 2015
Total exemption small company accounts made up to 31 July 2014
09 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2

...
... and 61 more events
14 Aug 1997
New secretary appointed
14 Aug 1997
Director resigned
14 Aug 1997
Secretary resigned
14 Aug 1997
New director appointed
09 Jul 1997
Incorporation

HONG KONG RESORT INTERNATIONAL LIMITED Charges

6 May 1999
Mortgage
Delivered: 15 May 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H property k/a 1 to 15 heron place 1 to 29 admiral place…
29 September 1997
Legal charge
Delivered: 8 October 1997
Status: Satisfied on 20 January 2000
Persons entitled: Orix Ireland Limited
Description: All monies standing to the credit of the company's account…
29 September 1997
Legal charge
Delivered: 8 October 1997
Status: Satisfied on 20 January 2000
Persons entitled: Orix Ireland Limited
Description: All monies standing to the credit of the company's account…
29 September 1997
Legal charge
Delivered: 8 October 1997
Status: Satisfied on 20 January 2000
Persons entitled: Orix Ireland Limited
Description: All monies standing to the credit of the company's account…
29 September 1997
Floating charge
Delivered: 8 October 1997
Status: Satisfied on 20 January 2000
Persons entitled: Orix Ireland Limited
Description: The undertaking and all property and assets of the company…
29 September 1997
Legal charge
Delivered: 8 October 1997
Status: Satisfied on 20 January 2000
Persons entitled: Orix Ireland Limited
Description: The f/h property being 1 to 15 heron place,1 to 29 admiral…