About

Registered Number: 01884851
Date of Incorporation: 11/02/1985 (40 years and 2 months ago)
Company Status: Active
Registered Address: Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

 

Having been setup in 1985, Bleistein & Co. (Hong Kong) Ltd has its registered office in London, it's status at Companies House is "Active". The company has 3 directors listed as Ash, Anthony James, Chin, Chan Wing, Mallet, Christopher Henry John in the Companies House registry. We do not know the number of employees at Bleistein & Co. (Hong Kong) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASH, Anthony James 01 April 2008 - 1
CHIN, Chan Wing 25 November 1994 31 December 2004 1
MALLET, Christopher Henry John 01 August 1992 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 30 January 2020
PSC04 - N/A 04 December 2019
CH01 - Change of particulars for director 04 December 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 23 January 2019
AA01 - Change of accounting reference date 18 January 2019
CS01 - N/A 20 June 2018
PSC04 - N/A 03 May 2018
CH01 - Change of particulars for director 03 May 2018
AA01 - Change of accounting reference date 19 April 2018
AA - Annual Accounts 18 April 2018
AA01 - Change of accounting reference date 29 January 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 21 June 2012
TM02 - Termination of appointment of secretary 21 June 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 22 June 2010
AAMD - Amended Accounts 24 August 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 29 June 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 27 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 19 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 21 December 2004
363a - Annual Return 22 July 2004
287 - Change in situation or address of Registered Office 25 May 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
363a - Annual Return 30 September 2003
AA - Annual Accounts 05 September 2003
AA - Annual Accounts 26 November 2002
363a - Annual Return 21 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2002
AA - Annual Accounts 11 October 2001
363a - Annual Return 05 July 2001
AA - Annual Accounts 11 September 2000
363a - Annual Return 24 July 2000
AA - Annual Accounts 02 September 1999
363a - Annual Return 02 July 1999
AA - Annual Accounts 14 September 1998
363a - Annual Return 29 June 1998
AA - Annual Accounts 27 February 1998
363a - Annual Return 26 June 1997
AA - Annual Accounts 16 August 1996
363a - Annual Return 09 July 1996
288 - N/A 03 July 1996
288 - N/A 24 October 1995
288 - N/A 24 October 1995
AA - Annual Accounts 21 September 1995
363x - Annual Return 03 July 1995
288 - N/A 15 January 1995
AA - Annual Accounts 10 October 1994
363x - Annual Return 18 July 1994
395 - Particulars of a mortgage or charge 22 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 February 1994
363x - Annual Return 14 July 1993
AA - Annual Accounts 14 July 1993
288 - N/A 01 March 1993
395 - Particulars of a mortgage or charge 09 February 1993
AA - Annual Accounts 30 September 1992
288 - N/A 22 September 1992
363x - Annual Return 25 August 1992
AA - Annual Accounts 12 July 1991
363x - Annual Return 05 July 1991
287 - Change in situation or address of Registered Office 19 September 1990
363 - Annual Return 13 August 1990
AA - Annual Accounts 08 August 1990
363 - Annual Return 30 November 1989
AA - Annual Accounts 22 September 1989
AA - Annual Accounts 31 October 1988
288 - N/A 08 July 1988
363 - Annual Return 22 June 1988
288 - N/A 07 June 1988
AA - Annual Accounts 10 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1988
287 - Change in situation or address of Registered Office 22 February 1988
288 - N/A 10 August 1987
288 - N/A 10 August 1987
363 - Annual Return 05 May 1987
363 - Annual Return 10 December 1986
288 - N/A 03 December 1986
AA - Annual Accounts 27 October 1986
288 - N/A 23 October 1986
MISC - Miscellaneous document 11 February 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 March 1994 Fully Satisfied

N/A

Debenture 26 January 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.