About

Registered Number: 03115072
Date of Incorporation: 12/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 90 Whitfield Street, London, W1T 4EZ,

 

Based in London, Hok International Ltd was founded on 12 October 1995, it's status in the Companies House registry is set to "Active". The companies directors are listed as Green, Lisa, Childs, Andrew Dominic William, Hajjar, Daniel Dwight, Rhodes, John Michael, Weatherhead, David Gordon, Esslinger, Anita Christine, Morrison, William David, Watson, Paul Lester, Asher, Aileen Mary, Baillargeon, Pierre Bernard, Barraclough, Andrew Sydney, Berry, James John, Courtenay, Ralph, Denny, John Ingram, Drozd, Rich, Gammon, Richard Stewart, Gilmour, Robyn Lois Graham, Highton, Michael Anthony Howard, King, David Edward, Malcic, Lawrence, Mulford, Teresa, Pottinger, Andrew, Purvis, Paul, Reinke, Stephan Carl, Richards, Peter, Self, Larry Douglas, Spata, Sam Serafino, Spencer, Richard Courtney, Starkey, Alan Harry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDS, Andrew Dominic William 29 July 2009 - 1
HAJJAR, Daniel Dwight 01 August 2015 - 1
RHODES, John Michael 01 May 2019 - 1
WEATHERHEAD, David Gordon 01 May 2019 - 1
ASHER, Aileen Mary 27 July 2007 30 June 2011 1
BAILLARGEON, Pierre Bernard 07 October 1996 17 July 2007 1
BARRACLOUGH, Andrew Sydney 07 October 1996 16 May 2014 1
BERRY, James John 01 February 2008 24 August 2009 1
COURTENAY, Ralph 07 October 1996 01 March 2007 1
DENNY, John Ingram 07 October 1996 04 April 2001 1
DROZD, Rich 02 January 2004 14 September 2005 1
GAMMON, Richard Stewart 01 August 2011 03 August 2016 1
GILMOUR, Robyn Lois Graham 06 January 2014 17 November 2017 1
HIGHTON, Michael Anthony Howard 07 October 1996 30 September 1998 1
KING, David Edward 22 September 2006 16 November 2017 1
MALCIC, Lawrence 07 October 1996 12 March 2019 1
MULFORD, Teresa 07 October 1996 27 November 1998 1
POTTINGER, Andrew 07 October 1996 03 October 1997 1
PURVIS, Paul 01 July 2001 12 October 2003 1
REINKE, Stephan Carl 19 March 1998 26 June 2000 1
RICHARDS, Peter 07 October 1996 16 September 2004 1
SELF, Larry Douglas 12 October 1995 01 July 2005 1
SPATA, Sam Serafino 22 September 2006 04 April 2008 1
SPENCER, Richard Courtney 07 October 1996 26 March 2010 1
STARKEY, Alan Harry 07 October 1996 26 December 1997 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Lisa 13 July 2007 - 1
ESSLINGER, Anita Christine 19 June 1997 13 July 2007 1
MORRISON, William David 12 October 1995 06 June 1997 1
WATSON, Paul Lester 12 October 1995 13 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 15 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2019
AD01 - Change of registered office address 15 October 2019
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 01 May 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 02 October 2018
SH01 - Return of Allotment of shares 22 March 2018
TM01 - Termination of appointment of director 30 November 2017
TM01 - Termination of appointment of director 29 November 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 07 October 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 12 October 2016
TM01 - Termination of appointment of director 04 August 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 12 August 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 25 September 2014
TM01 - Termination of appointment of director 16 May 2014
AP01 - Appointment of director 15 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 05 April 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 06 September 2011
TM01 - Termination of appointment of director 03 August 2011
AP01 - Appointment of director 17 February 2011
AA - Annual Accounts 29 November 2010
CH03 - Change of particulars for secretary 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 01 November 2010
AR01 - Annual Return 22 October 2010
TM01 - Termination of appointment of director 30 March 2010
AR01 - Annual Return 23 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
AA - Annual Accounts 09 September 2009
395 - Particulars of a mortgage or charge 16 June 2009
395 - Particulars of a mortgage or charge 12 June 2009
287 - Change in situation or address of Registered Office 25 February 2009
363a - Annual Return 04 November 2008
353 - Register of members 04 November 2008
AA - Annual Accounts 25 September 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
363s - Annual Return 16 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
AA - Annual Accounts 14 October 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
363s - Annual Return 13 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2004
AA - Annual Accounts 24 August 2004
AA - Annual Accounts 30 December 2003
395 - Particulars of a mortgage or charge 24 November 2003
363s - Annual Return 19 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
395 - Particulars of a mortgage or charge 20 June 2003
363s - Annual Return 15 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 September 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
363s - Annual Return 16 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288c - Notice of change of directors or secretaries or in their particulars 02 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 21 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2000
395 - Particulars of a mortgage or charge 01 September 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1999
287 - Change in situation or address of Registered Office 29 September 1999
AA - Annual Accounts 08 January 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
363s - Annual Return 30 November 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
363s - Annual Return 26 November 1997
AA - Annual Accounts 14 November 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 August 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
RESOLUTIONS - N/A 07 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
363s - Annual Return 22 January 1997
288a - Notice of appointment of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 June 1996
287 - Change in situation or address of Registered Office 05 February 1996
288 - N/A 02 February 1996
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
NEWINC - New incorporation documents 12 October 1995

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 08 June 2009 Outstanding

N/A

Charge of deposit 14 November 2003 Outstanding

N/A

Debenture 13 June 2003 Outstanding

N/A

Charge over credit balances 14 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.