Company NameLi & Fung (Europe) Holding Limited
DirectorIain Richard Watson
Company StatusActive
Company Number00332437
CategoryPrivate Limited Company
Incorporation Date11 October 1937(86 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIain Richard Watson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(86 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameRoy Charles Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(54 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1995)
RoleSolicitor
Correspondence Address16 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NameMr James Martin Long
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(54 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1995)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address78 Kings Road
Richmond
Surrey
TW10 6EE
Director NameStephen John King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(54 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Mews
Richmond
Surrey
TW10 6RG
Director NameMartyn Robert Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(56 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1995)
RoleAccountant
Correspondence Address1st Floor Flat
3 Ennismore Avenue Chiswick
London
W4 1SE
Director NameWilliam Kwok Lun Fung
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityChinese
StatusResigned
Appointed31 July 1995(57 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1999)
RoleBusiness Executive
Correspondence Address30 A & B The Harbourview
11 Magazine Gap Road
Hong Kong
Foreign
Director NameButt Farn Lau
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(57 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 August 1997)
RoleBusiness Executive
Correspondence AddressFlat A 14th Floor
144 Austin Road
Kowloon
Hong Kong
Secretary NameKathleen Susan Keppe
NationalityBritish
StatusResigned
Appointed30 September 1995(58 years after company formation)
Appointment Duration11 years, 11 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastell Madoc
Lower Chapel
Brecon
Powys
LD3 9RF
Wales
Director NameKwok Yee Leong
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1997(59 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2004)
RoleChief Financial Officer
Correspondence AddressFlat A 27/F Wisteria Mansion
Tai Koo Shing
Foreign
Hong Kong
Director NameAnnabella Wai Ping Leung
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(59 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1999)
RoleProduct Group Manager
Country of ResidenceHong Kong
Correspondence Address31b Broadwood Park
38 Broadwood Road
Hong Kong
Director NameYee Wan Po
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1999(61 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2002)
RoleBusiness Executive
Correspondence Address13d Fullview Court
32 Fortress Hill Road
North Point
Hong Kong
Director NameRobert Ernest Adams
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2004(66 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2006)
RoleChief Operating Officer
Correspondence Address24 Price Road
Jardine's Lookout
Hong Kong Sar
China
Director NameKam Chuen Yim
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2006(68 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressHouse No.53b
10th Street, Hong Lok Yuen
Tai Po, New Territories
Hong Kong
Secretary NameTerry Mei Chow Wan
NationalityBritish
StatusResigned
Appointed31 August 2007(69 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 August 2009)
RoleCompany Director
Correspondence AddressFlat B
16th Floor, Block 9, Villa Athena
Ma On Shan
New Territories
Hong Kong
Secretary NameChristopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed31 August 2009(71 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 2013)
RoleCompany Director
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Secretary NameRobert Arthur Bacon
NationalityBritish
StatusResigned
Appointed10 January 2013(75 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 August 2020)
RoleCompany Director
Correspondence AddressThe Mill House East Farm
Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(75 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(77 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Roger Guy Young
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2019(81 years, 6 months after company formation)
Appointment Duration9 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameDirk Pupke
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2020(82 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMs Wai Yin Kwok
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed31 January 2021(83 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMs Debra Coates
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2022(85 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameOscar Luis Alfonsea Arias
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2023(86 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 April 2024)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusResigned
Appointed15 May 1992(54 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1995)
Correspondence Address22a St James's Square
London
SW1Y 5LP

Location

Registered AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Tantallon Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,881
Current Liabilities£6,445

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

6 October 2017Full accounts made up to 31 December 2016 (14 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 October 2016Full accounts made up to 31 December 2015 (15 pages)
11 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
12 August 2015Director's details changed for Mr Nicholas Andrew Cottrell on 29 July 2015 (3 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
31 December 2014Full accounts made up to 31 December 2013 (12 pages)
27 November 2014Termination of appointment of Annabella Wai Ping Leung as a director on 3 November 2014 (2 pages)
27 November 2014Appointment of Robert Stephen Lister as a director on 5 November 2014 (3 pages)
27 November 2014Termination of appointment of Annabella Wai Ping Leung as a director on 3 November 2014 (2 pages)
27 November 2014Appointment of Robert Stephen Lister as a director on 5 November 2014 (3 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
21 May 2013Termination of appointment of Kam Yim as a director (2 pages)
21 May 2013Appointment of Mr Nicholas Andrew Cottrell as a director (3 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 February 2013Appointment of Robert Arthur Bacon as a secretary (3 pages)
11 February 2013Termination of appointment of Christopher Kershaw as a secretary (2 pages)
14 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
10 October 2011Full accounts made up to 31 December 2010 (13 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 February 2011Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (1 page)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
19 February 2010Director's details changed for Annabella Wai Ping Leung on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Annabella Wai Ping Leung on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Kam Chuen Yim on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Kam Chuen Yim on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
23 October 2009Termination of appointment of Terry Wan as a secretary (1 page)
23 October 2009Appointment of Christopher Sydney Sagar Kershaw as a secretary (2 pages)
23 October 2009Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 23 October 2009 (1 page)
17 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
27 February 2009Return made up to 01/02/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (103 pages)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007New secretary appointed (1 page)
29 June 2007Director's particulars changed (1 page)
23 February 2007Return made up to 01/02/07; full list of members (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
18 August 2006Full accounts made up to 31 December 2005 (11 pages)
20 June 2006Return made up to 15/05/06; full list of members (5 pages)
21 February 2006Full accounts made up to 31 December 2004 (11 pages)
16 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 June 2005Return made up to 15/05/05; full list of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
6 August 2004Location of register of members (1 page)
6 August 2004Return made up to 15/05/04; full list of members (5 pages)
24 June 2004Registered office changed on 24/06/04 from: temple court 35 bull street birmingham B4 6JT (1 page)
26 January 2004Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 October 2003Auditor's resignation (1 page)
6 June 2003Return made up to 15/05/03; full list of members (5 pages)
19 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (3 pages)
25 June 2002Company name changed li & fung (bangladesh) LIMITED\certificate issued on 25/06/02 (2 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Return made up to 15/05/02; full list of members (5 pages)
7 January 2002Full accounts made up to 31 December 2000 (8 pages)
28 June 2001Return made up to 15/05/01; no change of members (4 pages)
5 March 2001Director's particulars changed (1 page)
8 February 2001Registered office changed on 08/02/01 from: plumtree court london EC4A 4HT (1 page)
2 February 2001Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 June 2000Return made up to 15/05/00; no change of members (4 pages)
13 June 2000Director's particulars changed (1 page)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
16 June 1999Return made up to 15/05/99; full list of members (7 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Location of register of members (1 page)
12 February 1999Director's particulars changed (1 page)
2 February 1999Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
9 June 1998Return made up to 15/05/98; full list of members (7 pages)
9 June 1998Director's particulars changed (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
18 July 1997Accounts for a dormant company made up to 31 December 1995 (3 pages)
30 June 1997Director's particulars changed (1 page)
28 May 1997Return made up to 15/05/97; full list of members (5 pages)
28 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
20 August 1996Return made up to 15/05/96; full list of members (6 pages)
1 April 1996Company name changed dodwell export liaison services LIMITED\certificate issued on 01/04/96 (2 pages)
19 December 1995Full accounts made up to 31 December 1994 (6 pages)
24 November 1995New secretary appointed (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995Registered office changed on 19/10/95 from: st.james house 23 king street london SW1Y 6QY (1 page)
19 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
9 August 1995Secretary resigned (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
1 June 1995Return made up to 15/05/95; no change of members (12 pages)
4 April 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 April 1991Memorandum and Articles of Association (12 pages)