Westerham
Kent
TN16 1SG
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2009(107 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Harold Peter Tillman |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2009(107 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Sheldon Avenue Highate London N6 4JP |
Secretary Name | Dilbina Manjit Kaur Atkar |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2009(107 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Jaeger 57 Broadwick Street London W1F 9QS |
Secretary Name | Mark Richard Little |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2009(107 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Jaeger Lubeck Road North Lynn Ind. Estate King's Lynn Norfolk PE30 2JE |
Director Name | George Albert Paul Bennett |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1993) |
Role | Co Director |
Correspondence Address | Apartment 1 35 Hill Street London W1 |
Director Name | Mrs Joan Christine Durrant |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 1999) |
Role | Secretary |
Correspondence Address | 85 Carlton Road Erith Kent DA8 1DX |
Director Name | Mr David Arnold Fellows |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 July 1999) |
Role | Accountant |
Correspondence Address | Lindens Kendal Avenue Epping Essex CM16 4PL |
Director Name | Mr Hiroshi Fujita |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 46-17 Higashi-Ashina 2 Chome Kanazawa-Ku Yokohama-Shi Kanagawfa Kanazawa-Ku Kanagawa 236 Japan |
Director Name | Mr Roy Ronald Lack |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 1994) |
Role | Co Director |
Correspondence Address | 17 Stone Hall Road London N21 1LR |
Director Name | Katsuro Matsumura |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 January 1998) |
Role | Co Director |
Correspondence Address | 4678-S Kamuldacho Izumi-Ku Yokohama City Kanagawa Ken Foreign |
Director Name | Mr Mahiro Matsuzaka |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 25 April 1997) |
Role | O Director |
Correspondence Address | 3-55-3 Daita Setagaya-Ku Tokyo 155 Foreign |
Secretary Name | Mrs Joan Christine Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 85 Carlton Road Erith Kent DA8 1DX |
Director Name | Antony Peter Montgomery |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 1995) |
Role | Operations Director |
Correspondence Address | 6 Greencroft Guildford Surrey GU1 2SY |
Director Name | Sally Jean Ireland |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(92 years, 12 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | 2 Saint Stephens Mews London W2 5QZ |
Director Name | Takeshi Kimura |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2002) |
Role | General Manager Accounting And |
Correspondence Address | 1-22-22 Misumicho Higashimurayama City Tokyo Japan |
Director Name | Philip Edward Day |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 June 2001) |
Role | Operations Director |
Correspondence Address | 11 Gardyn Croft Taverham Norwich Norfolk NR8 6UZ |
Director Name | Eiji Komatsu |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 August 2001) |
Role | Finacial Director |
Correspondence Address | 16 Eastwick Road Walton On Thames Surrey KT12 5AW |
Director Name | Paul McAdam |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 June 1999) |
Role | Sales Director |
Correspondence Address | 36 Crofton Avenue London W4 3EW |
Director Name | Teruo Murayama |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 2001) |
Role | Merchandise Director |
Correspondence Address | 31 Holden Road Southborough Tunbridge Wells Kent TN4 0QG |
Secretary Name | Belinda Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 September 1999) |
Role | Secretary |
Correspondence Address | 9 Kings Court Castlebar Park London W5 1BY |
Secretary Name | Roderick Garth Lindsay |
---|---|
Nationality | SA |
Status | Resigned |
Appointed | 13 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | Stuart Tower Penthouse 2,, 105 Maida Vale London W9 1UN |
Director Name | Shinichiro Kamaya |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | Flat 59 Marys Crescent 4 Palgrave Gardens Regents Park London Nw8 |
Director Name | Tadamasa Kitoku |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 5-10-2 Kamiyouga Setagaya-Ku Tokyo Foreign |
Director Name | Sandra Patricia Allon |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Carlton Road East Sheen London SW14 7RJ |
Director Name | Mr Christopher Arthur Carlisle |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Griggs Way Borough Green Sevenoaks Kent TN15 8HW |
Director Name | Roderick Garth Lindsay |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | SA |
Status | Resigned |
Appointed | 21 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | Stuart Tower Penthouse 2,, 105 Maida Vale London W9 1UN |
Director Name | Michiya Murakami |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 February 2003(101 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | Flat 3 Oak Hill Lodge Oak Hill Park London NW3 7LN |
Director Name | Takaaki Kawashima |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 February 2006(104 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 1-1-4 Minamiazabu Minato-Ku Tokyo 106-0047 Foreign |
Director Name | Susanne Emily Murray |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 2009) |
Role | Company Director |
Correspondence Address | 29a Bronsart Road Fulham SW6 6AJ |
Director Name | Jayne Cady |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(105 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 May 2009) |
Role | Buying Director |
Correspondence Address | 3 Eynella Road London SE22 8XF |
Secretary Name | Mr Christopher Arthur Carlisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(106 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Griggs Way Borough Green Sevenoaks Kent TN15 8HW |
Director Name | Minoru Kitabatake |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 May 2009(107 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 September 2009) |
Role | Company Executive |
Correspondence Address | 1-34-7-301 Funabashi Setagaya-Ku Tokyo 1560055 Japan |
Director Name | Tadamasa Kurata |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 May 2009(107 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 September 2009) |
Role | Company Executive |
Correspondence Address | Flat 2 Andrew Court 2 Wedderburn Road Hampstead London NW3 5QE |
Director Name | Belinda Earl |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(107 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Website | aquascutum.co.uk/ |
---|---|
Telephone | 020 30961851 |
Telephone region | London |
Registered Address | C/O Kirke & Co Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
2.3m at £1 | Renown Incorporated 53.34% Ordinary |
---|---|
2m at £1 | Aquascutum International LTD 46.66% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,207,000 |
Gross Profit | £9,091,000 |
Net Worth | -£13,456,000 |
Cash | £408,000 |
Current Liabilities | £14,977,000 |
Latest Accounts | 28 February 2010 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Next Return Due | 10 April 2017 (overdue) |
---|
1 December 2020 | Appointment of a voluntary liquidator (4 pages) |
---|---|
9 September 2020 | Removal of liquidator by court order (7 pages) |
5 September 2016 | Appointment of a voluntary liquidator (3 pages) |
5 September 2016 | Appointment of a voluntary liquidator (3 pages) |
30 August 2016 | Court order insolvency:c/o re: timothy branston be appointed as liquidator (18/07/2016) (2 pages) |
30 August 2016 | Court order insolvency:c/o re: timothy branston be appointed as liquidator (18/07/2016) (2 pages) |
26 August 2016 | Restoration by order of the court (2 pages) |
26 August 2016 | Restoration by order of the court (2 pages) |
17 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 December 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
17 December 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 11 September 2015 (16 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 11 September 2015 (16 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 11 September 2015 (16 pages) |
29 October 2014 | Liquidators statement of receipts and payments to 11 September 2014 (9 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 11 September 2014 (9 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 11 September 2014 (9 pages) |
4 August 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 4 August 2014 (2 pages) |
4 November 2013 | Liquidators statement of receipts and payments to 11 September 2013 (11 pages) |
4 November 2013 | Liquidators' statement of receipts and payments to 11 September 2013 (11 pages) |
4 November 2013 | Liquidators' statement of receipts and payments to 11 September 2013 (11 pages) |
7 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
18 October 2012 | Administrator's progress report to 12 September 2012 (13 pages) |
18 October 2012 | Administrator's progress report to 12 September 2012 (13 pages) |
12 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 June 2012 | Result of meeting of creditors (4 pages) |
28 June 2012 | Result of meeting of creditors (4 pages) |
14 June 2012 | Statement of affairs with form 2.14B (38 pages) |
14 June 2012 | Statement of affairs with form 2.14B (38 pages) |
12 June 2012 | Statement of administrator's proposal (59 pages) |
12 June 2012 | Statement of administrator's proposal (59 pages) |
27 April 2012 | Registered office address changed from 57 Broadwick Street London W1F 9QS United Kingdom on 27 April 2012 (2 pages) |
27 April 2012 | Registered office address changed from 57 Broadwick Street London W1F 9QS United Kingdom on 27 April 2012 (2 pages) |
25 April 2012 | Appointment of an administrator (1 page) |
25 April 2012 | Appointment of an administrator (1 page) |
9 March 2012 | Termination of appointment of Belinda Earl as a director (1 page) |
9 March 2012 | Termination of appointment of Belinda Earl as a director (1 page) |
1 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (19 pages) |
1 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (19 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 8 (73 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 8 (73 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 July 2011 | Full accounts made up to 28 February 2010 (28 pages) |
28 July 2011 | Full accounts made up to 28 February 2010 (28 pages) |
14 June 2011 | Registered office address changed from , 100 Regent Street, London, W1B 5SR on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from , 100 Regent Street, London, W1B 5SR on 14 June 2011 (1 page) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Belinda Earl on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Belinda Earl on 27 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Andrew Macgregor Mackenzie on 27 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Graham Edgerton on 27 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Graham Edgerton on 27 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Andrew Macgregor Mackenzie on 27 March 2010 (2 pages) |
5 January 2010 | Full accounts made up to 27 December 2008 (31 pages) |
5 January 2010 | Full accounts made up to 27 December 2008 (31 pages) |
19 November 2009 | Appointment of Mark Richard Little as a secretary (2 pages) |
19 November 2009 | Appointment of Dilbina Manjit Kaur Atkar as a secretary (2 pages) |
19 November 2009 | Appointment of Mark Richard Little as a secretary (2 pages) |
19 November 2009 | Appointment of Dilbina Manjit Kaur Atkar as a secretary (2 pages) |
16 November 2009 | Termination of appointment of Minoru Nakamura as a director (1 page) |
16 November 2009 | Termination of appointment of Minoru Nakamura as a director (1 page) |
11 November 2009 | Termination of appointment of Charlotte Thomas as a director (1 page) |
11 November 2009 | Termination of appointment of Christopher Carlisle as a director (1 page) |
11 November 2009 | Termination of appointment of Christopher Carlisle as a secretary (1 page) |
11 November 2009 | Termination of appointment of Charlotte Thomas as a director (1 page) |
11 November 2009 | Termination of appointment of Christopher Carlisle as a director (1 page) |
11 November 2009 | Termination of appointment of Christopher Carlisle as a secretary (1 page) |
22 October 2009 | Appointment of Belinda Earl as a director (3 pages) |
22 October 2009 | Appointment of Belinda Earl as a director (3 pages) |
20 October 2009 | Appointment of Andrew Macgregor Mackenzie as a director (4 pages) |
20 October 2009 | Appointment of Andrew Macgregor Mackenzie as a director (4 pages) |
8 October 2009 | Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page) |
8 October 2009 | Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page) |
6 October 2009 | Appointment of Graham Edgerton as a director (3 pages) |
6 October 2009 | Appointment of Harold Peter Tillman as a director (3 pages) |
6 October 2009 | Termination of appointment of Akihiro Muto as a director (1 page) |
6 October 2009 | Termination of appointment of Yukio Ueda as a director (1 page) |
6 October 2009 | Termination of appointment of Minoru Kitabatake as a director (1 page) |
6 October 2009 | Termination of appointment of Masahiro Shibata as a director (1 page) |
6 October 2009 | Termination of appointment of Tadamasa Kurata as a director (1 page) |
6 October 2009 | Appointment of Graham Edgerton as a director (3 pages) |
6 October 2009 | Appointment of Harold Peter Tillman as a director (3 pages) |
6 October 2009 | Termination of appointment of Akihiro Muto as a director (1 page) |
6 October 2009 | Termination of appointment of Yukio Ueda as a director (1 page) |
6 October 2009 | Termination of appointment of Minoru Kitabatake as a director (1 page) |
6 October 2009 | Termination of appointment of Masahiro Shibata as a director (1 page) |
6 October 2009 | Termination of appointment of Tadamasa Kurata as a director (1 page) |
13 September 2009 | Memorandum and Articles of Association (14 pages) |
13 September 2009 | Resolutions
|
13 September 2009 | Memorandum and Articles of Association (14 pages) |
13 September 2009 | Resolutions
|
11 September 2009 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
5 August 2009 | Appointment terminated director susanne murray (1 page) |
5 August 2009 | Appointment terminated director susanne murray (1 page) |
29 June 2009 | Full accounts made up to 29 December 2007 (31 pages) |
29 June 2009 | Full accounts made up to 29 December 2007 (31 pages) |
19 June 2009 | Memorandum and Articles of Association (13 pages) |
19 June 2009 | Resolutions
|
19 June 2009 | Memorandum and Articles of Association (13 pages) |
19 June 2009 | Resolutions
|
3 June 2009 | Appointment terminated director jayne cady (1 page) |
3 June 2009 | Appointment terminated director jayne cady (1 page) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
28 May 2009 | Appointment terminated director kim winser (1 page) |
28 May 2009 | Appointment terminated director kim winser (1 page) |
11 May 2009 | Director appointed minoru kitabatake (1 page) |
11 May 2009 | Director appointed masahiro shibata (1 page) |
11 May 2009 | Director appointed tadamasa kurata (2 pages) |
11 May 2009 | Director appointed minoru kitabatake (1 page) |
11 May 2009 | Director appointed masahiro shibata (1 page) |
11 May 2009 | Director appointed tadamasa kurata (2 pages) |
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
8 April 2009 | Director's change of particulars / minoru nakamura / 01/04/2009 (1 page) |
8 April 2009 | Return made up to 27/03/09; full list of members (6 pages) |
8 April 2009 | Director's change of particulars / minoru nakamura / 01/04/2009 (1 page) |
8 April 2009 | Return made up to 27/03/09; full list of members (6 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 November 2008 | Director's change of particulars / charlotte thomas / 05/11/2008 (1 page) |
10 November 2008 | Appointment terminated director takaaki kawashima (1 page) |
10 November 2008 | Director's change of particulars / charlotte thomas / 05/11/2008 (1 page) |
10 November 2008 | Appointment terminated director takaaki kawashima (1 page) |
2 September 2008 | Director's change of particulars / kim winser / 01/06/2008 (1 page) |
2 September 2008 | Director's change of particulars / kim winser / 01/06/2008 (1 page) |
29 May 2008 | Director's change of particulars / kim winser / 28/05/2008 (2 pages) |
29 May 2008 | Director's change of particulars / kim winser / 28/05/2008 (2 pages) |
3 April 2008 | Director appointed minoru nakamura (1 page) |
3 April 2008 | Director appointed minoru nakamura (1 page) |
2 April 2008 | Return made up to 27/03/08; full list of members (6 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (6 pages) |
31 March 2008 | Appointment terminated director yashuhisa oka (1 page) |
31 March 2008 | Appointment terminated director sandra allon (1 page) |
31 March 2008 | Secretary appointed mr christopher arthur carlisle (1 page) |
31 March 2008 | Appointment terminated director yashuhisa oka (1 page) |
31 March 2008 | Appointment terminated director sandra allon (1 page) |
31 March 2008 | Secretary appointed mr christopher arthur carlisle (1 page) |
27 March 2008 | Appointment terminated director roderick lindsay (1 page) |
27 March 2008 | Appointment terminated secretary roderick lindsay (1 page) |
27 March 2008 | Appointment terminated director roderick lindsay (1 page) |
27 March 2008 | Appointment terminated secretary roderick lindsay (1 page) |
19 November 2007 | Full accounts made up to 30 December 2006 (28 pages) |
19 November 2007 | Full accounts made up to 30 December 2006 (28 pages) |
6 July 2007 | Return made up to 27/03/07; full list of members (4 pages) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | Ad 22/02/07--------- £ si [email protected]=1620369 £ ic 2719444/4339813 (1 page) |
6 July 2007 | Return made up to 27/03/07; full list of members (4 pages) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | Ad 22/02/07--------- £ si [email protected]=1620369 £ ic 2719444/4339813 (1 page) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (1 page) |
27 January 2007 | New director appointed (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 27/03/06; full list of members (4 pages) |
14 August 2006 | Return made up to 27/03/06; full list of members (4 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
10 April 2006 | Ad 23/02/06--------- £ si [email protected]=694444 £ ic 2025000/2719444 (2 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Ad 23/02/06--------- £ si [email protected]=694444 £ ic 2025000/2719444 (2 pages) |
10 April 2006 | Resolutions
|
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
4 August 2005 | Full accounts made up to 31 December 2004 (23 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (23 pages) |
2 August 2005 | Return made up to 27/03/05; full list of members (10 pages) |
2 August 2005 | Return made up to 27/03/05; full list of members (10 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (10 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (10 pages) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
19 September 2003 | Director's particulars changed (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
10 April 2003 | Return made up to 27/03/03; full list of members
|
10 April 2003 | Return made up to 27/03/03; full list of members
|
3 April 2003 | Director's particulars changed (1 page) |
3 April 2003 | Director's particulars changed (1 page) |
18 March 2003 | Auditor's resignation (2 pages) |
18 March 2003 | Auditor's resignation (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
23 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 27/03/02; full list of members
|
10 April 2002 | Return made up to 27/03/02; full list of members
|
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
18 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
10 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
4 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
4 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: 100 regent st,, london W1A 2AQ (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: 100 regent st,, london W1A 2AQ (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
5 May 2000 | Return made up to 27/03/00; full list of members (8 pages) |
5 May 2000 | Return made up to 27/03/00; full list of members (8 pages) |
11 February 2000 | Director's particulars changed (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
23 June 1999 | Location - directors service contracts and memoranda (1 page) |
23 June 1999 | Location - directors service contracts and memoranda (1 page) |
17 June 1999 | Location of register of members (non legible) (1 page) |
17 June 1999 | Location of register of members (non legible) (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned;director resigned (1 page) |
3 June 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Return made up to 27/03/99; full list of members
|
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Return made up to 27/03/99; full list of members
|
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
10 September 1998 | Auditor's resignation (1 page) |
10 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
24 April 1998 | Return made up to 01/04/98; no change of members (8 pages) |
24 April 1998 | Return made up to 01/04/98; no change of members (8 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
20 July 1997 | Director's particulars changed (1 page) |
20 July 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
12 May 1997 | Return made up to 01/04/97; no change of members (6 pages) |
12 May 1997 | Return made up to 01/04/97; no change of members (6 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
14 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 April 1996 | Return made up to 01/04/96; full list of members (8 pages) |
1 April 1996 | Return made up to 01/04/96; full list of members (8 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 May 1995 | Return made up to 12/04/95; no change of members (6 pages) |
12 May 1995 | Return made up to 12/04/95; no change of members (6 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (101 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (182 pages) |
4 January 1993 | Memorandum and Articles of Association (18 pages) |
4 January 1993 | Memorandum and Articles of Association (18 pages) |
3 May 1990 | Full accounts made up to 31 January 1990 (15 pages) |
3 May 1990 | Full accounts made up to 31 January 1990 (15 pages) |
1 May 1987 | Full accounts made up to 31 January 1987 (13 pages) |
1 May 1987 | Full accounts made up to 31 January 1987 (13 pages) |
28 May 1985 | Accounts made up to 31 January 1985 (13 pages) |
28 May 1985 | Accounts made up to 31 January 1985 (13 pages) |
28 May 1985 | Accounts made up to 31 January 1985 (13 pages) |
28 May 1985 | Accounts made up to 31 January 1985 (13 pages) |
9 May 1984 | Accounts made up to 31 January 1984 (14 pages) |
9 May 1984 | Accounts made up to 31 January 1984 (14 pages) |
9 May 1984 | Accounts made up to 31 January 1984 (14 pages) |
9 May 1984 | Accounts made up to 31 January 1984 (14 pages) |
7 May 1983 | Accounts made up to 31 January 1983 (13 pages) |
7 May 1983 | Accounts made up to 31 January 1983 (13 pages) |
6 May 1982 | Accounts made up to 31 January 1982 (13 pages) |
6 May 1982 | Accounts made up to 31 January 1982 (13 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (55 pages) |
13 December 1901 | Incorporation (55 pages) |
13 December 1901 | Certificate of incorporation (55 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (55 pages) |