Company NameAquascutum Limited
Company StatusDissolved
Company Number00071865
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date15 February 2024 (2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameGraham John Edgerton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2009(107 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 15 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedwoods Mill Lane
Westerham
Kent
TN16 1SG
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2009(107 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 15 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Harold Peter Tillman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2009(107 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 15 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Sheldon Avenue
Highate
London
N6 4JP
Secretary NameMark Richard Little
NationalityBritish
StatusClosed
Appointed23 October 2009(107 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 15 February 2024)
RoleCompany Director
Correspondence AddressJaeger Lubeck Road
North Lynn Ind. Estate
King's Lynn
Norfolk
PE30 2JE
Secretary NameDilbina Manjit Kaur Atkar
NationalityBritish
StatusClosed
Appointed23 October 2009(107 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 15 February 2024)
RoleCompany Director
Correspondence AddressJaeger 57 Broadwick Street
London
W1F 9QS
Director NameMr Hiroshi Fujita
Date of BirthMay 1932 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address46-17 Higashi-Ashina 2 Chome
Kanazawa-Ku Yokohama-Shi Kanagawfa
Kanazawa-Ku
Kanagawa 236
Japan
Director NameMr Mahiro Matsuzaka
Date of BirthAugust 1936 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration5 years (resigned 25 April 1997)
RoleO Director
Correspondence Address3-55-3 Daita
Setagaya-Ku
Tokyo 155
Foreign
Director NameKatsuro Matsumura
Date of BirthApril 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 1998)
RoleCo Director
Correspondence Address4678-S Kamuldacho
Izumi-Ku
Yokohama City
Kanagawa Ken
Foreign
Director NameMr Roy Ronald Lack
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 1994)
RoleCo Director
Correspondence Address17 Stone Hall Road
London
N21 1LR
Director NameMr David Arnold Fellows
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 July 1999)
RoleAccountant
Correspondence AddressLindens
Kendal Avenue
Epping
Essex
CM16 4PL
Director NameMrs Joan Christine Durrant
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 1999)
RoleSecretary
Correspondence Address85 Carlton Road
Erith
Kent
DA8 1DX
Director NameGeorge Albert Paul Bennett
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1993)
RoleCo Director
Correspondence AddressApartment 1
35 Hill Street
London
W1
Secretary NameMrs Joan Christine Durrant
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 1999)
RoleCompany Director
Correspondence Address85 Carlton Road
Erith
Kent
DA8 1DX
Director NameAntony Peter Montgomery
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(92 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 1995)
RoleOperations Director
Correspondence Address6 Greencroft
Guildford
Surrey
GU1 2SY
Director NameSally Jean Ireland
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(92 years, 12 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 July 1995)
RoleCompany Director
Correspondence Address2 Saint Stephens Mews
London
W2 5QZ
Director NameTakeshi Kimura
Date of BirthApril 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 1995(93 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 January 2002)
RoleGeneral Manager Accounting And
Correspondence Address1-22-22 Misumicho
Higashimurayama City
Tokyo
Japan
Director NamePhilip Edward Day
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 June 2001)
RoleOperations Director
Correspondence Address11 Gardyn Croft
Taverham
Norwich
Norfolk
NR8 6UZ
Director NameEiji Komatsu
Date of BirthApril 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 1998(96 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 2001)
RoleFinacial Director
Correspondence Address16 Eastwick Road
Walton On Thames
Surrey
KT12 5AW
Director NameTeruo Murayama
Date of BirthDecember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 1999(97 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2001)
RoleMerchandise Director
Correspondence Address31 Holden Road
Southborough
Tunbridge Wells
Kent
TN4 0QG
Director NamePaul McAdam
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(97 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 June 1999)
RoleSales Director
Correspondence Address36 Crofton Avenue
London
W4 3EW
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed01 June 1999(97 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 September 1999)
RoleSecretary
Correspondence Address9 Kings Court
Castlebar Park
London
W5 1BY
Secretary NameRoderick Garth Lindsay
NationalitySA
StatusResigned
Appointed13 September 1999(97 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 March 2008)
RoleCompany Director
Correspondence AddressStuart Tower
Penthouse 2,, 105 Maida Vale
London
W9 1UN
Director NameShinichiro Kamaya
Date of BirthOctober 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed17 April 2001(99 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2003)
RoleCompany Director
Correspondence AddressFlat 59 Marys Crescent
4 Palgrave Gardens Regents Park
London
Nw8
Director NameTadamasa Kitoku
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed03 September 2001(99 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address5-10-2 Kamiyouga
Setagaya-Ku
Tokyo
Foreign
Director NameMr Christopher Arthur Carlisle
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(99 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Griggs Way
Borough Green
Sevenoaks
Kent
TN15 8HW
Director NameRoderick Garth Lindsay
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySA
StatusResigned
Appointed21 September 2001(99 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 March 2008)
RoleCompany Director
Correspondence AddressStuart Tower
Penthouse 2,, 105 Maida Vale
London
W9 1UN
Director NameSandra Patricia Allon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(99 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Carlton Road
East Sheen
London
SW14 7RJ
Director NameMichiya Murakami
Date of BirthOctober 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed10 February 2003(101 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressFlat 3 Oak Hill Lodge
Oak Hill Park
London
NW3 7LN
Director NameTakaaki Kawashima
Date of BirthNovember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed24 February 2006(104 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address1-1-4 Minamiazabu
Minato-Ku
Tokyo
106-0047
Foreign
Director NameSusanne Emily Murray
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(104 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 2009)
RoleCompany Director
Correspondence Address29a Bronsart Road
Fulham
SW6 6AJ
Director NameJayne Cady
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(105 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 2009)
RoleBuying Director
Correspondence Address3 Eynella Road
London
SE22 8XF
Secretary NameMr Christopher Arthur Carlisle
NationalityBritish
StatusResigned
Appointed17 March 2008(106 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Griggs Way
Borough Green
Sevenoaks
Kent
TN15 8HW
Director NameTadamasa Kurata
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2009(107 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 September 2009)
RoleCompany Executive
Correspondence AddressFlat 2 Andrew Court
2 Wedderburn Road Hampstead
London
NW3 5QE
Director NameMinoru Kitabatake
Date of BirthMarch 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2009(107 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 September 2009)
RoleCompany Executive
Correspondence Address1-34-7-301 Funabashi
Setagaya-Ku
Tokyo
1560055
Japan
Director NameBelinda Earl
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(107 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS

Contact

Websiteaquascutum.co.uk/
Telephone020 30961851
Telephone regionLondon

Location

Registered AddressC/O Kirke & Co Centre 645
2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

2.3m at £1Renown Incorporated
53.34%
Ordinary
2m at £1Aquascutum International LTD
46.66%
Ordinary

Financials

Year2014
Turnover£28,207,000
Gross Profit£9,091,000
Net Worth-£13,456,000
Cash£408,000
Current Liabilities£14,977,000

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

15 November 2023Return of final meeting in a creditors' voluntary winding up (14 pages)
14 October 2023Liquidators' statement of receipts and payments to 20 July 2023 (14 pages)
6 May 2023Liquidators' statement of receipts and payments to 20 July 2022 (13 pages)
24 March 2023Liquidators' statement of receipts and payments to 11 September 2020 (13 pages)
9 March 2023Liquidators' statement of receipts and payments to 20 July 2020 (8 pages)
8 March 2023Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to C/O Kirke & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 8 March 2023 (2 pages)
1 December 2020Appointment of a voluntary liquidator (4 pages)
9 September 2020Removal of liquidator by court order (7 pages)
5 September 2016Appointment of a voluntary liquidator (3 pages)
5 September 2016Appointment of a voluntary liquidator (3 pages)
30 August 2016Court order insolvency:c/o re: timothy branston be appointed as liquidator (18/07/2016) (2 pages)
30 August 2016Court order insolvency:c/o re: timothy branston be appointed as liquidator (18/07/2016) (2 pages)
26 August 2016Restoration by order of the court (2 pages)
26 August 2016Restoration by order of the court (2 pages)
17 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2016Final Gazette dissolved following liquidation (1 page)
17 March 2016Final Gazette dissolved following liquidation (1 page)
17 December 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
17 December 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
13 October 2015Liquidators' statement of receipts and payments to 11 September 2015 (16 pages)
13 October 2015Liquidators statement of receipts and payments to 11 September 2015 (16 pages)
13 October 2015Liquidators' statement of receipts and payments to 11 September 2015 (16 pages)
29 October 2014Liquidators' statement of receipts and payments to 11 September 2014 (9 pages)
29 October 2014Liquidators statement of receipts and payments to 11 September 2014 (9 pages)
29 October 2014Liquidators' statement of receipts and payments to 11 September 2014 (9 pages)
4 August 2014Registered 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 2014Registered 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 2014Registered 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 2013Liquidators statement of receipts and payments to 11 September 2013 (11 pages)
4 November 2013Liquidators' statement of receipts and payments to 11 September 2013 (11 pages)
4 November 2013Liquidators' statement of receipts and payments to 11 September 2013 (11 pages)
7 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
18 October 2012Administrator's progress report to 12 September 2012 (13 pages)
18 October 2012Administrator's progress report to 12 September 2012 (13 pages)
12 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 June 2012Result of meeting of creditors (4 pages)
28 June 2012Result of meeting of creditors (4 pages)
14 June 2012Statement of affairs with form 2.14B (38 pages)
14 June 2012Statement of affairs with form 2.14B (38 pages)
12 June 2012Statement of administrator's proposal (59 pages)
12 June 2012Statement of administrator's proposal (59 pages)
27 April 2012Registered office address changed from 57 Broadwick Street London W1F 9QS United Kingdom on 27 April 2012 (2 pages)
27 April 2012Registered office address changed from 57 Broadwick Street London W1F 9QS United Kingdom on 27 April 2012 (2 pages)
25 April 2012Appointment of an administrator (1 page)
25 April 2012Appointment of an administrator (1 page)
9 March 2012Termination of appointment of Belinda Earl as a director (1 page)
9 March 2012Termination of appointment of Belinda Earl as a director (1 page)
1 March 2012Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (19 pages)
1 March 2012Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (19 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 8 (73 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 8 (73 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 July 2011Full accounts made up to 28 February 2010 (28 pages)
28 July 2011Full accounts made up to 28 February 2010 (28 pages)
14 June 2011Registered office address changed from , 100 Regent Street, London, W1B 5SR on 14 June 2011 (1 page)
14 June 2011Registered office address changed from , 100 Regent Street, London, W1B 5SR on 14 June 2011 (1 page)
11 May 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 4,339,813
  • ANNOTATION A second filed annual return was registered on 01/03/2012
(8 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 4,339,813
  • ANNOTATION A second filed annual return was registered on 01/03/2012
(8 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Belinda Earl on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Belinda Earl on 27 March 2010 (2 pages)
19 April 2010Director's details changed for Graham Edgerton on 27 March 2010 (2 pages)
19 April 2010Director's details changed for Andrew Macgregor Mackenzie on 27 March 2010 (2 pages)
19 April 2010Director's details changed for Andrew Macgregor Mackenzie on 27 March 2010 (2 pages)
19 April 2010Director's details changed for Graham Edgerton on 27 March 2010 (2 pages)
5 January 2010Full accounts made up to 27 December 2008 (31 pages)
5 January 2010Full accounts made up to 27 December 2008 (31 pages)
19 November 2009Appointment of Mark Richard Little as a secretary (2 pages)
19 November 2009Appointment of Dilbina Manjit Kaur Atkar as a secretary (2 pages)
19 November 2009Appointment of Mark Richard Little as a secretary (2 pages)
19 November 2009Appointment of Dilbina Manjit Kaur Atkar as a secretary (2 pages)
16 November 2009Termination of appointment of Minoru Nakamura as a director (1 page)
16 November 2009Termination of appointment of Minoru Nakamura as a director (1 page)
11 November 2009Termination of appointment of Christopher Carlisle as a secretary (1 page)
11 November 2009Termination of appointment of Charlotte Thomas as a director (1 page)
11 November 2009Termination of appointment of Christopher Carlisle as a director (1 page)
11 November 2009Termination of appointment of Christopher Carlisle as a director (1 page)
11 November 2009Termination of appointment of Charlotte Thomas as a director (1 page)
11 November 2009Termination of appointment of Christopher Carlisle as a secretary (1 page)
22 October 2009Appointment of Belinda Earl as a director (3 pages)
22 October 2009Appointment of Belinda Earl as a director (3 pages)
20 October 2009Appointment of Andrew Macgregor Mackenzie as a director (4 pages)
20 October 2009Appointment of Andrew Macgregor Mackenzie as a director (4 pages)
8 October 2009Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
8 October 2009Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
6 October 2009Termination of appointment of Minoru Kitabatake as a director (1 page)
6 October 2009Termination of appointment of Yukio Ueda as a director (1 page)
6 October 2009Termination of appointment of Tadamasa Kurata as a director (1 page)
6 October 2009Appointment of Harold Peter Tillman as a director (3 pages)
6 October 2009Termination of appointment of Masahiro Shibata as a director (1 page)
6 October 2009Appointment of Harold Peter Tillman as a director (3 pages)
6 October 2009Termination of appointment of Akihiro Muto as a director (1 page)
6 October 2009Appointment of Graham Edgerton as a director (3 pages)
6 October 2009Termination of appointment of Masahiro Shibata as a director (1 page)
6 October 2009Appointment of Graham Edgerton as a director (3 pages)
6 October 2009Termination of appointment of Yukio Ueda as a director (1 page)
6 October 2009Termination of appointment of Akihiro Muto as a director (1 page)
6 October 2009Termination of appointment of Tadamasa Kurata as a director (1 page)
6 October 2009Termination of appointment of Minoru Kitabatake as a director (1 page)
13 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2009Memorandum and Articles of Association (14 pages)
13 September 2009Memorandum and Articles of Association (14 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 5 (16 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 5 (16 pages)
5 August 2009Appointment terminated director susanne murray (1 page)
5 August 2009Appointment terminated director susanne murray (1 page)
29 June 2009Full accounts made up to 29 December 2007 (31 pages)
29 June 2009Full accounts made up to 29 December 2007 (31 pages)
19 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2009Memorandum and Articles of Association (13 pages)
19 June 2009Memorandum and Articles of Association (13 pages)
3 June 2009Appointment terminated director jayne cady (1 page)
3 June 2009Appointment terminated director jayne cady (1 page)
30 May 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 May 2009Appointment terminated director kim winser (1 page)
28 May 2009Appointment terminated director kim winser (1 page)
11 May 2009Director appointed masahiro shibata (1 page)
11 May 2009Director appointed tadamasa kurata (2 pages)
11 May 2009Director appointed masahiro shibata (1 page)
11 May 2009Director appointed tadamasa kurata (2 pages)
11 May 2009Director appointed minoru kitabatake (1 page)
11 May 2009Director appointed minoru kitabatake (1 page)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 April 2009Director's change of particulars / minoru nakamura / 01/04/2009 (1 page)
8 April 2009Return made up to 27/03/09; full list of members (6 pages)
8 April 2009Director's change of particulars / minoru nakamura / 01/04/2009 (1 page)
8 April 2009Return made up to 27/03/09; full list of members (6 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 November 2008Appointment terminated director takaaki kawashima (1 page)
10 November 2008Director's change of particulars / charlotte thomas / 05/11/2008 (1 page)
10 November 2008Director's change of particulars / charlotte thomas / 05/11/2008 (1 page)
10 November 2008Appointment terminated director takaaki kawashima (1 page)
2 September 2008Director's change of particulars / kim winser / 01/06/2008 (1 page)
2 September 2008Director's change of particulars / kim winser / 01/06/2008 (1 page)
29 May 2008Director's change of particulars / kim winser / 28/05/2008 (2 pages)
29 May 2008Director's change of particulars / kim winser / 28/05/2008 (2 pages)
3 April 2008Director appointed minoru nakamura (1 page)
3 April 2008Director appointed minoru nakamura (1 page)
2 April 2008Return made up to 27/03/08; full list of members (6 pages)
2 April 2008Return made up to 27/03/08; full list of members (6 pages)
31 March 2008Appointment terminated director yashuhisa oka (1 page)
31 March 2008Appointment terminated director yashuhisa oka (1 page)
31 March 2008Secretary appointed mr christopher arthur carlisle (1 page)
31 March 2008Appointment terminated director sandra allon (1 page)
31 March 2008Secretary appointed mr christopher arthur carlisle (1 page)
31 March 2008Appointment terminated director sandra allon (1 page)
27 March 2008Appointment terminated secretary roderick lindsay (1 page)
27 March 2008Appointment terminated secretary roderick lindsay (1 page)
27 March 2008Appointment terminated director roderick lindsay (1 page)
27 March 2008Appointment terminated director roderick lindsay (1 page)
19 November 2007Full accounts made up to 30 December 2006 (28 pages)
19 November 2007Full accounts made up to 30 December 2006 (28 pages)
6 July 2007Ad 22/02/07--------- £ si 1620369@1=1620369 £ ic 2719444/4339813 (1 page)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Return made up to 27/03/07; full list of members (4 pages)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Return made up to 27/03/07; full list of members (4 pages)
6 July 2007Ad 22/02/07--------- £ si 1620369@1=1620369 £ ic 2719444/4339813 (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (1 page)
22 March 2007Location of register of members (1 page)
22 March 2007Location of register of members (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
27 January 2007New director appointed (1 page)
27 January 2007New director appointed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
14 August 2006Return made up to 27/03/06; full list of members (4 pages)
14 August 2006Return made up to 27/03/06; full list of members (4 pages)
25 July 2006Full accounts made up to 31 December 2005 (23 pages)
25 July 2006Full accounts made up to 31 December 2005 (23 pages)
10 April 2006Ad 23/02/06--------- £ si 694444@1=694444 £ ic 2025000/2719444 (2 pages)
10 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2006Ad 23/02/06--------- £ si 694444@1=694444 £ ic 2025000/2719444 (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
4 August 2005Full accounts made up to 31 December 2004 (23 pages)
4 August 2005Full accounts made up to 31 December 2004 (23 pages)
2 August 2005Return made up to 27/03/05; full list of members (10 pages)
2 August 2005Return made up to 27/03/05; full list of members (10 pages)
16 September 2004Full accounts made up to 31 December 2003 (21 pages)
16 September 2004Full accounts made up to 31 December 2003 (21 pages)
2 April 2004Return made up to 27/03/04; full list of members (10 pages)
2 April 2004Return made up to 27/03/04; full list of members (10 pages)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
28 October 2003Full accounts made up to 31 December 2002 (19 pages)
28 October 2003Full accounts made up to 31 December 2002 (19 pages)
19 September 2003Director's particulars changed (1 page)
19 September 2003Director's particulars changed (1 page)
10 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 April 2003Director's particulars changed (1 page)
3 April 2003Director's particulars changed (1 page)
18 March 2003Auditor's resignation (2 pages)
18 March 2003Auditor's resignation (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
23 July 2002Full accounts made up to 31 December 2001 (18 pages)
23 July 2002Full accounts made up to 31 December 2001 (18 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
10 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
18 September 2001Director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
10 July 2001Full accounts made up to 31 December 2000 (18 pages)
10 July 2001Full accounts made up to 31 December 2000 (18 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
4 April 2001Return made up to 27/03/01; full list of members (8 pages)
4 April 2001Return made up to 27/03/01; full list of members (8 pages)
13 December 2000Registered office changed on 13/12/00 from: 100 regent st,, london W1A 2AQ (1 page)
13 December 2000Registered office changed on 13/12/00 from: 100 regent st,, london W1A 2AQ (1 page)
25 October 2000Full accounts made up to 31 December 1999 (19 pages)
25 October 2000Full accounts made up to 31 December 1999 (19 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
5 May 2000Return made up to 27/03/00; full list of members (8 pages)
5 May 2000Return made up to 27/03/00; full list of members (8 pages)
11 February 2000Director's particulars changed (1 page)
11 February 2000Director's particulars changed (1 page)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
23 June 1999Location - directors service contracts and memoranda (1 page)
23 June 1999Location - directors service contracts and memoranda (1 page)
17 June 1999Location of register of members (non legible) (1 page)
17 June 1999Location of register of members (non legible) (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned;director resigned (1 page)
3 June 1999Secretary resigned;director resigned (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Return made up to 27/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 April 1999Return made up to 27/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
10 September 1998Auditor's resignation (1 page)
10 September 1998Auditor's resignation (1 page)
9 September 1998Full accounts made up to 31 December 1997 (17 pages)
9 September 1998Full accounts made up to 31 December 1997 (17 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
24 April 1998Return made up to 01/04/98; no change of members (8 pages)
24 April 1998Return made up to 01/04/98; no change of members (8 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
20 July 1997Director's particulars changed (1 page)
20 July 1997Director's particulars changed (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
4 June 1997Full accounts made up to 31 December 1996 (16 pages)
4 June 1997Full accounts made up to 31 December 1996 (16 pages)
12 May 1997Return made up to 01/04/97; no change of members (6 pages)
12 May 1997Return made up to 01/04/97; no change of members (6 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
14 June 1996Full accounts made up to 31 December 1995 (17 pages)
14 June 1996Full accounts made up to 31 December 1995 (17 pages)
1 April 1996Return made up to 01/04/96; full list of members (8 pages)
1 April 1996Return made up to 01/04/96; full list of members (8 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
13 July 1995Full accounts made up to 31 December 1994 (16 pages)
13 July 1995Full accounts made up to 31 December 1994 (16 pages)
12 May 1995Return made up to 12/04/95; no change of members (6 pages)
12 May 1995Return made up to 12/04/95; no change of members (6 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (182 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (101 pages)
4 January 1993Memorandum and Articles of Association (18 pages)
4 January 1993Memorandum and Articles of Association (18 pages)
3 May 1990Full accounts made up to 31 January 1990 (15 pages)
3 May 1990Full accounts made up to 31 January 1990 (15 pages)
1 May 1987Full accounts made up to 31 January 1987 (13 pages)
1 May 1987Full accounts made up to 31 January 1987 (13 pages)
28 May 1985Accounts made up to 31 January 1985 (13 pages)
28 May 1985Accounts made up to 31 January 1985 (13 pages)
28 May 1985Accounts made up to 31 January 1985 (13 pages)
28 May 1985Accounts made up to 31 January 1985 (13 pages)
9 May 1984Accounts made up to 31 January 1984 (14 pages)
9 May 1984Accounts made up to 31 January 1984 (14 pages)
9 May 1984Accounts made up to 31 January 1984 (14 pages)
9 May 1984Accounts made up to 31 January 1984 (14 pages)
7 May 1983Accounts made up to 31 January 1983 (13 pages)
7 May 1983Accounts made up to 31 January 1983 (13 pages)
6 May 1982Accounts made up to 31 January 1982 (13 pages)
6 May 1982Accounts made up to 31 January 1982 (13 pages)
13 December 1901Incorporation (55 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (55 pages)
13 December 1901Incorporation (55 pages)
13 December 1901Certificate of incorporation (55 pages)
13 December 1901Certificate of incorporation (1 page)