91/95 Peregrine Road
Hainault
Essex
IG6 3XH
Director Name | Keith Mannas |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(67 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jaxa Works 91/95 Peregrine Road Hainault Essex IG6 3XH |
Director Name | Mr Hitoshi Kawaguchi |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 13 July 2021(74 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Executive Director |
Country of Residence | Japan |
Correspondence Address | Jaxa Works 91/95 Peregrine Road Hainault Essex IG6 3XH |
Director Name | Mr Toyohiro Tsuchiya |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 13 July 2021(74 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Manager |
Country of Residence | Japan |
Correspondence Address | Jaxa Works 91/95 Peregrine Road Hainault Essex IG6 3XH |
Director Name | Mr Clive Alan Biddlecombe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jaxa Works 91/95 Peregrine Road Hainault Essex IG6 3XH |
Secretary Name | Mr Thomas John Thompson |
---|---|
Status | Current |
Appointed | 29 July 2022(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Jaxa Works 91/95 Peregrine Road Hainault Essex IG6 3XH |
Director Name | Mr Thomas John Thompson |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(76 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jaxa Works 91/95 Peregrine Road Hainault Essex IG6 3XH |
Director Name | Anthony Hubert Rieck |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(43 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 September 2006) |
Role | Manufacturer |
Correspondence Address | Tedburn 19 Beech Hill Avenue Hadley Wood Barnet Hertfordshire EN4 0LW |
Director Name | Mr Peter Anthony Rieck |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(43 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 29 October 2010) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Jaxa Works 91/95 Peregrine Road Hainault Essex IG6 3XH |
Director Name | John Nicholas Michael Colthorpe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(44 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 April 2000) |
Role | Industrial Chemist |
Correspondence Address | 24 Somersall Lane Somersall Chesterfield Derbyshire S40 3LA |
Director Name | Mr Brian Anthony Loye |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1995) |
Role | Industrial Chemist |
Correspondence Address | Pin Mill Cottage The Green Addington Maidstone Kent NE19 5BD |
Director Name | Michael James Taylor |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 1995) |
Role | Sales Director |
Correspondence Address | 2 Thirlmere Road Bexleyheath Kent DA7 6PU |
Secretary Name | Mr Peter William Hornbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | Tyle House Loves Green Highwood Chelmsford Essex CM1 3QH |
Director Name | John Michael Shea |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(48 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 16 March 2011) |
Role | Industrial Chemist |
Country of Residence | England |
Correspondence Address | Jaxa Works 91/95 Peregrine Road Hainault Essex IG6 3XH |
Director Name | Mr Peter William Hornbrook |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(49 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Tyle House Loves Green Highwood Chelmsford Essex CM1 3QH |
Director Name | Mr Peter William Hornbrook |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(49 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Tyle House Loves Green Highwood Chelmsford Essex CM1 3QH |
Director Name | David Peter Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 81 High Street Guilden Morden Royston Hertfordshire SG8 0JS |
Secretary Name | David Peter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 81 High Street Guilden Morden Royston Hertfordshire SG8 0JS |
Secretary Name | Edward Vincent Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(53 years, 7 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jaxa Works 91/95 Peregrine Road Hainault Essex IG6 3XH |
Director Name | Edward Vincent Cox |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(54 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 January 2020) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Jaxa Works 91/95 Peregrine Road Hainault Essex IG6 3XH |
Director Name | Shigeru Takahashi |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 October 2010(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2014) |
Role | Senior Executive Director |
Country of Residence | Japan |
Correspondence Address | 2-6-15 Shibakoen Minato-Ku Tokyo 105-0011 Japan |
Director Name | Masamitsu Mogi |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 March 2011(63 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2016) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Jaxa Works 91/95 Peregrine Road Hainault Essex IG6 3XH |
Director Name | Joji Washino |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 March 2011(63 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2013) |
Role | President Coo |
Country of Residence | Japan |
Correspondence Address | Jaxa Works 91/95 Peregrine Road Hainault Essex IG6 3XH |
Director Name | Hiroshi Kawai |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 March 2011(63 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 June 2022) |
Role | Chief Finance Officer |
Country of Residence | Japan |
Correspondence Address | Jaxa Works 91/95 Peregrine Road Hainault Essex IG6 3XH |
Director Name | S Jack Campbell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2011(63 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Investment Banker/Consultant |
Country of Residence | United States |
Correspondence Address | Jaxa Works 91/95 Peregrine Road Hainault Essex IG6 3XH |
Director Name | Mr Hisashi Kajiwara |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2013(65 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Jaxa Works 91/95 Peregrine Road Hainault Essex IG6 3XH |
Director Name | Noboru Ohara |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2014(67 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jaxa Works 91/95 Peregrine Road Hainault Essex IG6 3XH |
Director Name | Mr Hiroya Dejima |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 May 2016(68 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jaxa Works 91/95 Peregrine Road Hainault Essex IG6 3XH |
Secretary Name | Mr Hiroshi Kawai |
---|---|
Status | Resigned |
Appointed | 01 January 2020(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 2022) |
Role | Company Director |
Correspondence Address | Jaxa Works 91/95 Peregrine Road Hainault Essex IG6 3XH |
Website | www.fcsonneborn.com/en/ |
---|---|
Telephone | 020 85000251 |
Telephone region | London |
Registered Address | Jaxa Works 91/95 Peregrine Road Hainault Essex IG6 3XH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
124.7k at £118.66 | Fujikura Kasei Co. LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £24,442,970 |
Gross Profit | £7,973,234 |
Net Worth | £9,574,155 |
Cash | £925,965 |
Current Liabilities | £8,474,587 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
30 November 2006 | Delivered on: 11 December 2006 Satisfied on: 21 April 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 January 2005 | Delivered on: 20 January 2005 Satisfied on: 22 March 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 January 1989 | Delivered on: 19 January 1989 Satisfied on: 27 July 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a holmewood industrial estate in the parishes of ault hucknall and heath derbyshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1985 | Delivered on: 15 July 1985 Satisfied on: 20 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 91/95 peregrine road hainault ilford essex and all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1975 | Delivered on: 7 May 1975 Satisfied on: 3 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site on holmewood industrial estate, derbyshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 June 1971 | Delivered on: 8 July 1971 Satisfied on: 3 February 2009 Persons entitled: Old Broad Street Securities LTD Classification: Legal charge Secured details: Sterling pounds 18000. Particulars: Land @ fowler rd, hainault, ilford, essex including all fixtures plant machinery fittings & materials. Fully Satisfied |
14 August 1968 | Delivered on: 15 August 1968 Satisfied on: 3 February 2009 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H factory premises peregrine road, hainault, redbridge held under a lease dated 10/7/68 for a term of 80 years from 25/3/66 at a yearly rent of sterling pound £750. Fully Satisfied |
26 August 1966 | Delivered on: 2 September 1966 Satisfied on: 3 February 2009 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: All the company's present & future legal & equitable interest in a building agreement dated 9TH june 1966 - and in the property from time to time comprised therein or affected thereby being land situate in peregrine rd, hainault in london borough of redbridge-together with the premises erected or to be erected thereon. Fully Satisfied |
6 February 2012 | Delivered on: 11 February 2012 Satisfied on: 29 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £40,000 and all amounts in the future credited to account number 53224981 with the bank. Fully Satisfied |
19 April 2010 | Delivered on: 28 April 2010 Satisfied on: 26 October 2013 Persons entitled: Fortis Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 April 2010 | Delivered on: 27 April 2010 Satisfied on: 27 July 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two ecoair D50 packaged air compressors serial no's 1070763 (1998) 27020049 (1990) elequip 190KVA diesel generator serial no D104/3A (1977) and fluidair rotary vane compressor (for details of further chattels charged please refer to form MG01) see image for full details. Fully Satisfied |
19 April 2010 | Delivered on: 27 April 2010 Satisfied on: 27 July 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a holmewood industrial estate chesterfield derbyshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 April 2010 | Delivered on: 27 April 2010 Satisfied on: 27 July 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
19 April 2010 | Delivered on: 20 April 2010 Satisfied on: 12 November 2013 Persons entitled: Fujikura Kasei Co., Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H holmewood industrial estate hardwick view road holmewood chesterfield derbyshire, see image for full details. Fully Satisfied |
20 January 2009 | Delivered on: 21 January 2009 Satisfied on: 12 November 2013 Persons entitled: Fujikura Kasei Co., Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 91-95 peregrine road hainault ilford essex t/no EGL160918, f/h 31-32 hither green trading estate clevedon avon; together with all buildings fixtures and erections on the properties, all insurance policies in relation to the properties, benefit of all guarantees and contracts relating to the property. See image for full details. Fully Satisfied |
26 August 1966 | Delivered on: 2 September 1966 Satisfied on: 3 February 2009 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: L/H land & buildings in fowler rd, dagenham, essex. Fully Satisfied |
22 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Full accounts made up to 31 December 2019 (35 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Edward Vincent Cox as a director on 1 January 2020 (1 page) |
8 January 2020 | Appointment of Mr Hiroshi Kawai as a secretary on 1 January 2020 (2 pages) |
8 January 2020 | Termination of appointment of Edward Vincent Cox as a secretary on 1 January 2020 (1 page) |
8 March 2019 | Full accounts made up to 31 December 2018 (36 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 January 2019 | Termination of appointment of Noboru Ohara as a director on 31 October 2018 (1 page) |
8 March 2018 | Full accounts made up to 31 December 2017 (37 pages) |
12 January 2018 | Director's details changed for Noboru Ohara on 12 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Director's details changed for Mr Hisashi Kajiwara on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Hiroshi Kawai on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Edward Vincent Cox on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Hiroya Dejima on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Edward Vincent Cox on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Robert Frank Sheppard on 12 January 2018 (2 pages) |
21 February 2017 | Full accounts made up to 31 December 2016 (38 pages) |
21 February 2017 | Full accounts made up to 31 December 2016 (38 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 July 2016 | Termination of appointment of Masamitsu Mogi as a director on 1 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Masamitsu Mogi as a director on 1 July 2016 (1 page) |
5 July 2016 | Appointment of Mr Hiroya Dejima as a director on 24 May 2016 (2 pages) |
5 July 2016 | Appointment of Mr Hiroya Dejima as a director on 24 May 2016 (2 pages) |
1 March 2016 | Full accounts made up to 31 December 2015 (37 pages) |
1 March 2016 | Full accounts made up to 31 December 2015 (37 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
9 March 2015 | Full accounts made up to 31 December 2014 (30 pages) |
9 March 2015 | Full accounts made up to 31 December 2014 (30 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
21 July 2014 | Appointment of Keith Mannas as a director on 1 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Shigeru Takahashi as a director on 1 July 2014 (1 page) |
21 July 2014 | Appointment of Noboru Ohara as a director on 1 July 2014 (2 pages) |
21 July 2014 | Appointment of Keith Mannas as a director on 1 July 2014 (2 pages) |
21 July 2014 | Appointment of Noboru Ohara as a director on 1 July 2014 (2 pages) |
21 July 2014 | Appointment of Noboru Ohara as a director on 1 July 2014 (2 pages) |
21 July 2014 | Appointment of Keith Mannas as a director on 1 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Shigeru Takahashi as a director on 1 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Shigeru Takahashi as a director on 1 July 2014 (1 page) |
26 February 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
26 February 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 November 2013 | Satisfaction of charge 10 in full (5 pages) |
12 November 2013 | Satisfaction of charge 10 in full (5 pages) |
12 November 2013 | Satisfaction of charge 11 in full (5 pages) |
12 November 2013 | Satisfaction of charge 11 in full (5 pages) |
26 October 2013 | Satisfaction of charge 15 in full (4 pages) |
26 October 2013 | Satisfaction of charge 15 in full (4 pages) |
23 April 2013 | Termination of appointment of S Campbell as a director (1 page) |
23 April 2013 | Termination of appointment of S Campbell as a director (1 page) |
22 April 2013 | Termination of appointment of Joji Washino as a director (1 page) |
22 April 2013 | Appointment of Mr Hisashi Kajiwara as a director (2 pages) |
22 April 2013 | Termination of appointment of Joji Washino as a director (1 page) |
22 April 2013 | Termination of appointment of S Campbell as a director (1 page) |
22 April 2013 | Termination of appointment of S Campbell as a director (1 page) |
22 April 2013 | Appointment of Mr Hisashi Kajiwara as a director (2 pages) |
28 February 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
28 February 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
14 December 2012 | Second filing of SH01 previously delivered to Companies House
|
14 December 2012 | Second filing of SH01 previously delivered to Companies House
|
1 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (4 pages) |
1 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (4 pages) |
1 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (5 pages) |
1 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (5 pages) |
21 August 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
21 August 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 February 2012 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
16 February 2012 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
28 December 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
28 December 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
28 December 2011 | Resolutions
|
21 September 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
21 September 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
6 April 2011 | Appointment of Joji Washino as a director (3 pages) |
6 April 2011 | Appointment of Joji Washino as a director (3 pages) |
5 April 2011 | Company name changed sonneborn & rieck LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Change of name notice (2 pages) |
5 April 2011 | Company name changed sonneborn & rieck LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Change of name notice (2 pages) |
29 March 2011 | Appointment of Masamitsu Mogi as a director (3 pages) |
29 March 2011 | Appointment of Masamitsu Mogi as a director (3 pages) |
24 March 2011 | Termination of appointment of John Shea as a director (1 page) |
24 March 2011 | Termination of appointment of John Shea as a director (1 page) |
23 March 2011 | Appointment of Hiroshi Kawai as a director (3 pages) |
23 March 2011 | Appointment of Hiroshi Kawai as a director (3 pages) |
23 March 2011 | Appointment of S Jack Campbell as a director (3 pages) |
23 March 2011 | Appointment of S Jack Campbell as a director (3 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Group of companies' accounts made up to 30 June 2010 (33 pages) |
13 December 2010 | Group of companies' accounts made up to 30 June 2010 (33 pages) |
10 November 2010 | Appointment of Shigeru Takahashi as a director (3 pages) |
10 November 2010 | Appointment of Shigeru Takahashi as a director (3 pages) |
10 November 2010 | Termination of appointment of Peter Rieck as a director (2 pages) |
10 November 2010 | Termination of appointment of Peter Rieck as a director (2 pages) |
20 July 2010 | Secretary's details changed for Edward Vincent Cox on 1 January 2010 (1 page) |
20 July 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Mr Peter Anthony Rieck on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Anthony Rieck on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Robert Frank Sheppard on 1 January 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Edward Vincent Cox on 1 January 2010 (1 page) |
20 July 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Secretary's details changed for Edward Vincent Cox on 1 January 2010 (1 page) |
20 July 2010 | Director's details changed for John Michael Shea on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for John Michael Shea on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Anthony Rieck on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for John Michael Shea on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Edward Vincent Cox on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Robert Frank Sheppard on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Edward Vincent Cox on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Robert Frank Sheppard on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Edward Vincent Cox on 1 January 2010 (2 pages) |
19 July 2010 | Group of companies' accounts made up to 30 June 2009 (33 pages) |
19 July 2010 | Group of companies' accounts made up to 30 June 2009 (33 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 14 (14 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 14 (14 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
25 January 2010 | Director's details changed for John Michael Shea on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for John Michael Shea on 31 December 2009 (2 pages) |
16 May 2009 | Group of companies' accounts made up to 30 June 2008 (41 pages) |
16 May 2009 | Group of companies' accounts made up to 30 June 2008 (41 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 10 (22 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 10 (22 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
26 February 2008 | Group of companies' accounts made up to 30 June 2007 (36 pages) |
26 February 2008 | Group of companies' accounts made up to 30 June 2007 (36 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
20 March 2007 | Group of companies' accounts made up to 30 June 2006 (37 pages) |
20 March 2007 | Group of companies' accounts made up to 30 June 2006 (37 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
11 December 2006 | Particulars of mortgage/charge (5 pages) |
11 December 2006 | Particulars of mortgage/charge (5 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (35 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (35 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 March 2005 | Group of companies' accounts made up to 30 June 2004 (31 pages) |
9 March 2005 | Group of companies' accounts made up to 30 June 2004 (31 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (14 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (14 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (13 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (13 pages) |
14 December 2003 | Group of companies' accounts made up to 30 June 2003 (31 pages) |
14 December 2003 | Group of companies' accounts made up to 30 June 2003 (31 pages) |
20 January 2003 | Group of companies' accounts made up to 30 June 2002 (28 pages) |
20 January 2003 | Group of companies' accounts made up to 30 June 2002 (28 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (13 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (13 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (12 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (12 pages) |
12 December 2001 | Group of companies' accounts made up to 30 June 2001 (26 pages) |
12 December 2001 | Group of companies' accounts made up to 30 June 2001 (26 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
21 December 2000 | Full group accounts made up to 30 June 2000 (26 pages) |
21 December 2000 | Full group accounts made up to 30 June 2000 (26 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
21 January 2000 | Full group accounts made up to 30 June 1999 (26 pages) |
21 January 2000 | Full group accounts made up to 30 June 1999 (26 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
7 December 1998 | Full group accounts made up to 30 June 1998 (26 pages) |
7 December 1998 | Full group accounts made up to 30 June 1998 (26 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
22 January 1998 | Full group accounts made up to 30 June 1997 (26 pages) |
22 January 1998 | Full group accounts made up to 30 June 1997 (26 pages) |
22 January 1998 | Return made up to 31/12/97; change of members (8 pages) |
22 January 1998 | Return made up to 31/12/97; change of members (8 pages) |
20 March 1997 | Full group accounts made up to 30 June 1996 (26 pages) |
20 March 1997 | Full group accounts made up to 30 June 1996 (26 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
22 February 1996 | Full group accounts made up to 30 June 1995 (24 pages) |
22 February 1996 | Full group accounts made up to 30 June 1995 (24 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
10 March 1995 | Full group accounts made up to 30 June 1994 (24 pages) |
10 March 1995 | Full group accounts made up to 30 June 1994 (24 pages) |
28 January 1995 | Return made up to 31/12/94; no change of members (6 pages) |
28 January 1995 | Return made up to 31/12/94; no change of members (6 pages) |
7 February 1994 | Return made up to 31/12/93; full list of members (6 pages) |
7 February 1994 | Return made up to 31/12/93; full list of members (6 pages) |
2 February 1993 | Return made up to 31/12/92; full list of members (6 pages) |
2 February 1993 | Return made up to 31/12/92; full list of members (6 pages) |
7 April 1992 | Return made up to 31/12/91; no change of members
|
7 April 1992 | Return made up to 31/12/91; no change of members
|
11 April 1991 | Return made up to 31/12/90; full list of members (6 pages) |
11 April 1991 | Return made up to 31/12/90; full list of members (6 pages) |
17 April 1990 | Return made up to 31/12/89; full list of members (7 pages) |
17 April 1990 | Return made up to 31/12/89; full list of members (7 pages) |
23 May 1989 | Return made up to 31/12/88; full list of members (10 pages) |
23 May 1989 | Return made up to 31/12/88; full list of members (10 pages) |
19 January 1989 | Particulars of mortgage/charge (2 pages) |
19 January 1989 | Particulars of mortgage/charge (2 pages) |
13 May 1988 | Resolutions
|
13 May 1988 | Return made up to 31/12/87; full list of members (7 pages) |
13 May 1988 | Return made up to 31/12/87; full list of members (7 pages) |
13 May 1988 | Resolutions
|
28 February 1987 | Return made up to 31/12/86; full list of members (7 pages) |
28 February 1987 | Return made up to 31/12/86; full list of members (7 pages) |
12 May 1986 | Return made up to 31/12/85; full list of members (7 pages) |
12 May 1986 | Return made up to 31/12/85; full list of members (7 pages) |
29 July 1985 | Particulars of property mortgage/charge (3 pages) |
29 July 1985 | Particulars of property mortgage/charge (3 pages) |
9 July 1985 | Annual return made up to 31/12/84 (6 pages) |
9 July 1985 | Annual return made up to 31/12/84 (6 pages) |
30 June 1984 | Accounts made up to 9 July 1984 (18 pages) |
30 June 1984 | Accounts made up to 9 July 1984 (18 pages) |
30 June 1984 | Accounts made up to 9 July 1984 (18 pages) |
6 June 1984 | Annual return made up to 28/12/83 (6 pages) |
6 June 1984 | Annual return made up to 28/12/83 (6 pages) |
4 June 1983 | Annual return made up to 21/12/82 (4 pages) |
4 June 1983 | Accounts made up to 30 June 1982 (14 pages) |
4 June 1983 | Annual return made up to 21/12/82 (4 pages) |
4 June 1983 | Accounts made up to 30 June 1982 (14 pages) |
23 August 1982 | Accounts made up to 30 June 1981 (14 pages) |
23 August 1982 | Accounts made up to 30 June 1981 (14 pages) |
18 October 1980 | Accounts made up to 30 June 1979 (13 pages) |
18 October 1980 | Accounts made up to 30 June 1979 (13 pages) |
23 November 1970 | Resolutions
|
23 November 1970 | Resolutions
|
25 June 1947 | Incorporation (18 pages) |
25 June 1947 | Certificate of incorporation (1 page) |
25 June 1947 | Incorporation (18 pages) |
25 June 1947 | Certificate of incorporation (1 page) |