Company NameKemble & Company Limited
Company StatusDissolved
Company Number00445295
CategoryPrivate Limited Company
Incorporation Date18 November 1947(76 years, 5 months ago)
Dissolution Date7 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments

Directors

Director NameBrian John Kemble
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(44 years, 1 month after company formation)
Appointment Duration22 years, 6 months (closed 07 July 2014)
RoleJoint Managing Director
Correspondence AddressPriestley House
19 The Green
Calne
Wiltshire
SN11 8DH
Director NameHitoshi Fukutome
Date of BirthAugust 1958 (Born 65 years ago)
NationalityJapanese
StatusClosed
Appointed01 October 2005(57 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 07 July 2014)
RoleCompany Employee
Correspondence Address306-5-1304 Tokiwa-Cho
Hamamatsu
Shizuoka 430-0917
Japan
Director NameTateki Yamane
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityJapanese
StatusClosed
Appointed01 June 2006(58 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 07 July 2014)
RoleJoint Managing Director
Correspondence Address3a Aspley Hill
Woburn Sands
Milton Keynes
Bucks
Mk17 8n
Director NameTakashi Onoda
Date of BirthDecember 1951 (Born 72 years ago)
NationalityJapanese
StatusClosed
Appointed21 March 2007(59 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 07 July 2014)
RoleBusiness Director
Correspondence Address31 Mount Avenue
Bletchley
Milton Keynes
MK1 1JE
Secretary NameMartyn James Trusler
NationalityBritish
StatusClosed
Appointed02 April 2007(59 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 07 July 2014)
RoleFinancial Controller
Correspondence Address12 Keats Drive
Towcester
Northants
NN12 6LT
Director NameMr Shinsuke Saito
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityJapanese
StatusClosed
Appointed01 June 2008(60 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 07 July 2014)
RoleCompany Employee
Correspondence AddressBuilding No 1 PO Box 1
Hamamatsu
Japan
Director NameHiroshi Kawakami
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed03 January 1992(44 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 May 1992)
RoleCompany Director
Correspondence AddressYamaha Corporation 10-1 Nakazawa Cho
Hamamatsu
Japan
Director NameMr Shinya Nakamichi
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed03 January 1992(44 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 1994)
RoleCompany Director
Correspondence Address2 Silicon Court
Shenley Lodge
Milton Keynes
Buckinghamshire
MK5 7DL
Director NameShogo Matsubara
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed03 January 1992(44 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 15 July 1992)
RoleCompany Director
Correspondence Address54 Coleshill Place
Bradwell Common
Milton Keynes
Buckinghamshire
MK13 8DP
Director NameMr Roy Graham Kemble
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(44 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBroadway Barn, 1 Chase Farm Barns
Whaddon Road, Little Horwood
Milton Keynes
MK17 0QB
Director NameMr Yoshiro Kaji
Date of BirthNovember 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed03 January 1992(44 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 May 1992)
RoleCompany Director
Correspondence AddressYamaha Corporation
10-1 Nakazawa-Cho
Hamamatsu 430
Foreign
Director NameShuji Ito
Date of BirthNovember 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed03 January 1992(44 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 21 August 1998)
RoleCompany Director
Correspondence AddressYamaha Corporation
10/1 Nakazawa-Cho
Hamamatsu 430
Japan
Secretary NameMr Geoffrey Michael Cox
NationalityBritish
StatusResigned
Appointed03 January 1992(44 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 17 October 2003)
RoleCompany Director
Correspondence AddressCourtney House Brafield Road
Horton
Northampton
Northamptonshire
NN7 2AZ
Director NameSeisuke Ueshima
Date of BirthMay 1934 (Born 90 years ago)
NationalityJapanese
StatusResigned
Appointed20 May 1992(44 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 August 1998)
RolePresident
Correspondence AddressYamaha Corporation
PO Box 1
Hamamatsu
Foreign
Director NameMr Katsuhiro Kishida
Date of BirthNovember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed20 May 1992(44 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 July 2001)
RoleGeneral Manager
Correspondence Address1787-2 Kasaishinden-Cho
Hamamatsu 431-3105
Japan
Director NameGenichi Ito
Date of BirthOctober 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed15 July 1992(44 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 June 1996)
RoleJoint Managing Director
Correspondence Address34 Little Bushey Lane
Bushey Heath
Hertfordshire
WD2 3JU
Director NameShinichi Minatodani
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(46 years, 8 months after company formation)
Appointment Duration4 years (resigned 21 August 1998)
RoleCompany Director
Correspondence Address41/42 Tathall End
Hanslope
Milton Keynes
Buckinghamshire
MK19 7NF
Director NameNoriyuki Kon
Date of BirthMay 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed23 June 1996(48 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address6 Wylo Drive
Barnet London
Hertfordshire
EN5 3JL
Director NameNoboru Yamashita
Date of BirthAugust 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed21 August 1998(50 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2003)
RoleJoint Managing Director
Correspondence Address2 The Knoll
The Heath
Woburn Sands
Buckinghamshire
MK17 8TX
Director NameShoji Kageyama
Date of BirthNovember 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed29 August 1998(50 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 June 2000)
RoleDeputy General Manager
Correspondence Address803-1 Hamana Arai-Cho
Hamana-Gun 431-0303
Japan
Foreign
Director NameKazukiyo Ishimura
Date of BirthMarch 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed29 August 1998(50 years, 9 months after company formation)
Appointment Duration10 months (resigned 29 June 1999)
RolePresident
Correspondence AddressYamaha Corporation
10 1 Nakazawa Cho
Hamamatsu
Japan
Director NameShuji Ito
Date of BirthNovember 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 1999(51 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 July 2001)
RoleSenior Managing Director
Correspondence Address1211 Sanarudai Park Homes
4924-10 Irino-Cho
Hamamatsu
Japan
Director NameShinji Nakatani
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed20 January 2000(52 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2003)
RoleManaging Director
Correspondence Address20 Claremont Park
London
N3 1TH
Director NameHajime Hayashida
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed13 June 2000(52 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2005)
RoleGeneral Manager Of Piano Group
Correspondence Address300-273 Shitro-Cho
Hamamatsu
Shizuoka
432-8066
Director NameMotoo Azuki
Date of BirthApril 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed19 July 2001(53 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2003)
RoleDeputy General Manager
Correspondence Address200-39 Tomizuka Cho
Hammamatsu
Shizuoka 432 8002
Japan
Director NameMotoki Takahashi
Date of BirthDecember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed19 July 2001(53 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2006)
RolePresident
Correspondence AddressParkstrasse 17
Hamburg
22605
Foreign
Director NameKimiyasu Ito
Date of BirthMay 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2003(55 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2006)
RoleJoint Managing Director
Correspondence Address7 Cloudberry
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7DL
Secretary NameBrian John Kemble
NationalityBritish
StatusResigned
Appointed18 October 2003(55 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2007)
RoleCompany Director
Correspondence AddressPriestley House
19 The Green
Calne
Wiltshire
SN11 8DH
Director NameNaoki Yamamori
Date of BirthApril 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2003(55 years, 12 months after company formation)
Appointment Duration3 months (resigned 01 February 2004)
RolePiano Sales Manager
Correspondence Address1481-9 Tomitsuka
Hamamatsu
432-8002
Director NameHiroyuki Wakamatsu
Date of BirthAugust 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2003(55 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2006)
RoleManaging Director
Correspondence Address3 The Avenue
Finchley
London
N3 2LB
Director NameSusumu Yoshida
Date of BirthJune 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2004(56 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2005)
RoleGeneral Manager
Correspondence Address5-14-22-206 Sanarudai
Hamamatsu
Shizuoka 432-8021
Japan
Director NameHiroo Okabe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2005(57 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2007)
RoleGeneral Manager
Correspondence Address3916-66 Tomizuka-Cho
Hamamatsu
Shizuoka 432-8002
Japan
Director NameMasato Oike
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2006(58 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2009)
RolePresident
Correspondence AddressSiemensstrasse 43
Rellingen
Bei Hamburg 25462
Germany
Director NameYoshichika Sakai
Date of BirthMay 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2006(58 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2008)
RoleManaging Director Yamaha Kembl
Correspondence AddressApartment 6 Tewin Water
Welwyn
Hertfordshire
AL6 0AA

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

78.7k at 1Yamaha Corp
67.12%
Ordinary
7.5k at 1Yamaha Corp
6.40%
Preference
7k at 1Yamaha Corp
6.00%
Ordinary
24k at 1Yamaha Corp
20.48%
Preference

Financials

Year2014
Turnover£7,714,442
Gross Profit£2,386,498
Net Worth£7,206,611
Cash£4,031,667
Current Liabilities£617,579

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 July 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
7 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
30 December 2013Liquidators' statement of receipts and payments to 8 December 2013 (5 pages)
30 December 2013Liquidators statement of receipts and payments to 8 December 2013 (5 pages)
30 December 2013Liquidators' statement of receipts and payments to 8 December 2013 (5 pages)
30 December 2013Liquidators statement of receipts and payments to 8 December 2013 (5 pages)
17 September 2013Court order insolvency:replacement of liquidator (24 pages)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Court order insolvency:replacement of liquidator (24 pages)
17 September 2013Appointment of a voluntary liquidator (1 page)
17 September 2013Appointment of a voluntary liquidator (1 page)
19 June 2013Liquidators statement of receipts and payments to 8 June 2013 (5 pages)
19 June 2013Liquidators' statement of receipts and payments to 8 June 2013 (5 pages)
19 June 2013Liquidators statement of receipts and payments to 8 June 2013 (5 pages)
19 June 2013Liquidators' statement of receipts and payments to 8 June 2013 (5 pages)
9 January 2013Liquidators statement of receipts and payments to 8 December 2012 (7 pages)
9 January 2013Liquidators' statement of receipts and payments to 8 December 2012 (7 pages)
9 January 2013Liquidators statement of receipts and payments to 8 December 2012 (7 pages)
9 January 2013Liquidators' statement of receipts and payments to 8 December 2012 (7 pages)
4 July 2012Liquidators' statement of receipts and payments to 8 June 2012 (8 pages)
4 July 2012Liquidators statement of receipts and payments to 8 June 2012 (8 pages)
4 July 2012Liquidators' statement of receipts and payments to 8 June 2012 (8 pages)
4 July 2012Liquidators statement of receipts and payments to 8 June 2012 (8 pages)
21 December 2011Liquidators' statement of receipts and payments to 8 December 2011 (7 pages)
21 December 2011Liquidators statement of receipts and payments to 8 December 2011 (7 pages)
21 December 2011Liquidators statement of receipts and payments to 8 December 2011 (7 pages)
21 December 2011Liquidators' statement of receipts and payments to 8 December 2011 (7 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 June 2011Liquidators statement of receipts and payments to 8 June 2011 (7 pages)
22 June 2011Liquidators' statement of receipts and payments to 8 June 2011 (7 pages)
22 June 2011Liquidators' statement of receipts and payments to 8 June 2011 (7 pages)
22 June 2011Liquidators statement of receipts and payments to 8 June 2011 (7 pages)
11 January 2011Liquidators statement of receipts and payments to 8 December 2010 (10 pages)
11 January 2011Liquidators statement of receipts and payments to 8 December 2010 (10 pages)
11 January 2011Liquidators' statement of receipts and payments to 8 December 2010 (10 pages)
11 January 2011Liquidators' statement of receipts and payments to 8 December 2010 (10 pages)
27 April 2010Court order insolvency:- replacement of liquidator (8 pages)
27 April 2010Appointment of a voluntary liquidator (1 page)
27 April 2010Court order insolvency:- replacement of liquidator (8 pages)
27 April 2010Appointment of a voluntary liquidator (1 page)
27 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
16 January 2010Registered office address changed from Mount Avenue Bletchley Bucks MK1 1JE on 16 January 2010 (2 pages)
16 January 2010Registered office address changed from Mount Avenue Bletchley Bucks MK1 1JE on 16 January 2010 (2 pages)
22 December 2009Appointment of a voluntary liquidator (1 page)
22 December 2009Declaration of solvency (7 pages)
22 December 2009Declaration of solvency (7 pages)
22 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2009Appointment of a voluntary liquidator (1 page)
24 October 2009Full accounts made up to 31 March 2009 (23 pages)
24 October 2009Full accounts made up to 31 March 2009 (23 pages)
13 October 2009Termination of appointment of Masato Oike as a director (1 page)
13 October 2009Termination of appointment of Roy Kemble as a director (1 page)
13 October 2009Termination of appointment of Roy Kemble as a director (1 page)
13 October 2009Termination of appointment of Masato Oike as a director (1 page)
16 September 2009Return made up to 16/09/09; full list of members (12 pages)
16 September 2009Return made up to 16/09/09; full list of members (12 pages)
17 March 2009Appointment terminated director yoshichika sakai (1 page)
17 March 2009Appointment terminated director yoshichika sakai (1 page)
8 January 2009Return made up to 19/12/08; full list of members (12 pages)
8 January 2009Return made up to 19/12/08; full list of members (12 pages)
11 November 2008Full accounts made up to 31 March 2008 (24 pages)
11 November 2008Full accounts made up to 31 March 2008 (24 pages)
3 June 2008Director appointed mr. Shinsuke saito (1 page)
3 June 2008Director appointed mr. Shinsuke saito (1 page)
14 January 2008Full accounts made up to 31 March 2007 (25 pages)
14 January 2008Full accounts made up to 31 March 2007 (25 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 19/12/07; full list of members (7 pages)
2 January 2008Return made up to 19/12/07; full list of members (7 pages)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
5 January 2007Full accounts made up to 31 March 2006 (22 pages)
5 January 2007Full accounts made up to 31 March 2006 (22 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Return made up to 19/12/06; full list of members (7 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Return made up to 19/12/06; full list of members (7 pages)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
4 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 January 2006Full accounts made up to 31 March 2005 (22 pages)
4 January 2006Full accounts made up to 31 March 2005 (22 pages)
4 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
24 December 2004Full accounts made up to 31 March 2004 (20 pages)
24 December 2004Full accounts made up to 31 March 2004 (20 pages)
24 December 2004Return made up to 19/12/04; full list of members (16 pages)
24 December 2004Return made up to 19/12/04; full list of members (16 pages)
15 July 2004Return made up to 19/12/03; full list of members; amend (15 pages)
15 July 2004Return made up to 19/12/03; full list of members; amend (15 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
17 May 2004Director resigned (2 pages)
17 May 2004Director resigned (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Full accounts made up to 31 March 2003 (19 pages)
5 January 2004Full accounts made up to 31 March 2003 (19 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Secretary's particulars changed;director's particulars changed (1 page)
5 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 January 2004Director resigned (1 page)
5 January 2004Secretary's particulars changed;director's particulars changed (1 page)
5 January 2004New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
26 October 2003Secretary resigned (1 page)
26 October 2003New secretary appointed (2 pages)
26 October 2003New secretary appointed (2 pages)
26 October 2003Secretary resigned (1 page)
23 January 2003Return made up to 19/12/02; full list of members (14 pages)
23 January 2003Return made up to 19/12/02; full list of members (14 pages)
22 January 2003Full accounts made up to 31 March 2002 (21 pages)
22 January 2003Full accounts made up to 31 March 2002 (21 pages)
11 July 2002Auditor's resignation (2 pages)
11 July 2002Auditor's resignation (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
17 January 2002Return made up to 19/12/01; full list of members (14 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Return made up to 19/12/01; full list of members (14 pages)
17 January 2002Full accounts made up to 31 March 2001 (20 pages)
17 January 2002Full accounts made up to 31 March 2001 (20 pages)
29 December 2000Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 December 2000Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 December 2000Full accounts made up to 31 March 2000 (35 pages)
29 December 2000Full accounts made up to 31 March 2000 (35 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
18 February 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
23 December 1999Full accounts made up to 31 March 1999 (21 pages)
23 December 1999Full accounts made up to 31 March 1999 (21 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999Return made up to 19/12/98; no change of members (6 pages)
6 February 1999Return made up to 19/12/98; no change of members (6 pages)
6 February 1999New director appointed (2 pages)
6 February 1999Full accounts made up to 31 March 1998 (21 pages)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (2 pages)
6 February 1999Full accounts made up to 31 March 1998 (21 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
2 January 1998Full accounts made up to 31 March 1997 (20 pages)
2 January 1998Full accounts made up to 31 March 1997 (20 pages)
31 December 1997Return made up to 19/12/97; no change of members (6 pages)
31 December 1997Return made up to 19/12/97; no change of members (6 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
30 December 1996Return made up to 03/01/97; full list of members (8 pages)
30 December 1996Full accounts made up to 31 March 1996 (20 pages)
30 December 1996Return made up to 03/01/97; full list of members (8 pages)
30 December 1996Full accounts made up to 31 March 1996 (20 pages)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (2 pages)
5 January 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1995Full accounts made up to 31 March 1995 (20 pages)
19 December 1995Full accounts made up to 31 March 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (55 pages)
21 December 1994Full accounts made up to 31 March 1994 (21 pages)
21 December 1994Full accounts made up to 31 March 1994 (21 pages)
19 January 1993Full accounts made up to 31 March 1992 (24 pages)
19 January 1993Full accounts made up to 31 March 1992 (24 pages)
22 January 1992Full accounts made up to 31 March 1991 (17 pages)
22 January 1992Full accounts made up to 31 March 1991 (17 pages)
4 February 1991Full group accounts made up to 31 March 1990 (20 pages)
4 February 1991Full group accounts made up to 31 March 1990 (20 pages)
2 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
2 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
2 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
2 February 1990Full group accounts made up to 31 March 1989 (23 pages)
2 February 1990Full group accounts made up to 31 March 1989 (23 pages)
2 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
2 February 1989Full group accounts made up to 31 March 1988 (23 pages)
2 February 1989Full group accounts made up to 31 March 1988 (23 pages)
31 May 1988Full group accounts made up to 31 March 1987 (22 pages)
31 May 1988Full group accounts made up to 31 March 1987 (22 pages)
12 January 1987Full accounts made up to 30 April 1986 (23 pages)
12 January 1987Full accounts made up to 30 April 1986 (23 pages)
12 April 1984Accounts made up to 31 December 1982 (16 pages)
12 April 1984Accounts made up to 31 December 1982 (16 pages)
13 July 1983Annual return made up to 07/12/82 (8 pages)
13 July 1983Annual return made up to 07/12/82 (8 pages)
29 December 1981Accounts made up to 31 December 1980 (11 pages)
29 December 1981Accounts made up to 31 December 1980 (11 pages)
19 November 1947Incorporation (22 pages)
19 November 1947Incorporation (22 pages)
18 November 1947Certificate of incorporation (1 page)
18 November 1947Certificate of incorporation (1 page)