London
NW1 3BF
Director Name | Mr David Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(50 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mrs Nicola Clare Downing |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2016(54 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mr Timothy Ian Stuart |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(56 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mr Seiya Iwanaga |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 July 2021(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Brian Mawson Copsey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 March 1992(29 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 1993) |
Role | Finance Director |
Correspondence Address | 23/2 Rue Des Iris Monaco Mc98000 |
Director Name | Basil Alfred Sellers |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1992(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 1993) |
Role | Chairman & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Glendore House 30 Clarges Street London W1J 7EG |
Director Name | Ronald Gregory Melgaard |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(29 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 September 1995) |
Role | Deputy Chairman |
Correspondence Address | 46 Chepstow Villas London W11 2QY |
Director Name | Mr Richard Leslie Ernest Lewis |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(29 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Park Avenue Ruislip Middlesex HA4 7UN |
Director Name | David Gestetner |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | Flat 20 Ellerton House 11 Bryanston Square London W1H 7FF |
Secretary Name | Jeremy Nigel Sokel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | Flat 4 22 Carlingford Road London NW3 1RX |
Director Name | Ms Sarah Elizabeth Snow |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 1994) |
Role | Lawyer |
Correspondence Address | 284 Earls Court Road London SW5 9AS |
Director Name | Stephen John King |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(31 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Mews Richmond Surrey TW10 6RG |
Secretary Name | Mrs Heledd Mair Hanscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(32 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 April 1995) |
Role | Secretary |
Correspondence Address | 4 Cambrian Close West Norwood London SE27 0BS |
Director Name | David Martin Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(32 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 1995) |
Role | Group Chief Accountant |
Correspondence Address | 10 Colnemead Uxbridge Road Rickmansworth Hertfordshire WD3 2DX |
Director Name | Andrew Clive Woods |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 1997) |
Role | Secretary |
Correspondence Address | 57 Burnaby Gardens Chiswick London W4 3DR |
Director Name | Peter Henry Holmes-Johnson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2005) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 98 The Heights Foxgrove Road Beckenham Kent BR3 5BZ |
Director Name | Alan Gerard Schmidt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 March 2007) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Tandridge Lane Oxted Surrey RH8 9NN |
Director Name | Mr Ian Peter Winham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(40 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mr Shiro Sasaki |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 December 2004(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 9 North Gate Prince Albert Road London NW8 7RE |
Secretary Name | Peter Henry Holmes-Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(42 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 The Heights Foxgrove Road Beckenham Kent BR3 5BZ |
Director Name | Shuzo Saito |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 May 2006(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Akira Oyama |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2011(49 years after company formation) |
Appointment Duration | 3 years (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Hiroshi Osawa |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2014(52 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mr Koichiro Tominaga |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 April 2016(54 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mr Kyoichiro Fujimoto |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 April 2018(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street London NW1 3BF |
Secretary Name | NRG Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(33 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 January 2005) |
Correspondence Address | 66 Chiltern Street London W1U 4AG |
Website | www.ricoh-europe.com |
---|---|
Telephone | 020 74651000 |
Telephone region | London |
Registered Address | 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10m at £1 | Ricoh Europe Holdings PLC 100.00% Ordinary |
---|---|
1 at £1 | Nicola Clare Downing 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £107,974,000 |
Net Worth | £57,074,000 |
Cash | £15,450,000 |
Current Liabilities | £35,036,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
10 January 2021 | Full accounts made up to 31 March 2020 (32 pages) |
---|---|
5 October 2020 | Termination of appointment of Kyoichiro Fujimoto as a director on 30 September 2020 (1 page) |
17 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 March 2019 (20 pages) |
4 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
23 July 2018 | Full accounts made up to 31 March 2018 (20 pages) |
1 May 2018 | Appointment of Mr Kyoichiro Fujimoto as a director on 30 April 2018 (2 pages) |
1 May 2018 | Appointment of Mr Timothy Ian Stuart as a director on 30 April 2018 (2 pages) |
1 May 2018 | Termination of appointment of Koichiro Tominaga as a director on 30 April 2018 (1 page) |
13 April 2018 | Termination of appointment of Ian Peter Winham as a director on 31 March 2018 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
3 May 2016 | Termination of appointment of Hiroshi Osawa as a director on 30 April 2016 (1 page) |
3 May 2016 | Appointment of Mrs Nicola Clare Downing as a director on 30 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Koichiro Tominaga as a director on 30 April 2016 (2 pages) |
3 May 2016 | Appointment of Mrs Nicola Clare Downing as a director on 30 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Hiroshi Osawa as a director on 30 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Koichiro Tominaga as a director on 30 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
20 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
24 April 2014 | Appointment of Hiroshi Osawa as a director (3 pages) |
24 April 2014 | Appointment of Hiroshi Osawa as a director (3 pages) |
22 April 2014 | Termination of appointment of Akira Oyama as a director (2 pages) |
22 April 2014 | Termination of appointment of Akira Oyama as a director (2 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for David Mills on 30 March 2014 (2 pages) |
8 April 2014 | Director's details changed for David Mills on 30 March 2014 (2 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 October 2013 | Director's details changed for David Mills on 26 September 2013 (3 pages) |
4 October 2013 | Director's details changed for David Mills on 26 September 2013 (3 pages) |
12 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
12 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
14 August 2012 | Appointment of David Mills as a director (3 pages) |
14 August 2012 | Appointment of David Mills as a director (3 pages) |
14 August 2012 | Termination of appointment of Shuzo Saito as a director (2 pages) |
14 August 2012 | Termination of appointment of Shuzo Saito as a director (2 pages) |
11 April 2012 | Secretary's details changed for Nicola Clare Downing on 1 March 2012 (1 page) |
11 April 2012 | Secretary's details changed for Nicola Clare Downing on 1 March 2012 (1 page) |
11 April 2012 | Director's details changed for Mr Ian Peter Winham on 1 March 2012 (2 pages) |
11 April 2012 | Director's details changed for Shuzo Saito on 1 March 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Ian Peter Winham on 1 March 2012 (2 pages) |
11 April 2012 | Director's details changed for Shuzo Saito on 1 March 2012 (2 pages) |
11 April 2012 | Director's details changed for Shuzo Saito on 1 March 2012 (2 pages) |
11 April 2012 | Secretary's details changed for Nicola Clare Downing on 1 March 2012 (1 page) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Mr Ian Peter Winham on 1 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
9 May 2011 | Appointment of Akira Oyama as a director (3 pages) |
9 May 2011 | Appointment of Akira Oyama as a director (3 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (15 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (15 pages) |
19 April 2011 | Termination of appointment of Shiro Sasaki as a director (2 pages) |
19 April 2011 | Termination of appointment of Shiro Sasaki as a director (2 pages) |
6 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 6 December 2010 (2 pages) |
6 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 6 December 2010 (2 pages) |
6 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 6 December 2010 (2 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
6 May 2008 | Return made up to 31/03/08; full list of members (7 pages) |
6 May 2008 | Return made up to 31/03/08; full list of members (7 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
22 May 2007 | Full accounts made up to 31 March 2007 (16 pages) |
22 May 2007 | Full accounts made up to 31 March 2007 (16 pages) |
17 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
17 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
10 May 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 May 2007 | Auditor's report (1 page) |
10 May 2007 | Auditor's statement (1 page) |
10 May 2007 | Resolutions
|
10 May 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 May 2007 | Declaration on reregistration from private to PLC (1 page) |
10 May 2007 | Re-registration of Memorandum and Articles (14 pages) |
10 May 2007 | Declaration on reregistration from private to PLC (1 page) |
10 May 2007 | Auditor's report (1 page) |
10 May 2007 | Application for reregistration from private to PLC (1 page) |
10 May 2007 | Application for reregistration from private to PLC (1 page) |
10 May 2007 | Balance Sheet (9 pages) |
10 May 2007 | Auditor's statement (1 page) |
10 May 2007 | Resolutions
|
10 May 2007 | Balance Sheet (9 pages) |
10 May 2007 | Re-registration of Memorandum and Articles (14 pages) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Ad 02/04/07--------- £ si 1000@1=1000 £ ic 10000000/10001000 (2 pages) |
26 April 2007 | Ad 02/04/07--------- £ si 1000@1=1000 £ ic 10000000/10001000 (2 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Nc inc already adjusted 02/04/07 (2 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Nc inc already adjusted 02/04/07 (2 pages) |
30 March 2007 | Company name changed nrg management LIMITED\certificate issued on 30/03/07 (2 pages) |
30 March 2007 | Company name changed nrg management LIMITED\certificate issued on 30/03/07 (2 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | New secretary appointed (1 page) |
23 June 2005 | Full accounts made up to 31 March 2005 (14 pages) |
23 June 2005 | Full accounts made up to 31 March 2005 (14 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
26 January 2005 | New secretary appointed (1 page) |
26 January 2005 | New secretary appointed (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
29 December 2004 | New director appointed (1 page) |
29 December 2004 | New director appointed (1 page) |
1 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
1 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
5 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 August 2002 | Auditor's resignation (1 page) |
29 August 2002 | Auditor's resignation (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
28 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
16 July 2001 | Company name changed gestetner management LTD\certificate issued on 16/07/01 (2 pages) |
16 July 2001 | Company name changed gestetner management LTD\certificate issued on 16/07/01 (2 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members
|
9 April 2001 | Return made up to 31/03/01; full list of members
|
30 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
15 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
5 May 1998 | Return made up to 31/03/98; no change of members (5 pages) |
5 May 1998 | Return made up to 31/03/98; no change of members (5 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
11 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
16 January 1997 | Auditor's resignation (1 page) |
16 January 1997 | Auditor's resignation (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
23 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 May 1996 | Return made up to 31/03/96; no change of members (7 pages) |
1 May 1996 | Return made up to 31/03/96; no change of members (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
22 September 1995 | Director resigned (4 pages) |
22 September 1995 | Director resigned (4 pages) |
9 August 1995 | Director's particulars changed (4 pages) |
9 August 1995 | Director's particulars changed (4 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 April 1995 | Return made up to 31/03/95; change of members (14 pages) |
13 April 1995 | Return made up to 31/03/95; change of members (14 pages) |
1 June 1992 | Memorandum and Articles of Association (6 pages) |
1 June 1992 | Memorandum and Articles of Association (6 pages) |
14 June 1991 | Full accounts made up to 31 October 1990 (2 pages) |
14 June 1991 | Full accounts made up to 31 October 1990 (2 pages) |
25 April 1990 | Accounts for a dormant company made up to 31 October 1989 (2 pages) |
25 April 1990 | Accounts for a dormant company made up to 31 October 1989 (2 pages) |
3 October 1989 | Company name changed gestetner management services li mited\certificate issued on 04/10/89 (2 pages) |
3 October 1989 | Company name changed gestetner management services li mited\certificate issued on 04/10/89 (2 pages) |
22 August 1989 | Accounts for a dormant company made up to 5 November 1988 (2 pages) |
22 August 1989 | Accounts for a dormant company made up to 5 November 1988 (2 pages) |
22 August 1989 | Accounts for a dormant company made up to 5 November 1988 (2 pages) |
26 July 1988 | Accounts made up to 31 October 1987 (2 pages) |
26 July 1988 | Accounts made up to 31 October 1987 (2 pages) |
26 August 1987 | Accounts made up to 1 November 1986 (2 pages) |
26 August 1987 | Accounts made up to 1 November 1986 (2 pages) |
26 August 1987 | Accounts made up to 1 November 1986 (2 pages) |
20 August 1986 | Accounts for a dormant company made up to 2 November 1985 (2 pages) |
20 August 1986 | Accounts for a dormant company made up to 2 November 1985 (2 pages) |
20 August 1986 | Accounts for a dormant company made up to 2 November 1985 (2 pages) |
27 August 1985 | Accounts made up to 3 November 1984 (8 pages) |
27 August 1985 | Accounts made up to 3 November 1984 (8 pages) |
27 August 1985 | Accounts made up to 3 November 1984 (8 pages) |
18 September 1984 | Accounts made up to 5 November 1983 (7 pages) |
18 September 1984 | Accounts made up to 5 November 1983 (7 pages) |
18 September 1984 | Accounts made up to 5 November 1983 (7 pages) |
11 January 1984 | Accounts made up to 31 October 1981 (8 pages) |
11 January 1984 | Accounts made up to 31 October 1981 (8 pages) |
2 December 1983 | Accounts made up to 6 November 1982 (8 pages) |
2 December 1983 | Accounts made up to 6 November 1982 (8 pages) |
2 December 1983 | Accounts made up to 6 November 1982 (8 pages) |
2 September 1983 | Annual return made up to 29/07/83 (6 pages) |
2 September 1983 | Annual return made up to 29/07/83 (6 pages) |
2 December 1982 | Accounts made up to 1 November 1980 (3 pages) |
2 December 1982 | Accounts made up to 1 November 1980 (3 pages) |
2 December 1982 | Accounts made up to 1 November 1980 (3 pages) |
9 January 1980 | Company name changed\certificate issued on 09/01/80 (2 pages) |
9 January 1980 | Company name changed\certificate issued on 09/01/80 (2 pages) |
14 July 1979 | Accounts made up to 4 November 1978 (6 pages) |
14 July 1979 | Accounts made up to 4 November 1978 (6 pages) |
14 July 1979 | Accounts made up to 4 November 1978 (6 pages) |
9 April 1962 | Certificate of incorporation (1 page) |
9 April 1962 | Certificate of incorporation (1 page) |