Company NameRicoh Europe Plc
Company StatusActive
Company Number00720944
CategoryPublic Limited Company
Incorporation Date9 April 1962(62 years, 1 month ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameNicola Clare Downing
NationalityBritish
StatusCurrent
Appointed31 August 2005(43 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr David Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(50 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMrs Nicola Clare Downing
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(54 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Timothy Ian Stuart
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(56 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Seiya Iwanaga
Date of BirthOctober 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed01 July 2021(59 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameBrian Mawson Copsey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 March 1992(29 years, 12 months after company formation)
Appointment Duration11 months (resigned 01 March 1993)
RoleFinance Director
Correspondence Address23/2 Rue Des Iris
Monaco
Mc98000
Director NameBasil Alfred Sellers
Date of BirthJune 1935 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1992(29 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 1993)
RoleChairman & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Glendore House
30 Clarges Street
London
W1J 7EG
Director NameRonald Gregory Melgaard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 September 1995)
RoleDeputy Chairman
Correspondence Address46 Chepstow Villas
London
W11 2QY
Director NameMr Richard Leslie Ernest Lewis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Park Avenue
Ruislip
Middlesex
HA4 7UN
Director NameDavid Gestetner
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 1993)
RoleCompany Director
Correspondence AddressFlat 20 Ellerton House
11 Bryanston Square
London
W1H 7FF
Secretary NameJeremy Nigel Sokel
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressFlat 4 22 Carlingford Road
London
NW3 1RX
Director NameMs Sarah Elizabeth Snow
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(30 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 1994)
RoleLawyer
Correspondence Address284 Earls Court Road
London
SW5 9AS
Director NameStephen John King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(31 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Mews
Richmond
Surrey
TW10 6RG
Secretary NameMrs Heledd Mair Hanscomb
NationalityBritish
StatusResigned
Appointed23 May 1994(32 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 April 1995)
RoleSecretary
Correspondence Address4 Cambrian Close
West Norwood
London
SE27 0BS
Director NameDavid Martin Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(32 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 1995)
RoleGroup Chief Accountant
Correspondence Address10 Colnemead
Uxbridge Road
Rickmansworth
Hertfordshire
WD3 2DX
Director NameAndrew Clive Woods
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(32 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1997)
RoleSecretary
Correspondence Address57 Burnaby Gardens
Chiswick
London
W4 3DR
Director NamePeter Henry Holmes-Johnson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(35 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2005)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameAlan Gerard Schmidt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(36 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 March 2007)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Tandridge Lane
Oxted
Surrey
RH8 9NN
Director NameMr Ian Peter Winham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(40 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Shiro Sasaki
Date of BirthDecember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed03 December 2004(42 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address9 North Gate
Prince Albert Road
London
NW8 7RE
Secretary NamePeter Henry Holmes-Johnson
NationalityBritish
StatusResigned
Appointed14 January 2005(42 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameShuzo Saito
Date of BirthAugust 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed11 May 2006(44 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameAkira Oyama
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2011(49 years after company formation)
Appointment Duration3 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameHiroshi Osawa
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(52 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Koichiro Tominaga
Date of BirthDecember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 2016(54 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Kyoichiro Fujimoto
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 2018(56 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Secretary NameNRG Corporate Services Ltd (Corporation)
StatusResigned
Appointed10 April 1995(33 years after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2005)
Correspondence Address66 Chiltern Street
London
W1U 4AG

Contact

Websitewww.ricoh-europe.com
Telephone020 74651000
Telephone regionLondon

Location

Registered Address20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10m at £1Ricoh Europe Holdings PLC
100.00%
Ordinary
1 at £1Nicola Clare Downing
0.00%
Ordinary

Financials

Year2014
Turnover£107,974,000
Net Worth£57,074,000
Cash£15,450,000
Current Liabilities£35,036,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

10 January 2021Full accounts made up to 31 March 2020 (32 pages)
5 October 2020Termination of appointment of Kyoichiro Fujimoto as a director on 30 September 2020 (1 page)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 March 2019 (20 pages)
4 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 July 2018Full accounts made up to 31 March 2018 (20 pages)
1 May 2018Appointment of Mr Kyoichiro Fujimoto as a director on 30 April 2018 (2 pages)
1 May 2018Appointment of Mr Timothy Ian Stuart as a director on 30 April 2018 (2 pages)
1 May 2018Termination of appointment of Koichiro Tominaga as a director on 30 April 2018 (1 page)
13 April 2018Termination of appointment of Ian Peter Winham as a director on 31 March 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 August 2017Full accounts made up to 31 March 2017 (19 pages)
21 August 2017Full accounts made up to 31 March 2017 (19 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 March 2016 (19 pages)
12 October 2016Full accounts made up to 31 March 2016 (19 pages)
3 May 2016Termination of appointment of Hiroshi Osawa as a director on 30 April 2016 (1 page)
3 May 2016Appointment of Mrs Nicola Clare Downing as a director on 30 April 2016 (2 pages)
3 May 2016Appointment of Mr Koichiro Tominaga as a director on 30 April 2016 (2 pages)
3 May 2016Appointment of Mrs Nicola Clare Downing as a director on 30 April 2016 (2 pages)
3 May 2016Termination of appointment of Hiroshi Osawa as a director on 30 April 2016 (1 page)
3 May 2016Appointment of Mr Koichiro Tominaga as a director on 30 April 2016 (2 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,001,000
(5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,001,000
(5 pages)
20 August 2015Full accounts made up to 31 March 2015 (18 pages)
20 August 2015Full accounts made up to 31 March 2015 (18 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,001,000
(5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,001,000
(5 pages)
28 August 2014Full accounts made up to 31 March 2014 (15 pages)
28 August 2014Full accounts made up to 31 March 2014 (15 pages)
24 April 2014Appointment of Hiroshi Osawa as a director (3 pages)
24 April 2014Appointment of Hiroshi Osawa as a director (3 pages)
22 April 2014Termination of appointment of Akira Oyama as a director (2 pages)
22 April 2014Termination of appointment of Akira Oyama as a director (2 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,001,000
(5 pages)
8 April 2014Director's details changed for David Mills on 30 March 2014 (2 pages)
8 April 2014Director's details changed for David Mills on 30 March 2014 (2 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,001,000
(5 pages)
4 October 2013Director's details changed for David Mills on 26 September 2013 (3 pages)
4 October 2013Director's details changed for David Mills on 26 September 2013 (3 pages)
12 September 2013Full accounts made up to 31 March 2013 (16 pages)
12 September 2013Full accounts made up to 31 March 2013 (16 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 March 2012 (16 pages)
25 September 2012Full accounts made up to 31 March 2012 (16 pages)
14 August 2012Appointment of David Mills as a director (3 pages)
14 August 2012Appointment of David Mills as a director (3 pages)
14 August 2012Termination of appointment of Shuzo Saito as a director (2 pages)
14 August 2012Termination of appointment of Shuzo Saito as a director (2 pages)
11 April 2012Secretary's details changed for Nicola Clare Downing on 1 March 2012 (1 page)
11 April 2012Secretary's details changed for Nicola Clare Downing on 1 March 2012 (1 page)
11 April 2012Director's details changed for Mr Ian Peter Winham on 1 March 2012 (2 pages)
11 April 2012Director's details changed for Shuzo Saito on 1 March 2012 (2 pages)
11 April 2012Director's details changed for Mr Ian Peter Winham on 1 March 2012 (2 pages)
11 April 2012Director's details changed for Shuzo Saito on 1 March 2012 (2 pages)
11 April 2012Director's details changed for Shuzo Saito on 1 March 2012 (2 pages)
11 April 2012Secretary's details changed for Nicola Clare Downing on 1 March 2012 (1 page)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Mr Ian Peter Winham on 1 March 2012 (2 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 March 2011 (16 pages)
29 September 2011Full accounts made up to 31 March 2011 (16 pages)
9 May 2011Appointment of Akira Oyama as a director (3 pages)
9 May 2011Appointment of Akira Oyama as a director (3 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
19 April 2011Termination of appointment of Shiro Sasaki as a director (2 pages)
19 April 2011Termination of appointment of Shiro Sasaki as a director (2 pages)
6 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 6 December 2010 (2 pages)
1 September 2010Full accounts made up to 31 March 2010 (16 pages)
1 September 2010Full accounts made up to 31 March 2010 (16 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
29 October 2009Full accounts made up to 31 March 2009 (17 pages)
29 October 2009Full accounts made up to 31 March 2009 (17 pages)
14 May 2009Return made up to 31/03/09; full list of members (6 pages)
14 May 2009Return made up to 31/03/09; full list of members (6 pages)
30 October 2008Full accounts made up to 31 March 2008 (17 pages)
30 October 2008Full accounts made up to 31 March 2008 (17 pages)
6 May 2008Return made up to 31/03/08; full list of members (7 pages)
6 May 2008Return made up to 31/03/08; full list of members (7 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
22 May 2007Full accounts made up to 31 March 2007 (16 pages)
22 May 2007Full accounts made up to 31 March 2007 (16 pages)
17 May 2007Return made up to 31/03/07; full list of members (8 pages)
17 May 2007Return made up to 31/03/07; full list of members (8 pages)
10 May 2007Certificate of re-registration from Private to Public Limited Company (1 page)
10 May 2007Auditor's report (1 page)
10 May 2007Auditor's statement (1 page)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2007Certificate of re-registration from Private to Public Limited Company (1 page)
10 May 2007Declaration on reregistration from private to PLC (1 page)
10 May 2007Re-registration of Memorandum and Articles (14 pages)
10 May 2007Declaration on reregistration from private to PLC (1 page)
10 May 2007Auditor's report (1 page)
10 May 2007Application for reregistration from private to PLC (1 page)
10 May 2007Application for reregistration from private to PLC (1 page)
10 May 2007Balance Sheet (9 pages)
10 May 2007Auditor's statement (1 page)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2007Balance Sheet (9 pages)
10 May 2007Re-registration of Memorandum and Articles (14 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Ad 02/04/07--------- £ si 1000@1=1000 £ ic 10000000/10001000 (2 pages)
26 April 2007Ad 02/04/07--------- £ si 1000@1=1000 £ ic 10000000/10001000 (2 pages)
19 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2007Nc inc already adjusted 02/04/07 (2 pages)
19 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2007Nc inc already adjusted 02/04/07 (2 pages)
30 March 2007Company name changed nrg management LIMITED\certificate issued on 30/03/07 (2 pages)
30 March 2007Company name changed nrg management LIMITED\certificate issued on 30/03/07 (2 pages)
4 November 2006Full accounts made up to 31 March 2006 (15 pages)
4 November 2006Full accounts made up to 31 March 2006 (15 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
20 September 2005New secretary appointed (1 page)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005New secretary appointed (1 page)
23 June 2005Full accounts made up to 31 March 2005 (14 pages)
23 June 2005Full accounts made up to 31 March 2005 (14 pages)
26 April 2005Return made up to 31/03/05; full list of members (8 pages)
26 April 2005Return made up to 31/03/05; full list of members (8 pages)
26 January 2005New secretary appointed (1 page)
26 January 2005New secretary appointed (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
29 December 2004New director appointed (1 page)
29 December 2004New director appointed (1 page)
1 July 2004Full accounts made up to 31 March 2004 (12 pages)
1 July 2004Full accounts made up to 31 March 2004 (12 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
24 June 2003Full accounts made up to 31 December 2002 (12 pages)
24 June 2003Full accounts made up to 31 December 2002 (12 pages)
5 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 August 2002Auditor's resignation (1 page)
29 August 2002Auditor's resignation (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
28 March 2002Full accounts made up to 31 December 2001 (11 pages)
28 March 2002Full accounts made up to 31 December 2001 (11 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
16 July 2001Company name changed gestetner management LTD\certificate issued on 16/07/01 (2 pages)
16 July 2001Company name changed gestetner management LTD\certificate issued on 16/07/01 (2 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 March 2001Full accounts made up to 31 December 2000 (11 pages)
30 March 2001Full accounts made up to 31 December 2000 (11 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
16 March 2000Full accounts made up to 31 December 1999 (11 pages)
16 March 2000Full accounts made up to 31 December 1999 (11 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
12 April 1999Full accounts made up to 31 December 1998 (11 pages)
12 April 1999Full accounts made up to 31 December 1998 (11 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
5 May 1998Return made up to 31/03/98; no change of members (5 pages)
5 May 1998Return made up to 31/03/98; no change of members (5 pages)
6 April 1998Full accounts made up to 31 December 1997 (10 pages)
6 April 1998Full accounts made up to 31 December 1997 (10 pages)
12 August 1997Full accounts made up to 31 December 1996 (10 pages)
12 August 1997Full accounts made up to 31 December 1996 (10 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
11 April 1997Return made up to 31/03/97; full list of members (8 pages)
11 April 1997Return made up to 31/03/97; full list of members (8 pages)
16 January 1997Auditor's resignation (1 page)
16 January 1997Auditor's resignation (1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
23 July 1996Full accounts made up to 31 December 1995 (10 pages)
23 July 1996Full accounts made up to 31 December 1995 (10 pages)
1 May 1996Return made up to 31/03/96; no change of members (7 pages)
1 May 1996Return made up to 31/03/96; no change of members (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
22 September 1995Director resigned (4 pages)
22 September 1995Director resigned (4 pages)
9 August 1995Director's particulars changed (4 pages)
9 August 1995Director's particulars changed (4 pages)
19 April 1995Secretary resigned;new secretary appointed (4 pages)
19 April 1995Secretary resigned;new secretary appointed (4 pages)
13 April 1995Return made up to 31/03/95; change of members (14 pages)
13 April 1995Return made up to 31/03/95; change of members (14 pages)
1 June 1992Memorandum and Articles of Association (6 pages)
1 June 1992Memorandum and Articles of Association (6 pages)
14 June 1991Full accounts made up to 31 October 1990 (2 pages)
14 June 1991Full accounts made up to 31 October 1990 (2 pages)
25 April 1990Accounts for a dormant company made up to 31 October 1989 (2 pages)
25 April 1990Accounts for a dormant company made up to 31 October 1989 (2 pages)
3 October 1989Company name changed gestetner management services li mited\certificate issued on 04/10/89 (2 pages)
3 October 1989Company name changed gestetner management services li mited\certificate issued on 04/10/89 (2 pages)
22 August 1989Accounts for a dormant company made up to 5 November 1988 (2 pages)
22 August 1989Accounts for a dormant company made up to 5 November 1988 (2 pages)
22 August 1989Accounts for a dormant company made up to 5 November 1988 (2 pages)
26 July 1988Accounts made up to 31 October 1987 (2 pages)
26 July 1988Accounts made up to 31 October 1987 (2 pages)
26 August 1987Accounts made up to 1 November 1986 (2 pages)
26 August 1987Accounts made up to 1 November 1986 (2 pages)
26 August 1987Accounts made up to 1 November 1986 (2 pages)
20 August 1986Accounts for a dormant company made up to 2 November 1985 (2 pages)
20 August 1986Accounts for a dormant company made up to 2 November 1985 (2 pages)
20 August 1986Accounts for a dormant company made up to 2 November 1985 (2 pages)
27 August 1985Accounts made up to 3 November 1984 (8 pages)
27 August 1985Accounts made up to 3 November 1984 (8 pages)
27 August 1985Accounts made up to 3 November 1984 (8 pages)
18 September 1984Accounts made up to 5 November 1983 (7 pages)
18 September 1984Accounts made up to 5 November 1983 (7 pages)
18 September 1984Accounts made up to 5 November 1983 (7 pages)
11 January 1984Accounts made up to 31 October 1981 (8 pages)
11 January 1984Accounts made up to 31 October 1981 (8 pages)
2 December 1983Accounts made up to 6 November 1982 (8 pages)
2 December 1983Accounts made up to 6 November 1982 (8 pages)
2 December 1983Accounts made up to 6 November 1982 (8 pages)
2 September 1983Annual return made up to 29/07/83 (6 pages)
2 September 1983Annual return made up to 29/07/83 (6 pages)
2 December 1982Accounts made up to 1 November 1980 (3 pages)
2 December 1982Accounts made up to 1 November 1980 (3 pages)
2 December 1982Accounts made up to 1 November 1980 (3 pages)
9 January 1980Company name changed\certificate issued on 09/01/80 (2 pages)
9 January 1980Company name changed\certificate issued on 09/01/80 (2 pages)
14 July 1979Accounts made up to 4 November 1978 (6 pages)
14 July 1979Accounts made up to 4 November 1978 (6 pages)
14 July 1979Accounts made up to 4 November 1978 (6 pages)
9 April 1962Certificate of incorporation (1 page)
9 April 1962Certificate of incorporation (1 page)