Company NameNS United Shipping (UK) Limited
Company StatusActive
Company Number00969471
CategoryPrivate Limited Company
Incorporation Date2 January 1970(54 years, 4 months ago)
Previous NameShinwa (U.K.) Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Yoshinori Sato
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed01 July 2017(47 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor
Knightrider Court
London
EC4V 5BJ
Secretary NameMr Yoshinori Sato
StatusCurrent
Appointed01 July 2017(47 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address1st Floor
Knightrider Court
London
EC4V 5BJ
Director NameMr Koichi Nishio
Date of BirthJuly 1981 (Born 42 years ago)
NationalityJapanese
StatusCurrent
Appointed28 June 2021(51 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
Knightrider Court
London
EC4V 5BJ
Director NameMr Yuji Ono
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed07 June 2022(52 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1st Floor
Knightrider Court
London
EC4V 5BJ
Director NameMr Hiroyuki Tamagawa
Date of BirthNovember 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed07 June 2022(52 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
Knightrider Court
London
EC4V 5BJ
Director NameMr John Alfred Head
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(21 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2002)
RoleChartered Shipbroker
Correspondence AddressChestnut Cottage 188 Lower Road
Bookham
Leatherhead
Surrey
KT23 4AT
Director NameMr Kimio Ohama
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed24 December 1991(21 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address20 Highfield Gardens
London
NW11 9HB
Director NameMr Frank Trevor Maynard
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(21 years, 12 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2006)
RoleChartered Shipbroker
Correspondence AddressFlat 10 Amberley Court
Colebrook Road
Tunbridge Wells
Kent
TN4 9BP
Secretary NameMr Kimio Ohama
NationalityJapanese
StatusResigned
Appointed24 December 1991(21 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address20 Highfield Gardens
London
NW11 9HB
Director NameTakumi Okuno
NationalityBritish
StatusResigned
Appointed24 December 1992(22 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 June 1993)
RoleShipping Executive
Correspondence Address767-15 Nasemachi
Oitsukaku
Yokohama
Kanagawa 245
Japan
Director NameMr Yukio Moriya
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityJapanese
StatusResigned
Appointed24 December 1992(22 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 June 1993)
RoleShipping Executive
Correspondence Address1-9-7 Motoyokoyama - Cho
Tokyo 192
Japan
Director NameToshihiko Inagawa
Date of BirthMay 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1995(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1997)
RoleShipping Executive
Correspondence Address51522
Nukui Kitamachi
Koganei City
Tokyo
184
Director NameHiromoto Nakagawa
Date of BirthJune 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed02 October 1995(25 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 1997)
RoleShipping Executive
Correspondence AddressA-103 2-3-1 Toyo Koto-Ku
Tokyo 135
Japan
Foreign
Secretary NameHiromoto Nakagawa
NationalityJapanese
StatusResigned
Appointed02 October 1995(25 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 1997)
RoleShipping Executive
Correspondence AddressA-103 2-3-1 Toyo Koto-Ku
Tokyo 135
Japan
Foreign
Director NameHiroshi Morimoto
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed15 July 1997(27 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2000)
RoleShipping Executive
Correspondence Address5-12-66-101 Yashio
Shinagawa-Ku
Tokyo
140
Secretary NameHiroshi Morimoto
NationalityJapanese
StatusResigned
Appointed15 July 1997(27 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2000)
RoleShipping Executive
Correspondence Address5-12-66-101 Yashio
Shinagawa-Ku
Tokyo
140
Director NameHirotaka Nishiura
Date of BirthMay 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 1997(27 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2000)
RoleShipping Executive
Correspondence AddressTsuganodai 1-13-5
Wakaba-Ku
Chiba-Shi
Chiba-Pref
Japan
Director NameKazunori Iimura
Date of BirthMarch 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2000(30 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2004)
RoleShipping Executive
Correspondence Address20 Highfield Gardens
London
NW11 9HB
Director NameYasushi Horie
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2000(30 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 2002)
RoleShipping Executive
Correspondence Address1-3-1-1004 Etchuu-Jima Koto-Ku
Tokyo
135-0044
Foreign
Secretary NameKazunori Iimura
NationalityJapanese
StatusResigned
Appointed29 June 2000(30 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2004)
RoleShipping Executive
Correspondence Address20 Highfield Gardens
London
NW11 9HB
Director NameTakashi Matsumoto
Date of BirthJune 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 2002(32 years, 6 months after company formation)
Appointment Duration9 years (resigned 28 June 2011)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Highfield Gardens
Golders Green
London
NW11 9HB
Secretary NameShin Yaguchi
NationalityJapanese
StatusResigned
Appointed01 September 2004(34 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 2007)
RoleShipbroker
Correspondence Address20 Highfield Gardens
London
NW11 9HB
Director NameGlyn Madoc Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(36 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 March 2018)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Knightrider Court
London
EC4V 5BJ
Secretary NameTakashi Matsumoto
NationalityJapanese
StatusResigned
Appointed19 July 2007(37 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2011)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Highfield Gardens
Golders Green
London
NW11 9HB
Director NameMitsuhiro Oyamada
Date of BirthMay 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed11 July 2008(38 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 June 2016)
RoleShipping
Country of ResidenceJapan
Correspondence Address1st Floor
Knightrider Court
London
EC4V 5BJ
Director NameMr Katsutoshi Kobayashi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 2011(41 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 2013)
RoleShipping Executive
Country of ResidenceEngland
Correspondence Address1st Floor
Knightrider Court
London
EC4V 5BJ
Director NameMr Naoki Asuwa
Date of BirthNovember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 2011(41 years, 6 months after company formation)
Appointment Duration8 years (resigned 26 June 2019)
RoleShipping Executive
Country of ResidenceJapan
Correspondence Address1st Floor
Knightrider Court
London
EC4V 5BJ
Secretary NameMr Katsutoshi Kobayashi
StatusResigned
Appointed28 June 2011(41 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 2013)
RoleCompany Director
Correspondence Address1st Floor
Knightrider Court
London
EC4V 5BJ
Director NameMr Kentaro Seki
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 2013(43 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 July 2017)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address1st Floor
Knightrider Court
London
EC4V 5BJ
Secretary NameMr Kentaro Seki
StatusResigned
Appointed26 June 2013(43 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 July 2017)
RoleCompany Director
Correspondence Address1st Floor
Knightrider Court
London
EC4V 5BJ
Director NameMr Yoshikazu Tanaka
Date of BirthOctober 1979 (Born 44 years ago)
NationalityJapanese
StatusResigned
Appointed21 March 2018(48 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
Knightrider Court
London
EC4V 5BJ
Director NameMr Toru Kihira
Date of BirthJune 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 2019(49 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1st Floor
Knightrider Court
London
EC4V 5BJ
Director NameMr Kiyoshi Kanemitsu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 2019(49 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1st Floor
Knightrider Court
London
EC4V 5BJ
Director NameMr Shinya Kumazaki
Date of BirthAugust 1983 (Born 40 years ago)
NationalityJapanese
StatusResigned
Appointed19 August 2019(49 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1st Floor
Knightrider Court
London
EC4V 5BJ
Director NameMr Kentaro Seki
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 2021(51 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1st Floor
Knightrider Court
London
EC4V 5BJ

Contact

Websitewww.nsuship.co.jp

Location

Registered Address1st Floor
Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Turnover£589,503
Net Worth£1,696,141
Cash£1,478,310
Current Liabilities£94,792

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
25 March 2020Accounts for a small company made up to 31 December 2019 (14 pages)
19 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
15 November 2019Register inspection address has been changed from Elborne Mitchell Llp Level 4 88 Leadenhall Street London EC3A 3BP England to C/O Elborne Mitchell Llp 60 Gresham Street London EC2V 7BB (1 page)
14 November 2019Register(s) moved to registered inspection location Elborne Mitchell Llp Level 4 88 Leadenhall Street London EC3A 3BP (1 page)
20 August 2019Termination of appointment of Yoshikazu Tanaka as a director on 19 August 2019 (1 page)
20 August 2019Appointment of Mr Shinya Kumazaki as a director on 19 August 2019 (2 pages)
3 July 2019Appointment of Mr Kiyoshi Kanemitsu as a director on 26 June 2019 (2 pages)
3 July 2019Appointment of Mr Toru Kihira as a director on 26 June 2019 (2 pages)
3 July 2019Termination of appointment of Naoki Asuwa as a director on 26 June 2019 (1 page)
3 July 2019Termination of appointment of Makoto Yoshikawa as a director on 26 June 2019 (1 page)
26 March 2019Full accounts made up to 31 December 2018 (18 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
23 March 2018Full accounts made up to 31 December 2017 (18 pages)
23 March 2018Termination of appointment of Glyn Madoc Jones as a director on 22 March 2018 (1 page)
21 March 2018Appointment of Mr Yoshikazu Tanaka as a director on 21 March 2018 (2 pages)
20 November 2017Register inspection address has been changed to Elborne Mitchell Llp Level 4 88 Leadenhall Street London EC3A 3BP (1 page)
20 November 2017Register inspection address has been changed to Elborne Mitchell Llp Level 4 88 Leadenhall Street London EC3A 3BP (1 page)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
3 July 2017Termination of appointment of Kentaro Seki as a secretary on 1 July 2017 (1 page)
3 July 2017Appointment of Mr Yoshinori Sato as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr Yoshinori Sato as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr Yoshinori Sato as a secretary on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Kentaro Seki as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Kentaro Seki as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Kentaro Seki as a secretary on 1 July 2017 (1 page)
3 July 2017Appointment of Mr Yoshinori Sato as a secretary on 1 July 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (17 pages)
6 June 2017Full accounts made up to 31 December 2016 (17 pages)
25 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
30 June 2016Termination of appointment of Mitsuhiro Oyamada as a director on 28 June 2016 (1 page)
30 June 2016Termination of appointment of Mitsuhiro Oyamada as a director on 28 June 2016 (1 page)
30 June 2016Appointment of Mr Makoto Yoshikawa as a director on 28 June 2016 (2 pages)
30 June 2016Appointment of Mr Makoto Yoshikawa as a director on 28 June 2016 (2 pages)
6 April 2016Full accounts made up to 31 December 2015 (17 pages)
6 April 2016Full accounts made up to 31 December 2015 (17 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200,000
(5 pages)
21 December 2015Director's details changed for Glyn Madoc Jones on 18 December 2015 (2 pages)
21 December 2015Director's details changed for Mitsuhiro Oyamada on 18 December 2015 (2 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200,000
(5 pages)
21 December 2015Director's details changed for Mitsuhiro Oyamada on 18 December 2015 (2 pages)
21 December 2015Director's details changed for Glyn Madoc Jones on 18 December 2015 (2 pages)
8 April 2015Full accounts made up to 31 December 2014 (16 pages)
8 April 2015Full accounts made up to 31 December 2014 (16 pages)
19 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200,000
(7 pages)
19 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200,000
(7 pages)
25 March 2014Full accounts made up to 31 December 2013 (16 pages)
25 March 2014Full accounts made up to 31 December 2013 (16 pages)
13 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200,000
(7 pages)
13 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200,000
(7 pages)
26 June 2013Appointment of Mr Kentaro Seki as a director (2 pages)
26 June 2013Appointment of Mr Kentaro Seki as a director (2 pages)
26 June 2013Termination of appointment of Katsutoshi Kobayashi as a secretary (1 page)
26 June 2013Termination of appointment of Katsutoshi Kobayashi as a director (1 page)
26 June 2013Termination of appointment of Katsutoshi Kobayashi as a director (1 page)
26 June 2013Termination of appointment of Katsutoshi Kobayashi as a secretary (1 page)
26 June 2013Appointment of Mr Kentaro Seki as a secretary (1 page)
26 June 2013Appointment of Mr Kentaro Seki as a secretary (1 page)
8 April 2013Full accounts made up to 31 December 2012 (16 pages)
8 April 2013Full accounts made up to 31 December 2012 (16 pages)
16 January 2013Register inspection address has been changed from C/O Elborne Mitchell One America Square Crosswall London EC3N 2PR England (1 page)
16 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
16 January 2013Register inspection address has been changed from C/O Elborne Mitchell One America Square Crosswall London EC3N 2PR England (1 page)
15 January 2013Registered office address changed from 7Th Floor 76 Shoe Lane London EC4A 3JB on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 7Th Floor 76 Shoe Lane London EC4A 3JB on 15 January 2013 (1 page)
15 January 2013Register(s) moved to registered office address (1 page)
15 January 2013Register(s) moved to registered office address (1 page)
11 April 2012Full accounts made up to 31 December 2011 (16 pages)
11 April 2012Full accounts made up to 31 December 2011 (16 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
30 August 2011Appointment of Mr Katsutoshi Kobayashi as a director (2 pages)
30 August 2011Appointment of Mr Naoki Asuwa as a director (2 pages)
30 August 2011Appointment of Mr Naoki Asuwa as a director (2 pages)
30 August 2011Appointment of Mr Katsutoshi Kobayashi as a secretary (1 page)
30 August 2011Appointment of Mr Katsutoshi Kobayashi as a secretary (1 page)
30 August 2011Appointment of Mr Katsutoshi Kobayashi as a director (2 pages)
22 August 2011Termination of appointment of Takashi Matsumoto as a secretary (1 page)
22 August 2011Termination of appointment of Takashi Matsumoto as a director (1 page)
22 August 2011Termination of appointment of Takashi Matsumoto as a secretary (1 page)
22 August 2011Termination of appointment of Takashi Matsumoto as a director (1 page)
22 August 2011Termination of appointment of Naofumi Wakao as a director (1 page)
22 August 2011Termination of appointment of Naofumi Wakao as a director (1 page)
6 April 2011Full accounts made up to 31 December 2010 (16 pages)
6 April 2011Full accounts made up to 31 December 2010 (16 pages)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
4 October 2010Company name changed shinwa (U.K.) LIMITED\certificate issued on 04/10/10
  • NM03 ‐ Change of name confirming satisfaction of conditional resolution
(3 pages)
4 October 2010Company name changed shinwa (U.K.) LIMITED\certificate issued on 04/10/10
  • NM03 ‐ Change of name confirming satisfaction of conditional resolution
(3 pages)
15 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-31
(1 page)
15 September 2010Change of name notice (2 pages)
15 September 2010Change of name notice (2 pages)
15 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-31
(1 page)
8 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mitsuhiro Oyamada on 30 December 2009 (2 pages)
11 January 2010Director's details changed for Takashi Matsumoto on 30 December 2009 (2 pages)
11 January 2010Director's details changed for Glyn Madoc Jones on 30 December 2009 (2 pages)
11 January 2010Director's details changed for Takashi Matsumoto on 30 December 2009 (2 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Glyn Madoc Jones on 30 December 2009 (2 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Director's details changed for Mitsuhiro Oyamada on 30 December 2009 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Naofumi Wakao on 30 December 2009 (2 pages)
11 January 2010Director's details changed for Naofumi Wakao on 30 December 2009 (2 pages)
21 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 January 2009Return made up to 24/12/08; full list of members (4 pages)
14 January 2009Return made up to 24/12/08; full list of members (4 pages)
4 September 2008Auditor's resignation (1 page)
4 September 2008Auditor's resignation (1 page)
17 July 2008Full accounts made up to 31 December 2007 (15 pages)
17 July 2008Full accounts made up to 31 December 2007 (15 pages)
16 July 2008Director appointed mitsuhiro oyamada (1 page)
16 July 2008Director appointed mitsuhiro oyamada (1 page)
3 July 2008Auditor's resignation (1 page)
3 July 2008Auditor's resignation (1 page)
23 January 2008Return made up to 24/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2008Return made up to 24/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007New secretary appointed (2 pages)
18 January 2007Return made up to 24/12/06; full list of members (8 pages)
18 January 2007Return made up to 24/12/06; full list of members (8 pages)
23 October 2006Full accounts made up to 31 December 2005 (15 pages)
23 October 2006Full accounts made up to 31 December 2005 (15 pages)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
17 January 2006Return made up to 24/12/05; full list of members (8 pages)
17 January 2006Return made up to 24/12/05; full list of members (8 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
27 October 2005Full accounts made up to 31 December 2004 (14 pages)
27 October 2005Full accounts made up to 31 December 2004 (14 pages)
5 January 2005Return made up to 24/12/04; full list of members (8 pages)
5 January 2005Return made up to 24/12/04; full list of members (8 pages)
6 October 2004Full accounts made up to 31 December 2003 (14 pages)
6 October 2004Full accounts made up to 31 December 2003 (14 pages)
5 October 2004New secretary appointed;new director appointed (2 pages)
5 October 2004New secretary appointed;new director appointed (2 pages)
22 September 2004Secretary resigned;director resigned (1 page)
22 September 2004Secretary resigned;director resigned (1 page)
20 January 2004Return made up to 24/12/03; full list of members (8 pages)
20 January 2004Return made up to 24/12/03; full list of members (8 pages)
10 June 2003Full accounts made up to 31 December 2002 (14 pages)
10 June 2003Full accounts made up to 31 December 2002 (14 pages)
30 December 2002Return made up to 24/12/02; full list of members (8 pages)
30 December 2002Return made up to 24/12/02; full list of members (8 pages)
22 November 2002Full accounts made up to 31 December 2001 (13 pages)
22 November 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
26 February 2002Return made up to 24/12/01; no change of members (6 pages)
26 February 2002Return made up to 24/12/01; no change of members (6 pages)
12 June 2001Full accounts made up to 31 December 2000 (12 pages)
12 June 2001Full accounts made up to 31 December 2000 (12 pages)
24 January 2001Return made up to 24/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2001Return made up to 24/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Secretary resigned;director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000Secretary resigned;director resigned (1 page)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
26 June 2000Full accounts made up to 31 December 1999 (14 pages)
26 June 2000Full accounts made up to 31 December 1999 (14 pages)
5 January 2000Return made up to 24/12/99; full list of members (7 pages)
5 January 2000Return made up to 24/12/99; full list of members (7 pages)
28 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
28 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 December 1998Return made up to 24/12/98; full list of members (6 pages)
23 December 1998Return made up to 24/12/98; full list of members (6 pages)
23 July 1998Full accounts made up to 31 March 1998 (11 pages)
23 July 1998Full accounts made up to 31 March 1998 (11 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Return made up to 24/12/97; no change of members (5 pages)
21 January 1998Return made up to 24/12/97; no change of members (5 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
3 September 1997Full accounts made up to 31 March 1997 (11 pages)
3 September 1997Full accounts made up to 31 March 1997 (11 pages)
4 August 1997New secretary appointed;new director appointed (2 pages)
4 August 1997New secretary appointed;new director appointed (2 pages)
4 August 1997Secretary resigned;director resigned (1 page)
4 August 1997Secretary resigned;director resigned (1 page)
15 January 1997Return made up to 24/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1997Return made up to 24/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1996Full accounts made up to 31 March 1996 (11 pages)
16 August 1996Full accounts made up to 31 March 1996 (11 pages)
15 January 1996Return made up to 24/12/95; full list of members (6 pages)
15 January 1996Registered office changed on 15/01/96 from: suite 27 1ST floor ludgate house 107-111 fleet street london EC4A 2AB (1 page)
15 January 1996Registered office changed on 15/01/96 from: suite 27 1ST floor ludgate house 107-111 fleet street london EC4A 2AB (1 page)
15 January 1996Return made up to 24/12/95; full list of members (6 pages)
19 October 1995New secretary appointed;new director appointed (2 pages)
19 October 1995New secretary appointed;new director appointed (2 pages)
19 October 1995Secretary resigned;director resigned (2 pages)
19 October 1995Secretary resigned;director resigned (2 pages)
6 September 1995Full accounts made up to 31 March 1995 (12 pages)
6 September 1995Full accounts made up to 31 March 1995 (12 pages)
11 August 1995Director resigned;new director appointed (2 pages)
11 August 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
7 December 1976Memorandum of association (9 pages)
7 December 1976Memorandum of association (9 pages)
12 February 1974Memorandum and Articles of Association (16 pages)
12 February 1974Memorandum and Articles of Association (16 pages)