London
SW17 8AG
Director Name | Mr Jun Kagaya |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 03 May 2017(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 90 Peterborough Road Peterborough Road London SW6 3HH |
Director Name | Miss Barbara Clotilde Therese Campos |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 November 2018(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 90 Peterborough Road Peterborough Road London SW6 3HH |
Director Name | Takeshi Egashira |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 06 June 2019(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Executive Officer |
Country of Residence | Japan |
Correspondence Address | 90 Peterborough Road Peterborough Road London SW6 3HH |
Secretary Name | M Andrew James Franklin |
---|---|
Status | Current |
Appointed | 06 June 2019(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 43 Elmfield Road London SW17 8AG |
Director Name | Mr Lawrence Kumazawa |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 March 2023(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Peterborough Road Peterborough Road London SW6 3HH |
Director Name | Maurice Ettedgui |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | Flat 63 Whitelands House Cheltenham Terrace London SW3 4QZ |
Director Name | Joseph Ettedgui |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | 19 Ormonde Gate London SW3 4BX |
Director Name | Franklin Ettedgui |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 3 Astell Street London SW3 3RT |
Director Name | Allegra Ettedgui |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 20 Whitelands House London SW3 4QX |
Director Name | Coco Ettedgui |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | Fishermans Place Chiswick Mall London W4 |
Secretary Name | Franklin Ettedgui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 33 St Georges Court Brompton Road London Sw1 |
Director Name | Ronald Peter Grant |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 47 London Road Stanmore Middlesex HA7 4PA |
Secretary Name | Ronald Peter Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 47 London Road Stanmore Middlesex HA7 4PA |
Director Name | Joseph Ettedgui |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 101-103 Eaton Place London SW1 8NJ |
Director Name | Robert Bensoussan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 September 1999(27 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 November 1999) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 12 Chemin Des Clochettes Geneva 1206 Switzerland Foreign |
Director Name | Alan Goncalves |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | Rydal House Westwood Row, Tilehurst Reading Berkshire RG31 6LU |
Secretary Name | Alan Goncalves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | Rydal House Westwood Row, Tilehurst Reading Berkshire RG31 6LU |
Director Name | Thierry Jean Letrilliart |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2001(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2005) |
Role | Executive |
Correspondence Address | 4 Astell Street London SW3 3RU |
Secretary Name | Thierry Jean Letrilliart |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 10 October 2001(29 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 4 Astell Street London SW3 3RU |
Director Name | Karen Davidson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 January 2005) |
Role | Financial Director |
Correspondence Address | 30 Abbey Gardens West Kensington London W6 8QR |
Secretary Name | Marc Alain Yves Forestier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 June 2002(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | C/O Joseph Ltd 50 Carnwath Road London SW6 3JX |
Director Name | Barrie Levett Anthony |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(30 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 October 2003) |
Role | Fashion Director |
Correspondence Address | Ground Floor Flat 4 Chepstow Villas London W11 2RB |
Director Name | Masabumi Kiyohara |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 May 2005(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 6-8-3 Kugahana Ohta-Ku Tokyo 146 0085 Foreign |
Director Name | Franco Pene |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 May 2005(32 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Bramante 43 Milano 20154 Foreign |
Director Name | Marc Alain Yves Forestier |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2005(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 August 2008) |
Role | Managing Director |
Correspondence Address | C/O Joseph Ltd 50 Carnwath Road London SW6 3JX |
Director Name | Hiromi Chubachi |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 May 2006(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2009) |
Role | Merchandising Director |
Correspondence Address | C/O Joseph Limited 50 Carnwath Road London SW6 3JX |
Director Name | Alison Claire Buddenhagen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(33 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 08 February 2007) |
Role | Creative Director |
Correspondence Address | C/O Joseph Limited 50 Carnwath Road London SW6 3JX |
Secretary Name | Ms Catherine Jeanne Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(33 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Joseph Limited 50 Carnwath Road London SW6 3JX |
Director Name | Ms Catherine Jeanne Palmer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(34 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 25 April 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Joseph Limited 50 Carnwath Road London SW6 3JX |
Director Name | Sara Ferrero |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2008(36 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 November 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | C/O Joseph 50 Carnwarth Road London SW5 3JX |
Director Name | Masaru Koshigoe |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 October 2009(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Carnwath Road London SW6 3JX |
Director Name | Mr Jun Kagaya |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 October 2009(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Carnwath Road London SW6 3JX |
Director Name | Noboru Shimamura |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 March 2011(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 50 Carnwath Road London SW6 3JX |
Director Name | Osamu Sato |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 March 2020(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 90 Peterborough Road Peterborough Road London SW6 3HH |
Website | joseph.co.uk |
---|---|
Telephone | 020 77362522 |
Telephone region | London |
Registered Address | 90 Peterborough Road Peterborough Road London SW6 3HH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
349.7k at £1 | Project Sloane LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £63,242,716 |
Gross Profit | £26,228,730 |
Net Worth | £44,558,588 |
Cash | £2,533,280 |
Current Liabilities | £17,187,668 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 29 February |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
26 March 1990 | Delivered on: 28 March 1990 Satisfied on: 5 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 21 sloane street london SW1 t/no. Ngl 300137. Fully Satisfied |
---|---|
9 March 1990 | Delivered on: 12 March 1990 Satisfied on: 5 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 28 brook street london W.1. Fully Satisfied |
26 September 1989 | Delivered on: 27 September 1989 Satisfied on: 5 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 26 sloane street london. Fully Satisfied |
18 April 1989 | Delivered on: 27 April 1989 Satisfied on: 5 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or union pensions and estate trustees limited, trustees of the joseph limited executive pension trust. To the chargee on any account whatsoever. Particulars: L/H 26 sloane street london SW1. Fully Satisfied |
8 June 1988 | Delivered on: 17 June 1988 Satisfied on: 5 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or union pensions and estate trustees limited to the chargee on any account whatsoever. Particulars: L/H property part basement and ground floors elder house 77/79 fulham road and 181/185 draycott avenue london SW3. Fully Satisfied |
8 June 1988 | Delivered on: 17 June 1988 Satisfied on: 5 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part basement & ground floors 77/79 fulham road & 181/185 draycott avenue london SW3. Fully Satisfied |
20 February 1987 | Delivered on: 26 February 1987 Satisfied on: 5 May 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or joseph tricot limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 July 1986 | Delivered on: 7 August 1986 Satisfied on: 8 April 1987 Persons entitled: Union Pensions and Estate Trustees. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed charge over all book and other debts owing or due to the company and all goodwill and uncalled capital. Fixed charge all l/h properties specified in the schedule attached to the form 395. floating charge over the undertaking and all other property which is now or hereafter to become entitled. Fully Satisfied |
8 July 1998 | Delivered on: 21 July 1998 Satisfied on: 5 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or chiltern trust company (jersey) limited as trustees of the joseph limited employees benefit trust to the chargee on any account whatsoever. Particulars: 72/74 sloane avenue l/b kensington and chelsea. Fully Satisfied |
17 January 1997 | Delivered on: 21 January 1997 Satisfied on: 5 October 1999 Persons entitled: Deskbridge Limited James Hay Pension Trustees Limited Classification: Legal charge Secured details: £3,610,601.91 together with interest and all other monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 72-74 sloane avenue london the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 July 1985 | Delivered on: 22 July 1985 Satisfied on: 5 October 1999 Persons entitled: Barclays Bank PLC Classification: Letter of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at anytime hereafter standing to the credit of any accounts of the company with the bank designated barclays bank PLC re-joseph limited. Fully Satisfied |
20 November 2020 | Delivered on: 20 November 2020 Persons entitled: Onward Holdings Co., LTD, as Chargee Classification: A registered charge Particulars: The freehold property with title number NGL680145, at 171-175 draycott avenue, london, SW3 3AJ. Outstanding |
1 November 2001 | Delivered on: 3 November 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 230, 232, 234 and 236 westbourne grove, london W11 2RH t/n LN209069. Outstanding |
15 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
---|---|
1 August 2017 | Full accounts made up to 30 November 2016 (34 pages) |
4 May 2017 | Appointment of Mr Jun Kagaya as a director on 3 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Franco Pene as a director on 18 April 2017 (1 page) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
22 July 2016 | Full accounts made up to 30 November 2015 (25 pages) |
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
27 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Kazuyuki Yamagishi on 22 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Andrew James Franklin on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Zoe Withers as a director on 25 March 2015 (2 pages) |
27 March 2015 | Full accounts made up to 30 November 2014
|
17 June 2014 | Full accounts made up to 30 November 2013 (25 pages) |
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
29 August 2013 | Full accounts made up to 30 November 2012 (23 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (9 pages) |
26 November 2012 | Director's details changed for Mr Takehiro Shiraishi on 5 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Takehiro Shiraishi on 5 November 2012 (2 pages) |
9 November 2012 | Termination of appointment of Sara Ferrero as a director (1 page) |
4 October 2012 | Termination of appointment of Noboru Shimamura as a director (1 page) |
4 October 2012 | Appointment of Mr Takehiro Shiraishi as a director (2 pages) |
26 September 2012 | Termination of appointment of Jun Kagaya as a director (1 page) |
20 June 2012 | Full accounts made up to 30 November 2011 (23 pages) |
18 April 2012 | Appointment of Mr Kazuyuki Yamagishi as a director (2 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (10 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (10 pages) |
15 August 2011 | Full accounts made up to 30 November 2010 (23 pages) |
10 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (10 pages) |
13 April 2011 | Appointment of Noboru Shimamura as a director (3 pages) |
29 March 2011 | Termination of appointment of Minoru Tanaka as a director (2 pages) |
29 March 2011 | Termination of appointment of Masaru Koshigoe as a director (2 pages) |
6 August 2010 | Full accounts made up to 30 November 2009 (23 pages) |
15 March 2010 | Director's details changed for Hirosuke Takagi on 9 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Minoru Tanaka on 9 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Catherine Jeanne Palmer on 9 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Director's details changed for Catherine Jeanne Palmer on 9 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Hirosuke Takagi on 9 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Director's details changed for Minoru Tanaka on 9 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Franco Pene on 9 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Masaru Koshigoe on 9 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Franco Pene on 9 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Masaru Koshigoe on 9 March 2010 (2 pages) |
31 December 2009 | Director's details changed for Masaru Koshigoe on 4 December 2009 (3 pages) |
31 December 2009 | Director's details changed for Masaru Koshigoe on 4 December 2009 (3 pages) |
5 November 2009 | Appointment of Jun Kagaya as a director (3 pages) |
29 October 2009 | Appointment of Masaru Koshigoe as a director (3 pages) |
27 August 2009 | Full accounts made up to 30 November 2008 (21 pages) |
20 May 2009 | Appointment terminated director eiji tono (1 page) |
6 April 2009 | Return made up to 07/03/09; full list of members (6 pages) |
24 March 2009 | Appointment terminated director hiromi chubachi (1 page) |
3 October 2008 | Director appointed sara ferrero (2 pages) |
21 August 2008 | Appointment terminated director marc forestier (1 page) |
11 August 2008 | Full accounts made up to 30 November 2007 (21 pages) |
7 April 2008 | Return made up to 07/03/08; no change of members (10 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
5 November 2007 | Ad 19/10/07--------- £ si [email protected]=1 £ ic 349706/349707 (4 pages) |
5 November 2007 | Resolutions
|
14 September 2007 | Full accounts made up to 30 November 2006 (27 pages) |
31 May 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Return made up to 07/03/07; full list of members (11 pages) |
15 March 2007 | Director resigned (1 page) |
13 September 2006 | Full accounts made up to 30 November 2005 (26 pages) |
29 August 2006 | New director appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | New director appointed (2 pages) |
29 March 2006 | Return made up to 07/03/06; full list of members
|
29 March 2006 | Director's particulars changed (1 page) |
5 January 2006 | Director resigned (1 page) |
26 October 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
24 May 2005 | Full accounts made up to 31 March 2005 (24 pages) |
4 April 2005 | Full accounts made up to 31 March 2004 (24 pages) |
1 April 2005 | Return made up to 07/03/05; full list of members (8 pages) |
26 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Resolutions
|
31 August 2004 | Full accounts made up to 31 March 2003 (25 pages) |
25 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
29 October 2003 | Director resigned (1 page) |
13 April 2003 | Return made up to 07/03/03; full list of members (9 pages) |
2 March 2003 | Full accounts made up to 31 March 2002 (23 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 50 carnwath road london SW6 3EG (1 page) |
21 January 2003 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
8 April 2002 | Return made up to 07/03/02; full list of members
|
2 February 2002 | Full accounts made up to 31 March 2001 (21 pages) |
20 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned;director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | New director appointed (2 pages) |
4 April 2001 | Return made up to 07/03/01; full list of members (8 pages) |
15 March 2001 | Secretary resigned;director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (23 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | Particulars of contract relating to shares (4 pages) |
8 June 2000 | Ad 17/09/99--------- £ si [email protected] (2 pages) |
18 April 2000 | Return made up to 07/03/00; full list of members (10 pages) |
23 November 1999 | Conve 08/09/99 (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
21 November 1999 | Director resigned (1 page) |
7 October 1999 | Auditor's resignation (1 page) |
7 October 1999 | New director appointed (2 pages) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1999 | Conve 08/09/99 (1 page) |
20 September 1999 | Resolutions
|
20 September 1999 | Resolutions
|
31 August 1999 | Full group accounts made up to 31 March 1999 (29 pages) |
5 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Return made up to 07/03/99; no change of members
|
15 December 1998 | Amended full group accounts made up to 31 March 1998 (33 pages) |
30 November 1998 | Full group accounts made up to 31 March 1998 (33 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 1 carnwath road london SW6 3EG (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: 88 peterborough road london SW6 3HH (1 page) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Resolutions
|
28 April 1998 | Resolutions
|
11 April 1998 | New director appointed (2 pages) |
9 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
8 April 1998 | Return made up to 07/03/98; full list of members (9 pages) |
19 December 1997 | Full group accounts made up to 31 March 1997 (30 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
13 March 1997 | Return made up to 07/03/97; no change of members (6 pages) |
19 February 1997 | Full group accounts made up to 31 March 1996 (29 pages) |
21 January 1997 | Particulars of mortgage/charge (4 pages) |
11 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
25 January 1996 | Full group accounts made up to 31 March 1995 (29 pages) |
25 July 1995 | Director's particulars changed (2 pages) |
4 January 1995 | Full accounts made up to 31 March 1994 (22 pages) |
14 March 1994 | Return made up to 07/03/94; no change of members (6 pages) |
16 December 1993 | Resolutions
|
16 December 1993 | Resolutions
|
14 December 1993 | Full accounts made up to 31 March 1993 (21 pages) |
29 September 1993 | Memorandum and Articles of Association (12 pages) |
29 September 1993 | Resolutions
|
19 July 1993 | Resolutions
|
7 July 1993 | Director resigned (2 pages) |
12 March 1993 | Return made up to 07/03/93; full list of members
|
23 December 1992 | Full group accounts made up to 31 March 1992 (36 pages) |
12 June 1992 | Return made up to 07/03/92; full list of members (6 pages) |
5 June 1992 | Ad 10/01/92--------- £ si 15000@1=15000 £ ic 100000/115000 (2 pages) |
22 January 1992 | Full group accounts made up to 31 March 1991 (14 pages) |
27 June 1991 | Return made up to 30/04/91; no change of members (6 pages) |
14 January 1991 | Full group accounts made up to 31 March 1990 (26 pages) |
14 January 1991 | Full accounts made up to 31 March 1990 (12 pages) |
21 May 1990 | Return made up to 07/03/90; full list of members (3 pages) |
4 May 1990 | Full group accounts made up to 31 March 1989 (26 pages) |
28 March 1990 | Particulars of mortgage/charge (3 pages) |
12 March 1990 | Particulars of mortgage/charge (3 pages) |
27 September 1989 | Particulars of mortgage/charge (3 pages) |
27 April 1989 | Particulars of mortgage/charge (3 pages) |
20 March 1989 | Full group accounts made up to 31 March 1988 (13 pages) |
20 March 1989 | Return made up to 03/03/89; full list of members (5 pages) |
28 February 1989 | Wd 21/02/89 ad 17/02/89--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages) |
28 February 1989 | Particulars of contract relating to shares (3 pages) |
28 February 1989 | Resolutions
|
28 February 1989 | Nc inc already adjusted (1 page) |
28 February 1989 | Resolutions
|
17 June 1988 | Particulars of mortgage/charge (3 pages) |
1 March 1988 | Return made up to 31/12/87; full list of members (5 pages) |
19 February 1988 | Full group accounts made up to 31 March 1987 (26 pages) |
29 May 1987 | Return made up to 31/12/86; full list of members (5 pages) |
29 May 1987 | Full accounts made up to 31 March 1986 (13 pages) |
26 February 1987 | Particulars of mortgage/charge (3 pages) |
6 February 1987 | Registered office changed on 06/02/87 from: 6 sloane street london SW1 (1 page) |
7 August 1986 | Particulars of mortgage/charge (5 pages) |
22 March 1985 | Company name changed\certificate issued on 22/03/85 (2 pages) |
25 March 1975 | Annual return made up to 28/02/75 (4 pages) |
29 August 1972 | Certificate of incorporation (1 page) |
29 August 1972 | Incorporation (13 pages) |