Company NameT. Tazaki & Company Limited
DirectorsMinori Mori and Matsumi Uetsuji
Company StatusActive
Company Number01189428
CategoryPrivate Limited Company
Incorporation Date4 November 1974(49 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Minori Mori
Date of BirthOctober 1962 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed26 March 2020(45 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12 Innova Way
Innova Park
Enfield
EN3 7FL
Director NameMr Matsumi Uetsuji
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed26 March 2020(45 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12 Innova Way
Innova Park
Enfield
EN3 7FL
Secretary NameMrs Noriko Tsunekawa
StatusCurrent
Appointed13 June 2022(47 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address12 Innova Way
Innova Park
Enfield
EN3 7FL
Director NameHiromi Beranek
Date of BirthDecember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed16 February 1992(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressAsahi Meguro Mansion
3-21 Meguro 1-Chome
Meguro-Ku Tokyo
Foreign
Japan
Director NameMr Shingo Kanaoya
Date of BirthMay 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed16 February 1992(17 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressGateway House
318-320 Regents Park Road
London
N3 2LN
Director NameMoritoshi Nakamura
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed16 February 1992(17 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address1-7-16 Denenchofu Ohta-Ku
Tokyo
Foreign
Director NameAkiko Tazaki
Date of BirthApril 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed16 February 1992(17 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 November 1996)
RoleCompany Director
Correspondence Address611 Kojimachi Samcancho Mansion
Sanmancho 9-1 Chiyoda-Ku
Tokyo
Japan
Director NameMr Tadayoshi Tazaki
Date of BirthJuly 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed16 February 1992(17 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House
318-320 Regents Park Road
London
N3 2LN
Director NameMr Brian Young
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(17 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House
318-320 Regents Park Road
London
N3 2LN
Director NameMr Stephen John Blundell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(17 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressUnit 4 Delta Park Industrial Estate
Millmarsh Lane
Enfield
Middlesex
EN3 7QJ
Secretary NameMr Brian Young
NationalityBritish
StatusResigned
Appointed16 February 1992(17 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House
318-320 Regents Park Road
London
N3 2LN
Director NameMr Tadaharu Iizuka
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed10 September 1993(18 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Scrabbitts Square
Radlett
Hertfordshire
WD7 8JR
Director NameMrs Hiromi Tazaki
Date of BirthDecember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed02 July 1997(22 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House
318-320 Regents Park Road
London
N3 2LN
Director NameMr Hiroshi Kaneko
Date of BirthDecember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed19 September 2013(38 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressUnit 4 Delta Park Industrial Estate
Millmarsh Lane
Enfield
Middlesex
EN3 7QJ
Director NameMr Kazuyoshi Ito
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed19 September 2013(38 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12 Innova Way
Innova Park
Enfield
EN3 7FL
Secretary NameMr Hiroshi Kaneko
StatusResigned
Appointed19 September 2013(38 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressUnit 4 Delta Park Industrial Estate
Millmarsh Lane
Enfield
Middlesex
EN3 7QJ
Director NameMr Hiroyuki Shinkai
Date of BirthJuly 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2016(41 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2018)
RoleExecutive Vice President
Country of ResidenceNetherlands
Correspondence Address12 Innova Way
Innova Park
Enfield
EN3 7FL
Secretary NameMr Hiroyuki Shinkai
StatusResigned
Appointed30 June 2016(41 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2018)
RoleCompany Director
Correspondence Address12 Innova Way
Innova Park
Enfield
EN3 7FL
Director NameMr Mutsumi Kimura
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed25 April 2018(43 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12 Innova Way
Innova Park
Enfield
EN3 7FL
Secretary NameMr Mutsumi Kimura
StatusResigned
Appointed25 April 2018(43 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2020)
RoleCompany Director
Correspondence Address12 Innova Way
Innova Park
Enfield
EN3 7FL
Secretary NameMr Matsumi Uetsuji
StatusResigned
Appointed26 March 2020(45 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2022)
RoleCompany Director
Correspondence Address12 Innova Way
Innova Park
Enfield
EN3 7FL

Contact

Websitewww.tazakifoods.com/
Telephone020 83443000
Telephone regionLondon

Location

Registered Address12 Innova Way
Innova Park
Enfield
EN3 7FL
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£25,289,179
Gross Profit£6,808,783
Net Worth£2,918,790
Cash£99,529
Current Liabilities£5,539,785

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

15 August 2008Delivered on: 20 August 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 May 1990Delivered on: 7 June 1990
Satisfied on: 30 July 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
20 January 1989Delivered on: 31 January 1989
Satisfied on: 14 January 2008
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: Third floor, dauntsey house, 4B fredericks place l/b of city of london.
Fully Satisfied
16 January 1989Delivered on: 23 January 1989
Satisfied on: 12 February 1997
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: 13 & 15 west street l/b of city of westminster t/n ln 46143.
Fully Satisfied
12 January 1989Delivered on: 19 January 1989
Satisfied on: 14 January 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 September 1988Delivered on: 20 October 1988
Satisfied on: 14 January 2008
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: 62 queens grove st johns wood l/borough city of westminster t/n ln 171330.
Fully Satisfied
14 May 1987Delivered on: 21 May 1987
Satisfied on: 14 January 2008
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 any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re t a zaki & co. LTD.
Fully Satisfied
13 June 1984Delivered on: 25 June 1984
Satisfied on: 14 January 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
8 January 1981Delivered on: 23 January 1981
Satisfied on: 12 May 1987
Persons entitled: Bank Brussels Lambert (UK) Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the see doc m 9 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

13 July 2020Full accounts made up to 31 December 2019 (20 pages)
8 April 2020Termination of appointment of Kazuyoshi Ito as a director on 26 March 2020 (1 page)
8 April 2020Termination of appointment of Mutsumi Kimura as a director on 26 March 2020 (1 page)
8 April 2020Termination of appointment of Mutsumi Kimura as a secretary on 26 March 2020 (1 page)
8 April 2020Appointment of Mr Minori Mori as a director on 26 March 2020 (2 pages)
8 April 2020Appointment of Mr Matsumi Uetsuji as a secretary on 26 March 2020 (2 pages)
8 April 2020Appointment of Mr Matsumi Uetsuji as a director on 26 March 2020 (2 pages)
24 February 2020Confirmation statement made on 15 February 2020 with updates (5 pages)
5 April 2019Full accounts made up to 31 December 2018 (18 pages)
21 February 2019Confirmation statement made on 15 February 2019 with updates (5 pages)
27 April 2018Termination of appointment of Hiroyuki Shinkai as a secretary on 25 April 2018 (1 page)
27 April 2018Appointment of Mr Mutsumi Kimura as a secretary on 25 April 2018 (2 pages)
27 April 2018Termination of appointment of Hiroyuki Shinkai as a director on 25 April 2018 (1 page)
27 April 2018Appointment of Mr Mutsumi Kimura as a director on 25 April 2018 (2 pages)
20 April 2018Full accounts made up to 31 December 2017 (18 pages)
1 March 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
25 May 2017Satisfaction of charge 9 in full (1 page)
25 May 2017Satisfaction of charge 9 in full (1 page)
27 March 2017Full accounts made up to 31 December 2016 (18 pages)
27 March 2017Full accounts made up to 31 December 2016 (18 pages)
13 March 2017Registered office address changed from Unit 4 Delta Park Industrial Estate Millmarsh Lane Enfield Middlesex EN3 7QJ to 12 Innova Way Innova Park Enfield EN3 7FL on 13 March 2017 (1 page)
13 March 2017Director's details changed for Mr Kazuyoshi Ito on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Kazuyoshi Ito on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from Unit 4 Delta Park Industrial Estate Millmarsh Lane Enfield Middlesex EN3 7QJ to 12 Innova Way Innova Park Enfield EN3 7FL on 13 March 2017 (1 page)
1 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
17 February 2017Director's details changed for Mr Hiroyuki Shinkai on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Kazuyoshi Ito on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Hiroyuki Shinkai on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Kazuyoshi Ito on 17 February 2017 (2 pages)
14 December 2016Appointment of Mr Hiroyuki Shinkai as a director on 30 June 2016 (2 pages)
14 December 2016Appointment of Mr Hiroyuki Shinkai as a director on 30 June 2016 (2 pages)
13 December 2016Termination of appointment of Hiroshi Kaneko as a director on 30 June 2016 (1 page)
13 December 2016Appointment of Mr Hiroyuki Shinkai as a secretary on 30 June 2016 (2 pages)
13 December 2016Appointment of Mr Hiroyuki Shinkai as a secretary on 30 June 2016 (2 pages)
13 December 2016Termination of appointment of Hiroshi Kaneko as a secretary on 30 June 2016 (1 page)
13 December 2016Termination of appointment of Hiroshi Kaneko as a director on 30 June 2016 (1 page)
13 December 2016Termination of appointment of Hiroshi Kaneko as a secretary on 30 June 2016 (1 page)
16 May 2016Amended full accounts made up to 31 December 2015 (18 pages)
16 May 2016Amended full accounts made up to 31 December 2015 (18 pages)
7 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 669,885
(5 pages)
7 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 669,885
(5 pages)
5 April 2016Director's details changed for Mr Hiroshi Kaneko on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Hiroshi Kaneko on 4 April 2016 (2 pages)
1 April 2016Full accounts made up to 31 December 2015 (16 pages)
1 April 2016Full accounts made up to 31 December 2015 (16 pages)
30 June 2015Full accounts made up to 31 December 2014 (12 pages)
30 June 2015Full accounts made up to 31 December 2014 (12 pages)
5 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 669,885
(5 pages)
5 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 669,885
(5 pages)
14 August 2014Termination of appointment of Stephen John Blundell as a director on 2 April 2014 (2 pages)
14 August 2014Termination of appointment of Stephen John Blundell as a director on 2 April 2014 (2 pages)
14 August 2014Termination of appointment of Stephen John Blundell as a director on 2 April 2014 (2 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
14 April 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
14 April 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 669,885
(7 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 669,885
(7 pages)
17 February 2014Registered office address changed from Gateway House 318-320 Regents Park Road London N3 2LN on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Gateway House 318-320 Regents Park Road London N3 2LN on 17 February 2014 (1 page)
2 October 2013Termination of appointment of Shingo Kanaoya as a director (1 page)
2 October 2013Termination of appointment of Brian Young as a director (1 page)
2 October 2013Appointment of Mr Hiroshi Kaneko as a director (2 pages)
2 October 2013Appointment of Mr Kazuyoshi Ito as a director (2 pages)
2 October 2013Appointment of Mr Hiroshi Kaneko as a secretary (1 page)
2 October 2013Termination of appointment of Tadayoshi Tazaki as a director (1 page)
2 October 2013Termination of appointment of Brian Young as a director (1 page)
2 October 2013Termination of appointment of Brian Young as a secretary (1 page)
2 October 2013Termination of appointment of Shingo Kanaoya as a director (1 page)
2 October 2013Appointment of Mr Kazuyoshi Ito as a director (2 pages)
2 October 2013Termination of appointment of Brian Young as a secretary (1 page)
2 October 2013Termination of appointment of Tadayoshi Tazaki as a director (1 page)
2 October 2013Termination of appointment of Hiromi Tazaki as a director (1 page)
2 October 2013Appointment of Mr Hiroshi Kaneko as a director (2 pages)
2 October 2013Appointment of Mr Hiroshi Kaneko as a secretary (1 page)
2 October 2013Termination of appointment of Hiromi Tazaki as a director (1 page)
30 July 2013Satisfaction of charge 8 in full (1 page)
30 July 2013Satisfaction of charge 8 in full (1 page)
4 June 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
4 June 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
22 May 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
22 May 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
24 May 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
24 May 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
19 August 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
19 August 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
3 March 2010Director's details changed for Mrs Hiromi Tazaki on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Tadayoshi Tazaki on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Stephen John Blundell on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Brian Young on 3 March 2010 (1 page)
3 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (11 pages)
3 March 2010Director's details changed for Mr Brian Young on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Brian Young on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Brian Young on 3 March 2010 (1 page)
3 March 2010Director's details changed for Tadayoshi Tazaki on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Shingo Kanaoya on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Tadayoshi Tazaki on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (11 pages)
3 March 2010Director's details changed for Mr Stephen John Blundell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Shingo Kanaoya on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Stephen John Blundell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Hiromi Tazaki on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Brian Young on 3 March 2010 (1 page)
3 March 2010Director's details changed for Mrs Hiromi Tazaki on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Shingo Kanaoya on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Brian Young on 3 March 2010 (2 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
12 March 2009Return made up to 15/02/09; full list of members (10 pages)
12 March 2009Return made up to 15/02/09; full list of members (10 pages)
15 September 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
15 September 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 9 (6 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 March 2008Return made up to 15/02/08; full list of members (7 pages)
11 March 2008Return made up to 15/02/08; full list of members (7 pages)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
27 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
15 February 2007Return made up to 15/02/07; full list of members (5 pages)
15 February 2007Return made up to 15/02/07; full list of members (5 pages)
21 August 2006Registered office changed on 21/08/06 from: 13 station road london N3 2SB (1 page)
21 August 2006Registered office changed on 21/08/06 from: 13 station road london N3 2SB (1 page)
28 June 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
28 June 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
21 March 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 March 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 May 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
5 May 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
5 May 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
5 May 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
7 March 2005Return made up to 16/02/05; full list of members (9 pages)
7 March 2005Return made up to 16/02/05; full list of members (9 pages)
25 February 2004Return made up to 16/02/04; full list of members (9 pages)
25 February 2004Return made up to 16/02/04; full list of members (9 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
21 February 2003Return made up to 16/02/03; full list of members (9 pages)
21 February 2003Return made up to 16/02/03; full list of members (9 pages)
18 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
18 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
25 February 2002Return made up to 16/02/02; full list of members (9 pages)
25 February 2002Return made up to 16/02/02; full list of members (9 pages)
12 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
12 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
1 May 2001Return made up to 16/02/01; full list of members (9 pages)
1 May 2001Return made up to 16/02/01; full list of members (9 pages)
25 August 2000Full group accounts made up to 31 December 1999 (23 pages)
25 August 2000Full group accounts made up to 31 December 1999 (23 pages)
28 March 2000Location of register of members (1 page)
28 March 2000Location of register of members (1 page)
7 March 2000Return made up to 16/02/00; full list of members (8 pages)
7 March 2000Return made up to 16/02/00; full list of members (8 pages)
19 October 1999Full group accounts made up to 31 December 1998 (26 pages)
19 October 1999Full group accounts made up to 31 December 1998 (26 pages)
16 September 1999Registered office changed on 16/09/99 from: 3RD floor dauntsey house fredericks place old jewry london EC2R 8AB (1 page)
16 September 1999Registered office changed on 16/09/99 from: 3RD floor dauntsey house fredericks place old jewry london EC2R 8AB (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
22 March 1999Return made up to 16/02/99; full list of members (11 pages)
22 March 1999Return made up to 16/02/99; full list of members (11 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
12 August 1998Full group accounts made up to 31 December 1997 (25 pages)
12 August 1998Full group accounts made up to 31 December 1997 (25 pages)
22 April 1998Return made up to 16/02/98; full list of members (11 pages)
22 April 1998Return made up to 16/02/98; full list of members (11 pages)
16 July 1997Full group accounts made up to 31 December 1996 (26 pages)
16 July 1997Full group accounts made up to 31 December 1996 (26 pages)
30 June 1997New director appointed (3 pages)
30 June 1997New director appointed (3 pages)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director's particulars changed (1 page)
29 April 1997Return made up to 16/02/97; full list of members (11 pages)
29 April 1997Return made up to 16/02/97; full list of members (11 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director's particulars changed (1 page)
12 February 1997Declaration of satisfaction of mortgage/charge (1 page)
12 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
1 November 1996Full group accounts made up to 31 December 1995 (26 pages)
1 November 1996Full group accounts made up to 31 December 1995 (26 pages)
11 March 1996Return made up to 16/02/96; full list of members (12 pages)
11 March 1996Return made up to 16/02/96; full list of members (12 pages)
19 October 1995Full group accounts made up to 31 December 1994 (26 pages)
19 October 1995Full group accounts made up to 31 December 1994 (26 pages)
13 September 1995Ad 31/12/94--------- £ si 200000@1 (4 pages)
13 September 1995Nc inc already adjusted 31/12/94 (1 page)
13 September 1995Nc inc already adjusted 31/12/94 (1 page)
13 September 1995Ad 31/12/94--------- £ si 200000@1 (4 pages)
8 August 1995Auditor's resignation (2 pages)
8 August 1995Auditor's resignation (2 pages)
27 February 1995Return made up to 16/02/95; full list of members
  • 363(287) ‐ Registered office changed on 27/02/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 1995Return made up to 16/02/95; full list of members
  • 363(287) ‐ Registered office changed on 27/02/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 1994Return made up to 16/02/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 1994Return made up to 16/02/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 October 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 February 1993Return made up to 16/02/93; no change of members (7 pages)
19 February 1993Return made up to 16/02/93; no change of members (7 pages)
13 March 1992Return made up to 16/02/92; full list of members (11 pages)
13 March 1992Return made up to 16/02/92; full list of members (11 pages)
11 February 1992Ad 06/01/92--------- £ si 8885@1=8885 £ ic 461000/469885 (2 pages)
11 February 1992Ad 06/01/92--------- £ si 8885@1=8885 £ ic 461000/469885 (2 pages)
29 January 1992Particulars of contract relating to shares (4 pages)
29 January 1992Ad 10/06/86--------- £ si 20000@1 (2 pages)
29 January 1992Ad 10/06/86--------- £ si 20000@1 (2 pages)
29 January 1992Particulars of contract relating to shares (4 pages)
31 October 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
31 October 1991Nc inc already adjusted 04/10/91 (3 pages)
31 October 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
31 October 1991Nc inc already adjusted 04/10/91 (3 pages)
25 October 1991New director appointed (3 pages)
25 October 1991New director appointed (3 pages)
4 April 1991Return made up to 16/02/91; no change of members (7 pages)
4 April 1991Return made up to 16/02/91; no change of members (7 pages)
19 July 1990Return made up to 16/02/90; full list of members (6 pages)
19 July 1990Return made up to 16/02/90; full list of members (6 pages)
7 June 1990Particulars of mortgage/charge (3 pages)
7 June 1990Particulars of mortgage/charge (3 pages)
21 June 1989Return made up to 25/01/89; full list of members (8 pages)
21 June 1989Return made up to 25/01/89; full list of members (8 pages)
20 October 1988Particulars of contract relating to shares (3 pages)
20 October 1988Particulars of contract relating to shares (3 pages)
13 September 1988Wd 06/09/88 ad 30/06/88--------- £ si 190500@1=190500 £ ic 80000/270500 (2 pages)
13 September 1988Wd 06/09/88 ad 30/06/88--------- £ si 190500@1=190500 £ ic 80000/270500 (2 pages)
13 September 1988Wd 06/09/88 ad 30/06/88--------- £ si 190500@1=190500 £ ic 270500/461000 (4 pages)
13 September 1988Wd 06/09/88 ad 30/06/88--------- £ si 190500@1=190500 £ ic 270500/461000 (4 pages)
12 August 1988£ nc 250000/750000 (1 page)
12 August 1988£ nc 250000/750000 (1 page)
12 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 January 1987Return made up to 18/06/86; full list of members (6 pages)
9 January 1987Return made up to 18/06/86; full list of members (6 pages)
9 January 1987New director appointed (2 pages)
9 January 1987New director appointed (2 pages)
23 August 1986New director appointed (1 page)
23 August 1986New director appointed (1 page)
16 September 1983Memorandum of association (8 pages)
16 September 1983Memorandum of association (8 pages)
10 August 1980Memorandum and Articles of Association (12 pages)
10 August 1980Memorandum and Articles of Association (12 pages)