Innova Park
Enfield
EN3 7FL
Director Name | Mr Matsumi Uetsuji |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 26 March 2020(45 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 12 Innova Way Innova Park Enfield EN3 7FL |
Secretary Name | Mrs Noriko Tsunekawa |
---|---|
Status | Current |
Appointed | 13 June 2022(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 12 Innova Way Innova Park Enfield EN3 7FL |
Director Name | Hiromi Beranek |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 February 1992(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Asahi Meguro Mansion 3-21 Meguro 1-Chome Meguro-Ku Tokyo Foreign Japan |
Director Name | Mr Shingo Kanaoya |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 February 1992(17 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Gateway House 318-320 Regents Park Road London N3 2LN |
Director Name | Moritoshi Nakamura |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 February 1992(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 1-7-16 Denenchofu Ohta-Ku Tokyo Foreign |
Director Name | Akiko Tazaki |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 February 1992(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | 611 Kojimachi Samcancho Mansion Sanmancho 9-1 Chiyoda-Ku Tokyo Japan |
Director Name | Mr Tadayoshi Tazaki |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 February 1992(17 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 318-320 Regents Park Road London N3 2LN |
Director Name | Mr Brian Young |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(17 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 318-320 Regents Park Road London N3 2LN |
Director Name | Mr Stephen John Blundell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(17 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Unit 4 Delta Park Industrial Estate Millmarsh Lane Enfield Middlesex EN3 7QJ |
Secretary Name | Mr Brian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(17 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 318-320 Regents Park Road London N3 2LN |
Director Name | Mr Tadaharu Iizuka |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 September 1993(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Scrabbitts Square Radlett Hertfordshire WD7 8JR |
Director Name | Mrs Hiromi Tazaki |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 July 1997(22 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 318-320 Regents Park Road London N3 2LN |
Director Name | Mr Hiroshi Kaneko |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 September 2013(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Unit 4 Delta Park Industrial Estate Millmarsh Lane Enfield Middlesex EN3 7QJ |
Director Name | Mr Kazuyoshi Ito |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 September 2013(38 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 March 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 12 Innova Way Innova Park Enfield EN3 7FL |
Secretary Name | Mr Hiroshi Kaneko |
---|---|
Status | Resigned |
Appointed | 19 September 2013(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Unit 4 Delta Park Industrial Estate Millmarsh Lane Enfield Middlesex EN3 7QJ |
Director Name | Mr Hiroyuki Shinkai |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 June 2016(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2018) |
Role | Executive Vice President |
Country of Residence | Netherlands |
Correspondence Address | 12 Innova Way Innova Park Enfield EN3 7FL |
Secretary Name | Mr Hiroyuki Shinkai |
---|---|
Status | Resigned |
Appointed | 30 June 2016(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2018) |
Role | Company Director |
Correspondence Address | 12 Innova Way Innova Park Enfield EN3 7FL |
Director Name | Mr Mutsumi Kimura |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 April 2018(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 12 Innova Way Innova Park Enfield EN3 7FL |
Secretary Name | Mr Mutsumi Kimura |
---|---|
Status | Resigned |
Appointed | 25 April 2018(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 2020) |
Role | Company Director |
Correspondence Address | 12 Innova Way Innova Park Enfield EN3 7FL |
Secretary Name | Mr Matsumi Uetsuji |
---|---|
Status | Resigned |
Appointed | 26 March 2020(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 2022) |
Role | Company Director |
Correspondence Address | 12 Innova Way Innova Park Enfield EN3 7FL |
Website | www.tazakifoods.com/ |
---|---|
Telephone | 020 83443000 |
Telephone region | London |
Registered Address | 12 Innova Way Innova Park Enfield EN3 7FL |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £25,289,179 |
Gross Profit | £6,808,783 |
Net Worth | £2,918,790 |
Cash | £99,529 |
Current Liabilities | £5,539,785 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
15 August 2008 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 |
13 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
8 April 2020 | Termination of appointment of Kazuyoshi Ito as a director on 26 March 2020 (1 page) |
8 April 2020 | Termination of appointment of Mutsumi Kimura as a director on 26 March 2020 (1 page) |
8 April 2020 | Termination of appointment of Mutsumi Kimura as a secretary on 26 March 2020 (1 page) |
8 April 2020 | Appointment of Mr Minori Mori as a director on 26 March 2020 (2 pages) |
8 April 2020 | Appointment of Mr Matsumi Uetsuji as a secretary on 26 March 2020 (2 pages) |
8 April 2020 | Appointment of Mr Matsumi Uetsuji as a director on 26 March 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 15 February 2020 with updates (5 pages) |
5 April 2019 | Full accounts made up to 31 December 2018 (18 pages) |
21 February 2019 | Confirmation statement made on 15 February 2019 with updates (5 pages) |
27 April 2018 | Termination of appointment of Hiroyuki Shinkai as a secretary on 25 April 2018 (1 page) |
27 April 2018 | Appointment of Mr Mutsumi Kimura as a secretary on 25 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Hiroyuki Shinkai as a director on 25 April 2018 (1 page) |
27 April 2018 | Appointment of Mr Mutsumi Kimura as a director on 25 April 2018 (2 pages) |
20 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
1 March 2018 | Confirmation statement made on 15 February 2018 with updates (5 pages) |
25 May 2017 | Satisfaction of charge 9 in full (1 page) |
25 May 2017 | Satisfaction of charge 9 in full (1 page) |
27 March 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 March 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 March 2017 | Registered 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 2017 | Director's details changed for Mr Kazuyoshi Ito on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Kazuyoshi Ito on 13 March 2017 (2 pages) |
13 March 2017 | Registered 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 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
17 February 2017 | Director's details changed for Mr Hiroyuki Shinkai on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Kazuyoshi Ito on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Hiroyuki Shinkai on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Kazuyoshi Ito on 17 February 2017 (2 pages) |
14 December 2016 | Appointment of Mr Hiroyuki Shinkai as a director on 30 June 2016 (2 pages) |
14 December 2016 | Appointment of Mr Hiroyuki Shinkai as a director on 30 June 2016 (2 pages) |
13 December 2016 | Termination of appointment of Hiroshi Kaneko as a director on 30 June 2016 (1 page) |
13 December 2016 | Appointment of Mr Hiroyuki Shinkai as a secretary on 30 June 2016 (2 pages) |
13 December 2016 | Appointment of Mr Hiroyuki Shinkai as a secretary on 30 June 2016 (2 pages) |
13 December 2016 | Termination of appointment of Hiroshi Kaneko as a secretary on 30 June 2016 (1 page) |
13 December 2016 | Termination of appointment of Hiroshi Kaneko as a director on 30 June 2016 (1 page) |
13 December 2016 | Termination of appointment of Hiroshi Kaneko as a secretary on 30 June 2016 (1 page) |
16 May 2016 | Amended full accounts made up to 31 December 2015 (18 pages) |
16 May 2016 | Amended full accounts made up to 31 December 2015 (18 pages) |
7 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
5 April 2016 | Director's details changed for Mr Hiroshi Kaneko on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Hiroshi Kaneko on 4 April 2016 (2 pages) |
1 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
14 August 2014 | Termination of appointment of Stephen John Blundell as a director on 2 April 2014 (2 pages) |
14 August 2014 | Termination of appointment of Stephen John Blundell as a director on 2 April 2014 (2 pages) |
14 August 2014 | Termination of appointment of Stephen John Blundell as a director on 2 April 2014 (2 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
14 April 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
14 April 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Registered office address changed from Gateway House 318-320 Regents Park Road London N3 2LN on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Gateway House 318-320 Regents Park Road London N3 2LN on 17 February 2014 (1 page) |
2 October 2013 | Termination of appointment of Shingo Kanaoya as a director (1 page) |
2 October 2013 | Termination of appointment of Brian Young as a director (1 page) |
2 October 2013 | Appointment of Mr Hiroshi Kaneko as a director (2 pages) |
2 October 2013 | Appointment of Mr Kazuyoshi Ito as a director (2 pages) |
2 October 2013 | Appointment of Mr Hiroshi Kaneko as a secretary (1 page) |
2 October 2013 | Termination of appointment of Tadayoshi Tazaki as a director (1 page) |
2 October 2013 | Termination of appointment of Brian Young as a director (1 page) |
2 October 2013 | Termination of appointment of Brian Young as a secretary (1 page) |
2 October 2013 | Termination of appointment of Shingo Kanaoya as a director (1 page) |
2 October 2013 | Appointment of Mr Kazuyoshi Ito as a director (2 pages) |
2 October 2013 | Termination of appointment of Brian Young as a secretary (1 page) |
2 October 2013 | Termination of appointment of Tadayoshi Tazaki as a director (1 page) |
2 October 2013 | Termination of appointment of Hiromi Tazaki as a director (1 page) |
2 October 2013 | Appointment of Mr Hiroshi Kaneko as a director (2 pages) |
2 October 2013 | Appointment of Mr Hiroshi Kaneko as a secretary (1 page) |
2 October 2013 | Termination of appointment of Hiromi Tazaki as a director (1 page) |
30 July 2013 | Satisfaction of charge 8 in full (1 page) |
30 July 2013 | Satisfaction of charge 8 in full (1 page) |
4 June 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
4 June 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
22 May 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
22 May 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
22 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
24 May 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
24 May 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
19 August 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
19 August 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
3 March 2010 | Director's details changed for Mrs Hiromi Tazaki on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Tadayoshi Tazaki on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Stephen John Blundell on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Brian Young on 3 March 2010 (1 page) |
3 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (11 pages) |
3 March 2010 | Director's details changed for Mr Brian Young on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Brian Young on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Brian Young on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Tadayoshi Tazaki on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Shingo Kanaoya on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Tadayoshi Tazaki on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (11 pages) |
3 March 2010 | Director's details changed for Mr Stephen John Blundell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Shingo Kanaoya on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Stephen John Blundell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Hiromi Tazaki on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Brian Young on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Mrs Hiromi Tazaki on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Shingo Kanaoya on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Brian Young on 3 March 2010 (2 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
12 March 2009 | Return made up to 15/02/09; full list of members (10 pages) |
12 March 2009 | Return made up to 15/02/09; full list of members (10 pages) |
15 September 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
15 September 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (7 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (7 pages) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
27 July 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (5 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (5 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 13 station road london N3 2SB (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 13 station road london N3 2SB (1 page) |
28 June 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
28 June 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
21 March 2006 | Return made up to 16/02/06; full list of members
|
21 March 2006 | Return made up to 16/02/06; full list of members
|
5 May 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
5 May 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
5 May 2005 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
5 May 2005 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
7 March 2005 | Return made up to 16/02/05; full list of members (9 pages) |
7 March 2005 | Return made up to 16/02/05; full list of members (9 pages) |
25 February 2004 | Return made up to 16/02/04; full list of members (9 pages) |
25 February 2004 | Return made up to 16/02/04; full list of members (9 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
21 February 2003 | Return made up to 16/02/03; full list of members (9 pages) |
21 February 2003 | Return made up to 16/02/03; full list of members (9 pages) |
18 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
18 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
25 February 2002 | Return made up to 16/02/02; full list of members (9 pages) |
25 February 2002 | Return made up to 16/02/02; full list of members (9 pages) |
12 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
12 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
1 May 2001 | Return made up to 16/02/01; full list of members (9 pages) |
1 May 2001 | Return made up to 16/02/01; full list of members (9 pages) |
25 August 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
25 August 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
28 March 2000 | Location of register of members (1 page) |
28 March 2000 | Location of register of members (1 page) |
7 March 2000 | Return made up to 16/02/00; full list of members (8 pages) |
7 March 2000 | Return made up to 16/02/00; full list of members (8 pages) |
19 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
19 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 3RD floor dauntsey house fredericks place old jewry london EC2R 8AB (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 3RD floor dauntsey house fredericks place old jewry london EC2R 8AB (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
22 March 1999 | Return made up to 16/02/99; full list of members (11 pages) |
22 March 1999 | Return made up to 16/02/99; full list of members (11 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
12 August 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
12 August 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
22 April 1998 | Return made up to 16/02/98; full list of members (11 pages) |
22 April 1998 | Return made up to 16/02/98; full list of members (11 pages) |
16 July 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
16 July 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
30 June 1997 | New director appointed (3 pages) |
30 June 1997 | New director appointed (3 pages) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Return made up to 16/02/97; full list of members (11 pages) |
29 April 1997 | Return made up to 16/02/97; full list of members (11 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
12 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
1 November 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
11 March 1996 | Return made up to 16/02/96; full list of members (12 pages) |
11 March 1996 | Return made up to 16/02/96; full list of members (12 pages) |
19 October 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
19 October 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
13 September 1995 | Ad 31/12/94--------- £ si 200000@1 (4 pages) |
13 September 1995 | Nc inc already adjusted 31/12/94 (1 page) |
13 September 1995 | Nc inc already adjusted 31/12/94 (1 page) |
13 September 1995 | Ad 31/12/94--------- £ si 200000@1 (4 pages) |
8 August 1995 | Auditor's resignation (2 pages) |
8 August 1995 | Auditor's resignation (2 pages) |
27 February 1995 | Return made up to 16/02/95; full list of members
|
27 February 1995 | Return made up to 16/02/95; full list of members
|
4 May 1994 | Return made up to 16/02/94; no change of members
|
4 May 1994 | Return made up to 16/02/94; no change of members
|
21 October 1993 | Resolutions
|
21 October 1993 | Resolutions
|
19 February 1993 | Return made up to 16/02/93; no change of members (7 pages) |
19 February 1993 | Return made up to 16/02/93; no change of members (7 pages) |
13 March 1992 | Return made up to 16/02/92; full list of members (11 pages) |
13 March 1992 | Return made up to 16/02/92; full list of members (11 pages) |
11 February 1992 | Ad 06/01/92--------- £ si 8885@1=8885 £ ic 461000/469885 (2 pages) |
11 February 1992 | Ad 06/01/92--------- £ si 8885@1=8885 £ ic 461000/469885 (2 pages) |
29 January 1992 | Particulars of contract relating to shares (4 pages) |
29 January 1992 | Ad 10/06/86--------- £ si 20000@1 (2 pages) |
29 January 1992 | Ad 10/06/86--------- £ si 20000@1 (2 pages) |
29 January 1992 | Particulars of contract relating to shares (4 pages) |
31 October 1991 | Resolutions
|
31 October 1991 | Nc inc already adjusted 04/10/91 (3 pages) |
31 October 1991 | Resolutions
|
31 October 1991 | Nc inc already adjusted 04/10/91 (3 pages) |
25 October 1991 | New director appointed (3 pages) |
25 October 1991 | New director appointed (3 pages) |
4 April 1991 | Return made up to 16/02/91; no change of members (7 pages) |
4 April 1991 | Return made up to 16/02/91; no change of members (7 pages) |
19 July 1990 | Return made up to 16/02/90; full list of members (6 pages) |
19 July 1990 | Return made up to 16/02/90; full list of members (6 pages) |
7 June 1990 | Particulars of mortgage/charge (3 pages) |
7 June 1990 | Particulars of mortgage/charge (3 pages) |
21 June 1989 | Return made up to 25/01/89; full list of members (8 pages) |
21 June 1989 | Return made up to 25/01/89; full list of members (8 pages) |
20 October 1988 | Particulars of contract relating to shares (3 pages) |
20 October 1988 | Particulars of contract relating to shares (3 pages) |
13 September 1988 | Wd 06/09/88 ad 30/06/88--------- £ si 190500@1=190500 £ ic 80000/270500 (2 pages) |
13 September 1988 | Wd 06/09/88 ad 30/06/88--------- £ si 190500@1=190500 £ ic 80000/270500 (2 pages) |
13 September 1988 | Wd 06/09/88 ad 30/06/88--------- £ si 190500@1=190500 £ ic 270500/461000 (4 pages) |
13 September 1988 | Wd 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 1988 | Resolutions
|
12 August 1988 | Resolutions
|
9 January 1987 | Return made up to 18/06/86; full list of members (6 pages) |
9 January 1987 | Return made up to 18/06/86; full list of members (6 pages) |
9 January 1987 | New director appointed (2 pages) |
9 January 1987 | New director appointed (2 pages) |
23 August 1986 | New director appointed (1 page) |
23 August 1986 | New director appointed (1 page) |
16 September 1983 | Memorandum of association (8 pages) |
16 September 1983 | Memorandum of association (8 pages) |
10 August 1980 | Memorandum and Articles of Association (12 pages) |
10 August 1980 | Memorandum and Articles of Association (12 pages) |