Company NameNRS Ocean Logistics Ltd.
Company StatusActive
Company Number01202048
CategoryPrivate Limited Company
Incorporation Date28 February 1975(49 years, 2 months ago)
Previous NameInterflow (Tank Container System) Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Adeel Malik
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(44 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleGlobal Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Atsushi Morimoto
Date of BirthNovember 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed01 October 2021(46 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address36-38 Botolph Lane
London
EC3R 8DE
Director NameMrs Miki Yamamoto (Narita)
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed01 March 2022(47 years after company formation)
Appointment Duration2 years, 1 month
RoleDirector - Representaitive In Japan
Country of ResidenceJapan
Correspondence Address36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Yuichi Sato
Date of BirthNovember 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed01 August 2022(47 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address36-38 Botolph Lane
London
EC3R 8DE
Director NameMs Nicole Davis Enright
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2023(48 years, 1 month after company formation)
Appointment Duration1 year
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Tatsuya Endo
Date of BirthNovember 1969 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed01 October 2023(48 years, 7 months after company formation)
Appointment Duration7 months
RoleManaging Director
Country of ResidenceJapan
Correspondence Address36-38 Botolph Lane
London
EC3R 8DE
Director NameI-Huang Lin
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1991(16 years, 7 months after company formation)
Appointment Duration30 years, 5 months (resigned 01 March 2022)
RoleBoard Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Botolph Lane
London
EC3R 8DE
Director NameMikiro Kai
Date of BirthNovember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed10 October 1991(16 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address4-9-18 Kugahara Ota-Ku
Tokyo
146
Foreign
Japan
Director NameMr Masanori Hinata
Date of BirthJune 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed10 October 1991(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address89-31 Ahiori
Tsurugajhima-Shi
Saitama-Ken
35002
Director NameMr Trevor James Hill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(16 years, 7 months after company formation)
Appointment Duration6 days (resigned 16 October 1991)
RoleCompany Director
Correspondence Address56 Vardon Drive
Leigh On Sea
Essex
SS9 3SR
Director NameMr Geoffrey David Foulger
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(16 years, 7 months after company formation)
Appointment Duration6 days (resigned 16 October 1991)
RoleCompany Director
Correspondence Address21 Braemar
Kersfield Road Putney
London
SW15 3HG
Director NameMr Tomio Banzai
Date of BirthDecember 1934 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed10 October 1991(16 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address2-12-20 Hakusan
Abiko-Shi
Chiba-Ken
Foreign
Director NameHiroshi Aoki
Date of BirthJuly 1936 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed10 October 1991(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address1-10-508 Kurumgaeshi Danchi
5-31-1 Shiraitodai
Fuchu-Shi
Tokyo 183
Japan
Secretary NameMr Taiji Tano
NationalityJapanese
StatusResigned
Appointed10 October 1991(16 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address15 Eleanor Crescent
Mill Hill
London
NW7 1AH
Director NameDavid Hiromura
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1991(16 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address2 Warren Place
Armonk
New York
10504
Director NameMr Robert David George Ashmall
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(16 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 11 March 2014)
RoleEuropean Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleet Place
London
EC4M 7WS
Director NameIsam Kawai
Date of BirthMarch 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed16 October 1991(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address9-404
Nishasuma-Danchi 1813-1
Nishiasu Omiya-Shi Saitama-Ken
Foreign
Director NameLes Moon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(16 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleCompany Director
Correspondence Address7 Brinklow Close
Ainsdale
Southport
Merseyside
PR28 2SL
Secretary NameMikiro Kai
NationalityJapanese
StatusResigned
Appointed01 June 1992(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address5 Decoy Avenue
London
NW11 0ES
Director NameOsamu Sekine
Date of BirthJune 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1993(18 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2003)
RoleFinancial Director
Correspondence Address5-29-10 Takahama
Mihama Ku Chiba Shi
Chiba Ken
Japan
Director NameYoshiro Kobayashi
Date of BirthJune 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 1994(19 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address3 9 2 307 Gontazaka
Hodogaya Ku
Yokohama Kanagawa
Japan Sh1 240 0026
Foreign
Director NameToru Hatsumi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 1994(19 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address1546-1-A-709 Konakadaicho
Inage-Ku, Chiba-Shi
Chiba 263-0043
Japan
Director NameHoken Okamoto
Date of BirthDecember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1995(20 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address3 29 12 501
Yatsu
Narashino Shi
Chiba Ken
275
Director NameTakashi Matsumoto
Date of BirthMarch 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1995(20 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address16 Buttermere Court
Boundary Road
London
NW8 6NR
Secretary NameOsamu Sekine
NationalityJapanese
StatusResigned
Appointed01 September 1995(20 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1999)
RoleFinancial Director/Secretary
Correspondence Address37 Holdenhurst Avenue
Finchley
London
N12 Oja
Secretary NameKeijiro Mori
NationalityJapanese
StatusResigned
Appointed01 March 1999(24 years after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2003)
RoleCompany Director
Correspondence Address38 Chestnut Close
Southgate
London
N14 4SD
Director NameYoichi Noto
Date of BirthNovember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2000(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2003)
RoleRepresentative Of Japan Branch
Correspondence Address71-16 Matsuki Hachioji-Shi
Tokyo
1920362
Secretary NameMr Robert David George Ashmall
NationalityBritish
StatusResigned
Appointed18 September 2003(28 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 March 2014)
RoleEuropean Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleet Place
London
EC4M 7WS
Director NameMr Hiroshi Fujiwara
Date of BirthJuly 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed15 July 2010(35 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleet Place
London
EC4M 7WS
Director NameMr David Hiromura
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2012(37 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2017)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Director NameMr Osamu Sekine
Date of BirthJune 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2012(37 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Director NameMr Yoichi Noto
Date of BirthNovember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2012(37 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2020)
RoleChairman
Country of ResidenceJapan
Correspondence Address36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Jacques Regis Jean-Luc Corblin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2017(41 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2023)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Adeel Malik
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(44 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2020)
RoleGlobal Finance Director
Country of ResidenceEngland
Correspondence Address36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Kevin Burke
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(44 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 March 2022)
RoleGlobal Operations Director
Country of ResidenceEngland
Correspondence Address36-38 Botolph Lane
London
EC3R 8DE

Contact

Websitenrsgroup.co.jp

Location

Registered Address36-38 Botolph Lane
London
EC3R 8DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

850k at £1Nichiriku Godo Kaisha
100.00%
Ordinary

Financials

Year2014
Turnover£51,613,634
Gross Profit£2,601,766
Net Worth-£1,152,331
Cash£1,013,907
Current Liabilities£12,579,450

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 April 2024 (2 days ago)
Next Return Due10 May 2025 (1 year from now)

Charges

14 October 1985Delivered on: 19 October 1985
Persons entitled: The Governer and Company of the Bank of Scotland

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

Filing History

26 April 2024Confirmation statement made on 26 April 2024 with updates (3 pages)
14 March 2024Full accounts made up to 30 September 2023 (32 pages)
20 February 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
15 January 2024Appointment of Mr Tatsuya Endo as a director on 1 October 2023 (2 pages)
9 January 2024Termination of appointment of Jacques Regis Jean-Luc Corblin as a director on 1 October 2023 (1 page)
30 May 2023Appointment of Ms Nicole Davis Enright as a director on 6 April 2023 (2 pages)
11 April 2023Full accounts made up to 30 September 2022 (36 pages)
17 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
8 December 2022Director's details changed for Mr Yuichi Sato on 8 December 2022 (2 pages)
16 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
7 October 2022Notification of a person with significant control statement (2 pages)
7 October 2022Cessation of Nichiriku-Godo Kaisha as a person with significant control on 22 September 2022 (1 page)
5 October 2022Company name changed interflow (tank container system) LIMITED\certificate issued on 05/10/22
  • RES15 ‐ Change company name resolution on 2022-10-01
(4 pages)
5 October 2022Change of name notice (2 pages)
8 August 2022Appointment of Mr Yuichi Sato as a director on 1 August 2022 (2 pages)
5 April 2022Director's details changed for Mrs Miki Yamamoto (Narita) on 22 March 2022 (2 pages)
30 March 2022Full accounts made up to 30 September 2021 (37 pages)
3 March 2022Termination of appointment of Kevin Burke as a director on 1 March 2022 (1 page)
3 March 2022Appointment of Mrs Miki Yamamoto (Narita) as a director on 1 March 2022 (2 pages)
3 March 2022Termination of appointment of Hideyuki Yasumitsu as a director on 1 March 2022 (1 page)
3 March 2022Termination of appointment of I-Huang Lin as a director on 1 March 2022 (1 page)
10 January 2022Termination of appointment of Hiroto Tanaka as a director on 1 October 2021 (1 page)
10 January 2022Termination of appointment of Shingo Togi as a director on 1 October 2021 (1 page)
8 November 2021Appointment of Mr Atsushi Morimoto as a director on 1 October 2021 (2 pages)
8 November 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
21 April 2021Full accounts made up to 30 September 2020 (35 pages)
1 December 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
20 October 2020Director's details changed for I-Huang Lin on 1 October 2020 (2 pages)
20 October 2020Director's details changed for Mr Shingo Togi on 1 October 2020 (2 pages)
20 October 2020Director's details changed for Mr Jacques Regis Jean-Luc Corblin on 1 October 2020 (2 pages)
16 July 2020Appointment of Mr Adeel Malik as a director on 1 February 2020 (2 pages)
16 July 2020Termination of appointment of Adeel Malik as a director on 1 February 2020 (1 page)
20 March 2020Appointment of Mr Hideyuki Yasumitsu as a director on 1 February 2020 (2 pages)
19 March 2020Appointment of Mr Adeel Malik as a director on 1 February 2020 (2 pages)
19 March 2020Appointment of Mr Hiroto Tanaka as a director on 1 February 2020 (2 pages)
19 March 2020Appointment of Mr Kevin Burke as a director on 1 February 2020 (2 pages)
3 March 2020Termination of appointment of Yoichi Noto as a director on 1 February 2020 (1 page)
12 February 2020Full accounts made up to 30 September 2019 (29 pages)
27 November 2019Registered office address changed from , Dukes House 32-38 Dukes Place, London, EC3A 7LP, England to 36-38 Botolph Lane London EC3R 8DE on 27 November 2019 (1 page)
27 November 2019Registered office address changed from Dukes House 32-38 Dukes Place London EC3A 7LP England to 36-38 Botolph Lane London EC3R 8DE on 27 November 2019 (1 page)
30 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
19 March 2019Full accounts made up to 30 September 2018 (29 pages)
31 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
4 April 2018Full accounts made up to 30 September 2017 (26 pages)
15 March 2018Termination of appointment of Yoshiharu Tochigi as a director on 1 March 2018 (1 page)
25 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
28 June 2017Full accounts made up to 30 September 2016 (24 pages)
28 June 2017Full accounts made up to 30 September 2016 (24 pages)
16 March 2017Appointment of Mr Jacques Regis Jean-Luc Corblin as a director on 1 February 2017 (2 pages)
16 March 2017Appointment of Mr Jacques Regis Jean-Luc Corblin as a director on 1 February 2017 (2 pages)
16 March 2017Appointment of Mr Shingo Togi as a director on 1 February 2017 (2 pages)
16 March 2017Termination of appointment of Osamu Sekine as a director on 1 February 2017 (1 page)
16 March 2017Termination of appointment of Osamu Sekine as a director on 1 February 2017 (1 page)
16 March 2017Termination of appointment of David Hiromura as a director on 1 February 2017 (1 page)
16 March 2017Termination of appointment of David Hiromura as a director on 1 February 2017 (1 page)
16 March 2017Appointment of Mr Shingo Togi as a director on 1 February 2017 (2 pages)
4 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
21 September 2016Appointment of Mr Yoshiharu Tochigi as a director on 19 February 2016 (2 pages)
21 September 2016Appointment of Mr Yoshiharu Tochigi as a director on 19 February 2016 (2 pages)
21 September 2016Termination of appointment of Taiji Tano as a director on 19 February 2015 (1 page)
21 September 2016Termination of appointment of Taiji Tano as a director on 19 February 2015 (1 page)
21 September 2016Registered office address changed from 1 Fleet Place London EC4M 7WS to Dukes House 32-38 Dukes Place London EC3A 7LP on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 1 Fleet Place London EC4M 7WS to Dukes House 32-38 Dukes Place London EC3A 7LP on 21 September 2016 (1 page)
21 September 2016Registered office address changed from , 1 Fleet Place, London, EC4M 7WS to 36-38 Botolph Lane London EC3R 8DE on 21 September 2016 (1 page)
4 July 2016Full accounts made up to 30 September 2015 (21 pages)
4 July 2016Full accounts made up to 30 September 2015 (21 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 850,000
(6 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 850,000
(6 pages)
1 July 2015Full accounts made up to 30 September 2014 (21 pages)
1 July 2015Full accounts made up to 30 September 2014 (21 pages)
5 January 2015Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 850,000
(6 pages)
5 January 2015Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 850,000
(6 pages)
23 October 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
23 October 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
30 May 2014Termination of appointment of Robert Ashmall as a secretary (1 page)
30 May 2014Termination of appointment of Robert Ashmall as a director (1 page)
30 May 2014Termination of appointment of Robert Ashmall as a director (1 page)
30 May 2014Termination of appointment of Robert Ashmall as a secretary (1 page)
16 October 2013Director's details changed for Mr Yoichi Noto on 1 October 2012 (2 pages)
16 October 2013Director's details changed for David Hiromura on 1 October 2012 (2 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 850,000
(7 pages)
16 October 2013Director's details changed for Mr Yoichi Noto on 1 October 2012 (2 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 850,000
(7 pages)
16 October 2013Director's details changed for Mr Yoichi Noto on 1 October 2012 (2 pages)
16 October 2013Termination of appointment of Tsutomu Sugawara as a director (1 page)
16 October 2013Director's details changed for I-Huang Lin on 30 September 2013 (2 pages)
16 October 2013Director's details changed for I-Huang Lin on 30 September 2013 (2 pages)
16 October 2013Director's details changed for David Hiromura on 1 October 2012 (2 pages)
16 October 2013Director's details changed for David Hiromura on 1 October 2012 (2 pages)
16 October 2013Termination of appointment of Tsutomu Sugawara as a director (1 page)
5 August 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
5 August 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
21 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
9 November 2012Appointment of Mr Yoichi Noto as a director (2 pages)
9 November 2012Termination of appointment of Hiroshi Fujiwara as a director (1 page)
9 November 2012Appointment of Mr Osamu Sekine as a director (2 pages)
9 November 2012Appointment of Mr Yoichi Noto as a director (2 pages)
9 November 2012Appointment of Mr Osamu Sekine as a director (2 pages)
9 November 2012Termination of appointment of Hiroshi Fujiwara as a director (1 page)
13 September 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
13 September 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
7 September 2012Statement of company's objects (2 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 31/07/2012
(1 page)
7 September 2012Statement by directors (1 page)
7 September 2012Statement of capital on 7 September 2012
  • GBP 850,000
(4 pages)
7 September 2012Solvency statement dated 31/07/12 (1 page)
7 September 2012Statement by directors (1 page)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 September 2012Statement of capital on 7 September 2012
  • GBP 850,000
(4 pages)
7 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 851,000.00
(4 pages)
7 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 851,000.00
(4 pages)
7 September 2012Statement of company's objects (2 pages)
7 September 2012Solvency statement dated 31/07/12 (1 page)
7 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 31/07/2012
(1 page)
7 September 2012Statement of capital on 7 September 2012
  • GBP 850,000
(4 pages)
8 August 2012Appointment of David Hiromura as a director (2 pages)
8 August 2012Appointment of David Hiromura as a director (2 pages)
25 October 2011Group of companies' accounts made up to 30 September 2010 (24 pages)
25 October 2011Group of companies' accounts made up to 30 September 2010 (24 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
1 November 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
1 November 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
21 October 2010Director's details changed for Mr Tsutomu Sugawara on 29 September 2010 (2 pages)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
21 October 2010Director's details changed for I-Huang Lin on 29 September 2010 (2 pages)
21 October 2010Appointment of Mr Hiroshi Fujiwara as a director (2 pages)
21 October 2010Appointment of Mr Hiroshi Fujiwara as a director (2 pages)
21 October 2010Termination of appointment of Hiroshi Takubo as a director (1 page)
21 October 2010Director's details changed for Mr Tsutomu Sugawara on 29 September 2010 (2 pages)
21 October 2010Director's details changed for I-Huang Lin on 29 September 2010 (2 pages)
21 October 2010Termination of appointment of Hiroshi Takubo as a director (1 page)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
30 September 2010Secretary's details changed for Robert David George Ashmall on 1 September 2010 (1 page)
30 September 2010Secretary's details changed for Robert David George Ashmall on 1 September 2010 (1 page)
30 September 2010Secretary's details changed for Robert David George Ashmall on 1 September 2010 (1 page)
30 September 2010Secretary's details changed for Robert David George Ashmall on 1 September 2010 (1 page)
30 September 2010Director's details changed for Robert David George Ashmall on 1 September 2010 (2 pages)
30 September 2010Secretary's details changed for Robert David George Ashmall on 1 September 2010 (1 page)
30 September 2010Director's details changed for Robert David George Ashmall on 1 September 2010 (2 pages)
30 September 2010Secretary's details changed for Robert David George Ashmall on 1 September 2010 (1 page)
30 September 2010Director's details changed for Robert David George Ashmall on 1 September 2010 (2 pages)
29 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
4 August 2009Group of companies' accounts made up to 30 September 2008 (24 pages)
4 August 2009Group of companies' accounts made up to 30 September 2008 (24 pages)
9 March 2009Group of companies' accounts made up to 30 September 2007 (24 pages)
9 March 2009Group of companies' accounts made up to 30 September 2007 (24 pages)
15 October 2008Return made up to 29/09/08; full list of members (4 pages)
15 October 2008Return made up to 29/09/08; full list of members (4 pages)
17 April 2008Group of companies' accounts made up to 30 September 2006 (24 pages)
17 April 2008Group of companies' accounts made up to 30 September 2006 (24 pages)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
8 October 2007Return made up to 29/09/07; full list of members (3 pages)
8 October 2007Return made up to 29/09/07; full list of members (3 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Return made up to 29/09/06; full list of members (3 pages)
4 January 2007Return made up to 29/09/06; full list of members (3 pages)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
24 July 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
13 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 August 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
5 August 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
30 September 2004Return made up to 29/09/04; full list of members (3 pages)
30 September 2004Return made up to 29/09/04; full list of members (3 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
9 July 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
9 July 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
9 October 2003Return made up to 29/09/03; full list of members (9 pages)
9 October 2003Return made up to 29/09/03; full list of members (9 pages)
24 September 2003New secretary appointed (1 page)
24 September 2003New secretary appointed (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
2 July 2003New director appointed (1 page)
2 July 2003New director appointed (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
6 April 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
6 April 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
5 December 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 December 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 May 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
24 May 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Return made up to 10/10/01; full list of members (10 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Return made up to 10/10/01; full list of members (10 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
30 July 2001Group of companies' accounts made up to 30 September 2000 (21 pages)
30 July 2001Group of companies' accounts made up to 30 September 2000 (21 pages)
14 November 2000Return made up to 10/10/00; full list of members (10 pages)
14 November 2000Return made up to 10/10/00; full list of members (10 pages)
15 May 2000Full group accounts made up to 30 September 1999 (20 pages)
15 May 2000Full group accounts made up to 30 September 1999 (20 pages)
19 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
11 March 1999Full group accounts made up to 30 September 1998 (20 pages)
11 March 1999Full group accounts made up to 30 September 1998 (20 pages)
26 October 1998Return made up to 10/10/98; full list of members (10 pages)
26 October 1998Return made up to 10/10/98; full list of members (10 pages)
18 March 1998Full group accounts made up to 30 September 1997 (20 pages)
18 March 1998Full group accounts made up to 30 September 1997 (20 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
21 October 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 October 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 1997Full accounts made up to 30 September 1996 (17 pages)
14 March 1997Full accounts made up to 30 September 1996 (17 pages)
14 October 1996Director's particulars changed (1 page)
14 October 1996Return made up to 10/10/96; no change of members (8 pages)
14 October 1996Director's particulars changed (1 page)
14 October 1996Director's particulars changed (1 page)
14 October 1996Director's particulars changed (1 page)
14 October 1996Director's particulars changed (1 page)
14 October 1996Return made up to 10/10/96; no change of members (8 pages)
14 October 1996Director's particulars changed (1 page)
17 October 1995Return made up to 10/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 1995Return made up to 10/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 October 1995Secretary resigned;new secretary appointed (2 pages)
5 October 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Full accounts made up to 30 September 1994 (17 pages)
17 July 1995Full accounts made up to 30 September 1994 (17 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
13 July 1994Registered office changed on 13/07/94 from: queensbridge house, 60 upper thames street, london, EC4V 3BD (1 page)
13 July 1994Registered office changed on 13/07/94 from: queensbridge house, 60 upper thames street, london, EC4V 3BD (1 page)
14 August 1992Full accounts made up to 30 September 1991 (17 pages)
19 March 1992Full accounts made up to 30 September 1990 (18 pages)
29 January 1991Full accounts made up to 31 March 1990 (12 pages)
22 June 1990Ad 31/03/90--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
28 April 1975Company name changed\certificate issued on 28/04/75 (2 pages)
28 April 1975Company name changed\certificate issued on 28/04/75 (2 pages)
28 February 1975Incorporation (12 pages)
28 February 1975Incorporation (12 pages)