Funabashi
Chiba
Japan
Director Name | Mr Mitsuhiro Ogata |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 July 2021(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Executive Officer |
Country of Residence | France |
Correspondence Address | 210 Euston Road London NW1 2DA |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2007(31 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Justin Derek Ronald Snoxall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 1993) |
Role | President-Seas Inc |
Correspondence Address | 999 Olive Street Menlo Park California 94025 United States |
Director Name | Mr John Campbell Thomson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 July 2003) |
Role | Meteorologist |
Correspondence Address | 11 Cairnlee Terrace Bieldside Aberdeen Aberdeenshire AB1 9AE Scotland |
Director Name | Mr Allen Brian Webb |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Hillcrest Marine Terrace Muchalls Kincardineshire AB39 3RD Scotland |
Secretary Name | Geoffrey Christopher Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 2 Longdown Road Epsom Surrey KT17 3PT |
Director Name | Hiroyoshi Ishibashi |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 October 1993(17 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 22 May 2010) |
Role | Company Director |
Correspondence Address | 6-15-3 Asumigaoka Midori-Ku Chiba-Shi Chiba Pref 267-0066 |
Secretary Name | Trevor Anthony Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 July 2006) |
Role | Company Director |
Correspondence Address | The Willows Main Road St Cyrus Angus DD10 0BA Scotland |
Director Name | Hiroyuki Ishizuka |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 January 2001(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 November 2006) |
Role | Administrator |
Correspondence Address | 5/60 Shirley Road Wollstonecraft New South Wales 2065 Australia |
Director Name | Tomoo Yukawa |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 June 2003(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 January 2010) |
Role | Company Director |
Correspondence Address | 19-7 Nakameguro 3-Chrome Meguro-Ku Tokyo 153-0061 Foreign |
Director Name | Takashi Tomura |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 July 2003(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2006) |
Role | Finance Director |
Correspondence Address | 1482 Daikata Togane-Shi Chiba-Ken 283-0811 Japan |
Director Name | Cornelius John Carey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 June 2013) |
Role | Sales & Marketing Director |
Correspondence Address | 8 Riverside Gardens Peterborough Cambridgeshire PE3 6GE |
Secretary Name | Cornelius John Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(30 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2007) |
Role | Sales & Marketing Director |
Correspondence Address | 8 Riverside Gardens Peterborough Cambridgeshire PE3 6GE |
Director Name | Chihito Kusabiraki |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 November 2006(30 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 March 2018) |
Role | Sales Director |
Correspondence Address | 1-4-20 Motookubo Narashino Chiba Pref Japan |
Director Name | Jiro Miyabe |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 January 2010(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Kawaguchi 5 Chome Park Homes 5-19-50-805 Kawaguchi Kawaguchi Saitama Japan |
Director Name | Thomas Eddie Skov |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 December 2016(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Euston House 24 Eversholt Street London NW1 1AD |
Website | wni.com |
---|
Registered Address | 210 Euston Road London NW1 2DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
272 at £1 | Weathernews Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,029,504 |
Gross Profit | £767,838 |
Net Worth | £590,917 |
Cash | £698,650 |
Current Liabilities | £461,976 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 6 days from now) |
19 April 1990 | Delivered on: 1 May 1990 Satisfied on: 8 December 2000 Persons entitled: The Royal 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 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 |
---|
27 November 2023 | Accounts for a small company made up to 31 March 2023 (22 pages) |
---|---|
17 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
15 March 2023 | Registered office address changed from Euston House 24 Eversholt Street London NW1 1AD United Kingdom to 210 Euston Road London NW1 2DA on 15 March 2023 (1 page) |
10 November 2022 | Accounts for a small company made up to 31 March 2022 (20 pages) |
13 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a small company made up to 31 March 2021 (20 pages) |
2 August 2021 | Termination of appointment of Thomas Eddie Skov as a director on 30 July 2021 (1 page) |
9 July 2021 | Appointment of Mr Mitsuhiro Ogata as a director on 1 July 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
17 April 2021 | Accounts for a small company made up to 31 March 2020 (27 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (25 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
29 April 2019 | Director's details changed for Hidenori Iwasa on 12 December 2018 (2 pages) |
16 April 2019 | Director's details changed for Thomas Eddie Skov on 8 April 2019 (2 pages) |
8 April 2019 | Second filing to change the details of Hidenori Iwasa as a director (6 pages) |
18 March 2019 | Director's details changed for Hidenori Iwasa on 12 December 2018
|
15 January 2019 | Amended full accounts made up to 31 March 2018 (23 pages) |
18 December 2018 | Director's details changed for Hidenori Iwasa on 12 December 2018 (2 pages) |
10 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
15 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
12 April 2018 | Termination of appointment of Chihito Kusabiraki as a director on 12 March 2018 (1 page) |
12 April 2018 | Appointment of Hidenori Iwasa as a director on 12 March 2018 (2 pages) |
2 February 2018 | Registered office address changed from The Podium 1 Eversholt Street Euston London NW1 2DN United Kingdom to Euston House 24 Eversholt Street London NW1 1AD on 2 February 2018 (1 page) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (27 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (27 pages) |
18 May 2017 | Appointment of Thomas Eddie Skov as a director on 30 December 2016 (2 pages) |
18 May 2017 | Termination of appointment of Jiro Miyabe as a director on 30 December 2016 (1 page) |
18 May 2017 | Appointment of Thomas Eddie Skov as a director on 30 December 2016 (2 pages) |
18 May 2017 | Termination of appointment of Jiro Miyabe as a director on 30 December 2016 (1 page) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
5 February 2016 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to The Podium 1 Eversholt Street Euston London NW1 2DN on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to The Podium 1 Eversholt Street Euston London NW1 2DN on 5 February 2016 (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
3 September 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
11 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
25 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
19 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
27 June 2013 | Termination of appointment of Cornelius Carey as a director (2 pages) |
27 June 2013 | Termination of appointment of Cornelius Carey as a director (2 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
28 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
13 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
1 June 2010 | Termination of appointment of Hiroyoshi Ishibashi as a director (1 page) |
1 June 2010 | Termination of appointment of Hiroyoshi Ishibashi as a director (1 page) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Hiroyoshi Ishibashi on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Hiroyoshi Ishibashi on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Hiroyoshi Ishibashi on 1 October 2009 (2 pages) |
25 February 2010 | Termination of appointment of Tomoo Yukawa as a director (1 page) |
25 February 2010 | Termination of appointment of Tomoo Yukawa as a director (1 page) |
25 February 2010 | Appointment of Jiro Miyabe as a director (2 pages) |
25 February 2010 | Appointment of Jiro Miyabe as a director (2 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
27 May 2009 | Return made up to 08/05/09; full list of members (6 pages) |
27 May 2009 | Return made up to 08/05/09; full list of members (6 pages) |
19 May 2009 | Director's change of particulars / tomoo yukawa / 08/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / tomoo yukawa / 08/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / hiroyoshi ishibashi / 08/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / hiroyoshi ishibashi / 08/05/2009 (1 page) |
13 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
27 November 2008 | Return made up to 08/05/08; full list of members (7 pages) |
27 November 2008 | Return made up to 08/05/08; full list of members (7 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: citypoint one ropemaker street london EC2Y 9SS (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: citypoint one ropemaker street london EC2Y 9SS (1 page) |
11 July 2007 | Return made up to 08/05/07; full list of members (8 pages) |
11 July 2007 | Return made up to 08/05/07; full list of members (8 pages) |
26 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
26 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Full accounts made up to 31 March 2005 (16 pages) |
21 August 2006 | Full accounts made up to 31 March 2005 (16 pages) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Secretary resigned (1 page) |
21 July 2006 | Return made up to 08/05/06; full list of members (8 pages) |
21 July 2006 | Return made up to 08/05/06; full list of members (8 pages) |
12 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
12 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
21 July 2005 | Return made up to 08/05/05; full list of members (8 pages) |
21 July 2005 | Return made up to 08/05/05; full list of members (8 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
11 November 2004 | Memorandum and Articles of Association (11 pages) |
11 November 2004 | Memorandum and Articles of Association (11 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
14 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
23 July 2003 | Company name changed oceanroutes (U.K.) LIMITED\certificate issued on 23/07/03 (2 pages) |
23 July 2003 | Company name changed oceanroutes (U.K.) LIMITED\certificate issued on 23/07/03 (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
30 June 2003 | Director's particulars changed (1 page) |
30 June 2003 | Director's particulars changed (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
3 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
3 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
12 June 2002 | Full accounts made up to 31 March 2002 (13 pages) |
12 June 2002 | Full accounts made up to 31 March 2002 (13 pages) |
10 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
10 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | Resolutions
|
26 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
26 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
1 June 2001 | Return made up to 08/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 08/05/01; full list of members (7 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 14 dominion street london EC2M 2RJ (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 14 dominion street london EC2M 2RJ (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
28 June 2000 | Return made up to 08/05/00; full list of members
|
28 June 2000 | Return made up to 08/05/00; full list of members
|
16 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
15 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
15 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
16 July 1997 | Return made up to 08/05/97; no change of members (4 pages) |
16 July 1997 | Return made up to 08/05/97; no change of members (4 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
14 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
14 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
1 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
1 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 June 1995 | Return made up to 08/05/95; no change of members (4 pages) |
5 June 1995 | Return made up to 08/05/95; no change of members (4 pages) |
12 April 1995 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
12 April 1995 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
26 May 1976 | Incorporation (12 pages) |
26 May 1976 | Incorporation (12 pages) |