Hayes
Middlesex
UB3 3BN
Director Name | Sumitomo Yamada |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 08 March 2024(46 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 1, Crayford Business Park Silverdale Road Hayes Middlesex UB3 3BN |
Director Name | Shiro Arai |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 October 1990(12 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 December 2011) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 2a Henley Business Park Pirbright Road Normandy Surrey GU3 2DX |
Director Name | Peter Peeters |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 October 1990(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | Mandenulechter 2 Alphen A/D Ryn 2401 Jj Foreign |
Secretary Name | Baruch Jehudah Van Gelder |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 04 October 1990(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | Kringloop 161 Amstelveen 1186 Gw Foreign |
Secretary Name | Hiroyuki Yamaguchi |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 04 October 1993(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Karl Kuefflerstrasse 11 Dormagen Gohr Nordrhein Westfalen 41542 |
Director Name | Mr Martin Nigel Hartwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(16 years after company formation) |
Appointment Duration | 18 years (resigned 30 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2a Henley Business Park Pirbright Road Normandy Surrey GU3 2DX |
Secretary Name | Mr Martin Nigel Hartwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2a Henley Business Park Pirbright Road Normandy Surrey GU3 2DX |
Director Name | Gareth James Townsend |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 October 2010) |
Role | Operations |
Country of Residence | England |
Correspondence Address | Unit 2a Henley Business Park Pirbright Road Normandy Surrey GU3 2DX |
Director Name | Mrs Katharine Anderson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(34 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2a Henley Business Park Pirbright Road Normandy Surrey GU3 2DX |
Director Name | Toshiyuki Matsumura |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 December 2011(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 2a Henley Business Park Pirbright Road Normandy Surrey GU3 2DX |
Director Name | Matthew James Joule |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 August 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2a Henley Business Park Pirbright Road Normandy Surrey GU3 2DX |
Director Name | Mr Kazuyuki Matsuda |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 September 2014(36 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 March 2024) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 1, Crayford Business Park Silverdale Road Hayes Middlesex UB3 3BN |
Website | www.ariauk.com |
---|---|
Email address | [email protected] |
Telephone | 01483 238720 |
Telephone region | Guildford |
Registered Address | Unit 1, Crayford Business Park Silverdale Road Hayes Middlesex UB3 3BN |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
225k at £1 | Arai & Co. Inc. 90.00% Ordinary |
---|---|
25k at £1 | Martin Hartwell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,684 |
Cash | £47,807 |
Current Liabilities | £317,933 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
16 March 1989 | Delivered on: 4 April 1989 Satisfied on: 6 November 2006 Persons entitled: The Chanceller Masters & Scholars of the University of Oxford Classification: Rent deposit deed. Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 21.5.82. Particulars: Rent deposit of sterling pounds 15,000. Fully Satisfied |
---|---|
30 September 1981 | Delivered on: 7 October 1981 Satisfied on: 6 November 2006 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book & other debts uncalled capital, goodwill, tog with all fixtures fixed plant & machinery and heritable property & assets in scotland (see doc M18). Fully Satisfied |
6 November 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
25 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
14 March 2023 | Accounts for a small company made up to 31 December 2021 (7 pages) |
10 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 31 December 2020 (7 pages) |
15 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (7 pages) |
16 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
27 December 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
16 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
7 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 May 2017 | Registered office address changed from Unit 2a Henley Business Park Pirbright Road Normandy Surrey GU3 2DX to Unit 1, Crayford Business Park Silverdale Road Hayes Middlesex UB3 3BN on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from Unit 2a Henley Business Park Pirbright Road Normandy Surrey GU3 2DX to Unit 1, Crayford Business Park Silverdale Road Hayes Middlesex UB3 3BN on 4 May 2017 (1 page) |
17 November 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
17 November 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 August 2015 | Termination of appointment of Matthew James Joule as a director on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Matthew James Joule as a director on 14 August 2015 (1 page) |
20 October 2014 | Appointment of Mr Kazuyuki Matsuda as a director on 1 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr Kazuyuki Matsuda as a director on 1 September 2014 (2 pages) |
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Appointment of Mr Kazuyuki Matsuda as a director on 1 September 2014 (2 pages) |
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
14 October 2014 | Termination of appointment of Toshiyuki Matsumura as a director on 1 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Toshiyuki Matsumura as a director on 1 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Toshiyuki Matsumura as a director on 1 September 2014 (1 page) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
20 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 September 2012 | Termination of appointment of Katharine Anderson as a director (1 page) |
6 September 2012 | Appointment of Matthew Joule as a director (2 pages) |
6 September 2012 | Appointment of Matthew Joule as a director (2 pages) |
6 September 2012 | Termination of appointment of Katharine Anderson as a director (1 page) |
5 January 2012 | Appointment of Kazuyuki Miyamoto as a director (2 pages) |
5 January 2012 | Appointment of Kazuyuki Miyamoto as a director (2 pages) |
3 January 2012 | Termination of appointment of Martin Hartwell as a secretary (1 page) |
3 January 2012 | Termination of appointment of Shiro Arai as a director (1 page) |
3 January 2012 | Termination of appointment of Martin Hartwell as a director (1 page) |
3 January 2012 | Termination of appointment of Shiro Arai as a director (1 page) |
3 January 2012 | Appointment of Toshiyuki Matsumura as a director (2 pages) |
3 January 2012 | Appointment of Toshiyuki Matsumura as a director (2 pages) |
3 January 2012 | Termination of appointment of Martin Hartwell as a secretary (1 page) |
3 January 2012 | Termination of appointment of Martin Hartwell as a director (1 page) |
3 January 2012 | Appointment of Mrs Katharine Anderson as a director (2 pages) |
3 January 2012 | Appointment of Mrs Katharine Anderson as a director (2 pages) |
12 October 2011 | Secretary's details changed for Martin Hartwell on 4 October 2010 (1 page) |
12 October 2011 | Director's details changed for Shiro Arai on 4 October 2010 (2 pages) |
12 October 2011 | Director's details changed for Shiro Arai on 4 October 2010 (2 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Secretary's details changed for Martin Hartwell on 4 October 2010 (1 page) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Director's details changed for Shiro Arai on 4 October 2010 (2 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Secretary's details changed for Martin Hartwell on 4 October 2010 (1 page) |
11 October 2011 | Director's details changed for Martin Hartwell on 4 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Martin Hartwell on 4 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Martin Hartwell on 4 October 2011 (2 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Termination of appointment of Gareth Townsend as a director (1 page) |
29 October 2010 | Termination of appointment of Gareth Townsend as a director (1 page) |
17 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 October 2009 | Director's details changed for Gareth James Townsend on 4 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Martin Hartwell on 4 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Martin Hartwell on 4 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Gareth James Townsend on 4 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Shiro Arai on 4 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Shiro Arai on 4 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Gareth James Townsend on 4 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Martin Hartwell on 4 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Shiro Arai on 4 October 2009 (2 pages) |
9 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
28 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
25 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: church view chambers 38 market square, toddington dunstable bedfordshire LU5 6BS (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: church view chambers 38 market square, toddington dunstable bedfordshire LU5 6BS (1 page) |
15 January 2007 | Auditor's resignation (1 page) |
15 January 2007 | Auditor's resignation (1 page) |
6 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
18 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
27 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
10 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
24 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
11 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page) |
10 January 2001 | Return made up to 04/10/00; full list of members
|
10 January 2001 | Return made up to 04/10/00; full list of members
|
12 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 October 1999 | Return made up to 04/10/99; no change of members (4 pages) |
21 October 1999 | Return made up to 04/10/99; no change of members (4 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
14 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
14 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 October 1997 | Return made up to 04/10/97; full list of members (5 pages) |
23 October 1997 | Return made up to 04/10/97; full list of members (5 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
16 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 October 1995 | Return made up to 04/10/95; no change of members
|
18 October 1995 | Return made up to 04/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
21 September 1994 | Resolutions
|
21 September 1994 | Resolutions
|
29 July 1988 | Company name changed gigsville LIMITED\certificate issued on 01/08/88 (2 pages) |
29 July 1988 | Company name changed gigsville LIMITED\certificate issued on 01/08/88 (2 pages) |
13 April 1978 | Memorandum and Articles of Association (7 pages) |
13 April 1978 | Memorandum and Articles of Association (7 pages) |
11 January 1978 | Memorandum of association (7 pages) |
11 January 1978 | Memorandum of association (7 pages) |
22 November 1977 | Incorporation (18 pages) |
22 November 1977 | Incorporation (18 pages) |