Innova Park
Enfield
EN3 7FL
Director Name | Mr Masumi Uetsuji |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 25 April 2018(39 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 12 Innova Way Innova Park Enfield EN3 7FL |
Director Name | Mr Minori Mori |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 26 March 2020(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
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(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 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(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 273 Lauderdale Mansions London W9 1LZ |
Director Name | Shingo Kanaoya |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 February 1992(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 204 9-2-11 Akasaka Minato-Ku Tokyo Japan |
Director Name | Hajime Nojiri |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 February 1992(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | 30 Parkwood Flats Whetstone London N20 0RX |
Director Name | Tadayoshi Tazaki |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 February 1992(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 611 Kojimachi Sabancho Mansion Sankancho 9-1 Chiyoda-Ku Tokyo Japan |
Secretary Name | Mr Brian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(13 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Orchard Avenue Finchley London N3 3NL |
Director Name | Etsuo Kuroda |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 1992(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 10 Little Cedars Woodside Avenue London M12 |
Director Name | Mr Tadaharu Iizuka |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 September 1993(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Scrabbitts Square Radlett Hertfordshire WD7 8JR |
Director Name | Mr Brian Young |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(17 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Orchard Avenue Finchley London N3 3NL |
Director Name | Andrew Wayne Chesters |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2002) |
Role | Company Director |
Correspondence Address | 3 Southlands Cottages High Street Cookham Berkshire SL6 9SG |
Director Name | Mr Stephen John Blundell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Unit 4 Delta Park Millmarsh Lane Enfield Middx EN3 7QJ |
Director Name | Hisashi Omiya |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 September 2013(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | Osaka Japan |
Correspondence Address | 12 Innova Way Innova Park Enfield EN3 7FL |
Director Name | Mr Hiroshi Kaneko |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 September 2013(35 years, 2 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 Millmarsh Lane Enfield Middx EN3 7QJ |
Director Name | Mr Kazuyoshi Ito |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 September 2013(35 years, 2 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 | Hiroshi Kaneko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Unit 4 Delta Park Millmarsh Lane Enfield Middx EN3 7QJ |
Director Name | Mr Hiroyuki Shinkai |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 June 2016(37 years, 11 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(37 years, 11 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 |
Secretary Name | Mr Masumi Uetsuji |
---|---|
Status | Resigned |
Appointed | 25 April 2018(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 June 2022) |
Role | Company Director |
Correspondence Address | 12 Innova Way Innova Park Enfield EN3 7FL |
Website | 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 |
357k at £1 | T. Tazaki & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,028,687 |
Gross Profit | £8,919,175 |
Net Worth | £5,571,805 |
Cash | £626,819 |
Current Liabilities | £3,133,011 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
7 May 2008 | Delivered on: 9 May 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 book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 October 2009 | Delivered on: 14 October 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 see image for full details. Outstanding |
12 July 1995 | Delivered on: 28 July 1995 Satisfied on: 25 October 2008 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a guarantee and debenture dated 19TH may 1990 issued by the company and others Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the aforesaid guarantee and debenture. Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 12TH july 1995. see the mortgage charge document for full details. Fully Satisfied |
12 July 1995 | Delivered on: 13 July 1995 Satisfied on: 25 October 2008 Persons entitled: Tsb Commercial Finance Limited 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. See the mortgage charge document for full details. Fully Satisfied |
19 May 1990 | Delivered on: 7 June 1990 Satisfied on: 25 October 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 |
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 |
14 May 1987 | Delivered on: 22 May 1987 Satisfied on: 22 September 1992 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. 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: 26 February 1981 Persons entitled: Bank Brussels Lambert (U.K) 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 on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 August 1980 | Delivered on: 3 September 1980 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 & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
13 July 2020 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
8 April 2020 | Appointment of Mr Minori Mori as a director on 26 March 2020 (2 pages) |
8 April 2020 | Termination of appointment of Kazuyoshi Ito as a director on 26 March 2020 (1 page) |
24 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
28 March 2019 | Full accounts made up to 31 December 2018 (28 pages) |
21 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
1 May 2018 | Termination of appointment of Hiroyuki Shinkai as a director on 25 April 2018 (1 page) |
1 May 2018 | Termination of appointment of Hiroyuki Shinkai as a secretary on 25 April 2018 (1 page) |
27 April 2018 | Termination of appointment of Hisashi Omiya as a director on 25 April 2018 (1 page) |
27 April 2018 | Appointment of Mr Masumi Uetsuji as a secretary on 25 April 2018 (2 pages) |
27 April 2018 | Appointment of Mr Masumi Uetsuji as a director on 25 April 2018 (2 pages) |
18 April 2018 | Full accounts made up to 31 December 2017 (27 pages) |
1 March 2018 | Change of details for T. Tazaki & Company Limited as a person with significant control on 13 March 2017 (2 pages) |
1 March 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
21 March 2017 | Full accounts made up to 31 December 2016 (29 pages) |
21 March 2017 | Full accounts made up to 31 December 2016 (29 pages) |
13 March 2017 | Registered office address changed from Unit 4 Delta Park Millmarsh Lane Enfield Middx EN3 7QJ to 12 Innova Way Innova Park Enfield EN3 7FL on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from Unit 4 Delta Park Millmarsh Lane Enfield Middx EN3 7QJ to 12 Innova Way Innova Park Enfield EN3 7FL on 13 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
20 February 2017 | Director's details changed for Hisashi Omiya on 17 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Hisashi Omiya 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 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 Hiroyuki Shinkai 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 | 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 secretary on 30 June 2016 (1 page) |
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 (28 pages) |
1 April 2016 | Full accounts made up to 31 December 2015 (28 pages) |
2 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
7 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
5 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
17 July 2014 | Resolutions
|
17 July 2014 | Termination of appointment of Stephen John Blundell as a director on 2 April 2014 (2 pages) |
17 July 2014 | Termination of appointment of Stephen John Blundell as a director on 2 April 2014 (2 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Termination of appointment of Stephen John Blundell as a director on 2 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Stephen John Blundell on 11 April 2014 (2 pages) |
16 April 2014 | Secretary's details changed for Hiroshi Kaneko on 11 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for Hiroshi Kaneko on 11 April 2014 (1 page) |
16 April 2014 | Director's details changed for Mr Kazuyoshi Ito on 11 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Hisashi Omiya on 11 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Chikahiro Furukawa on 11 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Stephen John Blundell on 11 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Hiroshi Kaneko on 11 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Chikahiro Furukawa on 11 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Kazuyoshi Ito on 11 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Hiroshi Kaneko on 11 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Hisashi Omiya on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Chikahiro Furukawa on 10 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Chikahiro Furukawa on 10 April 2014 (2 pages) |
28 March 2014 | Full accounts made up to 31 December 2013 (20 pages) |
28 March 2014 | Full accounts made up to 31 December 2013 (20 pages) |
27 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
12 March 2014 | Registered office address changed from , 13 Station Road, London, N3 2SB on 12 March 2014 (1 page) |
12 March 2014 | Appointment of Mr Kazuyoshi Ito as a director
|
12 March 2014 | Registered office address changed from , 13 Station Road, London, N3 2SB on 12 March 2014 (1 page) |
12 March 2014 | Appointment of Mr Kazuyoshi Ito as a director
|
9 October 2013 | Appointment of Hisashi Omiya as a director (3 pages) |
9 October 2013 | Appointment of Hiroshi Kaneko as a director (3 pages) |
9 October 2013 | Appointment of Hiroshi Kaneko as a secretary (3 pages) |
9 October 2013 | Appointment of Kazuyoshi Ito as a director (3 pages) |
9 October 2013 | Termination of appointment of Brian Young as a director (2 pages) |
9 October 2013 | Appointment of Kazuyoshi Ito as a director (3 pages) |
9 October 2013 | Appointment of Hiroshi Kaneko as a secretary (3 pages) |
9 October 2013 | Appointment of Hisashi Omiya as a director (3 pages) |
9 October 2013 | Termination of appointment of Brian Young as a secretary (2 pages) |
9 October 2013 | Appointment of Hiroshi Kaneko as a director (3 pages) |
9 October 2013 | Termination of appointment of Brian Young as a director (2 pages) |
9 October 2013 | Termination of appointment of Brian Young as a secretary (2 pages) |
17 April 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
17 April 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
17 September 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
27 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
12 April 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
12 April 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
1 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Appointment of Mr Stephen John Blundell as a director (3 pages) |
25 August 2010 | Appointment of Mr Stephen John Blundell as a director (3 pages) |
22 March 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
22 March 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
10 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
13 November 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
24 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
29 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 16/02/08; full list of members (3 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 | Resolutions
|
14 January 2008 | Resolutions
|
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Resolutions
|
14 January 2008 | £ nc 367000/457000 21/12/07 (2 pages) |
14 January 2008 | Resolutions
|
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Resolutions
|
14 January 2008 | £ nc 367000/457000 21/12/07 (2 pages) |
14 January 2008 | Resolutions
|
23 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
23 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
1 November 2006 | £ nc 357000/367000 20/10/06 (1 page) |
1 November 2006 | £ nc 357000/367000 20/10/06 (1 page) |
4 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
17 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
29 April 2005 | Full accounts made up to 31 December 2003 (19 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
29 April 2005 | Full accounts made up to 31 December 2003 (19 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 February 2005 | Return made up to 16/02/05; full list of members (5 pages) |
22 February 2005 | Return made up to 16/02/05; full list of members (5 pages) |
20 February 2004 | Return made up to 16/02/04; full list of members (5 pages) |
20 February 2004 | Return made up to 16/02/04; full list of members (5 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
21 February 2003 | Return made up to 16/02/03; full list of members (5 pages) |
21 February 2003 | Return made up to 16/02/03; full list of members (5 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
11 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
1 May 2001 | Return made up to 16/02/01; full list of members (6 pages) |
1 May 2001 | Return made up to 16/02/01; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 February 2000 | Return made up to 16/02/00; full list of members (5 pages) |
25 February 2000 | Return made up to 16/02/00; full list of members (5 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 3RD floor dauntsey house, frederick's place, old jewry, london EC2R 8AB (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 3RD floor dauntsey house, frederick's place, old jewry, london EC2R 8AB (1 page) |
22 March 1999 | Return made up to 16/02/99; full list of members (5 pages) |
22 March 1999 | Return made up to 16/02/99; full list of members (5 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
12 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 April 1998 | Return made up to 16/02/98; full list of members (7 pages) |
18 April 1998 | Return made up to 16/02/98; full list of members (7 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 April 1997 | Return made up to 16/02/97; full list of members (7 pages) |
29 April 1997 | Return made up to 16/02/97; full list of members (7 pages) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 August 1996 | New director appointed (1 page) |
4 August 1996 | Director resigned (2 pages) |
4 August 1996 | Director resigned (2 pages) |
4 August 1996 | New director appointed (1 page) |
1 April 1996 | Return made up to 16/02/96; full list of members (8 pages) |
1 April 1996 | Return made up to 16/02/96; full list of members (8 pages) |
25 October 1995 | Accounts for a medium company made up to 31 December 1994 (14 pages) |
25 October 1995 | Accounts for a medium company made up to 31 December 1994 (14 pages) |
20 September 1995 | Director resigned;new director appointed (4 pages) |
20 September 1995 | Director resigned;new director appointed (4 pages) |
8 August 1995 | Auditor's resignation (2 pages) |
8 August 1995 | Auditor's resignation (2 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: third floor dauntsey, fredericks's place, old jewry, london EC2R 8AB (1 page) |
21 April 1995 | Registered office changed on 21/04/95 from: third floor dauntsey, fredericks's place, old jewry, london EC2R 8AB (1 page) |
28 February 1995 | Return made up to 16/02/95; full list of members
|
28 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 April 1993 | Company name changed dawnvenn LIMITED\certificate issued on 21/04/93 (2 pages) |
21 April 1993 | Company name changed dawnvenn LIMITED\certificate issued on 21/04/93 (2 pages) |
28 February 1993 | Return made up to 16/02/93; no change of members (6 pages) |
28 February 1993 | Return made up to 16/02/93; no change of members (6 pages) |
13 March 1992 | Return made up to 16/02/92; full list of members (9 pages) |
13 March 1992 | Return made up to 16/02/92; full list of members (9 pages) |
15 March 1991 | Return made up to 16/02/91; no change of members (8 pages) |
15 March 1991 | Return made up to 16/02/91; no change of members (8 pages) |
11 February 1991 | Resolutions
|
11 February 1991 | Resolutions
|
18 July 1990 | Return made up to 16/02/90; full list of members (5 pages) |
18 July 1990 | Return made up to 16/02/90; full list of members (5 pages) |
2 June 1989 | Return made up to 25/01/89; full list of members (7 pages) |
2 June 1989 | Return made up to 25/01/89; full list of members (7 pages) |
2 August 1988 | Return made up to 21/05/88; full list of members (5 pages) |
2 August 1988 | Return made up to 21/05/88; full list of members (5 pages) |
27 April 1988 | Return made up to 16/06/87; full list of members (5 pages) |
27 April 1988 | Return made up to 16/06/87; full list of members (5 pages) |
9 January 1987 | Return made up to 19/06/86; full list of members (6 pages) |
9 January 1987 | Return made up to 19/06/86; full list of members (6 pages) |
31 January 1986 | Annual return made up to 02/01/86 (7 pages) |
31 January 1986 | Annual return made up to 02/01/86 (7 pages) |
19 February 1985 | Annual return made up to 31/12/84 (5 pages) |
19 February 1985 | Annual return made up to 31/12/84 (5 pages) |
5 April 1984 | Annual return made up to 31/12/83 (6 pages) |
5 April 1984 | Annual return made up to 31/12/83 (6 pages) |
5 July 1982 | Annual return made up to 24/05/82 (5 pages) |
5 July 1982 | Annual return made up to 24/05/82 (5 pages) |
10 March 1982 | Annual return made up to 31/12/81 (5 pages) |
10 March 1982 | Annual return made up to 31/12/81 (5 pages) |
31 July 1980 | Annual return made up to 29/07/80 (5 pages) |
31 July 1980 | Annual return made up to 29/07/80 (5 pages) |
14 February 1980 | Annual return made up to 31/12/79 (6 pages) |
14 February 1980 | Annual return made up to 31/12/79 (6 pages) |
27 July 1978 | Certificate of incorporation (1 page) |
27 July 1978 | Incorporation (15 pages) |
27 July 1978 | Certificate of incorporation (1 page) |
27 July 1978 | Incorporation (15 pages) |