Company NameNikon UK Limited
Company StatusConverted / Closed
Company Number01448987
CategoryConverted / Closed
Incorporation Date17 September 1979(44 years, 7 months ago)
Dissolution Date19 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr John Kevin Walshe
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed14 July 2014(34 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 19 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Takaharu Sasaoka
Date of BirthNovember 1971 (Born 52 years ago)
NationalityJapanese
StatusClosed
Appointed22 March 2018(38 years, 6 months after company formation)
Appointment Duration2 years, 12 months (closed 19 March 2021)
RolePresident Nikon Instruments Europe Bv
Country of ResidenceNetherlands
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Tetsuya Morimoto
Date of BirthApril 1961 (Born 63 years ago)
NationalityJapanese
StatusClosed
Appointed18 April 2019(39 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 19 March 2021)
RolePresident
Country of ResidenceNetherlands
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameHarry John Collins
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 1996)
RoleCompany Director
Correspondence AddressWestbourne House
Norton Road
Riseley
Berks
RG7 1QS
Director NameTakeshi Hirai
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed31 July 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressSchipholweg 321
1171 Place Badhoevedorp
Foreign
Director NameKunihiko Takagi
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed31 July 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address380 Richmond Road
Kingston Upon Thames
Surrey
KT2 5PR
Secretary NameMr Alan Maurice Levinson
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 10 months after company formation)
Appointment Duration26 years, 7 months (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Caxton Street
London
SW1H 0QY
Director NameMr Kiyoo Sakai
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1992(13 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 1995)
RolePresident Of Nikon Europe Bv
Correspondence AddressBackershagen 29
Amsterdam
Foreign
Director NameMamoru Kajiwara
Date of BirthOctober 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 1993(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 1995)
RoleCompany Director
Correspondence Address380 Richmond Road
Kingston Upon Thames
Surrey
KT2 5PR
Director NameYuetsu Hamaya
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed10 July 1995(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address380 Richmond Road
Kingston Upon Thames
Surrey
KT2 5PR
Director NameNorio Miyauchi
Date of BirthApril 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed21 July 1995(15 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 May 2000)
RoleCompany Director
Correspondence Address3-37-8 Tomiokanishi Kanazawa Ku
Yokohama Shi Kanagawa Ken T 236
Japan
Foreign
Director NameMr John Desmond Read
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(16 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 15 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address380 Richmond Road
Kingston Upon Thames
Surrey
KT2 5PR
Director NameMr Toshiyuki Masai
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1999(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address380 Richmond Road
Kingston Upon Thames
Surrey
KT2 5PR
Director NameHideshi Hirai
Date of BirthJuly 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed09 May 2000(20 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 July 2004)
RoleExecutive
Correspondence AddressFluweelboom Laan 87
Amsterdam
1185 Pp
The Netherlands
Director NameYosuke Shibata
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed09 May 2000(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2003)
RoleExecutive
Correspondence AddressBeysterveld 201
Amsterdam
1083 Kd
Netherlands
Director NameYojiro Yamaguchi
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed20 July 2001(21 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 June 2007)
RoleExecutive
Correspondence Address28 Holly Lodge
90 Wimbledon Hill Road
London
SW19 7PB
Director NameYoshinobu Ishikawa
Date of BirthApril 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed25 July 2003(23 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2007)
RoleCompany Director
Correspondence AddressWamberg 62
Amsterdam
1083 Cx
Foreign
Director NameHayato Kamijo
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed07 July 2004(24 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2007)
RoleExecutive
Correspondence AddressFluweelboomlaan 17
Amstelveen
Noord Holland 1185 Pp
The Netherlands
Director NameHirobumu Kusaka
Date of BirthNovember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed30 March 2007(27 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2010)
RoleExecutive
Correspondence AddressLaan Van Deshima 11
Amstelveen
1181 Vw
The Netherlands
Director NameMr Michio Miwa
Date of BirthOctober 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2007(27 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address380 Richmond Road
Kingston Upon Thames
Surrey
KT2 5PR
Director NameToshiyuki Masai
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed10 September 2007(28 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2009)
RoleCompany Director
Correspondence AddressSchipolweg 321, 1171
El. Badhoevedorp
The Netherlands
Director NameMr Toru Iwaoka
Date of BirthMarch 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed16 June 2009(29 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWamberg 73
Amsterdam
Noord Holland 1083 Cz
The Netherlands
Director NameSumio Eimori
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2010(30 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address380 Richmond Road
Kingston Upon Thames
Surrey
KT2 5PR
Director NameTakami Tsuchida
Date of BirthAugust 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed02 October 2010(31 years after company formation)
Appointment Duration6 years, 10 months (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNikon House 380 Richmond Road
Kingston Upon Thames
Surrey
KT2 5PR
Director NameHidehiko Tanaka
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed14 September 2012(33 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNikon House 380 Richmond Road
Kingston Upon Thames
Surrey
KT2 5PR
Director NameKentaro Kusakari
Date of BirthMay 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed15 August 2014(34 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNikon House 380 Richmond Road
Kingston Upon Thames
Surrey
KT2 5PR
Director NameToru Iwaoka
Date of BirthMarch 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed07 August 2017(37 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNikon House 380 Richmond Road
Kingston Upon Thames
Surrey
KT2 5PR

Contact

Websitenikon.co.uk
Telephone07 767331368
Telephone regionMobile

Location

Registered Address1 The Crescent
Surbiton
Surrey
KT6 4BN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.7m at £1Nikon Holdings Europe Bv
100.00%
Ordinary
1 at £1Legra Services LTD
0.00%
Ordinary

Financials

Year2014
Turnover£125,149,700
Gross Profit£20,061,169
Net Worth£9,383,283
Cash£10,782,055
Current Liabilities£16,849,831

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 March 2021Notification from overseas registry of completion of cross-border merger (2 pages)
19 March 2021Transfer of assets and liabilities (1 page)
4 December 2020Full accounts made up to 31 March 2020 (49 pages)
1 September 2020CBO1 cross border merger nitice (30 pages)
20 August 2020Director's details changed for Mr Tetsuya Morimoto on 18 August 2020 (2 pages)
20 August 2020Director's details changed for Mr John Kevin Walshe on 18 August 2020 (2 pages)
27 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
17 December 2019Registered office address changed from Nikon House 380 Richmond Road Kingston upon Thames Surrey KT2 5PR to 1 the Crescent Surbiton Surrey KT6 4BN on 17 December 2019 (1 page)
14 October 2019Full accounts made up to 31 March 2019 (41 pages)
27 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
14 June 2019Termination of appointment of Toru Iwaoka as a director on 18 April 2019 (1 page)
14 June 2019Appointment of Mr Tetsuya Morimoto as a director on 18 April 2019 (2 pages)
7 December 2018Full accounts made up to 31 March 2018 (38 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
19 April 2018Appointment of Mr Takaharu Sasaoka as a director on 22 March 2018 (2 pages)
16 April 2018Termination of appointment of Sumio Eimori as a director on 22 March 2018 (1 page)
23 March 2018Termination of appointment of Alan Maurice Levinson as a secretary on 19 March 2018 (2 pages)
21 November 2017Full accounts made up to 31 March 2017 (44 pages)
21 November 2017Full accounts made up to 31 March 2017 (44 pages)
25 August 2017Termination of appointment of Kentaro Kusakari as a director on 11 August 2017 (2 pages)
25 August 2017Termination of appointment of Takami Tsuchida as a director on 7 August 2017 (2 pages)
25 August 2017Termination of appointment of Takami Tsuchida as a director on 7 August 2017 (2 pages)
25 August 2017Appointment of Toru Iwaoka as a director on 7 August 2017 (3 pages)
25 August 2017Appointment of Toru Iwaoka as a director on 7 August 2017 (3 pages)
25 August 2017Termination of appointment of Kentaro Kusakari as a director on 11 August 2017 (2 pages)
24 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
21 November 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 9,964,915
  • ANNOTATION Replacement SH01 was replaced on 15/06/17 as it was not properly delivered.
(12 pages)
21 November 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 9,964,915
  • ANNOTATION Replacement SH01 was replaced on 15/06/17 as it was not properly delivered.
(12 pages)
25 October 2016Court order completion of merger (1 page)
25 October 2016Court order completion of merger (1 page)
10 August 2016Resolutions
  • RES13 ‐ Other comp business, merger 22/07/2016
(1 page)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
3 June 2016Full accounts made up to 31 March 2016 (40 pages)
3 June 2016Full accounts made up to 31 March 2016 (40 pages)
23 May 2016CB01 draft terms of merger (159 pages)
23 May 2016CB01 draft terms of merger (159 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 August 2015Memorandum and Articles of Association (10 pages)
27 August 2015Memorandum and Articles of Association (10 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,700,000
(7 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,700,000
(7 pages)
9 July 2015Full accounts made up to 31 March 2015 (23 pages)
9 July 2015Full accounts made up to 31 March 2015 (23 pages)
29 August 2014Termination of appointment of John Desmond Read as a director on 15 August 2014 (2 pages)
29 August 2014Appointment of Kentaro Kusakari as a director on 15 August 2014 (3 pages)
29 August 2014Termination of appointment of John Desmond Read as a director on 15 August 2014 (2 pages)
29 August 2014Appointment of Kentaro Kusakari as a director on 15 August 2014 (3 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,700,000
(7 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,700,000
(7 pages)
24 July 2014Appointment of Mr John Kevin Walshe as a director on 14 July 2014 (3 pages)
24 July 2014Appointment of Mr John Kevin Walshe as a director on 14 July 2014 (3 pages)
24 July 2014Termination of appointment of Hidehiko Tanaka as a director on 14 July 2014 (2 pages)
24 July 2014Termination of appointment of Hidehiko Tanaka as a director on 14 July 2014 (2 pages)
16 June 2014Full accounts made up to 31 March 2014 (23 pages)
16 June 2014Full accounts made up to 31 March 2014 (23 pages)
30 July 2013Registered office address changed from Nikon House, 380 Richmond Road, Kingston upon Thames, Surrey Ask8S2E2Kt2 5Pr on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Nikon House, 380 Richmond Road, Kingston upon Thames, Surrey Ask8S2E2Kt2 5Pr on 30 July 2013 (1 page)
29 July 2013Director's details changed for Hidehiko Tanaka on 25 June 2013 (2 pages)
29 July 2013Director's details changed for Hidehiko Tanaka on 25 June 2013 (2 pages)
26 July 2013Full accounts made up to 31 March 2013 (26 pages)
26 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Full accounts made up to 31 March 2013 (26 pages)
26 July 2013Director's details changed for Takami Tsuchida on 26 June 2013 (2 pages)
26 July 2013Director's details changed for Takami Tsuchida on 26 June 2013 (2 pages)
24 October 2012Appointment of Hidehiko Tanaka as a director (3 pages)
24 October 2012Appointment of Hidehiko Tanaka as a director (3 pages)
8 October 2012Termination of appointment of Michio Miwa as a director (2 pages)
8 October 2012Termination of appointment of Michio Miwa as a director (2 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
2 May 2012Full accounts made up to 31 March 2012 (27 pages)
2 May 2012Full accounts made up to 31 March 2012 (27 pages)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
20 April 2011Full accounts made up to 31 March 2011 (27 pages)
20 April 2011Full accounts made up to 31 March 2011 (27 pages)
18 October 2010Appointment of Takami Tsuchida as a director (3 pages)
18 October 2010Appointment of Takami Tsuchida as a director (3 pages)
7 October 2010Termination of appointment of Toru Iwaoka as a director (2 pages)
7 October 2010Termination of appointment of Toru Iwaoka as a director (2 pages)
22 July 2010Director's details changed for Mr Michio Miwa on 24 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Michio Miwa on 24 June 2010 (2 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Toru Iwaoka on 24 June 2010 (2 pages)
21 July 2010Director's details changed for Toru Iwaoka on 24 June 2010 (2 pages)
21 July 2010Director's details changed for John Desmond Read on 24 June 2010 (2 pages)
21 July 2010Director's details changed for John Desmond Read on 24 June 2010 (2 pages)
16 July 2010Appointment of Sumio Eimori as a director (3 pages)
16 July 2010Appointment of Sumio Eimori as a director (3 pages)
28 June 2010Termination of appointment of Hirobumu Kusaka as a director (2 pages)
28 June 2010Termination of appointment of Hirobumu Kusaka as a director (2 pages)
14 May 2010Full accounts made up to 31 March 2010 (26 pages)
14 May 2010Full accounts made up to 31 March 2010 (26 pages)
24 July 2009Return made up to 18/07/09; full list of members (4 pages)
24 July 2009Return made up to 18/07/09; full list of members (4 pages)
24 June 2009Director appointed toru iwaoka (2 pages)
24 June 2009Director appointed toru iwaoka (2 pages)
24 June 2009Appointment terminated director toshiyuki masai (1 page)
24 June 2009Appointment terminated director toshiyuki masai (1 page)
28 April 2009Full accounts made up to 31 March 2009 (25 pages)
28 April 2009Full accounts made up to 31 March 2009 (25 pages)
19 August 2008Return made up to 18/07/08; no change of members
  • 363(287) ‐ Registered office changed on 19/08/08
(8 pages)
19 August 2008Return made up to 18/07/08; no change of members
  • 363(287) ‐ Registered office changed on 19/08/08
(8 pages)
6 June 2008Full accounts made up to 31 March 2008 (23 pages)
6 June 2008Full accounts made up to 31 March 2008 (23 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director's particulars changed (1 page)
21 September 2007New director appointed (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director's particulars changed (1 page)
21 September 2007New director appointed (2 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 18/07/07; no change of members (8 pages)
2 August 2007Return made up to 18/07/07; no change of members (8 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
24 May 2007Full accounts made up to 31 March 2007 (23 pages)
24 May 2007Full accounts made up to 31 March 2007 (23 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
26 July 2006Full accounts made up to 31 March 2006 (22 pages)
26 July 2006Full accounts made up to 31 March 2006 (22 pages)
25 July 2006Return made up to 18/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 July 2006Return made up to 18/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 July 2005Return made up to 18/07/05; full list of members (8 pages)
27 July 2005Return made up to 18/07/05; full list of members (8 pages)
5 May 2005Full accounts made up to 31 March 2005 (17 pages)
5 May 2005Full accounts made up to 31 March 2005 (17 pages)
22 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
26 April 2004Full accounts made up to 31 March 2004 (20 pages)
26 April 2004Full accounts made up to 31 March 2004 (20 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (2 pages)
6 August 2003Director resigned (2 pages)
18 July 2003Return made up to 18/07/03; full list of members (8 pages)
18 July 2003Return made up to 18/07/03; full list of members (8 pages)
6 May 2003Full accounts made up to 31 March 2003 (17 pages)
6 May 2003Full accounts made up to 31 March 2003 (17 pages)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
26 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 2002Full accounts made up to 31 March 2002 (16 pages)
25 April 2002Full accounts made up to 31 March 2002 (16 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
28 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001Full accounts made up to 31 March 2001 (14 pages)
30 April 2001Full accounts made up to 31 March 2001 (14 pages)
24 August 2000Return made up to 31/07/00; no change of members (6 pages)
24 August 2000Return made up to 31/07/00; no change of members (6 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
11 May 2000Full accounts made up to 31 March 2000 (14 pages)
11 May 2000Full accounts made up to 31 March 2000 (14 pages)
22 September 1999Return made up to 31/07/99; full list of members (6 pages)
22 September 1999Return made up to 31/07/99; full list of members (6 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
28 May 1999Full accounts made up to 31 March 1999 (15 pages)
28 May 1999Full accounts made up to 31 March 1999 (15 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (1 page)
13 April 1999New director appointed (1 page)
29 December 1998Full accounts made up to 31 March 1998 (16 pages)
29 December 1998Full accounts made up to 31 March 1998 (16 pages)
28 August 1998Return made up to 31/07/98; no change of members (5 pages)
28 August 1998Return made up to 31/07/98; no change of members (5 pages)
3 August 1997Return made up to 31/07/97; full list of members (6 pages)
3 August 1997Return made up to 31/07/97; full list of members (6 pages)
19 May 1997Full accounts made up to 31 March 1997 (15 pages)
19 May 1997Full accounts made up to 31 March 1997 (15 pages)
13 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1996Full accounts made up to 31 March 1996 (15 pages)
16 May 1996Full accounts made up to 31 March 1996 (15 pages)
26 March 1996Director resigned;new director appointed (2 pages)
26 March 1996Director resigned;new director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
14 August 1995Return made up to 31/07/95; no change of members (4 pages)
14 August 1995Return made up to 31/07/95; no change of members (4 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
14 July 1995Director resigned;new director appointed (2 pages)
14 July 1995Director resigned;new director appointed (2 pages)
10 May 1995Full accounts made up to 31 March 1995 (15 pages)
10 May 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
17 September 1979Certificate of incorporation (1 page)
17 September 1979Certificate of incorporation (1 page)