Company NameKinokuniya Publications Service Of London Co., Limited
Company StatusActive
Company Number01511075
CategoryPrivate Limited Company
Incorporation Date6 August 1980(43 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameKeijiro Mori
Date of BirthDecember 1954 (Born 69 years ago)
NationalityJapanese
StatusCurrent
Appointed28 June 2004(23 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3-7-10 Shimomeguro
Meguro-Ku
Tokyo 153-8504
Japan
Director NameMasashi Takai
Date of BirthAugust 1947 (Born 76 years ago)
NationalityJapanese
StatusCurrent
Appointed29 November 2010(30 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleManaging Director
Country of ResidenceJapan
Correspondence Address3-7-10 Shimomeguro
Megoru-Ku
Tokyo 153-8504
Japan
Director NameMr Shigeharu Ono
Date of BirthMay 1968 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed01 January 2016(35 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3-7-10 Shimomeguro
Meguro-Ku
Tokyo
153-8504
Director NameMs Kana Kunishige
Date of BirthMarch 1991 (Born 33 years ago)
NationalityJapanese
StatusCurrent
Appointed01 June 2019(38 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameShuji Yoshino
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 1991(10 years, 10 months after company formation)
Appointment Duration13 years (resigned 27 June 2004)
RoleCompany Director
Correspondence Address1441-29 Okagami
Asao-Ku
Kawasaki- Shi
Kanagawa-Ken 215-0027
Japan
Director NameNobuo Utagawa
Date of BirthJune 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1994)
RoleManaging Director
Correspondence Address8 Elgar Avenue
Ealing
London
W5 3JU
Director NameOsamu Matsubara
Date of BirthOctober 1917 (Born 106 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 1991(10 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 29 November 2010)
RolePresident
Country of ResidenceJapan
Correspondence Address14-8 Kamiogi 4-Chome
Suginami-Ku
Tokyo 167-0043
Japan
Secretary NameNobuo Utagawa
NationalityJapanese
StatusResigned
Appointed28 June 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address8 Elgar Avenue
Ealing
London
W5 3JU
Director NameHiroshi Maeda
Date of BirthAugust 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1994(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address16 Nutborn House
10 Clifton Road Wimbledon
London
SW19 4QT
Secretary NameHiroshi Maeda
NationalityJapanese
StatusResigned
Appointed01 April 1994(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address16 Nutborn House
10 Clifton Road Wimbledon
London
SW19 4QT
Director NameHiroshi Sogo
Date of BirthJune 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 1996(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 June 1998)
RoleCompany Director
Correspondence Address3 Breamwater Gardens
Richmond
Surrey
TW10 7SF
Secretary NameHiroshi Sogo
NationalityJapanese
StatusResigned
Appointed01 June 1996(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 June 1998)
RoleManaging Director
Correspondence Address3 Breamwater Gardens
Richmond
Surrey
TW10 7SF
Director NameJiro Iwasaki
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 1998(17 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2003)
RoleManaging Director
Correspondence Address3 Breamwater Gardens
Richmond
Surrey
TW10 7SF
Secretary NameJiro Iwasaki
NationalityJapanese
StatusResigned
Appointed01 June 1998(17 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2003)
RoleManaging Director
Correspondence Address3 Breamwater Gardens
Richmond
Surrey
TW10 7SF
Director NameShigeru Hayashi
Date of BirthMay 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2003(23 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address47 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Secretary NameShigeru Hayashi
NationalityJapanese
StatusResigned
Appointed02 December 2003(23 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address47 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Director NameTakashi Yamada
Date of BirthAugust 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed11 May 2006(25 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2008)
RoleDirector/Company Secretary
Correspondence Address39 Charmouth Court
Kings Road
Richmond
Surrey
TW10 6EW
Secretary NameTakashi Yamada
NationalityJapanese
StatusResigned
Appointed11 May 2006(25 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Correspondence Address39 Charmouth Court
Kings Road
Richmond
Surrey
TW10 6EW
Director NameHideaki Asai
Date of BirthAugust 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2008(27 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 March 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Ash Court 56 Worple Road
London
SW19 4EY
Secretary NameHideaki Asai
NationalityJapanese
StatusResigned
Appointed30 June 2008(27 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 March 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Ash Court 56 Worple Road
London
SW19 4EY
Director NameYoichiro Fudeyasu
Date of BirthApril 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed29 November 2010(30 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3-7-10 Shimomeguro
Meguro-Ku
Tokyo 153-8504
Japan
Director NameHirotatsu Kano
Date of BirthNovember 1981 (Born 42 years ago)
NationalityJapanese
StatusResigned
Appointed08 March 2013(32 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2021)
RolePart-Time Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH

Location

Registered AddressNew Broad Street House
35 New Broad Street
London
EC2M 1NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £1Kinokuniya Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£664,633
Cash£437,856
Current Liabilities£51,045

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

19 September 2011Delivered on: 27 September 2011
Persons entitled: Great Capital Partnership (G.P.) Limited and Great Capital Property Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all interest in the account and the deposit balance see image for full details.
Outstanding
19 May 1997Delivered on: 7 June 1997
Satisfied on: 2 November 2011
Persons entitled: Greenhaven Securities Limited

Classification: Rent deposit deed
Secured details: The covenants and obligations due or to become due from the company to the chargee under a lease dated 19TH may 1997.
Particulars: An amount of seven thousand five hundred pounds (£7,500.00) together with accrued net interest thereon.
Fully Satisfied

Filing History

30 August 2023Accounts for a small company made up to 31 May 2023 (11 pages)
12 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
20 September 2022Accounts for a small company made up to 31 May 2022 (11 pages)
12 July 2022Director's details changed for Ms Kana Kunishige on 8 July 2022 (2 pages)
12 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
12 July 2022Director's details changed for Masashi Takai on 8 July 2022 (2 pages)
3 November 2021Accounts for a small company made up to 31 May 2021 (10 pages)
27 July 2021Accounts for a small company made up to 31 May 2020 (18 pages)
29 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
1 June 2021Termination of appointment of Hirotatsu Kano as a director on 31 May 2021 (1 page)
1 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 October 2019Accounts for a small company made up to 31 May 2019 (10 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
3 June 2019Director's details changed for Hirotatsu Kano on 1 June 2019 (2 pages)
3 June 2019Appointment of Ms Kana Kunishige as a director on 1 June 2019 (2 pages)
20 November 2018Satisfaction of charge 2 in full (1 page)
6 November 2018All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
2 October 2018Accounts for a small company made up to 31 May 2018 (10 pages)
23 July 2018Notification of a person with significant control statement (2 pages)
20 July 2018Withdrawal of a person with significant control statement on 20 July 2018 (2 pages)
20 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
20 July 2018Director's details changed for Mr Shigeharu Ono on 16 July 2018 (2 pages)
20 July 2018Director's details changed for Mr Shigeharu Ono on 16 July 2018 (2 pages)
9 October 2017Accounts for a small company made up to 31 May 2017 (10 pages)
9 October 2017Accounts for a small company made up to 31 May 2017 (10 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
30 September 2016Accounts for a small company made up to 31 May 2016 (5 pages)
30 September 2016Accounts for a small company made up to 31 May 2016 (5 pages)
20 September 2016Director's details changed for Hirotatsu Kano on 1 September 2016 (2 pages)
20 September 2016Director's details changed for Hirotatsu Kano on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from Part Second Floor Carrington House 126-130 Regent Street London W1B 5SE to New Broad Street House 35 New Broad Street London EC2M 1NH on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Part Second Floor Carrington House 126-130 Regent Street London W1B 5SE to New Broad Street House 35 New Broad Street London EC2M 1NH on 1 September 2016 (1 page)
3 August 2016Director's details changed for Hirotatsu Kano on 1 June 2016 (2 pages)
3 August 2016Director's details changed for Hirotatsu Kano on 1 June 2016 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(7 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(7 pages)
18 January 2016Appointment of Mr Shigeharu Ono as a director on 1 January 2016 (2 pages)
18 January 2016Appointment of Mr Shigeharu Ono as a director on 1 January 2016 (2 pages)
18 January 2016Director's details changed for Masashi Takai on 1 January 2016 (2 pages)
18 January 2016Director's details changed for Masashi Takai on 1 January 2016 (2 pages)
18 January 2016Director's details changed for Hirotatsu Kano on 1 January 2016 (2 pages)
18 January 2016Director's details changed for Hirotatsu Kano on 1 January 2016 (2 pages)
10 November 2015Accounts for a small company made up to 31 May 2015 (5 pages)
10 November 2015Accounts for a small company made up to 31 May 2015 (5 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,000
(6 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,000
(6 pages)
23 September 2014Full accounts made up to 31 May 2014 (15 pages)
23 September 2014Full accounts made up to 31 May 2014 (15 pages)
17 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 50,000
(6 pages)
17 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 50,000
(6 pages)
16 July 2014Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to Msp Secretaries Limited 27/28 Eastcastle Street London W1W 8DH (1 page)
16 July 2014Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to Msp Secretaries Limited 27/28 Eastcastle Street London W1W 8DH (1 page)
2 December 2013Auditor's resignation (1 page)
2 December 2013Auditor's resignation (1 page)
3 October 2013Termination of appointment of Yoichiro Fudeyasu as a director (1 page)
3 October 2013Termination of appointment of Yoichiro Fudeyasu as a director (1 page)
23 September 2013Full accounts made up to 31 May 2013 (16 pages)
23 September 2013Full accounts made up to 31 May 2013 (16 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
1 July 2013Director's details changed for Masashi Takai on 25 June 2013 (2 pages)
1 July 2013Director's details changed for Yoichiro Fudeyasu on 25 June 2013 (2 pages)
1 July 2013Director's details changed for Keijiro Mori on 25 June 2013 (2 pages)
1 July 2013Director's details changed for Yoichiro Fudeyasu on 25 June 2013 (2 pages)
1 July 2013Director's details changed for Keijiro Mori on 25 June 2013 (2 pages)
1 July 2013Director's details changed for Masashi Takai on 25 June 2013 (2 pages)
13 March 2013Appointment of Hirotatsu Kano as a director (3 pages)
13 March 2013Termination of appointment of Hideaki Asai as a director (2 pages)
13 March 2013Termination of appointment of Hideaki Asai as a secretary (2 pages)
13 March 2013Appointment of Hirotatsu Kano as a director (3 pages)
13 March 2013Termination of appointment of Hideaki Asai as a secretary (2 pages)
13 March 2013Termination of appointment of Hideaki Asai as a director (2 pages)
20 September 2012Full accounts made up to 31 May 2012 (16 pages)
20 September 2012Full accounts made up to 31 May 2012 (16 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
9 November 2011Registered office address changed from 4Th Floor 49 Conduit Street London W1S 2YS on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from 4Th Floor 49 Conduit Street London W1S 2YS on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from 4Th Floor 49 Conduit Street London W1S 2YS on 9 November 2011 (2 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 September 2011Full accounts made up to 31 May 2011 (16 pages)
19 September 2011Full accounts made up to 31 May 2011 (16 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
12 July 2011Termination of appointment of Osamu Matsubara as a director (1 page)
12 July 2011Termination of appointment of Osamu Matsubara as a director (1 page)
3 February 2011Appointment of Masashi Takai as a director (3 pages)
3 February 2011Appointment of Yoichiro Fudeyasu as a director (3 pages)
3 February 2011Appointment of Masashi Takai as a director (3 pages)
3 February 2011Appointment of Yoichiro Fudeyasu as a director (3 pages)
28 September 2010Accounts made up to 31 May 2010 (16 pages)
28 September 2010Accounts made up to 31 May 2010 (16 pages)
28 June 2010Director's details changed for Osamu Matsubara on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Hideaki Asai on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Hideaki Asai on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Osamu Matsubara on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Keijiro Mori on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Keijiro Mori on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
2 October 2009Full accounts made up to 31 May 2009 (16 pages)
2 October 2009Full accounts made up to 31 May 2009 (16 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
9 October 2008Full accounts made up to 31 May 2008 (16 pages)
9 October 2008Full accounts made up to 31 May 2008 (16 pages)
3 July 2008Return made up to 28/06/08; full list of members (6 pages)
3 July 2008Appointment terminated director and secretary takashi yamada (1 page)
3 July 2008Appointment terminated director and secretary takashi yamada (1 page)
3 July 2008Director and secretary appointed hideaki asai (2 pages)
3 July 2008Return made up to 28/06/08; full list of members (6 pages)
3 July 2008Director and secretary appointed hideaki asai (2 pages)
12 October 2007Accounts made up to 31 May 2007 (16 pages)
12 October 2007Accounts made up to 31 May 2007 (16 pages)
6 July 2007Return made up to 28/06/07; full list of members (6 pages)
6 July 2007Return made up to 28/06/07; full list of members (6 pages)
16 October 2006Full accounts made up to 31 May 2006 (16 pages)
16 October 2006Full accounts made up to 31 May 2006 (16 pages)
10 July 2006Return made up to 28/06/06; full list of members (6 pages)
10 July 2006Return made up to 28/06/06; full list of members (6 pages)
22 May 2006New secretary appointed;new director appointed (2 pages)
22 May 2006New secretary appointed;new director appointed (2 pages)
22 May 2006Secretary resigned;director resigned (1 page)
22 May 2006Secretary resigned;director resigned (1 page)
20 December 2005Full accounts made up to 31 May 2005 (27 pages)
20 December 2005Full accounts made up to 31 May 2005 (27 pages)
20 June 2005Return made up to 28/06/05; full list of members (7 pages)
20 June 2005Return made up to 28/06/05; full list of members (7 pages)
20 October 2004Full accounts made up to 31 May 2004 (16 pages)
20 October 2004Full accounts made up to 31 May 2004 (16 pages)
15 July 2004Registered office changed on 15/07/04 from: radnor house 93-97 regent street london W1B 4EY (1 page)
15 July 2004Registered office changed on 15/07/04 from: radnor house 93-97 regent street london W1B 4EY (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
1 July 2004Location of register of members (non legible) (2 pages)
1 July 2004Return made up to 28/06/04; full list of members (6 pages)
1 July 2004Secretary's particulars changed;director's particulars changed (1 page)
1 July 2004Return made up to 28/06/04; full list of members (6 pages)
1 July 2004Secretary's particulars changed;director's particulars changed (1 page)
1 July 2004Location of register of members (1 page)
1 July 2004Location of register of members (1 page)
1 July 2004Location of register of members (non legible) (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003Secretary resigned (1 page)
26 November 2003Full accounts made up to 31 May 2003 (15 pages)
26 November 2003Full accounts made up to 31 May 2003 (15 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
10 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Full accounts made up to 31 May 2002 (13 pages)
28 January 2003Full accounts made up to 31 May 2002 (13 pages)
16 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2002Full accounts made up to 31 May 2001 (26 pages)
28 January 2002Full accounts made up to 31 May 2001 (26 pages)
13 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2001Full accounts made up to 31 May 2000 (12 pages)
4 January 2001Full accounts made up to 31 May 2000 (12 pages)
3 August 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(7 pages)
3 August 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(7 pages)
22 March 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
22 March 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
16 February 2000Full accounts made up to 30 September 1999 (14 pages)
16 February 2000Full accounts made up to 30 September 1999 (14 pages)
5 July 1999Return made up to 28/06/99; full list of members (6 pages)
5 July 1999Return made up to 28/06/99; full list of members (6 pages)
12 April 1999Full accounts made up to 30 September 1998 (12 pages)
12 April 1999Full accounts made up to 30 September 1998 (12 pages)
24 July 1998Return made up to 28/06/98; no change of members (4 pages)
24 July 1998Return made up to 28/06/98; no change of members (4 pages)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998New secretary appointed;new director appointed (2 pages)
2 July 1998New secretary appointed;new director appointed (2 pages)
2 July 1998Secretary resigned;director resigned (1 page)
11 March 1998Full accounts made up to 30 September 1997 (12 pages)
11 March 1998Full accounts made up to 30 September 1997 (12 pages)
10 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
5 March 1997Full accounts made up to 30 September 1996 (12 pages)
5 March 1997Full accounts made up to 30 September 1996 (12 pages)
8 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1996New secretary appointed (1 page)
7 June 1996New secretary appointed (1 page)
7 June 1996Secretary resigned;director resigned (2 pages)
7 June 1996Secretary resigned;director resigned (2 pages)
8 March 1996Full accounts made up to 30 September 1995 (12 pages)
8 March 1996Full accounts made up to 30 September 1995 (12 pages)
3 July 1995Return made up to 28/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1995Return made up to 28/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1995Full accounts made up to 30 September 1994 (11 pages)
2 February 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
17 April 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
17 April 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
14 April 1994Full accounts made up to 30 September 1993 (11 pages)
14 April 1994Full accounts made up to 30 September 1993 (11 pages)
24 March 1993Full accounts made up to 30 September 1992 (12 pages)
24 March 1993Full accounts made up to 30 September 1992 (12 pages)
6 April 1992Full accounts made up to 30 September 1991 (13 pages)
6 April 1992Full accounts made up to 30 September 1991 (13 pages)
10 May 1991Full accounts made up to 30 September 1990 (12 pages)
10 May 1991Full accounts made up to 30 September 1990 (12 pages)
18 June 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
18 June 1990Full accounts made up to 30 September 1989 (10 pages)
18 June 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
18 June 1990Full accounts made up to 30 September 1989 (10 pages)
12 December 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 December 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 June 1989Full accounts made up to 30 September 1988 (9 pages)
8 June 1989Full accounts made up to 30 September 1988 (9 pages)
19 October 1988Full accounts made up to 30 September 1987 (11 pages)
19 October 1988Full accounts made up to 30 September 1987 (11 pages)
5 June 1987Full accounts made up to 30 September 1986 (11 pages)
5 June 1987Full accounts made up to 30 September 1986 (11 pages)
11 June 1986Full accounts made up to 30 September 1985 (11 pages)
11 June 1986Full accounts made up to 30 September 1985 (11 pages)
6 August 1980Incorporation (41 pages)
6 August 1980Incorporation (41 pages)