Company NameBandai UK Limited
Company StatusActive
Company Number01632311
CategoryPrivate Limited Company
Incorporation Date29 April 1982(42 years 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 Nicolas Ernest Lloyd Aldridge
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(35 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Kew Foot Road
Richmond
TW9 2SS
Director NameMr Nobuhiko Momoi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2018(35 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceJapan
Correspondence Address37-39 Kew Foot Road
Richmond
TW9 2SS
Secretary NameMiss Helen Elizabeth Potter
StatusCurrent
Appointed22 July 2019(37 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address37-39 Kew Foot Road Kew Foot Road
Richmond
TW9 2SS
Director NameMr Arnaud Muller
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2021(38 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address37-39 Kew Foot Road
Richmond
TW9 2SS
Director NameMr Masayuki Matsuo
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed06 June 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 1994)
RoleCompany Director
Correspondence Address17 Boulevard Lefeure
75015 Paris
France
Director NameBernard Prat
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed06 June 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 1993)
RoleCompany Director
Correspondence Address20 Rue St Didier
Saint Didier
Paris 75116
France
Director NameMr Raoul Ladade
Date of BirthOctober 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed06 June 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 1993)
RoleCompany Director
Correspondence Address3 Rue De La Bergerie
95470 Saint Witz
Foreign
Director NameMr Stephen Green
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 1993)
RoleCompany Director
Correspondence Address37 Locks Road
Locks Heath
Southampton
Hampshire
SO31 6NS
Director NameMr Shigeyuki Asano
Date of BirthMarch 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed06 June 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 1993)
RoleCompany Director
Correspondence Address254 Komagata
2 Chome Taitu-Ku
Tokyo
Japan
Secretary NameBruce Shakespeare
NationalityBritish
StatusResigned
Appointed06 June 1991(9 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address112 Edelvale Road
Bitterne
Southampton
Hampshire
SO18 5PX
Secretary NameMr Mark Rolfe
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 1993)
RoleCompany Director
Correspondence Address64 Wilson Road
Stamshaw
Portsmouth
Hampshire
PO2 8LF
Director NameHideo Sasau
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed27 February 1993(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 1994)
RoleManager
Correspondence Address3-29-24 Shimouma
Setagayaku
Tokyo 154
Japan
Director NameYves Pont
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed27 February 1993(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 1994)
RoleManager
Correspondence Address14 Villa Chevreuse
Clamart 92140
France
Director NameMr Masaaki Tsuji
Date of BirthAugust 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed14 April 1994(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 March 1998)
RoleManaging Director
Correspondence Address5 Merchants Row
Portsmouth
Hampshire
PO1 2PL
Director NameMr Jun Kondou
Date of BirthDecember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed14 April 1994(11 years, 11 months after company formation)
Appointment Duration12 months (resigned 11 April 1995)
RoleCompany Director
Correspondence Address1-3-16 Uesato
Iwatsuki City
Saitama Pref
Japan
Director NameMr Takeshi Nojima
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed14 April 1994(11 years, 11 months after company formation)
Appointment Duration12 months (resigned 11 April 1995)
RoleCompany Director
Correspondence Address28716 King Arthur Court
Rpv
California
900274
Secretary NameRobin Miles Edwards
NationalityBritish
StatusResigned
Appointed07 October 1994(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 April 1999)
RoleCompany Director
Correspondence AddressSeychelles
Hook Park Warsash
Southampton
Hampshire
S031 9hd
Director NameMr Shigeyuki Asano
Date of BirthMay 1936 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed11 April 1995(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressRozenoord 33
1181 Amstelveen
Netherlands
Director NameYuji Hirano
Date of BirthApril 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed11 April 1995(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 April 1996)
RoleCompany Director
Correspondence Address8 Rue Des Dames Augustines
92200 Neuilly Sur Seine
France
Director NameYasuichi Asai
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1997(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressRozenoord 33
1181 Mb
Amstelveen
Netherlands
Director NameMasaharu Igarashi
Date of BirthMay 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed25 January 1998(15 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address48 Charter House
85 Canute Road
Southampton
SO14 3FY
Director NameShuhei Ino
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed20 April 1998(15 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 1999)
RoleCompany Director
Correspondence Address1-687-33-307 Kushibiki Cho
Omiya Shi Saitama Ken 331
Japan
Foreign
Director NameMr Masayuki Matsuo
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 1999(16 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 September 2008)
RoleCompany Director
Correspondence Address17 Boulevard Lefeure
75015 Paris
France
Director NameMasao Kanai
Date of BirthMarch 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 1999(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 March 2001)
RoleCompany Director
Correspondence Address20 Rue De Berri
Paris
France
75008
Foreign
Secretary NameRobert Charles Nield
NationalityBritish
StatusResigned
Appointed15 April 1999(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 2001)
RoleCompany Director
Correspondence Address16 Billett Avenue
Waterlooville
Hampshire
PO7 7SZ
Secretary NameFrancis Alexander Keating
NationalityBritish
StatusResigned
Appointed14 July 1999(17 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broomhill Way
Eastleigh
Hampshire
SO50 4RL
Secretary NameSimon Fettes
NationalityBritish
StatusResigned
Appointed24 September 2001(19 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 19 July 2019)
RoleAccountant
Correspondence Address25 Picton Road
Andover
Hants
SP10 2HQ
Director NameShusuke Takahara
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed26 March 2003(20 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2007)
RoleManaging Director
Correspondence Address11 David Cowan House
Sussex Street
Winchester
2023 8bh
Director NameMr Julian Spencer Boyers
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(25 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Baytrees
Kanes Hill West End
Southampton
Hants
SO19 6AE
Director NameTaro Tsuji
Date of BirthOctober 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed18 June 2007(25 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address11 David Cowan House
Sussex Street
Winchester
Hampshire
SO23 8BH
Director NameMasaaki Tsuji
Date of BirthAugust 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed09 September 2008(26 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 March 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Avenue Lowendal
Paris
75007
France
Director NameMr Tatsuya Moromugi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed13 March 2012(29 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2014)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressJellicoe House
Botleigh Grange
Hedge End
Southampton
SO30 2AF
Director NameMr Clive Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(31 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-39 Kew Foot Road
Richmond
TW9 2SS
Director NameMr Shusuke Takahara
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed15 April 2014(31 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address51 Rue Nicolo
Paris
France
Director NameMr Akihiro Sato
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2015(32 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address37-39 Kew Foot Road
Richmond
TW9 2SS

Contact

Websitewww.bandai.co.uk

Location

Registered Address37-39 Kew Foot Road
Richmond
TW9 2SS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5m at £1Bandai Namco Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,326,240
Gross Profit£1,555,588
Net Worth£30,149,198
Cash£18,912,158
Current Liabilities£1,608,350

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

24 October 1986Delivered on: 5 November 1986
Satisfied on: 1 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 the ridgeway, mount ararat road, london borough of richmond upon thames title no sgl 336780.
Fully Satisfied
23 August 1985Delivered on: 10 September 1985
Satisfied on: 1 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 queens court, queens road, richmond london borough of richmond upon thames. T.N. sgl 389560.
Fully Satisfied

Filing History

10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
14 February 2020Full accounts made up to 31 March 2019 (25 pages)
5 August 2019Appointment of Miss Helen Elizabeth Potter as a secretary on 22 July 2019 (2 pages)
5 August 2019Termination of appointment of Simon Fettes as a secretary on 19 July 2019 (1 page)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
10 August 2018Full accounts made up to 31 March 2018 (24 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Jose Antonio Vargas as a director on 31 March 2018 (1 page)
9 April 2018Appointment of Mr Nicolas Aldridge as a director on 1 April 2018 (2 pages)
9 April 2018Appointment of Mr Nobuhiko Momoi as a director on 1 April 2018 (2 pages)
9 April 2018Termination of appointment of Akihiro Sato as a director on 31 March 2018 (1 page)
9 April 2018Termination of appointment of Clive Smith as a director on 31 March 2018 (1 page)
1 December 2017Full accounts made up to 31 March 2017 (24 pages)
1 December 2017Full accounts made up to 31 March 2017 (24 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 December 2016Statement by Directors (1 page)
6 December 2016Resolutions
  • RES13 ‐ Capital redemption reserve be cancelled 22/11/2016
(2 pages)
6 December 2016Resolutions
  • RES13 ‐ Capital redemption reserve be cancelled 22/11/2016
(2 pages)
6 December 2016Statement of capital on 6 December 2016
  • GBP 5,000,000
(3 pages)
6 December 2016Solvency Statement dated 17/11/16 (1 page)
6 December 2016Solvency Statement dated 17/11/16 (1 page)
6 December 2016Statement by Directors (1 page)
6 December 2016Statement of capital on 6 December 2016
  • GBP 5,000,000
(3 pages)
5 December 2016Full accounts made up to 31 March 2016 (26 pages)
5 December 2016Full accounts made up to 31 March 2016 (26 pages)
5 September 2016Registered office address changed from Jellicoe House Botleigh Grange Hedge End Southampton SO30 2AF to 37-39 Kew Foot Road Richmond TW9 2SS on 5 September 2016 (1 page)
5 September 2016Registered office address changed from Jellicoe House Botleigh Grange Hedge End Southampton SO30 2AF to 37-39 Kew Foot Road Richmond TW9 2SS on 5 September 2016 (1 page)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5,000,000
(5 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5,000,000
(5 pages)
26 August 2015Full accounts made up to 31 March 2015 (18 pages)
26 August 2015Full accounts made up to 31 March 2015 (18 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,000,000
(5 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,000,000
(5 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,000,000
(5 pages)
29 May 2015Appointment of Mr Akihiro Sato as a director on 1 April 2015 (2 pages)
29 May 2015Appointment of Mr Akihiro Sato as a director on 1 April 2015 (2 pages)
29 May 2015Appointment of Mr Akihiro Sato as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Shusuke Takahara as a director on 31 March 2015 (1 page)
14 April 2015Termination of appointment of Shusuke Takahara as a director on 31 March 2015 (1 page)
18 November 2014Full accounts made up to 31 March 2014 (18 pages)
18 November 2014Full accounts made up to 31 March 2014 (18 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5,000,000
(5 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5,000,000
(5 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5,000,000
(5 pages)
24 April 2014Termination of appointment of Tatsuya Moromugi as a director (1 page)
24 April 2014Appointment of Mr Shusuke Takahara as a director (2 pages)
24 April 2014Appointment of Mr Shusuke Takahara as a director (2 pages)
24 April 2014Termination of appointment of Tatsuya Moromugi as a director (1 page)
17 April 2014Appointment of Mr Clive Smith as a director (2 pages)
17 April 2014Appointment of Mr Clive Smith as a director (2 pages)
18 December 2013Termination of appointment of Julian Boyers as a director (1 page)
18 December 2013Termination of appointment of Julian Boyers as a director (1 page)
19 September 2013Full accounts made up to 31 March 2013 (18 pages)
19 September 2013Full accounts made up to 31 March 2013 (18 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
17 September 2012Full accounts made up to 31 March 2012 (18 pages)
17 September 2012Full accounts made up to 31 March 2012 (18 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
27 March 2012Appointment of Mr Tatsuya Moromugi as a director (2 pages)
27 March 2012Appointment of Mr Tatsuya Moromugi as a director (2 pages)
27 March 2012Termination of appointment of Masaaki Tsuji as a director (1 page)
27 March 2012Termination of appointment of Masaaki Tsuji as a director (1 page)
26 September 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
26 September 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
13 April 2011Full accounts made up to 31 December 2010 (18 pages)
13 April 2011Full accounts made up to 31 December 2010 (18 pages)
8 June 2010Director's details changed for Jose Antonio Vargas on 6 June 2010 (2 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Julian Spencer Boyers on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Julian Spencer Boyers on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Masaaki Tsuji on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Jose Antonio Vargas on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Masaaki Tsuji on 6 June 2010 (2 pages)
8 June 2010Termination of appointment of Taro Tsuji as a director (1 page)
8 June 2010Termination of appointment of Taro Tsuji as a director (1 page)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Masaaki Tsuji on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Jose Antonio Vargas on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Julian Spencer Boyers on 6 June 2010 (2 pages)
13 April 2010Full accounts made up to 31 December 2009 (18 pages)
13 April 2010Full accounts made up to 31 December 2009 (18 pages)
24 July 2009Full accounts made up to 31 December 2008 (16 pages)
24 July 2009Full accounts made up to 31 December 2008 (16 pages)
11 June 2009Return made up to 06/06/09; full list of members (4 pages)
11 June 2009Return made up to 06/06/09; full list of members (4 pages)
30 September 2008Director appointed masaaki tsuji (1 page)
30 September 2008Appointment terminated director masayuki matsuo (1 page)
30 September 2008Director appointed masaaki tsuji (1 page)
30 September 2008Appointment terminated director masayuki matsuo (1 page)
16 June 2008Full accounts made up to 31 December 2007 (17 pages)
16 June 2008Full accounts made up to 31 December 2007 (17 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
29 July 2007New director appointed (1 page)
29 July 2007New director appointed (1 page)
29 July 2007New director appointed (1 page)
29 July 2007New director appointed (1 page)
16 July 2007Return made up to 06/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
16 July 2007Return made up to 06/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
14 June 2007Full accounts made up to 31 December 2006 (17 pages)
14 June 2007Full accounts made up to 31 December 2006 (17 pages)
23 June 2006Return made up to 06/06/06; full list of members (7 pages)
23 June 2006Return made up to 06/06/06; full list of members (7 pages)
28 March 2006Full accounts made up to 31 December 2005 (16 pages)
28 March 2006Full accounts made up to 31 December 2005 (16 pages)
21 June 2005Return made up to 06/06/05; full list of members (7 pages)
21 June 2005Return made up to 06/06/05; full list of members (7 pages)
10 May 2005Full accounts made up to 31 December 2004 (15 pages)
10 May 2005Full accounts made up to 31 December 2004 (15 pages)
11 April 2005£ ic 16000000/5000000 21/02/05 £ sr 11000000@1=11000000 (1 page)
11 April 2005£ ic 16000000/5000000 21/02/05 £ sr 11000000@1=11000000 (1 page)
2 March 2005Resolutions
  • RES13 ‐ Approve proposed contra 08/02/05
(1 page)
2 March 2005Resolutions
  • RES13 ‐ Approve proposed contra 08/02/05
(1 page)
16 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Full accounts made up to 31 December 2003 (15 pages)
5 May 2004Full accounts made up to 31 December 2003 (15 pages)
13 June 2003Return made up to 06/06/03; full list of members (7 pages)
13 June 2003Return made up to 06/06/03; full list of members (7 pages)
4 April 2003Full accounts made up to 31 December 2002 (15 pages)
4 April 2003Full accounts made up to 31 December 2002 (15 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
18 June 2002Return made up to 06/06/02; full list of members (7 pages)
18 June 2002Return made up to 06/06/02; full list of members (7 pages)
16 April 2002Full accounts made up to 31 December 2001 (14 pages)
16 April 2002Full accounts made up to 31 December 2001 (14 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
23 August 2001Full accounts made up to 31 December 2000 (14 pages)
23 August 2001Full accounts made up to 31 December 2000 (14 pages)
22 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
19 October 2000Full accounts made up to 31 December 1999 (14 pages)
19 October 2000Full accounts made up to 31 December 1999 (14 pages)
23 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
5 July 1999Return made up to 06/06/99; no change of members (4 pages)
5 July 1999Return made up to 06/06/99; no change of members (4 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Secretary resigned (1 page)
24 February 1999Full accounts made up to 31 December 1998 (14 pages)
24 February 1999Full accounts made up to 31 December 1998 (14 pages)
15 June 1998Return made up to 06/06/98; full list of members (6 pages)
15 June 1998Return made up to 06/06/98; full list of members (6 pages)
8 June 1998Nc dec already adjusted 20/04/98 (1 page)
8 June 1998Nc dec already adjusted 20/04/98 (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998Director's particulars changed (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998Director's particulars changed (1 page)
20 March 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 March 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 March 1998Amended full accounts made up to 31 December 1997 (1 page)
13 March 1998Amended full accounts made up to 31 December 1997 (1 page)
10 March 1998Declaration of shares redemption:auditor's report (3 pages)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Declaration of shares redemption:auditor's report (5 pages)
10 March 1998Declaration of shares redemption:auditor's report (3 pages)
10 March 1998Director resigned (1 page)
10 March 1998Declaration of shares redemption:auditor's report (5 pages)
3 March 1998Full accounts made up to 31 December 1997 (15 pages)
3 March 1998Full accounts made up to 31 December 1997 (15 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
12 June 1997Return made up to 06/06/97; full list of members (6 pages)
12 June 1997Return made up to 06/06/97; full list of members (6 pages)
4 March 1997Full accounts made up to 31 December 1996 (14 pages)
4 March 1997Full accounts made up to 31 December 1996 (14 pages)
24 June 1996Return made up to 06/06/96; no change of members
  • 363(287) ‐ Registered office changed on 24/06/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
24 June 1996Return made up to 06/06/96; no change of members
  • 363(287) ‐ Registered office changed on 24/06/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
2 June 1995Return made up to 06/06/95; full list of members (6 pages)
2 June 1995Return made up to 06/06/95; full list of members (6 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
10 March 1995Full accounts made up to 31 December 1994 (17 pages)
10 March 1995Full accounts made up to 31 December 1994 (17 pages)
19 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 October 1994£ nc 5000000/20000000 07/10/94 (1 page)
19 October 1994Ad 07/10/94--------- £ si 15000000@1=15000000 £ ic 5000000/20000000 (2 pages)
19 October 1994£ nc 5000000/20000000 07/10/94 (1 page)
19 October 1994Ad 07/10/94--------- £ si 15000000@1=15000000 £ ic 5000000/20000000 (2 pages)
19 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 April 1982Incorporation (13 pages)
29 April 1982Incorporation (13 pages)
29 April 1982Certificate of incorporation (1 page)
29 April 1982Certificate of incorporation (1 page)