Crayford
Dartford
DA1 4BF
Director Name | Mr Hiroki Tokuami |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 October 2017(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Managing Director |
Country of Residence | Japan |
Correspondence Address | 4 Mulberry Court Bourne Road Crayford Dartford DA1 4BF |
Director Name | Mr John Paul Henry Brand |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(37 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 4 Mulberry Court Bourne Road Crayford Dartford DA1 4BF |
Director Name | Mr Hidehito Wakabayashi |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2020(37 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Fujitec Deputy General Manager Of Finance Hq |
Country of Residence | Japan |
Correspondence Address | 4 Mulberry Court Bourne Road Crayford Dartford DA1 4BF |
Director Name | Mr Makoto Fujii |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 August 2023(41 years, 2 months after company formation) |
Appointment Duration | 9 months |
Role | Operating Officer |
Country of Residence | Japan |
Correspondence Address | 1-17-3 Shirokane Minato-Ku Tokyo 108-8307 |
Director Name | Mr Yusuke Uchiyama |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 August 2023(41 years, 2 months after company formation) |
Appointment Duration | 9 months |
Role | Operating Officer |
Country of Residence | Japan |
Correspondence Address | 1-17-3 Shirokane Minato-Ku Tokyo 108-8307 |
Director Name | Mr Richard Jones |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 December 2023(41 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mulberry Court Bourne Road Crayford Kent DA1 4BF |
Director Name | Shotaro Uchiyama |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 June 1982(same day as company formation) |
Role | Chairman |
Correspondence Address | 19/27 Kitamachi Koshienguchi Nishinomaya City Hyogo Prefectore Japan |
Director Name | Masahiko Kawashima |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 April 1992(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | 201 Princess Avenue Acton London W3 0LT |
Director Name | Takeshi Ito |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 April 1992(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 1995) |
Role | Managing Director |
Correspondence Address | Flat 3 Birley Lodge London NW8 6BJ |
Secretary Name | Hiroaki Miyazawa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(9 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | 21 Byron Court London NW6 4HB |
Director Name | Keiji Yamashiro |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 April 1993(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 1 Thatham Gardens London N20 |
Secretary Name | Yoshimisa Veno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 18 Crispin Close London Nw3 |
Secretary Name | Hiroyoshi Wakano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 1995) |
Role | Secretary |
Correspondence Address | 16 Oakdene Park Finchley London N3 1EU |
Director Name | Shiro Fujiwara |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 March 1995(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 1997) |
Role | Managing Director |
Correspondence Address | Steinbacher Hohl 69 60488 Frankfurt Germany |
Director Name | Yutaka Miyase |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 May 1995(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 1998) |
Role | Company Director |
Correspondence Address | 3 Eyre Court Finchley Road London Nw8 |
Secretary Name | Kazuyuki Tsumoto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 1996) |
Role | Secretary |
Correspondence Address | 16 West Avenue London N3 1AX |
Secretary Name | Jean Bawden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 August 2004) |
Role | Accountant |
Correspondence Address | Applebrook Haviker Street, Collier St. Tonbridge Kent TN12 9RG |
Director Name | Koji Ando |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 July 1997(15 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 August 2000) |
Role | Managing Director |
Correspondence Address | 406 Blazer Court 28 St Johns Wood Road London NW8 7JY |
Director Name | Takeshi Ito |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 August 2000(18 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 04 August 2004) |
Role | Managing Director |
Correspondence Address | 18 Morden Road Blackheath London SE3 0AA |
Director Name | Takakazu Uchiyama |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 August 2000(18 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months (resigned 02 May 2023) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 4 Mulberry Court Bourne Road Crayford Dartford DA1 4BF |
Director Name | Keiji Yamashiro |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 August 2004(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 2006) |
Role | Managing Director |
Correspondence Address | 117 Kidbrooke Park Road London SE3 0DZ |
Secretary Name | Robert Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(22 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | Water House, Texcel Business Park, Thames Road, Crayford Kent DA1 4TQ |
Director Name | Tomonori Yoshikawa |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 January 2006(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2010) |
Role | Managing Director |
Correspondence Address | 1-32-1-1005 Ohama-Cho Amagasaki Hyogo Japan |
Director Name | Mr Jitsuo Funami |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2011(28 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2011) |
Role | Senior Executive Operating Officer Of Fujitec Co |
Country of Residence | China / Shanghai |
Correspondence Address | Water House, Texcel Business Park, Thames Road, Crayford Kent DA1 4TQ |
Director Name | Mr Shiro Adachi |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 2011(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2013) |
Role | Divisional Manager Of Marketing Division |
Country of Residence | Japan |
Correspondence Address | 188 34th Floor, Hong Kong Plaza 188 Connaught Road West Hong Kong China |
Director Name | Mr Yukihiro Fujiki |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2013(31 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2017) |
Role | Global Business Operations Manager |
Country of Residence | China |
Correspondence Address | Room 602 Room 602 East Ronghua Road 80 Lane 2 Shanghai China |
Director Name | Mr Andrew Ginno |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 2023) |
Role | Operation Director |
Country of Residence | England |
Correspondence Address | 4 Mulberry Court Bourne Road Crayford Dartford DA1 4BF |
Director Name | Mr Yasuhiko Kimura |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2020(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2023) |
Role | General Manager Of Corporate Planning Hq |
Country of Residence | Japan |
Correspondence Address | 4 Mulberry Court Bourne Road Crayford Dartford DA1 4BF |
Director Name | Mr Simon Richard Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mulberry Court Bourne Road Crayford Dartford DA1 4BF |
Director Name | Mr Shiro Adachi |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2023(41 years after company formation) |
Appointment Duration | 2 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 4 Mulberry Court Bourne Road Crayford Dartford DA1 4BF |
Director Name | Masahiro Tagawa (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(27 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2011) |
Correspondence Address | Water House, Texcel Business Park Thames Road Crayford Kent DA1 4TQ |
Website | fujitec.com |
---|
Registered Address | 4 Mulberry Court Bourne Road Crayford Dartford DA1 4BF |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
73.5k at £100 | Fujitec Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £971,267 |
Gross Profit | £359,830 |
Net Worth | -£5,053,521 |
Cash | £267,560 |
Current Liabilities | £86,345 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
22 December 2000 | Delivered on: 4 January 2001 Persons entitled: Great Bear Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease. Particulars: The sum of £2,000 held in an account at national westminster bank PLC. Outstanding |
---|
19 October 2023 | Termination of appointment of Andrew Ginno as a director on 13 October 2023 (1 page) |
---|---|
10 August 2023 | Appointment of Mr Yusuke Uchiyama as a director on 1 August 2023 (2 pages) |
10 August 2023 | Appointment of Mr Makoto Fujii as a director on 1 August 2023 (2 pages) |
9 August 2023 | Termination of appointment of Yasuhiko Kimura as a director on 1 August 2023 (1 page) |
9 August 2023 | Termination of appointment of Shiro Adachi as a director on 1 August 2023 (1 page) |
20 June 2023 | Appointment of Mr Shiro Adachi as a director on 1 June 2023 (2 pages) |
7 June 2023 | Full accounts made up to 31 December 2022 (26 pages) |
24 May 2023 | Confirmation statement made on 11 May 2023 with updates (5 pages) |
22 May 2023 | Termination of appointment of Takakazu Uchiyama as a director on 2 May 2023 (1 page) |
1 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
27 May 2022 | Registered office address changed from 43 the Io Centre Armstrong Road London SE18 6RS England to 4 Mulberry Court Bourne Road Crayford Dartford DA1 4BF on 27 May 2022 (1 page) |
9 May 2022 | Full accounts made up to 31 December 2021 (28 pages) |
21 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
4 May 2021 | Full accounts made up to 31 December 2020 (28 pages) |
12 June 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
2 April 2020 | Appointment of Mr Yasuhiko Kimura as a director on 1 April 2020 (2 pages) |
1 April 2020 | Appointment of Mr Andrew Ginno as a director on 1 April 2020 (2 pages) |
1 April 2020 | Appointment of Mr Hidehito Wakabayashi as a director on 1 April 2020 (2 pages) |
1 April 2020 | Appointment of Mr Simon Richard Smith as a director on 1 April 2020 (2 pages) |
1 April 2020 | Appointment of Mr John Paul Henry Brand as a director on 1 April 2020 (2 pages) |
12 March 2020 | Full accounts made up to 31 December 2019 (28 pages) |
24 February 2020 | Resolutions
|
24 February 2020 | Resolutions
|
14 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
11 June 2019 | Full accounts made up to 31 December 2018 (25 pages) |
23 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
21 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
20 December 2017 | Resolutions
|
20 December 2017 | Statement of capital on 20 December 2017
|
20 December 2017 | Statement by Directors (1 page) |
20 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
19 December 2017 | Statement of capital following an allotment of shares on 18 December 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 18 December 2017
|
9 October 2017 | Appointment of Mr Hiroki Tokuami as a director on 1 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Yukihiro Fujiki as a director on 1 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Yukihiro Fujiki as a director on 1 October 2017 (1 page) |
9 October 2017 | Appointment of Mr Hiroki Tokuami as a director on 1 October 2017 (2 pages) |
3 August 2017 | Registered office address changed from Water House, Texcel Business Park, Thames Road, Crayford Kent DA1 4TQ to 43 the Io Centre Armstrong Road London SE18 6RS on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from Water House, Texcel Business Park, Thames Road, Crayford Kent DA1 4TQ to 43 the Io Centre Armstrong Road London SE18 6RS on 3 August 2017 (1 page) |
23 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
1 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 July 2015 | Appointment of Mr Tetsuya Mishima as a secretary on 2 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Tetsuya Mishima as a secretary on 2 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Tetsuya Mishima as a secretary on 2 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Robert Kaye as a secretary on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Robert Kaye as a secretary on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Robert Kaye as a secretary on 1 June 2015 (1 page) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 March 2015 | Full accounts made up to 31 December 2014 (23 pages) |
27 March 2015 | Full accounts made up to 31 December 2014 (23 pages) |
19 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 November 2013 | Appointment of Mr Yukihiro Fujiki as a director (2 pages) |
8 November 2013 | Appointment of Mr Yukihiro Fujiki as a director (2 pages) |
6 November 2013 | Termination of appointment of Shiro Adachi as a director (1 page) |
6 November 2013 | Termination of appointment of Shiro Adachi as a director (1 page) |
13 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (24 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (24 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
12 December 2011 | Termination of appointment of Jitsuo Funami as a director (1 page) |
12 December 2011 | Appointment of Mr Shiro Adachi as a director (2 pages) |
12 December 2011 | Termination of appointment of Jitsuo Funami as a director (1 page) |
12 December 2011 | Appointment of Mr Shiro Adachi as a director (2 pages) |
10 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
7 April 2011 | Termination of appointment of Masahiro Tagawa as a director (1 page) |
7 April 2011 | Appointment of Mr Jitsuo Funami as a director (2 pages) |
7 April 2011 | Termination of appointment of Masahiro Tagawa as a director (1 page) |
7 April 2011 | Appointment of Mr Jitsuo Funami as a director (2 pages) |
10 May 2010 | Director's details changed for Takakazu Uchiyama on 1 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Takakazu Uchiyama on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Takakazu Uchiyama on 1 April 2010 (2 pages) |
10 May 2010 | Appointment of Masahiro Tagawa as a director (2 pages) |
10 May 2010 | Appointment of Masahiro Tagawa as a director (2 pages) |
10 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Termination of appointment of Tomonori Yoshikawa as a director (1 page) |
7 May 2010 | Termination of appointment of Tomonori Yoshikawa as a director (1 page) |
7 May 2010 | Secretary's details changed for Robert Kaye on 1 April 2010 (1 page) |
7 May 2010 | Secretary's details changed for Robert Kaye on 1 April 2010 (1 page) |
7 May 2010 | Secretary's details changed for Robert Kaye on 1 April 2010 (1 page) |
25 February 2010 | Full accounts made up to 31 December 2009 (24 pages) |
25 February 2010 | Full accounts made up to 31 December 2009 (24 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
26 February 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 February 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
26 February 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 February 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: texcel business park, thames road, crayford kent DA1 4TQ (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: texcel business park, thames road, crayford kent DA1 4TQ (1 page) |
27 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
7 July 2006 | Return made up to 24/04/06; full list of members (2 pages) |
7 July 2006 | Return made up to 24/04/06; full list of members (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: unit 1 newtons court crossways business park dartford kent DA2 6QL (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: unit 1 newtons court crossways business park dartford kent DA2 6QL (1 page) |
23 February 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 February 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
11 July 2005 | Return made up to 24/04/05; full list of members
|
11 July 2005 | Return made up to 24/04/05; full list of members
|
11 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
12 August 2004 | New secretary appointed (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (1 page) |
27 May 2004 | Return made up to 24/04/04; full list of members
|
27 May 2004 | Return made up to 24/04/04; full list of members
|
9 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
31 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
31 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
5 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 June 2002 | Return made up to 24/04/02; full list of members (7 pages) |
7 June 2002 | Return made up to 24/04/02; full list of members (7 pages) |
25 February 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 February 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 April 2001 | Return made up to 24/04/01; full list of members
|
30 April 2001 | Return made up to 24/04/01; full list of members
|
20 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 April 2001 | Ad 22/03/01--------- £ si 5000@100=500000 £ ic 6850000/7350000 (2 pages) |
20 April 2001 | Ad 22/03/01--------- £ si 5000@100=500000 £ ic 6850000/7350000 (2 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 January 2001 | Ad 12/12/00--------- £ si 10000@100=1000000 £ ic 4850000/5850000 (2 pages) |
9 January 2001 | Ad 12/11/00--------- £ si 10000@100=1000000 £ ic 5850000/6850000 (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Ad 12/12/00--------- £ si 10000@100=1000000 £ ic 4850000/5850000 (2 pages) |
9 January 2001 | Ad 12/11/00--------- £ si 10000@100=1000000 £ ic 5850000/6850000 (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 June 2000 | Memorandum and Articles of Association (13 pages) |
8 June 2000 | Memorandum and Articles of Association (13 pages) |
8 June 2000 | Nc inc already adjusted 11/02/00 (2 pages) |
8 June 2000 | Return made up to 24/04/00; full list of members (6 pages) |
8 June 2000 | Nc inc already adjusted 11/02/00 (2 pages) |
8 June 2000 | Return made up to 24/04/00; full list of members (6 pages) |
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
8 June 2000 | Ad 11/02/00--------- £ si 3500@100=350000 £ ic 4500000/4850000 (2 pages) |
8 June 2000 | Ad 11/02/00--------- £ si 3500@100=350000 £ ic 4500000/4850000 (2 pages) |
20 September 1999 | Return made up to 24/04/99; full list of members
|
20 September 1999 | Return made up to 24/04/99; full list of members
|
20 September 1999 | Registered office changed on 20/09/99 from: 27/33 paul street london EC2A 4JU (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 27/33 paul street london EC2A 4JU (1 page) |
31 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 July 1998 | Memorandum and Articles of Association (15 pages) |
7 July 1998 | Memorandum and Articles of Association (15 pages) |
6 July 1998 | £ nc 4000000/4500000 01/07/98 (2 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | £ nc 4000000/4500000 01/07/98 (2 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Ad 01/07/98--------- £ si 5000@100=500000 £ ic 4000000/4500000 (2 pages) |
6 July 1998 | Ad 01/07/98--------- £ si 5000@100=500000 £ ic 4000000/4500000 (2 pages) |
10 May 1998 | Return made up to 24/04/98; full list of members
|
10 May 1998 | Return made up to 24/04/98; full list of members
|
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
26 February 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 February 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Ad 31/07/97--------- £ si 3000@100=300000 £ ic 3700000/4000000 (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Ad 31/07/97--------- £ si 3000@100=300000 £ ic 3700000/4000000 (2 pages) |
29 August 1997 | New director appointed (2 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
11 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
11 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
22 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
22 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Secretary resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | New secretary appointed (2 pages) |
29 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
29 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
8 May 1996 | Return made up to 24/04/96; full list of members
|
8 May 1996 | Return made up to 24/04/96; full list of members
|
9 April 1996 | Ad 02/04/96--------- £ si 12000@100=1200000 £ ic 2005000/3205000 (2 pages) |
9 April 1996 | Ad 02/04/96--------- £ si 12000@100=1200000 £ ic 2005000/3205000 (2 pages) |
20 October 1995 | Ad 17/10/95--------- £ si 6000@100=600000 £ ic 1405000/2005000 (2 pages) |
20 October 1995 | Ad 17/10/95--------- £ si 6000@100=600000 £ ic 1405000/2005000 (2 pages) |
11 August 1995 | Memorandum and Articles of Association (28 pages) |
11 August 1995 | Memorandum and Articles of Association (28 pages) |
28 July 1995 | Ad 17/07/95--------- £ si 4000@100=400000 £ ic 1005000/1405000 (2 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Resolutions
|
28 July 1995 | Ad 17/07/95--------- £ si 4000@100=400000 £ ic 1005000/1405000 (2 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | £ nc 1512400/4000000 17/07/95 (1 page) |
28 July 1995 | Resolutions
|
28 July 1995 | £ nc 1512400/4000000 17/07/95 (1 page) |
18 July 1995 | Resolutions
|
18 July 1995 | Full accounts made up to 31 March 1995 (18 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Full accounts made up to 31 March 1995 (18 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
17 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
17 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
30 January 1984 | Company name changed\certificate issued on 30/01/84 (2 pages) |
30 January 1984 | Company name changed\certificate issued on 30/01/84 (2 pages) |
8 June 1982 | Incorporation (17 pages) |
8 June 1982 | Incorporation (17 pages) |