Company NameFujitec UK Limited
Company StatusActive
Company Number01642030
CategoryPrivate Limited Company
Incorporation Date8 June 1982(41 years, 11 months ago)
Previous NameFujitec U K Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameMr Tetsuya Mishima
StatusCurrent
Appointed02 June 2015(33 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address4 Mulberry Court Bourne Road
Crayford
Dartford
DA1 4BF
Director NameMr Hiroki Tokuami
Date of BirthAugust 1962 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed01 October 2017(35 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceJapan
Correspondence Address4 Mulberry Court Bourne Road
Crayford
Dartford
DA1 4BF
Director NameMr John Paul Henry Brand
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(37 years, 10 months after company formation)
Appointment Duration4 years
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address4 Mulberry Court Bourne Road
Crayford
Dartford
DA1 4BF
Director NameMr Hidehito Wakabayashi
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2020(37 years, 10 months after company formation)
Appointment Duration4 years
RoleFujitec Deputy General Manager Of Finance Hq
Country of ResidenceJapan
Correspondence Address4 Mulberry Court Bourne Road
Crayford
Dartford
DA1 4BF
Director NameMr Makoto Fujii
Date of BirthApril 1973 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed01 August 2023(41 years, 2 months after company formation)
Appointment Duration9 months
RoleOperating Officer
Country of ResidenceJapan
Correspondence Address1-17-3 Shirokane
Minato-Ku
Tokyo
108-8307
Director NameMr Yusuke Uchiyama
Date of BirthMarch 1987 (Born 37 years ago)
NationalityJapanese
StatusCurrent
Appointed01 August 2023(41 years, 2 months after company formation)
Appointment Duration9 months
RoleOperating Officer
Country of ResidenceJapan
Correspondence Address1-17-3 Shirokane
Minato-Ku
Tokyo
108-8307
Director NameMr Richard Jones
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed15 December 2023(41 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mulberry Court
Bourne Road
Crayford
Kent
DA1 4BF
Director NameShotaro Uchiyama
Date of BirthNovember 1915 (Born 108 years ago)
NationalityJapanese
StatusResigned
Appointed08 June 1982(same day as company formation)
RoleChairman
Correspondence Address19/27 Kitamachi Koshienguchi
Nishinomaya City
Hyogo Prefectore
Japan
Director NameMasahiko Kawashima
Date of BirthAugust 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed24 April 1992(9 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 February 1993)
RoleCompany Director
Correspondence Address201 Princess Avenue
Acton
London
W3 0LT
Director NameTakeshi Ito
Date of BirthMay 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed24 April 1992(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 1995)
RoleManaging Director
Correspondence AddressFlat 3 Birley Lodge
London
NW8 6BJ
Secretary NameHiroaki Miyazawa
NationalityBritish
StatusResigned
Appointed24 April 1992(9 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 April 1993)
RoleCompany Director
Correspondence Address21 Byron Court
London
NW6 4HB
Director NameKeiji Yamashiro
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed07 April 1993(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 April 1994)
RoleCompany Director
Correspondence Address1 Thatham Gardens
London
N20
Secretary NameYoshimisa Veno
NationalityBritish
StatusResigned
Appointed07 April 1993(10 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 January 1994)
RoleCompany Director
Correspondence Address18 Crispin Close
London
Nw3
Secretary NameHiroyoshi Wakano
NationalityBritish
StatusResigned
Appointed17 January 1994(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 1995)
RoleSecretary
Correspondence Address16 Oakdene Park
Finchley
London
N3 1EU
Director NameShiro Fujiwara
Date of BirthOctober 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed17 March 1995(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 1997)
RoleManaging Director
Correspondence AddressSteinbacher Hohl 69
60488 Frankfurt
Germany
Director NameYutaka Miyase
Date of BirthJune 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed05 May 1995(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 1998)
RoleCompany Director
Correspondence Address3 Eyre Court Finchley Road
London
Nw8
Secretary NameKazuyuki Tsumoto
NationalityBritish
StatusResigned
Appointed06 July 1995(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 1996)
RoleSecretary
Correspondence Address16 West Avenue
London
N3 1AX
Secretary NameJean Bawden
NationalityBritish
StatusResigned
Appointed25 November 1996(14 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 August 2004)
RoleAccountant
Correspondence AddressApplebrook
Haviker Street, Collier St.
Tonbridge
Kent
TN12 9RG
Director NameKoji Ando
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed25 July 1997(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 August 2000)
RoleManaging Director
Correspondence Address406 Blazer Court
28 St Johns Wood Road
London
NW8 7JY
Director NameTakeshi Ito
Date of BirthMay 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2000(18 years, 1 month after company formation)
Appointment Duration4 years (resigned 04 August 2004)
RoleManaging Director
Correspondence Address18 Morden Road
Blackheath
London
SE3 0AA
Director NameTakakazu Uchiyama
Date of BirthJuly 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2000(18 years, 1 month after company formation)
Appointment Duration22 years, 9 months (resigned 02 May 2023)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4 Mulberry Court Bourne Road
Crayford
Dartford
DA1 4BF
Director NameKeiji Yamashiro
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed04 August 2004(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2006)
RoleManaging Director
Correspondence Address117 Kidbrooke Park Road
London
SE3 0DZ
Secretary NameRobert Kaye
NationalityBritish
StatusResigned
Appointed04 August 2004(22 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressWater House, Texcel Business
Park, Thames Road, Crayford
Kent
DA1 4TQ
Director NameTomonori Yoshikawa
Date of BirthMay 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed16 January 2006(23 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2010)
RoleManaging Director
Correspondence Address1-32-1-1005 Ohama-Cho
Amagasaki
Hyogo
Japan
Director NameMr Jitsuo Funami
Date of BirthMay 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2011(28 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 October 2011)
RoleSenior Executive Operating Officer Of Fujitec Co
Country of ResidenceChina / Shanghai
Correspondence AddressWater House, Texcel Business
Park, Thames Road, Crayford
Kent
DA1 4TQ
Director NameMr Shiro Adachi
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2011(29 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2013)
RoleDivisional Manager Of Marketing Division
Country of ResidenceJapan
Correspondence Address188 34th Floor, Hong Kong Plaza
188 Connaught Road West
Hong Kong
China
Director NameMr Yukihiro Fujiki
Date of BirthJuly 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2013(31 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 October 2017)
RoleGlobal Business Operations Manager
Country of ResidenceChina
Correspondence AddressRoom 602 Room 602
East Ronghua Road 80 Lane 2
Shanghai
China
Director NameMr Andrew Ginno
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(37 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 2023)
RoleOperation Director
Country of ResidenceEngland
Correspondence Address4 Mulberry Court Bourne Road
Crayford
Dartford
DA1 4BF
Director NameMr Yasuhiko Kimura
Date of BirthNovember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2020(37 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2023)
RoleGeneral Manager Of Corporate Planning Hq
Country of ResidenceJapan
Correspondence Address4 Mulberry Court Bourne Road
Crayford
Dartford
DA1 4BF
Director NameMr Simon Richard Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(37 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mulberry Court Bourne Road
Crayford
Dartford
DA1 4BF
Director NameMr Shiro Adachi
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2023(41 years after company formation)
Appointment Duration2 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address4 Mulberry Court Bourne Road
Crayford
Dartford
DA1 4BF
Director NameMasahiro Tagawa (Corporation)
StatusResigned
Appointed01 April 2010(27 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 March 2011)
Correspondence AddressWater House, Texcel Business Park Thames Road
Crayford
Kent
DA1 4TQ

Contact

Websitefujitec.com

Location

Registered Address4 Mulberry Court Bourne Road
Crayford
Dartford
DA1 4BF
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

73.5k at £100Fujitec Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£971,267
Gross Profit£359,830
Net Worth-£5,053,521
Cash£267,560
Current Liabilities£86,345

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Charges

22 December 2000Delivered 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

Filing History

19 October 2023Termination of appointment of Andrew Ginno as a director on 13 October 2023 (1 page)
10 August 2023Appointment of Mr Yusuke Uchiyama as a director on 1 August 2023 (2 pages)
10 August 2023Appointment of Mr Makoto Fujii as a director on 1 August 2023 (2 pages)
9 August 2023Termination of appointment of Yasuhiko Kimura as a director on 1 August 2023 (1 page)
9 August 2023Termination of appointment of Shiro Adachi as a director on 1 August 2023 (1 page)
20 June 2023Appointment of Mr Shiro Adachi as a director on 1 June 2023 (2 pages)
7 June 2023Full accounts made up to 31 December 2022 (26 pages)
24 May 2023Confirmation statement made on 11 May 2023 with updates (5 pages)
22 May 2023Termination of appointment of Takakazu Uchiyama as a director on 2 May 2023 (1 page)
1 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
27 May 2022Registered 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 2022Full accounts made up to 31 December 2021 (28 pages)
21 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
4 May 2021Full accounts made up to 31 December 2020 (28 pages)
12 June 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
2 April 2020Appointment of Mr Yasuhiko Kimura as a director on 1 April 2020 (2 pages)
1 April 2020Appointment of Mr Andrew Ginno as a director on 1 April 2020 (2 pages)
1 April 2020Appointment of Mr Hidehito Wakabayashi as a director on 1 April 2020 (2 pages)
1 April 2020Appointment of Mr Simon Richard Smith as a director on 1 April 2020 (2 pages)
1 April 2020Appointment of Mr John Paul Henry Brand as a director on 1 April 2020 (2 pages)
12 March 2020Full accounts made up to 31 December 2019 (28 pages)
24 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
14 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 12,516,000
(4 pages)
11 June 2019Full accounts made up to 31 December 2018 (25 pages)
23 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
21 May 2018Full accounts made up to 31 December 2017 (25 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
20 December 2017Resolutions
  • RES13 ‐ Capital redemption reserve cancelled 19/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2017Statement of capital on 20 December 2017
  • GBP 100
(3 pages)
20 December 2017Statement by Directors (1 page)
20 December 2017Solvency Statement dated 19/12/17 (1 page)
19 December 2017Statement of capital following an allotment of shares on 18 December 2017
  • GBP 12,810,000
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 18 December 2017
  • GBP 12,810,000
(3 pages)
9 October 2017Appointment of Mr Hiroki Tokuami as a director on 1 October 2017 (2 pages)
9 October 2017Termination of appointment of Yukihiro Fujiki as a director on 1 October 2017 (1 page)
9 October 2017Termination of appointment of Yukihiro Fujiki as a director on 1 October 2017 (1 page)
9 October 2017Appointment of Mr Hiroki Tokuami as a director on 1 October 2017 (2 pages)
3 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
6 April 2017Full accounts made up to 31 December 2016 (24 pages)
6 April 2017Full accounts made up to 31 December 2016 (24 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 7,350,000
(4 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 7,350,000
(4 pages)
1 April 2016Full accounts made up to 31 December 2015 (22 pages)
1 April 2016Full accounts made up to 31 December 2015 (22 pages)
3 July 2015Appointment of Mr Tetsuya Mishima as a secretary on 2 June 2015 (2 pages)
3 July 2015Appointment of Mr Tetsuya Mishima as a secretary on 2 June 2015 (2 pages)
3 July 2015Appointment of Mr Tetsuya Mishima as a secretary on 2 June 2015 (2 pages)
2 July 2015Termination of appointment of Robert Kaye as a secretary on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Robert Kaye as a secretary on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Robert Kaye as a secretary on 1 June 2015 (1 page)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 7,350,000
(4 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 7,350,000
(4 pages)
27 March 2015Full accounts made up to 31 December 2014 (23 pages)
27 March 2015Full accounts made up to 31 December 2014 (23 pages)
19 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 7,350,000
(4 pages)
19 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 7,350,000
(4 pages)
4 April 2014Full accounts made up to 31 December 2013 (23 pages)
4 April 2014Full accounts made up to 31 December 2013 (23 pages)
8 November 2013Appointment of Mr Yukihiro Fujiki as a director (2 pages)
8 November 2013Appointment of Mr Yukihiro Fujiki as a director (2 pages)
6 November 2013Termination of appointment of Shiro Adachi as a director (1 page)
6 November 2013Termination of appointment of Shiro Adachi as a director (1 page)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
11 April 2013Full accounts made up to 31 December 2012 (24 pages)
11 April 2013Full accounts made up to 31 December 2012 (24 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
16 April 2012Full accounts made up to 31 December 2011 (24 pages)
16 April 2012Full accounts made up to 31 December 2011 (24 pages)
12 December 2011Termination of appointment of Jitsuo Funami as a director (1 page)
12 December 2011Appointment of Mr Shiro Adachi as a director (2 pages)
12 December 2011Termination of appointment of Jitsuo Funami as a director (1 page)
12 December 2011Appointment of Mr Shiro Adachi as a director (2 pages)
10 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
12 April 2011Full accounts made up to 31 December 2010 (23 pages)
12 April 2011Full accounts made up to 31 December 2010 (23 pages)
7 April 2011Termination of appointment of Masahiro Tagawa as a director (1 page)
7 April 2011Appointment of Mr Jitsuo Funami as a director (2 pages)
7 April 2011Termination of appointment of Masahiro Tagawa as a director (1 page)
7 April 2011Appointment of Mr Jitsuo Funami as a director (2 pages)
10 May 2010Director's details changed for Takakazu Uchiyama on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Takakazu Uchiyama on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Takakazu Uchiyama on 1 April 2010 (2 pages)
10 May 2010Appointment of Masahiro Tagawa as a director (2 pages)
10 May 2010Appointment of Masahiro Tagawa as a director (2 pages)
10 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
7 May 2010Termination of appointment of Tomonori Yoshikawa as a director (1 page)
7 May 2010Termination of appointment of Tomonori Yoshikawa as a director (1 page)
7 May 2010Secretary's details changed for Robert Kaye on 1 April 2010 (1 page)
7 May 2010Secretary's details changed for Robert Kaye on 1 April 2010 (1 page)
7 May 2010Secretary's details changed for Robert Kaye on 1 April 2010 (1 page)
25 February 2010Full accounts made up to 31 December 2009 (24 pages)
25 February 2010Full accounts made up to 31 December 2009 (24 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
26 February 2009Full accounts made up to 31 December 2008 (14 pages)
26 February 2009Full accounts made up to 31 December 2008 (14 pages)
25 April 2008Return made up to 24/04/08; full list of members (3 pages)
25 April 2008Return made up to 24/04/08; full list of members (3 pages)
26 February 2008Full accounts made up to 31 December 2007 (14 pages)
26 February 2008Full accounts made up to 31 December 2007 (14 pages)
1 October 2007Full accounts made up to 31 December 2006 (14 pages)
1 October 2007Full accounts made up to 31 December 2006 (14 pages)
27 April 2007Return made up to 24/04/07; full list of members (2 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Registered office changed on 27/04/07 from: texcel business park, thames road, crayford kent DA1 4TQ (1 page)
27 April 2007Registered office changed on 27/04/07 from: texcel business park, thames road, crayford kent DA1 4TQ (1 page)
27 April 2007Return made up to 24/04/07; full list of members (2 pages)
7 July 2006Return made up to 24/04/06; full list of members (2 pages)
7 July 2006Return made up to 24/04/06; full list of members (2 pages)
18 April 2006Registered office changed on 18/04/06 from: unit 1 newtons court crossways business park dartford kent DA2 6QL (1 page)
18 April 2006Registered office changed on 18/04/06 from: unit 1 newtons court crossways business park dartford kent DA2 6QL (1 page)
23 February 2006Full accounts made up to 31 December 2005 (14 pages)
23 February 2006Full accounts made up to 31 December 2005 (14 pages)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
11 July 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 July 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 March 2005Full accounts made up to 31 December 2004 (14 pages)
11 March 2005Full accounts made up to 31 December 2004 (14 pages)
24 August 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
12 August 2004New secretary appointed (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (1 page)
27 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Full accounts made up to 31 December 2003 (14 pages)
9 March 2004Full accounts made up to 31 December 2003 (14 pages)
31 May 2003Return made up to 24/04/03; full list of members (7 pages)
31 May 2003Return made up to 24/04/03; full list of members (7 pages)
5 March 2003Full accounts made up to 31 December 2002 (14 pages)
5 March 2003Full accounts made up to 31 December 2002 (14 pages)
7 June 2002Return made up to 24/04/02; full list of members (7 pages)
7 June 2002Return made up to 24/04/02; full list of members (7 pages)
25 February 2002Full accounts made up to 31 December 2001 (13 pages)
25 February 2002Full accounts made up to 31 December 2001 (13 pages)
30 April 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2001Full accounts made up to 31 December 2000 (14 pages)
20 April 2001Ad 22/03/01--------- £ si 5000@100=500000 £ ic 6850000/7350000 (2 pages)
20 April 2001Ad 22/03/01--------- £ si 5000@100=500000 £ ic 6850000/7350000 (2 pages)
20 April 2001Full accounts made up to 31 December 2000 (14 pages)
9 January 2001Ad 12/12/00--------- £ si 10000@100=1000000 £ ic 4850000/5850000 (2 pages)
9 January 2001Ad 12/11/00--------- £ si 10000@100=1000000 £ ic 5850000/6850000 (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001Ad 12/12/00--------- £ si 10000@100=1000000 £ ic 4850000/5850000 (2 pages)
9 January 2001Ad 12/11/00--------- £ si 10000@100=1000000 £ ic 5850000/6850000 (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
26 September 2000Full accounts made up to 31 December 1999 (14 pages)
26 September 2000Full accounts made up to 31 December 1999 (14 pages)
8 June 2000Memorandum and Articles of Association (13 pages)
8 June 2000Memorandum and Articles of Association (13 pages)
8 June 2000Nc inc already adjusted 11/02/00 (2 pages)
8 June 2000Return made up to 24/04/00; full list of members (6 pages)
8 June 2000Nc inc already adjusted 11/02/00 (2 pages)
8 June 2000Return made up to 24/04/00; full list of members (6 pages)
8 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 June 2000Ad 11/02/00--------- £ si 3500@100=350000 £ ic 4500000/4850000 (2 pages)
8 June 2000Ad 11/02/00--------- £ si 3500@100=350000 £ ic 4500000/4850000 (2 pages)
20 September 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 1999Registered office changed on 20/09/99 from: 27/33 paul street london EC2A 4JU (1 page)
20 September 1999Registered office changed on 20/09/99 from: 27/33 paul street london EC2A 4JU (1 page)
31 March 1999Full accounts made up to 31 December 1998 (15 pages)
31 March 1999Full accounts made up to 31 December 1998 (15 pages)
7 July 1998Memorandum and Articles of Association (15 pages)
7 July 1998Memorandum and Articles of Association (15 pages)
6 July 1998£ nc 4000000/4500000 01/07/98 (2 pages)
6 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1998£ nc 4000000/4500000 01/07/98 (2 pages)
6 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1998Ad 01/07/98--------- £ si 5000@100=500000 £ ic 4000000/4500000 (2 pages)
6 July 1998Ad 01/07/98--------- £ si 5000@100=500000 £ ic 4000000/4500000 (2 pages)
10 May 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
26 February 1998Full accounts made up to 31 December 1997 (15 pages)
26 February 1998Full accounts made up to 31 December 1997 (15 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Ad 31/07/97--------- £ si 3000@100=300000 £ ic 3700000/4000000 (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997Ad 31/07/97--------- £ si 3000@100=300000 £ ic 3700000/4000000 (2 pages)
29 August 1997New director appointed (2 pages)
15 August 1997Full accounts made up to 31 March 1997 (15 pages)
15 August 1997Full accounts made up to 31 March 1997 (15 pages)
11 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
22 May 1997Return made up to 24/04/97; no change of members (4 pages)
22 May 1997Return made up to 24/04/97; no change of members (4 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996Secretary resigned (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996New secretary appointed (2 pages)
29 September 1996Full accounts made up to 31 March 1996 (18 pages)
29 September 1996Full accounts made up to 31 March 1996 (18 pages)
8 May 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 May 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 April 1996Ad 02/04/96--------- £ si 12000@100=1200000 £ ic 2005000/3205000 (2 pages)
9 April 1996Ad 02/04/96--------- £ si 12000@100=1200000 £ ic 2005000/3205000 (2 pages)
20 October 1995Ad 17/10/95--------- £ si 6000@100=600000 £ ic 1405000/2005000 (2 pages)
20 October 1995Ad 17/10/95--------- £ si 6000@100=600000 £ ic 1405000/2005000 (2 pages)
11 August 1995Memorandum and Articles of Association (28 pages)
11 August 1995Memorandum and Articles of Association (28 pages)
28 July 1995Ad 17/07/95--------- £ si 4000@100=400000 £ ic 1005000/1405000 (2 pages)
28 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 July 1995Ad 17/07/95--------- £ si 4000@100=400000 £ ic 1005000/1405000 (2 pages)
28 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1995£ nc 1512400/4000000 17/07/95 (1 page)
28 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1995£ nc 1512400/4000000 17/07/95 (1 page)
18 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1995Full accounts made up to 31 March 1995 (18 pages)
18 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1995Full accounts made up to 31 March 1995 (18 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
17 May 1995Return made up to 24/04/95; no change of members (4 pages)
17 May 1995Return made up to 24/04/95; no change of members (4 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
30 January 1984Company name changed\certificate issued on 30/01/84 (2 pages)
30 January 1984Company name changed\certificate issued on 30/01/84 (2 pages)
8 June 1982Incorporation (17 pages)
8 June 1982Incorporation (17 pages)