Company NameSEGA Amusements International Limited
Company StatusActive
Company Number01711515
CategoryPrivate Limited Company
Incorporation Date31 March 1983(41 years, 1 month ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 32401Manufacture of professional and arcade games and toys

Directors

Director NameMr Paul Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(22 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address42 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameMr Siraj Osman Elkhawad
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(37 years after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameMr Justin James Burke
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(39 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address42 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameMr Nigel Geoffrey Allison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(39 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleManufacturing Director
Country of ResidenceWales
Correspondence Address42 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Secretary NameMrs Louise Mary Howe
StatusCurrent
Appointed03 May 2022(39 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address42 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameMr George Charles Kieffer
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTangle Trees 120 Mountnessing Road
Billericay
Essex
CM12 9HA
Director NameTsuneo Naito
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed15 September 1991(8 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 September 1999)
RoleCompany Director
Correspondence Address3-49-11 Akebono-Cho
Tachikawa City
Tokyo 190
Foreign
Director NameMr Colin Clifford Mallery
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressRicall House 16 Leicester Avenue
Cliftonville
Margate
Kent
CT9 3BZ
Director NameDavid Barron
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(8 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 March 2004)
RoleCompany Director
Correspondence AddressHornbeams
Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Director NameMr Robert Deith
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2000)
RoleDirector (Managing)
Correspondence Address2 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Director NameTakenori Ogata
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed15 September 1991(8 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 July 1998)
RoleCompany Director
Correspondence Address21-8 Higashi Yukigaya 4-Chome
Ota-Ku
Tokyo
145
Secretary NameDavid Barron
NationalityBritish
StatusResigned
Appointed15 September 1991(8 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 March 2004)
RoleCompany Director
Correspondence AddressHornbeams
Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Secretary NameMiss Michele Clarissa Fairlie
NationalityBritish
StatusResigned
Appointed15 July 1993(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1995)
RoleSecretary
Correspondence Address21 Corporation Street
London
E15 3HB
Director NameKenji Horii
Date of BirthApril 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed07 July 1995(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 1997)
RoleCompany Director
Correspondence AddressFlat 3 80 Worple Road
Wimbledon
London
SW19 4HZ
Director NameNobuo Nakanishi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed07 July 1995(12 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 August 2000)
RoleCompany Director
Correspondence Address503-3 Kajigaya Cho
Sakae Ku
Yokohama
247
Director NameKenji Miyajima
Date of BirthJuly 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed07 July 1995(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 September 1999)
RoleGeneral Manager
Correspondence Address80-5 Ojima
Honjo
Saitama
367
Secretary NameRachel Anne Corder
NationalityBritish
StatusResigned
Appointed18 September 1995(12 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 August 1996)
RoleSecretary
Correspondence Address34c Barnsbury Road
Islington
London
N1 0HD
Secretary NamePhilippa Jane Measday
NationalityBritish
StatusResigned
Appointed20 August 1996(13 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address143 St Thomass Road
London
N4 2QJ
Director NameAkira Nagai
Date of BirthAugust 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed27 July 1998(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 1999)
RoleCompany Director
Correspondence Address5-8-15-604 Kitashinagawa
Shinagawa-Ku
Tokyo 141-0001
Foreign
Japan
Director NameHideyuki Kanemura
Date of BirthJune 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed06 September 1999(16 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 August 2000)
RoleCorporate Officer
Correspondence Address7-26 Shimane 2-Chome
Adachi-Ku
Tokyo
121-0815
Foreign
Director NameRoger Stuart Pennington
NationalityBritish
StatusResigned
Appointed19 July 2000(17 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 October 2000)
RoleAccountant
Correspondence Address39 Richmond Park Road
Kingston
Surrey
KT2 6AQ
Director NameTakahiko Hirano
Date of BirthApril 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed24 August 2000(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2002)
RoleManager
Correspondence Address23-3-209 Tatemachi
Yokohama City
221-0063 Kanagama
Japan
Secretary NameMr Roger Stuart Pennington
NationalityBritish
StatusResigned
Appointed28 January 2002(18 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameKeiji Mori
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed12 June 2002(19 years, 2 months after company formation)
Appointment Duration5 years (resigned 26 June 2007)
RoleCompany Director
Correspondence AddressSega Corporation
2-12 Haneda 1-Chome
Ohta-Ku
Tokyo 144-8531
Foreign
Director NameYukitomo Hirai
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed12 June 2002(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address15 Hereward Avenue
Purley
Surrey
CR8 2NN
Director NameAkira Nagai
Date of BirthAugust 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed12 June 2002(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressSega Corporation
2-12 Haneda 1-Chome
Ohta-Ku
Tokyo 144-8531
Foreign
Director NameKoichi Kikuchi
Date of BirthAugust 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed25 June 2003(20 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressSega Corporation 2-12 Haneoa
1- Chome
Ohta - Ku
Tokyo 144- 8531
Foreign
Director NameNobuhiko Ishihara
Date of BirthOctober 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2006(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 2007)
RoleCompany Director
Correspondence Address2-32-11 Higashiarima, Miyamae-Ku
Kwasaki
Kanagawa
Japan
Director NameToshiyuki Hado
Date of BirthDecember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2006(23 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 June 2007)
RoleCompany Director
Correspondence Address43 Primrose Walk
Ewell
Epsom
Surrey
KT17 2EZ
Director NameTatsuyuki Miyazaki
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed26 November 2007(24 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSega Corporation,13f Nissay Aroma Sq.5-37-1
Kamata Ohta-Ku
Tokyo
144-8721
Japan
Director NameMr Toru Matsuo
Date of BirthMarch 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2012(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCanal Side Bldg 1-39-9 Higashishinagawa
Shinagawa-Ku
Tokyo, 140-8583
Japan
Director NameMr Toshitsugu Kanari
Date of BirthDecember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed20 July 2015(32 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2017)
RoleBusiness Executive
Country of ResidenceJapan
Correspondence Address42 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameMr Mikio Ina
Date of BirthNovember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed20 July 2015(32 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 March 2021)
RoleBusiness Executive
Country of ResidenceJapan
Correspondence Address42 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameMr Morio Moriya
Date of BirthAugust 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed20 July 2015(32 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 March 2021)
RoleBusiness Executive
Country of ResidenceJapan
Correspondence Address42 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameMr Takeshi Nakayama
Date of BirthJune 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2017(34 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2019)
RoleDeputy Department Manager
Country of ResidenceJapan
Correspondence Address42 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY

Contact

Websitewww.segaarcade.com
Email address[email protected]
Telephone020 83918090
Telephone regionLondon

Location

Registered Address42 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.6b at £0.01Sega Interactive Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,014,000
Gross Profit£5,287,000
Net Worth£13,001,000
Cash£2,671,000
Current Liabilities£5,336,000

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 Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

19 January 1988Delivered on: 4 February 1988
Satisfied on: 5 June 1989
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 January 1987Delivered on: 19 January 1987
Persons entitled: Elder's Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebets uncalled capital.
Fully Satisfied
8 October 1986Delivered on: 13 October 1986
Persons entitled: Farnham Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a security deed dated 16/11/84.
Particulars: F/H land k/a garage premises adjoining 127 & 129 wandsworth high street, wandsworth, london SW18 title no. Sgl 268400.
Fully Satisfied
25 September 1986Delivered on: 24 September 1986
Persons entitled: Farnham Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a security deed dated 16/11/84.
Particulars: F/H land & buildings on the southern side of the junction between mainsforth terrace & reed street, hartlepool title no:- ce 63926.
Fully Satisfied
25 September 1986Delivered on: 24 September 1986
Persons entitled: Farnham Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a security deed dated 16/11/84.
Particulars: Land & buildings k/a 127 & 129 wandsworth high street, wandsworth, london title no:- sgl 171638.
Fully Satisfied
15 September 1986Delivered on: 24 September 1986
Persons entitled: Farnham Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a security deed dated 16/11/84.
Particulars: F/H land k/a 12 salcott road wandsworth, london title no:- ln 219456.
Fully Satisfied
18 November 1996Delivered on: 22 November 1996
Satisfied on: 4 April 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Charge schedule pursuant to master deed of assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under a lease schedule numbered 87546/01 and made pursuant to master hire purchase agreement dated 18TH november 1996.
Particulars: The company's right title and interest in the rental plan dated 1ST november 1996 all monies arising out of the agreement all claims for damages all insurance and proceeds thereof all guarantees. See the mortgage charge document for full details.
Fully Satisfied
18 November 1996Delivered on: 22 November 1996
Satisfied on: 4 April 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Master deed of assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a master hire purchase agreement dated 18TH november 1996 and every subsequent schedule thereto.
Particulars: The company's right title and interest in and to each rental or hire agreement all monies arising out of the agreements all claims for damages all insurance and proceeds thereof all guarantees. See the mortgage charge document for full details.
Fully Satisfied
15 September 1986Delivered on: 24 September 1986
Persons entitled: Farmham Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a security deed dated 16/11/84.
Particulars: Land & buildings k/a 127 & 129 wandsworth high street, wandsworth, london SW18 title no:- sgl 320512.
Fully Satisfied
3 March 1992Delivered on: 17 March 1992
Satisfied on: 7 September 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures- see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 March 1991Delivered on: 25 March 1991
Satisfied on: 22 June 1993
Persons entitled: The Hong Kong and Shanghai Banking Corporation LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 August 1990Delivered on: 20 August 1990
Satisfied on: 7 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the terms of the 'sub' charge, as defined in the deed of priorities dated 8/1/90 and this deed.
Particulars: As a continuing security all its rights, title and interest in the rights, property and assets referred to in clause 3 of the nwb charges in the manner therein provided.
Fully Satisfied
7 August 1990Delivered on: 20 August 1990
Satisfied on: 21 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: Securing all monies due or to become due from the company and/or all or any of the other companies named therein to national westminster bank PLC (nwb) pursuant to the terms of the nwb charges as defined in the deed of priorities dated 8TH january 1990 and this deed.
Particulars: Its right, title and interest in the rights, property and assets referred to in clause 3 of the nwb charges.
Fully Satisfied
8 January 1990Delivered on: 23 January 1990
Satisfied on: 21 July 2000
Persons entitled: Samuel Montagu & Co Limited(As Agent & Trustee for Each of the Banks)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M503C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 January 1990Delivered on: 23 January 1990
Satisfied on: 21 July 2000
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M477C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 January 1990Delivered on: 23 January 1990
Satisfied on: 21 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M452C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 January 1990Delivered on: 23 January 1990
Satisfied on: 21 July 2000
Persons entitled: Midland Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M426C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 January 1990Delivered on: 23 January 1990
Satisfied on: 21 July 2000
Persons entitled: Samuel Montagu & Co Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M400C for the details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 March 1989Delivered on: 13 March 1989
Satisfied on: 31 August 1990
Persons entitled: Hong Kong and Shanghai Banking Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 February 1986Delivered on: 14 February 1986
Persons entitled: Ucm International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M28 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 March 1989Delivered on: 11 March 1989
Satisfied on: 15 December 1989
Persons entitled: Standard Chartered Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 5, 161, kingston road, new malden, surrey l/h unit 2, kingston road afuresaid. Title no: sgl 243740.
Fully Satisfied
14 October 1988Delivered on: 20 October 1988
Satisfied on: 24 August 1990
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: For further securing the moneys secured by the principal mortgage dated 15 februry 1988 and other monies due under the terms of the charge.
Particulars: All the rights all interest of the company of the company under the agreements (see form 395 for further details).
Fully Satisfied
4 August 1988Delivered on: 12 August 1988
Satisfied on: 24 August 1990
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agrements
Secured details: All monies due or to become due from the company to the chargee for further securing the moneys secured by the principal mortgage dated 15/2/88 and other moneys due unter the terms of the chargee.
Particulars: All the rights & interest of the company under the agreements (see form 395 for full details).
Fully Satisfied
12 July 1988Delivered on: 19 July 1988
Satisfied on: 24 August 1990
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: Further securing the monies secured by the principal mortgage dated 15/2/88 and other monies due under the terms of the charge.
Particulars: All the rights & interest of the company under the agreements (see form 395 for full details).
Fully Satisfied
25 May 1988Delivered on: 13 May 1988
Satisfied on: 24 August 1990
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: Further securing the monies secured by the principal mortgage dated 15/2/88 and other monies due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements (see form 395 for further details.
Fully Satisfied
10 May 1988Delivered on: 13 May 1988
Satisfied on: 24 August 1990
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: Further securing the monies secured by the principal mortgage dated 15/2/88 and other monies due under the terms of thecharge.
Particulars: All the rights and interest of the company under the agreements (see form 395 for further details.
Fully Satisfied
7 April 1988Delivered on: 15 April 1988
Satisfied on: 24 August 1990
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: Further securing the monies secured by the principal mortgage dated 15/2/88 and other monies due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements (see form 395 for further details.
Fully Satisfied
17 March 1988Delivered on: 22 March 1988
Satisfied on: 24 August 1990
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreement
Secured details: Further securing the monies secured by the principal mortgage dated 15/2/88 and other monies due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements (see form 395 for further details.
Fully Satisfied
10 March 1988Delivered on: 22 March 1988
Satisfied on: 24 August 1990
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited
Secured details: Further securing the moneys secured by the principal mortgage dated 15/2/88 and other moneys due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements. (See form 395 for further details).
Fully Satisfied
15 February 1988Delivered on: 23 February 1988
Satisfied on: 22 December 1989
Persons entitled: Chartered Trust Public Limited Company

Classification: Master agreement and mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights and interest of the company under the agreements (see form 395 for further details).
Fully Satisfied
16 November 1984Delivered on: 6 December 1984
Persons entitled: Mawley Group PLC

Classification: Security deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: For details of property see doc M27. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 2007Delivered on: 29 March 2007
Persons entitled: Fujifilm Sericol UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance credited from time to time to a rent deposit bank account.
Outstanding
22 July 2002Delivered on: 2 August 2002
Persons entitled: Barclays Bank PLC

Classification: Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge any debt (as defined in the agreement). See the mortgage charge document for full details.
Outstanding
21 December 2001Delivered on: 4 January 2002
Persons entitled: Naviscape Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £28,665.
Outstanding

Filing History

25 January 2021Satisfaction of charge 33 in full (1 page)
16 December 2020Satisfaction of charge 34 in full (1 page)
2 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 October 2020Memorandum and Articles of Association (15 pages)
20 October 2020Statement of company's objects (2 pages)
2 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
1 April 2020Appointment of Mr Siraj Osman Elkhawad as a director on 1 April 2020 (2 pages)
18 December 2019Full accounts made up to 31 March 2019 (29 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
7 August 2019Appointment of Mr Junya Takemoto as a director on 1 August 2019 (2 pages)
6 August 2019Termination of appointment of Takeshi Nakayama as a director on 1 August 2019 (1 page)
22 December 2018Full accounts made up to 31 March 2018 (28 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (27 pages)
21 December 2017Full accounts made up to 31 March 2017 (27 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
25 April 2017All of the property or undertaking has been released from charge 34 (5 pages)
25 April 2017All of the property or undertaking has been released from charge 34 (5 pages)
3 April 2017Termination of appointment of Toshitsugu Kanari as a director on 1 April 2017 (1 page)
3 April 2017Appointment of Mr Takeshi Nakayama as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Toshitsugu Kanari as a director on 1 April 2017 (1 page)
3 April 2017Appointment of Mr Takeshi Nakayama as a director on 1 April 2017 (2 pages)
13 March 2017Full accounts made up to 31 March 2016 (27 pages)
13 March 2017Full accounts made up to 31 March 2016 (27 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 January 2016Full accounts made up to 31 March 2015 (19 pages)
6 January 2016Full accounts made up to 31 March 2015 (19 pages)
14 October 2015Company name changed sega amusements europe LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
14 October 2015Company name changed sega amusements europe LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
23 September 2015Director's details changed for Mr Paul Williams on 23 June 2015 (2 pages)
23 September 2015Director's details changed for Mr Paul Williams on 23 June 2015 (2 pages)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 25,972,823
(5 pages)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 25,972,823
(5 pages)
20 July 2015Director's details changed for Mr Roger Stuart Pennington on 20 July 2015 (2 pages)
20 July 2015Termination of appointment of Jun Yamada as a director on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Satoshi Yamakata as a director on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Satoshi Yamakata as a director on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Jun Yamada as a director on 20 July 2015 (1 page)
20 July 2015Appointment of Mr Toshitsugu Kanari as a director on 20 July 2015 (2 pages)
20 July 2015Termination of appointment of Shigeru Yamashita as a director on 20 July 2015 (1 page)
20 July 2015Director's details changed for Mr Roger Stuart Pennington on 20 July 2015 (2 pages)
20 July 2015Appointment of Mr Morio Moriya as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Mr Toshitsugu Kanari as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Mr Mikio Ina as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Mr Mikio Ina as a director on 20 July 2015 (2 pages)
20 July 2015Secretary's details changed for Mr Roger Stuart Pennington on 20 July 2015 (1 page)
20 July 2015Secretary's details changed for Mr Roger Stuart Pennington on 20 July 2015 (1 page)
20 July 2015Director's details changed for Mr Paul Williams on 20 July 2015 (2 pages)
20 July 2015Appointment of Mr Morio Moriya as a director on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Mr Paul Williams on 20 July 2015 (2 pages)
20 July 2015Termination of appointment of Shigeru Yamashita as a director on 20 July 2015 (1 page)
24 December 2014Full accounts made up to 31 March 2014 (19 pages)
24 December 2014Full accounts made up to 31 March 2014 (19 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 25,972,823
(8 pages)
16 September 2014Director's details changed for Mr Paul Williams on 1 October 2013 (2 pages)
16 September 2014Director's details changed for Mr Paul Williams on 1 October 2013 (2 pages)
16 September 2014Director's details changed for Mr Paul Williams on 1 October 2013 (2 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 25,972,823
(8 pages)
3 January 2014Full accounts made up to 31 March 2013 (20 pages)
3 January 2014Full accounts made up to 31 March 2013 (20 pages)
2 December 2013Appointment of Mr Satoshi Yamakata as a director (2 pages)
2 December 2013Appointment of Mr Satoshi Yamakata as a director (2 pages)
29 November 2013Termination of appointment of Toru Matsuo as a director (1 page)
29 November 2013Termination of appointment of Toru Matsuo as a director (1 page)
24 September 2013Appointment of Mr Jun Yamada as a director (2 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 25,972,823
(8 pages)
24 September 2013Appointment of Mr Jun Yamada as a director (2 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 25,972,823
(8 pages)
23 January 2013Full accounts made up to 31 March 2012 (20 pages)
23 January 2013Full accounts made up to 31 March 2012 (20 pages)
4 September 2012Director's details changed for Mr Roger Stuart Pennington on 29 August 2012 (2 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
4 September 2012Secretary's details changed for Mr Roger Stuart Pennington on 29 August 2012 (2 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
4 September 2012Secretary's details changed for Mr Roger Stuart Pennington on 29 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Roger Stuart Pennington on 29 August 2012 (2 pages)
8 August 2012Termination of appointment of Tatsuyuki Miyazaki as a director (1 page)
8 August 2012Appointment of Mr Toru Matsuo as a director (2 pages)
8 August 2012Termination of appointment of Tatsuyuki Miyazaki as a director (1 page)
8 August 2012Appointment of Mr Toru Matsuo as a director (2 pages)
8 August 2012Appointment of Mr Shigeru Yamashita as a director (2 pages)
8 August 2012Appointment of Mr Shigeru Yamashita as a director (2 pages)
8 August 2012Termination of appointment of Kunihiko Watanabe as a director (1 page)
8 August 2012Termination of appointment of Kunihiko Watanabe as a director (1 page)
19 March 2012Full accounts made up to 31 March 2011 (20 pages)
19 March 2012Full accounts made up to 31 March 2011 (20 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
25 February 2011Full accounts made up to 31 March 2010 (19 pages)
25 February 2011Full accounts made up to 31 March 2010 (19 pages)
15 November 2010Director's details changed for Kunihiko Watanabe on 31 August 2010 (2 pages)
15 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
15 November 2010Director's details changed for Kunihiko Watanabe on 31 August 2010 (2 pages)
12 November 2010Director's details changed for Tatsuyuki Miyazaki on 31 August 2010 (2 pages)
12 November 2010Director's details changed for Tatsuyuki Miyazaki on 31 August 2010 (2 pages)
31 January 2010Full accounts made up to 31 March 2009 (19 pages)
31 January 2010Full accounts made up to 31 March 2009 (19 pages)
18 September 2009Return made up to 31/08/09; full list of members (4 pages)
18 September 2009Return made up to 31/08/09; full list of members (4 pages)
28 May 2009Full accounts made up to 31 March 2008 (19 pages)
28 May 2009Full accounts made up to 31 March 2008 (19 pages)
11 December 2008Appointment terminated director yoshiharu suzuki (1 page)
11 December 2008Return made up to 31/08/08; full list of members (4 pages)
11 December 2008Appointment terminated director yoshiharu suzuki (1 page)
11 December 2008Return made up to 31/08/08; full list of members (4 pages)
2 October 2008Full accounts made up to 31 March 2007 (21 pages)
2 October 2008Full accounts made up to 31 March 2007 (21 pages)
17 September 2008Director's change of particulars / paul williams / 15/07/2008 (1 page)
17 September 2008Director's change of particulars / paul williams / 15/07/2008 (1 page)
11 June 2008Ad 30/05/08\gbp si [email protected]=4353125\gbp ic 21619698/25972823\ (2 pages)
11 June 2008Ad 30/05/08\gbp si [email protected]=4353125\gbp ic 21619698/25972823\ (2 pages)
26 March 2008Director appointed tatsuyuki miyazaki (2 pages)
26 March 2008Director appointed tatsuyuki miyazaki (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
2 November 2007Location of register of members (1 page)
2 November 2007Return made up to 31/08/07; full list of members (3 pages)
2 November 2007Location of register of members (1 page)
2 November 2007Location of debenture register (1 page)
2 November 2007Return made up to 31/08/07; full list of members (3 pages)
2 November 2007Location of debenture register (1 page)
2 November 2007Registered office changed on 02/11/07 from: 42 barwell business park leatherhead road chessington surrey KT9 2NY (1 page)
2 November 2007Registered office changed on 02/11/07 from: 42 barwell business park leatherhead road chessington surrey KT9 2NY (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Registered office changed on 26/10/07 from: suite 3A oaks house 12-22 west street epsom surrey KT18 7RG (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Location of register of members (1 page)
26 October 2007Location of register of members (1 page)
26 October 2007Registered office changed on 26/10/07 from: suite 3A oaks house 12-22 west street epsom surrey KT18 7RG (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
16 August 2007Full accounts made up to 31 March 2006 (21 pages)
16 August 2007Full accounts made up to 31 March 2006 (21 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
19 December 2006Return made up to 31/08/06; full list of members (3 pages)
19 December 2006Return made up to 31/08/06; full list of members (3 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2006Full accounts made up to 31 March 2005 (20 pages)
2 February 2006Full accounts made up to 31 March 2005 (20 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
1 November 2005Location of register of members (1 page)
1 November 2005Location of debenture register (1 page)
1 November 2005Return made up to 31/08/05; full list of members (3 pages)
1 November 2005Return made up to 31/08/05; full list of members (3 pages)
1 November 2005Location of debenture register (1 page)
1 November 2005Location of register of members (1 page)
4 March 2005Full accounts made up to 29 February 2004 (21 pages)
4 March 2005Full accounts made up to 29 February 2004 (21 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
19 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
4 January 2005Delivery ext'd 3 mth 28/02/04 (1 page)
4 January 2005Delivery ext'd 3 mth 28/02/04 (1 page)
23 December 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2004Secretary resigned;director resigned (1 page)
8 May 2004Secretary resigned;director resigned (1 page)
31 March 2004Full accounts made up to 28 February 2003 (20 pages)
31 March 2004Full accounts made up to 28 February 2003 (20 pages)
27 January 2004Ad 24/10/03--------- £ si [email protected]=5999698 £ ic 15620000/21619698 (2 pages)
27 January 2004Nc inc already adjusted 24/10/03 (1 page)
27 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 January 2004Nc inc already adjusted 24/10/03 (1 page)
27 January 2004Ad 24/10/03--------- £ si [email protected]=5999698 £ ic 15620000/21619698 (2 pages)
24 January 2004Registered office changed on 24/01/04 from: canberra house 266-270 gunnersbury avenue chiswick london W4 5QB (1 page)
24 January 2004Registered office changed on 24/01/04 from: canberra house 266-270 gunnersbury avenue chiswick london W4 5QB (1 page)
6 January 2004Delivery ext'd 3 mth 28/02/03 (1 page)
6 January 2004Delivery ext'd 3 mth 28/02/03 (1 page)
16 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2003Nc inc already adjusted 24/10/03 (2 pages)
16 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2003Nc inc already adjusted 24/10/03 (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 July 2003Auditor's resignation (1 page)
13 July 2003Auditor's resignation (1 page)
2 April 2003Full accounts made up to 2 March 2002 (20 pages)
2 April 2003Full accounts made up to 2 March 2002 (20 pages)
2 April 2003Full accounts made up to 2 March 2002 (20 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (3 pages)
13 February 2003New director appointed (3 pages)
13 February 2003Return made up to 31/08/02; full list of members (8 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Return made up to 31/08/02; full list of members (8 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
2 January 2003Delivery ext'd 3 mth 28/02/02 (1 page)
2 January 2003Delivery ext'd 3 mth 28/02/02 (1 page)
2 August 2002Particulars of mortgage/charge (7 pages)
2 August 2002Particulars of mortgage/charge (7 pages)
5 April 2002Full accounts made up to 2 March 2001 (18 pages)
5 April 2002Full accounts made up to 2 March 2001 (18 pages)
5 April 2002Full accounts made up to 2 March 2001 (18 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
20 December 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 December 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
18 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
19 November 2001Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
19 November 2001Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
26 June 2001Full accounts made up to 29 February 2000 (22 pages)
26 June 2001Full accounts made up to 29 February 2000 (22 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2000Director resigned (2 pages)
15 April 2000Director resigned (2 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Full accounts made up to 28 February 1999 (20 pages)
24 December 1999Full accounts made up to 28 February 1999 (20 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
27 September 1999Return made up to 31/08/99; no change of members (8 pages)
27 September 1999Return made up to 31/08/99; no change of members (8 pages)
18 January 1999Auditor's resignation (1 page)
18 January 1999Auditor's resignation (1 page)
14 December 1998Full accounts made up to 28 February 1998 (20 pages)
14 December 1998Full accounts made up to 28 February 1998 (20 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
7 September 1998Return made up to 31/08/98; no change of members (8 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Return made up to 31/08/98; no change of members (8 pages)
8 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1998£ nc 15500000/16000000 31/10/97 (1 page)
8 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1998Ad 31/10/97--------- £ si [email protected]=500000 £ ic 15120000/15620000 (2 pages)
8 May 1998Ad 31/10/97--------- £ si [email protected]=500000 £ ic 15120000/15620000 (2 pages)
8 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 May 1998£ nc 15500000/16000000 31/10/97 (1 page)
23 September 1997Return made up to 31/08/97; full list of members (10 pages)
23 September 1997Return made up to 31/08/97; full list of members (10 pages)
6 August 1997Ad 31/07/97--------- £ si [email protected]=3500000 £ ic 1620000/5120000 (2 pages)
6 August 1997£ nc 12000000/15500000 31/07/97 (1 page)
6 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1997£ nc 12000000/15500000 31/07/97 (1 page)
6 August 1997Ad 31/07/97--------- £ si [email protected]=3500000 £ ic 1620000/5120000 (2 pages)
6 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 August 1997Full accounts made up to 28 February 1997 (21 pages)
4 August 1997Full accounts made up to 28 February 1997 (21 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
5 June 1997New director appointed (3 pages)
5 June 1997New director appointed (3 pages)
28 February 1997Company name changed deith leisure LIMITED\certificate issued on 01/03/97 (2 pages)
28 February 1997Company name changed deith leisure LIMITED\certificate issued on 01/03/97 (2 pages)
7 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1996Particulars of mortgage/charge (4 pages)
22 November 1996Particulars of mortgage/charge (4 pages)
22 November 1996Particulars of mortgage/charge (4 pages)
22 November 1996Particulars of mortgage/charge (4 pages)
20 November 1996Auditor's resignation (1 page)
20 November 1996Auditor's resignation (1 page)
23 September 1996Return made up to 31/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 September 1996Return made up to 31/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 September 1996Secretary resigned (1 page)
8 September 1996New secretary appointed (2 pages)
8 September 1996New secretary appointed (2 pages)
8 September 1996Secretary resigned (1 page)
26 June 1996Full group accounts made up to 1 March 1996 (28 pages)
26 June 1996Full group accounts made up to 1 March 1996 (28 pages)
26 June 1996Full group accounts made up to 1 March 1996 (28 pages)
21 April 1996Ad 29/03/96--------- £ si [email protected]= 10000000 £ ic 1620000/11620000 (2 pages)
21 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1996£ nc 2000000/12000000 29/03/96 (1 page)
21 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1996Ad 29/03/96--------- £ si [email protected]= 10000000 £ ic 1620000/11620000 (2 pages)
21 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 April 1996£ nc 2000000/12000000 29/03/96 (1 page)
17 February 1996Full group accounts made up to 26 February 1995 (30 pages)
17 February 1996Full group accounts made up to 26 February 1995 (30 pages)
11 December 1995Registered office changed on 11/12/95 from: 247 cromwell road london SW5 9GA (1 page)
11 December 1995Registered office changed on 11/12/95 from: 247 cromwell road london SW5 9GA (1 page)
18 October 1995New secretary appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
7 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Secretary resigned (2 pages)
5 September 1995Secretary resigned (2 pages)
1 September 1995Return made up to 31/08/95; no change of members (6 pages)
1 September 1995Return made up to 31/08/95; no change of members (6 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 January 1991Certificate of re-registration from Public Limited Company to Private (1 page)
24 January 1991Certificate of re-registration from Public Limited Company to Private (1 page)
31 March 1983Certificate of incorporation (1 page)
31 March 1983Certificate of incorporation (1 page)