Leatherhead Road
Chessington
Surrey
KT9 2NY
Director Name | Mr Siraj Osman Elkhawad |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(37 years after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Director Name | Mr Justin James Burke |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 42 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Director Name | Mr Nigel Geoffrey Allison |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Manufacturing Director |
Country of Residence | Wales |
Correspondence Address | 42 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Secretary Name | Mrs Louise Mary Howe |
---|---|
Status | Current |
Appointed | 03 May 2022(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | 42 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Director Name | Mr George Charles Kieffer |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tangle Trees 120 Mountnessing Road Billericay Essex CM12 9HA |
Director Name | Tsuneo Naito |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 September 1991(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 3-49-11 Akebono-Cho Tachikawa City Tokyo 190 Foreign |
Director Name | Mr Colin Clifford Mallery |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | Ricall House 16 Leicester Avenue Cliftonville Margate Kent CT9 3BZ |
Director Name | David Barron |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 March 2004) |
Role | Company Director |
Correspondence Address | Hornbeams Waterhouse Lane Kingswood Surrey KT20 6LF |
Director Name | Mr Robert Deith |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 January 2000) |
Role | Director (Managing) |
Correspondence Address | 2 St Aubyns Avenue Wimbledon London SW19 7BL |
Director Name | Takenori Ogata |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 September 1991(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 July 1998) |
Role | Company Director |
Correspondence Address | 21-8 Higashi Yukigaya 4-Chome Ota-Ku Tokyo 145 |
Secretary Name | David Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 March 2004) |
Role | Company Director |
Correspondence Address | Hornbeams Waterhouse Lane Kingswood Surrey KT20 6LF |
Secretary Name | Miss Michele Clarissa Fairlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1995) |
Role | Secretary |
Correspondence Address | 21 Corporation Street London E15 3HB |
Director Name | Kenji Horii |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 July 1995(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | Flat 3 80 Worple Road Wimbledon London SW19 4HZ |
Director Name | Nobuo Nakanishi |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 July 1995(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 August 2000) |
Role | Company Director |
Correspondence Address | 503-3 Kajigaya Cho Sakae Ku Yokohama 247 |
Director Name | Kenji Miyajima |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 July 1995(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 September 1999) |
Role | General Manager |
Correspondence Address | 80-5 Ojima Honjo Saitama 367 |
Secretary Name | Rachel Anne Corder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 August 1996) |
Role | Secretary |
Correspondence Address | 34c Barnsbury Road Islington London N1 0HD |
Secretary Name | Philippa Jane Measday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 143 St Thomass Road London N4 2QJ |
Director Name | Akira Nagai |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 July 1998(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 5-8-15-604 Kitashinagawa Shinagawa-Ku Tokyo 141-0001 Foreign Japan |
Director Name | Hideyuki Kanemura |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 September 1999(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 29 August 2000) |
Role | Corporate Officer |
Correspondence Address | 7-26 Shimane 2-Chome Adachi-Ku Tokyo 121-0815 Foreign |
Director Name | Roger Stuart Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(17 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 October 2000) |
Role | Accountant |
Correspondence Address | 39 Richmond Park Road Kingston Surrey KT2 6AQ |
Director Name | Takahiko Hirano |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 August 2000(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2002) |
Role | Manager |
Correspondence Address | 23-3-209 Tatemachi Yokohama City 221-0063 Kanagama Japan |
Secretary Name | Mr Roger Stuart Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(18 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Director Name | Keiji Mori |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 June 2002(19 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 26 June 2007) |
Role | Company Director |
Correspondence Address | Sega Corporation 2-12 Haneda 1-Chome Ohta-Ku Tokyo 144-8531 Foreign |
Director Name | Yukitomo Hirai |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 June 2002(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 15 Hereward Avenue Purley Surrey CR8 2NN |
Director Name | Akira Nagai |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 June 2002(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Sega Corporation 2-12 Haneda 1-Chome Ohta-Ku Tokyo 144-8531 Foreign |
Director Name | Koichi Kikuchi |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 June 2003(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | Sega Corporation 2-12 Haneoa 1- Chome Ohta - Ku Tokyo 144- 8531 Foreign |
Director Name | Nobuhiko Ishihara |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2006(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 2007) |
Role | Company Director |
Correspondence Address | 2-32-11 Higashiarima, Miyamae-Ku Kwasaki Kanagawa Japan |
Director Name | Toshiyuki Hado |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2006(23 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 2007) |
Role | Company Director |
Correspondence Address | 43 Primrose Walk Ewell Epsom Surrey KT17 2EZ |
Director Name | Tatsuyuki Miyazaki |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 November 2007(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Sega Corporation,13f Nissay Aroma Sq.5-37-1 Kamata Ohta-Ku Tokyo 144-8721 Japan |
Director Name | Mr Toru Matsuo |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2012(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Canal Side Bldg 1-39-9 Higashishinagawa Shinagawa-Ku Tokyo, 140-8583 Japan |
Director Name | Mr Toshitsugu Kanari |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 July 2015(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2017) |
Role | Business Executive |
Country of Residence | Japan |
Correspondence Address | 42 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Director Name | Mr Mikio Ina |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 July 2015(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 March 2021) |
Role | Business Executive |
Country of Residence | Japan |
Correspondence Address | 42 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Director Name | Mr Morio Moriya |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 July 2015(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 March 2021) |
Role | Business Executive |
Country of Residence | Japan |
Correspondence Address | 42 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Director Name | Mr Takeshi Nakayama |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2017(34 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2019) |
Role | Deputy Department Manager |
Country of Residence | Japan |
Correspondence Address | 42 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Website | www.segaarcade.com |
---|---|
Email address | [email protected] |
Telephone | 020 83918090 |
Telephone region | London |
Registered Address | 42 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.6b at £0.01 | Sega Interactive Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,014,000 |
Gross Profit | £5,287,000 |
Net Worth | £13,001,000 |
Cash | £2,671,000 |
Current Liabilities | £5,336,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
19 January 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1986 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
25 January 2021 | Satisfaction of charge 33 in full (1 page) |
---|---|
16 December 2020 | Satisfaction of charge 34 in full (1 page) |
2 November 2020 | Resolutions
|
20 October 2020 | Memorandum and Articles of Association (15 pages) |
20 October 2020 | Statement of company's objects (2 pages) |
2 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
1 April 2020 | Appointment of Mr Siraj Osman Elkhawad as a director on 1 April 2020 (2 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
3 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
7 August 2019 | Appointment of Mr Junya Takemoto as a director on 1 August 2019 (2 pages) |
6 August 2019 | Termination of appointment of Takeshi Nakayama as a director on 1 August 2019 (1 page) |
22 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
25 April 2017 | All of the property or undertaking has been released from charge 34 (5 pages) |
25 April 2017 | All of the property or undertaking has been released from charge 34 (5 pages) |
3 April 2017 | Termination of appointment of Toshitsugu Kanari as a director on 1 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Takeshi Nakayama as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Toshitsugu Kanari as a director on 1 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Takeshi Nakayama as a director on 1 April 2017 (2 pages) |
13 March 2017 | Full accounts made up to 31 March 2016 (27 pages) |
13 March 2017 | Full accounts made up to 31 March 2016 (27 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
14 October 2015 | Company name changed sega amusements europe LIMITED\certificate issued on 14/10/15
|
14 October 2015 | Company name changed sega amusements europe LIMITED\certificate issued on 14/10/15
|
23 September 2015 | Director's details changed for Mr Paul Williams on 23 June 2015 (2 pages) |
23 September 2015 | Director's details changed for Mr Paul Williams on 23 June 2015 (2 pages) |
23 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
20 July 2015 | Director's details changed for Mr Roger Stuart Pennington on 20 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Jun Yamada as a director on 20 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Satoshi Yamakata as a director on 20 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Satoshi Yamakata as a director on 20 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Jun Yamada as a director on 20 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Toshitsugu Kanari as a director on 20 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Shigeru Yamashita as a director on 20 July 2015 (1 page) |
20 July 2015 | Director's details changed for Mr Roger Stuart Pennington on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Morio Moriya as a director on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Toshitsugu Kanari as a director on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Mikio Ina as a director on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Mikio Ina as a director on 20 July 2015 (2 pages) |
20 July 2015 | Secretary's details changed for Mr Roger Stuart Pennington on 20 July 2015 (1 page) |
20 July 2015 | Secretary's details changed for Mr Roger Stuart Pennington on 20 July 2015 (1 page) |
20 July 2015 | Director's details changed for Mr Paul Williams on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Morio Moriya as a director on 20 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Paul Williams on 20 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Shigeru Yamashita as a director on 20 July 2015 (1 page) |
24 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Mr Paul Williams on 1 October 2013 (2 pages) |
16 September 2014 | Director's details changed for Mr Paul Williams on 1 October 2013 (2 pages) |
16 September 2014 | Director's details changed for Mr Paul Williams on 1 October 2013 (2 pages) |
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
3 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
2 December 2013 | Appointment of Mr Satoshi Yamakata as a director (2 pages) |
2 December 2013 | Appointment of Mr Satoshi Yamakata as a director (2 pages) |
29 November 2013 | Termination of appointment of Toru Matsuo as a director (1 page) |
29 November 2013 | Termination of appointment of Toru Matsuo as a director (1 page) |
24 September 2013 | Appointment of Mr Jun Yamada as a director (2 pages) |
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Appointment of Mr Jun Yamada as a director (2 pages) |
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
23 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
23 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
4 September 2012 | Director's details changed for Mr Roger Stuart Pennington on 29 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Secretary's details changed for Mr Roger Stuart Pennington on 29 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Secretary's details changed for Mr Roger Stuart Pennington on 29 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Roger Stuart Pennington on 29 August 2012 (2 pages) |
8 August 2012 | Termination of appointment of Tatsuyuki Miyazaki as a director (1 page) |
8 August 2012 | Appointment of Mr Toru Matsuo as a director (2 pages) |
8 August 2012 | Termination of appointment of Tatsuyuki Miyazaki as a director (1 page) |
8 August 2012 | Appointment of Mr Toru Matsuo as a director (2 pages) |
8 August 2012 | Appointment of Mr Shigeru Yamashita as a director (2 pages) |
8 August 2012 | Appointment of Mr Shigeru Yamashita as a director (2 pages) |
8 August 2012 | Termination of appointment of Kunihiko Watanabe as a director (1 page) |
8 August 2012 | Termination of appointment of Kunihiko Watanabe as a director (1 page) |
19 March 2012 | Full accounts made up to 31 March 2011 (20 pages) |
19 March 2012 | Full accounts made up to 31 March 2011 (20 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Full accounts made up to 31 March 2010 (19 pages) |
25 February 2011 | Full accounts made up to 31 March 2010 (19 pages) |
15 November 2010 | Director's details changed for Kunihiko Watanabe on 31 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Director's details changed for Kunihiko Watanabe on 31 August 2010 (2 pages) |
12 November 2010 | Director's details changed for Tatsuyuki Miyazaki on 31 August 2010 (2 pages) |
12 November 2010 | Director's details changed for Tatsuyuki Miyazaki on 31 August 2010 (2 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
18 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
28 May 2009 | Full accounts made up to 31 March 2008 (19 pages) |
28 May 2009 | Full accounts made up to 31 March 2008 (19 pages) |
11 December 2008 | Appointment terminated director yoshiharu suzuki (1 page) |
11 December 2008 | Return made up to 31/08/08; full list of members (4 pages) |
11 December 2008 | Appointment terminated director yoshiharu suzuki (1 page) |
11 December 2008 | Return made up to 31/08/08; full list of members (4 pages) |
2 October 2008 | Full accounts made up to 31 March 2007 (21 pages) |
2 October 2008 | Full accounts made up to 31 March 2007 (21 pages) |
17 September 2008 | Director's change of particulars / paul williams / 15/07/2008 (1 page) |
17 September 2008 | Director's change of particulars / paul williams / 15/07/2008 (1 page) |
11 June 2008 | Ad 30/05/08\gbp si [email protected]=4353125\gbp ic 21619698/25972823\ (2 pages) |
11 June 2008 | Ad 30/05/08\gbp si [email protected]=4353125\gbp ic 21619698/25972823\ (2 pages) |
26 March 2008 | Director appointed tatsuyuki miyazaki (2 pages) |
26 March 2008 | Director appointed tatsuyuki miyazaki (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
2 November 2007 | Location of register of members (1 page) |
2 November 2007 | Return made up to 31/08/07; full list of members (3 pages) |
2 November 2007 | Location of register of members (1 page) |
2 November 2007 | Location of debenture register (1 page) |
2 November 2007 | Return made up to 31/08/07; full list of members (3 pages) |
2 November 2007 | Location of debenture register (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 42 barwell business park leatherhead road chessington surrey KT9 2NY (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 42 barwell business park leatherhead road chessington surrey KT9 2NY (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: suite 3A oaks house 12-22 west street epsom surrey KT18 7RG (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Location of register of members (1 page) |
26 October 2007 | Location of register of members (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: suite 3A oaks house 12-22 west street epsom surrey KT18 7RG (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
16 August 2007 | Full accounts made up to 31 March 2006 (21 pages) |
16 August 2007 | Full accounts made up to 31 March 2006 (21 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Return made up to 31/08/06; full list of members (3 pages) |
19 December 2006 | Return made up to 31/08/06; full list of members (3 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
2 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Location of debenture register (1 page) |
1 November 2005 | Return made up to 31/08/05; full list of members (3 pages) |
1 November 2005 | Return made up to 31/08/05; full list of members (3 pages) |
1 November 2005 | Location of debenture register (1 page) |
1 November 2005 | Location of register of members (1 page) |
4 March 2005 | Full accounts made up to 29 February 2004 (21 pages) |
4 March 2005 | Full accounts made up to 29 February 2004 (21 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
19 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
4 January 2005 | Delivery ext'd 3 mth 28/02/04 (1 page) |
4 January 2005 | Delivery ext'd 3 mth 28/02/04 (1 page) |
23 December 2004 | Return made up to 31/08/04; full list of members
|
23 December 2004 | Return made up to 31/08/04; full list of members
|
8 May 2004 | Secretary resigned;director resigned (1 page) |
8 May 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Full accounts made up to 28 February 2003 (20 pages) |
31 March 2004 | Full accounts made up to 28 February 2003 (20 pages) |
27 January 2004 | Ad 24/10/03--------- £ si [email protected]=5999698 £ ic 15620000/21619698 (2 pages) |
27 January 2004 | Nc inc already adjusted 24/10/03 (1 page) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Nc inc already adjusted 24/10/03 (1 page) |
27 January 2004 | Ad 24/10/03--------- £ si [email protected]=5999698 £ ic 15620000/21619698 (2 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: canberra house 266-270 gunnersbury avenue chiswick london W4 5QB (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: canberra house 266-270 gunnersbury avenue chiswick london W4 5QB (1 page) |
6 January 2004 | Delivery ext'd 3 mth 28/02/03 (1 page) |
6 January 2004 | Delivery ext'd 3 mth 28/02/03 (1 page) |
16 December 2003 | Resolutions
|
16 December 2003 | Nc inc already adjusted 24/10/03 (2 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Nc inc already adjusted 24/10/03 (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Return made up to 31/08/03; full list of members
|
12 September 2003 | Return made up to 31/08/03; full list of members
|
13 July 2003 | Auditor's resignation (1 page) |
13 July 2003 | Auditor's resignation (1 page) |
2 April 2003 | Full accounts made up to 2 March 2002 (20 pages) |
2 April 2003 | Full accounts made up to 2 March 2002 (20 pages) |
2 April 2003 | Full accounts made up to 2 March 2002 (20 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (3 pages) |
13 February 2003 | New director appointed (3 pages) |
13 February 2003 | Return made up to 31/08/02; full list of members (8 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Return made up to 31/08/02; full list of members (8 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
2 January 2003 | Delivery ext'd 3 mth 28/02/02 (1 page) |
2 January 2003 | Delivery ext'd 3 mth 28/02/02 (1 page) |
2 August 2002 | Particulars of mortgage/charge (7 pages) |
2 August 2002 | Particulars of mortgage/charge (7 pages) |
5 April 2002 | Full accounts made up to 2 March 2001 (18 pages) |
5 April 2002 | Full accounts made up to 2 March 2001 (18 pages) |
5 April 2002 | Full accounts made up to 2 March 2001 (18 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Return made up to 31/08/01; full list of members
|
20 December 2001 | Return made up to 31/08/01; full list of members
|
18 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
18 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
19 November 2001 | Return made up to 31/08/00; full list of members
|
19 November 2001 | Return made up to 31/08/00; full list of members
|
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
26 June 2001 | Full accounts made up to 29 February 2000 (22 pages) |
26 June 2001 | Full accounts made up to 29 February 2000 (22 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2000 | Director resigned (2 pages) |
15 April 2000 | Director resigned (2 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Full accounts made up to 28 February 1999 (20 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (20 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
27 September 1999 | Return made up to 31/08/99; no change of members (8 pages) |
27 September 1999 | Return made up to 31/08/99; no change of members (8 pages) |
18 January 1999 | Auditor's resignation (1 page) |
18 January 1999 | Auditor's resignation (1 page) |
14 December 1998 | Full accounts made up to 28 February 1998 (20 pages) |
14 December 1998 | Full accounts made up to 28 February 1998 (20 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
7 September 1998 | Return made up to 31/08/98; no change of members (8 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Return made up to 31/08/98; no change of members (8 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | £ nc 15500000/16000000 31/10/97 (1 page) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
8 May 1998 | Ad 31/10/97--------- £ si [email protected]=500000 £ ic 15120000/15620000 (2 pages) |
8 May 1998 | Ad 31/10/97--------- £ si [email protected]=500000 £ ic 15120000/15620000 (2 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | £ nc 15500000/16000000 31/10/97 (1 page) |
23 September 1997 | Return made up to 31/08/97; full list of members (10 pages) |
23 September 1997 | Return made up to 31/08/97; full list of members (10 pages) |
6 August 1997 | Ad 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 1997 | Resolutions
|
6 August 1997 | Resolutions
|
6 August 1997 | Resolutions
|
6 August 1997 | £ nc 12000000/15500000 31/07/97 (1 page) |
6 August 1997 | Ad 31/07/97--------- £ si [email protected]=3500000 £ ic 1620000/5120000 (2 pages) |
6 August 1997 | Resolutions
|
4 August 1997 | Full accounts made up to 28 February 1997 (21 pages) |
4 August 1997 | Full accounts made up to 28 February 1997 (21 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (3 pages) |
5 June 1997 | New director appointed (3 pages) |
28 February 1997 | Company name changed deith leisure LIMITED\certificate issued on 01/03/97 (2 pages) |
28 February 1997 | Company name changed deith leisure LIMITED\certificate issued on 01/03/97 (2 pages) |
7 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1996 | Particulars of mortgage/charge (4 pages) |
22 November 1996 | Particulars of mortgage/charge (4 pages) |
22 November 1996 | Particulars of mortgage/charge (4 pages) |
22 November 1996 | Particulars of mortgage/charge (4 pages) |
20 November 1996 | Auditor's resignation (1 page) |
20 November 1996 | Auditor's resignation (1 page) |
23 September 1996 | Return made up to 31/08/96; full list of members
|
23 September 1996 | Return made up to 31/08/96; full list of members
|
8 September 1996 | Secretary resigned (1 page) |
8 September 1996 | New secretary appointed (2 pages) |
8 September 1996 | New secretary appointed (2 pages) |
8 September 1996 | Secretary resigned (1 page) |
26 June 1996 | Full group accounts made up to 1 March 1996 (28 pages) |
26 June 1996 | Full group accounts made up to 1 March 1996 (28 pages) |
26 June 1996 | Full group accounts made up to 1 March 1996 (28 pages) |
21 April 1996 | Ad 29/03/96--------- £ si [email protected]= 10000000 £ ic 1620000/11620000 (2 pages) |
21 April 1996 | Resolutions
|
21 April 1996 | £ nc 2000000/12000000 29/03/96 (1 page) |
21 April 1996 | Resolutions
|
21 April 1996 | Resolutions
|
21 April 1996 | Ad 29/03/96--------- £ si [email protected]= 10000000 £ ic 1620000/11620000 (2 pages) |
21 April 1996 | Resolutions
|
21 April 1996 | £ nc 2000000/12000000 29/03/96 (1 page) |
17 February 1996 | Full group accounts made up to 26 February 1995 (30 pages) |
17 February 1996 | Full group accounts made up to 26 February 1995 (30 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 247 cromwell road london SW5 9GA (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: 247 cromwell road london SW5 9GA (1 page) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
7 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
1 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
1 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 January 1991 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 January 1991 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 March 1983 | Certificate of incorporation (1 page) |
31 March 1983 | Certificate of incorporation (1 page) |