Company NameHuntsworth (CB) Limited
Company StatusDissolved
Company Number01895906
CategoryPrivate Limited Company
Incorporation Date15 March 1985(39 years, 1 month ago)
Dissolution Date26 March 2019 (5 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(26 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(31 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Michael Anthony Walsh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed11 August 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 1998)
RoleFinance Director
Correspondence Address106 Lonsdale Drive
Enfield
Middlesex
EN2 7NA
Director NameMaurice Colton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1994)
RolePublic Relations Consultant
Correspondence Address52 Princess Court
Queensway
London
W2 4RD
Director NameMr Roderick Corrie Dewe
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 1998)
RolePublic Relations Consultant
Correspondence Address55 Duncan Terrace
London
N1 8AG
Director NameMr Nicolas Rogerson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 1998)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address4 Redfield Lane
London
SW5 0RG
Secretary NameMr Michael Anthony Walsh
NationalityIrish
StatusResigned
Appointed11 August 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address106 Lonsdale Drive
Enfield
Middlesex
EN2 7NA
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 2002)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(13 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2001)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusResigned
Appointed16 October 1998(13 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 July 1999)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed30 July 1999(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(16 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(20 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(20 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(26 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(29 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(30 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1.2m at £1Dewe Rogerson Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company formerly known as citigate japan limited and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
19 October 1998Delivered on: 5 November 1998
Satisfied on: 8 June 2001
Persons entitled: Lloyds Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
7 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
7 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
7 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
7 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
20 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages)
24 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
24 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
21 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
21 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
21 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
21 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
21 July 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 21 July 2016 (1 page)
21 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
21 July 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 21 July 2016 (1 page)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
6 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
6 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
6 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
3 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,216,292
(3 pages)
3 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,216,292
(3 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
13 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (111 pages)
13 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (111 pages)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,216,292
(4 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,216,292
(4 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
1 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
1 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,216,292
(4 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,216,292
(4 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
14 July 2011Full accounts made up to 31 December 2010 (15 pages)
14 July 2011Full accounts made up to 31 December 2010 (15 pages)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
11 August 2009Return made up to 11/08/09; full list of members (3 pages)
11 August 2009Return made up to 11/08/09; full list of members (3 pages)
19 September 2008Full accounts made up to 31 December 2007 (15 pages)
19 September 2008Full accounts made up to 31 December 2007 (15 pages)
26 August 2008Return made up to 11/08/08; full list of members (3 pages)
26 August 2008Return made up to 11/08/08; full list of members (3 pages)
5 March 2008Company name changed capitalbridge LTD.\certificate issued on 07/03/08 (4 pages)
5 March 2008Company name changed capitalbridge LTD.\certificate issued on 07/03/08 (4 pages)
9 September 2007Full accounts made up to 31 December 2006 (20 pages)
9 September 2007Full accounts made up to 31 December 2006 (20 pages)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 September 2006Return made up to 11/08/06; full list of members (2 pages)
1 September 2006Return made up to 11/08/06; full list of members (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
9 June 2006Full accounts made up to 28 February 2005 (16 pages)
9 June 2006Full accounts made up to 28 February 2005 (16 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
15 March 2006Nc inc already adjusted 03/01/06 (1 page)
15 March 2006Nc inc already adjusted 03/01/06 (1 page)
15 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2006Ad 03/01/06--------- £ si 1216192@1=1216192 £ ic 100/1216292 (2 pages)
15 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2006Ad 03/01/06--------- £ si 1216192@1=1216192 £ ic 100/1216292 (2 pages)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall building london EC2M 5SY (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall building london EC2M 5SY (1 page)
3 January 2006Delivery ext'd 3 mth 28/02/05 (1 page)
3 January 2006Delivery ext'd 3 mth 28/02/05 (1 page)
12 December 2005New director appointed (3 pages)
12 December 2005New director appointed (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
12 August 2005Return made up to 11/08/05; full list of members (2 pages)
12 August 2005Return made up to 11/08/05; full list of members (2 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
2 August 2005Company name changed citigate japan LIMITED\certificate issued on 02/08/05 (2 pages)
2 August 2005Company name changed citigate japan LIMITED\certificate issued on 02/08/05 (2 pages)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (1 page)
15 June 2005New secretary appointed (1 page)
15 June 2005Secretary resigned (1 page)
23 December 2004Full accounts made up to 29 February 2004 (17 pages)
23 December 2004Full accounts made up to 29 February 2004 (17 pages)
13 August 2004Return made up to 11/08/04; full list of members (2 pages)
13 August 2004Return made up to 11/08/04; full list of members (2 pages)
16 December 2003Full accounts made up to 28 February 2003 (17 pages)
16 December 2003Full accounts made up to 28 February 2003 (17 pages)
22 August 2003Return made up to 11/08/03; full list of members (5 pages)
22 August 2003Return made up to 11/08/03; full list of members (5 pages)
17 June 2003Company name changed dewe rogerson asia LIMITED\certificate issued on 17/06/03 (2 pages)
17 June 2003Company name changed dewe rogerson asia LIMITED\certificate issued on 17/06/03 (2 pages)
11 November 2002Full accounts made up to 28 February 2002 (17 pages)
11 November 2002New director appointed (3 pages)
11 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
11 November 2002Full accounts made up to 28 February 2002 (17 pages)
11 November 2002Director resigned (1 page)
19 August 2002Return made up to 11/08/02; full list of members (5 pages)
19 August 2002Return made up to 11/08/02; full list of members (5 pages)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
20 May 2002Auditor's resignation (1 page)
20 May 2002Auditor's resignation (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 November 2001Full accounts made up to 28 February 2001 (16 pages)
14 November 2001Full accounts made up to 28 February 2001 (16 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
20 August 2001Return made up to 11/08/01; full list of members (6 pages)
20 August 2001Return made up to 11/08/01; full list of members (6 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Full accounts made up to 29 February 2000 (18 pages)
22 December 2000Full accounts made up to 29 February 2000 (18 pages)
11 September 2000Return made up to 11/08/00; full list of members (7 pages)
11 September 2000Return made up to 11/08/00; full list of members (7 pages)
29 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1999Full accounts made up to 28 February 1999 (14 pages)
29 December 1999Full accounts made up to 28 February 1999 (14 pages)
23 September 1999Return made up to 11/08/99; full list of members
  • 363(287) ‐ Registered office changed on 23/09/99
(9 pages)
23 September 1999Return made up to 11/08/99; full list of members
  • 363(287) ‐ Registered office changed on 23/09/99
(9 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
10 August 1999Registered office changed on 10/08/99 from: 26 finsbury square london EC2A 1DS (1 page)
10 August 1999Registered office changed on 10/08/99 from: 26 finsbury square london EC2A 1DS (1 page)
18 January 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
18 January 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
11 January 1999Full accounts made up to 31 March 1998 (19 pages)
11 January 1999Full accounts made up to 31 March 1998 (19 pages)
8 December 1998Secretary resigned;director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (3 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Registered office changed on 08/12/98 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
8 December 1998New director appointed (3 pages)
8 December 1998New director appointed (3 pages)
8 December 1998New secretary appointed;new director appointed (3 pages)
8 December 1998Registered office changed on 08/12/98 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
8 December 1998New director appointed (3 pages)
8 December 1998Secretary resigned;director resigned (1 page)
8 December 1998New secretary appointed;new director appointed (3 pages)
5 November 1998Particulars of mortgage/charge (6 pages)
5 November 1998Particulars of mortgage/charge (6 pages)
2 November 1998Memorandum and Articles of Association (17 pages)
2 November 1998Memorandum and Articles of Association (17 pages)
2 November 1998Declaration of assistance for shares acquisition (14 pages)
2 November 1998Declaration of assistance for shares acquisition (14 pages)
17 August 1998Return made up to 11/08/98; full list of members (6 pages)
17 August 1998Return made up to 11/08/98; full list of members (6 pages)
21 January 1998Full accounts made up to 31 March 1997 (17 pages)
21 January 1998Full accounts made up to 31 March 1997 (17 pages)
9 September 1997Return made up to 11/08/97; full list of members (6 pages)
9 September 1997Return made up to 11/08/97; full list of members (6 pages)
28 October 1996Full accounts made up to 31 March 1996 (16 pages)
28 October 1996Full accounts made up to 31 March 1996 (16 pages)
6 September 1996Return made up to 11/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 1996Return made up to 11/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1995Full accounts made up to 31 March 1995 (18 pages)
4 October 1995Full accounts made up to 31 March 1995 (18 pages)
1 August 1995Return made up to 11/08/95; no change of members (6 pages)
1 August 1995Return made up to 11/08/95; no change of members (6 pages)
10 April 1995Company name changed dewe rogerson international limi ted\certificate issued on 11/04/95 (2 pages)
10 April 1995Company name changed dewe rogerson international limi ted\certificate issued on 11/04/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
15 March 1985Certificate of incorporation (1 page)
15 March 1985Certificate of incorporation (1 page)