London
EC2M 3XU
Director Name | Peter Callaghan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 May 2011(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 155 Bishopsgate London EC2M 3XU |
Director Name | Sunao Oishi |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 21 November 2012(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 October 2016) |
Role | Trust Banker |
Country of Residence | Japan |
Correspondence Address | 155 Bishopsgate London EC2M 3XU |
Director Name | Mr Keith Evans |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 October 2013(27 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 11 October 2016) |
Role | Assistant General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3XU |
Director Name | Stephen Chennells |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 October 2016) |
Role | Head Of Acd Services |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3XU |
Director Name | Mr Nobuo Murakami |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 25 August 2015(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 155 Bishopsgate London EC2M 3XU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2005(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 11 October 2016) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Lesley Anne Gomm |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1992) |
Role | Bank Officer |
Correspondence Address | 42 Sandringham Road Worcester Park Surrey KT4 8UJ |
Director Name | Martin Robert Bilham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1992) |
Role | Banker |
Correspondence Address | 9 Beresford Road Chingford London E4 6ED |
Director Name | Robert Christopher Wheater |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1992) |
Role | Banker |
Correspondence Address | 11 The Green Welling Kent DA16 2PA |
Director Name | Stephen Michael Harold Morris |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1992) |
Role | Bank Supervisor |
Correspondence Address | 284 Magpie Hall Road Chatham Kent ME4 5XQ |
Director Name | John Maughtin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1992) |
Role | Banker |
Correspondence Address | 9 Lakefield Avenue St Neots Huntingdon Cambridgeshire PE19 4NZ |
Director Name | Elizabeth Jayne Marshall |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1992) |
Role | Global Custom Manager |
Correspondence Address | 10 Henley Drive London SE1 3AP |
Director Name | Geoffrey John Lawrence |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1992) |
Role | Bank Supervisor |
Correspondence Address | 10 Leigh Court Minster On Sea Sheerness Kent ME12 3LX |
Secretary Name | David John Hoggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | The Court House Woburn Hill Addlestone Surrey KT15 2QE |
Director Name | Fumio Ishihara |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 1992(6 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 11 May 2006) |
Role | Bank Executive |
Correspondence Address | Flat 13, 9 Abbey Road St Johns Wood London NW8 9AQ |
Director Name | Col Ian Paterson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 1995) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | Maynards Little Sampford Saffron Walden Essex CB10 2QP |
Director Name | Nagayoshi Miyata |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 July 1997(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 9 St Regis Heights Firecrest London NW3 7NE |
Director Name | Michael Curtis Gray |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 46 Bedford Avenue High Barnet Hertfordshire EN5 2ER |
Director Name | Keith Robert Evans |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 August 2009) |
Role | Banker |
Correspondence Address | 11 Haddon Mead South Woodham Ferrers Essex CM3 7AS |
Director Name | Shuji Nishiyama |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 May 2006(20 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Apartment 34 Four West Nine 4 Maida Vale London W9 1SP |
Director Name | Akira Morita |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 June 2008(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 August 2009) |
Role | Company Director |
Correspondence Address | 9 West Hill Way London N20 8QX |
Director Name | Geoffrey Charles Mackay |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 February 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor 17 Dominion Street London EC2M 2EF |
Director Name | Brian Guyett |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 2009(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | 5 King William Street London EC4N 7JB |
Director Name | Akira Morita |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 October 2010(24 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 5 King William Street London EC4N 7JB |
Director Name | Tsutomu Yamabe |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 July 2011(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 King William Street London EC4N 7JB |
Director Name | Mr Hiroaki Maruyama Hirose |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 November 2012(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 May 2015) |
Role | Trust Banker |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3XU |
Website | daiwasmbc.co.uk |
---|
Registered Address | 155 Bishopsgate London EC2M 3XU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200k at £1 | Sumitomo Mitsui Trust (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2016 | Voluntary strike-off action has been suspended (1 page) |
6 August 2016 | Voluntary strike-off action has been suspended (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2016 | Solvency Statement dated 16/06/16 (2 pages) |
23 June 2016 | Statement of capital on 23 June 2016
|
23 June 2016 | Resolutions
|
23 June 2016 | Statement by Directors (2 pages) |
23 June 2016 | Statement by Directors (2 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Solvency Statement dated 16/06/16 (2 pages) |
23 June 2016 | Statement of capital on 23 June 2016
|
20 June 2016 | Application to strike the company off the register (3 pages) |
20 June 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
2 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
4 December 2015 | Director's details changed for Richard Henry Farrant on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Richard Henry Farrant on 4 December 2015 (2 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
7 October 2015 | Auditor's resignation (1 page) |
7 October 2015 | Auditor's resignation (1 page) |
1 October 2015 | Appointment of Nobuo Murakami as a director on 25 August 2015 (3 pages) |
1 October 2015 | Appointment of Nobuo Murakami as a director on 25 August 2015 (3 pages) |
16 June 2015 | Termination of appointment of Hiroaki Maruyama Hirose as a director on 29 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Hiroaki Maruyama Hirose as a director on 29 May 2015 (1 page) |
10 February 2015 | Director's details changed for Richard Henry Farrant on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Keith Evans on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Richard Henry Farrant on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Peter Callaghan on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Peter Callaghan on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Keith Evans on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Stephen Chennells on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Stephen Chennells on 10 February 2015 (2 pages) |
6 February 2015 | Full accounts made up to 30 September 2014 (15 pages) |
6 February 2015 | Full accounts made up to 30 September 2014 (15 pages) |
29 January 2015 | Director's details changed for Sunao Oishi on 29 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Hiroaki Maruyama Hirose on 29 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Hiroaki Maruyama Hirose on 29 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Sunao Oishi on 29 January 2015 (2 pages) |
18 November 2014 | Registered office address changed from 3Rd Floor 17 Dominion Street London EC2M 2EF to 155 Bishopsgate London EC2M 3XU on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 3Rd Floor 17 Dominion Street London EC2M 2EF to 155 Bishopsgate London EC2M 3XU on 18 November 2014 (1 page) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
15 July 2014 | Appointment of Stephen Chennells as a director on 30 June 2014 (3 pages) |
15 July 2014 | Appointment of Stephen Chennells as a director on 30 June 2014 (3 pages) |
28 February 2014 | Termination of appointment of Geoffrey Mackay as a director (1 page) |
28 February 2014 | Termination of appointment of Geoffrey Mackay as a director (1 page) |
4 February 2014 | Full accounts made up to 30 September 2013 (14 pages) |
4 February 2014 | Full accounts made up to 30 September 2013 (14 pages) |
12 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
8 November 2013 | Director's details changed for Geoffrey Charles Mackay on 25 November 2012 (2 pages) |
8 November 2013 | Director's details changed for Geoffrey Charles Mackay on 25 November 2012 (2 pages) |
8 November 2013 | Director's details changed for Geoffrey Charles Mackay on 25 November 2012 (2 pages) |
8 November 2013 | Director's details changed for Geoffrey Charles Mackay on 25 November 2012 (2 pages) |
7 November 2013 | Director's details changed for Richard Henry Farrant on 25 November 2012 (2 pages) |
7 November 2013 | Director's details changed for Peter Callaghan on 25 November 2012 (2 pages) |
7 November 2013 | Director's details changed for Richard Henry Farrant on 25 November 2012 (2 pages) |
7 November 2013 | Director's details changed for Peter Callaghan on 25 November 2012 (2 pages) |
23 October 2013 | Appointment of Mr Keith Evans as a director (2 pages) |
23 October 2013 | Appointment of Mr Keith Evans as a director (2 pages) |
28 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
28 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
11 December 2012 | Director's details changed for Sunao Oishi on 28 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Sunao Oishi on 28 November 2012 (2 pages) |
10 December 2012 | Director's details changed for Hiroaki Hirose on 28 November 2012 (2 pages) |
10 December 2012 | Director's details changed for Hiroaki Hirose on 28 November 2012 (2 pages) |
28 November 2012 | Registered office address changed from Po Box 18310 5 King William Street London EC4N 7JB on 28 November 2012 (2 pages) |
28 November 2012 | Registered office address changed from Po Box 18310 5 King William Street London EC4N 7JB on 28 November 2012 (2 pages) |
27 November 2012 | Appointment of Sunao Oishi as a director (3 pages) |
27 November 2012 | Termination of appointment of Tsutomu Yamabe as a director (2 pages) |
27 November 2012 | Termination of appointment of Tsutomu Yamabe as a director (2 pages) |
27 November 2012 | Appointment of Hiroaki Hirose as a director (3 pages) |
27 November 2012 | Appointment of Sunao Oishi as a director (3 pages) |
27 November 2012 | Appointment of Hiroaki Hirose as a director (3 pages) |
21 November 2012 | Change of name notice (2 pages) |
21 November 2012 | Change of name notice (2 pages) |
21 November 2012 | Change of name with request to seek comments from relevant body (2 pages) |
21 November 2012 | Company name changed daiwa fund asset services LTD\certificate issued on 21/11/12
|
21 November 2012 | Change of name with request to seek comments from relevant body (2 pages) |
21 November 2012 | Company name changed daiwa fund asset services LTD\certificate issued on 21/11/12
|
9 November 2012 | Termination of appointment of Brian Guyett as a director (1 page) |
9 November 2012 | Termination of appointment of Brian Guyett as a director (1 page) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
28 September 2012 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
11 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
11 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Director's details changed for Brian Guyett on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Brian Guyett on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Brian Guyett on 5 September 2011 (2 pages) |
9 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
9 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
2 August 2011 | Termination of appointment of Akira Morita as a director (2 pages) |
2 August 2011 | Appointment of Tsutomu Yamabe as a director (3 pages) |
2 August 2011 | Appointment of Tsutomu Yamabe as a director (3 pages) |
2 August 2011 | Termination of appointment of Akira Morita as a director (2 pages) |
13 June 2011 | Appointment of Peter Callaghan as a director (3 pages) |
13 June 2011 | Appointment of Peter Callaghan as a director (3 pages) |
26 November 2010 | Appointment of Akira Morita as a director (3 pages) |
26 November 2010 | Appointment of Akira Morita as a director (3 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
19 March 2010 | Statement of company's objects (2 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Statement of company's objects (2 pages) |
19 March 2010 | Resolutions
|
16 March 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
16 March 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
25 February 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
25 February 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
8 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
8 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Richard Henry Farrant on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Richard Henry Farrant on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Richard Henry Farrant on 6 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Geoffrey Charles Mackay on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Geoffrey Charles Mackay on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Geoffrey Charles Mackay on 4 November 2009 (2 pages) |
4 November 2009 | Appointment of Richard Henry Farrant as a director (2 pages) |
4 November 2009 | Appointment of Richard Henry Farrant as a director (2 pages) |
22 October 2009 | Appointment of Geoffrey Charles Mackay as a director (2 pages) |
22 October 2009 | Appointment of Geoffrey Charles Mackay as a director (2 pages) |
27 August 2009 | Company name changed dafin nominees LIMITED\certificate issued on 28/08/09 (2 pages) |
27 August 2009 | Company name changed dafin nominees LIMITED\certificate issued on 28/08/09 (2 pages) |
26 August 2009 | Appointment terminated director keith evans (1 page) |
26 August 2009 | Director appointed brian guyett (3 pages) |
26 August 2009 | Appointment terminated director akira morita (1 page) |
26 August 2009 | Appointment terminated director akira morita (1 page) |
26 August 2009 | Appointment terminated director keith evans (1 page) |
26 August 2009 | Director appointed brian guyett (3 pages) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
28 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
16 June 2008 | Director appointed akira morita (2 pages) |
16 June 2008 | Director appointed akira morita (2 pages) |
13 June 2008 | Appointment terminated director shuji nishiyama (1 page) |
13 June 2008 | Appointment terminated director shuji nishiyama (1 page) |
13 December 2007 | Return made up to 12/10/07; full list of members (2 pages) |
13 December 2007 | Return made up to 12/10/07; full list of members (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
17 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
23 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
23 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
21 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
21 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
3 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
3 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
7 December 2004 | Return made up to 12/10/04; full list of members (7 pages) |
7 December 2004 | Return made up to 12/10/04; full list of members (7 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
22 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
18 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
24 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
24 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
14 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
29 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
29 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
23 October 2001 | Return made up to 12/10/01; full list of members
|
23 October 2001 | Return made up to 12/10/01; full list of members
|
3 September 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
3 September 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
29 November 2000 | Return made up to 12/10/00; full list of members
|
29 November 2000 | Return made up to 12/10/00; full list of members
|
15 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
15 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: condor house 14 st paul's churchyard london EC4M 8BD (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: condor house 14 st paul's churchyard london EC4M 8BD (1 page) |
5 November 1999 | Return made up to 12/10/99; full list of members
|
5 November 1999 | Return made up to 12/10/99; full list of members
|
30 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
30 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
2 December 1998 | Return made up to 12/10/98; no change of members
|
2 December 1998 | Return made up to 12/10/98; no change of members
|
4 August 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
4 August 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
13 November 1997 | Return made up to 12/10/97; no change of members (4 pages) |
13 November 1997 | Return made up to 12/10/97; no change of members (4 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
4 August 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
4 August 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
21 October 1996 | Return made up to 12/10/96; full list of members
|
21 October 1996 | Return made up to 12/10/96; full list of members
|
10 November 1995 | Return made up to 12/10/95; full list of members (6 pages) |
10 November 1995 | Return made up to 12/10/95; full list of members (6 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
12 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
12 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
30 March 1987 | Company name changed daiwa property service LIMITED\certificate issued on 30/03/87 (2 pages) |
30 March 1987 | Company name changed daiwa property service LIMITED\certificate issued on 30/03/87 (2 pages) |
9 July 1986 | Company name changed daiwa finance LIMITED\certificate issued on 09/07/86 (2 pages) |
9 July 1986 | Company name changed daiwa finance LIMITED\certificate issued on 09/07/86 (2 pages) |
11 April 1986 | Company name changed\certificate issued on 11/04/86 (6 pages) |
11 April 1986 | Company name changed\certificate issued on 11/04/86 (6 pages) |
6 March 1986 | Certificate of incorporation (1 page) |
6 March 1986 | Certificate of incorporation (1 page) |