Company NameShiseido U.K. Co., Ltd.
Company StatusDissolved
Company Number02040213
CategoryPrivate Limited Company
Incorporation Date23 July 1986(37 years, 9 months ago)
Dissolution Date6 August 2022 (1 year, 8 months ago)
Previous NamePrecis (533) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Stephane Gilbert Daniel Perrault
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed21 December 2015(29 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 06 August 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressShiseido Group 10th Floor, The Adelphi
1-11 John Adam St
London
WC2N 6HT
Secretary NameMr Stephane Gilbert Daniel Perrault
StatusClosed
Appointed21 December 2015(29 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 06 August 2022)
RoleCompany Director
Correspondence AddressShiseido Group 10th Floor, The Adelphi
1-11 John Adam St
London
WC2N 6HT
Director NameMr Eric Rene Lucien Henry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed08 November 2017(31 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 06 August 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Shinsaku Sugiyama
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed16 August 1991(5 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 June 1992)
RoleBusiness Executive
Correspondence Address38 Leeward Gardens
Wimbledon
London
SW19 7QR
Director NameMr Naganori Koboyashi
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed16 August 1991(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 1993)
RoleBusiness Executive
Correspondence Address1-11-3 Wakamiya Khikawa-Shi
Chibaken
Foreign
Secretary NameMr Michael John Preston
NationalityBritish
StatusResigned
Appointed16 August 1991(5 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence Address150 Windermere Avenue
South Kenton
Wembley
Middlesex
HA9 8QT
Director NameShuichi Tanaka
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 27 June 1997)
RoleBusiness Executive
Correspondence Address89 Bridge Lane
London
NW11 0EE
Director NameSusan Mary Fabian
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 1998)
RoleCompany Director
Correspondence AddressBrambles
14 South Grove
Fleet
Hampshire
GU13 8TU
Director NameYoshiyuki Nagai
Date of BirthAugust 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 1997(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2000)
RoleCompany Director
Correspondence Address88 Rue De Paris
Boulogne
92100
Director NameKaoru Takagi
Date of BirthJuly 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed10 July 1997(10 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 July 2001)
RoleDirector Of Corporate Planning
Correspondence AddressFlat 7
119 Hamilton Terrace
London
NW8 9QT
Secretary NameAdrian Parker
NationalityBritish
StatusResigned
Appointed01 October 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakwood Grove
Alderbury
Salisbury
Wiltshire
SP5 3BN
Secretary NameDilip Manani
NationalityBritish
StatusResigned
Appointed01 January 1999(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address8 Third Avenue
Wembley
HA9 8QE
Director NameKen Asanuma
Date of BirthDecember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed23 February 2000(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2003)
RoleManaging Director
Correspondence Address50 Regency Lodge
Adelaide Road
London
NW3 5ED
Director NameKiyonari Nakano
Date of BirthNovember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed07 July 2001(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2003)
RoleDirector Of Corporate Planning
Correspondence Address83 Regent Court 1 North Bank
Lodge Road St Johns Wood
London
NW8 8UW
Secretary NameEric Micel Morizot
NationalityFrench
StatusResigned
Appointed30 September 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address22 Rue Des Huissigls
9220 Nevilly Sur Seine
France
Director NameItaru Miyazaki
Date of BirthAugust 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed17 March 2003(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address10 Boydell Court
London
NW8 6NJ
Director NameShuichi Tanaka
Date of BirthJuly 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed17 March 2003(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address34 Rue Mathurin Regnier
Paris
75015
Foreign
Secretary NameMr Bharat Dodhia
NationalityBritish
StatusResigned
Appointed01 December 2003(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Tylers Gate
Kenton
Harrow
Middlesex
HA3 9XH
Director NameHerve Claude Francois Lesieur
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2005(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address17 Villa Scheffer
Paris
75016
Foreign
Director NameDavid Louis Simon Lieber
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address41 Carlton Hill
London
NW8 0EL
Secretary NameMichael Goodman
NationalityBritish
StatusResigned
Appointed31 January 2005(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2008)
RoleFinance Director
Correspondence Address7 Ranelagh Drive
Edgware
Middlesex
HA8 8HJ
Director NameAlain Emprin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed02 June 2006(19 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleCompany Director
Correspondence Address84 Bd Des Batignolles
Paris
75017
Foreign
Director NameMrs Carolyn Taylor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(20 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Oaks
Uxbridge Road
Hanworth
Middlesex
TW13 5EF
Director NameMr Nobuhiro Hirasawa
Date of BirthDecember 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 2009(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 March 2011)
RoleVice President
Country of ResidenceFrance
Correspondence Address31-33 Rue De Lisbonne
Paris
75008
Director NameMr Yoshiaki Sato
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed28 March 2011(24 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 April 2014)
RolePresident And CEO
Country of ResidenceFrance
Correspondence Address81 Rue Marcel Dassault
Boulogne Billancourt
Ile De France
92100
Secretary NameMr Richard Antony Sykes
StatusResigned
Appointed28 March 2011(24 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Correspondence Address108 Cleveland Road
Ealing
London
W13 0EL
Director NameMr Eric Michel Morizot
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2014(27 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2015)
RoleVice President & Cfo
Country of ResidenceFrance
Correspondence Address11 Bis
Rue Faraday
75017 Paris
France
Director NameMr Atsushi Sato
Date of BirthOctober 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed15 April 2014(27 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2016)
RoleCEO
Country of ResidenceFrance
Correspondence Address51 Boulevard De La RÉPublique
92100 Boulogne Billancourt
France
Director NameMr Louis Jacques Marie Desazars De Montgailhard
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed29 February 2016(29 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG

Contact

Websiteshiseido.co.uk
Telephone020 37552889
Telephone regionLondon

Location

Registered AddressShiseido Group 10th Floor, The Adelphi
1-11 John Adam St
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2.1m at £1Shiseido International Europe Sa
100.00%
Ordinary

Financials

Year2014
Turnover£2,649,682
Gross Profit£2,524,848
Net Worth£1,364,155
Cash£387,655
Current Liabilities£654,456

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End01 April

Charges

10 September 1993Delivered on: 16 September 1993
Persons entitled: Relovast Bv,

Classification: Deed of sub charge.
Secured details: All moneys due or to become due from the company to relovast bv undr or pursusant to the terms of the underlease (as defined)and/or this charge.
Particulars: 8 cork street,and 4 cork street mews, london,W1.
Outstanding

Filing History

28 January 2021Liquidators' statement of receipts and payments to 27 September 2020 (7 pages)
3 December 2019Liquidators' statement of receipts and payments to 27 September 2019 (10 pages)
12 November 2018Appointment of a voluntary liquidator (4 pages)
12 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-28
(1 page)
16 October 2018Declaration of solvency (6 pages)
3 August 2018Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to Shiseido Group 10th Floor, the Adelphi 1-11 John Adam St London WC2N 6HT on 3 August 2018 (1 page)
26 July 2018Satisfaction of charge 1 in full (4 pages)
11 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
4 June 2018Previous accounting period shortened from 31 December 2018 to 1 April 2018 (3 pages)
12 December 2017Termination of appointment of Louis Jacques Marie Desazars De Montgailhard as a director on 8 November 2017 (1 page)
12 December 2017Termination of appointment of Louis Jacques Marie Desazars De Montgailhard as a director on 8 November 2017 (1 page)
12 December 2017Appointment of Mr Eric Rene Lucien Henry as a director on 8 November 2017 (2 pages)
12 December 2017Appointment of Mr Eric Rene Lucien Henry as a director on 8 November 2017 (2 pages)
11 December 2017Statement of capital on 11 December 2017
  • GBP 2.05829
(5 pages)
11 December 2017Statement by Directors (1 page)
11 December 2017Solvency Statement dated 08/12/17 (1 page)
11 December 2017Solvency Statement dated 08/12/17 (1 page)
11 December 2017Statement by Directors (1 page)
11 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2017Statement of capital on 11 December 2017
  • GBP 2.05829
(5 pages)
16 October 2017Full accounts made up to 31 December 2016 (17 pages)
16 October 2017Full accounts made up to 31 December 2016 (17 pages)
17 July 2017Notification of Shiseido Company, Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Shiseido Company, Limited as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Shiseido Company, Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
3 July 2017Director's details changed for Mr Louis Jacques Marie Desazars De Montgailhard on 1 January 2017 (2 pages)
3 July 2017Director's details changed for Mr Stephane Gilbert Daniel Perrault on 1 January 2017 (2 pages)
3 July 2017Secretary's details changed for Mr Stephane Gilbert Daniel Perrault on 1 January 2017 (1 page)
3 July 2017Director's details changed for Mr Stephane Gilbert Daniel Perrault on 1 January 2017 (2 pages)
3 July 2017Secretary's details changed for Mr Stephane Gilbert Daniel Perrault on 1 January 2017 (1 page)
3 July 2017Director's details changed for Mr Louis Jacques Marie Desazars De Montgailhard on 1 January 2017 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (16 pages)
10 October 2016Full accounts made up to 31 December 2015 (16 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,058,290
(5 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,058,290
(5 pages)
26 April 2016Termination of appointment of Atsushi Sato as a director on 29 February 2016 (1 page)
26 April 2016Appointment of Mr Stephane Gilbert Daniel Perrault as a secretary on 21 December 2015 (2 pages)
26 April 2016Termination of appointment of Eric Michel Morizot as a director on 21 December 2015 (1 page)
26 April 2016Appointment of Mr Louis Jacques Marie Desazars De Montgailhard as a director on 29 February 2016 (2 pages)
26 April 2016Termination of appointment of Atsushi Sato as a director on 29 February 2016 (1 page)
26 April 2016Appointment of Mr Louis Jacques Marie Desazars De Montgailhard as a director on 29 February 2016 (2 pages)
26 April 2016Appointment of Mr Stephane Gilbert Daniel Perrault as a director on 21 December 2015 (2 pages)
26 April 2016Termination of appointment of Eric Michel Morizot as a director on 21 December 2015 (1 page)
26 April 2016Appointment of Mr Stephane Gilbert Daniel Perrault as a secretary on 21 December 2015 (2 pages)
26 April 2016Appointment of Mr Stephane Gilbert Daniel Perrault as a director on 21 December 2015 (2 pages)
17 October 2015Full accounts made up to 31 December 2014 (16 pages)
17 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 October 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2,058,290
(4 pages)
2 October 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2,058,290
(4 pages)
8 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2,058,290
(4 pages)
8 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2,058,290
(4 pages)
7 July 2014Director's details changed for Mr Eric Michel Morizot on 15 April 2014 (2 pages)
7 July 2014Director's details changed for Mr Eric Michel Morizot on 15 April 2014 (2 pages)
7 July 2014Director's details changed for Mr Atsushi Sato on 15 April 2014 (2 pages)
7 July 2014Director's details changed for Mr Atsushi Sato on 15 April 2014 (2 pages)
7 July 2014Director's details changed for Mr Eric Michel Morizot on 15 April 2014 (2 pages)
7 July 2014Director's details changed for Mr Eric Michel Morizot on 15 April 2014 (2 pages)
7 July 2014Director's details changed for Mr Atsushi Sato on 15 April 2014 (2 pages)
7 July 2014Director's details changed for Mr Atsushi Sato on 15 April 2014 (2 pages)
27 May 2014Termination of appointment of Yoshiaki Sato as a director (1 page)
27 May 2014Appointment of Mr Atsushi Sato as a director (2 pages)
27 May 2014Termination of appointment of Carolyn Taylor as a director (1 page)
27 May 2014Termination of appointment of Yoshiaki Sato as a director (1 page)
27 May 2014Appointment of Mr Eric Michel Morizot as a director (2 pages)
27 May 2014Termination of appointment of Richard Sykes as a secretary (1 page)
27 May 2014Appointment of Mr Atsushi Sato as a director (2 pages)
27 May 2014Termination of appointment of Carolyn Taylor as a director (1 page)
27 May 2014Appointment of Mr Eric Michel Morizot as a director (2 pages)
27 May 2014Termination of appointment of Richard Sykes as a secretary (1 page)
24 April 2014Full accounts made up to 31 December 2013 (16 pages)
24 April 2014Full accounts made up to 31 December 2013 (16 pages)
24 April 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 2,058,290
(3 pages)
24 April 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 2,058,290
(3 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Full accounts made up to 31 December 2012 (15 pages)
3 June 2013Full accounts made up to 31 December 2012 (15 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
26 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
4 April 2011Appointment of Mr Richard Antony Sykes as a secretary (2 pages)
4 April 2011Appointment of Mr Richard Antony Sykes as a secretary (2 pages)
1 April 2011Appointment of Mr Yoshiaki Sato as a director (2 pages)
1 April 2011Termination of appointment of Nobuhiro Hirasawa as a director (1 page)
1 April 2011Appointment of Mr Yoshiaki Sato as a director (2 pages)
1 April 2011Termination of appointment of Nobuhiro Hirasawa as a director (1 page)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
30 October 2009Full accounts made up to 31 December 2008 (15 pages)
30 October 2009Full accounts made up to 31 December 2008 (15 pages)
15 July 2009Return made up to 31/05/09; full list of members (3 pages)
15 July 2009Director's change of particulars / carolyn taylor / 01/04/2007 (1 page)
15 July 2009Return made up to 31/05/09; full list of members (3 pages)
15 July 2009Director's change of particulars / carolyn taylor / 01/04/2007 (1 page)
1 April 2009Director appointed mr nobuhiro hirasawa (1 page)
1 April 2009Appointment terminated director alain emprin (1 page)
1 April 2009Appointment terminated director alain emprin (1 page)
1 April 2009Director appointed mr nobuhiro hirasawa (1 page)
18 August 2008Return made up to 31/05/08; full list of members (3 pages)
18 August 2008Return made up to 31/05/08; full list of members (3 pages)
1 July 2008Full accounts made up to 31 December 2007 (17 pages)
1 July 2008Full accounts made up to 31 December 2007 (17 pages)
12 May 2008Appointment terminated secretary michael goodman (1 page)
12 May 2008Appointment terminated secretary michael goodman (1 page)
15 January 2008Return made up to 31/05/07; full list of members (2 pages)
15 January 2008Return made up to 31/05/07; full list of members (2 pages)
6 November 2007Auditor's resignation (1 page)
6 November 2007Auditor's resignation (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
24 July 2007Registered office changed on 24/07/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
24 July 2007Registered office changed on 24/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
24 July 2007Registered office changed on 24/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
24 July 2007Registered office changed on 24/07/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
30 May 2007Full accounts made up to 31 December 2006 (16 pages)
30 May 2007Full accounts made up to 31 December 2006 (16 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
15 August 2006Return made up to 31/05/06; full list of members (2 pages)
15 August 2006Return made up to 31/05/06; full list of members (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Return made up to 31/05/05; full list of members (5 pages)
2 May 2006Return made up to 31/05/05; full list of members (5 pages)
2 May 2006Director resigned (1 page)
19 April 2006Full accounts made up to 31 December 2005 (22 pages)
19 April 2006Full accounts made up to 31 December 2005 (22 pages)
10 August 2005Registered office changed on 10/08/05 from: shelley stock hunter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
10 August 2005Registered office changed on 10/08/05 from: shelley stock hunter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
11 May 2005Certificate of reduction of issued capital (1 page)
11 May 2005Certificate of reduction of issued capital (1 page)
10 May 2005Reduction of iss capital and minute (oc) (4 pages)
10 May 2005Reduction of iss capital and minute (oc) (4 pages)
1 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
16 March 2005Full accounts made up to 31 December 2004 (16 pages)
16 March 2005Full accounts made up to 31 December 2004 (16 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
13 January 2005Nc inc already adjusted 20/12/04 (1 page)
13 January 2005Ad 20/12/04--------- £ si 3860000@1=3860000 £ ic 12100000/15960000 (2 pages)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2005Nc inc already adjusted 20/12/04 (1 page)
13 January 2005Ad 20/12/04--------- £ si 3860000@1=3860000 £ ic 12100000/15960000 (2 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
29 March 2004Full accounts made up to 31 December 2003 (16 pages)
29 March 2004Full accounts made up to 31 December 2003 (16 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (2 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
27 March 2003Full accounts made up to 31 December 2002 (16 pages)
27 March 2003Full accounts made up to 31 December 2002 (16 pages)
22 December 2002Ad 20/11/02--------- £ si 6000000@1=6000000 £ ic 6100000/12100000 (2 pages)
22 December 2002Ad 20/11/02--------- £ si 6000000@1=6000000 £ ic 6100000/12100000 (2 pages)
28 November 2002Nc inc already adjusted 01/11/02 (1 page)
28 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2002Nc inc already adjusted 01/11/02 (1 page)
28 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: gillingham house gillingham street london SW1V 1HU (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: gillingham house gillingham street london SW1V 1HU (1 page)
15 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2002Full accounts made up to 31 December 2001 (15 pages)
15 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2002Full accounts made up to 31 December 2001 (15 pages)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
16 June 2001Full accounts made up to 31 December 2000 (15 pages)
16 June 2001Return made up to 31/05/01; full list of members (6 pages)
16 June 2001Return made up to 31/05/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 December 2000 (15 pages)
6 June 2000Full accounts made up to 31 December 1999 (15 pages)
6 June 2000Full accounts made up to 31 December 1999 (15 pages)
6 June 2000Return made up to 31/05/00; full list of members (7 pages)
6 June 2000Return made up to 31/05/00; full list of members (7 pages)
22 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 2000£ nc 2600000/6100000 28/01/00 (1 page)
22 April 2000Ad 28/01/00--------- £ si 3500000@1=3500000 £ ic 2600000/6100000 (2 pages)
22 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 2000£ nc 2600000/6100000 28/01/00 (1 page)
22 April 2000Ad 28/01/00--------- £ si 3500000@1=3500000 £ ic 2600000/6100000 (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
26 August 1999Return made up to 16/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 August 1999Full accounts made up to 31 December 1998 (17 pages)
26 August 1999Return made up to 16/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 August 1999Full accounts made up to 31 December 1998 (17 pages)
6 February 1999Director resigned (1 page)
6 February 1999Secretary resigned (1 page)
6 February 1999New secretary appointed (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999Secretary resigned (1 page)
6 February 1999New secretary appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Return made up to 16/08/98; full list of members (6 pages)
11 September 1998Return made up to 16/08/98; full list of members (6 pages)
11 March 1998Full accounts made up to 31 December 1997 (17 pages)
11 March 1998Full accounts made up to 31 December 1997 (17 pages)
16 December 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 December 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
25 September 1997Registered office changed on 25/09/97 from: units 1,2, & 3 ivory place 20A treadgold street london W11 4BP (1 page)
25 September 1997Full accounts made up to 31 December 1995 (18 pages)
25 September 1997Registered office changed on 25/09/97 from: units 1,2, & 3 ivory place 20A treadgold street london W11 4BP (1 page)
25 September 1997Full accounts made up to 31 December 1995 (18 pages)
2 November 1996Return made up to 16/08/96; full list of members (6 pages)
2 November 1996Return made up to 16/08/96; full list of members (6 pages)
23 April 1996Return made up to 16/08/95; no change of members (4 pages)
23 April 1996Return made up to 16/08/95; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (21 pages)
2 November 1995Full accounts made up to 31 December 1994 (21 pages)
3 November 1994Full accounts made up to 31 December 1993 (22 pages)
3 November 1994Full accounts made up to 31 December 1993 (22 pages)
16 September 1993Particulars of mortgage/charge (5 pages)
16 September 1993Particulars of mortgage/charge (5 pages)
12 September 1993Full accounts made up to 31 December 1992 (21 pages)
12 September 1993Full accounts made up to 31 December 1992 (21 pages)
8 October 1992Full accounts made up to 31 December 1991 (15 pages)
8 October 1992Full accounts made up to 31 December 1991 (15 pages)
11 November 1991Full accounts made up to 31 December 1990 (15 pages)
11 November 1991Full accounts made up to 31 December 1990 (15 pages)
27 September 1990Full accounts made up to 31 December 1989 (16 pages)
27 September 1990Full accounts made up to 31 December 1989 (16 pages)
13 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1990£ nc 1500000/2600000 10/01/90 (1 page)
13 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1990£ nc 1500000/2600000 10/01/90 (1 page)
18 September 1989Full accounts made up to 31 December 1988 (15 pages)
18 September 1989Full accounts made up to 31 December 1988 (15 pages)
20 February 1989£ nc 1000000/1500000 (1 page)
20 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1989£ nc 1000000/1500000 (1 page)
12 August 1988Accounts for a small company made up to 30 November 1987 (6 pages)
12 August 1988Accounts for a small company made up to 30 November 1987 (6 pages)
13 November 1986Memorandum of association (6 pages)
13 November 1986Memorandum of association (6 pages)
4 November 1986Articles of association (17 pages)
4 November 1986Articles of association (17 pages)
30 October 1986Company name changed precis (533) LIMITED\certificate issued on 30/10/86 (4 pages)
30 October 1986Company name changed precis (533) LIMITED\certificate issued on 30/10/86 (4 pages)