London
WC2H 8AP
Secretary Name | Mrs Jayne Cheadle |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2009(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Hiroto Ichiki |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 29 May 2015(27 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Real Estate Developer |
Country of Residence | England |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Sir Stuart Anthony Lipton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Queens Grove London NW8 6HH |
Director Name | Koji Uchida |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | Nakano-Ku Tokyo Shirasagi 3-18-5 Japan Foreign |
Director Name | Mr David Antony Metter |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | W2 |
Director Name | Shoichi Kajima |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 March 1996) |
Role | President |
Country of Residence | Japan |
Correspondence Address | 4-11-65 Minami-Azabu Minato-Ku Tokyo Japan |
Secretary Name | Deborah Ann Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 15 The Avenue Claygate Essex KT10 0RX |
Director Name | Mr Tsutomu Ishiyama |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 May 1993(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 1 Corringham Road Wembley Middlesex HA9 9PX |
Director Name | Roy Matthew Dantzic |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 65 Springfield Road St Johns Wood London NW8 0QJ |
Secretary Name | Taizo Yamamoto |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 02 December 1994(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | Little Warren Tattenham Crescent Epsom Surrey KT18 5NU |
Secretary Name | Jane Elizabeth Beglin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | 117 Salcott Road London SW11 6DG |
Director Name | Taizo Yamamoto |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 1995(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | High Trees 41 Hillside Banstead Surrey SM7 1HG |
Director Name | Yukiyasu Nakagawa |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 1995(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 1998) |
Role | Divisional General Manager |
Correspondence Address | 6 Marlborough Hill St Johns Wood London NW8 0NN |
Director Name | Fujio Suzuki |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 April 1997(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 6 Marlborough Hill St Johns Wood London NW8 0NN |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria House 67 Kingston Lane Teddington Middlesex TW11 9HN |
Secretary Name | Mr Simon Nicholas Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Inglewood Copse Bromley Kent BR1 2BB |
Secretary Name | Noburo Aoki |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 28 September 2000(12 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 34 Hillcroft Crescent Ealing London W5 2SQ |
Secretary Name | Geoffrey Paul Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 31 Holland Park London W11 3TA |
Director Name | Katsumi Shibasaki |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 July 2003(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 35 St Mary's Court 4 Palgrave Gardens Prince Regents Gate London NW1 6EW |
Director Name | Hiroto Ichiki |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 July 2003(15 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 05 August 2009) |
Role | Real Estate Developer |
Correspondence Address | Flat 3 54 Kings Road Richmond Surrey TW10 6EP |
Director Name | Mr Michiya Uchida |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 May 2007(19 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Secretary Name | David Martin Hedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(19 years after company formation) |
Appointment Duration | 2 years (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | 24 Burnham Road Leigh On Sea Essex SS9 2JU |
Director Name | Mr Hiroaki Iizawa |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 August 2009(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House 248a Marylebone Road London NW1 6JZ |
Director Name | Mr Ken Uchida |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2013(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Michiya Uchida |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2015(26 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 May 2015) |
Role | Chief Executive Officer |
Country of Residence | Japan |
Correspondence Address | 55 Baker Street London W1U 8EW |
Website | kajimaeurope.com |
---|---|
Telephone | 020 30751800 |
Telephone region | London |
Registered Address | 10 St. Giles Square London WC2H 8AP |
---|---|
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £35,253,218 |
Cash | £215 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
1 July 1999 | Delivered on: 15 July 1999 Persons entitled: Lloyds Tsb Bank PLC (The "Senior Creditor") Classification: Intercreditor deed Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the "senior finance documents" (as defined as the senior finance). Particulars: Save for any payment made pursuant of the clause 4 (permitted payments) means a payment permitted to be made by the obligor to a junior creditor in respect of the junior debt under the terms of the deed for further details see ch microfiche. Outstanding |
---|---|
26 September 1997 | Delivered on: 6 October 1997 Persons entitled: The Sakura Bank, Limited (The "Senior Creditor") Classification: Supplemental inter-creditor deed Secured details: All present and future liabilities of stockley park consortium limited (the "borrower") and/or stockley park investments limited to the chargee under the senior finance documents as defined therein. Particulars: Receipt of any of the junior debt.. See the mortgage charge document for full details. Outstanding |
30 May 1997 | Delivered on: 10 June 1997 Persons entitled: The Sakura Bank, Limited ("the Senior Creditor") Classification: Intercreditor deed Secured details: All present and future liabilities of stockley park consortium limited to the chargee under the senior finance documents as defined therein. Particulars: Receipt of any of the junior debt.. See the mortgage charge document for full details. Outstanding |
27 October 1993 | Delivered on: 10 November 1993 Persons entitled: Kajima Europe Bv Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the kajima loan agreement and all monies due from stanhope kajima PLC under the skplc loan facility agreement. Particulars: All of the company's right title and interest in the benefit of the debenture dated 27.10.93. see the mortgage charge document for full details. Outstanding |
15 August 1988 | Delivered on: 27 August 1988 Persons entitled: Kajima Europe B.V. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the mezzanine loan facility 25/7/88. Particulars: Assignment by way of security of all the right title & interest present & future of sksp limited to & in respect of all the loan agreement dated 25.07.88 & the guarantee dated 25.07.88 & all proceeds relating to or arising from either or arising from either of the two fore mentioned loan agreement & guarantee. Outstanding |
24 October 1995 | Delivered on: 13 November 1995 Satisfied on: 19 June 1997 Persons entitled: The Sumitomo Bank Limitedthe "Senior Creditor" Classification: Intercreditor deed Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the "senior finance documents" (as defined as the senior finance). Particulars: Reciept of a payment or distribution in cash or kind together with the other particulars as defined. See the mortgage charge document for full details. Fully Satisfied |
30 April 1993 | Delivered on: 14 May 1993 Satisfied on: 19 June 1997 Persons entitled: Kajima Europe B.V. Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the loan facility agreement. Particulars: All right title and interest in the spc loan agreement 2) the prudential guarantee 3) all proceeds relating to or arising from either of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
24 October 2022 | Confirmation statement made on 22 October 2022 with updates (5 pages) |
---|---|
22 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (64 pages) |
22 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
22 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (6 pages) |
22 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
12 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
12 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 February 2022 | Director's details changed for Mr Julian Mark Rudd-Jones on 23 February 2022 (2 pages) |
23 February 2022 | Director's details changed for Mr Julian Mark Rudd-Jones on 23 February 2022 (2 pages) |
1 November 2021 | Director's details changed for Mr Hiroto Ichiki on 22 September 2021 (2 pages) |
27 October 2021 | Confirmation statement made on 22 October 2021 with updates (5 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
24 March 2021 | Director's details changed for Mr Julian Mark Rudd-Jones on 18 March 2021 (2 pages) |
5 January 2021 | Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021 (1 page) |
5 January 2021 | Director's details changed for Mr Hiroto Ichiki on 4 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Julian Mark Rudd-Jones on 4 January 2021 (2 pages) |
4 January 2021 | Registered office address changed from 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 4 January 2021 (1 page) |
23 October 2020 | Confirmation statement made on 22 October 2020 with updates (5 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
28 October 2019 | Confirmation statement made on 22 October 2019 with updates (5 pages) |
31 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
26 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
12 July 2017 | Notification of Kajima Estates (Europe) Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Kajima Estates (Europe) Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Kajima Estates (Europe) Limited as a person with significant control on 12 July 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
13 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 June 2015 | Termination of appointment of Michiya Uchida as a director on 29 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Hiroto Ichiki as a director on 29 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Michiya Uchida as a director on 29 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Hiroaki Iizawa as a director on 29 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Hiroaki Iizawa as a director on 29 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Hiroto Ichiki as a director on 29 May 2015 (2 pages) |
2 April 2015 | Termination of appointment of Ken Uchida as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Michiya Uchida as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Michiya Uchida as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Michiya Uchida as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Ken Uchida as a director on 31 March 2015 (1 page) |
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
14 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
21 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 January 2013 | Appointment of Ken Uchida as a director (2 pages) |
8 January 2013 | Appointment of Ken Uchida as a director (2 pages) |
7 January 2013 | Termination of appointment of Michiya Uchida as a director (1 page) |
7 January 2013 | Termination of appointment of Michiya Uchida as a director (1 page) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 March 2011 | Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Hiroaki Iizawa on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Hiroaki Iizawa on 22 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Jayne Cheadle on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Michiya Uchida on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Michiya Uchida on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mrs Jayne Cheadle on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Michiya Uchida on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mrs Jayne Cheadle on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Hiroaki Iizawa on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Hiroaki Iizawa on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Hiroaki Iizawa on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages) |
12 August 2009 | Appointment terminated director hiroto ichiki (1 page) |
12 August 2009 | Director appointed hiroaki iizawa (3 pages) |
12 August 2009 | Director appointed hiroaki iizawa (3 pages) |
12 August 2009 | Appointment terminated director hiroto ichiki (1 page) |
10 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 July 2009 | Appointment terminated secretary david hedge (1 page) |
7 July 2009 | Appointment terminated secretary david hedge (1 page) |
7 July 2009 | Secretary appointed jayne cheadle (2 pages) |
7 July 2009 | Secretary appointed jayne cheadle (2 pages) |
18 December 2008 | Director's change of particulars / hiroto ichiki / 16/12/2008 (1 page) |
18 December 2008 | Director's change of particulars / hiroto ichiki / 16/12/2008 (1 page) |
1 December 2008 | Return made up to 22/10/08; full list of members (6 pages) |
1 December 2008 | Return made up to 22/10/08; full list of members (6 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 November 2007 | Return made up to 22/10/07; full list of members (6 pages) |
22 November 2007 | Return made up to 22/10/07; full list of members (6 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New secretary appointed (2 pages) |
3 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
3 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
8 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
15 November 2005 | Return made up to 22/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 22/10/05; full list of members (6 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
9 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
15 September 2004 | Secretary's particulars changed (1 page) |
15 September 2004 | Secretary's particulars changed (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
23 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
4 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 October 2002 | Return made up to 22/10/02; full list of members (6 pages) |
29 October 2002 | Return made up to 22/10/02; full list of members (6 pages) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
6 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 April 2001 | Return made up to 22/10/00; full list of members (6 pages) |
24 April 2001 | Return made up to 22/10/00; full list of members (6 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
25 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New director appointed (3 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New director appointed (3 pages) |
26 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
26 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 July 1999 | Particulars of mortgage/charge (6 pages) |
15 July 1999 | Particulars of mortgage/charge (6 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
20 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 November 1998 | Return made up to 05/11/98; full list of members (9 pages) |
19 November 1998 | Return made up to 05/11/98; full list of members (9 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 December 1997 | Return made up to 05/11/97; no change of members (6 pages) |
11 December 1997 | Return made up to 05/11/97; no change of members (6 pages) |
6 October 1997 | Particulars of mortgage/charge (11 pages) |
6 October 1997 | Particulars of mortgage/charge (11 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director's particulars changed (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director's particulars changed (1 page) |
13 August 1997 | Director's particulars changed (1 page) |
13 August 1997 | Director's particulars changed (1 page) |
22 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (6 pages) |
19 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
19 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
19 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (6 pages) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1997 | Particulars of mortgage/charge (9 pages) |
10 June 1997 | Particulars of mortgage/charge (9 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
8 April 1997 | Secretary's particulars changed (1 page) |
8 April 1997 | Secretary's particulars changed (1 page) |
19 December 1996 | Return made up to 05/11/96; no change of members (4 pages) |
19 December 1996 | Return made up to 05/11/96; no change of members (4 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Memorandum and Articles of Association (7 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Memorandum and Articles of Association (7 pages) |
16 November 1995 | Return made up to 05/11/95; full list of members (8 pages) |
16 November 1995 | Return made up to 05/11/95; full list of members (8 pages) |
13 November 1995 | Particulars of mortgage/charge (14 pages) |
13 November 1995 | Particulars of mortgage/charge (14 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
30 April 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
30 April 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 5TH floor, lansdowne house berkeley square london W1X 6BP (1 page) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 5TH floor, lansdowne house berkeley square london W1X 6BP (1 page) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |