Company NameNDK Europe Limited
Company StatusActive
Company Number02272407
CategoryPrivate Limited Company
Incorporation Date29 June 1988(35 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Yosuke Ito
Date of BirthJuly 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed01 June 2013(24 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressBrillia Fujigaoka 602 Brillia Fujigaoka 602
1-17-5, Fujigaoka
Aoba-Ku, Yokohama
Kanagawa Prefecture, 227-0043
Japan
Director NameMr Hideyuki Oikawa
Date of BirthMay 1970 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed13 April 2017(28 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressThe Smith 145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Secretary NameMr Hideyuki Oikawa
StatusCurrent
Appointed13 April 2017(28 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressThe Smith 145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr Hiroshi Shirai
Date of BirthJuly 1982 (Born 41 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2019(30 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver Reach 31-35 High Street
Kingston Upon Thames
Surrey
KT1 1LF
Director NameToshiaki Takeuchi
Date of BirthApril 1943 (Born 81 years ago)
NationalityJapaniese
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 May 2006)
RoleChairman
Correspondence AddressShinwa Building
2-4 Nishi Shinjunu Shinjunu-Ku
Tokyo
Foreign
Director NameYuji Morimura
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityJapaniese
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration15 years (resigned 31 December 2006)
RoleManaging Director
Correspondence AddressThe Chestnuts
19 Sandon Close
Esher
Surrey
KT10 8JE
Secretary NameYuji Morimura
NationalityJapaniese
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration15 years (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressThe Chestnuts
19 Sandon Close
Esher
Surrey
KT10 8JE
Director NameMichele Acquaviva
Date of BirthMay 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2000(11 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 December 2009)
RoleSales Director
Correspondence AddressVai Paganini 11
Lainate
Mi 20020
Italy
Director NameHayami Ishikawa
Date of BirthDecember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2006(17 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2009)
RoleDeputy G Mgr
Correspondence Address6-7-27 Higashi Oizumi
Nerima-Ku
Tokyo 178-0063
Foreign
Director NameCyril Eric Christophe Combeau
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2006(17 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2009)
RoleNdk France Managing Director
Correspondence Address28 Avenue Beausejour
Chelles
77500
France
Director NameTsunekazu Ando
Date of BirthOctober 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2006(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2009)
RoleVice President
Correspondence Address2-41-19 Sakigaoka
Funabashi City
274-0807
Japan
Secretary NameMichele Acquaviva
NationalityItalian
StatusResigned
Appointed01 January 2007(18 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleManaging Director
Correspondence AddressVia Fetonte 12
Milano
20150
Italy
Director NameKyoichi Wakabayashi
Date of BirthMarch 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 2009(21 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2013)
RoleSenior Managing Director
Country of ResidenceJapan
Correspondence Address5-28-5 Buzou Minami-Ku
Saitama-Shi
336-0025
Japan
Director NameHiroshi Takeuchi
Date of BirthApril 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 2009(21 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2014)
RolePresident And Representative Director
Country of ResidenceJapan
Correspondence Address1-30-13 Sakuradai
Nerima-Ku
Tokyo
176-0002
Japan
Director NameMr Hayami Ishikawa
Date of BirthDecember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed04 December 2009(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2013)
RoleManaging Director, Ndk Europe
Country of ResidenceJapan
Correspondence AddressRiver Reach 31-35 High Street
Kingston-Upon-Thames
Surrey
KT1 1LF
Secretary NameMr Hayami Ishikawa
StatusResigned
Appointed31 December 2009(21 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2013)
RoleCompany Director
Correspondence Address7 Denmark House
6 Denmark Street Wimbledon
London
SW19 4HF
Director NameMr Keiichiro Niino
Date of BirthOctober 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2013(24 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Denmark House
Denmark Avenue
London
SW19 4HF
Secretary NameMr Keiichiro Niino
StatusResigned
Appointed01 April 2013(24 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 April 2017)
RoleCompany Director
Correspondence Address7 Denmark House
Denmark Avenue
London
SW19 4HF

Contact

Websitewww.ndk.com

Location

Registered AddressThe Smith
145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£5,442,000
Gross Profit£1,678,000
Net Worth£2,356,000
Cash£1,363,000
Current Liabilities£1,540,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 May 2012Delivered on: 25 May 2012
Persons entitled: Imperial Tobacco Pension Trustees Limited & Imperial Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account, the deposit sum see image for full details.
Outstanding

Filing History

4 February 2021Director's details changed for Mr Hiroshi Shirai on 27 January 2021 (2 pages)
4 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 January 2021Director's details changed for Mr Hideyuki Oikawa on 1 January 2021 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (25 pages)
18 April 2019Appointment of Mr Hiroshi Shirai as a director on 1 April 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (23 pages)
3 January 2018Director's details changed for Mr Hideyuki Oikawa on 19 October 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Director's details changed for Mr Hideyuki Oikawa on 19 October 2017 (2 pages)
22 December 2017Full accounts made up to 31 March 2017 (23 pages)
22 December 2017Full accounts made up to 31 March 2017 (23 pages)
9 May 2017Termination of appointment of Keiichiro Niino as a director on 13 April 2017 (1 page)
9 May 2017Appointment of Mr Hideyuki Oikawa as a director on 13 April 2017 (2 pages)
9 May 2017Appointment of Mr Hideyuki Oikawa as a secretary on 13 April 2017 (2 pages)
9 May 2017Appointment of Mr Hideyuki Oikawa as a director on 13 April 2017 (2 pages)
9 May 2017Appointment of Mr Hideyuki Oikawa as a secretary on 13 April 2017 (2 pages)
9 May 2017Termination of appointment of Keiichiro Niino as a director on 13 April 2017 (1 page)
8 May 2017Termination of appointment of Keiichiro Niino as a secretary on 13 April 2017 (1 page)
8 May 2017Termination of appointment of Keiichiro Niino as a secretary on 13 April 2017 (1 page)
2 March 2017Full accounts made up to 31 March 2016 (22 pages)
2 March 2017Full accounts made up to 31 March 2016 (22 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 February 2016Full accounts made up to 31 March 2015 (23 pages)
4 February 2016Full accounts made up to 31 March 2015 (23 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 275,000
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 275,000
(5 pages)
9 November 2015Director's details changed for Mr Yosuke Ito on 1 June 2015 (2 pages)
9 November 2015Director's details changed for Mr Yosuke Ito on 1 June 2015 (2 pages)
9 November 2015Director's details changed for Mr Yosuke Ito on 1 June 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 275,000
(5 pages)
5 January 2015Termination of appointment of Hiroshi Takeuchi as a director on 1 December 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 275,000
(5 pages)
5 January 2015Termination of appointment of Hiroshi Takeuchi as a director on 1 December 2014 (1 page)
5 January 2015Termination of appointment of Hiroshi Takeuchi as a director on 1 December 2014 (1 page)
11 September 2014Full accounts made up to 31 March 2014 (20 pages)
11 September 2014Full accounts made up to 31 March 2014 (20 pages)
12 March 2014Uk court order re cross border merger (2 pages)
12 March 2014Uk court order re cross border merger (2 pages)
10 January 2014Resolutions
  • RES13 ‐ Company business 06/01/2014
(1 page)
10 January 2014Resolutions
  • RES13 ‐ Company business 06/01/2014
(1 page)
3 January 2014Secretary's details changed for Mr Keiichiro Niino on 1 May 2013 (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 275,000
(6 pages)
3 January 2014Secretary's details changed for Mr Keiichiro Niino on 1 May 2013 (1 page)
3 January 2014Secretary's details changed for Mr Keiichiro Niino on 1 May 2013 (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 275,000
(6 pages)
2 January 2014Director's details changed for Mr Keiichiro Niino on 1 May 2013 (2 pages)
2 January 2014Director's details changed for Mr Keiichiro Niino on 1 May 2013 (2 pages)
2 January 2014Director's details changed for Mr Keiichiro Niino on 1 May 2013 (2 pages)
4 November 2013CB01- cross border merger notice (51 pages)
4 November 2013CB01- cross border merger notice (51 pages)
25 October 2013Full accounts made up to 31 March 2013 (20 pages)
25 October 2013Full accounts made up to 31 March 2013 (20 pages)
4 June 2013Appointment of Mr Yosuke Ito as a director on 1 June 2013 (2 pages)
4 June 2013Termination of appointment of Kyoichi Wakabayashi as a director on 1 June 2013 (1 page)
4 June 2013Termination of appointment of Kyoichi Wakabayashi as a director on 1 June 2013 (1 page)
4 June 2013Termination of appointment of Kyoichi Wakabayashi as a director on 1 June 2013 (1 page)
4 June 2013Appointment of Mr Yosuke Ito as a director on 1 June 2013 (2 pages)
4 June 2013Appointment of Mr Yosuke Ito as a director on 1 June 2013 (2 pages)
4 April 2013Appointment of Mr Keiichiro Niino as a secretary on 1 April 2013 (1 page)
4 April 2013Termination of appointment of Hayami Ishikawa as a director on 1 April 2013 (1 page)
4 April 2013Termination of appointment of Hayami Ishikawa as a secretary on 1 April 2013 (1 page)
4 April 2013Appointment of Mr Keiichiro Niino as a director on 1 April 2013 (2 pages)
4 April 2013Appointment of Mr Keiichiro Niino as a director on 1 April 2013 (2 pages)
4 April 2013Termination of appointment of Hayami Ishikawa as a secretary on 1 April 2013 (1 page)
4 April 2013Appointment of Mr Keiichiro Niino as a secretary on 1 April 2013 (1 page)
4 April 2013Termination of appointment of Hayami Ishikawa as a director on 1 April 2013 (1 page)
4 April 2013Appointment of Mr Keiichiro Niino as a secretary on 1 April 2013 (1 page)
4 April 2013Appointment of Mr Keiichiro Niino as a director on 1 April 2013 (2 pages)
4 April 2013Termination of appointment of Hayami Ishikawa as a secretary on 1 April 2013 (1 page)
4 April 2013Termination of appointment of Hayami Ishikawa as a director on 1 April 2013 (1 page)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Director's details changed for Mr Hayami Ishikawa on 31 December 2012 (2 pages)
14 January 2013Register inspection address has been changed from Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom (1 page)
14 January 2013Director's details changed for Mr Hayami Ishikawa on 31 December 2012 (2 pages)
14 January 2013Register inspection address has been changed from Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom (1 page)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 March 2012 (21 pages)
24 September 2012Full accounts made up to 31 March 2012 (21 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2012Registered office address changed from Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 24 May 2012 (1 page)
15 February 2012Full accounts made up to 31 March 2011 (20 pages)
15 February 2012Full accounts made up to 31 March 2011 (20 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 March 2011Full accounts made up to 31 March 2010 (19 pages)
9 March 2011Full accounts made up to 31 March 2010 (19 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 May 2010Full accounts made up to 31 March 2009 (20 pages)
19 May 2010Full accounts made up to 31 March 2009 (20 pages)
23 March 2010Director's details changed for Kyoichi Wakabayashi on 4 December 2009 (2 pages)
23 March 2010Director's details changed for Hiroshi Takeuchi on 4 December 2009 (2 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Director's details changed for Hiroshi Takeuchi on 4 December 2009 (2 pages)
23 March 2010Director's details changed for Hiroshi Takeuchi on 4 December 2009 (2 pages)
23 March 2010Director's details changed for Kyoichi Wakabayashi on 4 December 2009 (2 pages)
23 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Kyoichi Wakabayashi on 4 December 2009 (2 pages)
23 March 2010Register inspection address has been changed (1 page)
11 March 2010Appointment of Mr Hayami Ishikawa as a secretary (1 page)
11 March 2010Appointment of Mr Hayami Ishikawa as a secretary (1 page)
10 March 2010Termination of appointment of Michele Acquaviva as a secretary (1 page)
10 March 2010Termination of appointment of Michele Acquaviva as a secretary (1 page)
22 December 2009Appointment of Mr Hayami Ishikawa as a director (2 pages)
22 December 2009Appointment of Mr Hayami Ishikawa as a director (2 pages)
21 December 2009Termination of appointment of Michele Acquaviva as a director (1 page)
21 December 2009Termination of appointment of Michele Acquaviva as a director (1 page)
14 December 2009Notice of appointment (1 page)
14 December 2009Notice of appointment (1 page)
14 December 2009Notice of officer removal from office (1 page)
14 December 2009Notice of officer removal from office (1 page)
20 October 2009Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
8 August 2009Director appointed hiroshi takeuchi (2 pages)
8 August 2009Director appointed kyoichi wakabayashi (2 pages)
8 August 2009Appointment terminated director tsunekazu ando (1 page)
8 August 2009Director appointed hiroshi takeuchi (2 pages)
8 August 2009Director appointed kyoichi wakabayashi (2 pages)
8 August 2009Appointment terminated director tsunekazu ando (1 page)
1 August 2009Appointment terminated director hayami ishikawa (1 page)
1 August 2009Appointment terminated director hayami ishikawa (1 page)
3 March 2009Appointment terminated director cyril combeau (1 page)
3 March 2009Appointment terminated director cyril combeau (1 page)
5 February 2009Full accounts made up to 31 March 2008 (20 pages)
5 February 2009Full accounts made up to 31 March 2008 (20 pages)
26 August 2008Return made up to 31/12/07; no change of members (8 pages)
26 August 2008Return made up to 31/12/07; no change of members (8 pages)
2 February 2008Full accounts made up to 31 March 2007 (19 pages)
2 February 2008Full accounts made up to 31 March 2007 (19 pages)
7 February 2007Return made up to 31/12/06; full list of members (8 pages)
7 February 2007Return made up to 31/12/06; full list of members (8 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
31 October 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
31 October 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
29 December 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
29 December 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
21 December 2004Return made up to 31/12/04; full list of members (7 pages)
21 December 2004Return made up to 31/12/04; full list of members (7 pages)
12 November 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
12 November 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
31 January 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
31 January 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
27 February 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
29 March 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
29 March 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
23 March 2001Return made up to 31/12/00; full list of members (6 pages)
23 March 2001Return made up to 31/12/00; full list of members (6 pages)
8 August 2000Full group accounts made up to 31 March 2000 (21 pages)
8 August 2000Full group accounts made up to 31 March 2000 (21 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Full group accounts made up to 31 March 1999 (21 pages)
18 January 2000Full group accounts made up to 31 March 1999 (21 pages)
15 June 1999Return made up to 31/12/97; full list of members; amend (6 pages)
15 June 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1999Return made up to 31/12/97; full list of members; amend (6 pages)
22 June 1998Full group accounts made up to 31 March 1998 (21 pages)
22 June 1998Full group accounts made up to 31 March 1998 (21 pages)
25 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 25/02/98
(6 pages)
25 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 25/02/98
(6 pages)
7 July 1997Full group accounts made up to 31 March 1997 (24 pages)
7 July 1997Full group accounts made up to 31 March 1997 (24 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 May 1996Full group accounts made up to 31 March 1996 (24 pages)
30 May 1996Full group accounts made up to 31 March 1996 (24 pages)
22 February 1996Full accounts made up to 31 March 1995 (20 pages)
22 February 1996Full accounts made up to 31 March 1995 (20 pages)
7 April 1995Return made up to 31/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 1995Return made up to 31/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
17 February 1993Registered office changed on 17/02/93 (4 pages)
12 March 1990Registered office changed on 12/03/90 from: the city business centre 2 london wall buildings london wall london ec 2M5 (1 page)
12 March 1990Registered office changed on 12/03/90 from: the city business centre 2 london wall buildings london wall london ec 2M5 (1 page)
28 November 1988Nc inc already adjusted (2 pages)
28 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 1988Nc inc already adjusted (2 pages)
28 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 November 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
23 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 September 1988Company name changed hackremco (no. 415) LIMITED\certificate issued on 27/09/88 (2 pages)
26 September 1988Company name changed hackremco (no. 415) LIMITED\certificate issued on 27/09/88 (2 pages)
7 September 1988Registered office changed on 07/09/88 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
7 September 1988Registered office changed on 07/09/88 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
29 June 1988Incorporation (14 pages)
29 June 1988Incorporation (14 pages)