Company NameMFD (Old Bailey) Ltd.
DirectorsKentaro Yamamoto and Takeshi Iwama
Company StatusActive
Company Number02332228
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kentaro Yamamoto
Date of BirthOctober 1975 (Born 48 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2022(33 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitsui Fudosan (U.K.) Ltd 6th Floor, Cassini H
57-58 St. James’S Street
London
SW1A 1LD
Director NameMr Takeshi Iwama
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2024(35 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Mitsui Fudosan (U.K.) Ltd 6th Floor, Cassini H
57-58 St. James’S Street
London
SW1A 1LD
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed01 February 2010(21 years, 1 month after company formation)
Appointment Duration14 years, 2 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameTakaaki Iwasa
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(4 years after company formation)
Appointment Duration2 years (resigned 26 January 1995)
RoleCompany Director
Correspondence AddressFlat 3 Finch Lodge
Admiral Walk
London
W9 3TB
Director NameMokoto Nagai
Date of BirthJuly 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed03 January 1993(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 April 1996)
RoleDeputy General Manager
Correspondence Address2-10-10 Shimorenjaku
Mitaka City
Tokyo 181
Japan
Director NameYoichi Nakamura
Date of BirthAugust 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed26 January 1995(6 years after company formation)
Appointment Duration6 years (resigned 31 January 2001)
RoleCompany Director
Correspondence Address2 Holly View Close
Station Road Hendon
London
Middlesex
NW4 3SZ
Director NameAtsuo Takanashi
Date of BirthAugust 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed10 April 1996(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 1997)
RoleGeneral Manager - Mitsui Fudos
Correspondence Address12-6 Shimoochiai 4-Chrome
Shinjuku
Tokyo
161
Director NameTakayoshi Saito
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 1997(8 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address18-1-502 Ichibancho
Chiyoda-Ku 102
Tokyo
102
Japan
Director NameMakoto Tanabe
Date of BirthJune 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2000(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2004)
RoleManaging Director
Correspondence Address14e Avenue Road
London
NW8 6BP
Director NameMotomitsu Morimoto
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2003(14 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2008)
RoleDeputy Managing Director
Correspondence Address81 Brim Hill
London
N2 0EZ
Director NameTakahiro Fujiwara
Date of BirthJuly 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2004(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 April 2007)
RoleGeneral Manager International
Correspondence Address30-812 Uchikoshi Naka-Ku
Yokohama City
Kanagawa-Ken 231-0867
Japan
Director NameMr Hitoshi Saito
Date of BirthNovember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2007(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleGeneral Manager International
Country of ResidenceJapan
Correspondence Address14-4-3 Maihama Urayasu-Shi
Chiba-Ken 279 0031
Japan
Director NameMr Kosei Murakami
Date of BirthJune 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2008(19 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2010)
RoleGen Manager, Int.Dept.-Mit Fud Co.
Country of ResidenceJapan
Correspondence Address7th Floor Berger House
38 Berkeley Square
London
W1J 5AE
Director NameMr Hideto Yamada
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2008(19 years, 3 months after company formation)
Appointment Duration8 years (resigned 01 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berger House
38 Berkeley Square
London
W1J 5AE
Director NameMr Makoto Fukui
Date of BirthMarch 1974 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2010(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berger House
38 Berkeley Square
London
W1J 5AE
Director NameMr Takayuki Fukui
Date of BirthJune 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed11 May 2012(23 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berger House
38 Berkeley Square
London
W1J 5AE
Director NameMr Eiichiro Onozawa
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2015(26 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berger House 38 Berkeley Square
London
W1J 5AE
Director NameMr Takeshi Takahashi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(27 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 April 2018)
RoleTreasurer And Corporate Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berger House 38 Berkeley Square
London
W1J 5AE
Director NameMr Shunsuke Sone
Date of BirthMay 1983 (Born 40 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2018(29 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cassini House
57-58 St. James's Street
London
SW1A 1LD
Director NameMr Tomoo Nakamura
Date of BirthJuly 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2020(31 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cassini House
57-58 St. James's Street
London
SW1A 1LD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2003(14 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2010)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitemitsuifudosan.co.uk
Telephone020 73184370
Telephone regionLondon

Location

Registered Address6th Floor Cassini House
57-58 St. James's Street
London
SW1A 1LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mitsui Fudosan (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,252
Current Liabilities£786,812

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 October 2023 (5 months, 4 weeks ago)
Next Return Due4 November 2024 (6 months, 3 weeks from now)

Filing History

3 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
18 August 2023Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ (1 page)
1 August 2023Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page)
1 June 2023Full accounts made up to 31 December 2022 (15 pages)
1 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
8 July 2022Director's details changed for Kentaro Yamamoto on 8 July 2022 (2 pages)
20 May 2022Full accounts made up to 31 December 2021 (15 pages)
6 April 2022Termination of appointment of Shunsuke Sone as a director on 1 April 2022 (1 page)
6 April 2022Appointment of Kentaro Yamamoto as a director on 1 April 2022 (2 pages)
27 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
3 June 2021Full accounts made up to 31 December 2020 (14 pages)
23 April 2021Director's details changed for Mr Tomoo Nakamura on 19 April 2021 (2 pages)
23 November 2020Director's details changed for Mr Tomoo Nakamura on 23 November 2020 (2 pages)
23 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
4 September 2020Director's details changed for Mr Tomoo Nakamura on 4 September 2020 (2 pages)
1 July 2020Full accounts made up to 31 December 2019 (13 pages)
17 June 2020Director's details changed for Shunsuke Sone on 16 June 2020 (2 pages)
16 June 2020Director's details changed for Mr Tomoo Nakamura on 15 June 2020 (2 pages)
15 June 2020Registered office address changed from 7th Floor Berger House 38 Berkeley Square London W1J 5AE to 6th Floor Cassini House 57-58 st. James's Street London SW1A 1LD on 15 June 2020 (1 page)
15 June 2020Change of details for Mitsui Fudosan (U.K.) Ltd. as a person with significant control on 15 June 2020 (2 pages)
1 June 2020Appointment of Tomoo Nakamura as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Eiichiro Onozawa as a director on 1 June 2020 (1 page)
12 April 2020Director's details changed for Mr Eiichiro Onozawa on 31 March 2020 (2 pages)
4 November 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
15 May 2019Full accounts made up to 31 December 2018 (12 pages)
4 April 2019Director's details changed for Mr Eiichiro Onozawa on 4 April 2019 (2 pages)
24 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
17 May 2018Full accounts made up to 31 December 2017 (11 pages)
7 April 2018Appointment of Shunsuke Sone as a director on 1 April 2018 (2 pages)
7 April 2018Termination of appointment of Takeshi Takahashi as a director on 1 April 2018 (1 page)
3 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
23 June 2017Director's details changed for Mr Eiichiro Onozawa on 8 April 2017 (2 pages)
23 June 2017Director's details changed for Mr Eiichiro Onozawa on 8 April 2017 (2 pages)
22 May 2017Full accounts made up to 31 December 2016 (11 pages)
22 May 2017Full accounts made up to 31 December 2016 (11 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
26 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
26 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
19 June 2016Director's details changed for Mr Takeshi Takahashi on 18 June 2016 (2 pages)
19 June 2016Director's details changed for Mr Takeshi Takahashi on 18 June 2016 (2 pages)
18 May 2016Full accounts made up to 31 December 2015 (13 pages)
18 May 2016Full accounts made up to 31 December 2015 (13 pages)
4 April 2016Appointment of Takeshi Takahashi as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Takeshi Takahashi as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Hideto Yamada as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Hideto Yamada as a director on 1 April 2016 (1 page)
14 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(6 pages)
14 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(6 pages)
14 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(6 pages)
14 May 2015Full accounts made up to 31 December 2014 (11 pages)
14 May 2015Full accounts made up to 31 December 2014 (11 pages)
13 April 2015Termination of appointment of Takayuki Fukui as a director on 1 April 2015 (1 page)
13 April 2015Termination of appointment of Takayuki Fukui as a director on 1 April 2015 (1 page)
13 April 2015Termination of appointment of Takayuki Fukui as a director on 1 April 2015 (1 page)
10 April 2015Appointment of Eiichiro Onozawa as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Eiichiro Onozawa as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Eiichiro Onozawa as a director on 1 April 2015 (2 pages)
16 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(6 pages)
16 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(6 pages)
16 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(6 pages)
7 April 2014Full accounts made up to 31 December 2013 (11 pages)
7 April 2014Full accounts made up to 31 December 2013 (11 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
2 May 2013Full accounts made up to 31 December 2012 (11 pages)
2 May 2013Full accounts made up to 31 December 2012 (11 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
2 July 2012Director's details changed for Mr Takayuki Fukui on 29 June 2012 (2 pages)
2 July 2012Director's details changed for Mr Takayuki Fukui on 29 June 2012 (2 pages)
16 May 2012Appointment of Mr Takayuki Fukui as a director (2 pages)
16 May 2012Appointment of Mr Takayuki Fukui as a director (2 pages)
15 May 2012Termination of appointment of Makoto Fukui as a director (1 page)
15 May 2012Termination of appointment of Makoto Fukui as a director (1 page)
13 April 2012Full accounts made up to 31 December 2011 (10 pages)
13 April 2012Full accounts made up to 31 December 2011 (10 pages)
17 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
27 September 2011Register(s) moved to registered inspection location (1 page)
27 September 2011Register inspection address has been changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
27 September 2011Register inspection address has been changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
27 September 2011Register(s) moved to registered inspection location (1 page)
6 April 2011Full accounts made up to 31 December 2010 (10 pages)
6 April 2011Full accounts made up to 31 December 2010 (10 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
10 January 2011Director's details changed for Makoto Fukui on 3 January 2011 (2 pages)
10 January 2011Director's details changed for Makoto Fukui on 3 January 2011 (2 pages)
10 January 2011Director's details changed for Makoto Fukui on 3 January 2011 (2 pages)
9 July 2010Appointment of Makoto Fukui as a director (3 pages)
9 July 2010Appointment of Makoto Fukui as a director (3 pages)
5 July 2010Termination of appointment of Kosei Murakami as a director (1 page)
5 July 2010Termination of appointment of Kosei Murakami as a director (1 page)
6 May 2010Resolutions
  • RES13 ‐ Section 175A comp act 06 15/02/2010
(2 pages)
6 May 2010Resolutions
  • RES13 ‐ Section 175A comp act 06 15/02/2010
(2 pages)
31 March 2010Full accounts made up to 31 December 2009 (10 pages)
31 March 2010Full accounts made up to 31 December 2009 (10 pages)
4 February 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
4 February 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
4 February 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
4 February 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
13 January 2010Secretary's details changed for Clifford Chance Secretaries Limited on 3 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Kosei Murakami on 3 January 2010 (2 pages)
13 January 2010Secretary's details changed for Clifford Chance Secretaries Limited on 3 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Kosei Murakami on 3 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Kosei Murakami on 3 January 2010 (2 pages)
13 January 2010Secretary's details changed for Clifford Chance Secretaries Limited on 3 January 2010 (2 pages)
2 November 2009Director's details changed for Mr Kosei Murakami on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Hideto Yamada on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Kosei Murakami on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Kosei Murakami on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Hideto Yamada on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Hideto Yamada on 1 October 2009 (2 pages)
17 April 2009Full accounts made up to 31 December 2008 (10 pages)
17 April 2009Full accounts made up to 31 December 2008 (10 pages)
6 April 2009Registered office changed on 06/04/2009 from 24 king william street london EC4R 9AJ (1 page)
6 April 2009Registered office changed on 06/04/2009 from 24 king william street london EC4R 9AJ (1 page)
7 January 2009Director's change of particulars / kosei murakami / 03/01/2009 (2 pages)
7 January 2009Director's change of particulars / kosei murakami / 03/01/2009 (2 pages)
7 January 2009Director's change of particulars / hideto yamada / 03/01/2009 (2 pages)
7 January 2009Return made up to 03/01/09; full list of members (3 pages)
7 January 2009Director's change of particulars / hideto yamada / 03/01/2009 (2 pages)
7 January 2009Return made up to 03/01/09; full list of members (3 pages)
14 April 2008Director appointed kosei murakami (2 pages)
14 April 2008Director appointed hideto yamada (2 pages)
14 April 2008Director appointed hideto yamada (2 pages)
14 April 2008Director appointed kosei murakami (2 pages)
9 April 2008Appointment terminated director motomitsu morimoto (1 page)
9 April 2008Appointment terminated director hitoshi saito (1 page)
9 April 2008Appointment terminated director motomitsu morimoto (1 page)
9 April 2008Appointment terminated director hitoshi saito (1 page)
25 March 2008Full accounts made up to 31 December 2007 (9 pages)
25 March 2008Full accounts made up to 31 December 2007 (9 pages)
8 February 2008Return made up to 03/01/08; full list of members (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Return made up to 03/01/08; full list of members (2 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
29 March 2007Full accounts made up to 31 December 2006 (9 pages)
29 March 2007Full accounts made up to 31 December 2006 (9 pages)
26 January 2007Return made up to 03/01/07; full list of members (2 pages)
26 January 2007Return made up to 03/01/07; full list of members (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
4 April 2006Full accounts made up to 31 December 2005 (9 pages)
4 April 2006Full accounts made up to 31 December 2005 (9 pages)
23 February 2006Return made up to 03/01/06; full list of members (6 pages)
23 February 2006Return made up to 03/01/06; full list of members (6 pages)
14 June 2005Full accounts made up to 31 December 2004 (9 pages)
14 June 2005Full accounts made up to 31 December 2004 (9 pages)
22 April 2005Registered office changed on 22/04/05 from: 7TH floor 20 old bailey london EC4M 7EP (1 page)
22 April 2005Registered office changed on 22/04/05 from: 7TH floor 20 old bailey london EC4M 7EP (1 page)
25 February 2005Return made up to 03/01/05; full list of members (6 pages)
25 February 2005Return made up to 03/01/05; full list of members (6 pages)
2 April 2004Full accounts made up to 31 December 2003 (10 pages)
2 April 2004Full accounts made up to 31 December 2003 (10 pages)
23 January 2004Return made up to 03/01/04; full list of members (5 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Return made up to 03/01/04; full list of members (5 pages)
14 January 2004Location of register of members (1 page)
14 January 2004Location of register of members (1 page)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
28 March 2003Full accounts made up to 31 December 2002 (10 pages)
28 March 2003Full accounts made up to 31 December 2002 (10 pages)
22 January 2003Return made up to 03/01/03; full list of members (5 pages)
22 January 2003Return made up to 03/01/03; full list of members (5 pages)
26 September 2002Full accounts made up to 31 December 2001 (11 pages)
26 September 2002Full accounts made up to 31 December 2001 (11 pages)
12 August 2002Re: section 394 (1 page)
12 August 2002Re: section 394 (1 page)
11 January 2002Return made up to 03/01/02; full list of members (5 pages)
11 January 2002Return made up to 03/01/02; full list of members (5 pages)
5 September 2001Full accounts made up to 31 December 2000 (10 pages)
5 September 2001Full accounts made up to 31 December 2000 (10 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
8 January 2001Return made up to 03/01/01; full list of members (6 pages)
8 January 2001Return made up to 03/01/01; full list of members (6 pages)
16 June 2000Full accounts made up to 31 December 1999 (10 pages)
16 June 2000Full accounts made up to 31 December 1999 (10 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
25 January 2000Return made up to 03/01/00; full list of members (5 pages)
25 January 2000Return made up to 03/01/00; full list of members (5 pages)
19 March 1999Full accounts made up to 31 December 1998 (10 pages)
19 March 1999Full accounts made up to 31 December 1998 (10 pages)
6 January 1999Return made up to 03/01/99; full list of members (5 pages)
6 January 1999Return made up to 03/01/99; full list of members (5 pages)
9 June 1998Full accounts made up to 31 December 1997 (10 pages)
9 June 1998Full accounts made up to 31 December 1997 (10 pages)
21 January 1998Return made up to 03/01/98; full list of members (6 pages)
21 January 1998Return made up to 03/01/98; full list of members (6 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
30 May 1997Full accounts made up to 31 December 1996 (10 pages)
30 May 1997Full accounts made up to 31 December 1996 (10 pages)
22 January 1997Return made up to 03/01/97; full list of members (6 pages)
22 January 1997Return made up to 03/01/97; full list of members (6 pages)
6 January 1997Secretary's particulars changed (1 page)
6 January 1997Secretary's particulars changed (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
26 May 1996Full accounts made up to 31 December 1995 (10 pages)
26 May 1996Full accounts made up to 31 December 1995 (10 pages)
19 March 1996Return made up to 03/01/96; full list of members (6 pages)
19 March 1996Return made up to 03/01/96; full list of members (6 pages)
25 April 1995Full accounts made up to 31 December 1994 (10 pages)
25 April 1995Full accounts made up to 31 December 1994 (10 pages)
5 June 1989Memorandum and Articles of Association (16 pages)
5 June 1989Memorandum and Articles of Association (16 pages)
30 May 1989Company name changed legibus 1329 LIMITED\certificate issued on 30/05/89 (2 pages)
30 May 1989Company name changed legibus 1329 LIMITED\certificate issued on 30/05/89 (2 pages)
3 January 1989Incorporation (21 pages)
3 January 1989Incorporation (21 pages)