Company NameKanematsu Europe Plc
DirectorsAtsushi Fukuda and Yoichiro Muramatsu
Company StatusActive
Company Number02346447
CategoryPublic Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAtsushi Fukuda
Date of BirthJune 1983 (Born 40 years ago)
NationalityJapanese
StatusCurrent
Appointed01 May 2019(30 years, 2 months after company formation)
Appointment Duration5 years
RoleDirector/Company Secretary
Country of ResidenceGermany
Correspondence Address160 Euston Road
London
NW1 2DX
Secretary NameAtsushi Fukuda
StatusCurrent
Appointed01 May 2019(30 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address160 Euston Road
London
NW1 2DX
Director NameYoichiro Muramatsu
Date of BirthOctober 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed01 June 2021(32 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceGermany
Correspondence Address160 Euston Road
London
NW1 2DX
Director NameKoji Ishida
Date of BirthNovember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed26 July 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1992)
RoleBusiness Executive
Correspondence Address84 Penshurst Gardens
Edgeware
Edgware
Middlesex
HA8 9TU
Director NameMr Hideo Gomi
Date of BirthNovember 1933 (Born 90 years ago)
NationalityJapanese
StatusResigned
Appointed26 July 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 1993)
RoleManaging Director
Correspondence Address109 Clarence Gate Gardens
London
NW1 6AL
Secretary NameKoji Ishida
NationalityJapanese
StatusResigned
Appointed26 July 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1992)
RoleCompany Director
Correspondence Address84 Penshurst Gardens
Edgeware
Edgware
Middlesex
HA8 9TU
Director NameShiro Wada
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 June 1997)
RoleCompany Director
Correspondence AddressFlat A
1 Beechcroft Avenue Golders Green
London
NW11 8BJ
Secretary NameShiro Wada
NationalityJapanese
StatusResigned
Appointed01 September 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 June 1997)
RoleCompany Director
Correspondence AddressFlat A
1 Beechcroft Avenue Golders Green
London
NW11 8BJ
Director NameKunio Ikezawa
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed11 June 1993(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 January 1996)
RoleManaging Director
Correspondence AddressFlat 12 1-32 Kingston House South
Ennismore Gardens
London
Sw7
Director NameToshio Ishibashi
Date of BirthMarch 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed20 January 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressFlat 12 1-32 Kingston House South
Ennismore Gardens
London
SW7 1AA
Director NameTadashi Hirata
Date of BirthAugust 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed13 May 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1999)
RoleDirector/Company Secretary
Correspondence Address3 Shirehall Close
London
NW4 2QR
Secretary NameTadashi Hirata
NationalityJapanese
StatusResigned
Appointed13 May 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address3 Shirehall Close
London
NW4 2QR
Director NameMasami Kido
Date of BirthMarch 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1997(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1999)
RoleManaging Director
Correspondence AddressFlat 12 1-32 Kingston House South
Ennismore Gardens
London
SW7 1NF
Director NameKatsuhiko Kumagai
Date of BirthNovember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 1999(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2001)
RoleAccountant
Correspondence AddressFlat 14 Portman Gate
110 Lisson Grove
London
NW1 6LS
Secretary NameKatsuhiko Kumagai
NationalityJapanese
StatusResigned
Appointed31 March 1999(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2001)
RoleAccountant
Correspondence AddressFlat 14 Portman Gate
110 Lisson Grove
London
NW1 6LS
Director NameTakashi Mitsui
Date of BirthDecember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1999(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2001)
RoleBusinessman
Correspondence AddressFlat 15 15 Portman Square
London
W1H 9HD
Director NameKenji Irie
Date of BirthJune 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2001(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2004)
RoleManaging Director
Correspondence AddressFlat 15
15 Portman Square
London
W1H 9HD
Secretary NameTakashi Otsuka
NationalityJapanese
StatusResigned
Appointed01 October 2001(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 2003)
RoleManager
Correspondence Address29 Saxon Drive
Acton
London
W3 0NU
Director NameRyoichi Kidokoro
Date of BirthDecember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2002(13 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 22 June 2007)
RoleGeneral Manager
Correspondence Address56 Ormond House
Medway Street
London
SW1P 2TB
Secretary NameTaro Unno
NationalityJapanese
StatusResigned
Appointed08 September 2003(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 August 2007)
RoleCompany Director
Correspondence Address26 Woodside Grange Road
London
N12 8SP
Director NameHiroshi Iwakuma
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed15 June 2004(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2006)
RoleManaging Director
Correspondence AddressFlat 28
11 Sheldon Square
London
W2 6DQ
Director NameHiroyasu Hirasawa
Date of BirthDecember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2006(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2008)
RoleFood Dept Manager
Correspondence AddressFlat 16 Mortimer Court
Abbey Road
London
NW8 9AB
Director NameMichio Nakano
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2006(17 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 August 2011)
RoleManaging Director
Correspondence AddressAnrather Weg 2
40547 Dusseldorf
Foreign
Secretary NameHiroyuki Ishise
NationalityJapanese
StatusResigned
Appointed10 August 2007(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 10 August 2011)
RoleCompany Director
Correspondence Address52 Courthouse Road
London
N12 7PJ
Director NameAkihito Yamada
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed20 May 2008(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 2010)
RoleGeneral Manager
Correspondence Address47 Vestry Court
5 Monck Street
London
SW1P 2BW
Director NameHiroyuki Ishise
Date of BirthDecember 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed24 April 2010(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2011)
RoleAccount/Finance Manager
Country of ResidenceLondon
Correspondence Address52 Courthouse Road
London
N12 7PJ
Director NameTakuji Kameoka
Date of BirthJune 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed10 August 2011(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2013)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address5th Floor Genesis House
17 Godliman Street
London
EC4V 5BD
Director NameTaiji Sakai
Date of BirthAugust 1970 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed10 August 2011(22 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5th Floor Genesis House
17 Godliman Street
London
EC4V 5BD
Secretary NameTaiji Sakai
StatusResigned
Appointed10 August 2011(22 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address5th Floor Genesis House
17 Godliman Street
London
EC4V 5BD
Director NameAkira Ikeda
Date of BirthDecember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2013(24 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 2014)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address5th Floor Genesis House
17 Godliman Street
London
EC4V 5BD
Director NameMrs Mariko Kato
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed19 August 2014(25 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2019)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address160 Euston Road
London
NW1 2DX
Director NameMr Wataru Nagae
Date of BirthJuly 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2015(26 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2019)
RoleDirector/Company Secretary
Country of ResidenceGermany
Correspondence Address160 Euston Road
London
NW1 2DX
Director NameHiroshi Yamashina
Date of BirthJune 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed02 April 2019(30 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2021)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address160 Euston Road
London
NW1 2DX

Contact

Websitekanematsu.co.jp

Location

Registered Address160 Euston Road
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

8.2m at £1Kanematsu Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£5,636,356
Gross Profit£234,057
Net Worth£8,474,370
Cash£4,514,798
Current Liabilities£1,820,330

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

24 June 2011Delivered on: 28 June 2011
Persons entitled: Nikko House EC2 Limited and Nikko House EC2 (No.2) 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: All its inetrest in the account, being an interest bearing, instant access account and the deposit balance see image for full details.
Outstanding
23 June 1998Delivered on: 7 July 1998
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD

Classification: Assignment agreement
Secured details: All monies due or to become due from kanematsu corporation to the chargee under or pursuant to the letters of indemnity (as therein defined).
Particulars: Assigns all right title and interest in the deposits being all monies standing to the credit of the accounts of the depositor held at the bank and any account opened or any renewal thereof. See the mortgage charge document for full details.
Outstanding

Filing History

3 September 2023Appointment of Akiyoshi Takuma as a secretary on 1 September 2023 (2 pages)
3 September 2023Termination of appointment of Atsushi Fukuda as a director on 31 August 2023 (1 page)
3 September 2023Appointment of Akiyoshi Takuma as a director on 1 September 2023 (2 pages)
3 September 2023Termination of appointment of Atsushi Fukuda as a secretary on 31 August 2023 (1 page)
15 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)
8 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
1 August 2023Change of details for Kanematsu Corporation as a person with significant control on 21 November 2022 (2 pages)
28 December 2022Full accounts made up to 31 March 2022 (26 pages)
3 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
15 September 2021Full accounts made up to 31 March 2021 (27 pages)
29 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
2 June 2021Termination of appointment of Hiroshi Yamashina as a director on 31 May 2021 (1 page)
2 June 2021Appointment of Yoichiro Muramatsu as a director on 1 June 2021 (2 pages)
8 December 2020Full accounts made up to 31 March 2020 (26 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 March 2019 (25 pages)
22 August 2019Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
31 July 2019Director's details changed for Atsushi Fukuda on 1 May 2019 (2 pages)
31 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
25 June 2019Appointment of Atsushi Fukuda as a secretary on 1 May 2019 (2 pages)
25 June 2019Termination of appointment of Wataru Nagae as a director on 30 April 2019 (1 page)
25 June 2019Appointment of Hiroshi Yamashina as a director on 2 April 2019 (2 pages)
25 June 2019Appointment of Atsushi Fukuda as a director on 1 May 2019 (2 pages)
25 June 2019Termination of appointment of Mariko Kato as a director on 1 April 2019 (1 page)
20 September 2018Full accounts made up to 31 March 2018 (25 pages)
27 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
11 August 2017Full accounts made up to 31 March 2017 (25 pages)
11 August 2017Full accounts made up to 31 March 2017 (25 pages)
28 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
19 August 2016Full accounts made up to 31 March 2016 (24 pages)
19 August 2016Full accounts made up to 31 March 2016 (24 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 August 2016Director's details changed for Mr Wataru Nagae on 13 June 2016 (2 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 August 2016Director's details changed for Mr Wataru Nagae on 13 June 2016 (2 pages)
20 June 2016Registered office address changed from 5th Floor Genesis House 17 Godliman Street London EC4V 5BD to 160 Euston Road London NW1 2DX on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 5th Floor Genesis House 17 Godliman Street London EC4V 5BD to 160 Euston Road London NW1 2DX on 20 June 2016 (1 page)
7 October 2015Director's details changed for Mr Wataru Nagae on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Wataru Nagae on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Wataru Nagae on 7 October 2015 (2 pages)
29 September 2015Full accounts made up to 31 March 2015 (20 pages)
29 September 2015Full accounts made up to 31 March 2015 (20 pages)
30 July 2015Director's details changed for Mr Mariko Kato on 27 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Mariko Kato on 27 July 2015 (2 pages)
28 July 2015Appointment of Mr Wataru Nagae as a director on 1 July 2015 (2 pages)
28 July 2015Appointment of Mr Wataru Nagae as a director on 1 July 2015 (2 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8,178,386
(4 pages)
28 July 2015Appointment of Mr Wataru Nagae as a director on 1 July 2015 (2 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8,178,386
(4 pages)
22 July 2015Termination of appointment of Taiji Sakai as a director on 1 July 2015 (1 page)
22 July 2015Termination of appointment of Taiji Sakai as a secretary on 1 July 2015 (1 page)
22 July 2015Termination of appointment of Taiji Sakai as a secretary on 1 July 2015 (1 page)
22 July 2015Termination of appointment of Taiji Sakai as a director on 1 July 2015 (1 page)
22 July 2015Termination of appointment of Taiji Sakai as a director on 1 July 2015 (1 page)
22 July 2015Termination of appointment of Taiji Sakai as a secretary on 1 July 2015 (1 page)
29 August 2014Full accounts made up to 31 March 2014 (19 pages)
29 August 2014Full accounts made up to 31 March 2014 (19 pages)
20 August 2014Appointment of Mr Mariko Kato as a director (2 pages)
20 August 2014Appointment of Mr Mariko Kato as a director on 19 August 2014 (2 pages)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 8,178,386
(4 pages)
20 August 2014Appointment of Mr Mariko Kato as a director (2 pages)
20 August 2014Termination of appointment of Akira Ikeda as a director on 19 August 2014 (1 page)
20 August 2014Termination of appointment of Akira Ikeda as a director on 19 August 2014 (1 page)
20 August 2014Appointment of Mr Mariko Kato as a director on 19 August 2014 (2 pages)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 8,178,386
(4 pages)
18 December 2013Auditor's resignation (1 page)
18 December 2013Auditor's resignation (1 page)
19 August 2013Director's details changed for Akira Ikeda on 25 July 2013 (2 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 8,178,386
(4 pages)
19 August 2013Director's details changed for Akira Ikeda on 25 July 2013 (2 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 8,178,386
(4 pages)
5 August 2013Director's details changed for Akira Ikeda on 1 July 2013 (2 pages)
5 August 2013Director's details changed for Akira Ikeda on 1 July 2013 (2 pages)
5 August 2013Director's details changed for Akira Ikeda on 1 July 2013 (2 pages)
12 July 2013Accounts made up to 31 March 2013 (20 pages)
12 July 2013Accounts made up to 31 March 2013 (20 pages)
8 May 2013Termination of appointment of Takuji Kameoka as a director (1 page)
8 May 2013Termination of appointment of Takuji Kameoka as a director (1 page)
8 May 2013Appointment of Akira Ikeda as a director (2 pages)
8 May 2013Appointment of Akira Ikeda as a director (2 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts made up to 31 December 2011 (19 pages)
28 March 2012Accounts made up to 31 December 2011 (19 pages)
6 March 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
6 March 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
12 October 2011Appointment of Takuji Kameoka as a director (2 pages)
12 October 2011Appointment of Taiji Sakai as a director (2 pages)
12 October 2011Appointment of Taiji Sakai as a director (2 pages)
12 October 2011Appointment of Takuji Kameoka as a director (2 pages)
12 October 2011Appointment of Taiji Sakai as a director (2 pages)
12 October 2011Appointment of Taiji Sakai as a director (2 pages)
11 October 2011Termination of appointment of Michio Nakano as a director (1 page)
11 October 2011Termination of appointment of Hiroyuki Ishise as a director (1 page)
11 October 2011Termination of appointment of Michio Nakano as a director (1 page)
11 October 2011Termination of appointment of Hiroyuki Ishise as a secretary (1 page)
11 October 2011Termination of appointment of Hiroyuki Ishise as a secretary (1 page)
11 October 2011Termination of appointment of Hiroyuki Ishise as a director (1 page)
6 October 2011Appointment of Taiji Sakai as a secretary (1 page)
6 October 2011Appointment of Taiji Sakai as a secretary (1 page)
17 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2011Accounts made up to 31 December 2010 (20 pages)
17 June 2011Accounts made up to 31 December 2010 (20 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
18 June 2010Accounts made up to 31 December 2009 (18 pages)
18 June 2010Accounts made up to 31 December 2009 (18 pages)
7 June 2010Appointment of Hiroyuki Ishise as a director (3 pages)
7 June 2010Appointment of Hiroyuki Ishise as a director (3 pages)
7 June 2010Termination of appointment of Akihito Yamada as a director (2 pages)
7 June 2010Termination of appointment of Akihito Yamada as a director (2 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
5 August 2009Return made up to 26/07/09; full list of members (4 pages)
5 August 2009Return made up to 26/07/09; full list of members (4 pages)
23 July 2009Accounts made up to 31 December 2008 (18 pages)
23 July 2009Accounts made up to 31 December 2008 (18 pages)
6 August 2008Return made up to 26/07/08; no change of members (4 pages)
6 August 2008Return made up to 26/07/08; no change of members (4 pages)
21 July 2008Accounts made up to 31 December 2007 (18 pages)
21 July 2008Accounts made up to 31 December 2007 (18 pages)
16 July 2008Director appointed akihito yamada (1 page)
16 July 2008Appointment terminated director hiroyasu hirasawa (2 pages)
16 July 2008Director appointed akihito yamada (1 page)
16 July 2008Appointment terminated director hiroyasu hirasawa (2 pages)
5 October 2007Return made up to 26/07/07; full list of members (5 pages)
5 October 2007Return made up to 26/07/07; full list of members (5 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Secretary's particulars changed (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Secretary's particulars changed (1 page)
4 April 2007Accounts made up to 31 December 2006 (18 pages)
4 April 2007Accounts made up to 31 December 2006 (18 pages)
18 January 2007Registered office changed on 18/01/07 from: dashwood house 69 old broad street london EC2M 1NS (1 page)
18 January 2007Registered office changed on 18/01/07 from: dashwood house 69 old broad street london EC2M 1NS (1 page)
13 September 2006Return made up to 26/07/06; full list of members (6 pages)
13 September 2006Return made up to 26/07/06; full list of members (6 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
5 April 2006Accounts made up to 31 December 2005 (16 pages)
5 April 2006Accounts made up to 31 December 2005 (16 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Return made up to 26/07/05; full list of members (2 pages)
29 July 2005Return made up to 26/07/05; full list of members (2 pages)
29 July 2005Director's particulars changed (1 page)
12 April 2005Accounts made up to 31 December 2004 (28 pages)
12 April 2005Accounts made up to 31 December 2004 (28 pages)
16 August 2004Return made up to 26/07/04; full list of members (5 pages)
16 August 2004Return made up to 26/07/04; full list of members (5 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
13 July 2004Accounts made up to 31 December 2003 (16 pages)
13 July 2004Accounts made up to 31 December 2003 (16 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003New secretary appointed (2 pages)
7 August 2003Return made up to 26/07/03; full list of members (7 pages)
7 August 2003Return made up to 26/07/03; full list of members (7 pages)
7 June 2003Accounts made up to 31 December 2002 (17 pages)
7 June 2003Accounts made up to 31 December 2002 (17 pages)
24 September 2002Return made up to 26/07/02; full list of members (6 pages)
24 September 2002Return made up to 26/07/02; full list of members (6 pages)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
10 May 2002Accounts made up to 31 December 2001 (13 pages)
10 May 2002Accounts made up to 31 December 2001 (13 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Secretary resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
15 August 2001Return made up to 26/07/01; full list of members (5 pages)
15 August 2001Return made up to 26/07/01; full list of members (5 pages)
5 July 2001Accounts made up to 31 December 2000 (14 pages)
5 July 2001Accounts made up to 31 December 2000 (14 pages)
7 September 2000Return made up to 26/07/00; full list of members (5 pages)
7 September 2000Return made up to 26/07/00; full list of members (5 pages)
9 June 2000Accounts made up to 31 December 1999 (21 pages)
9 June 2000Accounts made up to 31 December 1999 (21 pages)
24 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
24 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 August 1999Accounts made up to 31 March 1999 (15 pages)
9 August 1999Accounts made up to 31 March 1999 (15 pages)
2 August 1999Return made up to 26/07/99; full list of members (5 pages)
2 August 1999Return made up to 26/07/99; full list of members (5 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Secretary resigned;director resigned (1 page)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Secretary resigned;director resigned (1 page)
27 October 1998Return made up to 26/07/98; full list of members (5 pages)
27 October 1998Return made up to 26/07/98; full list of members (5 pages)
27 October 1998Location of register of members (1 page)
27 October 1998Location of register of members (1 page)
27 October 1998Location of register of members (1 page)
27 October 1998Location of register of members (1 page)
3 September 1998Full group accounts made up to 31 March 1998 (14 pages)
3 September 1998Full group accounts made up to 31 March 1998 (14 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
25 September 1997Registered office changed on 25/09/97 from: moor house 119 london wall london EC2Y 5HX (1 page)
25 September 1997Registered office changed on 25/09/97 from: moor house 119 london wall london EC2Y 5HX (1 page)
15 August 1997Return made up to 26/07/97; full list of members (5 pages)
15 August 1997Return made up to 26/07/97; full list of members (5 pages)
3 August 1997Particulars of contract relating to shares (3 pages)
3 August 1997Particulars of contract relating to shares (3 pages)
3 August 1997Ad 18/06/97--------- £ si 2454386@1 (2 pages)
3 August 1997Ad 18/06/97--------- £ si 2454386@1 (2 pages)
18 July 1997Memorandum and Articles of Association (7 pages)
18 July 1997Memorandum and Articles of Association (7 pages)
15 July 1997Company name changed kanematsu (europe) PLC\certificate issued on 15/07/97 (2 pages)
15 July 1997Company name changed kanematsu (europe) PLC\certificate issued on 15/07/97 (2 pages)
1 July 1997Auditor's statement (1 page)
1 July 1997Application for reregistration from private to PLC (1 page)
1 July 1997Declaration on reregistration from private to PLC (1 page)
1 July 1997Balance Sheet (9 pages)
1 July 1997Re-registration of Memorandum and Articles (7 pages)
1 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 July 1997Declaration on reregistration from private to PLC (1 page)
1 July 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 July 1997Auditor's statement (1 page)
1 July 1997Re-registration of Memorandum and Articles (7 pages)
1 July 1997Application for reregistration from private to PLC (1 page)
1 July 1997Balance Sheet (9 pages)
1 July 1997Auditor's report (1 page)
1 July 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 July 1997Auditor's report (1 page)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
29 May 1997Accounts made up to 31 March 1997 (15 pages)
29 May 1997Accounts made up to 31 March 1997 (15 pages)
31 July 1996Return made up to 26/07/96; full list of members (5 pages)
31 July 1996Return made up to 26/07/96; full list of members (5 pages)
16 July 1996Accounts made up to 31 March 1996 (15 pages)
16 July 1996Accounts made up to 31 March 1996 (15 pages)
14 February 1996Director resigned;new director appointed (2 pages)
14 February 1996Director resigned;new director appointed (2 pages)
25 August 1995Return made up to 26/07/95; no change of members (4 pages)
25 August 1995Return made up to 26/07/95; no change of members (4 pages)
16 May 1995Accounts made up to 31 March 1995 (16 pages)
16 May 1995Accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
9 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1989Company name changed kanematsu (U.K.) LTD\certificate issued on 09/08/89 (2 pages)
8 August 1989Company name changed kanematsu (U.K.) LTD\certificate issued on 09/08/89 (2 pages)
13 March 1989Company name changed kanematsu-gosho (U.K.) LTD\certificate issued on 14/03/89 (2 pages)
13 March 1989Company name changed kanematsu-gosho (U.K.) LTD\certificate issued on 14/03/89 (2 pages)
13 February 1989Incorporation (14 pages)
13 February 1989Incorporation (14 pages)