Company NameKajima Property Holdings Limited
Company StatusDissolved
Company Number02368763
CategoryPrivate Limited Company
Incorporation Date5 April 1989(35 years, 1 month ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NamesPrecis (898) Limited and Stanhope Kajima Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Julian Mark Rudd-Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(10 years, 2 months after company formation)
Appointment Duration16 years, 11 months (closed 14 June 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGrove House
248a Marylebone Road
London
NW1 6JZ
Secretary NameDavid Martin Hedge
NationalityBritish
StatusClosed
Appointed31 May 2007(18 years, 2 months after company formation)
Appointment Duration9 years (closed 14 June 2016)
RoleCompany Director
Correspondence AddressGrove House 248a Marylebone Road
London
NW1 6JZ
Director NameMr Nigel William Michael Goddard Chism
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(21 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 14 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Hiroto Ichiki
Date of BirthJune 1962 (Born 61 years ago)
NationalityJapanese
StatusClosed
Appointed29 May 2015(26 years, 2 months after company formation)
Appointment Duration1 year (closed 14 June 2016)
RoleReal Estate Developer
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Peter William Rogers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Marryat Road
Wimbledon
London
SW19 5BD
Director NameShoichi Ohori
Date of BirthMay 1930 (Born 94 years ago)
NationalityJapanese
StatusResigned
Appointed05 November 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 1995)
RoleCompany Director
Correspondence AddressKohoku-Ku Yokohama
Fujizuka
2-31-10 Japan
Foreign
Director NameYasuhiro Obara
NationalityJapanese
StatusResigned
Appointed05 November 1992(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressVan Boshouizenstraat 539
1082 Av Amsterdam
The Netherlands
Foreign
Director NameKoji Uchida
Date of BirthOctober 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed05 November 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 1995)
RoleCompany Director
Correspondence AddressNakano-Ku Tokyo
Shirasagi
3-18-5 Japan
Foreign
Director NameShoichi Kajima
Date of BirthAugust 1930 (Born 93 years ago)
NationalityJapanese
StatusResigned
Appointed05 November 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 1995)
RolePresident
Country of ResidenceJapan
Correspondence Address4-11-65 Minami-Azabu
Minato-Ku
Tokyo
Japan
Director NameMr David Antony Metter
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(3 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressW2
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Secretary NameDeborah Ann Franks
NationalityBritish
StatusResigned
Appointed05 November 1992(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 December 1994)
RoleCompany Director
Correspondence Address15 The Avenue
Claygate
Essex
KT10 0RX
Director NameMr Tsutomu Ishiyama
Date of BirthMarch 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed27 May 1993(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address1 Corringham Road
Wembley
Middlesex
HA9 9PX
Director NameRoy Matthew Dantzic
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address65 Springfield Road
St Johns Wood
London
NW8 0QJ
Secretary NameTaizo Yamamoto
NationalityJapanese
StatusResigned
Appointed02 December 1994(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 March 1995)
RoleCompany Director
Correspondence AddressLittle Warren Tattenham Crescent
Epsom
Surrey
KT18 5NU
Secretary NameJane Elizabeth Beglin
NationalityBritish
StatusResigned
Appointed27 March 1995(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 November 1999)
RoleCompany Director
Correspondence Address117 Salcott Road
London
SW11 6DG
Director NameKeiichi Iwahashi
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 1995(5 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 July 1995)
RoleCompany Director
Correspondence AddressZ-16-17 Mishuku Setagaya-Ku
Tokyo
154
Director NameYukiyasu Nakagawa
Date of BirthAugust 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 1995(5 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 1998)
RoleDivisional Manager
Correspondence Address6 Marlborough Hill
St Johns Wood
London
NW8 0NN
Director NameTatsujiro Kochi
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityJapanese
StatusResigned
Appointed20 July 1995(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 1998)
RoleCompany Director
Correspondence Address4-3-12 Daita
Setagaya-Ku
Tokyo
155
Director NameShinji Sugiura
Date of BirthMay 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed08 March 1996(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 1998)
RoleDirector/Jgm
Correspondence AddressFlat 15
6/7 Vicarage Gate
London
W8
Director NameFujio Suzuki
Date of BirthMarch 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed11 April 1997(8 years after company formation)
Appointment Duration6 years, 3 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address6 Marlborough Hill
St Johns Wood
London
NW8 0NN
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(9 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameJohn Vincent Everritt
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(9 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDibbles The Street
The St West Clandon
Guildford
Surrey
GU4 7SX
Director NameNoburo Aoki
Date of BirthMay 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed06 July 1998(9 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address34 Hillcroft Crescent
Ealing
London
W5 2SQ
Secretary NameMr Simon Nicholas Bibby
NationalityBritish
StatusResigned
Appointed22 November 1999(10 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Inglewood Copse
Bromley
Kent
BR1 2BB
Secretary NameNoburo Aoki
NationalityJapanese
StatusResigned
Appointed28 September 2000(11 years, 5 months after company formation)
Appointment Duration9 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address34 Hillcroft Crescent
Ealing
London
W5 2SQ
Director NameHarunori Sugimoto
Date of BirthJune 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed22 February 2001(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2005)
RoleTreasurer
Correspondence Address138 Princes Gardens
London
W3 0LN
Secretary NameGeoffrey Paul Walters
NationalityBritish
StatusResigned
Appointed29 June 2001(12 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address31 Holland Park
London
W11 3TA
Director NameMichiya Uchida
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed02 July 2002(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2004)
RoleManager
Correspondence Address10 Kingsley Close
London
N2 0ES
Director NameKatsumi Shibasaki
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed15 July 2003(14 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address35 St Mary's Court 4 Palgrave
Gardens Prince Regents Gate
London
NW1 6EW
Director NameHiroto Ichiki
Date of BirthJune 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed24 June 2004(15 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 June 2009)
RoleReal Estate Developer
Correspondence AddressFlat 3 54 Kings Road
Richmond
Surrey
TW10 6EP
Director NameMr Hiroaki Iizawa
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed24 July 2009(20 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
248a Marylebone Road
London
NW1 6JZ
Director NameMr Ken Uchida
Date of BirthMay 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2013(23 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Michiya Uchida
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2015(26 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 May 2015)
RoleChief Executive Officer
Country of ResidenceJapan
Correspondence Address55 Baker Street
London
W1U 8EW

Contact

Websitekajimaeurope.com
Telephone020 30751800
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

44m at £1Kajima Europe Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,152,000
Current Liabilities£35,271,000

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 April 1993Delivered 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 terms of the loan facility agreement (as defined).
Particulars: All right title and interest present and future of the company to and in respect of (a) any and all monies which now or at ant time hereafter be due owing or incurred by sksp or sklw to the company (see form 395 for full details).
Fully Satisfied
29 April 1991Delivered on: 2 May 1991
Satisfied on: 19 June 1997
Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Beneficaries)

Classification: Memorandum of deposit of sales.
Secured details: All monies due or to become due from skeb limited and/or pike limited to the chargee under the terms of the finance documents (as defined).
Particulars: 1) all of the companys right title and interest in and to the following shares (the securities).a) 500,000 ordinary 'a' shares of £1 each beneficially owned by and registered in the name of the company.b) 499.999 "b" shares of £1 each beneficially owned by land registered in the name of the company.2) all dividends, interest and other monies paid or payable on or in respect of the securities and all benefits.rights and entitlements accruing or offered at any time to orin respect of the securities.
Fully Satisfied
18 December 1992Delivered on: 24 December 1992
Persons entitled: Kajima Europe B.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any of the finance documents.
Particulars: Floating charge over all undertaking property and assets of the company.
Outstanding
20 July 1992Delivered on: 31 July 1992
Persons entitled: Kajima Europe B.V.

Classification: A memorandum of deoposit of shares
Secured details: All monies due or to become due from stanhope kajima PLC to kajima europe B.V.under any of the finance documents (as defined) and the reimbursement to kajima europe B.V. of all other monies for the reimbursement of which the agreement is exressed to be a security by clause 9.3 of the agreement.
Particulars: All of the chargors rights title and interest in and to the securities and all documents eveidencing the chargors title thereto including all dividends interest and other monies (see form 395 for full details).
Outstanding

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
16 March 2016Application to strike the company off the register (3 pages)
16 March 2016Application to strike the company off the register (3 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 44,007,002
(4 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 44,007,002
(4 pages)
13 July 2015Full accounts made up to 31 December 2014 (13 pages)
13 July 2015Full accounts made up to 31 December 2014 (13 pages)
9 June 2015Termination of appointment of Hiroaki Iizawa as a director on 29 May 2015 (1 page)
9 June 2015Termination of appointment of Michiya Uchida as a director on 29 May 2015 (1 page)
9 June 2015Termination of appointment of Hiroaki Iizawa as a director on 29 May 2015 (1 page)
9 June 2015Appointment of Mr Hiroto Ichiki as a director on 29 May 2015 (2 pages)
9 June 2015Termination of appointment of Michiya Uchida as a director on 29 May 2015 (1 page)
9 June 2015Appointment of Mr Hiroto Ichiki as a director on 29 May 2015 (2 pages)
2 April 2015Termination of appointment of Ken Uchida as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Ken Uchida as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Michiya Uchida as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Michiya Uchida as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Michiya Uchida as a director on 1 April 2015 (2 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 44,007,002
(5 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 44,007,002
(5 pages)
4 August 2014Full accounts made up to 31 December 2013 (13 pages)
4 August 2014Full accounts made up to 31 December 2013 (13 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 44,007,002
(5 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 44,007,002
(5 pages)
27 August 2013Termination of appointment of Akira Yajima as a director (1 page)
27 August 2013Termination of appointment of Akira Yajima as a director (1 page)
21 June 2013Full accounts made up to 31 December 2012 (13 pages)
21 June 2013Full accounts made up to 31 December 2012 (13 pages)
8 January 2013Appointment of Ken Uchida as a director (2 pages)
8 January 2013Appointment of Ken Uchida as a director (2 pages)
4 January 2013Termination of appointment of Michiya Uchida as a director (1 page)
4 January 2013Termination of appointment of Michiya Uchida as a director (1 page)
12 November 2012Director's details changed for Mr Akira Yajima on 7 March 2011 (2 pages)
12 November 2012Director's details changed for Mr Akira Yajima on 7 March 2011 (2 pages)
12 November 2012Director's details changed for Mr Akira Yajima on 7 March 2011 (2 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
5 July 2012Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
1 August 2011Full accounts made up to 31 December 2010 (14 pages)
1 August 2011Full accounts made up to 31 December 2010 (14 pages)
11 March 2011Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page)
9 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
27 September 2010Full accounts made up to 31 December 2009 (13 pages)
27 September 2010Full accounts made up to 31 December 2009 (13 pages)
6 July 2010Appointment of a director (2 pages)
6 July 2010Appointment of a director (2 pages)
23 June 2010Appointment of Mr Nigel William Michael Goddard Chism as a director (2 pages)
23 June 2010Appointment of Mr Nigel William Michael Goddard Chism as a director (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Michiya Uchida on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for David Martin Hedge on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for David Martin Hedge on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Michiya Uchida on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Michiya Uchida on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for David Martin Hedge on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Hiroaki Iizawa on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Hiroaki Iizawa on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Hiroaki Iizawa on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Mr Akira Yajima on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Mr Akira Yajima on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Mr Akira Yajima on 1 October 2009 (3 pages)
30 July 2009Director appointed hiroaki iizawa (2 pages)
30 July 2009Appointment terminated director hiroto ichiki (1 page)
30 July 2009Appointment terminated director hiroto ichiki (1 page)
30 July 2009Director appointed hiroaki iizawa (2 pages)
10 July 2009Full accounts made up to 31 December 2008 (13 pages)
10 July 2009Full accounts made up to 31 December 2008 (13 pages)
18 December 2008Director's change of particulars / hiroto ichiki / 16/12/2008 (1 page)
18 December 2008Director's change of particulars / hiroto ichiki / 16/12/2008 (1 page)
1 December 2008Return made up to 22/10/08; full list of members (6 pages)
1 December 2008Return made up to 22/10/08; full list of members (6 pages)
30 July 2008Full accounts made up to 31 December 2007 (13 pages)
30 July 2008Full accounts made up to 31 December 2007 (13 pages)
23 November 2007Full accounts made up to 31 December 2006 (13 pages)
23 November 2007Full accounts made up to 31 December 2006 (13 pages)
22 November 2007Return made up to 22/10/07; full list of members (6 pages)
22 November 2007Return made up to 22/10/07; full list of members (6 pages)
24 July 2007New director appointed (3 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (3 pages)
24 July 2007Secretary resigned;director resigned (1 page)
3 November 2006Return made up to 22/10/06; full list of members (7 pages)
3 November 2006Return made up to 22/10/06; full list of members (7 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
8 June 2006Full accounts made up to 31 December 2005 (11 pages)
8 June 2006Full accounts made up to 31 December 2005 (11 pages)
15 November 2005Return made up to 22/10/05; full list of members (7 pages)
15 November 2005Return made up to 22/10/05; full list of members (7 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
9 July 2005Full accounts made up to 31 December 2004 (11 pages)
9 July 2005Full accounts made up to 31 December 2004 (11 pages)
1 November 2004Return made up to 22/10/04; full list of members (7 pages)
1 November 2004Return made up to 22/10/04; full list of members (7 pages)
15 September 2004Secretary's particulars changed;director's particulars changed (1 page)
15 September 2004Secretary's particulars changed;director's particulars changed (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (3 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (3 pages)
23 July 2004Full accounts made up to 31 December 2003 (13 pages)
23 July 2004Full accounts made up to 31 December 2003 (13 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
18 November 2003Return made up to 22/10/03; full list of members (8 pages)
18 November 2003Return made up to 22/10/03; full list of members (8 pages)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (3 pages)
1 September 2003New director appointed (3 pages)
1 September 2003Director resigned (1 page)
4 June 2003Full accounts made up to 31 December 2002 (12 pages)
4 June 2003Full accounts made up to 31 December 2002 (12 pages)
29 October 2002Return made up to 22/10/02; full list of members (8 pages)
29 October 2002Return made up to 22/10/02; full list of members (8 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
13 November 2001Return made up to 22/10/01; full list of members (7 pages)
13 November 2001Return made up to 22/10/01; full list of members (7 pages)
5 October 2001New director appointed (3 pages)
5 October 2001New director appointed (3 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed (2 pages)
8 August 2001Full accounts made up to 31 December 2000 (12 pages)
8 August 2001Full accounts made up to 31 December 2000 (12 pages)
24 April 2001Return made up to 22/10/00; full list of members (7 pages)
24 April 2001Return made up to 22/10/00; full list of members (7 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned (1 page)
17 August 2000Secretary's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
25 May 2000Full accounts made up to 31 December 1999 (13 pages)
25 May 2000Full accounts made up to 31 December 1999 (13 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
26 November 1999Return made up to 22/10/99; full list of members (12 pages)
26 November 1999Return made up to 22/10/99; full list of members (12 pages)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
16 July 1999New director appointed (3 pages)
16 July 1999New director appointed (3 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
11 May 1999Full accounts made up to 31 December 1998 (13 pages)
11 May 1999Full accounts made up to 31 December 1998 (13 pages)
19 November 1998Return made up to 05/11/98; full list of members (8 pages)
19 November 1998Return made up to 05/11/98; full list of members (8 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
17 June 1998Full accounts made up to 31 December 1997 (12 pages)
17 June 1998Full accounts made up to 31 December 1997 (12 pages)
11 December 1997Return made up to 05/11/97; no change of members (6 pages)
11 December 1997Return made up to 05/11/97; no change of members (6 pages)
13 August 1997Director's particulars changed (1 page)
13 August 1997Director's particulars changed (1 page)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (3 pages)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (3 pages)
14 July 1997Full accounts made up to 31 December 1996 (13 pages)
14 July 1997Full accounts made up to 31 December 1996 (13 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1997Secretary's particulars changed (1 page)
8 April 1997Secretary's particulars changed (1 page)
19 December 1996Return made up to 05/11/96; full list of members (8 pages)
19 December 1996Return made up to 05/11/96; full list of members (8 pages)
28 July 1996Full accounts made up to 31 December 1995 (15 pages)
28 July 1996Full accounts made up to 31 December 1995 (15 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1995Return made up to 05/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 November 1995Return made up to 05/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 May 1995Full group accounts made up to 30 June 1994 (25 pages)
2 May 1995Full group accounts made up to 30 June 1994 (25 pages)
30 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
31 March 1995Application for reregistration from PLC to private (1 page)
31 March 1995Re-registration of Memorandum and Articles (28 pages)
31 March 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
31 March 1995Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
31 March 1995Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
31 March 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
31 March 1995Re-registration of Memorandum and Articles (28 pages)
31 March 1995Application for reregistration from PLC to private (1 page)
29 March 1995Registered office changed on 29/03/95 from: 5TH floor lansdowne house berkeley square london, W1X 6BP (1 page)
29 March 1995Registered office changed on 29/03/95 from: 5TH floor lansdowne house berkeley square london, W1X 6BP (1 page)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)