248a Marylebone Road
London
NW1 6JZ
Secretary Name | David Martin Hedge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(18 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 14 June 2016) |
Role | Company Director |
Correspondence Address | Grove House 248a Marylebone Road London NW1 6JZ |
Director Name | Mr Nigel William Michael Goddard Chism |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2010(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Hiroto Ichiki |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 29 May 2015(26 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 14 June 2016) |
Role | Real Estate Developer |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Peter William Rogers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Marryat Road Wimbledon London SW19 5BD |
Director Name | Shoichi Ohori |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 November 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | Kohoku-Ku Yokohama Fujizuka 2-31-10 Japan Foreign |
Director Name | Yasuhiro Obara |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 05 November 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | Van Boshouizenstraat 539 1082 Av Amsterdam The Netherlands Foreign |
Director Name | Koji Uchida |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 November 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | Nakano-Ku Tokyo Shirasagi 3-18-5 Japan Foreign |
Director Name | Shoichi Kajima |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 November 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 1995) |
Role | President |
Country of Residence | Japan |
Correspondence Address | 4-11-65 Minami-Azabu Minato-Ku Tokyo Japan |
Director Name | Mr David Antony Metter |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | W2 |
Director Name | Sir Stuart Anthony Lipton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Queens Grove London NW8 6HH |
Secretary Name | Deborah Ann Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 15 The Avenue Claygate Essex KT10 0RX |
Director Name | Mr Tsutomu Ishiyama |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 May 1993(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 1 Corringham Road Wembley Middlesex HA9 9PX |
Director Name | Roy Matthew Dantzic |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 65 Springfield Road St Johns Wood London NW8 0QJ |
Secretary Name | Taizo Yamamoto |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 02 December 1994(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | Little Warren Tattenham Crescent Epsom Surrey KT18 5NU |
Secretary Name | Jane Elizabeth Beglin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | 117 Salcott Road London SW11 6DG |
Director Name | Keiichi Iwahashi |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 1995(5 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | Z-16-17 Mishuku Setagaya-Ku Tokyo 154 |
Director Name | Yukiyasu Nakagawa |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 1995(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 1998) |
Role | Divisional Manager |
Correspondence Address | 6 Marlborough Hill St Johns Wood London NW8 0NN |
Director Name | Tatsujiro Kochi |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 July 1995(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | 4-3-12 Daita Setagaya-Ku Tokyo 155 |
Director Name | Shinji Sugiura |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 March 1996(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 July 1998) |
Role | Director/Jgm |
Correspondence Address | Flat 15 6/7 Vicarage Gate London W8 |
Director Name | Fujio Suzuki |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 April 1997(8 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 6 Marlborough Hill St Johns Wood London NW8 0NN |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria House 67 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | John Vincent Everritt |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 May 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dibbles The Street The St West Clandon Guildford Surrey GU4 7SX |
Director Name | Noburo Aoki |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 July 1998(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 34 Hillcroft Crescent Ealing London W5 2SQ |
Secretary Name | Mr Simon Nicholas Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(10 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Inglewood Copse Bromley Kent BR1 2BB |
Secretary Name | Noburo Aoki |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 28 September 2000(11 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 34 Hillcroft Crescent Ealing London W5 2SQ |
Director Name | Harunori Sugimoto |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 February 2001(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 2005) |
Role | Treasurer |
Correspondence Address | 138 Princes Gardens London W3 0LN |
Secretary Name | Geoffrey Paul Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 31 Holland Park London W11 3TA |
Director Name | Michiya Uchida |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 July 2002(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2004) |
Role | Manager |
Correspondence Address | 10 Kingsley Close London N2 0ES |
Director Name | Katsumi Shibasaki |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 July 2003(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 35 St Mary's Court 4 Palgrave Gardens Prince Regents Gate London NW1 6EW |
Director Name | Hiroto Ichiki |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 June 2004(15 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2009) |
Role | Real Estate Developer |
Correspondence Address | Flat 3 54 Kings Road Richmond Surrey TW10 6EP |
Director Name | Mr Hiroaki Iizawa |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 July 2009(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House 248a Marylebone Road London NW1 6JZ |
Director Name | Mr Ken Uchida |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2013(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Michiya Uchida |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2015(26 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 May 2015) |
Role | Chief Executive Officer |
Country of Residence | Japan |
Correspondence Address | 55 Baker Street London W1U 8EW |
Website | kajimaeurope.com |
---|---|
Telephone | 020 30751800 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 8EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
44m at £1 | Kajima Europe Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,152,000 |
Current Liabilities | £35,271,000 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 1993 | Delivered on: 14 May 1993 Satisfied on: 19 June 1997 Persons entitled: Kajima Europe B.V. Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the 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 1991 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2016 | Application to strike the company off the register (3 pages) |
16 March 2016 | Application to strike the company off the register (3 pages) |
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
13 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 June 2015 | Termination of appointment of Hiroaki Iizawa as a director on 29 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Michiya Uchida as a director on 29 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Hiroaki Iizawa as a director on 29 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Hiroto Ichiki as a director on 29 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Michiya Uchida as a director on 29 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Hiroto Ichiki as a director on 29 May 2015 (2 pages) |
2 April 2015 | Termination of appointment of Ken Uchida as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Ken Uchida as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Michiya Uchida as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Michiya Uchida as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Michiya Uchida as a director on 1 April 2015 (2 pages) |
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
4 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
27 August 2013 | Termination of appointment of Akira Yajima as a director (1 page) |
27 August 2013 | Termination of appointment of Akira Yajima as a director (1 page) |
21 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 January 2013 | Appointment of Ken Uchida as a director (2 pages) |
8 January 2013 | Appointment of Ken Uchida as a director (2 pages) |
4 January 2013 | Termination of appointment of Michiya Uchida as a director (1 page) |
4 January 2013 | Termination of appointment of Michiya Uchida as a director (1 page) |
12 November 2012 | Director's details changed for Mr Akira Yajima on 7 March 2011 (2 pages) |
12 November 2012 | Director's details changed for Mr Akira Yajima on 7 March 2011 (2 pages) |
12 November 2012 | Director's details changed for Mr Akira Yajima on 7 March 2011 (2 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 July 2012 | Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 March 2011 | Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 July 2010 | Appointment of a director (2 pages) |
6 July 2010 | Appointment of a director (2 pages) |
23 June 2010 | Appointment of Mr Nigel William Michael Goddard Chism as a director (2 pages) |
23 June 2010 | Appointment of Mr Nigel William Michael Goddard Chism as a director (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Michiya Uchida on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for David Martin Hedge on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for David Martin Hedge on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Michiya Uchida on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Michiya Uchida on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for David Martin Hedge on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Hiroaki Iizawa on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Hiroaki Iizawa on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Hiroaki Iizawa on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Mr Akira Yajima on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Mr Akira Yajima on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Mr Akira Yajima on 1 October 2009 (3 pages) |
30 July 2009 | Director appointed hiroaki iizawa (2 pages) |
30 July 2009 | Appointment terminated director hiroto ichiki (1 page) |
30 July 2009 | Appointment terminated director hiroto ichiki (1 page) |
30 July 2009 | Director appointed hiroaki iizawa (2 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 December 2008 | Director's change of particulars / hiroto ichiki / 16/12/2008 (1 page) |
18 December 2008 | Director's change of particulars / hiroto ichiki / 16/12/2008 (1 page) |
1 December 2008 | Return made up to 22/10/08; full list of members (6 pages) |
1 December 2008 | Return made up to 22/10/08; full list of members (6 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 November 2007 | Return made up to 22/10/07; full list of members (6 pages) |
22 November 2007 | Return made up to 22/10/07; full list of members (6 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
3 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
8 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
9 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
15 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (3 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
18 November 2003 | Return made up to 22/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 22/10/03; full list of members (8 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (3 pages) |
1 September 2003 | New director appointed (3 pages) |
1 September 2003 | Director resigned (1 page) |
4 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 October 2002 | Return made up to 22/10/02; full list of members (8 pages) |
29 October 2002 | Return made up to 22/10/02; full list of members (8 pages) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
13 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 April 2001 | Return made up to 22/10/00; full list of members (7 pages) |
24 April 2001 | Return made up to 22/10/00; full list of members (7 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
25 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
26 November 1999 | Return made up to 22/10/99; full list of members (12 pages) |
26 November 1999 | Return made up to 22/10/99; full list of members (12 pages) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
16 July 1999 | New director appointed (3 pages) |
16 July 1999 | New director appointed (3 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
11 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 November 1998 | Return made up to 05/11/98; full list of members (8 pages) |
19 November 1998 | Return made up to 05/11/98; full list of members (8 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 December 1997 | Return made up to 05/11/97; no change of members (6 pages) |
11 December 1997 | Return made up to 05/11/97; no change of members (6 pages) |
13 August 1997 | Director's particulars changed (1 page) |
13 August 1997 | Director's particulars changed (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (3 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (3 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1997 | Secretary's particulars changed (1 page) |
8 April 1997 | Secretary's particulars changed (1 page) |
19 December 1996 | Return made up to 05/11/96; full list of members (8 pages) |
19 December 1996 | Return made up to 05/11/96; full list of members (8 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
16 November 1995 | Return made up to 05/11/95; full list of members
|
16 November 1995 | Return made up to 05/11/95; full list of members
|
2 May 1995 | Full group accounts made up to 30 June 1994 (25 pages) |
2 May 1995 | Full group accounts made up to 30 June 1994 (25 pages) |
30 April 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Application for reregistration from PLC to private (1 page) |
31 March 1995 | Re-registration of Memorandum and Articles (28 pages) |
31 March 1995 | Resolutions
|
31 March 1995 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
31 March 1995 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
31 March 1995 | Resolutions
|
31 March 1995 | Re-registration of Memorandum and Articles (28 pages) |
31 March 1995 | Application for reregistration from PLC to private (1 page) |
29 March 1995 | Registered office changed on 29/03/95 from: 5TH floor lansdowne house berkeley square london, W1X 6BP (1 page) |
29 March 1995 | Registered office changed on 29/03/95 from: 5TH floor lansdowne house berkeley square london, W1X 6BP (1 page) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |