Company NameBuckinghamshire Golf Company Limited
DirectorsSanjay Arora and Surinder Arora
Company StatusActive
Company Number02395603
CategoryPrivate Limited Company
Incorporation Date15 June 1989(34 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
Greater London
TW6 2TA
Director NameMr Tsogiva Iwasaki
Date of BirthNovember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 1995)
RoleMarketing Manager
Correspondence Address30 Pages Lane
Uxbridge
Middlesex
UB8 1XT
Director NameMr Takao Biura
Date of BirthApril 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1992(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 June 1993)
RoleCompany Director
Correspondence Address19-22 Nishi Ohi
4 Chome Shinagawa Ku
Tokyo
Secretary NameMr Tsogiva Iwasaki
NationalityJapanese
StatusResigned
Appointed31 December 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address30 Pages Lane
Uxbridge
Middlesex
UB8 1XT
Director NameHiroyuki Hotta
Date of BirthMarch 1936 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed10 June 1993(3 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 1995)
RoleCompany Director
Correspondence Address4-9-24 Seijyo
Setagaya-Ku
Tokyo 157
Japan
Director NameNaoki Matsui
Date of BirthApril 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed10 June 1993(3 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 March 1994)
RoleAssistant Marketing Manager
Correspondence Address45 Denham Lodge
Oxford Road New Denham
Uxbridge
Middlesex
UB9 4AB
Secretary NameMinoru Sudo
NationalityBritish
StatusResigned
Appointed31 March 1995(5 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 March 1998)
RoleSenior Manager
Correspondence Address13 Hill Crest Heights
18/20 Hillcrest Road Ealing
London
W5 1HJ
Director NameAkihiro Sudo
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed05 August 1995(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 September 1996)
RoleOffice Worker
Correspondence Address218 Hagimachi
Nijuichiseikigaoka
Matsudo
Chiba
Japan
Director NameYasuo Ogura
Date of BirthOctober 1931 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed05 August 1995(6 years, 1 month after company formation)
Appointment Duration10 months (resigned 03 June 1996)
RoleCompany Director
Correspondence Address4-14-7-505 Jyoban
Urawa
Saitama
Japan
Director NameTadashi Nakai
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed02 September 1996(7 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2006)
RoleManager
Correspondence Address30 Birch Grove
Acton
London
W3 9SS
Director NameAkira Ohara
Date of BirthAugust 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed23 February 1998(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 September 2001)
RoleGeneral Manager
Correspondence Address1-29-2 Sugita
Isogo-Ku
Yokohama-Shi
Kanagawa
Japan
Secretary NameHiroshi Matsuzawa
NationalityJapanese
StatusResigned
Appointed28 March 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address7 Sandall Road
Ealing
London
W5 1HZ
Director NameTakao Miura
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 2003)
RoleManaging Director
Correspondence Address154 Haven Green Court
Haven Green
London
W5 2UX
Secretary NameTakao Miura
NationalityBritish
StatusResigned
Appointed01 September 1999(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 2002)
RoleCompany Director
Correspondence Address154 Haven Green Court
Haven Green
London
W5 2UX
Director NameMotoaki Kusano
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed10 November 2000(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2003)
RoleGeneral Manager
Correspondence Address3-12-17 Shibazakidal
Abiko City
Chiba Pre
Japan
Director NameMichio Shimada
Date of BirthDecember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed07 October 2002(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2004)
RoleDeputy Managing Director
Correspondence AddressFlat 10 Buckeley House
355 Uxbridge Road Ealing
London
W3 9RH
Secretary NameMichio Shimada
NationalityJapanese
StatusResigned
Appointed07 October 2002(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2004)
RoleDeputy Managing Director
Correspondence AddressFlat 10 Buckeley House
355 Uxbridge Road Ealing
London
W3 9RH
Director NameHiromasa Kamishioiri
Date of BirthOctober 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed15 April 2003(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2007)
RoleM Director
Correspondence Address321 Azamino 2-34-12
Yokohama-City
225-0011
Japan
Director NameTsugiya Iwasaki
Date of BirthNovember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 2003(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 2005)
RoleCompany Director
Correspondence Address2-17-10-102 Hikawadai
Nerima-Ku
Tokyo
Foreign
Secretary NameHiromasa Kamishioiri
NationalityJapanese
StatusResigned
Appointed15 March 2004(14 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 January 2005)
RoleManaging Director
Correspondence Address39a Hillcroft Crescent
London
W5 2SG
Director NameNaoki Matsui
Date of BirthApril 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed24 January 2005(15 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Katherine Court
Qc Castlellain Road
London
W9 1UZ
Secretary NameNaoki Matsui
NationalityJapanese
StatusResigned
Appointed24 January 2005(15 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Katherine Court
Qc Castellain Road
London
W9 1UZ
Director NameTadashi Nakai
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed27 March 2007(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2009)
RoleCompany Director
Correspondence Address23-1 Azumabashi 1-Chome
Sumida-Ku
Tokyo
130-9602
Japan
Director NameMasaomi Ota
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed18 May 2007(17 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 January 2008)
RoleCompany Director
Correspondence AddressUrawa-Ku
Tokiwa 2-8-16-403
Saitama-City
Saitama 3300061
Japan
Director NameHiroshi Hibi
Date of BirthApril 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed20 March 2009(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 March 2010)
RoleManager
Country of ResidenceJapan
Correspondence Address302 2-1-1 Gorikadi
Aso-Ku
Kawasaki
Kanagawa
Japan
Director NameMr Norikazu Hida
Date of BirthDecember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed30 March 2010(20 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-16-1 Suwa
Takatsu-Ku Kawasaki-Shi
Kanagawa, Zip 213-0004
Japan
Secretary NameJun Watanabe
StatusResigned
Appointed21 December 2010(21 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address15 The Ridings
Ealing
London
W5 3BT
Director NameKazuma Kono
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed31 May 2013(23 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1 Sichiza-Cho
Koshigaya-City
Japan
Director NameMr Norihiko Kozaki
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2014(24 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 July 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address14-36-601 Mori 3 - Chome
Isogo - Ku
Yokohama Kanagawa
235-0023
Japan
Director NameMr Takeshi Kato
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed20 October 2014(25 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Norman Way
London
W3 0AS
Director NameMr Martin David Shaw
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(27 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenham Court
Denham Court Drive
Denham
Bucks
UB9 5BG
Director NameMr Yew-Kiat Phang
Date of BirthJune 1968 (Born 55 years ago)
NationalitySingaporean
StatusResigned
Appointed21 February 2017(27 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressDenham Court
Denham Court Drive
Denham
Bucks
UB9 5BG
Director NameMr Cathal Paul Lynch
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed13 October 2017(28 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Thorns Golf & Country Estate Weavers Down
Liphook
GU30 7PE
Secretary NameAthos George Yiannis
StatusResigned
Appointed16 November 2018(29 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 March 2022)
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA

Contact

Websitebuckinghamshiregc.com
Telephone01895 835777
Telephone regionUxbridge

Location

Registered AddressWorld Business Centre 2
Newall Road
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

40m at £1Asahi Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,204,787
Gross Profit£2,538,631
Net Worth£9,378,910
Cash£2,108,158
Current Liabilities£1,301,469

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

23 November 2020Delivered on: 25 November 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as denham court, on the north east side of village road, denham owned by buckinghamshire golf company limited and registered at the land registry under title number BM149786.
Outstanding
20 June 2017Delivered on: 22 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
11 December 2020Full accounts made up to 31 March 2020 (25 pages)
25 November 2020Registration of charge 023956030002, created on 23 November 2020 (34 pages)
20 March 2020Full accounts made up to 31 March 2019 (24 pages)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
31 January 2019Satisfaction of charge 023956030001 in full (1 page)
29 January 2019Change of details for Buckinghamshire Park Resort (Holdings) Ltd as a person with significant control on 22 February 2017 (2 pages)
29 January 2019Resolutions
  • RES13 ‐ Authorised capital and share limits previously defined; removed 15/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
7 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
27 November 2018Full accounts made up to 31 March 2018 (26 pages)
27 November 2018Registered office address changed from Denham Court Denham Court Drive Denham Bucks UB9 5BG to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 27 November 2018 (1 page)
26 November 2018Termination of appointment of Yew-Kiat Phang as a director on 16 November 2018 (1 page)
26 November 2018Termination of appointment of Cathal Paul Lynch as a director on 16 November 2018 (1 page)
26 November 2018Appointment of Mr Athos George Yiannis as a director on 16 November 2018 (2 pages)
26 November 2018Appointment of Athos George Yiannis as a secretary on 16 November 2018 (2 pages)
26 November 2018Appointment of Sanjay Arora as a director on 16 November 2018 (2 pages)
7 March 2018Full accounts made up to 31 March 2017 (22 pages)
12 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
13 October 2017Appointment of Mr Cathal Lynch as a director on 13 October 2017 (2 pages)
13 October 2017Appointment of Mr Cathal Lynch as a director on 13 October 2017 (2 pages)
14 September 2017Termination of appointment of Martin David Shaw as a director on 31 July 2017 (1 page)
14 September 2017Termination of appointment of Martin David Shaw as a director on 31 July 2017 (1 page)
22 August 2017Notification of Buckinghamshire Park Resort (Holdings) Ltd as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Asahi Group Holdings Limited as a person with significant control on 22 February 2017 (1 page)
22 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
22 August 2017Cessation of Asahi Group Holdings Limited as a person with significant control on 22 August 2017 (1 page)
22 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
22 August 2017Notification of Buckinghamshire Park Resort (Holdings) Ltd as a person with significant control on 22 February 2017 (1 page)
22 June 2017Registration of charge 023956030001, created on 20 June 2017 (23 pages)
22 June 2017Registration of charge 023956030001, created on 20 June 2017 (23 pages)
21 March 2017Director's details changed for Mr Yew-Kiat Kiat Phang on 21 February 2017 (2 pages)
21 March 2017Director's details changed for Mr Yew-Kiat Kiat Phang on 21 February 2017 (2 pages)
3 March 2017Termination of appointment of Susumu Tanabe as a director on 21 February 2017 (1 page)
3 March 2017Appointment of Mr Martin David Shaw as a director on 21 February 2017 (2 pages)
3 March 2017Appointment of Mr Yew-Kiat Kiat Phang as a director on 21 February 2017 (2 pages)
3 March 2017Appointment of Mr Yew-Kiat Kiat Phang as a director on 21 February 2017 (2 pages)
3 March 2017Termination of appointment of Susumu Tanabe as a director on 21 February 2017 (1 page)
3 March 2017Termination of appointment of Takeshi Kato as a director on 21 February 2017 (1 page)
3 March 2017Appointment of Mr Martin David Shaw as a director on 21 February 2017 (2 pages)
3 March 2017Termination of appointment of Takeshi Kato as a director on 21 February 2017 (1 page)
3 March 2017Termination of appointment of Yasushi Tahara as a director on 21 February 2017 (1 page)
3 March 2017Termination of appointment of Yasushi Tahara as a director on 21 February 2017 (1 page)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
12 July 2016Appointment of Mr Susumu Tanabe as a director on 11 July 2016 (2 pages)
12 July 2016Termination of appointment of Norihiko Kozaki as a director on 11 July 2016 (1 page)
12 July 2016Termination of appointment of Norihiko Kozaki as a director on 11 July 2016 (1 page)
12 July 2016Appointment of Mr Susumu Tanabe as a director on 11 July 2016 (2 pages)
4 July 2016Full accounts made up to 31 December 2015 (23 pages)
4 July 2016Full accounts made up to 31 December 2015 (23 pages)
21 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 41,020,000
(3 pages)
21 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 41,020,000
(3 pages)
19 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 40,020,000
(5 pages)
19 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 40,020,000
(5 pages)
14 August 2015Full accounts made up to 31 December 2014 (19 pages)
14 August 2015Full accounts made up to 31 December 2014 (19 pages)
26 May 2015Termination of appointment of Jun Watanabe as a secretary on 1 May 2015 (1 page)
26 May 2015Termination of appointment of Jun Watanabe as a secretary on 1 May 2015 (1 page)
26 May 2015Termination of appointment of Jun Watanabe as a secretary on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Jun Watanabe as a director on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Jun Watanabe as a director on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Jun Watanabe as a director on 1 May 2015 (1 page)
18 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 40,020,000
(7 pages)
18 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 40,020,000
(7 pages)
27 October 2014Appointment of Mr Takeshi Kato as a director on 20 October 2014 (2 pages)
27 October 2014Appointment of Mr Takeshi Kato as a director on 20 October 2014 (2 pages)
23 July 2014Full accounts made up to 31 December 2013 (20 pages)
23 July 2014Full accounts made up to 31 December 2013 (20 pages)
25 June 2014Termination of appointment of Kazuma Kono as a director (1 page)
25 June 2014Appointment of Mr Norihiko Kozaki as a director (2 pages)
25 June 2014Appointment of Mr Norihiko Kozaki as a director (2 pages)
25 June 2014Termination of appointment of Kazuma Kono as a director (1 page)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 40,020,000
(6 pages)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 40,020,000
(6 pages)
16 January 2014Termination of appointment of Takaharu Tsuzuki as a director (1 page)
16 January 2014Appointment of Yasushi Tahara as a director (2 pages)
16 January 2014Termination of appointment of Norikazu Hida as a director (1 page)
16 January 2014Appointment of Yasushi Tahara as a director (2 pages)
16 January 2014Termination of appointment of Takaharu Tsuzuki as a director (1 page)
16 January 2014Termination of appointment of Norikazu Hida as a director (1 page)
30 July 2013Appointment of Kazuma Kono as a director (2 pages)
30 July 2013Appointment of Kazuma Kono as a director (2 pages)
20 June 2013Full accounts made up to 31 December 2012 (18 pages)
20 June 2013Full accounts made up to 31 December 2012 (18 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
26 June 2012Full accounts made up to 31 December 2011 (18 pages)
26 June 2012Full accounts made up to 31 December 2011 (18 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
18 May 2011Director's details changed for Jun Watanabe on 9 May 2011 (2 pages)
18 May 2011Secretary's details changed for Jun Watanabe on 9 May 2011 (2 pages)
18 May 2011Secretary's details changed for Jun Watanabe on 9 May 2011 (2 pages)
18 May 2011Secretary's details changed for Jun Watanabe on 9 May 2011 (2 pages)
18 May 2011Director's details changed for Jun Watanabe on 9 May 2011 (2 pages)
12 May 2011Full accounts made up to 31 December 2010 (18 pages)
12 May 2011Full accounts made up to 31 December 2010 (18 pages)
9 March 2011Appointment of Jun Watanabe as a secretary (2 pages)
9 March 2011Appointment of Jun Watanabe as a director (2 pages)
9 March 2011Appointment of Jun Watanabe as a secretary (2 pages)
9 March 2011Termination of appointment of Naoki Matsui as a director (1 page)
9 March 2011Termination of appointment of Naoki Matsui as a secretary (1 page)
9 March 2011Appointment of Jun Watanabe as a director (2 pages)
9 March 2011Termination of appointment of Naoki Matsui as a director (1 page)
9 March 2011Termination of appointment of Naoki Matsui as a secretary (1 page)
5 January 2011Secretary's details changed for Naoki Matsui on 30 November 2010 (2 pages)
5 January 2011Director's details changed for Naoki Matsui on 30 November 2010 (2 pages)
5 January 2011Secretary's details changed for Naoki Matsui on 30 November 2010 (2 pages)
5 January 2011Director's details changed for Naoki Matsui on 30 November 2010 (2 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
29 July 2010Full accounts made up to 31 December 2009 (19 pages)
29 July 2010Full accounts made up to 31 December 2009 (19 pages)
25 June 2010Termination of appointment of Hiroshi Hibi as a director (1 page)
25 June 2010Appointment of Mr Norikazu Hida as a director (2 pages)
25 June 2010Appointment of Mr Norikazu Hida as a director (2 pages)
25 June 2010Termination of appointment of Hiroshi Hibi as a director (1 page)
23 February 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 40,020,000
(4 pages)
23 February 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 40,020,000
(4 pages)
22 January 2010Director's details changed for Hiroshi Hibi on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Naoki Matsui on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Hiroshi Hibi on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Naoki Matsui on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Naoki Matsui on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Hiroshi Hibi on 1 October 2009 (2 pages)
1 August 2009Ad 10/07/09\gbp si 5600000@1=5600000\gbp ic 24520000/30120000\ (2 pages)
1 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2009Nc inc already adjusted 10/07/09 (1 page)
1 August 2009Ad 10/07/09\gbp si 5600000@1=5600000\gbp ic 24520000/30120000\ (2 pages)
1 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2009Nc inc already adjusted 10/07/09 (1 page)
1 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2009Appointment terminated director tadashi nakai (1 page)
13 May 2009Appointment terminated director tadashi nakai (1 page)
12 May 2009Director appointed hiroshi hibi (2 pages)
12 May 2009Director appointed hiroshi hibi (2 pages)
6 May 2009Director appointed mr takaharu tsuzuki (1 page)
6 May 2009Return made up to 29/12/08; full list of members (3 pages)
6 May 2009Director appointed mr takaharu tsuzuki (1 page)
6 May 2009Return made up to 29/12/08; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Appointment terminated director motohiro suzuki (1 page)
5 May 2009Appointment terminated director motohiro suzuki (1 page)
5 May 2009Appointment terminated director masaomi ota (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Appointment terminated director masaomi ota (1 page)
5 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Full accounts made up to 31 December 2008 (18 pages)
2 May 2009Full accounts made up to 31 December 2008 (18 pages)
28 November 2008Return made up to 29/12/07; full list of members (4 pages)
28 November 2008Return made up to 29/12/07; full list of members (4 pages)
9 October 2008Full accounts made up to 31 December 2007 (18 pages)
9 October 2008Full accounts made up to 31 December 2007 (18 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
31 October 2007Full accounts made up to 31 December 2006 (19 pages)
31 October 2007Full accounts made up to 31 December 2006 (19 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
5 July 2007Return made up to 29/12/06; full list of members (2 pages)
5 July 2007Return made up to 29/12/06; full list of members (2 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
11 December 2006Return made up to 29/12/05; full list of members (3 pages)
11 December 2006Return made up to 29/12/05; full list of members (3 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
6 May 2005Full accounts made up to 31 December 2004 (19 pages)
6 May 2005Full accounts made up to 31 December 2004 (19 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Secretary resigned;director resigned (1 page)
28 July 2004Full accounts made up to 31 December 2003 (21 pages)
28 July 2004Full accounts made up to 31 December 2003 (21 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004New director appointed (2 pages)
22 January 2004Return made up to 29/12/03; full list of members (8 pages)
22 January 2004Return made up to 29/12/03; full list of members (8 pages)
28 May 2003Full accounts made up to 31 December 2002 (21 pages)
28 May 2003Full accounts made up to 31 December 2002 (21 pages)
30 April 2003New director appointed (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (1 page)
30 April 2003Director resigned (1 page)
5 November 2002New secretary appointed;new director appointed (2 pages)
5 November 2002New secretary appointed;new director appointed (2 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002Secretary resigned (1 page)
18 April 2002Full accounts made up to 31 December 2001 (19 pages)
18 April 2002Full accounts made up to 31 December 2001 (19 pages)
8 January 2002£ nc 15000000/24520000 10/12/01 (2 pages)
8 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2002Ad 10/12/01--------- £ si 9520000@1 (2 pages)
8 January 2002Return made up to 29/12/01; full list of members (7 pages)
8 January 2002£ nc 15000000/24520000 10/12/01 (2 pages)
8 January 2002Return made up to 29/12/01; full list of members (7 pages)
8 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2002Ad 10/12/01--------- £ si 9520000@1 (2 pages)
29 March 2001Full accounts made up to 31 December 2000 (18 pages)
29 March 2001Full accounts made up to 31 December 2000 (18 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
29 January 2001Ad 27/12/00--------- £ si 1000000@1 (3 pages)
29 January 2001Ad 27/12/00--------- £ si 1000000@1 (3 pages)
29 January 2001£ nc 14000000/15000000 27/12/00 (1 page)
29 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 2001£ nc 14000000/15000000 27/12/00 (1 page)
29 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 2001Return made up to 29/12/00; full list of members (7 pages)
8 January 2001Return made up to 29/12/00; full list of members (7 pages)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
25 February 2000Return made up to 29/12/99; full list of members (6 pages)
25 February 2000Full accounts made up to 31 December 1999 (15 pages)
25 February 2000Full accounts made up to 31 December 1999 (15 pages)
25 February 2000Return made up to 29/12/99; full list of members (6 pages)
21 February 2000£ nc 12700000/14000000 21/12/99 (1 page)
21 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 February 2000Ad 21/12/99--------- £ si 1300000@1=1300000 £ ic 12700000/14000000 (2 pages)
21 February 2000£ nc 12700000/14000000 21/12/99 (1 page)
21 February 2000Ad 21/12/99--------- £ si 1300000@1=1300000 £ ic 12700000/14000000 (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 September 1999Full accounts made up to 31 December 1998 (15 pages)
6 September 1999Full accounts made up to 31 December 1998 (15 pages)
4 May 1999Return made up to 29/12/98; full list of members (8 pages)
4 May 1999Return made up to 29/12/98; full list of members (8 pages)
4 May 1999Return made up to 29/12/97; no change of members (5 pages)
4 May 1999Return made up to 29/12/97; no change of members (5 pages)
6 April 1999Location of register of members (1 page)
6 April 1999Location of register of members (1 page)
2 March 1999£ nc 11200000/12700000 21/12/98 (2 pages)
2 March 1999£ nc 11200000/12700000 21/12/98 (2 pages)
2 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1999Ad 21/12/98--------- £ si 1500000@1=1500000 £ ic 11200000/12700000 (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Ad 21/12/98--------- £ si 1500000@1=1500000 £ ic 11200000/12700000 (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
27 October 1998Secretary resigned (1 page)
27 October 1998Secretary resigned (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
24 April 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1996Full accounts made up to 31 December 1995 (16 pages)
14 November 1996Full accounts made up to 31 December 1995 (16 pages)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
16 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1996Ad 19/01/96--------- £ si 2500000@1=2500000 £ ic 760000/3260000 (2 pages)
16 April 1996Nc inc already adjusted 19/01/96 (1 page)
16 April 1996Nc inc already adjusted 19/01/96 (1 page)
16 April 1996Ad 19/01/96--------- £ si 2500000@1=2500000 £ ic 760000/3260000 (2 pages)
16 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 December 1995New director appointed (2 pages)
14 December 1995Nc inc already adjusted 19/10/95 (1 page)
14 December 1995Ad 19/10/95--------- £ si 660000@1=660000 £ ic 100000/760000 (2 pages)
14 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 December 1995Secretary resigned (2 pages)
14 December 1995Secretary resigned (2 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Ad 19/10/95--------- £ si 660000@1=660000 £ ic 100000/760000 (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 December 1995Nc inc already adjusted 19/10/95 (1 page)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 August 1995Full accounts made up to 31 December 1994 (14 pages)
18 August 1995Full accounts made up to 31 December 1994 (14 pages)
31 January 1994Return made up to 29/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1993Return made up to 31/12/92; no change of members (7 pages)
12 February 1992Return made up to 29/12/91; full list of members (11 pages)
15 January 1991Return made up to 29/12/90; full list of members (6 pages)
28 September 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
28 September 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
15 June 1989Incorporation (15 pages)
15 June 1989Incorporation (15 pages)