Company NameMolton Brown Limited
Company StatusActive
Company Number02414997
CategoryPrivate Limited Company
Incorporation Date21 August 1989(34 years, 7 months ago)
Previous NameMetwell Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMr Mark Johnson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2014(24 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RolePresident
Country of ResidenceUnited States
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMr Edward James Barham
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(29 years, 12 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Agar Street
London
WC2N 4HN
Secretary NameMr Edward James Barham
StatusCurrent
Appointed13 August 2019(29 years, 12 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMr Guido Kirchhoff
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMr Yosuke Maezawa
Date of BirthNovember 1963 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed14 March 2023(33 years, 7 months after company formation)
Appointment Duration1 year
RolePresident
Country of ResidenceJapan
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameCaroline Jane Collis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 December 1993)
RoleCompany Director
Correspondence Address16 Lambolle Road
London
NW3 4HP
Director NameMr Michael Charles Warshaw
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years after company formation)
Appointment Duration14 years, 5 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address804 Pavilion Apartments
Saint Johns Wood Road
London
NW8 7HF
Director NameLeonard Claude Warshaw
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years after company formation)
Appointment Duration11 years, 11 months (resigned 11 August 2003)
RoleCompany Director
Correspondence Address41 Cumberland Terrace
London
NW1 4HP
Secretary NameMr Michael Charles Warshaw
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years after company formation)
Appointment Duration14 years, 5 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address804 Pavilion Apartments
Saint Johns Wood Road
London
NW8 7HF
Director NameDale Daxon Bowers
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1993(4 years after company formation)
Appointment Duration12 years, 3 months (resigned 01 December 2005)
RoleChemist/Technical Director
Correspondence AddressSt Marys House 44 North Park
Gerrards Cross
Buckinghamshire
SL9 8JP
Director NameMr Charles James Denton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(4 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 03 May 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUplands Hearts Delight Road
Tunstall
Sittingbourne
Kent
ME9 8JB
Director NameWilly Benedict Gegen Bauer
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish & German
StatusResigned
Appointed24 April 1996(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 August 2003)
RoleChief Executive
Correspondence Address6 Hitherwood Drive
Dulwich
London
SE19 1XB
Director NameRobert Leslie Shillcock
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(7 years after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2005)
RoleAccountant
Correspondence Address81 Cleveland Road
Ealing
London
W13 0HF
Director NameMark Jonathan Warshaw
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(9 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2005)
RoleSales And Marketing
Correspondence Address106 Randolph Avenue
London
W9 1PQ
Director NameWilliam Valerian Wellesley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 September 2005)
RoleCo Director
Correspondence Address22 Harmood Street
Camden
London
NW1 8DJ
Director NameMr William Mark Oldroyd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2005)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressLyndale
Mill Road, Great Bardfield
Braintree
Essex
CM7 4QG
Director NameRobert Thurlow
Date of BirthMarch 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed11 January 2005(15 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 2005)
RoleCompany Director
Correspondence Address37 Pyrcroft Lane
Weybridge
Surrey
KT13 9XP
Director NameNobuaki Konishi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed15 December 2005(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2008)
RoleOffice Clerk
Correspondence Address2-12-10 Takahana
Inzai City
Chiba
Japan
Director NameMasato Hirota
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed15 December 2005(16 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2009)
RoleOffice Clerk
Correspondence Address2-25-27 Nagata-Higashi
Minami-Ku
Yokohama
Kanagawa 232-0072
Japan
Secretary NameMs Sara Frances Halton
NationalityBritish
StatusResigned
Appointed31 January 2006(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address24 Wellington Road
Hampton
Middlesex
TW12 1JT
Director NameMs Sara Frances Halton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 May 2010)
RoleCEO
Country of ResidenceEngland
Correspondence Address24 Wellington Road
Hampton
Middlesex
TW12 1JT
Secretary NameRobert James Marshall
NationalityBritish
StatusResigned
Appointed02 May 2007(17 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2009)
RoleChartered Accountant
Correspondence Address26 Kingsway
Gerrards Cross
Buckinghamshire
SL9 8NT
Director NameMasumi Natsusaka
Date of BirthMarch 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 2008(18 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 January 2018)
RoleExecutive Officer
Country of ResidenceJapan
Correspondence Address3-19-14 Bessho
Urawa-Shi
Saitama 334-0021
Japan
Director NameNorihiko Takagi
Date of BirthOctober 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 2009(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2010)
RoleCompany Executive
Country of ResidenceJapan
Correspondence Address5-25-4 Todoraki
Seagaya Ku
1580082 Tokyo
Japan
Secretary NameHannah Clare Thomas
NationalityBritish
StatusResigned
Appointed30 April 2009(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2012)
RoleCompany Director
Correspondence Address8 Holland Park
Cheveley
Newmarket
Suffolk
CB8 9DL
Director NameToshihide Saito
Date of BirthJuly 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2010(20 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2012)
RoleExecutive Officer
Country of ResidenceJapan
Correspondence Address#H1108 3-1-1 Midorigaoka
Yachiyo-City
Chiba
276-0049
Director NameMs Amy Elizabeth Nelson-Bennett
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2010(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 16 May 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat, 46 Warwick Avenue
London
W9 2PU
Director NameMr Eric Anthonius Brockhus
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2012(22 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2019)
RolePresident Consumer Products
Country of ResidenceNetherlands
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Secretary NameCharles Humphrey Dickens Whinney
NationalityBritish
StatusResigned
Appointed01 March 2012(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 January 2015)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Director NameMr Nigel Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(25 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2016)
RoleVice President
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Secretary NameMr Mark Johnson
StatusResigned
Appointed02 January 2015(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2016)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Director NameMr Graham John Edgerton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(26 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Secretary NameMr Graham John Edgerton
StatusResigned
Appointed05 April 2016(26 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 August 2019)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Director NameMr Yoshihiro Murakami
Date of BirthAugust 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed24 January 2018(28 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 March 2023)
RoleChairman
Country of ResidenceJapan
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMr Herbert Johann Tripp
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed23 January 2020(30 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2022)
RolePresident
Country of ResidenceGermany
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU

Contact

Websitewww.moltonbrown.com

Location

Registered Address6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£55,653,000
Gross Profit£38,933,000
Net Worth£51,605,000
Cash£2,814,000
Current Liabilities£11,158,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

5 April 2004Delivered on: 23 April 2004
Satisfied on: 18 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Pledge agreement
Secured details: All monies due or to become due from the company and/or the other obligors to the chargee and the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged collateral. See the mortgage charge document for full details.
Fully Satisfied
11 August 2003Delivered on: 20 August 2003
Satisfied on: 18 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of life policy amendment deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy cgnu life assurance and numbered 7049764UJ.
Fully Satisfied
11 August 2003Delivered on: 20 August 2003
Satisfied on: 18 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy cgnu life assurance and numbered 7049764UJ.
Fully Satisfied
11 August 2003Delivered on: 20 August 2003
Satisfied on: 18 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture amendment deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 August 2003Delivered on: 20 August 2003
Satisfied on: 15 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 August 2003Delivered on: 20 August 2003
Satisfied on: 18 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of shares amendment deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the stock shares bonds debentures debenture stock loan stock unit trust investments certificates of deposit and other securities, all dividends interest or other distributions, all allotments accretions offers rights benefits and advantages. See the mortgage charge document for full details.
Fully Satisfied
11 August 2003Delivered on: 20 August 2003
Satisfied on: 18 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the stock shares bonds debentures debenture stock loan stock unit trust investments certificates of deposit and other securities, all dividends interest or other distributions, all allotments accretions offers rights benefits and advantages. See the mortgage charge document for full details.
Fully Satisfied
18 December 1997Delivered on: 6 January 1998
Satisfied on: 15 May 1999
Persons entitled: Midland Bank PLC

Classification: Fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts now and from time hereafter due owing or incurred by the company.
Fully Satisfied
23 January 2012Delivered on: 28 January 2012
Satisfied on: 5 February 2015
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited

Classification: Rent deposit deed
Secured details: £79,496.70 and all other monies due or to become due from the company to the chargee.
Particulars: All sums held from time to time in the deposit account see image for full details.
Fully Satisfied
10 March 1997Delivered on: 15 March 1997
Satisfied on: 18 October 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being warehouse premises adjoining the elsenham jam factory elsenham bishops stortford hertfordshire (leasehold) the benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
5 May 2023Full accounts made up to 31 December 2022 (45 pages)
14 March 2023Termination of appointment of Yoshihiro Murakami as a director on 14 March 2023 (1 page)
14 March 2023Appointment of Mr Yosuke Maezawa as a director on 14 March 2023 (2 pages)
3 October 2022Full accounts made up to 31 December 2021 (43 pages)
2 September 2022Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 6 Agar Street London WC2N 4HN on 2 September 2022 (1 page)
11 August 2022Termination of appointment of Herbert Johann Tripp as a director on 1 July 2022 (1 page)
11 August 2022Appointment of Mr Guido Kirchhoff as a director on 1 July 2022 (2 pages)
14 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
14 August 2021Full accounts made up to 31 December 2020 (40 pages)
8 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
25 September 2020Full accounts made up to 31 December 2019 (41 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
7 February 2020Appointment of Mr Herbert Johann Tripp as a director on 23 January 2020 (2 pages)
9 January 2020Termination of appointment of Eric Anthonius Brockhus as a director on 31 December 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (37 pages)
13 August 2019Termination of appointment of Graham John Edgerton as a director on 13 August 2019 (1 page)
13 August 2019Appointment of Mr Edward James Barham as a secretary on 13 August 2019 (2 pages)
13 August 2019Appointment of Mr Edward James Barham as a director on 13 August 2019 (2 pages)
13 August 2019Termination of appointment of Graham John Edgerton as a secretary on 13 August 2019 (1 page)
11 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (35 pages)
3 August 2018Statement of company's objects (2 pages)
3 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 August 2018Memorandum and Articles of Association (24 pages)
24 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 January 2018Termination of appointment of Masumi Natsusaka as a director on 24 January 2018 (1 page)
26 January 2018Appointment of Mr Yoshihiro Murakami as a director on 24 January 2018 (2 pages)
18 September 2017Full accounts made up to 31 December 2016 (109 pages)
18 September 2017Full accounts made up to 31 December 2016 (109 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (118 pages)
29 September 2016Full accounts made up to 31 December 2015 (118 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 516,032
(5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 516,032
(5 pages)
5 April 2016Termination of appointment of Mark Johnson as a secretary on 5 April 2016 (1 page)
5 April 2016Appointment of Mr Graham John Edgerton as a secretary on 5 April 2016 (2 pages)
5 April 2016Appointment of Mr Graham John Edgerton as a secretary on 5 April 2016 (2 pages)
5 April 2016Termination of appointment of Mark Johnson as a secretary on 5 April 2016 (1 page)
21 March 2016Appointment of Mr Graham John Edgerton as a director on 3 March 2016 (2 pages)
21 March 2016Appointment of Mr Graham John Edgerton as a director on 3 March 2016 (2 pages)
21 March 2016Termination of appointment of Nigel Brown as a director on 2 March 2016 (1 page)
21 March 2016Termination of appointment of Nigel Brown as a director on 2 March 2016 (1 page)
25 September 2015Full accounts made up to 31 December 2014 (106 pages)
25 September 2015Full accounts made up to 31 December 2014 (106 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 516,032
(5 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 516,032
(5 pages)
5 February 2015Satisfaction of charge 10 in full (1 page)
5 February 2015Satisfaction of charge 10 in full (1 page)
6 January 2015Appointment of Mr Mark Johnson as a secretary on 2 January 2015 (2 pages)
6 January 2015Appointment of Mr Mark Johnson as a secretary on 2 January 2015 (2 pages)
6 January 2015Appointment of Mr Mark Johnson as a secretary on 2 January 2015 (2 pages)
5 January 2015Appointment of Mr Nigel Brown as a director on 2 January 2015 (2 pages)
5 January 2015Appointment of Mr Nigel Brown as a director on 2 January 2015 (2 pages)
5 January 2015Termination of appointment of Charles Humphrey Dickens Whinney as a director on 2 January 2015 (1 page)
5 January 2015Termination of appointment of Charles Humphrey Dickens Whinney as a secretary on 2 January 2015 (1 page)
5 January 2015Termination of appointment of Charles Humphrey Dickens Whinney as a director on 2 January 2015 (1 page)
5 January 2015Termination of appointment of Charles Humphrey Dickens Whinney as a secretary on 2 January 2015 (1 page)
5 January 2015Termination of appointment of Charles Humphrey Dickens Whinney as a secretary on 2 January 2015 (1 page)
5 January 2015Appointment of Mr Nigel Brown as a director on 2 January 2015 (2 pages)
5 January 2015Termination of appointment of Charles Humphrey Dickens Whinney as a director on 2 January 2015 (1 page)
15 December 2014Termination of appointment of Hiwako Yoshino as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Hiwako Yoshino as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Hiwako Yoshino as a director on 9 December 2014 (1 page)
22 September 2014Full accounts made up to 31 December 2013 (26 pages)
22 September 2014Full accounts made up to 31 December 2013 (26 pages)
2 July 2014Appointment of Mr Mark Johnson as a director (2 pages)
2 July 2014Appointment of Mr Mark Johnson as a director (2 pages)
1 July 2014Termination of appointment of Amy Nelson-Bennett as a director (1 page)
1 July 2014Termination of appointment of Amy Nelson-Bennett as a director (1 page)
15 May 2014Satisfaction of charge 5 in full (1 page)
15 May 2014Satisfaction of charge 5 in full (1 page)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 516,032
(6 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 516,032
(6 pages)
28 August 2013Full accounts made up to 31 December 2012 (27 pages)
28 August 2013Full accounts made up to 31 December 2012 (27 pages)
2 May 2013Secretary's details changed for Charles Humphrey Dickens Whinney on 1 April 2013 (1 page)
2 May 2013Director's details changed for Charles Humphrey Dickens Whinney on 1 April 2013 (2 pages)
2 May 2013Director's details changed for Eric Anthonius Brockhus on 1 April 2013 (2 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
2 May 2013Director's details changed for Eric Anthonius Brockhus on 1 April 2013 (2 pages)
2 May 2013Secretary's details changed for Charles Humphrey Dickens Whinney on 1 April 2013 (1 page)
2 May 2013Director's details changed for Charles Humphrey Dickens Whinney on 1 April 2013 (2 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
2 May 2013Director's details changed for Hiwako Yoshino on 1 April 2013 (2 pages)
2 May 2013Director's details changed for Hiwako Yoshino on 1 April 2013 (2 pages)
2 May 2013Director's details changed for Eric Anthonius Brockhus on 1 April 2013 (2 pages)
2 May 2013Director's details changed for Hiwako Yoshino on 1 April 2013 (2 pages)
2 May 2013Secretary's details changed for Charles Humphrey Dickens Whinney on 1 April 2013 (1 page)
2 May 2013Director's details changed for Charles Humphrey Dickens Whinney on 1 April 2013 (2 pages)
18 January 2013Registered office address changed from the Terrace 28 Jamestown Road London NW1 7AP on 18 January 2013 (1 page)
18 January 2013Registered office address changed from the Terrace 28 Jamestown Road London NW1 7AP on 18 January 2013 (1 page)
16 August 2012Full accounts made up to 31 December 2011 (26 pages)
16 August 2012Full accounts made up to 31 December 2011 (26 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
10 April 2012Appointment of Eric Anthonius Brockhus as a director (3 pages)
10 April 2012Appointment of Charles Humphrey Dickens Whinney as a director (3 pages)
10 April 2012Appointment of Charles Humphrey Dickens Whinney as a secretary (3 pages)
10 April 2012Appointment of Hiwako Yoshino as a director (3 pages)
10 April 2012Termination of appointment of Toshihide Saito as a director (2 pages)
10 April 2012Appointment of Charles Humphrey Dickens Whinney as a secretary (3 pages)
10 April 2012Termination of appointment of Hannah Thomas as a secretary (2 pages)
10 April 2012Appointment of Eric Anthonius Brockhus as a director (3 pages)
10 April 2012Appointment of Hiwako Yoshino as a director (3 pages)
10 April 2012Termination of appointment of Hannah Thomas as a secretary (2 pages)
10 April 2012Termination of appointment of Toshihide Saito as a director (2 pages)
10 April 2012Appointment of Charles Humphrey Dickens Whinney as a director (3 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 September 2011Full accounts made up to 31 December 2010 (23 pages)
15 September 2011Full accounts made up to 31 December 2010 (23 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
25 November 2010Appointment of Mrs Amy Elizabeth Nelson-Bennett as a director (3 pages)
25 November 2010Appointment of Mrs Amy Elizabeth Nelson-Bennett as a director (3 pages)
16 September 2010Full accounts made up to 31 December 2009 (22 pages)
16 September 2010Full accounts made up to 31 December 2009 (22 pages)
12 July 2010Appointment of Toshihide Saito as a director (3 pages)
12 July 2010Appointment of Toshihide Saito as a director (3 pages)
6 July 2010Termination of appointment of Norihiko Takagi as a director (1 page)
6 July 2010Termination of appointment of Norihiko Takagi as a director (1 page)
2 June 2010Termination of appointment of Sara Halton as a director (1 page)
2 June 2010Termination of appointment of Sara Halton as a director (1 page)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Norihiko Takagi on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Norihiko Takagi on 30 April 2010 (2 pages)
17 September 2009Full accounts made up to 31 December 2008 (22 pages)
17 September 2009Full accounts made up to 31 December 2008 (22 pages)
7 July 2009Appointment terminated secretary robert marshall (1 page)
7 July 2009Secretary appointed hannah clare thomas (1 page)
7 July 2009Secretary appointed hannah clare thomas (1 page)
7 July 2009Appointment terminated secretary robert marshall (1 page)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Director appointed norihiko takagi (2 pages)
30 April 2009Director appointed norihiko takagi (2 pages)
9 April 2009Appointment terminated director masato hirota (1 page)
9 April 2009Appointment terminated director masato hirota (1 page)
20 October 2008Full accounts made up to 31 December 2007 (21 pages)
20 October 2008Full accounts made up to 31 December 2007 (21 pages)
10 September 2008Auditor's resignation (1 page)
10 September 2008Auditor's resignation (1 page)
12 May 2008Return made up to 30/04/08; full list of members (5 pages)
12 May 2008Return made up to 30/04/08; full list of members (5 pages)
24 April 2008Appointment terminated director nobuaki konishi (1 page)
24 April 2008Director appointed masumi natsusaka (2 pages)
24 April 2008Appointment terminated director nobuaki konishi (1 page)
24 April 2008Director appointed masumi natsusaka (2 pages)
19 October 2007Full accounts made up to 31 December 2006 (21 pages)
19 October 2007Full accounts made up to 31 December 2006 (21 pages)
2 June 2007New director appointed (2 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007New secretary appointed (2 pages)
2 June 2007New secretary appointed (2 pages)
2 June 2007Director resigned (1 page)
2 June 2007Secretary resigned (1 page)
2 June 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
23 May 2007Return made up to 30/04/07; no change of members (7 pages)
23 May 2007Return made up to 30/04/07; no change of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
25 May 2006Return made up to 30/04/06; full list of members (8 pages)
25 May 2006Return made up to 30/04/06; full list of members (8 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned;director resigned (1 page)
10 February 2006Secretary resigned;director resigned (1 page)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 February 2006Memorandum and Articles of Association (6 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 February 2006Memorandum and Articles of Association (6 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
29 November 2005Full accounts made up to 31 March 2005 (38 pages)
29 November 2005Full accounts made up to 31 March 2005 (38 pages)
27 October 2005Declaration of assistance for shares acquisition (65 pages)
27 October 2005Declaration of assistance for shares acquisition (65 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
5 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 August 2005Auditors resignation (1 page)
16 August 2005Auditors resignation (1 page)
4 July 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
4 July 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
12 May 2005Full accounts made up to 31 March 2004 (21 pages)
12 May 2005Full accounts made up to 31 March 2004 (21 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
7 July 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
7 July 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
29 June 2004Auditor's resignation (1 page)
29 June 2004Auditor's resignation (1 page)
29 June 2004Auditor's resignation (1 page)
29 June 2004Auditor's resignation (1 page)
24 June 2004Ad 11/08/03--------- £ si 11087@1=11087 £ ic 504945/516032 (8 pages)
24 June 2004Ad 11/08/03--------- £ si 11087@1=11087 £ ic 504945/516032 (8 pages)
10 May 2004Group of companies' accounts made up to 31 March 2003 (32 pages)
10 May 2004Group of companies' accounts made up to 31 March 2003 (32 pages)
23 April 2004Particulars of mortgage/charge (7 pages)
23 April 2004Particulars of mortgage/charge (7 pages)
20 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
20 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
24 November 2003Registered office changed on 24/11/03 from: 50 queen anne street,, london., W1G 9HQ (1 page)
24 November 2003Registered office changed on 24/11/03 from: 50 queen anne street,, london., W1G 9HQ (1 page)
27 August 2003Declaration of assistance for shares acquisition (16 pages)
27 August 2003Director resigned (1 page)
27 August 2003Declaration of assistance for shares acquisition (16 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
27 August 2003Director resigned (1 page)
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
20 August 2003Particulars of mortgage/charge (16 pages)
20 August 2003Particulars of mortgage/charge (7 pages)
20 August 2003Particulars of mortgage/charge (7 pages)
20 August 2003Particulars of mortgage/charge (16 pages)
20 August 2003Particulars of mortgage/charge (16 pages)
20 August 2003Particulars of mortgage/charge (7 pages)
20 August 2003Particulars of mortgage/charge (16 pages)
20 August 2003Particulars of mortgage/charge (7 pages)
20 August 2003Particulars of mortgage/charge (7 pages)
20 August 2003Particulars of mortgage/charge (7 pages)
20 August 2003Particulars of mortgage/charge (7 pages)
20 August 2003Particulars of mortgage/charge (7 pages)
10 July 2003Auditor's resignation (1 page)
10 July 2003Auditor's resignation (1 page)
12 June 2003Return made up to 30/04/03; full list of members (12 pages)
12 June 2003Return made up to 30/04/03; full list of members (12 pages)
4 May 2003Group of companies' accounts made up to 31 March 2002 (31 pages)
4 May 2003Group of companies' accounts made up to 31 March 2002 (31 pages)
15 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
15 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
6 September 2002Director's particulars changed (1 page)
6 September 2002Secretary's particulars changed;director's particulars changed (1 page)
6 September 2002Director's particulars changed (1 page)
6 September 2002Secretary's particulars changed;director's particulars changed (1 page)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
6 June 2002Return made up to 30/04/02; full list of members (11 pages)
6 June 2002Return made up to 30/04/02; full list of members (11 pages)
10 April 2002£ sr 300000@1 31/03/01 (2 pages)
10 April 2002£ sr 300000@1 31/03/01 (2 pages)
18 March 2002Group of companies' accounts made up to 31 March 2001 (32 pages)
18 March 2002Group of companies' accounts made up to 31 March 2001 (32 pages)
4 June 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 June 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 February 2001Accounts for a medium company made up to 31 March 2000 (21 pages)
2 February 2001Accounts for a medium company made up to 31 March 2000 (21 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
6 December 2000Company name changed metwell LIMITED\certificate issued on 07/12/00 (2 pages)
6 December 2000Company name changed metwell LIMITED\certificate issued on 07/12/00 (2 pages)
31 May 2000Return made up to 30/04/00; full list of members (10 pages)
31 May 2000Return made up to 30/04/00; full list of members (10 pages)
4 February 2000Accounts for a medium company made up to 31 March 1999 (22 pages)
4 February 2000Accounts for a medium company made up to 31 March 1999 (22 pages)
14 June 1999Return made up to 30/04/99; no change of members (8 pages)
14 June 1999Return made up to 30/04/99; no change of members (8 pages)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Full accounts made up to 31 March 1998 (25 pages)
3 February 1999Full accounts made up to 31 March 1998 (25 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
26 May 1998Return made up to 30/04/98; no change of members (8 pages)
26 May 1998Return made up to 30/04/98; no change of members (8 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (25 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (25 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
29 July 1997Return made up to 30/04/97; full list of members (10 pages)
29 July 1997Return made up to 30/04/97; full list of members (10 pages)
15 March 1997Particulars of mortgage/charge (3 pages)
15 March 1997Particulars of mortgage/charge (3 pages)
3 February 1997Accounts for a medium company made up to 31 March 1996 (20 pages)
3 February 1997Accounts for a medium company made up to 31 March 1996 (20 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
11 June 1996New director appointed (3 pages)
11 June 1996New director appointed (3 pages)
15 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1996Accounts for a medium company made up to 31 March 1995 (20 pages)
8 February 1996Accounts for a medium company made up to 31 March 1995 (20 pages)
18 May 1995Return made up to 30/04/95; full list of members (6 pages)
18 May 1995Return made up to 30/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
21 October 1994Memorandum and Articles of Association (34 pages)
21 October 1994£ nc 54945/1354945 06/10/94 (1 page)
21 October 1994Ad 06/10/94--------- £ si 750000@1=750000 £ ic 54945/804945 (2 pages)
21 October 1994Ad 06/10/94--------- £ si 750000@1=750000 £ ic 54945/804945 (2 pages)
21 October 1994Memorandum and Articles of Association (34 pages)
21 October 1994£ nc 54945/1354945 06/10/94 (1 page)
16 February 1994Ad 03/12/93--------- £ si 4945@1=4945 £ ic 50000/54945 (2 pages)
16 February 1994Ad 03/12/93--------- £ si 4945@1=4945 £ ic 50000/54945 (2 pages)
17 February 1991Full accounts made up to 31 March 1990 (6 pages)
17 February 1991Full accounts made up to 31 March 1990 (6 pages)
5 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
22 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
22 January 1990Registered office changed on 22/01/90 from: 84 temple chambers, temple avenue, london, EC4Y ohp (1 page)
22 January 1990Registered office changed on 22/01/90 from: 84 temple chambers, temple avenue, london, EC4Y ohp (1 page)
21 August 1989Incorporation (13 pages)
21 August 1989Incorporation (13 pages)