London
WC2N 4HN
Director Name | Mr Edward James Barham |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2019(29 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Secretary Name | Mr Edward James Barham |
---|---|
Status | Current |
Appointed | 13 August 2019(29 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Mr Guido Kirchhoff |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2022(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Mr Yosuke Maezawa |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 14 March 2023(33 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | President |
Country of Residence | Japan |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Caroline Jane Collis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 December 1993) |
Role | Company Director |
Correspondence Address | 16 Lambolle Road London NW3 4HP |
Director Name | Mr Michael Charles Warshaw |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 804 Pavilion Apartments Saint Johns Wood Road London NW8 7HF |
Director Name | Leonard Claude Warshaw |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 August 2003) |
Role | Company Director |
Correspondence Address | 41 Cumberland Terrace London NW1 4HP |
Secretary Name | Mr Michael Charles Warshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 804 Pavilion Apartments Saint Johns Wood Road London NW8 7HF |
Director Name | Dale Daxon Bowers |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1993(4 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 December 2005) |
Role | Chemist/Technical Director |
Correspondence Address | St Marys House 44 North Park Gerrards Cross Buckinghamshire SL9 8JP |
Director Name | Mr Charles James Denton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 May 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Uplands Hearts Delight Road Tunstall Sittingbourne Kent ME9 8JB |
Director Name | Willy Benedict Gegen Bauer |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British & German |
Status | Resigned |
Appointed | 24 April 1996(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 August 2003) |
Role | Chief Executive |
Correspondence Address | 6 Hitherwood Drive Dulwich London SE19 1XB |
Director Name | Robert Leslie Shillcock |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(7 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2005) |
Role | Accountant |
Correspondence Address | 81 Cleveland Road Ealing London W13 0HF |
Director Name | Mark Jonathan Warshaw |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2005) |
Role | Sales And Marketing |
Correspondence Address | 106 Randolph Avenue London W9 1PQ |
Director Name | William Valerian Wellesley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 September 2005) |
Role | Co Director |
Correspondence Address | 22 Harmood Street Camden London NW1 8DJ |
Director Name | Mr William Mark Oldroyd |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2005) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Lyndale Mill Road, Great Bardfield Braintree Essex CM7 4QG |
Director Name | Robert Thurlow |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 January 2005(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 37 Pyrcroft Lane Weybridge Surrey KT13 9XP |
Director Name | Nobuaki Konishi |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 December 2005(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2008) |
Role | Office Clerk |
Correspondence Address | 2-12-10 Takahana Inzai City Chiba Japan |
Director Name | Masato Hirota |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 December 2005(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2009) |
Role | Office Clerk |
Correspondence Address | 2-25-27 Nagata-Higashi Minami-Ku Yokohama Kanagawa 232-0072 Japan |
Secretary Name | Ms Sara Frances Halton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 2007) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 24 Wellington Road Hampton Middlesex TW12 1JT |
Director Name | Ms Sara Frances Halton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(17 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 21 May 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 24 Wellington Road Hampton Middlesex TW12 1JT |
Secretary Name | Robert James Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2009) |
Role | Chartered Accountant |
Correspondence Address | 26 Kingsway Gerrards Cross Buckinghamshire SL9 8NT |
Director Name | Masumi Natsusaka |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 March 2008(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 January 2018) |
Role | Executive Officer |
Country of Residence | Japan |
Correspondence Address | 3-19-14 Bessho Urawa-Shi Saitama 334-0021 Japan |
Director Name | Norihiko Takagi |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 March 2009(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2010) |
Role | Company Executive |
Country of Residence | Japan |
Correspondence Address | 5-25-4 Todoraki Seagaya Ku 1580082 Tokyo Japan |
Secretary Name | Hannah Clare Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | 8 Holland Park Cheveley Newmarket Suffolk CB8 9DL |
Director Name | Toshihide Saito |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2010(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2012) |
Role | Executive Officer |
Country of Residence | Japan |
Correspondence Address | #H1108 3-1-1 Midorigaoka Yachiyo-City Chiba 276-0049 |
Director Name | Ms Amy Elizabeth Nelson-Bennett |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2010(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 May 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat, 46 Warwick Avenue London W9 2PU |
Director Name | Mr Eric Anthonius Brockhus |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2012(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2019) |
Role | President Consumer Products |
Country of Residence | Netherlands |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Secretary Name | Charles Humphrey Dickens Whinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 January 2015) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Director Name | Mr Nigel Brown |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 2016) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Secretary Name | Mr Mark Johnson |
---|---|
Status | Resigned |
Appointed | 02 January 2015(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 2016) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Director Name | Mr Graham John Edgerton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Secretary Name | Mr Graham John Edgerton |
---|---|
Status | Resigned |
Appointed | 05 April 2016(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 August 2019) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Director Name | Mr Yoshihiro Murakami |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 January 2018(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 March 2023) |
Role | Chairman |
Country of Residence | Japan |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Mr Herbert Johann Tripp |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 January 2020(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2022) |
Role | President |
Country of Residence | Germany |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Website | www.moltonbrown.com |
---|
Registered Address | 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £55,653,000 |
Gross Profit | £38,933,000 |
Net Worth | £51,605,000 |
Cash | £2,814,000 |
Current Liabilities | £11,158,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
5 April 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1997 | Delivered 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 2012 | Delivered 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 1997 | Delivered 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 |
23 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Full accounts made up to 31 December 2022 (45 pages) |
14 March 2023 | Termination of appointment of Yoshihiro Murakami as a director on 14 March 2023 (1 page) |
14 March 2023 | Appointment of Mr Yosuke Maezawa as a director on 14 March 2023 (2 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (43 pages) |
2 September 2022 | Registered 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 2022 | Termination of appointment of Herbert Johann Tripp as a director on 1 July 2022 (1 page) |
11 August 2022 | Appointment of Mr Guido Kirchhoff as a director on 1 July 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
14 August 2021 | Full accounts made up to 31 December 2020 (40 pages) |
8 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
25 September 2020 | Full accounts made up to 31 December 2019 (41 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
7 February 2020 | Appointment of Mr Herbert Johann Tripp as a director on 23 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Eric Anthonius Brockhus as a director on 31 December 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (37 pages) |
13 August 2019 | Termination of appointment of Graham John Edgerton as a director on 13 August 2019 (1 page) |
13 August 2019 | Appointment of Mr Edward James Barham as a secretary on 13 August 2019 (2 pages) |
13 August 2019 | Appointment of Mr Edward James Barham as a director on 13 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Graham John Edgerton as a secretary on 13 August 2019 (1 page) |
11 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
3 August 2018 | Statement of company's objects (2 pages) |
3 August 2018 | Resolutions
|
3 August 2018 | Memorandum and Articles of Association (24 pages) |
24 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
26 January 2018 | Termination of appointment of Masumi Natsusaka as a director on 24 January 2018 (1 page) |
26 January 2018 | Appointment of Mr Yoshihiro Murakami as a director on 24 January 2018 (2 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (109 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (109 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (118 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (118 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
5 April 2016 | Termination of appointment of Mark Johnson as a secretary on 5 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Graham John Edgerton as a secretary on 5 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Graham John Edgerton as a secretary on 5 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Mark Johnson as a secretary on 5 April 2016 (1 page) |
21 March 2016 | Appointment of Mr Graham John Edgerton as a director on 3 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Graham John Edgerton as a director on 3 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Nigel Brown as a director on 2 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Nigel Brown as a director on 2 March 2016 (1 page) |
25 September 2015 | Full accounts made up to 31 December 2014 (106 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (106 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 February 2015 | Satisfaction of charge 10 in full (1 page) |
5 February 2015 | Satisfaction of charge 10 in full (1 page) |
6 January 2015 | Appointment of Mr Mark Johnson as a secretary on 2 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Mark Johnson as a secretary on 2 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Mark Johnson as a secretary on 2 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Nigel Brown as a director on 2 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Nigel Brown as a director on 2 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Charles Humphrey Dickens Whinney as a director on 2 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Charles Humphrey Dickens Whinney as a secretary on 2 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Charles Humphrey Dickens Whinney as a director on 2 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Charles Humphrey Dickens Whinney as a secretary on 2 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Charles Humphrey Dickens Whinney as a secretary on 2 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Nigel Brown as a director on 2 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Charles Humphrey Dickens Whinney as a director on 2 January 2015 (1 page) |
15 December 2014 | Termination of appointment of Hiwako Yoshino as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Hiwako Yoshino as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Hiwako Yoshino as a director on 9 December 2014 (1 page) |
22 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
2 July 2014 | Appointment of Mr Mark Johnson as a director (2 pages) |
2 July 2014 | Appointment of Mr Mark Johnson as a director (2 pages) |
1 July 2014 | Termination of appointment of Amy Nelson-Bennett as a director (1 page) |
1 July 2014 | Termination of appointment of Amy Nelson-Bennett as a director (1 page) |
15 May 2014 | Satisfaction of charge 5 in full (1 page) |
15 May 2014 | Satisfaction of charge 5 in full (1 page) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 August 2013 | Full accounts made up to 31 December 2012 (27 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (27 pages) |
2 May 2013 | Secretary's details changed for Charles Humphrey Dickens Whinney on 1 April 2013 (1 page) |
2 May 2013 | Director's details changed for Charles Humphrey Dickens Whinney on 1 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Eric Anthonius Brockhus on 1 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Director's details changed for Eric Anthonius Brockhus on 1 April 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Charles Humphrey Dickens Whinney on 1 April 2013 (1 page) |
2 May 2013 | Director's details changed for Charles Humphrey Dickens Whinney on 1 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Director's details changed for Hiwako Yoshino on 1 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Hiwako Yoshino on 1 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Eric Anthonius Brockhus on 1 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Hiwako Yoshino on 1 April 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Charles Humphrey Dickens Whinney on 1 April 2013 (1 page) |
2 May 2013 | Director's details changed for Charles Humphrey Dickens Whinney on 1 April 2013 (2 pages) |
18 January 2013 | Registered office address changed from the Terrace 28 Jamestown Road London NW1 7AP on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from the Terrace 28 Jamestown Road London NW1 7AP on 18 January 2013 (1 page) |
16 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Appointment of Eric Anthonius Brockhus as a director (3 pages) |
10 April 2012 | Appointment of Charles Humphrey Dickens Whinney as a director (3 pages) |
10 April 2012 | Appointment of Charles Humphrey Dickens Whinney as a secretary (3 pages) |
10 April 2012 | Appointment of Hiwako Yoshino as a director (3 pages) |
10 April 2012 | Termination of appointment of Toshihide Saito as a director (2 pages) |
10 April 2012 | Appointment of Charles Humphrey Dickens Whinney as a secretary (3 pages) |
10 April 2012 | Termination of appointment of Hannah Thomas as a secretary (2 pages) |
10 April 2012 | Appointment of Eric Anthonius Brockhus as a director (3 pages) |
10 April 2012 | Appointment of Hiwako Yoshino as a director (3 pages) |
10 April 2012 | Termination of appointment of Hannah Thomas as a secretary (2 pages) |
10 April 2012 | Termination of appointment of Toshihide Saito as a director (2 pages) |
10 April 2012 | Appointment of Charles Humphrey Dickens Whinney as a director (3 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Appointment of Mrs Amy Elizabeth Nelson-Bennett as a director (3 pages) |
25 November 2010 | Appointment of Mrs Amy Elizabeth Nelson-Bennett as a director (3 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
12 July 2010 | Appointment of Toshihide Saito as a director (3 pages) |
12 July 2010 | Appointment of Toshihide Saito as a director (3 pages) |
6 July 2010 | Termination of appointment of Norihiko Takagi as a director (1 page) |
6 July 2010 | Termination of appointment of Norihiko Takagi as a director (1 page) |
2 June 2010 | Termination of appointment of Sara Halton as a director (1 page) |
2 June 2010 | Termination of appointment of Sara Halton as a director (1 page) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Norihiko Takagi on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Norihiko Takagi on 30 April 2010 (2 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
7 July 2009 | Appointment terminated secretary robert marshall (1 page) |
7 July 2009 | Secretary appointed hannah clare thomas (1 page) |
7 July 2009 | Secretary appointed hannah clare thomas (1 page) |
7 July 2009 | Appointment terminated secretary robert marshall (1 page) |
19 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Director appointed norihiko takagi (2 pages) |
30 April 2009 | Director appointed norihiko takagi (2 pages) |
9 April 2009 | Appointment terminated director masato hirota (1 page) |
9 April 2009 | Appointment terminated director masato hirota (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
10 September 2008 | Auditor's resignation (1 page) |
10 September 2008 | Auditor's resignation (1 page) |
12 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
24 April 2008 | Appointment terminated director nobuaki konishi (1 page) |
24 April 2008 | Director appointed masumi natsusaka (2 pages) |
24 April 2008 | Appointment terminated director nobuaki konishi (1 page) |
24 April 2008 | Director appointed masumi natsusaka (2 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | Director resigned (1 page) |
23 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
23 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Memorandum and Articles of Association (6 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Memorandum and Articles of Association (6 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
29 November 2005 | Full accounts made up to 31 March 2005 (38 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (38 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (65 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (65 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
5 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
16 August 2005 | Auditors resignation (1 page) |
16 August 2005 | Auditors resignation (1 page) |
4 July 2005 | Return made up to 30/04/05; full list of members
|
4 July 2005 | Return made up to 30/04/05; full list of members
|
12 May 2005 | Full accounts made up to 31 March 2004 (21 pages) |
12 May 2005 | Full accounts made up to 31 March 2004 (21 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
7 July 2004 | Return made up to 30/04/04; full list of members
|
7 July 2004 | Return made up to 30/04/04; full list of members
|
29 June 2004 | Auditor's resignation (1 page) |
29 June 2004 | Auditor's resignation (1 page) |
29 June 2004 | Auditor's resignation (1 page) |
29 June 2004 | Auditor's resignation (1 page) |
24 June 2004 | Ad 11/08/03--------- £ si 11087@1=11087 £ ic 504945/516032 (8 pages) |
24 June 2004 | Ad 11/08/03--------- £ si 11087@1=11087 £ ic 504945/516032 (8 pages) |
10 May 2004 | Group of companies' accounts made up to 31 March 2003 (32 pages) |
10 May 2004 | Group of companies' accounts made up to 31 March 2003 (32 pages) |
23 April 2004 | Particulars of mortgage/charge (7 pages) |
23 April 2004 | Particulars of mortgage/charge (7 pages) |
20 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
20 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 50 queen anne street,, london., W1G 9HQ (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 50 queen anne street,, london., W1G 9HQ (1 page) |
27 August 2003 | Declaration of assistance for shares acquisition (16 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Declaration of assistance for shares acquisition (16 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Resolutions
|
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Resolutions
|
20 August 2003 | Particulars of mortgage/charge (16 pages) |
20 August 2003 | Particulars of mortgage/charge (7 pages) |
20 August 2003 | Particulars of mortgage/charge (7 pages) |
20 August 2003 | Particulars of mortgage/charge (16 pages) |
20 August 2003 | Particulars of mortgage/charge (16 pages) |
20 August 2003 | Particulars of mortgage/charge (7 pages) |
20 August 2003 | Particulars of mortgage/charge (16 pages) |
20 August 2003 | Particulars of mortgage/charge (7 pages) |
20 August 2003 | Particulars of mortgage/charge (7 pages) |
20 August 2003 | Particulars of mortgage/charge (7 pages) |
20 August 2003 | Particulars of mortgage/charge (7 pages) |
20 August 2003 | Particulars of mortgage/charge (7 pages) |
10 July 2003 | Auditor's resignation (1 page) |
10 July 2003 | Auditor's resignation (1 page) |
12 June 2003 | Return made up to 30/04/03; full list of members (12 pages) |
12 June 2003 | Return made up to 30/04/03; full list of members (12 pages) |
4 May 2003 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
4 May 2003 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
15 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
15 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
6 June 2002 | Return made up to 30/04/02; full list of members (11 pages) |
6 June 2002 | Return 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 2002 | Group of companies' accounts made up to 31 March 2001 (32 pages) |
18 March 2002 | Group of companies' accounts made up to 31 March 2001 (32 pages) |
4 June 2001 | Return made up to 30/04/01; full list of members
|
4 June 2001 | Return made up to 30/04/01; full list of members
|
2 February 2001 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
2 February 2001 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
6 December 2000 | Company name changed metwell LIMITED\certificate issued on 07/12/00 (2 pages) |
6 December 2000 | Company name changed metwell LIMITED\certificate issued on 07/12/00 (2 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (10 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (10 pages) |
4 February 2000 | Accounts for a medium company made up to 31 March 1999 (22 pages) |
4 February 2000 | Accounts for a medium company made up to 31 March 1999 (22 pages) |
14 June 1999 | Return made up to 30/04/99; no change of members (8 pages) |
14 June 1999 | Return made up to 30/04/99; no change of members (8 pages) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (25 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (25 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
26 May 1998 | Return made up to 30/04/98; no change of members (8 pages) |
26 May 1998 | Return made up to 30/04/98; no change of members (8 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (25 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (25 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Return made up to 30/04/97; full list of members (10 pages) |
29 July 1997 | Return made up to 30/04/97; full list of members (10 pages) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Accounts for a medium company made up to 31 March 1996 (20 pages) |
3 February 1997 | Accounts for a medium company made up to 31 March 1996 (20 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (3 pages) |
11 June 1996 | New director appointed (3 pages) |
15 May 1996 | Return made up to 30/04/96; full list of members
|
15 May 1996 | Return made up to 30/04/96; full list of members
|
8 February 1996 | Accounts for a medium company made up to 31 March 1995 (20 pages) |
8 February 1996 | Accounts for a medium company made up to 31 March 1995 (20 pages) |
18 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
18 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
21 October 1994 | Memorandum and Articles of Association (34 pages) |
21 October 1994 | £ nc 54945/1354945 06/10/94 (1 page) |
21 October 1994 | Ad 06/10/94--------- £ si 750000@1=750000 £ ic 54945/804945 (2 pages) |
21 October 1994 | Ad 06/10/94--------- £ si 750000@1=750000 £ ic 54945/804945 (2 pages) |
21 October 1994 | Memorandum and Articles of Association (34 pages) |
21 October 1994 | £ nc 54945/1354945 06/10/94 (1 page) |
16 February 1994 | Ad 03/12/93--------- £ si 4945@1=4945 £ ic 50000/54945 (2 pages) |
16 February 1994 | Ad 03/12/93--------- £ si 4945@1=4945 £ ic 50000/54945 (2 pages) |
17 February 1991 | Full accounts made up to 31 March 1990 (6 pages) |
17 February 1991 | Full accounts made up to 31 March 1990 (6 pages) |
5 June 1990 | Resolutions
|
5 June 1990 | Resolutions
|
22 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
22 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
22 January 1990 | Registered office changed on 22/01/90 from: 84 temple chambers, temple avenue, london, EC4Y ohp (1 page) |
22 January 1990 | Registered office changed on 22/01/90 from: 84 temple chambers, temple avenue, london, EC4Y ohp (1 page) |
21 August 1989 | Incorporation (13 pages) |
21 August 1989 | Incorporation (13 pages) |