London
E14 5GL
Director Name | Mr Seitaro Nomura |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 20 October 2017(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Keisuke Musumi |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 1994) |
Role | Business Executive |
Correspondence Address | 1-6-16 Okamoto Setagaya-Ku Tokyo Foreign |
Director Name | Hidekazu Sakamoto |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 1994) |
Role | Business Executive |
Correspondence Address | 20 Hillcrest Avenue Edgware Middlesex HA8 8PA |
Director Name | Kazue Akai |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 1993) |
Role | Business Executive |
Correspondence Address | 22 Holden Road Finchley London N12 8HT |
Secretary Name | Kenichi Uchida |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | 21 Oakwood Crescent Greenford Middlesex UB6 0RF |
Director Name | Shinsaku Nishimura |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 December 1993(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 June 1996) |
Role | Business Executive |
Correspondence Address | Amsterdamsweg 37 Uithoorn Holland 1422 Ac |
Director Name | Akira Tatsuta |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 September 1994(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 February 1999) |
Role | Business Executive |
Correspondence Address | 16-7 Ikegami 8-Chome Ota-Ku Tokyo 146 |
Director Name | Yoshisuke Shimbori |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 September 1994(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 February 1999) |
Role | Business Executive |
Correspondence Address | 28-3 Fujigaoka 1-Chome Midori-Ku Yokohama-Shi Kenagawa-Ken 227 Japan Foreign |
Secretary Name | Makoto Inaba |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 16 September 1994(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 1996) |
Role | Business Executive |
Correspondence Address | 39 Station Road Harrow Middlesex HA2 7SQ |
Secretary Name | Richard Greenland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 2001) |
Role | Accountant |
Correspondence Address | 20 Bury Lane Codicote Hitchin Hertfordshire SG4 8XX |
Director Name | Toshitada Asao |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 June 1996(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | 1 8 1 201 Saginuma Miyamae Ku Kawasaki City 216 |
Director Name | Sakae Matsuo |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 1998) |
Role | Managing Director |
Correspondence Address | 105 4 15 Oooka Minami Ku Yokohama City 232 |
Director Name | Noboru Shimojima |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 4-10-17 Miwamidai Sagamihara Shi Kawagaw Kew Japan |
Director Name | Tsuneo Abe |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 March 1998(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2000) |
Role | Executive |
Correspondence Address | Sunpark Hirao 8-202 1-55-3 Hirao Inagi City Tokyo Foreign |
Director Name | Satoshi Ito |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 18 May 2000(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 April 2001) |
Role | Business Executive |
Correspondence Address | 1-1-4 Susukino Aoba-Ku Yokohama-Shi Japan |
Director Name | Masafumi Matsumoto |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2001(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 2003) |
Role | Division General Manager |
Correspondence Address | Cosmopolis No 202 7-17-7 Chuo Saijo Higashihiroshima Hiroshima 739-0025 Foreign |
Director Name | Kenjiro Tsugawa |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2001(11 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2003) |
Role | Dept General Manager |
Correspondence Address | 52 Westmorland Drive Warfield Bracknell Berkshire RG42 3QR |
Director Name | Yoshisuke Hasegawa |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2001(11 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 January 2006) |
Role | Deputy Group Manager |
Correspondence Address | 573-61 Jike Sa1jo-Cho Higashihiroshima Hiroshima 739-0041 Foreign |
Director Name | Dr Stephen Eric Bold |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(11 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 June 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sharraton House 4 Standlake Road Ducklington Oxfordshire OX29 7XG |
Secretary Name | Gosia Grant Lipinska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(11 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | 31 Victoria Avenue Didsbury Manchester Lancashire M20 2QX |
Director Name | Megumi Fukusaki |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 February 2004(13 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2009) |
Role | Senior Vice Managing Director |
Correspondence Address | 15 Hillcrest Heights 18-20 Hillcrest Road Ealing London W5 1HJ |
Director Name | Toshiyuki Tajima |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 June 2004(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2006) |
Role | Managing Director Telecommunic |
Correspondence Address | 11 Wellington Lodge North Street Winkfield Berkshire SL4 4TA |
Director Name | Dr Hiroshi Mizutani |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 January 2006(15 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 3-9-2 Higashi-Shikigaoka Sangou-Cho-Ikoma-Gun Nara 363-0803 Japan |
Director Name | Hiroto Nakamura |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2006(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 August 2008) |
Role | Managing Director |
Correspondence Address | 4-14-10 Hikari Dai Seika Cho Soraku Gun Kyoto 619 0237 Japan |
Director Name | Keisaku Nakagawa |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 November 2006(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 2008) |
Role | Division General Manager |
Correspondence Address | 1-3-7-7 16 Nishi-Izumigaoka Toyonaka-City Osaka 561-0862 Foreign |
Director Name | Mr Derrick Nirmalan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(17 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Easthampstead Road Bracknell Berkshire RG12 1NS |
Director Name | Mr Yasuo Kimura |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 August 2008(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easthampstead Road Bracknell Berkshire RG12 1NS |
Director Name | Mr Taizoh Itoh |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2011(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2012) |
Role | Division General Manager |
Country of Residence | Japan |
Correspondence Address | Azure House Bagshot Road Bracknell Berkshire RG12 7QY |
Director Name | Mr Kenji Edo |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 March 2016(25 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Easthampstead Road Bracknell Berkshire RG12 1NS |
Director Name | Mr Tetsuji Kawamura |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 March 2016(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 2017) |
Role | President |
Country of Residence | England |
Correspondence Address | Easthampstead Road Bracknell Berkshire RG12 1NS |
Director Name | Mr Hironobu Ito |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 January 2017(26 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easthampstead Road Bracknell Berkshire RG12 1NS |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(2 years after company formation) |
Appointment Duration | 9 years (resigned 03 April 2001) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 November 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2009(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2016) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | sharp.co.uk |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
14k at £100 | Sharp Electronics (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,747,818 |
Net Worth | £4,724,341 |
Cash | £2,745,152 |
Current Liabilities | £689,912 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 February 2013 | Delivered on: 27 February 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re sharp telecommunicatins of europe limited business premium account number 30036544. Outstanding |
---|
5 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 March 2018 | Registered office address changed from Easthampstead Road Bracknell Berkshire RG12 1NS to 15 Canada Square London E14 5GL on 28 March 2018 (2 pages) |
27 March 2018 | Appointment of a voluntary liquidator (3 pages) |
27 March 2018 | Declaration of solvency (5 pages) |
27 March 2018 | Resolutions
|
8 December 2017 | Director's details changed for Mr Seitaro Nomura on 16 November 2017 (2 pages) |
8 December 2017 | Director's details changed for Mr Seitaro Nomura on 16 November 2017 (2 pages) |
27 October 2017 | Appointment of Mr Seitaro Nomura as a director on 20 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Hironobu Ito as a director on 20 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Hironobu Ito as a director on 20 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Seitaro Nomura as a director on 20 October 2017 (2 pages) |
14 September 2017 | Termination of appointment of Tetsuji Kawamura as a director on 30 August 2017 (1 page) |
14 September 2017 | Appointment of Mr Jun Ashida as a director on 30 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Jun Ashida as a director on 30 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Tetsuji Kawamura as a director on 30 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2016 (1 page) |
14 September 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2016 (1 page) |
11 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Solvency Statement dated 30/03/17 (1 page) |
31 March 2017 | Solvency Statement dated 30/03/17 (1 page) |
31 March 2017 | Statement of capital on 31 March 2017
|
31 March 2017 | Statement of capital on 31 March 2017
|
31 March 2017 | Statement by Directors (1 page) |
31 March 2017 | Statement by Directors (1 page) |
31 March 2017 | Resolutions
|
31 January 2017 | Termination of appointment of Derrick Nirmalan as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Derrick Nirmalan as a director on 31 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Kenji Edo as a director on 27 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Kenji Edo as a director on 27 January 2017 (1 page) |
30 January 2017 | Appointment of Mr Hironobu Ito as a director on 27 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Hironobu Ito as a director on 27 January 2017 (2 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
16 March 2016 | Termination of appointment of Yasuo Kimura as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Yasuo Kimura as a director on 16 March 2016 (1 page) |
16 March 2016 | Director's details changed for Mr Derrick Nirmalan on 16 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Derrick Nirmalan on 16 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Kenji Edo as a director on 8 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Tetsuji Kawamura as a director on 8 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Tetsuji Kawamura as a director on 8 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Kenji Edo as a director on 8 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Takashi Yasumoto as a director on 8 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Takashi Yasumoto as a director on 8 March 2016 (1 page) |
1 December 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
1 December 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
2 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
28 December 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
28 December 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
14 May 2014 | Registered office address changed from Azure House Bagshot Road Bracknell Berkshire RG12 7QY on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from Azure House Bagshot Road Bracknell Berkshire RG12 7QY on 14 May 2014 (1 page) |
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 October 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
29 October 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
6 June 2013 | Appointment of Mr Takashi Yasumoto as a director (2 pages) |
6 June 2013 | Appointment of Mr Takashi Yasumoto as a director (2 pages) |
12 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 January 2013 | Termination of appointment of Taizoh Itoh as a director (1 page) |
7 January 2013 | Termination of appointment of Taizoh Itoh as a director (1 page) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Termination of appointment of Shigenobu Yanagiuchi as a director (1 page) |
25 November 2011 | Appointment of Mr Taizoh Itoh as a director (2 pages) |
25 November 2011 | Termination of appointment of Shigenobu Yanagiuchi as a director (1 page) |
25 November 2011 | Appointment of Mr Taizoh Itoh as a director (2 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
30 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
28 September 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
25 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
1 December 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
26 November 2009 | Director's details changed for Mr Derrick Nirmalan on 1 October 2009 (2 pages) |
26 November 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
26 November 2009 | Director's details changed for Shigenobu Yanagiuchi on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Shigenobu Yanagiuchi on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Derrick Nirmalan on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Yasuo Kimura on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Yasuo Kimura on 1 October 2009 (2 pages) |
26 November 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
26 November 2009 | Director's details changed for Mr Yasuo Kimura on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Shigenobu Yanagiuchi on 1 October 2009 (2 pages) |
26 November 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
26 November 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
26 November 2009 | Director's details changed for Mr Derrick Nirmalan on 1 October 2009 (2 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 June 2009 | Director's change of particulars / yasuo kimura / 02/06/2009 (1 page) |
2 June 2009 | Director's change of particulars / yasuo kimura / 02/06/2009 (1 page) |
19 May 2009 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
19 May 2009 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Appointment terminated director hiroto nakamura (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
14 April 2009 | Director appointed shigenobu yanagiuchi (1 page) |
14 April 2009 | Appointment terminated director hiroto nakamura (1 page) |
14 April 2009 | Director appointed shigenobu yanagiuchi (1 page) |
14 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
4 April 2009 | Appointment terminated director megumi fukusaki (1 page) |
4 April 2009 | Appointment terminated director keisaku nakagawa (1 page) |
4 April 2009 | Appointment terminated director keisaku nakagawa (1 page) |
4 April 2009 | Appointment terminated director megumi fukusaki (1 page) |
23 January 2009 | Auditors resigning (1 page) |
23 January 2009 | Auditors resigning (1 page) |
6 November 2008 | Director appointed yasuo kimura (2 pages) |
6 November 2008 | Director appointed yasuo kimura (2 pages) |
19 May 2008 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
19 May 2008 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
4 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
25 July 2007 | Full accounts made up to 31 March 2006 (22 pages) |
25 July 2007 | Full accounts made up to 31 March 2006 (22 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
14 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
14 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 22/03/06; full list of members
|
28 March 2006 | Return made up to 22/03/06; full list of members
|
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (3 pages) |
7 February 2006 | New director appointed (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
30 March 2005 | Return made up to 22/03/05; full list of members (6 pages) |
30 March 2005 | Return made up to 22/03/05; full list of members (6 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
23 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
23 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Location of debenture register (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Location of debenture register (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
25 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
1 October 2003 | Location of register of members (1 page) |
1 October 2003 | Location of register of members (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
9 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
18 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
18 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
5 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
5 April 2002 | Location of debenture register (1 page) |
5 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
5 April 2002 | Location of debenture register (1 page) |
21 March 2002 | Director's particulars changed (1 page) |
21 March 2002 | Director's particulars changed (1 page) |
6 August 2001 | Auditor's resignation (1 page) |
6 August 2001 | Auditor's resignation (1 page) |
26 July 2001 | Resolutions
|
26 July 2001 | Resolutions
|
6 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
6 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 June 2001 | Location of register of members (1 page) |
11 June 2001 | Location of register of members (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Ad 25/05/01--------- £ si 8000@100=800000 £ ic 600000/1400000 (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Ad 25/05/01--------- £ si 8000@100=800000 £ ic 600000/1400000 (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
26 April 2001 | Director resigned (1 page) |
24 April 2001 | Memorandum and Articles of Association (27 pages) |
24 April 2001 | Memorandum and Articles of Association (27 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: kenwood house dwight road watford hertfordshire WD1 8EB (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | £ nc 600000/6000000 30/03/01 (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: kenwood house dwight road watford hertfordshire WD1 8EB (1 page) |
13 April 2001 | £ nc 600000/6000000 30/03/01 (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Company name changed kenwood electronics technologies (europe) LIMITED\certificate issued on 10/04/01 (2 pages) |
10 April 2001 | Company name changed kenwood electronics technologies (europe) LIMITED\certificate issued on 10/04/01 (2 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
17 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
26 March 1999 | Return made up to 22/03/99; full list of members (7 pages) |
26 March 1999 | Return made up to 22/03/99; full list of members (7 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
14 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Return made up to 22/03/98; full list of members (8 pages) |
17 April 1998 | Location of register of members (non legible) (1 page) |
17 April 1998 | Return made up to 22/03/98; full list of members (8 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Location of register of members (non legible) (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
12 May 1997 | Return made up to 22/03/97; full list of members (8 pages) |
12 May 1997 | Return made up to 22/03/97; full list of members (8 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | Director resigned (2 pages) |
14 June 1996 | New secretary appointed (1 page) |
14 June 1996 | Secretary's particulars changed (1 page) |
14 June 1996 | New secretary appointed (1 page) |
14 June 1996 | Secretary's particulars changed (1 page) |
10 June 1996 | Company name changed trio-kenwood europe LIMITED\certificate issued on 10/06/96 (2 pages) |
10 June 1996 | Company name changed trio-kenwood europe LIMITED\certificate issued on 10/06/96 (2 pages) |
15 May 1996 | Return made up to 22/03/96; full list of members (7 pages) |
15 May 1996 | Return made up to 22/03/96; full list of members (7 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
25 May 1995 | Return made up to 22/03/95; full list of members (16 pages) |
25 May 1995 | Return made up to 22/03/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
22 December 1993 | Full accounts made up to 31 March 1993 (13 pages) |
22 December 1993 | Full accounts made up to 31 March 1993 (13 pages) |
4 February 1993 | Full accounts made up to 31 March 1992 (14 pages) |
4 February 1993 | Full accounts made up to 31 March 1992 (14 pages) |
3 December 1991 | Memorandum and Articles of Association (18 pages) |
3 December 1991 | Memorandum and Articles of Association (18 pages) |
25 November 1991 | Resolutions
|
25 November 1991 | Resolutions
|
15 August 1991 | Full accounts made up to 31 March 1991 (11 pages) |
15 August 1991 | Full accounts made up to 31 March 1991 (11 pages) |
10 December 1990 | Memorandum and Articles of Association (19 pages) |
10 December 1990 | Memorandum and Articles of Association (19 pages) |
24 July 1990 | Company name changed duskstyle LIMITED\certificate issued on 24/07/90 (2 pages) |
24 July 1990 | Company name changed duskstyle LIMITED\certificate issued on 24/07/90 (2 pages) |
17 July 1990 | Resolutions
|
17 July 1990 | Resolutions
|
22 March 1990 | Incorporation (16 pages) |
22 March 1990 | Incorporation (16 pages) |