Kew
Richmond
Surrey
TW9 3DA
Secretary Name | Mr James Douglas Strachan Gordon |
---|---|
Nationality | English |
Status | Current |
Appointed | 30 April 1996(5 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Director Name | John Keith Oldale |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Coopers Coopers Hill Eversley Basingstoke Hampshire RG27 0QA |
Director Name | Geoffrey Brian Smethurst |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Birchwood Avenue Southborough Tunbridge Wells Kent TN4 0UD |
Director Name | Mr Hiroshi Gamada |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 1993) |
Role | Managing Director |
Correspondence Address | 12 St Johns Wood Court London NW8 8QT |
Director Name | Mr Mamoru Kataoka |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | -1 years, 12 months (resigned 09 April 1991) |
Role | Company Director |
Correspondence Address | 54 Sandall Road Ealing London W5 1JD |
Director Name | Makoto Tsukagoshi |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Aapanese |
Status | Resigned |
Appointed | 09 April 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | 111 Eyre Court Finchley Road London NW8 9TY |
Secretary Name | Mr Reginald Blythe Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maze Road Kew Richmond Surrey TW9 3DA |
Director Name | Norioki Odawara |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 May 1993(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 February 1997) |
Role | Businessman |
Correspondence Address | 18 Bentinck Close Prince Albert Road London Nw8 |
Secretary Name | Lucinda Sophia Rule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 68b Rosebury Road London SW6 2NG |
Director Name | John Hampson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 1997) |
Role | Management Consultant |
Correspondence Address | 2 Addisland Court Holland Villas Road London W14 8DA |
Director Name | Mr Huw David Owen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 May 2000) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 14 Desenfans Road Dulwich London SE21 7DN |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 September 1992) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 22 Great James Street London WC1N 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
675k at £1 | R.b. Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,011,216 |
Cash | £12 |
Current Liabilities | £48,921 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
27 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
23 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
20 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
21 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
10 July 2018 | Cessation of Reginald Blythe Clark as a person with significant control on 1 June 2018 (1 page) |
9 July 2018 | Withdrawal of a person with significant control statement on 9 July 2018 (2 pages) |
9 July 2018 | Notification of Laura Clark as a person with significant control on 1 June 2018 (2 pages) |
9 July 2018 | Notification of Tom Clark as a person with significant control on 1 June 2018 (2 pages) |
21 May 2018 | Notification of Reginald Blythe Clark as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 April 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
4 April 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
2 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
12 May 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
16 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
13 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
16 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
18 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
20 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
29 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
29 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
26 April 2006 | Return made up to 20/02/06; full list of members (6 pages) |
26 April 2006 | Return made up to 20/02/06; full list of members (6 pages) |
29 June 2005 | Return made up to 20/02/05; full list of members (6 pages) |
29 June 2005 | Return made up to 20/02/05; full list of members (6 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 April 2004 | Return made up to 20/02/04; full list of members (6 pages) |
13 April 2004 | Return made up to 20/02/04; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
26 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
26 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
6 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
28 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
28 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
8 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 July 2000 | Company name changed loxko venture managers LTD\certificate issued on 17/07/00 (2 pages) |
14 July 2000 | Company name changed loxko venture managers LTD\certificate issued on 17/07/00 (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
20 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
20 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 6 adam street london WC2N 6AA (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 6 adam street london WC2N 6AA (1 page) |
31 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
9 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 February 1998 | Return made up to 20/02/98; full list of members
|
25 February 1998 | Return made up to 20/02/98; full list of members
|
22 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
27 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | New secretary appointed (2 pages) |
18 March 1996 | Return made up to 20/02/96; no change of members (4 pages) |
18 March 1996 | Return made up to 20/02/96; no change of members (4 pages) |
22 January 1996 | Full accounts made up to 31 December 1994 (11 pages) |
22 January 1996 | Full accounts made up to 31 December 1994 (11 pages) |
17 August 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
17 August 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
26 January 1995 | Resolutions
|
26 January 1995 | Resolutions
|
26 January 1995 | Ad 22/12/94--------- £ si 674755@1=674755 £ ic 245/675000 (2 pages) |
26 January 1995 | £ nc 100000/1000000 19/12/94 (1 page) |
26 January 1995 | £ nc 100000/1000000 19/12/94 (1 page) |
26 January 1995 | Ad 22/12/94--------- £ si 674755@1=674755 £ ic 245/675000 (2 pages) |