Company NameBandai Namco Holdings UK Limited
DirectorsRaymond Bradley and Naoki Katashima
Company StatusActive
Company Number02660506
CategoryPrivate Limited Company
Incorporation Date5 November 1991(32 years, 6 months ago)
Previous NamesNamco Europe Ltd and Namco Holdings UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameRaymond Bradley
NationalityBritish
StatusCurrent
Appointed03 November 2003(12 years after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Claygate Lane
Esher
Surrey
KT10 0BJ
Director NameRaymond Bradley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2003(12 years after company formation)
Appointment Duration20 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Claygate Lane
Esher
Surrey
KT10 0BJ
Director NameMr Naoki Katashima
Date of BirthMay 1961 (Born 63 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2019(27 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-39 Kew Foot Road
Richmond
TW9 2SS
Director NamePatrick Shane Gough Breaks
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(2 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 May 1998)
RoleManaging Director
Correspondence AddressResidence Labatros Apt 136 Bat E
1101 Avenue Eveche De Mavelone
34250
Palavas Les Flots
France
Director NameShunji Iki
Date of BirthOctober 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed31 January 1992(2 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address7-19-5 Ebara Shinagawa-Ku
Tokyo
Foreign
Director NameMasahiro Tachibana
Date of BirthApril 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed31 January 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1993)
RoleExecutive
Correspondence Address1415 Villa Drive
Los Altos
California Ca 94024
Foreign
Director NameJerald Philip Shaevitz
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1993)
RoleExecutive
Correspondence Address24175 Dawnridge Drive
Los Altos Hills
California
94024
Director NameKevin Hayes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1993)
RoleExecutive
Correspondence Address102 Privada Luisita
Los Gatos
California Ca 95030
Foreign
Director NamePhilip Ernest Davis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 4 months after company formation)
Appointment Duration11 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address15 Churchgate Street
Bury St Edmunds
Suffolk
IP33 1RH
Director NameKeiji Tanaka
Date of BirthDecember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1993(1 year, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 April 2005)
RoleCompany Director
Correspondence Address2-18-8 Minami Ogikubo
Suginami-Ku
Tokyo
167
Secretary NameDavid Issac
NationalityBritish
StatusResigned
Appointed05 October 1993(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 31 October 1995)
RoleAccountant
Correspondence AddressChantry Cottage
Wrens Road
Bredgar
Kent
ME9 8AN
Director NameMasaya Nakamura
Date of BirthDecember 1925 (Born 98 years ago)
NationalityJapanese
StatusResigned
Appointed30 May 1994(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address6-23-5 Kugahara
Ota-Ku
Tokyo
146
Director NameMichael Nevin
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed30 May 1994(2 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address94 Saint Mary Abbots Court
Warwick Gardens
London
W14 8RD
Director NameTsuguo Kinoshita
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed30 October 1995(3 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address2-1-60 Tarumachi Kohhoku-Ku
Yokohama
Kanagawa 222
Japan
Director NameAkira Aoyagi
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed17 June 1997(5 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address93 Saint Mary Abbots Court
Warwick Gardens
London
W14 8RD
Director NameJohn McKenzie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(7 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Harcourt Road
Wallington
Surrey
SM6 8AZ
Secretary NameJohn McKenzie
NationalityBritish
StatusResigned
Appointed30 September 1999(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2003)
RoleCompany Director
Correspondence Address100 Bond Road
Mitcham
Surrey
CR4 3EN
Director NameAkiyoshi Sarukawa
Date of BirthNovember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2001(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 May 2002)
RoleSales Director
Correspondence Address4-17-25 Nakahara
Mitaka City
Tokyo
Foreign
Director NameShukuo Ishikawa
Date of BirthApril 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2002(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2006)
RoleSales Director
Correspondence Address5-7-14 Honcho, Hiyoshi
Kohoku-Ku
Yokohama City
Kanagawa 223-0062
Japan
Director NameKazuo Asami
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed28 April 2005(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address2-32-1 Heiwadai
Nerima - Ku
Tokyo
179-0083
Japan
Director NameMasaaki Tsuji
Date of BirthAugust 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed04 January 2010(18 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-39 Kew Foot Road
Richmond
TW9 2SS
Director NameDean's Court Directors Limited (Corporation)
StatusResigned
Appointed05 November 1991(same day as company formation)
Correspondence Address60 Cannon Street
London
EC4N 6JP
Secretary NameDeans Court Registrars Limited (Corporation)
StatusResigned
Appointed05 November 1991(same day as company formation)
Correspondence AddressC/O Orrick Herrington & Sutcliffe
Tower 42 Level 35 25 Old Broad
Street London
EC2N 1HQ
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1995(3 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 1997)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitewww.namco.co.uk
Telephone020 83246150
Telephone regionLondon

Location

Registered Address37-39 Kew Foot Road
Richmond
TW9 2SS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50.5m at £1Namco Bandai Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£33,486,000
Cash£3,068,000
Current Liabilities£2,754,000

Accounts

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

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

21 June 1995Delivered on: 24 June 1995
Satisfied on: 7 September 2004
Persons entitled: Axiscross Limited

Classification: Rent deposit deed
Secured details: £26,318.43 due or to become due from the company to the chargee under the terms of this deed.
Particulars: The rent deposit and the deposit balance pursuant to the deed.
Fully Satisfied
14 May 1993Delivered on: 21 May 1993
Satisfied on: 7 September 2004
Persons entitled: Axiscross Limited.

Classification: Rent deposit deed
Secured details: All monies due or to become due fom the company to the chargee under the terms of a lease of evendate.
Particulars: The rent deposit and the deposit balance as security for its obligations of the tenant in the lease and in this deed and all monies payable under this deed or the lease.
Fully Satisfied
20 April 1993Delivered on: 21 April 1993
Satisfied on: 7 September 2004
Persons entitled: Axiscross Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and this charge.
Particulars: The rent deposit and the deposit balance.
Fully Satisfied
27 January 1992Delivered on: 14 February 1992
Satisfied on: 7 September 2004
Persons entitled: Axiscross Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: An amount equal to two quarters rent from time to time payable under the lease (please see doc for full details).
Fully Satisfied

Filing History

24 September 2020Statement of capital following an allotment of shares on 23 September 2020
  • GBP 60,000,000
(3 pages)
10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
24 June 2019Full accounts made up to 31 March 2019 (24 pages)
11 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
1 April 2019Appointment of Mr Naoki Katashima as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Masaaki Tsuji as a director on 1 April 2019 (1 page)
18 September 2018Full accounts made up to 31 March 2018 (24 pages)
19 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
22 May 2017Full accounts made up to 31 March 2017 (23 pages)
22 May 2017Full accounts made up to 31 March 2017 (23 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
13 June 2016Registered office address changed from 37-39 Kew Foot Road Richmond Surrey TW9 2SS United Kingdom to 37-39 Kew Foot Road Richmond TW9 2SS on 13 June 2016 (1 page)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,500,000
(6 pages)
13 June 2016Registered office address changed from 37-39 Kew Foot Road Richmond Surrey TW9 2SS United Kingdom to 37-39 Kew Foot Road Richmond TW9 2SS on 13 June 2016 (1 page)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,500,000
(6 pages)
13 June 2016Register(s) moved to registered inspection location Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
13 June 2016Register(s) moved to registered inspection location Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
29 April 2016Registered office address changed from Namco House Acton Park Estate London W3 7QE to 37-39 Kew Foot Road Richmond Surrey TW9 2SS on 29 April 2016 (1 page)
29 April 2016Registered office address changed from Namco House Acton Park Estate London W3 7QE to 37-39 Kew Foot Road Richmond Surrey TW9 2SS on 29 April 2016 (1 page)
6 July 2015Director's details changed for Masaaki Tsuji on 8 June 2015 (2 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,500,000
(6 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,500,000
(6 pages)
6 July 2015Director's details changed for Masaaki Tsuji on 8 June 2015 (2 pages)
6 July 2015Director's details changed for Masaaki Tsuji on 8 June 2015 (2 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,500,000
(6 pages)
6 July 2015Register inspection address has been changed from Tricor Suite 7th Floor 52/54 Gracechurch Street London EC3V 0EH to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
6 July 2015Register inspection address has been changed from Tricor Suite 7th Floor 52/54 Gracechurch Street London EC3V 0EH to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
4 June 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 29,500,000
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 29,500,000
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 29,500,000
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 29,500,000
(3 pages)
30 May 2015Full accounts made up to 31 March 2015 (16 pages)
30 May 2015Full accounts made up to 31 March 2015 (16 pages)
5 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 43,500,000
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 29,500,000
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 43,500,000
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 29,500,000
(3 pages)
28 November 2014Full accounts made up to 31 March 2014 (18 pages)
28 November 2014Full accounts made up to 31 March 2014 (18 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 29,500,000
(6 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 29,500,000
(6 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 29,500,000
(6 pages)
31 January 2014Change of name notice (2 pages)
31 January 2014Company name changed namco holdings uk LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2013-12-10
(2 pages)
31 January 2014Change of name notice (2 pages)
31 January 2014Company name changed namco holdings uk LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2013-12-10
(2 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
25 June 2013Director's details changed for Raymond Bradley on 7 June 2013 (2 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
25 June 2013Director's details changed for Raymond Bradley on 7 June 2013 (2 pages)
25 June 2013Director's details changed for Raymond Bradley on 7 June 2013 (2 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
19 June 2013Full accounts made up to 31 March 2013 (18 pages)
19 June 2013Full accounts made up to 31 March 2013 (18 pages)
6 September 2012Full accounts made up to 31 December 2011 (18 pages)
6 September 2012Full accounts made up to 31 December 2011 (18 pages)
4 September 2012Appointment of Masaaki Tsuji as a director (2 pages)
4 September 2012Appointment of Masaaki Tsuji as a director (2 pages)
16 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
20 April 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
20 April 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
27 January 2012Termination of appointment of Michael Nevin as a director (1 page)
27 January 2012Termination of appointment of Michael Nevin as a director (1 page)
12 September 2011Full accounts made up to 31 December 2010 (17 pages)
12 September 2011Full accounts made up to 31 December 2010 (17 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
14 September 2010Full accounts made up to 31 December 2009 (16 pages)
14 September 2010Full accounts made up to 31 December 2009 (16 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
11 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 29,500,000
(4 pages)
11 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 29,500,000
(4 pages)
11 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 29,500,000
(4 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
11 June 2009Return made up to 07/06/09; full list of members (3 pages)
11 June 2009Return made up to 07/06/09; full list of members (3 pages)
20 April 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
20 April 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
28 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
28 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
14 July 2008Return made up to 07/06/08; full list of members (3 pages)
14 July 2008Return made up to 07/06/08; full list of members (3 pages)
13 June 2008Registered office changed on 13/06/2008 from, 57 church road, london, NW10 9EG (1 page)
13 June 2008Registered office changed on 13/06/2008 from, 57 church road, london, NW10 9EG (1 page)
15 May 2008Registered office changed on 15/05/2008 from, namco house, acton park estate, the vale, london, W3 7QE (1 page)
15 May 2008Registered office changed on 15/05/2008 from, namco house, acton park estate, the vale, london, W3 7QE (1 page)
11 April 2008Memorandum and Articles of Association (11 pages)
11 April 2008Memorandum and Articles of Association (11 pages)
22 June 2007Return made up to 07/06/07; full list of members (5 pages)
22 June 2007Return made up to 07/06/07; full list of members (5 pages)
3 May 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
3 May 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
2 January 2007Company name changed namco europe LTD\certificate issued on 02/01/07 (2 pages)
2 January 2007Company name changed namco europe LTD\certificate issued on 02/01/07 (2 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
16 August 2006Auditor's resignation (1 page)
16 August 2006Auditor's resignation (1 page)
4 July 2006Group of companies' accounts made up to 28 February 2006 (24 pages)
4 July 2006Group of companies' accounts made up to 28 February 2006 (24 pages)
16 June 2006Return made up to 07/06/06; full list of members (9 pages)
16 June 2006Return made up to 07/06/06; full list of members (9 pages)
9 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
9 May 2006Director resigned (1 page)
15 June 2005Return made up to 07/06/05; full list of members (9 pages)
15 June 2005Return made up to 07/06/05; full list of members (9 pages)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
16 May 2005Group of companies' accounts made up to 28 February 2005 (24 pages)
16 May 2005Group of companies' accounts made up to 28 February 2005 (24 pages)
25 October 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Group of companies' accounts made up to 29 February 2004 (25 pages)
11 June 2004Group of companies' accounts made up to 29 February 2004 (25 pages)
11 January 2004Auditor's resignation (2 pages)
11 January 2004Auditor's resignation (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
7 November 2003Return made up to 19/10/03; full list of members (10 pages)
7 November 2003Return made up to 19/10/03; full list of members (10 pages)
4 July 2003Group of companies' accounts made up to 28 February 2003 (24 pages)
4 July 2003Group of companies' accounts made up to 28 February 2003 (24 pages)
16 December 2002Return made up to 19/10/02; full list of members (9 pages)
16 December 2002Return made up to 19/10/02; full list of members (9 pages)
24 July 2002Director resigned (2 pages)
24 July 2002Director resigned (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
5 July 2002Group of companies' accounts made up to 28 February 2002 (25 pages)
5 July 2002Group of companies' accounts made up to 28 February 2002 (25 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
26 October 2001Return made up to 19/10/01; full list of members (8 pages)
26 October 2001Return made up to 19/10/01; full list of members (8 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
12 June 2001Full group accounts made up to 28 February 2001 (25 pages)
12 June 2001Full group accounts made up to 28 February 2001 (25 pages)
25 January 2001Return made up to 01/11/00; full list of members (8 pages)
25 January 2001Return made up to 01/11/00; full list of members (8 pages)
21 January 2001Full group accounts made up to 29 February 2000 (41 pages)
21 January 2001Full group accounts made up to 29 February 2000 (41 pages)
26 November 1999Full group accounts made up to 28 February 1999 (27 pages)
26 November 1999Full group accounts made up to 28 February 1999 (27 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999Secretary resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
14 December 1998Full group accounts made up to 28 February 1998 (25 pages)
14 December 1998Full group accounts made up to 28 February 1998 (25 pages)
1 December 1998Return made up to 01/11/98; full list of members (8 pages)
1 December 1998Return made up to 01/11/98; full list of members (8 pages)
2 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1998£ nc 19500000/24500000 22/10/98 (1 page)
2 November 1998Ad 26/10/98--------- £ si 5000000@1=5000000 £ ic 19500000/24500000 (2 pages)
2 November 1998Ad 26/10/98--------- £ si 5000000@1=5000000 £ ic 19500000/24500000 (2 pages)
2 November 1998£ nc 19500000/24500000 22/10/98 (1 page)
2 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
27 April 1998Ad 06/04/98--------- £ si 5000000@1=5000000 £ ic 14500000/19500000 (2 pages)
27 April 1998Ad 06/04/98--------- £ si 5000000@1=5000000 £ ic 14500000/19500000 (2 pages)
23 April 1998£ nc 14500000/19500000 31/03/98 (1 page)
23 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 April 1998£ nc 14500000/19500000 31/03/98 (1 page)
8 December 1997Full group accounts made up to 28 February 1997 (26 pages)
8 December 1997Full group accounts made up to 28 February 1997 (26 pages)
7 November 1997Return made up to 01/11/97; full list of members
  • 363(287) ‐ Registered office changed on 07/11/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 November 1997Return made up to 01/11/97; full list of members
  • 363(287) ‐ Registered office changed on 07/11/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
10 January 1997Ad 18/12/96--------- £ si 2500000@1=2500000 £ ic 9500000/12000000 (2 pages)
10 January 1997Ad 04/10/96--------- £ si 2500000@1 (2 pages)
10 January 1997Ad 04/10/96--------- £ si 2500000@1 (2 pages)
10 January 1997Ad 18/12/96--------- £ si 2500000@1=2500000 £ ic 9500000/12000000 (2 pages)
15 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 November 1996Nc inc already adjusted 01/10/96 (1 page)
15 November 1996Nc inc already adjusted 01/10/96 (1 page)
15 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 November 1996Return made up to 01/11/96; no change of members (7 pages)
10 November 1996Return made up to 01/11/96; no change of members (7 pages)
13 May 1996Full group accounts made up to 29 February 1996 (25 pages)
13 May 1996Full group accounts made up to 29 February 1996 (25 pages)
7 December 1995New director appointed (4 pages)
7 December 1995Return made up to 01/11/95; no change of members (14 pages)
7 December 1995Return made up to 01/11/95; no change of members (14 pages)
7 December 1995New director appointed (4 pages)
20 November 1995Registered office changed on 20/11/95 from: 25/27 mossop street, knightsbridge, london, SW3 2LY (1 page)
20 November 1995Secretary resigned;new secretary appointed (4 pages)
20 November 1995Full group accounts made up to 28 February 1995 (25 pages)
20 November 1995Full group accounts made up to 28 February 1995 (25 pages)
20 November 1995Registered office changed on 20/11/95 from: 25/27 mossop street, knightsbridge, london, SW3 2LY (1 page)
20 November 1995Secretary resigned;new secretary appointed (4 pages)
24 June 1995Particulars of mortgage/charge (3 pages)
24 June 1995Particulars of mortgage/charge (3 pages)
21 May 1993Particulars of mortgage/charge (3 pages)
21 May 1993Particulars of mortgage/charge (3 pages)
21 April 1993Particulars of mortgage/charge (3 pages)
21 April 1993Particulars of mortgage/charge (3 pages)
14 February 1992Particulars of mortgage/charge (3 pages)
14 February 1992Particulars of mortgage/charge (3 pages)
5 November 1991Incorporation (22 pages)
5 November 1991Incorporation (22 pages)