Esher
Surrey
KT10 0BJ
Director Name | Raymond Bradley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2003(12 years after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Claygate Lane Esher Surrey KT10 0BJ |
Director Name | Mr Naoki Katashima |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2019(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37-39 Kew Foot Road Richmond TW9 2SS |
Director Name | Patrick Shane Gough Breaks |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 May 1998) |
Role | Managing Director |
Correspondence Address | Residence Labatros Apt 136 Bat E 1101 Avenue Eveche De Mavelone 34250 Palavas Les Flots France |
Director Name | Shunji Iki |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 January 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 7-19-5 Ebara Shinagawa-Ku Tokyo Foreign |
Director Name | Masahiro Tachibana |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 January 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1993) |
Role | Executive |
Correspondence Address | 1415 Villa Drive Los Altos California Ca 94024 Foreign |
Director Name | Jerald Philip Shaevitz |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1993) |
Role | Executive |
Correspondence Address | 24175 Dawnridge Drive Los Altos Hills California 94024 |
Director Name | Kevin Hayes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1993) |
Role | Executive |
Correspondence Address | 102 Privada Luisita Los Gatos California Ca 95030 Foreign |
Director Name | Philip Ernest Davis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 4 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 15 Churchgate Street Bury St Edmunds Suffolk IP33 1RH |
Director Name | Keiji Tanaka |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1993(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 2-18-8 Minami Ogikubo Suginami-Ku Tokyo 167 |
Secretary Name | David Issac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1995) |
Role | Accountant |
Correspondence Address | Chantry Cottage Wrens Road Bredgar Kent ME9 8AN |
Director Name | Masaya Nakamura |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 May 1994(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 6-23-5 Kugahara Ota-Ku Tokyo 146 |
Director Name | Michael Nevin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 1994(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 94 Saint Mary Abbots Court Warwick Gardens London W14 8RD |
Director Name | Tsuguo Kinoshita |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 October 1995(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 2-1-60 Tarumachi Kohhoku-Ku Yokohama Kanagawa 222 Japan |
Director Name | Akira Aoyagi |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 June 1997(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 93 Saint Mary Abbots Court Warwick Gardens London W14 8RD |
Director Name | John McKenzie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Harcourt Road Wallington Surrey SM6 8AZ |
Secretary Name | John McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | 100 Bond Road Mitcham Surrey CR4 3EN |
Director Name | Akiyoshi Sarukawa |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 May 2001(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2002) |
Role | Sales Director |
Correspondence Address | 4-17-25 Nakahara Mitaka City Tokyo Foreign |
Director Name | Shukuo Ishikawa |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 May 2002(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2006) |
Role | Sales Director |
Correspondence Address | 5-7-14 Honcho, Hiyoshi Kohoku-Ku Yokohama City Kanagawa 223-0062 Japan |
Director Name | Kazuo Asami |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 April 2005(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 2-32-1 Heiwadai Nerima - Ku Tokyo 179-0083 Japan |
Director Name | Masaaki Tsuji |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 January 2010(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37-39 Kew Foot Road Richmond TW9 2SS |
Director Name | Dean's Court Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Correspondence Address | 60 Cannon Street London EC4N 6JP |
Secretary Name | Deans Court Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Correspondence Address | C/O Orrick Herrington & Sutcliffe Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Grays Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 1997) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Website | www.namco.co.uk |
---|---|
Telephone | 020 83246150 |
Telephone region | London |
Registered Address | 37-39 Kew Foot Road Richmond TW9 2SS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50.5m at £1 | Namco Bandai Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,486,000 |
Cash | £3,068,000 |
Current Liabilities | £2,754,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
21 June 1995 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 |
24 September 2020 | Statement of capital following an allotment of shares on 23 September 2020
|
---|---|
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
24 June 2019 | Full accounts made up to 31 March 2019 (24 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Mr Naoki Katashima as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Masaaki Tsuji as a director on 1 April 2019 (1 page) |
18 September 2018 | Full accounts made up to 31 March 2018 (24 pages) |
19 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
22 May 2017 | Full accounts made up to 31 March 2017 (23 pages) |
22 May 2017 | Full accounts made up to 31 March 2017 (23 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
13 June 2016 | Registered 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 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Registered 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 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Register(s) moved to registered inspection location Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
13 June 2016 | Register(s) moved to registered inspection location Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
29 April 2016 | Registered 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 2016 | Registered 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 2015 | Director's details changed for Masaaki Tsuji on 8 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Masaaki Tsuji on 8 June 2015 (2 pages) |
6 July 2015 | Director's details changed for Masaaki Tsuji on 8 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Register 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 2015 | Register 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 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
4 June 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
30 May 2015 | Full accounts made up to 31 March 2015 (16 pages) |
30 May 2015 | Full accounts made up to 31 March 2015 (16 pages) |
5 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
28 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
28 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 January 2014 | Change of name notice (2 pages) |
31 January 2014 | Company name changed namco holdings uk LIMITED\certificate issued on 31/01/14
|
31 January 2014 | Change of name notice (2 pages) |
31 January 2014 | Company name changed namco holdings uk LIMITED\certificate issued on 31/01/14
|
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Director's details changed for Raymond Bradley on 7 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Director's details changed for Raymond Bradley on 7 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Raymond Bradley on 7 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Full accounts made up to 31 March 2013 (18 pages) |
19 June 2013 | Full accounts made up to 31 March 2013 (18 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 September 2012 | Appointment of Masaaki Tsuji as a director (2 pages) |
4 September 2012 | Appointment of Masaaki Tsuji as a director (2 pages) |
16 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
20 April 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
27 January 2012 | Termination of appointment of Michael Nevin as a director (1 page) |
27 January 2012 | Termination of appointment of Michael Nevin as a director (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
11 March 2010 | Resolutions
|
11 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
11 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
20 April 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
20 April 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
28 October 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
28 October 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
14 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from, 57 church road, london, NW10 9EG (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from, 57 church road, london, NW10 9EG (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from, namco house, acton park estate, the vale, london, W3 7QE (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from, namco house, acton park estate, the vale, london, W3 7QE (1 page) |
11 April 2008 | Memorandum and Articles of Association (11 pages) |
11 April 2008 | Memorandum and Articles of Association (11 pages) |
22 June 2007 | Return made up to 07/06/07; full list of members (5 pages) |
22 June 2007 | Return made up to 07/06/07; full list of members (5 pages) |
3 May 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
3 May 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
2 January 2007 | Company name changed namco europe LTD\certificate issued on 02/01/07 (2 pages) |
2 January 2007 | Company name changed namco europe LTD\certificate issued on 02/01/07 (2 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
16 August 2006 | Auditor's resignation (1 page) |
16 August 2006 | Auditor's resignation (1 page) |
4 July 2006 | Group of companies' accounts made up to 28 February 2006 (24 pages) |
4 July 2006 | Group of companies' accounts made up to 28 February 2006 (24 pages) |
16 June 2006 | Return made up to 07/06/06; full list of members (9 pages) |
16 June 2006 | Return made up to 07/06/06; full list of members (9 pages) |
9 May 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
9 May 2006 | Director resigned (1 page) |
15 June 2005 | Return made up to 07/06/05; full list of members (9 pages) |
15 June 2005 | Return made up to 07/06/05; full list of members (9 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
16 May 2005 | Group of companies' accounts made up to 28 February 2005 (24 pages) |
16 May 2005 | Group of companies' accounts made up to 28 February 2005 (24 pages) |
25 October 2004 | Return made up to 19/10/04; full list of members
|
25 October 2004 | Return made up to 19/10/04; full list of members
|
7 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Group of companies' accounts made up to 29 February 2004 (25 pages) |
11 June 2004 | Group of companies' accounts made up to 29 February 2004 (25 pages) |
11 January 2004 | Auditor's resignation (2 pages) |
11 January 2004 | Auditor's resignation (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Return made up to 19/10/03; full list of members (10 pages) |
7 November 2003 | Return made up to 19/10/03; full list of members (10 pages) |
4 July 2003 | Group of companies' accounts made up to 28 February 2003 (24 pages) |
4 July 2003 | Group of companies' accounts made up to 28 February 2003 (24 pages) |
16 December 2002 | Return made up to 19/10/02; full list of members (9 pages) |
16 December 2002 | Return made up to 19/10/02; full list of members (9 pages) |
24 July 2002 | Director resigned (2 pages) |
24 July 2002 | Director resigned (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
5 July 2002 | Group of companies' accounts made up to 28 February 2002 (25 pages) |
5 July 2002 | Group of companies' accounts made up to 28 February 2002 (25 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
26 October 2001 | Return made up to 19/10/01; full list of members (8 pages) |
26 October 2001 | Return made up to 19/10/01; full list of members (8 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
12 June 2001 | Full group accounts made up to 28 February 2001 (25 pages) |
12 June 2001 | Full group accounts made up to 28 February 2001 (25 pages) |
25 January 2001 | Return made up to 01/11/00; full list of members (8 pages) |
25 January 2001 | Return made up to 01/11/00; full list of members (8 pages) |
21 January 2001 | Full group accounts made up to 29 February 2000 (41 pages) |
21 January 2001 | Full group accounts made up to 29 February 2000 (41 pages) |
26 November 1999 | Full group accounts made up to 28 February 1999 (27 pages) |
26 November 1999 | Full group accounts made up to 28 February 1999 (27 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Return made up to 01/11/99; full list of members
|
24 November 1999 | Return made up to 01/11/99; full list of members
|
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Secretary resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
14 December 1998 | Full group accounts made up to 28 February 1998 (25 pages) |
14 December 1998 | Full group accounts made up to 28 February 1998 (25 pages) |
1 December 1998 | Return made up to 01/11/98; full list of members (8 pages) |
1 December 1998 | Return made up to 01/11/98; full list of members (8 pages) |
2 November 1998 | Resolutions
|
2 November 1998 | £ nc 19500000/24500000 22/10/98 (1 page) |
2 November 1998 | Ad 26/10/98--------- £ si 5000000@1=5000000 £ ic 19500000/24500000 (2 pages) |
2 November 1998 | Ad 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 1998 | Resolutions
|
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
27 April 1998 | Ad 06/04/98--------- £ si 5000000@1=5000000 £ ic 14500000/19500000 (2 pages) |
27 April 1998 | Ad 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 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | £ nc 14500000/19500000 31/03/98 (1 page) |
8 December 1997 | Full group accounts made up to 28 February 1997 (26 pages) |
8 December 1997 | Full group accounts made up to 28 February 1997 (26 pages) |
7 November 1997 | Return made up to 01/11/97; full list of members
|
7 November 1997 | Return made up to 01/11/97; full list of members
|
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | Ad 18/12/96--------- £ si 2500000@1=2500000 £ ic 9500000/12000000 (2 pages) |
10 January 1997 | Ad 04/10/96--------- £ si 2500000@1 (2 pages) |
10 January 1997 | Ad 04/10/96--------- £ si 2500000@1 (2 pages) |
10 January 1997 | Ad 18/12/96--------- £ si 2500000@1=2500000 £ ic 9500000/12000000 (2 pages) |
15 November 1996 | Resolutions
|
15 November 1996 | Nc inc already adjusted 01/10/96 (1 page) |
15 November 1996 | Nc inc already adjusted 01/10/96 (1 page) |
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
10 November 1996 | Return made up to 01/11/96; no change of members (7 pages) |
10 November 1996 | Return made up to 01/11/96; no change of members (7 pages) |
13 May 1996 | Full group accounts made up to 29 February 1996 (25 pages) |
13 May 1996 | Full group accounts made up to 29 February 1996 (25 pages) |
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | Return made up to 01/11/95; no change of members (14 pages) |
7 December 1995 | Return made up to 01/11/95; no change of members (14 pages) |
7 December 1995 | New director appointed (4 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 25/27 mossop street, knightsbridge, london, SW3 2LY (1 page) |
20 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 November 1995 | Full group accounts made up to 28 February 1995 (25 pages) |
20 November 1995 | Full group accounts made up to 28 February 1995 (25 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 25/27 mossop street, knightsbridge, london, SW3 2LY (1 page) |
20 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 June 1995 | Particulars of mortgage/charge (3 pages) |
24 June 1995 | Particulars of mortgage/charge (3 pages) |
21 May 1993 | Particulars of mortgage/charge (3 pages) |
21 May 1993 | Particulars of mortgage/charge (3 pages) |
21 April 1993 | Particulars of mortgage/charge (3 pages) |
21 April 1993 | Particulars of mortgage/charge (3 pages) |
14 February 1992 | Particulars of mortgage/charge (3 pages) |
14 February 1992 | Particulars of mortgage/charge (3 pages) |
5 November 1991 | Incorporation (22 pages) |
5 November 1991 | Incorporation (22 pages) |