Company NamePrestige International U.K. Limited
DirectorTateki Nakamura
Company StatusActive
Company Number02691116
CategoryPrivate Limited Company
Incorporation Date26 February 1992(32 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tateki Nakamura
Date of BirthNovember 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed20 November 2023(31 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSuite A, 4th Floor, Corinthian House, 17 Lansdowne
Croydon
Surry
CR0 2BX
Director NameMr Shinichi Tamagami
Date of BirthNovember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed10 March 1992(1 week, 6 days after company formation)
Appointment Duration27 years (resigned 01 April 2019)
RoleExecutive Vice President
Country of ResidenceJapan
Correspondence AddressSuite A, 9th Floor Corinthian House
17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Secretary NameMiss Nasae Nishina
NationalityJapanese
StatusResigned
Appointed10 March 1992(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 1993)
RoleManager
Correspondence Address8 Charlbert Court
London
NW8 7BX
Secretary NameMakie Tominari
NationalityJapanese
StatusResigned
Appointed11 October 1993(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressFlat 2 6 Teignmouth Road
London
NW2 4HN
Director NameMakie Tominari
Date of BirthApril 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed14 November 1995(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressFlat 2 6 Teignmouth Road
London
NW2 4HN
Director NameMr Hiroshi Iisaka
Date of BirthDecember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed31 January 1998(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St Michaels Crescent
Pinner
Middlesex
HA5 5LG
Secretary NameMr Hiroshi Iisaka
NationalityJapanese
StatusResigned
Appointed31 January 1998(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St Michaels Crescent
Pinner
Middlesex
HA5 5LG
Secretary NameMrs Kalpana Shah
NationalityBritish
StatusResigned
Appointed01 July 2002(10 years, 4 months after company formation)
Appointment Duration15 years (resigned 01 July 2017)
RoleAssistant Accounts Manager
Country of ResidenceEngland
Correspondence Address45 Munster Avenue
Hounslow
Middlesex
TW4 5BG
Director NameMr Ronald James Anscomb
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 2007)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3 Ennismore Gardens
Thames Ditton
Surrey
KT7 0YS
Director NameMrs Kalpana Shah
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2007)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address45 Munster Avenue
Hounslow
Middlesex
TW4 5BG
Director NameMikako Oka Mitsumasu
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed30 May 2007(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2009)
RolePresident And CEO
Correspondence Address8 Connecticut
Irvine
California
92606
United States
Director NameMikio Hashimoto
Date of BirthApril 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed30 May 2007(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2009)
RoleGeneral Manager
Correspondence Address1-264-5 Akayama-Cho
Koshigaya-Shi
Saitama-Ken
Japan
Director NameMs Mayumi Goi
Date of BirthJune 1976 (Born 47 years ago)
NationalityJapanese
StatusResigned
Appointed03 September 2007(15 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 December 2013)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Luminoscity Court 49 Drayton Green Road
Ealing
London
W13 0NW
Director NameMr Atsushi Hioka
Date of BirthMay 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2009(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2010)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address424 Ecclave Circle
Costamesa
California Ca 92626
United States
Director NameMr Nobuhiko Tanikawa
Date of BirthApril 1980 (Born 44 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2014(21 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address14th Floor Bsi Tower
389 Chiswick High Road
London
W4 4AJ
Director NameMr Naohiro Nishida
Date of BirthJuly 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2015(23 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2021)
RoleFinance & Accounting Department General Manager
Country of ResidenceJapan
Correspondence AddressSuite A, 9th Floor Corinthian House
17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameHitomi Mastumura
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2019(27 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 9th Floor Corinthian House
17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameTakunari Taira
Date of BirthNovember 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2020(28 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSuite A, 4th Floor, Corinthian House, 17 Lansdowne
Croydon
Surry
CR0 2BX
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed26 February 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteprestigein.com

Location

Registered AddressSuite A, 4th Floor, Corinthian House
17 Lansdowne Road
Croydon
Surry
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1.8m at £1Prestige International Usa Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£1,044,324
Gross Profit£225,477
Net Worth£737,481
Cash£133,252
Current Liabilities£229,992

Accounts

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

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

15 January 2021Accounts for a small company made up to 31 March 2020 (13 pages)
1 June 2020Termination of appointment of Hitomi Mastumura as a director on 31 March 2020 (1 page)
1 June 2020Appointment of Takunari Taira as a director on 1 April 2020 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (11 pages)
4 April 2019Appointment of Hitomi Mastumura as a director on 1 April 2019 (2 pages)
4 April 2019Termination of appointment of Shinichi Tamagami as a director on 1 April 2019 (1 page)
13 March 2019Change of details for Mr Shinichi Tamagami as a person with significant control on 1 February 2019 (2 pages)
13 March 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
12 March 2019Director's details changed for Mr Shinichi Tamagami on 1 February 2019 (2 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (12 pages)
17 April 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
31 August 2017Accounts for a small company made up to 31 March 2017 (19 pages)
31 August 2017Accounts for a small company made up to 31 March 2017 (19 pages)
13 July 2017Termination of appointment of Kalpana Shah as a secretary on 1 July 2017 (1 page)
13 July 2017Termination of appointment of Kalpana Shah as a secretary on 1 July 2017 (1 page)
18 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
5 July 2016Full accounts made up to 31 March 2016 (16 pages)
5 July 2016Full accounts made up to 31 March 2016 (16 pages)
23 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,750,000
(4 pages)
23 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,750,000
(4 pages)
11 December 2015Registered office address changed from Corinthian House Suite a, 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX Great Britain to Suite a, 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 11 December 2015 (1 page)
11 December 2015Registered office address changed from Corinthian House Suite a, 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX Great Britain to Suite a, 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 11 December 2015 (1 page)
10 December 2015Registered office address changed from 14th Floor Bsi Tower 389 Chiswick High Road London W4 4AJ to Corinthian House Suite a, 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 14th Floor Bsi Tower 389 Chiswick High Road London W4 4AJ to Corinthian House Suite a, 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 10 December 2015 (1 page)
14 July 2015Full accounts made up to 31 March 2015 (16 pages)
14 July 2015Full accounts made up to 31 March 2015 (16 pages)
25 June 2015Appointment of Mr Naohiro Nishida as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Mr Naohiro Nishida as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Mr Naohiro Nishida as a director on 1 June 2015 (2 pages)
19 June 2015Termination of appointment of Kalpana Shah as a director on 31 May 2015 (1 page)
19 June 2015Termination of appointment of Nobuhiko Tanikawa as a director on 31 May 2015 (1 page)
19 June 2015Termination of appointment of Kalpana Shah as a director on 31 May 2015 (1 page)
19 June 2015Termination of appointment of Nobuhiko Tanikawa as a director on 31 May 2015 (1 page)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,750,000
(5 pages)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,750,000
(5 pages)
4 June 2014Accounts made up to 31 March 2014 (17 pages)
4 June 2014Accounts made up to 31 March 2014 (17 pages)
19 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,750,000
(5 pages)
19 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,750,000
(5 pages)
24 February 2014Appointment of Mrs Kalpana Shah as a director (2 pages)
24 February 2014Appointment of Mrs Kalpana Shah as a director (2 pages)
24 February 2014Appointment of Mr Nobuhiko Tanikawa as a director (2 pages)
24 February 2014Appointment of Mr Nobuhiko Tanikawa as a director (2 pages)
20 December 2013Termination of appointment of Mayumi Goi as a director (1 page)
20 December 2013Termination of appointment of Mayumi Goi as a director (1 page)
8 August 2013Accounts made up to 31 March 2013 (16 pages)
8 August 2013Accounts made up to 31 March 2013 (16 pages)
15 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
11 December 2012Accounts made up to 31 March 2012 (17 pages)
11 December 2012Accounts made up to 31 March 2012 (17 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
13 July 2011Accounts made up to 31 March 2011 (17 pages)
13 July 2011Accounts made up to 31 March 2011 (17 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
14 October 2010Termination of appointment of Atsushi Hioka as a director (1 page)
14 October 2010Termination of appointment of Atsushi Hioka as a director (1 page)
18 June 2010Accounts made up to 31 March 2010 (18 pages)
18 June 2010Accounts made up to 31 March 2010 (18 pages)
26 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Atsushi Hioka on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Atsushi Hioka on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Ms Mayumi Goi on 3 September 2007 (1 page)
25 March 2010Director's details changed for Mr Shinichi Tamagami on 25 February 2010 (2 pages)
25 March 2010Director's details changed for Ms Mayumi Goi on 24 February 2010 (2 pages)
25 March 2010Director's details changed for Mr Shinichi Tamagami on 25 February 2010 (2 pages)
25 March 2010Director's details changed for Ms Mayumi Goi on 24 February 2010 (2 pages)
25 March 2010Director's details changed for Ms Mayumi Goi on 3 September 2007 (1 page)
25 March 2010Director's details changed for Ms Mayumi Goi on 3 September 2007 (1 page)
2 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 1,750,000
(4 pages)
2 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 1,750,000
(4 pages)
2 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 1,750,000
(4 pages)
26 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 750,000.00
(4 pages)
26 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 750,000.00
(4 pages)
26 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 750,000.00
(4 pages)
9 September 2009Director's change of particulars / atsushi hioka / 04/09/2009 (1 page)
9 September 2009Director's change of particulars / atsushi hioka / 04/09/2009 (1 page)
1 September 2009Accounts made up to 31 March 2009 (19 pages)
1 September 2009Accounts made up to 31 March 2009 (19 pages)
6 July 2009Director appointed mr atsushi hioka (1 page)
6 July 2009Director appointed mr atsushi hioka (1 page)
3 July 2009Appointment terminated director mikako mitsumasu (1 page)
3 July 2009Appointment terminated director mikako mitsumasu (1 page)
24 April 2009Appointment terminated director mikio hashimoto (1 page)
24 April 2009Appointment terminated director mikio hashimoto (1 page)
25 March 2009Return made up to 26/02/09; full list of members (4 pages)
25 March 2009Return made up to 26/02/09; full list of members (4 pages)
11 September 2008Accounts made up to 31 March 2008 (17 pages)
11 September 2008Accounts made up to 31 March 2008 (17 pages)
5 June 2008Director's change of particulars / mayumi goi / 15/03/2008 (2 pages)
5 June 2008Director's change of particulars / mayumi goi / 15/03/2008 (2 pages)
19 March 2008Return made up to 26/02/08; full list of members (5 pages)
19 March 2008Return made up to 26/02/08; full list of members (5 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
8 November 2007Ad 29/06/07--------- £ si 200000@1=200000 £ ic 400000/600000 (2 pages)
8 November 2007Ad 29/06/07--------- £ si 200000@1=200000 £ ic 400000/600000 (2 pages)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
7 August 2007Memorandum and Articles of Association (60 pages)
7 August 2007Memorandum and Articles of Association (60 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
23 July 2007Ad 25/05/07--------- £ si 400000@1 (2 pages)
23 July 2007Ad 25/05/07--------- £ si 400000@1 (2 pages)
20 July 2007Registered office changed on 20/07/07 from: 10TH floor landmark house, hammersmith bridge road london W6 9EJ (1 page)
20 July 2007Registered office changed on 20/07/07 from: 10TH floor landmark house, hammersmith bridge road london W6 9EJ (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
22 June 2007Certificate of reduction of issued capital (1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 June 2007Certificate of reduction of issued capital (1 page)
20 June 2007Reduction of iss capital and minute (oc) (4 pages)
20 June 2007Reduction of iss capital and minute (oc) (4 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 June 2007Ad 25/05/07--------- £ si 400000@1=400000 £ ic 750000/1150000 (2 pages)
11 June 2007Ad 25/05/07--------- £ si 400000@1=400000 £ ic 750000/1150000 (2 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 March 2007Return made up to 26/02/07; full list of members (8 pages)
21 March 2007Return made up to 26/02/07; full list of members (8 pages)
21 September 2006Accounts made up to 31 March 2006 (17 pages)
21 September 2006Accounts made up to 31 March 2006 (17 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
22 March 2006Return made up to 26/02/06; full list of members (7 pages)
22 March 2006Return made up to 26/02/06; full list of members (7 pages)
7 September 2005Accounts made up to 31 March 2005 (16 pages)
7 September 2005Accounts made up to 31 March 2005 (16 pages)
15 March 2005Return made up to 26/02/05; full list of members (7 pages)
15 March 2005Return made up to 26/02/05; full list of members (7 pages)
27 August 2004Nc inc already adjusted 17/08/04 (1 page)
27 August 2004Ad 17/08/04--------- £ si 200000@1=200000 £ ic 550000/750000 (2 pages)
27 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2004Nc inc already adjusted 17/08/04 (1 page)
27 August 2004Ad 17/08/04--------- £ si 200000@1=200000 £ ic 550000/750000 (2 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2004Accounts made up to 31 March 2004 (17 pages)
16 August 2004Accounts made up to 31 March 2004 (17 pages)
9 March 2004Return made up to 26/02/04; full list of members (6 pages)
9 March 2004Return made up to 26/02/04; full list of members (6 pages)
15 January 2004Ad 10/12/03--------- £ si 450000@1=450000 £ ic 100000/550000 (2 pages)
15 January 2004Ad 10/12/03--------- £ si 450000@1=450000 £ ic 100000/550000 (2 pages)
16 December 2003Memorandum and Articles of Association (9 pages)
16 December 2003Memorandum and Articles of Association (9 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 September 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 July 2003Accounts made up to 31 March 2003 (18 pages)
28 July 2003Accounts made up to 31 March 2003 (18 pages)
6 November 2002Accounts made up to 31 March 2002 (15 pages)
6 November 2002Accounts made up to 31 March 2002 (15 pages)
31 July 2002Registered office changed on 31/07/02 from: prestige international uk LTD berkley square house berkeley square london W1J 6BS (1 page)
31 July 2002Registered office changed on 31/07/02 from: prestige international uk LTD berkley square house berkeley square london W1J 6BS (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002New secretary appointed (2 pages)
4 April 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
4 April 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
5 December 2001Accounts made up to 31 March 2001 (14 pages)
5 December 2001Accounts made up to 31 March 2001 (14 pages)
27 March 2001Return made up to 26/02/01; full list of members (6 pages)
27 March 2001Return made up to 26/02/01; full list of members (6 pages)
11 December 2000Accounts made up to 31 March 2000 (14 pages)
11 December 2000Accounts made up to 31 March 2000 (14 pages)
28 March 2000Return made up to 26/02/00; full list of members (6 pages)
28 March 2000Return made up to 26/02/00; full list of members (6 pages)
14 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 September 1999Ad 06/09/99--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
14 September 1999Accounts made up to 31 March 1999 (11 pages)
14 September 1999Accounts made up to 31 March 1999 (11 pages)
14 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 September 1999Ad 06/09/99--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
5 March 1999Return made up to 26/02/99; no change of members (6 pages)
5 March 1999Return made up to 26/02/99; no change of members (6 pages)
30 July 1998Accounts made up to 31 March 1998 (11 pages)
30 July 1998Accounts made up to 31 March 1998 (11 pages)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 March 1998Secretary resigned;director resigned (1 page)
25 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 March 1998Secretary resigned;director resigned (1 page)
16 December 1997Accounts made up to 31 March 1997 (11 pages)
16 December 1997Accounts made up to 31 March 1997 (11 pages)
12 March 1997Return made up to 26/02/97; no change of members (6 pages)
12 March 1997Return made up to 26/02/97; no change of members (6 pages)
8 October 1996Accounts made up to 31 March 1996 (11 pages)
8 October 1996Accounts made up to 31 March 1996 (11 pages)
19 February 1996Return made up to 26/02/96; no change of members (6 pages)
19 February 1996Return made up to 26/02/96; no change of members (6 pages)
9 January 1996Accounts made up to 31 March 1995 (11 pages)
9 January 1996Accounts made up to 31 March 1995 (11 pages)
16 November 1995New secretary appointed;new director appointed (4 pages)
16 November 1995New secretary appointed;new director appointed (4 pages)
7 March 1995Secretary's particulars changed (2 pages)
7 March 1995Secretary's particulars changed (2 pages)
16 July 1992Ad 05/06/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1992Ad 05/06/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)