Company NameMST Europe Limited
DirectorsKeisaku Sano and Takeshi Murakami
Company StatusActive
Company Number02702697
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years, 1 month ago)
Previous NamesBurginhall 609 Limited and Sanshin Europe Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Keisaku Sano
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityJapanese
StatusCurrent
Appointed25 June 1992(2 months, 3 weeks after company formation)
Appointment Duration31 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3rd Floor 14 Austin Friars
London
EC2N 2HE
Secretary NameMr Sam Pau Lau
StatusCurrent
Appointed21 November 2012(20 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address3rd Floor 14 Austin Friars
London
EC2N 2HE
Director NameMr Takeshi Murakami
Date of BirthMay 1965 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed02 February 2021(28 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceJapan
Correspondence Address3rd Floor 14 Austin Friars
London
EC2N 2HE
Director NameAkira Takahashi
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed25 June 1992(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 16 June 2000)
RoleManaging Director
Correspondence Address2-25-1 Nakahara
Mitaka Shi
Tokyo
Japan
Director NameMr Akira Kaneko
Date of BirthJune 1928 (Born 95 years ago)
NationalityJapanese
StatusResigned
Appointed25 June 1992(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 20 July 1995)
RolePresident
Correspondence Address5-2-38 Inogashira
Mitaka-Shi
Tokyo
Secretary NameMr Anthony Blackburn Dyson
NationalityBritish
StatusResigned
Appointed25 June 1992(2 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 May 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFrazers Lodge
Gason Lane, Queen Camel
Yeovil
Somerset
BA22 7PQ
Secretary NameMr Praful Shah
NationalityBritish
StatusResigned
Appointed06 May 1993(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dukes Avenue
Harrow
Middlesex
HA1 1XP
Director NameTatsuo Okada
Date of BirthOctober 1930 (Born 93 years ago)
NationalityJapanese
StatusResigned
Appointed20 July 1995(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 1999)
RolePresident Of Sanshin Co Ltd
Correspondence Address2-7-27-402 Hikawadai
Nerima-Ku
Tokyo
179
Director NameYuji Kohchi
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1998(6 years after company formation)
Appointment Duration8 years, 3 months (resigned 21 July 2006)
RoleCompany Director
Correspondence Address30 Edgar Road
South Croydon
Surrey
CR2 0NG
Director NameSimon Hugo De Burgh Galwey
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(6 years after company formation)
Appointment Duration10 years, 2 months (resigned 16 June 2008)
RoleInsurance Broker
Correspondence Address5 Lower Green Road
Pembury
Kent
TN2 4DZ
Director NameMinoru Eda
Date of BirthJuly 1936 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 1999(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 2003)
RolePresident Of Sanshin Co.
Correspondence Address2 15 5 Omiya Suginami Ku
Tokyo
Foreign
Director NameJunichi Haga
Date of BirthAugust 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed16 June 2000(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2002)
RolePresident Of Sanshin Insurance
Correspondence Address2-19-2-304 Tamagawa
Setagaya
Tokyo
Foreign
Secretary NameAkira Hirosawa
NationalityJapanese
StatusResigned
Appointed01 February 2001(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address76 Cleveland Road
New Malden
Surrey
KT3 3QJ
Director NameHajime Nara
Date of BirthAugust 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed16 January 2002(9 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 June 2009)
RoleCompany Executive
Correspondence Address2-27-3 Minami- Ogikubo
Suginami-Ku
Tokyo
Foreign
Director NameHiroki Murao
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed20 June 2003(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 January 2007)
RolePresident
Correspondence Address5-8 -13 Sakasedai
Takarazuka
Hyogo Prefecture
Japan
Secretary NameRichard William Holmes
NationalityBritish
StatusResigned
Appointed27 April 2006(14 years after company formation)
Appointment Duration4 years (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dene Way
Speldhurst
Kent
TN3 0NX
Director NameKazunori Adachi
Date of BirthMarch 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed21 July 2006(14 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 October 2006)
RoleInsurance Broker
Correspondence AddressFlat 9
53 Kensington Court
London
W8 5DE
Director NameJihei Yamazaki
Date of BirthJune 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed19 February 2007(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2011)
RoleInsurance Broker
Country of ResidenceJapan
Correspondence Address1-18-15 Nishiogi - Minai
Suginami - Ku
Tokyo
Foreign
Director NameMr Keiichi Kawakami
Date of BirthNovember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed27 July 2009(17 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2011)
RoleCorporate Executive
Country of ResidenceJapan
Correspondence Address- 1-1-8,Nakameguro, Meguro-Ku
Tokyo
153-0061
Secretary NameMiss Clare Louise Hawkins
StatusResigned
Appointed01 May 2010(18 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2012)
RoleCompany Director
Correspondence AddressSecond Floor 53 New Broad Street
London
EC2M 1JJ
Director NameMr Makoto Miyazaki
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2011(19 years, 3 months after company formation)
Appointment Duration8 months (resigned 29 February 2012)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressSecond Floor 53 New Broad Street
London
EC2M 1JJ
Director NameMr Yoh Zenno
Date of BirthApril 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2011(19 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2012)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressSecond Floor 53 New Broad Street
London
EC2M 1JJ
Director NameMr Tatsuya Nakano
Date of BirthJune 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed29 February 2012(19 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2014)
RoleInsurance Broker
Country of ResidenceJapan
Correspondence AddressFirst Floor 3 London Wall Buildings
London
EC2M 5PD
Director NameMr Kenichi Tanaka
Date of BirthOctober 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2012(20 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2015)
RoleInsurance Agent
Country of ResidenceJapan
Correspondence AddressFirst Floor 3 London Wall Buildings
London
EC2M 5PD
Director NameMr Kozo Hishitani
Date of BirthMarch 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2014(22 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2018)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressFirst Floor 3 London Wall Buildings
London
EC2M 5PD
Director NameMr Yasunori Sugiyama
Date of BirthAugust 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2016(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 2019)
RoleExecutive Managing Director
Country of ResidenceJapan
Correspondence AddressFirst Floor 3 London Wall Buildings
London
EC2M 5PD
Director NameMr Takuji Mitani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2018(26 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 2021)
RolePresident And Chief Executive Officer
Country of ResidenceJapan
Correspondence AddressFirst Floor 3 London Wall Buildings
London
EC2M 5PD
Director NameMr Takayuki Otori
Date of BirthMarch 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed25 July 2019(27 years, 4 months after company formation)
Appointment Duration10 months (resigned 20 May 2020)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressFirst Floor 3 London Wall Buildings
London
EC2M 5PD
Director NameMr Tatsuya Nakashima
Date of BirthOctober 1977 (Born 46 years ago)
NationalityJapanese
StatusResigned
Appointed26 August 2021(29 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 May 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 3 London Wall Buildings
London
EC2M 5PD
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address3rd Floor 14 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

160k at £1Mst Insurance Service Co LTD
80.00%
Ordinary
40k at £1Japan England Insurance Brokers LTD
20.00%
Ordinary

Financials

Year2014
Turnover£347,681
Gross Profit£149,978
Net Worth£522,892
Cash£841,291
Current Liabilities£446,989

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 Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

27 May 2020Cessation of Takayuki Otori as a person with significant control on 20 May 2020 (1 page)
27 May 2020Termination of appointment of Takayuki Otori as a director on 20 May 2020 (1 page)
23 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
11 September 2019Cessation of Yasunori Sugiyama as a person with significant control on 26 July 2019 (1 page)
11 September 2019Notification of Takayuki Otori as a person with significant control on 25 July 2019 (2 pages)
13 August 2019Appointment of Mr Takayuki Otori as a director on 25 July 2019 (2 pages)
13 August 2019Termination of appointment of Yasunori Sugiyama as a director on 26 July 2019 (1 page)
8 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
22 October 2018Accounts for a small company made up to 31 March 2018 (8 pages)
1 August 2018Appointment of Mr Takuji Mitani as a director on 1 August 2018 (2 pages)
31 July 2018Termination of appointment of Kozo Hishitani as a director on 31 July 2018 (1 page)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
4 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
4 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (8 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (8 pages)
20 October 2016Full accounts made up to 31 March 2016 (13 pages)
20 October 2016Full accounts made up to 31 March 2016 (13 pages)
19 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200,000
(4 pages)
19 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200,000
(4 pages)
6 January 2016Termination of appointment of Kenichi Tanaka as a director on 31 December 2015 (1 page)
6 January 2016Appointment of Mr Yasunori Sugiyama as a director on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Kenichi Tanaka as a director on 31 December 2015 (1 page)
6 January 2016Appointment of Mr Yasunori Sugiyama as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr Yasunori Sugiyama as a director on 1 January 2016 (2 pages)
12 December 2015Full accounts made up to 31 March 2015 (13 pages)
12 December 2015Full accounts made up to 31 March 2015 (13 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200,000
(4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200,000
(4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200,000
(4 pages)
12 November 2014Full accounts made up to 31 March 2014 (14 pages)
12 November 2014Full accounts made up to 31 March 2014 (14 pages)
21 October 2014Termination of appointment of Tatsuya Nakano as a director on 1 October 2014 (1 page)
21 October 2014Appointment of Mr Kozo Hishitani as a director on 1 October 2014 (2 pages)
21 October 2014Termination of appointment of Tatsuya Nakano as a director on 1 October 2014 (1 page)
21 October 2014Appointment of Mr Kozo Hishitani as a director on 1 October 2014 (2 pages)
21 October 2014Appointment of Mr Kozo Hishitani as a director on 1 October 2014 (2 pages)
21 October 2014Termination of appointment of Tatsuya Nakano as a director on 1 October 2014 (1 page)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200,000
(4 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200,000
(4 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200,000
(4 pages)
13 December 2013Registered office address changed from Second Floor 53 New Broad Street London EC2M 1JJ United Kingdom on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Second Floor 53 New Broad Street London EC2M 1JJ United Kingdom on 13 December 2013 (1 page)
13 December 2013Registered office address changed from London Wall Buildings First Floor 3 London Wall Buildings London EC2M 5PD England on 13 December 2013 (1 page)
13 December 2013Registered office address changed from London Wall Buildings First Floor 3 London Wall Buildings London EC2M 5PD England on 13 December 2013 (1 page)
15 August 2013Full accounts made up to 31 March 2013 (16 pages)
15 August 2013Full accounts made up to 31 March 2013 (16 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
29 April 2013Director's details changed for Mr Keisaku Sano on 26 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Keisaku Sano on 26 April 2013 (2 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
21 November 2012Termination of appointment of Clare Hawkins as a secretary (1 page)
21 November 2012Appointment of Mr Sam Pau Lau as a secretary (1 page)
21 November 2012Termination of appointment of Clare Hawkins as a secretary (1 page)
21 November 2012Appointment of Mr Sam Pau Lau as a secretary (1 page)
21 September 2012Full accounts made up to 31 March 2012 (15 pages)
21 September 2012Full accounts made up to 31 March 2012 (15 pages)
7 June 2012Appointment of Mr Kenichi Tanaka as a director (2 pages)
7 June 2012Termination of appointment of Yoh Zenno as a director (1 page)
7 June 2012Appointment of Mr Kenichi Tanaka as a director (2 pages)
7 June 2012Termination of appointment of Yoh Zenno as a director (1 page)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
21 March 2012Appointment of Mr Tatsuya Nakano as a director (2 pages)
21 March 2012Termination of appointment of Makoto Miyazaki as a director (1 page)
21 March 2012Termination of appointment of Makoto Miyazaki as a director (1 page)
21 March 2012Appointment of Mr Tatsuya Nakano as a director (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
4 July 2011Appointment of Mr Makoto Miyazaki as a director (2 pages)
4 July 2011Termination of appointment of Jihei Yamazaki as a director (1 page)
4 July 2011Termination of appointment of Jihei Yamazaki as a director (1 page)
4 July 2011Termination of appointment of Keiichi Kawakami as a director (1 page)
4 July 2011Termination of appointment of Keiichi Kawakami as a director (1 page)
4 July 2011Appointment of Mr Yoh Zenno as a director (2 pages)
4 July 2011Appointment of Mr Makoto Miyazaki as a director (2 pages)
4 July 2011Appointment of Mr Yoh Zenno as a director (2 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
29 December 2010Full accounts made up to 31 March 2010 (15 pages)
29 December 2010Full accounts made up to 31 March 2010 (15 pages)
26 May 2010Appointment of Miss Clare Louise Hawkins as a secretary (1 page)
26 May 2010Appointment of Miss Clare Louise Hawkins as a secretary (1 page)
27 April 2010Termination of appointment of Richard Holmes as a secretary (1 page)
27 April 2010Termination of appointment of Richard Holmes as a secretary (1 page)
19 April 2010Director's details changed for Mr Keiichi Kawakami on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Keiichi Kawakami on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Keiichi Kawakami on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 December 2009Registered office address changed from Second Floor 35 New Broad Street London EC2M 1JJ United Kingdom on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Second Floor 35 New Broad Street London EC2M 1JJ United Kingdom on 17 December 2009 (1 page)
16 December 2009Registered office address changed from Staple Hall, Stone House Court 87-90 Houndsditch London EC3A 7AX on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Staple Hall, Stone House Court 87-90 Houndsditch London EC3A 7AX on 16 December 2009 (1 page)
29 October 2009Full accounts made up to 31 March 2009 (14 pages)
29 October 2009Full accounts made up to 31 March 2009 (14 pages)
28 July 2009Director appointed mr keiichi kawakami (1 page)
28 July 2009Director appointed mr keiichi kawakami (1 page)
27 July 2009Appointment terminated director hajime nara (1 page)
27 July 2009Appointment terminated director hajime nara (1 page)
21 April 2009Director's change of particulars / keisaku sano / 03/01/2009 (1 page)
21 April 2009Director's change of particulars / keisaku sano / 03/01/2009 (1 page)
21 April 2009Return made up to 01/04/09; full list of members (4 pages)
21 April 2009Return made up to 01/04/09; full list of members (4 pages)
15 January 2009Full accounts made up to 31 March 2008 (14 pages)
15 January 2009Full accounts made up to 31 March 2008 (14 pages)
16 June 2008Appointment terminated director simon galwey (1 page)
16 June 2008Appointment terminated director simon galwey (1 page)
23 April 2008Return made up to 01/04/08; full list of members (4 pages)
23 April 2008Return made up to 01/04/08; full list of members (4 pages)
21 October 2007Full accounts made up to 31 March 2007 (14 pages)
21 October 2007Full accounts made up to 31 March 2007 (14 pages)
12 April 2007Return made up to 01/04/07; full list of members (3 pages)
12 April 2007Return made up to 01/04/07; full list of members (3 pages)
20 March 2007Memorandum and Articles of Association (17 pages)
20 March 2007Memorandum and Articles of Association (17 pages)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
6 November 2006Full accounts made up to 31 March 2006 (14 pages)
6 November 2006Full accounts made up to 31 March 2006 (14 pages)
6 November 2006Company name changed sanshin europe LIMITED\certificate issued on 06/11/06 (2 pages)
6 November 2006Company name changed sanshin europe LIMITED\certificate issued on 06/11/06 (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned (1 page)
13 April 2006Return made up to 01/04/06; full list of members (3 pages)
13 April 2006Return made up to 01/04/06; full list of members (3 pages)
7 October 2005Full accounts made up to 31 March 2005 (14 pages)
7 October 2005Full accounts made up to 31 March 2005 (14 pages)
11 July 2005Registered office changed on 11/07/05 from: staple hall 87-90 houndsditch london EC3A 7NP (1 page)
11 July 2005Registered office changed on 11/07/05 from: staple hall 87-90 houndsditch london EC3A 7NP (1 page)
6 April 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(3 pages)
6 April 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(3 pages)
24 November 2004Full accounts made up to 31 March 2004 (14 pages)
24 November 2004Full accounts made up to 31 March 2004 (14 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
7 April 2004Return made up to 01/04/04; full list of members (8 pages)
7 April 2004Return made up to 01/04/04; full list of members (8 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
8 December 2003Full accounts made up to 31 March 2003 (14 pages)
8 December 2003Full accounts made up to 31 March 2003 (14 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
8 April 2003Return made up to 01/04/03; full list of members (8 pages)
8 April 2003Return made up to 01/04/03; full list of members (8 pages)
22 November 2002Full accounts made up to 31 March 2002 (14 pages)
22 November 2002Full accounts made up to 31 March 2002 (14 pages)
10 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
28 December 2001Full accounts made up to 31 March 2001 (14 pages)
28 December 2001Full accounts made up to 31 March 2001 (14 pages)
11 May 2001Secretary's particulars changed (1 page)
11 May 2001Secretary's particulars changed (1 page)
11 April 2001Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(7 pages)
11 April 2001Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(7 pages)
22 March 2001Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
22 March 2001Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001Secretary resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
2 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 1999Full accounts made up to 31 March 1999 (11 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Full accounts made up to 31 March 1999 (11 pages)
7 September 1999New director appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
4 June 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 June 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 October 1998Full accounts made up to 31 March 1998 (11 pages)
14 October 1998Full accounts made up to 31 March 1998 (11 pages)
20 April 1998Return made up to 01/04/98; no change of members (4 pages)
20 April 1998Return made up to 01/04/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 March 1997 (10 pages)
3 November 1997Full accounts made up to 31 March 1997 (10 pages)
29 April 1997Return made up to 01/04/97; full list of members (6 pages)
29 April 1997Return made up to 01/04/97; full list of members (6 pages)
24 September 1996Full accounts made up to 31 March 1996 (9 pages)
24 September 1996Full accounts made up to 31 March 1996 (9 pages)
31 May 1996Return made up to 01/04/96; full list of members (6 pages)
31 May 1996Return made up to 01/04/96; full list of members (6 pages)
4 March 1996Full accounts made up to 31 March 1995 (9 pages)
4 March 1996Full accounts made up to 31 March 1995 (9 pages)
26 April 1995Return made up to 01/04/95; no change of members (4 pages)
26 April 1995Return made up to 01/04/95; no change of members (4 pages)
26 June 1992Memorandum and Articles of Association (16 pages)
26 June 1992Memorandum and Articles of Association (16 pages)
26 May 1992Company name changed burginhall 609 LIMITED\certificate issued on 27/05/92 (2 pages)
26 May 1992Company name changed burginhall 609 LIMITED\certificate issued on 27/05/92 (2 pages)
1 April 1992Incorporation (23 pages)
1 April 1992Incorporation (23 pages)