Company NameRISO (U.K.) Limited
Company StatusActive
Company Number02717706
CategoryPrivate Limited Company
Incorporation Date26 May 1992(31 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Secretary NameStephen Edmund Thomas Root
NationalityBritish
StatusCurrent
Appointed25 August 2000(8 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address21 Dovercourt Gardens
Stanmore
Middlesex
HA7 4SJ
Director NameMr Tatsuo Murakami
Date of BirthApril 1976 (Born 48 years ago)
NationalityJapanese
StatusCurrent
Appointed14 December 2012(20 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Whiteledges
London
W13 8JB
Director NameMr Toshihiko Kawatsu
Date of BirthMarch 1967 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed17 June 2015(23 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address610 Centennial Park
Centennial Avenue
Elstree
Hertfordshire
WD6 3TJ
Director NameMr Kazuyuki Takushima
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed26 June 2019(27 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address610 Centennial Park Centennial Avenue
Elstree
Herts
WD6 3TJ
Secretary NameMinoru Ochiai
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address46 Howcroft Avenue
Finchley
London
N3 7PB
Director NameMinoru Ochiai
NationalityBritish
StatusResigned
Appointed10 June 1992(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleCommercial Director
Correspondence Address46 Howcroft Avenue
Finchley
London
N3 7PB
Director NameAlain Jacques Gilbert Li
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed10 June 1992(2 weeks, 1 day after company formation)
Appointment Duration8 years, 7 months (resigned 11 January 2001)
RoleFinancial Director
Correspondence AddressTara 9 Ellwood Road
Beaconsfield
Buckinghamshire
HP9 1EN
Secretary NameAlain Jacques Gilbert Li
NationalityFrench
StatusResigned
Appointed21 September 1992(3 months, 4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 11 January 2001)
RoleCompany Director
Correspondence AddressTara 9 Ellwood Road
Beaconsfield
Buckinghamshire
HP9 1EN
Director NameRobert Massey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 June 2000)
RoleTechnical Director
Correspondence Address110 Portland Avenue
New Malden
Surrey
KT3 6BA
Director NameTeiji Fujii
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 1996(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 January 2000)
RoleExecutive
Correspondence Address34-21 Soya 4-Chome
Ichikawa City 272
Chiba Ken
Foreign
Japan
Director NameNobunari Kuroiwa
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 1996(3 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2007)
RoleExecutive
Correspondence AddressMartoru Coat
Chofu Iii-206
1-50-1 Fuda
Chofu City Tokyo
Japan
Director NameTakayuki Okawara
Date of BirthMay 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 1996(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 August 2000)
RoleTechnical Adviser
Correspondence Address46 Wendover Court
Lyndale Avenue
London
NW2 2PH
Director NameStephen Edmund Thomas Root
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 1999)
RoleFinancial Controller
Correspondence Address21 Dovercourt Gardens
Stanmore
Middlesex
HA7 4SJ
Director NameYuji Ikegami
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 1998(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 10 February 2002)
RoleCompany Executive
Correspondence AddressKronprintzen Str 8
Hamburg 22609
Germany
Director NameShogo Hada
Date of BirthNovember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1999(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 2000)
RoleCompany Director
Correspondence Address3-13-3 Kumegawa Cho
Higashimurayama
Tokyo
Foreign
Director NameFrancois Golicheff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1999(6 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 December 2008)
RoleManaging Director
Correspondence Address2 Rue A Fochier
Lyon 69002
France
Director NameKokichi Matsubara
Date of BirthOctober 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1999(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 June 2003)
RoleCompany Director
Correspondence AddressHochallee 5 20149
Hamburg
Foreign
Germany
Secretary NameSimon Penness
NationalityBritish
StatusResigned
Appointed01 September 1999(7 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 December 1999)
RoleCompany Director
Correspondence Address41 Sunnybank
Cheddington
Leighton Buzzard
Bedfordshire
LU7 0RN
Director NameStephen Edmund Thomas Root
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 June 2006)
RoleCompany Director
Correspondence Address21 Dovercourt Gardens
Stanmore
Middlesex
HA7 4SJ
Director NameMartin Cook
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2002)
RoleTechnical Director
Correspondence Address61 Oxford Road
Denham
Uxbridge
Middlesex
UB9 4DB
Director NameKosi Ishiyama
Date of BirthMay 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed06 September 2000(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2002)
RoleCompany Director
Correspondence AddressBahnhofstrasse 3a
Halstenbek
Z5469
Director NameTamal Saha
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(8 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 14 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Melliss Avenue
Kew
Surrey
TW9 4BQ
Director NameAkio Hayakawa
Date of BirthMarch 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed06 September 2000(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2002)
RoleCompany Director
Correspondence Address58 -1273 Yamazaki-Cho
Machida-Shi
Tokyo
195-0074
Foreign
Director NameHans Erik Jensen
Date of BirthDecember 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed10 February 2002(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2004)
RoleCountry Manager
Correspondence Address14 Greenleaf Court
17-19 Oakleigh Park North
London
N20 9HQ
Director NameEigo Ishibashi
Date of BirthNovember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed10 February 2002(9 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 March 2007)
RoleCompany Director
Correspondence Address4-10-5 Kamazuka
Fukiage-Machi
Ketaadachi-Gun
Saitama 369-0112
Japan
Director NameToyozo Numa
Date of BirthOctober 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed04 June 2003(11 years after company formation)
Appointment Duration3 years (resigned 09 June 2006)
RoleCompany Director
Correspondence Address1-8-8-302 Inzai City Chiba
Prefecture
Inzai City
Chiba Prefecture 270-1347
Japan
Director NameAkio Hayakawa
Date of BirthMarch 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed04 June 2003(11 years after company formation)
Appointment Duration3 years (resigned 09 June 2006)
RoleCompany Director
Correspondence Address58 -1273 Yamazaki-Cho
Machida-Shi
Tokyo
195-0074
Foreign
Director NameHidetaka Igarashi
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed08 June 2005(13 years after company formation)
Appointment Duration5 years (resigned 10 June 2010)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address4644-43 Totsuka-Cho
Totsuka-Ku
Yokohama-Shi
Kanagawa-Ken
Japan
Director NameHideya Ebita
Date of BirthApril 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed31 May 2007(15 years after company formation)
Appointment Duration3 years (resigned 10 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Haven Green Court
Haven Green
London
W5 2UY
Director NameMr Takeshi Koishi
Date of BirthNovember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed10 June 2010(18 years after company formation)
Appointment Duration1 year, 12 months (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address610 Centennial Park
Centennial Avenue
Elstree
Hertfordshire
WD6 3TJ
Director NameMr Kentaro Harada
Date of BirthDecember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed08 June 2011(19 years after company formation)
Appointment Duration4 years (resigned 17 June 2015)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address5-18-6 Manpukuji
Asao Ku Kawasaki
Kanagawa
215-0004
Director NameMr Hideya Ebita
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed08 June 2012(20 years after company formation)
Appointment Duration2 years (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address610 Centennial Park
Centennial Avenue
Elstree
Hertfordshire
WD6 3TJ
Director NameMr Tomiyama Fumiya
Date of BirthDecember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed11 March 2016(23 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address610 Centennial Park
Centennial Avenue
Elstree
Hertfordshire
WD6 3TJ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.riso.co.uk/
Telephone020 82365800
Telephone regionLondon

Location

Registered AddressBuilding 6 Suite 23
Hatters Lane, Croxley Park
Watford
Hertfordshire
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Turnover£13,486,662
Gross Profit£3,267,135
Net Worth£72,970
Cash£89,566
Current Liabilities£6,383,318

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

25 July 2005Delivered on: 27 July 2005
Persons entitled: Tibbett & Britten Group PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £119,340 being an amount equal to 12 months rent plus an amount equivalent to vat thereon.
Outstanding

Filing History

5 January 2021Full accounts made up to 31 March 2020 (18 pages)
8 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 31 March 2019 (19 pages)
24 September 2019Second filing for the appointment of Mr Kazuyuki Takushima as a director (6 pages)
24 September 2019Second filing for the termination of Mr Tomiyama Fumiya as a director (4 pages)
1 July 2019Appointment of Mr Kazuyuki Takushima as a director on 28 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 24/09/2019.
(3 pages)
1 July 2019Termination of appointment of Tomiyama Fumiya as a director on 28 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 24/09/2019.
(2 pages)
7 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
23 December 2018Full accounts made up to 31 March 2018 (20 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
31 July 2017Full accounts made up to 31 March 2017 (18 pages)
31 July 2017Full accounts made up to 31 March 2017 (18 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
7 July 2016Full accounts made up to 31 March 2016 (20 pages)
7 July 2016Full accounts made up to 31 March 2016 (20 pages)
10 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3,800,000
(5 pages)
10 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3,800,000
(5 pages)
11 March 2016Termination of appointment of Yasuhiro Takahashi as a director on 11 March 2016 (1 page)
11 March 2016Appointment of Mr Tomiyama Fumiya as a director on 11 March 2016 (2 pages)
11 March 2016Termination of appointment of Yasuhiro Takahashi as a director on 11 March 2016 (1 page)
11 March 2016Appointment of Mr Tomiyama Fumiya as a director on 11 March 2016 (2 pages)
17 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3,800,000
(6 pages)
17 June 2015Appointment of Mr Toshihiko Kawatsu as a director on 17 June 2015 (2 pages)
17 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3,800,000
(6 pages)
17 June 2015Termination of appointment of Kentaro Harada as a director on 17 June 2015 (1 page)
17 June 2015Termination of appointment of Kentaro Harada as a director on 17 June 2015 (1 page)
17 June 2015Appointment of Mr Toshihiko Kawatsu as a director on 17 June 2015 (2 pages)
15 June 2015Full accounts made up to 31 March 2015 (15 pages)
15 June 2015Full accounts made up to 31 March 2015 (15 pages)
30 July 2014Full accounts made up to 31 March 2014 (16 pages)
30 July 2014Full accounts made up to 31 March 2014 (16 pages)
30 June 2014Termination of appointment of Hideya Ebita as a director (1 page)
30 June 2014Termination of appointment of Hideya Ebita as a director (1 page)
12 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,800,000
(6 pages)
12 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,800,000
(6 pages)
17 December 2013Full accounts made up to 31 March 2013 (15 pages)
17 December 2013Full accounts made up to 31 March 2013 (15 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
19 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 3,600,000
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 3,600,000
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 3,600,000
(3 pages)
17 December 2012Termination of appointment of Tamal Saha as a director (1 page)
17 December 2012Appointment of Mr Tatsuo Murakami as a director (2 pages)
17 December 2012Termination of appointment of Tamal Saha as a director (1 page)
17 December 2012Appointment of Mr Tatsuo Murakami as a director (2 pages)
21 November 2012Full accounts made up to 31 March 2012 (19 pages)
21 November 2012Full accounts made up to 31 March 2012 (19 pages)
16 November 2012Appointment of Mr Hideya Ebita as a director (2 pages)
16 November 2012Termination of appointment of Takeshi Koishi as a director (1 page)
16 November 2012Termination of appointment of Takeshi Koishi as a director (1 page)
16 November 2012Appointment of Mr Hideya Ebita as a director (2 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
16 December 2011Full accounts made up to 31 March 2011 (15 pages)
16 December 2011Full accounts made up to 31 March 2011 (15 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
10 June 2011Appointment of Mr Kentaro Harada as a director (2 pages)
10 June 2011Termination of appointment of Tomohiro Yoshikai as a director (1 page)
10 June 2011Termination of appointment of Tomohiro Yoshikai as a director (1 page)
10 June 2011Appointment of Mr Kentaro Harada as a director (2 pages)
25 June 2010Appointment of Mr Takeshi Koishi as a director (2 pages)
25 June 2010Appointment of Mr Yasuhiro Takahashi as a director (2 pages)
25 June 2010Appointment of Mr Yasuhiro Takahashi as a director (2 pages)
25 June 2010Appointment of Mr Takeshi Koishi as a director (2 pages)
17 June 2010Termination of appointment of Hideya Ebita as a director (1 page)
17 June 2010Termination of appointment of Hideya Ebita as a director (1 page)
17 June 2010Termination of appointment of Hidetaka Igarashi as a director (1 page)
17 June 2010Termination of appointment of Hidetaka Igarashi as a director (1 page)
3 June 2010Full accounts made up to 31 March 2010 (15 pages)
3 June 2010Full accounts made up to 31 March 2010 (15 pages)
2 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Tomohiro Yoshikai on 26 May 2010 (2 pages)
1 June 2010Director's details changed for Hideya Ebita on 26 May 2010 (2 pages)
1 June 2010Director's details changed for Tomohiro Yoshikai on 26 May 2010 (2 pages)
1 June 2010Director's details changed for Hidetaka Igarashi on 26 May 2010 (2 pages)
1 June 2010Director's details changed for Hideya Ebita on 26 May 2010 (2 pages)
1 June 2010Director's details changed for Hidetaka Igarashi on 26 May 2010 (2 pages)
20 January 2010Full accounts made up to 31 March 2009 (16 pages)
20 January 2010Full accounts made up to 31 March 2009 (16 pages)
18 June 2009Registered office changed on 18/06/2009 from 610 centennial park centennial avenue elstree hertfordshire WD6 1TJ (1 page)
18 June 2009Director's change of particulars / aideya ebtta / 26/05/2009 (1 page)
18 June 2009Return made up to 26/05/09; full list of members (4 pages)
18 June 2009Return made up to 26/05/09; full list of members (4 pages)
18 June 2009Registered office changed on 18/06/2009 from 610 centennial park centennial avenue elstree hertfordshire WD6 1TJ (1 page)
18 June 2009Director's change of particulars / aideya ebtta / 26/05/2009 (1 page)
19 December 2008Full accounts made up to 31 March 2008 (15 pages)
19 December 2008Full accounts made up to 31 March 2008 (15 pages)
10 December 2008Appointment terminated director francois golicheff (1 page)
10 December 2008Appointment terminated director francois golicheff (1 page)
17 June 2008Return made up to 26/05/08; full list of members (4 pages)
17 June 2008Return made up to 26/05/08; full list of members (4 pages)
22 May 2008Director appointed tomohiro yoshikai (2 pages)
22 May 2008Director appointed tomohiro yoshikai (2 pages)
8 January 2008Full accounts made up to 31 March 2007 (15 pages)
8 January 2008Full accounts made up to 31 March 2007 (15 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
6 June 2007Return made up to 26/05/07; full list of members (3 pages)
6 June 2007Return made up to 26/05/07; full list of members (3 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
24 January 2007Full accounts made up to 31 March 2006 (15 pages)
24 January 2007Full accounts made up to 31 March 2006 (15 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
30 May 2006Return made up to 26/05/06; full list of members (3 pages)
30 May 2006Director resigned (1 page)
30 May 2006Return made up to 26/05/06; full list of members (3 pages)
30 May 2006Director resigned (1 page)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Full accounts made up to 31 March 2005 (15 pages)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
2 July 2005Full accounts made up to 31 March 2005 (15 pages)
3 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 2005Registered office changed on 21/02/05 from: solar house 305 ballards lane london N12 8NP (1 page)
21 February 2005Registered office changed on 21/02/05 from: solar house 305 ballards lane london N12 8NP (1 page)
30 July 2004Full accounts made up to 31 March 2004 (15 pages)
30 July 2004Full accounts made up to 31 March 2004 (15 pages)
30 June 2004Return made up to 26/05/04; full list of members (10 pages)
30 June 2004Return made up to 26/05/04; full list of members (10 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
9 July 2003Full accounts made up to 31 March 2003 (13 pages)
9 July 2003Full accounts made up to 31 March 2003 (13 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
3 June 2003Return made up to 26/05/03; full list of members (10 pages)
3 June 2003Return made up to 26/05/03; full list of members (10 pages)
9 October 2002Full accounts made up to 31 March 2002 (13 pages)
9 October 2002Full accounts made up to 31 March 2002 (13 pages)
30 May 2002Return made up to 26/05/02; full list of members (10 pages)
30 May 2002Return made up to 26/05/02; full list of members (10 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
14 November 2001Full accounts made up to 31 March 2001 (13 pages)
14 November 2001Full accounts made up to 31 March 2001 (13 pages)
3 July 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
3 July 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
25 September 2000New secretary appointed;new director appointed (2 pages)
25 September 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/09/00
(9 pages)
25 September 2000Director resigned (1 page)
25 September 2000New secretary appointed;new director appointed (2 pages)
25 September 2000Full accounts made up to 31 March 2000 (13 pages)
25 September 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/09/00
(9 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Full accounts made up to 31 March 2000 (13 pages)
25 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
9 July 1999Return made up to 26/05/99; no change of members (6 pages)
9 July 1999Return made up to 26/05/99; no change of members (6 pages)
9 July 1999Full accounts made up to 31 March 1999 (14 pages)
9 July 1999Full accounts made up to 31 March 1999 (14 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
12 June 1998Full accounts made up to 31 March 1998 (14 pages)
12 June 1998Return made up to 26/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 June 1998Return made up to 26/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 June 1998Full accounts made up to 31 March 1998 (14 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
1 July 1997Return made up to 26/05/97; no change of members (6 pages)
1 July 1997Return made up to 26/05/97; no change of members (6 pages)
30 June 1997Full accounts made up to 31 March 1997 (16 pages)
30 June 1997Full accounts made up to 31 March 1997 (16 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
17 June 1996Return made up to 26/05/96; full list of members (6 pages)
17 June 1996Full accounts made up to 31 March 1996 (15 pages)
17 June 1996Full accounts made up to 31 March 1996 (15 pages)
17 June 1996Return made up to 26/05/96; full list of members (6 pages)
12 June 1996New director appointed (1 page)
12 June 1996Director resigned (2 pages)
12 June 1996Director resigned (2 pages)
12 June 1996New director appointed (1 page)
12 June 1996New director appointed (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
14 June 1995Full accounts made up to 31 March 1995 (16 pages)
14 June 1995Full accounts made up to 31 March 1995 (16 pages)
14 June 1995Return made up to 26/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1995Return made up to 26/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
15 June 1994Full accounts made up to 31 March 1994 (15 pages)
15 June 1994Full accounts made up to 31 March 1994 (15 pages)
30 July 1993Memorandum and Articles of Association (12 pages)
30 July 1993Memorandum and Articles of Association (12 pages)
15 July 1993Full accounts made up to 31 March 1993 (15 pages)
15 July 1993Full accounts made up to 31 March 1993 (15 pages)
21 September 1992Memorandum and Articles of Association (12 pages)
21 September 1992Memorandum and Articles of Association (12 pages)