London
SE9 2JH
Secretary Name | Mr Trevor Martin Thornton Davies |
---|---|
Status | Closed |
Appointed | 01 September 2015(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 August 2021) |
Role | Company Director |
Correspondence Address | 165 Restons Crescent London SE9 2JH |
Director Name | Masatoshi Abe |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Paxford Road North Wembley Harrow Middlesex HA0 3RQ |
Director Name | Daniel Walker Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 High Street Bookham Leatherhead Surrey KT23 4AX |
Secretary Name | Suzuko Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Innes Lodge Englemere Road London SE23 2BD |
Director Name | Hiroshi Sugimori |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 45 Victoria Road Hendon London NW4 2RP |
Director Name | Kunihiro Tohma |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 February 2005) |
Role | Cd Travel Agent |
Correspondence Address | 60 Spencer Road Osterley Middlesex TW7 4BH |
Secretary Name | Kunihiro Tohma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(2 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | Flat 3 28 Abbey Road St Johns Wood London NW8 9AX |
Secretary Name | Mieko Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 40 Adelaide Road Chislehurst Kent BR7 6BB |
Secretary Name | Gurmit Tohma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Spencer Road Osterley Middlesex TW7 4BH |
Secretary Name | Mrs Hai Ok Song Lee |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 2005(12 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | Flat 3 18 Gardenia Road Bromley BR1 2FJ |
Director Name | Trevor Martin Thornton Davies |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2005(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2011) |
Role | Assistant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 Walden Avenue Chislehurst Kent BR7 6EL |
Secretary Name | Mary Franklin |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 21 February 2009(16 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2015) |
Role | Accountant |
Correspondence Address | 22 Lindsay Drive Harrow Middlesex HA3 0TD |
Registered Address | Livingstone House 13 Beechcroft Chislehurst Kent BR7 5DB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £455 |
Cash | £610 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
24 November 2020 | Micro company accounts made up to 29 February 2020 (8 pages) |
---|---|
26 April 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
3 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
28 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
26 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
26 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
29 November 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
4 July 2016 | Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to Livingstone House 13 Beechcroft Chislehurst Kent BR7 5DB on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to Livingstone House 13 Beechcroft Chislehurst Kent BR7 5DB on 4 July 2016 (1 page) |
11 April 2016 | Register(s) moved to registered office address Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH (1 page) |
11 April 2016 | Register(s) moved to registered office address Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH (1 page) |
11 April 2016 | Termination of appointment of Mary Franklin as a secretary on 1 September 2015 (1 page) |
11 April 2016 | Appointment of Mr Trevor Martin Thornton Davies as a secretary on 1 September 2015 (2 pages) |
11 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Termination of appointment of Mary Franklin as a secretary on 1 September 2015 (1 page) |
11 April 2016 | Appointment of Mr Trevor Martin Thornton Davies as a secretary on 1 September 2015 (2 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 March 2015 | Register inspection address has been changed from 79 Walden Avenue Chislehurst Kent BR7 6EL United Kingdom to 165 Restons Crescent London SE9 2JH (1 page) |
16 March 2015 | Director's details changed for Mieko Davies on 1 September 2014 (2 pages) |
16 March 2015 | Director's details changed for Mieko Davies on 1 September 2014 (2 pages) |
16 March 2015 | Director's details changed for Mieko Davies on 1 September 2014 (2 pages) |
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Register inspection address has been changed from 79 Walden Avenue Chislehurst Kent BR7 6EL United Kingdom to 165 Restons Crescent London SE9 2JH (1 page) |
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
16 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 September 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
16 March 2013 | Termination of appointment of Trevor Davies as a director (1 page) |
16 March 2013 | Termination of appointment of Hai Song Lee as a secretary (1 page) |
16 March 2013 | Termination of appointment of Trevor Davies as a director (1 page) |
16 March 2013 | Termination of appointment of Hai Song Lee as a secretary (1 page) |
22 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Secretary's details changed for Hai Ok Song Lee on 1 April 2011 (2 pages) |
15 March 2012 | Secretary's details changed for Hai Ok Song Lee on 1 April 2011 (2 pages) |
15 March 2012 | Secretary's details changed for Hai Ok Song Lee on 1 April 2011 (2 pages) |
21 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 May 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | Register inspection address has been changed from Chislehurst Business Centre 1 Bromley Lane Chistlehurst Kent BR7 6LH (1 page) |
8 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Register inspection address has been changed from Chislehurst Business Centre 1 Bromley Lane Chistlehurst Kent BR7 6LH (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Total exemption full accounts made up to 28 February 2009 (17 pages) |
4 May 2010 | Total exemption full accounts made up to 28 February 2009 (17 pages) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Mieko Davies on 18 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Trevor Martin Thornton Davies on 18 February 2010 (2 pages) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Director's details changed for Trevor Martin Thornton Davies on 18 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mieko Davies on 18 February 2010 (2 pages) |
20 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
20 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
2 March 2009 | Secretary appointed mary elise franklin (2 pages) |
2 March 2009 | Secretary appointed mary elise franklin (2 pages) |
25 February 2009 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
25 February 2009 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
31 July 2008 | Return made up to 18/02/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
31 July 2008 | Return made up to 18/02/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 March 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
15 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
2 May 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
2 May 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
25 April 2006 | Location of register of members (1 page) |
25 April 2006 | Return made up to 18/02/06; full list of members (2 pages) |
25 April 2006 | Return made up to 18/02/06; full list of members (2 pages) |
25 April 2006 | Location of register of members (1 page) |
21 March 2006 | Return made up to 18/02/05; full list of members (2 pages) |
21 March 2006 | Return made up to 18/02/05; full list of members (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 9 denmark street london WC2H 8LS (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 9 denmark street london WC2H 8LS (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
8 May 2004 | Return made up to 18/02/04; full list of members (6 pages) |
8 May 2004 | Return made up to 18/02/04; full list of members (6 pages) |
5 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
5 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
11 July 2003 | Return made up to 18/02/03; full list of members (6 pages) |
11 July 2003 | Return made up to 18/02/03; full list of members (6 pages) |
6 January 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
6 January 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
3 July 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
3 July 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
14 May 2002 | Return made up to 18/02/02; full list of members (6 pages) |
14 May 2002 | Return made up to 18/02/02; full list of members (6 pages) |
26 September 2001 | Return made up to 18/02/01; full list of members
|
26 September 2001 | Return made up to 18/02/01; full list of members
|
3 July 2001 | Accounts made up to 29 February 2000 (10 pages) |
3 July 2001 | Accounts made up to 29 February 2000 (10 pages) |
22 May 2000 | Return made up to 18/02/00; full list of members (6 pages) |
22 May 2000 | Return made up to 18/02/00; full list of members (6 pages) |
2 March 2000 | Accounts made up to 28 February 1999 (10 pages) |
2 March 2000 | Accounts made up to 28 February 1999 (10 pages) |
20 April 1999 | Accounts made up to 28 February 1998 (10 pages) |
20 April 1999 | Accounts made up to 28 February 1998 (10 pages) |
10 April 1999 | Return made up to 18/02/99; no change of members
|
10 April 1999 | Return made up to 18/02/99; no change of members
|
28 May 1998 | Return made up to 18/02/98; no change of members (4 pages) |
28 May 1998 | Return made up to 18/02/98; no change of members (4 pages) |
26 March 1998 | Accounts made up to 28 February 1997 (11 pages) |
26 March 1998 | Accounts made up to 28 February 1997 (11 pages) |
24 March 1997 | Return made up to 18/02/97; full list of members
|
24 March 1997 | Return made up to 18/02/97; full list of members
|
15 December 1996 | Accounts made up to 28 February 1996 (8 pages) |
15 December 1996 | Accounts made up to 28 February 1996 (8 pages) |
26 March 1996 | Return made up to 18/02/96; full list of members (6 pages) |
26 March 1996 | Return made up to 18/02/96; full list of members (6 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Secretary resigned (2 pages) |
20 March 1996 | New secretary appointed (1 page) |
20 March 1996 | Secretary resigned (2 pages) |
20 March 1996 | New secretary appointed (1 page) |
4 January 1996 | Accounts made up to 28 February 1995 (8 pages) |
4 January 1996 | Accounts made up to 28 February 1995 (8 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |