Company NameBandai Namco Amusement Europe Limited
Company StatusActive
Company Number02824795
CategoryPrivate Limited Company
Incorporation Date7 June 1993(30 years, 11 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRaymond Bradley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(5 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Kew Foot Road
Richmond
TW9 2SS
Secretary NameRaymond Bradley
NationalityBritish
StatusCurrent
Appointed24 September 1999(6 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Kew Foot Road
Richmond
TW9 2SS
Director NamePhilip Mark Millward
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(8 years, 10 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Kew Foot Road
Richmond
TW9 2SS
Director NameJohn McKenzie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(28 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Kew Foot Road
Richmond
TW9 2SS
Director NameMuneo Aoyama
Date of BirthOctober 1978 (Born 45 years ago)
NationalityJapanese
StatusCurrent
Appointed31 October 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address37-39 Kew Foot Road
Richmond
TW9 2SS
Director NameMr John Anthony Bollom
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address30 Palmyra Court
West Cross
Swansea
West Glamorgan
SA3 5TJ
Wales
Director NameKeiji Tanaka
Date of BirthDecember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed03 August 1993(1 month, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 28 April 2005)
RoleCompany Director
Correspondence Address2-18-8 Minami Ogikubo
Suginami-Ku
Tokyo
167
Director NameKevin Hayes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed03 August 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1995)
RoleExecutive
Correspondence Address102 Privada Luisita
Los Gatos
California Ca 95030
Foreign
Director NameShunji Iki
Date of BirthOctober 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed03 August 1993(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address7-19-5 Ebara Shinagawa-Ku
Tokyo
Foreign
Director NameMasaya Nakamura
Date of BirthDecember 1925 (Born 98 years ago)
NationalityJapanese
StatusResigned
Appointed08 June 1994(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address6-23-5 Kugahara
Ota-Ku
Tokyo
146
Director NameMichael Nevin
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1994(1 year, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address94 Saint Mary Abbots Court
Warwick Gardens
London
W14 8RD
Secretary NameDavid Issac
NationalityBritish
StatusResigned
Appointed08 January 1997(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 September 1999)
RoleAccountant
Correspondence AddressBourne Place
Stockers Hill Rodmersham
Sittingbourne
Kent
ME9 0PJ
Director NameAkira Aoyagi
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed17 June 1997(4 years after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address93 Saint Mary Abbots Court
Warwick Gardens
London
W14 8RD
Director NameMasahiro Tachibana
Date of BirthApril 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2001(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address5-20-8 Ryokuen
Izumi-Ku
Yokohama
Kanagawa
Japan
Director NameJun Higashi
Date of BirthApril 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2005(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 March 2008)
RoleCompany Director
Correspondence Address4-24-1-204 Ikuta, Tama-Ku
Kawasaki-Shi
Kanagawa
Japan
Director NameKazuo Asami
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed28 April 2005(11 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 2006)
RoleCompany Director
Correspondence Address2-32-1 Heiwadai
Nerima - Ku
Tokyo
179-0083
Japan
Director NameShuhei Ino
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2007(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2010)
RoleCompany Director
Correspondence Address4-331-3-601 Sakuragicho
Omiya-Ku
Saitama City
Japan
Director NameMasahiro Tachibana
Date of BirthApril 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2008(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address5-20-8 Ryokuen
Izumi-Ku
Yokohama
Kanagawa
Japan
Director NameKuniyuki Kawakami
Date of BirthNovember 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2008(14 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address50 Princes Gardens
London
W3 0LQ
Director NameHitoshi Yoshida
Date of BirthNovember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2012(18 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2015)
RoleManaging Entertainment Business
Country of ResidenceUnited Kingdom
Correspondence AddressNamco House
Acton Park Estate
London
W3 7QE
Director NameTomohiro Hattori
Date of BirthMay 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2015(21 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 March 2020)
RoleManaging Director
Country of ResidenceJapan
Correspondence Address37-39 Kew Foot Road
Richmond
TW9 2SS
Director NameMr Kazuhiro Ninomiya
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2020(26 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address37-39 Kew Foot Road
Richmond
TW9 2SS
Director NameMr Kunito Komori
Date of BirthDecember 1970 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2021(27 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed05 September 1994(1 year, 3 months after company formation)
Appointment Duration1 day (resigned 06 September 1994)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitenamcofunscape.com
Telephone020 83246150
Telephone regionLondon

Location

Registered Address37-39 Kew Foot Road
Richmond
TW9 2SS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£24,216,000
Gross Profit£2,976,000
Net Worth£4,245,000
Cash£2,419,000
Current Liabilities£4,155,000

Accounts

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

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

6 July 2006Delivered on: 7 July 2006
Persons entitled: Romford Brewery (No.1) Limited and Romford Brewery (No.2) Limited

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: Charges its interest in the account. See the mortgage charge document for full details.
Outstanding

Filing History

22 January 2024Full accounts made up to 31 March 2023 (35 pages)
26 July 2023Director's details changed for Raymond Bradley on 25 July 2023 (2 pages)
7 June 2023Confirmation statement made on 7 June 2023 with updates (5 pages)
3 April 2023Appointment of Mr Kunito Komori as a director on 1 April 2023 (2 pages)
3 April 2023Termination of appointment of Muneo Aoyama as a director on 31 March 2023 (1 page)
30 January 2023Director's details changed for Raymond Bradley on 27 January 2023 (2 pages)
31 October 2022Appointment of Muneo Aoyama as a director on 31 October 2022 (2 pages)
31 October 2022Termination of appointment of Kunito Komori as a director on 31 October 2022 (1 page)
13 October 2022Company name changed namco uk LIMITED\certificate issued on 13/10/22
  • RES15 ‐ Change company name resolution on 2022-10-01
(2 pages)
13 October 2022Change of name notice (2 pages)
7 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 October 2022Statement of capital on 3 October 2022
  • GBP 8,000,000
(5 pages)
3 October 2022Statement by Directors (4 pages)
3 October 2022Solvency Statement dated 01/10/22 (4 pages)
1 October 2022Statement of capital following an allotment of shares on 1 October 2022
  • GBP 22,300,000
(3 pages)
21 July 2022Full accounts made up to 31 March 2022 (32 pages)
8 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
1 April 2022Director's details changed for Philip Mark Millward on 1 April 2022 (2 pages)
1 April 2022Director's details changed for Raymond Bradley on 1 April 2022 (2 pages)
1 April 2022Appointment of John Mckenzie as a director on 1 April 2022 (2 pages)
1 April 2022Secretary's details changed for Raymond Bradley on 1 April 2022 (1 page)
29 December 2021Accounts for a small company made up to 31 March 2021 (32 pages)
8 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
16 April 2021Full accounts made up to 31 March 2020 (30 pages)
1 April 2021Appointment of Mr Kunito Komori as a director on 1 April 2021 (2 pages)
31 March 2021Termination of appointment of Kazuhiro Ninomiya as a director on 31 March 2021 (1 page)
10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Kazuhiro Ninomiya as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Tomohiro Hattori as a director on 31 March 2020 (1 page)
21 June 2019Full accounts made up to 31 March 2019 (25 pages)
11 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
3 December 2018Full accounts made up to 31 March 2018 (23 pages)
19 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
15 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 8,000,000
(3 pages)
6 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
2 June 2017Full accounts made up to 31 March 2017 (22 pages)
2 June 2017Full accounts made up to 31 March 2017 (22 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
13 June 2016Register(s) moved to registered inspection location Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
13 June 2016Registered office address changed from 37-39 Kew Foot Road Richmond Surrey TW9 2SS United Kingdom to 37-39 Kew Foot Road Richmond TW9 2SS on 13 June 2016 (1 page)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,000,000
(7 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,000,000
(7 pages)
13 June 2016Register(s) moved to registered inspection location Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
13 June 2016Registered office address changed from 37-39 Kew Foot Road Richmond Surrey TW9 2SS United Kingdom to 37-39 Kew Foot Road Richmond TW9 2SS on 13 June 2016 (1 page)
29 April 2016Registered office address changed from Namco House Acton Park Estate London W3 7QE to 37-39 Kew Foot Road Richmond Surrey TW9 2SS on 29 April 2016 (1 page)
29 April 2016Registered office address changed from Namco House Acton Park Estate London W3 7QE to 37-39 Kew Foot Road Richmond Surrey TW9 2SS on 29 April 2016 (1 page)
20 July 2015Statement by Directors (2 pages)
20 July 2015Solvency Statement dated 17/07/15 (2 pages)
20 July 2015Statement of capital on 20 July 2015
  • GBP 5,000,000
(4 pages)
20 July 2015Solvency Statement dated 17/07/15 (2 pages)
20 July 2015Statement by Directors (2 pages)
20 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 July 2015Statement of capital on 20 July 2015
  • GBP 5,000,000
(4 pages)
20 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 23,000,000
(7 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 23,000,000
(7 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 23,000,000
(7 pages)
1 June 2015Change of name notice (2 pages)
1 June 2015Company name changed namco operations europe LIMITED\certificate issued on 01/06/15
  • RES15 ‐ Change company name resolution on 2014-12-19
(2 pages)
1 June 2015Change of name notice (2 pages)
1 June 2015Company name changed namco operations europe LIMITED\certificate issued on 01/06/15
  • RES15 ‐ Change company name resolution on 2014-12-19
(2 pages)
30 May 2015Full accounts made up to 31 March 2015 (18 pages)
30 May 2015Full accounts made up to 31 March 2015 (18 pages)
1 April 2015Appointment of Tomohiro Hattori as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Tomohiro Hattori as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Tomohiro Hattori as a director on 1 April 2015 (2 pages)
31 March 2015Termination of appointment of Hitoshi Yoshida as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Hitoshi Yoshida as a director on 31 March 2015 (1 page)
28 November 2014Full accounts made up to 31 March 2014 (18 pages)
28 November 2014Full accounts made up to 31 March 2014 (18 pages)
23 June 2014Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH (1 page)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 23,000,000
(7 pages)
23 June 2014Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH (1 page)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 23,000,000
(7 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 23,000,000
(7 pages)
9 July 2013Full accounts made up to 31 March 2013 (18 pages)
9 July 2013Full accounts made up to 31 March 2013 (18 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
25 June 2013Director's details changed for Philip Mark Millward on 7 June 2013 (2 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
25 June 2013Director's details changed for Philip Mark Millward on 7 June 2013 (2 pages)
25 June 2013Director's details changed for Philip Mark Millward on 7 June 2013 (2 pages)
28 December 2012Full accounts made up to 31 December 2011 (18 pages)
28 December 2012Full accounts made up to 31 December 2011 (18 pages)
16 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
20 April 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
20 April 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
30 January 2012Appointment of Hitoshi Yoshida as a director (2 pages)
30 January 2012Appointment of Hitoshi Yoshida as a director (2 pages)
27 January 2012Termination of appointment of Michael Nevin as a director (1 page)
27 January 2012Termination of appointment of Michael Nevin as a director (1 page)
12 September 2011Full accounts made up to 31 December 2010 (26 pages)
12 September 2011Full accounts made up to 31 December 2010 (26 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
2 February 2011Termination of appointment of Shuhei Ino as a director (1 page)
2 February 2011Termination of appointment of Masahiro Tachibana as a director (1 page)
2 February 2011Termination of appointment of Masahiro Tachibana as a director (1 page)
2 February 2011Termination of appointment of Shuhei Ino as a director (1 page)
14 September 2010Full accounts made up to 31 December 2009 (19 pages)
14 September 2010Full accounts made up to 31 December 2009 (19 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register inspection address has been changed (1 page)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
24 April 2009Appointment terminated director kuniyuki kawakami (1 page)
24 April 2009Appointment terminated director kuniyuki kawakami (1 page)
20 April 2009Full accounts made up to 31 December 2008 (20 pages)
20 April 2009Full accounts made up to 31 December 2008 (20 pages)
28 October 2008Full accounts made up to 31 December 2007 (20 pages)
28 October 2008Full accounts made up to 31 December 2007 (20 pages)
8 July 2008Return made up to 07/06/08; full list of members (5 pages)
8 July 2008Return made up to 07/06/08; full list of members (5 pages)
11 April 2008Director appointed kuniyuki kawakami (2 pages)
11 April 2008Director appointed kuniyuki kawakami (2 pages)
11 April 2008Director appointed masahiro tachibana (2 pages)
11 April 2008Appointment terminated director akira aoyagi (1 page)
11 April 2008Appointment terminated director jun higashi (1 page)
11 April 2008Appointment terminated director akira aoyagi (1 page)
11 April 2008Director appointed masahiro tachibana (2 pages)
11 April 2008Appointment terminated director jun higashi (1 page)
22 June 2007Return made up to 07/06/07; full list of members (7 pages)
22 June 2007Return made up to 07/06/07; full list of members (7 pages)
3 May 2007Full accounts made up to 31 December 2006 (20 pages)
3 May 2007Full accounts made up to 31 December 2006 (20 pages)
14 February 2007New director appointed (3 pages)
14 February 2007New director appointed (3 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
16 August 2006Auditor's resignation (1 page)
16 August 2006Auditor's resignation (1 page)
7 July 2006Particulars of mortgage/charge (5 pages)
7 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Full accounts made up to 28 February 2006 (18 pages)
4 July 2006Full accounts made up to 28 February 2006 (18 pages)
16 June 2006Return made up to 07/06/06; full list of members (9 pages)
16 June 2006Return made up to 07/06/06; full list of members (9 pages)
9 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
9 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
15 June 2005Return made up to 07/06/05; full list of members (9 pages)
15 June 2005Return made up to 07/06/05; full list of members (9 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
16 May 2005Full accounts made up to 28 February 2005 (20 pages)
16 May 2005Full accounts made up to 28 February 2005 (20 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
18 June 2004Return made up to 07/06/04; full list of members (9 pages)
18 June 2004Return made up to 07/06/04; full list of members (9 pages)
11 June 2004Full accounts made up to 29 February 2004 (19 pages)
11 June 2004Full accounts made up to 29 February 2004 (19 pages)
11 January 2004Auditor's resignation (2 pages)
11 January 2004Auditor's resignation (2 pages)
4 July 2003Full accounts made up to 28 February 2003 (20 pages)
4 July 2003Full accounts made up to 28 February 2003 (20 pages)
26 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2002Full accounts made up to 28 February 2002 (21 pages)
5 July 2002Full accounts made up to 28 February 2002 (21 pages)
16 June 2002Return made up to 07/06/02; full list of members (9 pages)
16 June 2002Return made up to 07/06/02; full list of members (9 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
2 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2001Return made up to 07/06/01; full list of members (8 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Full accounts made up to 28 February 2001 (20 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2001Full accounts made up to 28 February 2001 (20 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2001Return made up to 07/06/01; full list of members (8 pages)
17 July 2000Full accounts made up to 29 February 2000 (19 pages)
17 July 2000Full accounts made up to 29 February 2000 (19 pages)
12 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1999Full accounts made up to 28 February 1999 (18 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Full accounts made up to 28 February 1999 (18 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
18 June 1999Return made up to 07/06/99; full list of members (8 pages)
18 June 1999Return made up to 07/06/99; full list of members (8 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 December 1998Full accounts made up to 28 February 1998 (18 pages)
14 December 1998Full accounts made up to 28 February 1998 (18 pages)
2 November 1998Nc inc already adjusted 22/10/98 (1 page)
2 November 1998Ad 26/10/98--------- £ si 5000000@1=5000000 £ ic 14000000/19000000 (2 pages)
2 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1998Nc inc already adjusted 22/10/98 (1 page)
2 November 1998Ad 26/10/98--------- £ si 5000000@1=5000000 £ ic 14000000/19000000 (2 pages)
2 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
27 April 1998Ad 06/04/98--------- £ si 5000000@1=5000000 £ ic 9000000/14000000 (2 pages)
27 April 1998Ad 06/04/98--------- £ si 5000000@1=5000000 £ ic 9000000/14000000 (2 pages)
23 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1998£ nc 9000000/14000000 31/03/98 (1 page)
23 April 1998£ nc 9000000/14000000 31/03/98 (1 page)
23 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1997Return made up to 07/06/97; full list of members (8 pages)
5 July 1997Return made up to 07/06/97; full list of members (8 pages)
4 July 1997Full accounts made up to 28 February 1997 (17 pages)
4 July 1997Full accounts made up to 28 February 1997 (17 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed (2 pages)
10 January 1997Ad 18/12/96--------- £ si 2500000@1=2500000 £ ic 6500000/9000000 (2 pages)
10 January 1997Ad 04/10/96--------- £ si 2500000@1=2500000 £ ic 4000000/6500000 (2 pages)
10 January 1997Ad 18/12/96--------- £ si 2500000@1=2500000 £ ic 6500000/9000000 (2 pages)
10 January 1997Ad 04/10/96--------- £ si 2500000@1=2500000 £ ic 4000000/6500000 (2 pages)
8 January 1997Memorandum and Articles of Association (27 pages)
8 January 1997Memorandum and Articles of Association (27 pages)
14 November 1996£ nc 4000000/9000000 01/10/96 (1 page)
14 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1996£ nc 4000000/9000000 01/10/96 (1 page)
27 June 1996Return made up to 07/06/96; full list of members (8 pages)
27 June 1996Return made up to 07/06/96; full list of members (8 pages)
13 May 1996Full accounts made up to 29 February 1996 (17 pages)
13 May 1996Full accounts made up to 29 February 1996 (17 pages)
20 November 1995Full accounts made up to 28 February 1995 (15 pages)
20 November 1995Full accounts made up to 28 February 1995 (15 pages)
15 November 1995Registered office changed on 15/11/95 from: 25/27 mossop street london SW3 2LY (1 page)
15 November 1995Registered office changed on 15/11/95 from: 25/27 mossop street london SW3 2LY (1 page)
13 June 1995Return made up to 07/06/95; full list of members (18 pages)
13 June 1995Return made up to 07/06/95; full list of members (18 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
18 October 1993Memorandum and Articles of Association (30 pages)
18 October 1993Memorandum and Articles of Association (30 pages)
10 August 1993Company name changed burginhall 707 LIMITED\certificate issued on 11/08/93 (2 pages)
10 August 1993Company name changed burginhall 707 LIMITED\certificate issued on 11/08/93 (2 pages)
7 June 1993Incorporation (23 pages)
7 June 1993Incorporation (23 pages)