Richmond
TW9 2SS
Secretary Name | Raymond Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1999(6 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-39 Kew Foot Road Richmond TW9 2SS |
Director Name | Philip Mark Millward |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2002(8 years, 10 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-39 Kew Foot Road Richmond TW9 2SS |
Director Name | John McKenzie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-39 Kew Foot Road Richmond TW9 2SS |
Director Name | Muneo Aoyama |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 31 October 2022(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 37-39 Kew Foot Road Richmond TW9 2SS |
Director Name | Mr John Anthony Bollom |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 30 Palmyra Court West Cross Swansea West Glamorgan SA3 5TJ Wales |
Director Name | Keiji Tanaka |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 2-18-8 Minami Ogikubo Suginami-Ku Tokyo 167 |
Director Name | Kevin Hayes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1995) |
Role | Executive |
Correspondence Address | 102 Privada Luisita Los Gatos California Ca 95030 Foreign |
Director Name | Shunji Iki |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 7-19-5 Ebara Shinagawa-Ku Tokyo Foreign |
Director Name | Masaya Nakamura |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 June 1994(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 6-23-5 Kugahara Ota-Ku Tokyo 146 |
Director Name | Michael Nevin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1994(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 94 Saint Mary Abbots Court Warwick Gardens London W14 8RD |
Secretary Name | David Issac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 September 1999) |
Role | Accountant |
Correspondence Address | Bourne Place Stockers Hill Rodmersham Sittingbourne Kent ME9 0PJ |
Director Name | Akira Aoyagi |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 June 1997(4 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 93 Saint Mary Abbots Court Warwick Gardens London W14 8RD |
Director Name | Masahiro Tachibana |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 May 2001(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 5-20-8 Ryokuen Izumi-Ku Yokohama Kanagawa Japan |
Director Name | Jun Higashi |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2005(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 4-24-1-204 Ikuta, Tama-Ku Kawasaki-Shi Kanagawa Japan |
Director Name | Kazuo Asami |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 April 2005(11 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 2-32-1 Heiwadai Nerima - Ku Tokyo 179-0083 Japan |
Director Name | Shuhei Ino |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2007(13 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 4-331-3-601 Sakuragicho Omiya-Ku Saitama City Japan |
Director Name | Masahiro Tachibana |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2008(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 5-20-8 Ryokuen Izumi-Ku Yokohama Kanagawa Japan |
Director Name | Kuniyuki Kawakami |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2008(14 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 50 Princes Gardens London W3 0LQ |
Director Name | Hitoshi Yoshida |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2012(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2015) |
Role | Managing Entertainment Business |
Country of Residence | United Kingdom |
Correspondence Address | Namco House Acton Park Estate London W3 7QE |
Director Name | Tomohiro Hattori |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2015(21 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2020) |
Role | Managing Director |
Country of Residence | Japan |
Correspondence Address | 37-39 Kew Foot Road Richmond TW9 2SS |
Director Name | Mr Kazuhiro Ninomiya |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2020(26 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 37-39 Kew Foot Road Richmond TW9 2SS |
Director Name | Mr Kunito Komori |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2021(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 37-39 Kew Foot Road Richmond Surrey TW9 2SS |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 day (resigned 06 September 1994) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Website | namcofunscape.com |
---|---|
Telephone | 020 83246150 |
Telephone region | London |
Registered Address | 37-39 Kew Foot Road Richmond TW9 2SS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £24,216,000 |
Gross Profit | £2,976,000 |
Net Worth | £4,245,000 |
Cash | £2,419,000 |
Current Liabilities | £4,155,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
6 July 2006 | Delivered 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 |
---|
22 January 2024 | Full accounts made up to 31 March 2023 (35 pages) |
---|---|
26 July 2023 | Director's details changed for Raymond Bradley on 25 July 2023 (2 pages) |
7 June 2023 | Confirmation statement made on 7 June 2023 with updates (5 pages) |
3 April 2023 | Appointment of Mr Kunito Komori as a director on 1 April 2023 (2 pages) |
3 April 2023 | Termination of appointment of Muneo Aoyama as a director on 31 March 2023 (1 page) |
30 January 2023 | Director's details changed for Raymond Bradley on 27 January 2023 (2 pages) |
31 October 2022 | Appointment of Muneo Aoyama as a director on 31 October 2022 (2 pages) |
31 October 2022 | Termination of appointment of Kunito Komori as a director on 31 October 2022 (1 page) |
13 October 2022 | Company name changed namco uk LIMITED\certificate issued on 13/10/22
|
13 October 2022 | Change of name notice (2 pages) |
7 October 2022 | Resolutions
|
3 October 2022 | Resolutions
|
3 October 2022 | Statement of capital on 3 October 2022
|
3 October 2022 | Statement by Directors (4 pages) |
3 October 2022 | Solvency Statement dated 01/10/22 (4 pages) |
1 October 2022 | Statement of capital following an allotment of shares on 1 October 2022
|
21 July 2022 | Full accounts made up to 31 March 2022 (32 pages) |
8 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
1 April 2022 | Director's details changed for Philip Mark Millward on 1 April 2022 (2 pages) |
1 April 2022 | Director's details changed for Raymond Bradley on 1 April 2022 (2 pages) |
1 April 2022 | Appointment of John Mckenzie as a director on 1 April 2022 (2 pages) |
1 April 2022 | Secretary's details changed for Raymond Bradley on 1 April 2022 (1 page) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (32 pages) |
8 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
16 April 2021 | Full accounts made up to 31 March 2020 (30 pages) |
1 April 2021 | Appointment of Mr Kunito Komori as a director on 1 April 2021 (2 pages) |
31 March 2021 | Termination of appointment of Kazuhiro Ninomiya as a director on 31 March 2021 (1 page) |
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Mr Kazuhiro Ninomiya as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Tomohiro Hattori as a director on 31 March 2020 (1 page) |
21 June 2019 | Full accounts made up to 31 March 2019 (25 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
3 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
19 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
15 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
6 February 2018 | Resolutions
|
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
2 June 2017 | Full accounts made up to 31 March 2017 (22 pages) |
2 June 2017 | Full accounts made up to 31 March 2017 (22 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
13 June 2016 | Register(s) moved to registered inspection location Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
13 June 2016 | Registered 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 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Register(s) moved to registered inspection location Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
13 June 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Statement by Directors (2 pages) |
20 July 2015 | Solvency Statement dated 17/07/15 (2 pages) |
20 July 2015 | Statement of capital on 20 July 2015
|
20 July 2015 | Solvency Statement dated 17/07/15 (2 pages) |
20 July 2015 | Statement by Directors (2 pages) |
20 July 2015 | Resolutions
|
20 July 2015 | Statement of capital on 20 July 2015
|
20 July 2015 | Resolutions
|
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 June 2015 | Change of name notice (2 pages) |
1 June 2015 | Company name changed namco operations europe LIMITED\certificate issued on 01/06/15
|
1 June 2015 | Change of name notice (2 pages) |
1 June 2015 | Company name changed namco operations europe LIMITED\certificate issued on 01/06/15
|
30 May 2015 | Full accounts made up to 31 March 2015 (18 pages) |
30 May 2015 | Full accounts made up to 31 March 2015 (18 pages) |
1 April 2015 | Appointment of Tomohiro Hattori as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Tomohiro Hattori as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Tomohiro Hattori as a director on 1 April 2015 (2 pages) |
31 March 2015 | Termination of appointment of Hitoshi Yoshida as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Hitoshi Yoshida as a director on 31 March 2015 (1 page) |
28 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
28 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
23 June 2014 | Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH (1 page) |
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH (1 page) |
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
9 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
9 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Director's details changed for Philip Mark Millward on 7 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Director's details changed for Philip Mark Millward on 7 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Philip Mark Millward on 7 June 2013 (2 pages) |
28 December 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 December 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
20 April 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
30 January 2012 | Appointment of Hitoshi Yoshida as a director (2 pages) |
30 January 2012 | Appointment of Hitoshi Yoshida as a director (2 pages) |
27 January 2012 | Termination of appointment of Michael Nevin as a director (1 page) |
27 January 2012 | Termination of appointment of Michael Nevin as a director (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Termination of appointment of Shuhei Ino as a director (1 page) |
2 February 2011 | Termination of appointment of Masahiro Tachibana as a director (1 page) |
2 February 2011 | Termination of appointment of Masahiro Tachibana as a director (1 page) |
2 February 2011 | Termination of appointment of Shuhei Ino as a director (1 page) |
14 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
11 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
24 April 2009 | Appointment terminated director kuniyuki kawakami (1 page) |
24 April 2009 | Appointment terminated director kuniyuki kawakami (1 page) |
20 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
8 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
11 April 2008 | Director appointed kuniyuki kawakami (2 pages) |
11 April 2008 | Director appointed kuniyuki kawakami (2 pages) |
11 April 2008 | Director appointed masahiro tachibana (2 pages) |
11 April 2008 | Appointment terminated director akira aoyagi (1 page) |
11 April 2008 | Appointment terminated director jun higashi (1 page) |
11 April 2008 | Appointment terminated director akira aoyagi (1 page) |
11 April 2008 | Director appointed masahiro tachibana (2 pages) |
11 April 2008 | Appointment terminated director jun higashi (1 page) |
22 June 2007 | Return made up to 07/06/07; full list of members (7 pages) |
22 June 2007 | Return made up to 07/06/07; full list of members (7 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
16 August 2006 | Auditor's resignation (1 page) |
16 August 2006 | Auditor's resignation (1 page) |
7 July 2006 | Particulars of mortgage/charge (5 pages) |
7 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Full accounts made up to 28 February 2006 (18 pages) |
4 July 2006 | Full accounts made up to 28 February 2006 (18 pages) |
16 June 2006 | Return made up to 07/06/06; full list of members (9 pages) |
16 June 2006 | Return made up to 07/06/06; full list of members (9 pages) |
9 May 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
9 May 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
15 June 2005 | Return made up to 07/06/05; full list of members (9 pages) |
15 June 2005 | Return made up to 07/06/05; full list of members (9 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
16 May 2005 | Full accounts made up to 28 February 2005 (20 pages) |
16 May 2005 | Full accounts made up to 28 February 2005 (20 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
18 June 2004 | Return made up to 07/06/04; full list of members (9 pages) |
18 June 2004 | Return made up to 07/06/04; full list of members (9 pages) |
11 June 2004 | Full accounts made up to 29 February 2004 (19 pages) |
11 June 2004 | Full accounts made up to 29 February 2004 (19 pages) |
11 January 2004 | Auditor's resignation (2 pages) |
11 January 2004 | Auditor's resignation (2 pages) |
4 July 2003 | Full accounts made up to 28 February 2003 (20 pages) |
4 July 2003 | Full accounts made up to 28 February 2003 (20 pages) |
26 June 2003 | Return made up to 07/06/03; full list of members
|
26 June 2003 | Return made up to 07/06/03; full list of members
|
5 July 2002 | Full accounts made up to 28 February 2002 (21 pages) |
5 July 2002 | Full accounts made up to 28 February 2002 (21 pages) |
16 June 2002 | Return made up to 07/06/02; full list of members (9 pages) |
16 June 2002 | Return made up to 07/06/02; full list of members (9 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
2 July 2001 | Resolutions
|
2 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Full accounts made up to 28 February 2001 (20 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Full accounts made up to 28 February 2001 (20 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
17 July 2000 | Full accounts made up to 29 February 2000 (19 pages) |
17 July 2000 | Full accounts made up to 29 February 2000 (19 pages) |
12 June 2000 | Return made up to 07/06/00; full list of members
|
12 June 2000 | Return made up to 07/06/00; full list of members
|
6 October 1999 | Full accounts made up to 28 February 1999 (18 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Full accounts made up to 28 February 1999 (18 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
18 June 1999 | Return made up to 07/06/99; full list of members (8 pages) |
18 June 1999 | Return made up to 07/06/99; full list of members (8 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 December 1998 | Full accounts made up to 28 February 1998 (18 pages) |
14 December 1998 | Full accounts made up to 28 February 1998 (18 pages) |
2 November 1998 | Nc inc already adjusted 22/10/98 (1 page) |
2 November 1998 | Ad 26/10/98--------- £ si 5000000@1=5000000 £ ic 14000000/19000000 (2 pages) |
2 November 1998 | Resolutions
|
2 November 1998 | Nc inc already adjusted 22/10/98 (1 page) |
2 November 1998 | Ad 26/10/98--------- £ si 5000000@1=5000000 £ ic 14000000/19000000 (2 pages) |
2 November 1998 | Resolutions
|
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
27 April 1998 | Ad 06/04/98--------- £ si 5000000@1=5000000 £ ic 9000000/14000000 (2 pages) |
27 April 1998 | Ad 06/04/98--------- £ si 5000000@1=5000000 £ ic 9000000/14000000 (2 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | £ nc 9000000/14000000 31/03/98 (1 page) |
23 April 1998 | £ nc 9000000/14000000 31/03/98 (1 page) |
23 April 1998 | Resolutions
|
5 July 1997 | Return made up to 07/06/97; full list of members (8 pages) |
5 July 1997 | Return made up to 07/06/97; full list of members (8 pages) |
4 July 1997 | Full accounts made up to 28 February 1997 (17 pages) |
4 July 1997 | Full accounts made up to 28 February 1997 (17 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | Ad 18/12/96--------- £ si 2500000@1=2500000 £ ic 6500000/9000000 (2 pages) |
10 January 1997 | Ad 04/10/96--------- £ si 2500000@1=2500000 £ ic 4000000/6500000 (2 pages) |
10 January 1997 | Ad 18/12/96--------- £ si 2500000@1=2500000 £ ic 6500000/9000000 (2 pages) |
10 January 1997 | Ad 04/10/96--------- £ si 2500000@1=2500000 £ ic 4000000/6500000 (2 pages) |
8 January 1997 | Memorandum and Articles of Association (27 pages) |
8 January 1997 | Memorandum and Articles of Association (27 pages) |
14 November 1996 | £ nc 4000000/9000000 01/10/96 (1 page) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | £ nc 4000000/9000000 01/10/96 (1 page) |
27 June 1996 | Return made up to 07/06/96; full list of members (8 pages) |
27 June 1996 | Return made up to 07/06/96; full list of members (8 pages) |
13 May 1996 | Full accounts made up to 29 February 1996 (17 pages) |
13 May 1996 | Full accounts made up to 29 February 1996 (17 pages) |
20 November 1995 | Full accounts made up to 28 February 1995 (15 pages) |
20 November 1995 | Full accounts made up to 28 February 1995 (15 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 25/27 mossop street london SW3 2LY (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: 25/27 mossop street london SW3 2LY (1 page) |
13 June 1995 | Return made up to 07/06/95; full list of members (18 pages) |
13 June 1995 | Return made up to 07/06/95; full list of members (18 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
18 October 1993 | Memorandum and Articles of Association (30 pages) |
18 October 1993 | Memorandum and Articles of Association (30 pages) |
10 August 1993 | Company name changed burginhall 707 LIMITED\certificate issued on 11/08/93 (2 pages) |
10 August 1993 | Company name changed burginhall 707 LIMITED\certificate issued on 11/08/93 (2 pages) |
7 June 1993 | Incorporation (23 pages) |
7 June 1993 | Incorporation (23 pages) |