Company NameRyohin Keikaku Europe Limited
DirectorsDavid Brice and Masato Arai
Company StatusActive
Company Number02906861
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDavid Brice
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(7 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Director NameMr Masato Arai
Date of BirthJune 1974 (Born 49 years ago)
NationalityJapanese
StatusCurrent
Appointed01 September 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Secretary NameTLT Secretaries Limited (Corporation)
StatusCurrent
Appointed06 July 2007(13 years, 4 months after company formation)
Appointment Duration16 years, 9 months
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameKaoru Ariga
Date of BirthOctober 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed26 July 1994(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 1997)
RoleExecutive Director
Correspondence Address3-3425-6 Kogasaki
Matsudo-City
Chiba-Pref
Japan
Director NameShingo Kawanokami
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed26 July 1994(4 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 25 October 2001)
RoleChairman
Correspondence Address6-18-21 Shakujiidai
Nerima-Ku
Tokyo
Japan
Director NameKohei Takahashi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed21 April 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1999)
RoleDeputy Managing Director
Correspondence AddressFlat 18 Harrow Lodge
2-4 St Johns Wood Road
London
NW8 8HR
Director NameMasato Otsuki
Date of BirthAugust 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed21 April 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1998)
RoleFinance Director
Correspondence Address59 Arnos Grove
Southgate
London
N14 7AG
Director NameMasao Kiuchi
Date of BirthJuly 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed21 April 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1999)
RoleChairman
Correspondence Address6-10-10 Himonya
Meguro-Ku
Tokyo
152
Director NameEwan Douglas
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1997(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 October 2001)
RoleRetail Operations
Correspondence Address3 Warneford Avenue
Halton
Aylesbury
Buckinghamshire
HP22 5QD
Director NameKei Suzuki
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(4 years after company formation)
Appointment Duration9 years, 1 month (resigned 04 May 2007)
RoleManaging Director
Correspondence AddressCavendish House
21-41 Wellington Road
London
NW8 9SQ
Director NameHiroyoshi Azami
Date of BirthJune 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed12 February 1999(4 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6-2-205 Irifune
Ichikawa 272/0802
Urayasu
Chiba 279-0012
Japan
Director NameHitoshi Tanaka
Date of BirthJune 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed12 February 1999(4 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 May 1999)
RoleCompany Director
Correspondence Address2/10/8/103 Higashi Koigakubo
Kokubunzi 185/0014
Tokyo Japan
Foreign
Director NameHirohito Oki
Date of BirthJune 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed21 May 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 October 2001)
RoleCompany Director
Correspondence Address3-5-12-405 Azumabashi
Sumida-Ku
Tokyo 130 0001
Foreign
Director NameMasanobu Furuta
Date of BirthNovember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed25 October 2001(7 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-33-18 Ozenji Higashi Aso-Ku
Kawasaki-Shi 215-0018
Kanagawa-Ken
Japan
Director NameMasato Otsuki
Date of BirthAugust 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2004(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address57 Bis Rue Charle Laffitte
Neuilly Sur Seine
92200
France
Director NameMichael Dowd
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(10 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Plumstead High Street
London
SE18 1SB
Director NameAlison Reupke
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressFlat 6 Manor Court
43 Talfourd Road Peckham
London
SE15 5PD
Director NameTakashi Yajima
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed30 September 2005(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2007)
RoleCompany Director
Correspondence Address20 Abbey Road
London
NW8 9BW
Director NameNorihiko Mabuchi
Date of BirthAugust 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed31 May 2006(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2007)
RoleCompany Director
Correspondence AddressFlat 11 Elgar House
Fairfax Road
London
NW6 4EX
Director NameHiroto Oki
Date of BirthJune 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed05 February 2007(12 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat 140 Holland Road
London
W14 8BE
Director NameMr Satoru Matsuzaki
Date of BirthMarch 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed16 June 2011(17 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address8-12 Leeke Street
London
WC1X 9HT
Director NameMr Satoshi Okazaki
Date of BirthAugust 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed05 May 2017(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Director NameMasato Arai
Date of BirthJune 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed05 May 2017(23 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Director NameTakuo Nagahara
Date of BirthOctober 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed05 May 2017(23 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Director NameMr Toshihide Yamada
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2019(25 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Director NameMr Toshiaki Kojima
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityJapanese
StatusResigned
Appointed17 March 2021(27 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Director NameMr Takuo Nagahara
Date of BirthOctober 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2021(27 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Telephone020 72393500
Telephone regionLondon

Location

Registered AddressBedford House
21a John Street
London
WC1N 2BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£20,317,340
Gross Profit£9,974,272
Net Worth£4,367,043
Cash£5,182,552
Current Liabilities£6,637,454

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Charges

30 April 2012Delivered on: 2 May 2012
Persons entitled: Brixton Properties 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: Its interest in the account and the deposit balance see image for full details.
Outstanding
5 February 2007Delivered on: 20 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 September 2000Delivered on: 15 September 2000
Persons entitled: Ravenseft Properties 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 deed and the lease of even date defined therein between the company and chargee.
Particulars: All the company's right title benefit and interest in and to the rent deposit in the sum of £125,000.
Outstanding
8 June 2000Delivered on: 15 June 2000
Persons entitled: Land Securities PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee as defined in the deed and under the lease.
Particulars: The companys equitable interest in the sum of £97,500 exclusive of vat and any other sums and any interest credited to the account.
Outstanding
28 October 1997Delivered on: 10 November 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30552151. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
17 February 1999Delivered on: 24 February 1999
Satisfied on: 27 March 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 September 2020Termination of appointment of Masato Arai as a director on 26 August 2020 (1 page)
11 June 2020Full accounts made up to 31 January 2020 (29 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
6 March 2020Current accounting period shortened from 31 January 2021 to 31 August 2020 (1 page)
5 July 2019Appointment of Mr Toshihide Yamada as a director on 1 June 2019 (2 pages)
5 July 2019Termination of appointment of Satoshi Okazaki as a director on 1 June 2019 (1 page)
21 May 2019Full accounts made up to 31 January 2019 (27 pages)
22 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
13 June 2018Full accounts made up to 31 January 2018 (25 pages)
15 March 2018Registered office address changed from 8-12 Leeke Street London WC1X 9HT to Bedford House 21a John Street London WC1N 2BF on 15 March 2018 (1 page)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
9 October 2017Full accounts made up to 31 January 2017 (24 pages)
9 October 2017Full accounts made up to 31 January 2017 (24 pages)
5 May 2017Appointment of Takuo Nagahara as a director on 5 May 2017 (2 pages)
5 May 2017Termination of appointment of Hiroto Oki as a director on 5 May 2017 (1 page)
5 May 2017Appointment of Masato Arai as a director on 5 May 2017 (2 pages)
5 May 2017Termination of appointment of Hiroto Oki as a director on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Satoru Matsuzaki as a director on 5 May 2017 (1 page)
5 May 2017Appointment of Satoshi Okazaki as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Satoshi Okazaki as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Takuo Nagahara as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Masato Arai as a director on 5 May 2017 (2 pages)
5 May 2017Termination of appointment of Satoru Matsuzaki as a director on 5 May 2017 (1 page)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
4 January 2017Termination of appointment of Michael Dowd as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Michael Dowd as a director on 31 December 2016 (1 page)
15 April 2016Full accounts made up to 30 January 2016 (24 pages)
15 April 2016Full accounts made up to 30 January 2016 (24 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 12,000,000
(8 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 12,000,000
(8 pages)
20 April 2015Full accounts made up to 31 January 2015 (21 pages)
20 April 2015Full accounts made up to 31 January 2015 (21 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 12,000,000
(8 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 12,000,000
(8 pages)
11 March 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
11 March 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
11 March 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
11 March 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
17 December 2014Termination of appointment of Masanobu Furuta as a director on 16 June 2011 (1 page)
17 December 2014Appointment of Mr Satoru Matsuzaki as a director on 16 June 2011 (2 pages)
17 December 2014Termination of appointment of Masanobu Furuta as a director on 16 June 2011 (1 page)
17 December 2014Appointment of Mr Satoru Matsuzaki as a director on 16 June 2011 (2 pages)
7 April 2014Accounts made up to 1 February 2014 (21 pages)
7 April 2014Accounts made up to 1 February 2014 (21 pages)
7 April 2014Accounts made up to 1 February 2014 (21 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12,000,000
(7 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12,000,000
(7 pages)
28 May 2013Accounts made up to 2 February 2013 (20 pages)
28 May 2013Accounts made up to 2 February 2013 (20 pages)
28 May 2013Accounts made up to 2 February 2013 (20 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 April 2012Accounts made up to 28 January 2012 (20 pages)
5 April 2012Accounts made up to 28 January 2012 (20 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
8 April 2011Accounts made up to 29 January 2011 (20 pages)
8 April 2011Accounts made up to 29 January 2011 (20 pages)
12 October 2010Accounts made up to 30 January 2010 (17 pages)
12 October 2010Accounts made up to 30 January 2010 (17 pages)
25 March 2010Secretary's details changed for Tlt Secretaries Limited on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for David Brice on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Masanobu Furuta on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Masanobu Furuta on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
25 March 2010Secretary's details changed for Tlt Secretaries Limited on 1 October 2009 (2 pages)
25 March 2010Director's details changed for David Brice on 1 October 2009 (2 pages)
25 March 2010Director's details changed for David Brice on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for Tlt Secretaries Limited on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Masanobu Furuta on 1 October 2009 (2 pages)
7 August 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2009Accounts made up to 31 January 2009 (18 pages)
12 May 2009Accounts made up to 31 January 2009 (18 pages)
28 April 2009Return made up to 10/03/09; full list of members (4 pages)
28 April 2009Return made up to 10/03/09; full list of members (4 pages)
29 May 2008Accounts made up to 2 February 2008 (18 pages)
29 May 2008Accounts made up to 2 February 2008 (18 pages)
29 May 2008Accounts made up to 2 February 2008 (18 pages)
8 April 2008Director appointed hiroto oki (1 page)
8 April 2008Director appointed hiroto oki (1 page)
5 April 2008Return made up to 10/03/08; full list of members (4 pages)
5 April 2008Return made up to 10/03/08; full list of members (4 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
6 August 2007Registered office changed on 06/08/07 from: 10 upper bank street london E14 5JJ (1 page)
6 August 2007Registered office changed on 06/08/07 from: 10 upper bank street london E14 5JJ (1 page)
29 May 2007Accounts made up to 3 February 2007 (18 pages)
29 May 2007Accounts made up to 3 February 2007 (18 pages)
29 May 2007Accounts made up to 3 February 2007 (18 pages)
17 April 2007Return made up to 10/03/07; full list of members (3 pages)
17 April 2007Return made up to 10/03/07; full list of members (3 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
20 February 2007Particulars of mortgage/charge (9 pages)
20 February 2007Particulars of mortgage/charge (9 pages)
21 April 2006Accounts made up to 28 January 2006 (34 pages)
21 April 2006Accounts made up to 28 January 2006 (34 pages)
15 March 2006Return made up to 10/03/06; full list of members (3 pages)
15 March 2006Return made up to 10/03/06; full list of members (3 pages)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (1 page)
13 May 2005Accounts made up to 29 January 2005 (34 pages)
13 May 2005Accounts made up to 29 January 2005 (34 pages)
12 April 2005Return made up to 10/03/05; full list of members (3 pages)
12 April 2005Return made up to 10/03/05; full list of members (3 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Return made up to 10/03/04; full list of members; amend (6 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Accounts made up to 31 January 2004 (34 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Accounts made up to 31 January 2004 (34 pages)
24 May 2004Return made up to 10/03/04; full list of members; amend (6 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
28 April 2004Return made up to 10/03/04; full list of members (6 pages)
28 April 2004Return made up to 10/03/04; full list of members (6 pages)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
11 September 2003Registered office changed on 11/09/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
11 September 2003Registered office changed on 11/09/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
7 June 2003Accounts made up to 1 February 2003 (20 pages)
7 June 2003Accounts made up to 1 February 2003 (20 pages)
7 June 2003Accounts made up to 1 February 2003 (20 pages)
14 April 2003Return made up to 10/03/03; full list of members (6 pages)
14 April 2003Return made up to 10/03/03; full list of members (6 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
9 September 2002Ad 31/05/02--------- £ si 4000000@1=4000000 £ ic 8000000/12000000 (2 pages)
9 September 2002Ad 31/05/02--------- £ si 4000000@1=4000000 £ ic 8000000/12000000 (2 pages)
9 September 2002Memorandum and Articles of Association (15 pages)
9 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 September 2002£ nc 8000000/12000000 31/05/02 (1 page)
9 September 2002Memorandum and Articles of Association (15 pages)
9 September 2002£ nc 8000000/12000000 31/05/02 (1 page)
7 May 2002Return made up to 10/03/02; full list of members (6 pages)
7 May 2002Return made up to 10/03/02; full list of members (6 pages)
25 April 2002Accounts made up to 2 February 2002 (32 pages)
25 April 2002Accounts made up to 2 February 2002 (32 pages)
25 April 2002Accounts made up to 2 February 2002 (32 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Nc inc already adjusted 29/10/01 (2 pages)
29 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2001Director resigned (1 page)
29 November 2001Memorandum and Articles of Association (15 pages)
29 November 2001Ad 29/10/01--------- £ si 4000000@1=4000000 £ ic 4000000/8000000 (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Memorandum and Articles of Association (15 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Ad 29/10/01--------- £ si 4000000@1=4000000 £ ic 4000000/8000000 (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Nc inc already adjusted 29/10/01 (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2001Director resigned (1 page)
1 October 2001Return made up to 10/03/01; full list of members (7 pages)
1 October 2001Return made up to 10/03/01; full list of members (7 pages)
27 September 2001Accounts made up to 3 February 2001 (32 pages)
27 September 2001Accounts made up to 3 February 2001 (32 pages)
27 September 2001Accounts made up to 3 February 2001 (32 pages)
31 August 2001Ad 19/05/00--------- £ si 1000000@1=1000000 £ ic 3000000/4000000 (2 pages)
31 August 2001Ad 19/05/00--------- £ si 1000000@1=1000000 £ ic 3000000/4000000 (2 pages)
10 December 2000Accounts made up to 29 January 2000 (32 pages)
10 December 2000Accounts made up to 29 January 2000 (32 pages)
1 December 2000Delivery ext'd 3 mth 31/01/00 (1 page)
1 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 2000Nc inc already adjusted 30/11/00 (1 page)
1 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 2000Delivery ext'd 3 mth 31/01/00 (1 page)
1 December 2000Nc inc already adjusted 30/11/00 (1 page)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
14 April 2000Return made up to 10/03/00; full list of members (8 pages)
14 April 2000Return made up to 10/03/00; full list of members (8 pages)
5 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
15 November 1999Ad 18/10/99--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages)
15 November 1999Ad 18/10/99--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages)
29 September 1999Accounts made up to 30 January 1999 (16 pages)
29 September 1999Accounts made up to 30 January 1999 (16 pages)
14 May 1999Return made up to 10/03/99; full list of members (7 pages)
14 May 1999Return made up to 10/03/99; full list of members (7 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
8 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
24 February 1999Particulars of mortgage/charge (4 pages)
24 February 1999Particulars of mortgage/charge (4 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
12 August 1998Accounts made up to 31 January 1998 (30 pages)
12 August 1998Accounts made up to 31 January 1998 (30 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Director's particulars changed (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Director's particulars changed (1 page)
13 March 1998Return made up to 10/03/98; full list of members (8 pages)
13 March 1998Return made up to 10/03/98; full list of members (8 pages)
10 November 1997Particulars of mortgage/charge (4 pages)
10 November 1997Particulars of mortgage/charge (4 pages)
13 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1997£ nc 1000000/3000000 04/08/97 (1 page)
13 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1997Ad 04/08/97--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
13 August 1997£ nc 1000000/3000000 04/08/97 (1 page)
13 August 1997Ad 04/08/97--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
19 May 1997Director's particulars changed (1 page)
19 May 1997Director's particulars changed (1 page)
3 May 1997Accounts made up to 31 January 1997 (10 pages)
3 May 1997Accounts made up to 31 January 1997 (10 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
20 March 1997Return made up to 10/03/97; full list of members (6 pages)
20 March 1997Return made up to 10/03/97; full list of members (6 pages)
8 January 1997Ad 03/12/96--------- £ si 600000@1=600000 £ ic 400000/1000000 (2 pages)
8 January 1997Ad 03/12/96--------- £ si 600000@1=600000 £ ic 400000/1000000 (2 pages)
6 January 1997Secretary's particulars changed (1 page)
6 January 1997Secretary's particulars changed (1 page)
18 September 1996Accounts made up to 31 January 1996 (10 pages)
18 September 1996Accounts made up to 31 January 1996 (10 pages)
27 March 1996Return made up to 10/03/96; full list of members (6 pages)
27 March 1996Return made up to 10/03/96; full list of members (6 pages)
28 June 1995Accounts made up to 31 January 1995 (9 pages)
28 June 1995Accounts made up to 31 January 1995 (9 pages)
13 March 1995Return made up to 10/03/95; full list of members (6 pages)
13 March 1995Return made up to 10/03/95; full list of members (6 pages)
9 August 1994Memorandum and Articles of Association (23 pages)
9 August 1994£ nc 100/1000000 26/07/94 (1 page)
9 August 1994£ nc 100/1000000 26/07/94 (1 page)
9 August 1994Memorandum and Articles of Association (23 pages)
10 March 1994Incorporation (20 pages)
10 March 1994Incorporation (20 pages)