London
WC1N 2BF
Director Name | Mr Masato Arai |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 September 2021(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
Secretary Name | TLT Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2007(13 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Kaoru Ariga |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 July 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 1997) |
Role | Executive Director |
Correspondence Address | 3-3425-6 Kogasaki Matsudo-City Chiba-Pref Japan |
Director Name | Shingo Kawanokami |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 July 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 October 2001) |
Role | Chairman |
Correspondence Address | 6-18-21 Shakujiidai Nerima-Ku Tokyo Japan |
Director Name | Kohei Takahashi |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 April 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 1999) |
Role | Deputy Managing Director |
Correspondence Address | Flat 18 Harrow Lodge 2-4 St Johns Wood Road London NW8 8HR |
Director Name | Masato Otsuki |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 April 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 1998) |
Role | Finance Director |
Correspondence Address | 59 Arnos Grove Southgate London N14 7AG |
Director Name | Masao Kiuchi |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 April 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 1999) |
Role | Chairman |
Correspondence Address | 6-10-10 Himonya Meguro-Ku Tokyo 152 |
Director Name | Ewan Douglas |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 October 2001) |
Role | Retail Operations |
Correspondence Address | 3 Warneford Avenue Halton Aylesbury Buckinghamshire HP22 5QD |
Director Name | Kei Suzuki |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(4 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 May 2007) |
Role | Managing Director |
Correspondence Address | Cavendish House 21-41 Wellington Road London NW8 9SQ |
Director Name | Hiroyoshi Azami |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 February 1999(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6-2-205 Irifune Ichikawa 272/0802 Urayasu Chiba 279-0012 Japan |
Director Name | Hitoshi Tanaka |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 February 1999(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 2/10/8/103 Higashi Koigakubo Kokubunzi 185/0014 Tokyo Japan Foreign |
Director Name | Hirohito Oki |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 May 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 3-5-12-405 Azumabashi Sumida-Ku Tokyo 130 0001 Foreign |
Director Name | Masanobu Furuta |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 October 2001(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-33-18 Ozenji Higashi Aso-Ku Kawasaki-Shi 215-0018 Kanagawa-Ken Japan |
Director Name | Masato Otsuki |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 May 2004(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 57 Bis Rue Charle Laffitte Neuilly Sur Seine 92200 France |
Director Name | Michael Dowd |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Plumstead High Street London SE18 1SB |
Director Name | Alison Reupke |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Flat 6 Manor Court 43 Talfourd Road Peckham London SE15 5PD |
Director Name | Takashi Yajima |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 September 2005(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2007) |
Role | Company Director |
Correspondence Address | 20 Abbey Road London NW8 9BW |
Director Name | Norihiko Mabuchi |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 May 2006(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2007) |
Role | Company Director |
Correspondence Address | Flat 11 Elgar House Fairfax Road London NW6 4EX |
Director Name | Hiroto Oki |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 February 2007(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Flat 140 Holland Road London W14 8BE |
Director Name | Mr Satoru Matsuzaki |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 June 2011(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 8-12 Leeke Street London WC1X 9HT |
Director Name | Mr Satoshi Okazaki |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 May 2017(23 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
Director Name | Masato Arai |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 May 2017(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
Director Name | Takuo Nagahara |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 May 2017(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
Director Name | Mr Toshihide Yamada |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2019(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
Director Name | Mr Toshiaki Kojima |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 March 2021(27 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
Director Name | Mr Takuo Nagahara |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2021(27 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Telephone | 020 72393500 |
---|---|
Telephone region | London |
Registered Address | Bedford House 21a John Street London WC1N 2BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,317,340 |
Gross Profit | £9,974,272 |
Net Worth | £4,367,043 |
Cash | £5,182,552 |
Current Liabilities | £6,637,454 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
30 April 2012 | Delivered 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 2007 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1999 | Delivered 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 |
2 September 2020 | Termination of appointment of Masato Arai as a director on 26 August 2020 (1 page) |
---|---|
11 June 2020 | Full accounts made up to 31 January 2020 (29 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
6 March 2020 | Current accounting period shortened from 31 January 2021 to 31 August 2020 (1 page) |
5 July 2019 | Appointment of Mr Toshihide Yamada as a director on 1 June 2019 (2 pages) |
5 July 2019 | Termination of appointment of Satoshi Okazaki as a director on 1 June 2019 (1 page) |
21 May 2019 | Full accounts made up to 31 January 2019 (27 pages) |
22 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
13 June 2018 | Full accounts made up to 31 January 2018 (25 pages) |
15 March 2018 | Registered 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 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 January 2017 (24 pages) |
9 October 2017 | Full accounts made up to 31 January 2017 (24 pages) |
5 May 2017 | Appointment of Takuo Nagahara as a director on 5 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Hiroto Oki as a director on 5 May 2017 (1 page) |
5 May 2017 | Appointment of Masato Arai as a director on 5 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Hiroto Oki as a director on 5 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Satoru Matsuzaki as a director on 5 May 2017 (1 page) |
5 May 2017 | Appointment of Satoshi Okazaki as a director on 5 May 2017 (2 pages) |
5 May 2017 | Appointment of Satoshi Okazaki as a director on 5 May 2017 (2 pages) |
5 May 2017 | Appointment of Takuo Nagahara as a director on 5 May 2017 (2 pages) |
5 May 2017 | Appointment of Masato Arai as a director on 5 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Satoru Matsuzaki as a director on 5 May 2017 (1 page) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Michael Dowd as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Michael Dowd as a director on 31 December 2016 (1 page) |
15 April 2016 | Full accounts made up to 30 January 2016 (24 pages) |
15 April 2016 | Full accounts made up to 30 January 2016 (24 pages) |
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
20 April 2015 | Full accounts made up to 31 January 2015 (21 pages) |
20 April 2015 | Full accounts made up to 31 January 2015 (21 pages) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
11 March 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
11 March 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
11 March 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
17 December 2014 | Termination of appointment of Masanobu Furuta as a director on 16 June 2011 (1 page) |
17 December 2014 | Appointment of Mr Satoru Matsuzaki as a director on 16 June 2011 (2 pages) |
17 December 2014 | Termination of appointment of Masanobu Furuta as a director on 16 June 2011 (1 page) |
17 December 2014 | Appointment of Mr Satoru Matsuzaki as a director on 16 June 2011 (2 pages) |
7 April 2014 | Accounts made up to 1 February 2014 (21 pages) |
7 April 2014 | Accounts made up to 1 February 2014 (21 pages) |
7 April 2014 | Accounts made up to 1 February 2014 (21 pages) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
28 May 2013 | Accounts made up to 2 February 2013 (20 pages) |
28 May 2013 | Accounts made up to 2 February 2013 (20 pages) |
28 May 2013 | Accounts made up to 2 February 2013 (20 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 April 2012 | Accounts made up to 28 January 2012 (20 pages) |
5 April 2012 | Accounts made up to 28 January 2012 (20 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Accounts made up to 29 January 2011 (20 pages) |
8 April 2011 | Accounts made up to 29 January 2011 (20 pages) |
12 October 2010 | Accounts made up to 30 January 2010 (17 pages) |
12 October 2010 | Accounts made up to 30 January 2010 (17 pages) |
25 March 2010 | Secretary's details changed for Tlt Secretaries Limited on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for David Brice on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Masanobu Furuta on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Masanobu Furuta on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Secretary's details changed for Tlt Secretaries Limited on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for David Brice on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for David Brice on 1 October 2009 (2 pages) |
25 March 2010 | Secretary's details changed for Tlt Secretaries Limited on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Masanobu Furuta on 1 October 2009 (2 pages) |
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
12 May 2009 | Accounts made up to 31 January 2009 (18 pages) |
12 May 2009 | Accounts made up to 31 January 2009 (18 pages) |
28 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
29 May 2008 | Accounts made up to 2 February 2008 (18 pages) |
29 May 2008 | Accounts made up to 2 February 2008 (18 pages) |
29 May 2008 | Accounts made up to 2 February 2008 (18 pages) |
8 April 2008 | Director appointed hiroto oki (1 page) |
8 April 2008 | Director appointed hiroto oki (1 page) |
5 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
5 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: 10 upper bank street london E14 5JJ (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 10 upper bank street london E14 5JJ (1 page) |
29 May 2007 | Accounts made up to 3 February 2007 (18 pages) |
29 May 2007 | Accounts made up to 3 February 2007 (18 pages) |
29 May 2007 | Accounts made up to 3 February 2007 (18 pages) |
17 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
20 February 2007 | Particulars of mortgage/charge (9 pages) |
20 February 2007 | Particulars of mortgage/charge (9 pages) |
21 April 2006 | Accounts made up to 28 January 2006 (34 pages) |
21 April 2006 | Accounts made up to 28 January 2006 (34 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (1 page) |
13 May 2005 | Accounts made up to 29 January 2005 (34 pages) |
13 May 2005 | Accounts made up to 29 January 2005 (34 pages) |
12 April 2005 | Return made up to 10/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 10/03/05; full list of members (3 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Return made up to 10/03/04; full list of members; amend (6 pages) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Accounts made up to 31 January 2004 (34 pages) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Accounts made up to 31 January 2004 (34 pages) |
24 May 2004 | Return made up to 10/03/04; full list of members; amend (6 pages) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
28 April 2004 | Return made up to 10/03/04; full list of members (6 pages) |
28 April 2004 | Return made up to 10/03/04; full list of members (6 pages) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
7 June 2003 | Accounts made up to 1 February 2003 (20 pages) |
7 June 2003 | Accounts made up to 1 February 2003 (20 pages) |
7 June 2003 | Accounts made up to 1 February 2003 (20 pages) |
14 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
14 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
9 September 2002 | Ad 31/05/02--------- £ si 4000000@1=4000000 £ ic 8000000/12000000 (2 pages) |
9 September 2002 | Ad 31/05/02--------- £ si 4000000@1=4000000 £ ic 8000000/12000000 (2 pages) |
9 September 2002 | Memorandum and Articles of Association (15 pages) |
9 September 2002 | Resolutions
|
9 September 2002 | Resolutions
|
9 September 2002 | £ nc 8000000/12000000 31/05/02 (1 page) |
9 September 2002 | Memorandum and Articles of Association (15 pages) |
9 September 2002 | £ nc 8000000/12000000 31/05/02 (1 page) |
7 May 2002 | Return made up to 10/03/02; full list of members (6 pages) |
7 May 2002 | Return made up to 10/03/02; full list of members (6 pages) |
25 April 2002 | Accounts made up to 2 February 2002 (32 pages) |
25 April 2002 | Accounts made up to 2 February 2002 (32 pages) |
25 April 2002 | Accounts made up to 2 February 2002 (32 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Nc inc already adjusted 29/10/01 (2 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Memorandum and Articles of Association (15 pages) |
29 November 2001 | Ad 29/10/01--------- £ si 4000000@1=4000000 £ ic 4000000/8000000 (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Memorandum and Articles of Association (15 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Ad 29/10/01--------- £ si 4000000@1=4000000 £ ic 4000000/8000000 (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Nc inc already adjusted 29/10/01 (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Director resigned (1 page) |
1 October 2001 | Return made up to 10/03/01; full list of members (7 pages) |
1 October 2001 | Return made up to 10/03/01; full list of members (7 pages) |
27 September 2001 | Accounts made up to 3 February 2001 (32 pages) |
27 September 2001 | Accounts made up to 3 February 2001 (32 pages) |
27 September 2001 | Accounts made up to 3 February 2001 (32 pages) |
31 August 2001 | Ad 19/05/00--------- £ si 1000000@1=1000000 £ ic 3000000/4000000 (2 pages) |
31 August 2001 | Ad 19/05/00--------- £ si 1000000@1=1000000 £ ic 3000000/4000000 (2 pages) |
10 December 2000 | Accounts made up to 29 January 2000 (32 pages) |
10 December 2000 | Accounts made up to 29 January 2000 (32 pages) |
1 December 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
1 December 2000 | Resolutions
|
1 December 2000 | Nc inc already adjusted 30/11/00 (1 page) |
1 December 2000 | Resolutions
|
1 December 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
1 December 2000 | Nc inc already adjusted 30/11/00 (1 page) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
14 April 2000 | Return made up to 10/03/00; full list of members (8 pages) |
14 April 2000 | Return made up to 10/03/00; full list of members (8 pages) |
5 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
15 November 1999 | Ad 18/10/99--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages) |
15 November 1999 | Ad 18/10/99--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages) |
29 September 1999 | Accounts made up to 30 January 1999 (16 pages) |
29 September 1999 | Accounts made up to 30 January 1999 (16 pages) |
14 May 1999 | Return made up to 10/03/99; full list of members (7 pages) |
14 May 1999 | Return made up to 10/03/99; full list of members (7 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
24 February 1999 | Particulars of mortgage/charge (4 pages) |
24 February 1999 | Particulars of mortgage/charge (4 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Accounts made up to 31 January 1998 (30 pages) |
12 August 1998 | Accounts made up to 31 January 1998 (30 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director's particulars changed (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director's particulars changed (1 page) |
13 March 1998 | Return made up to 10/03/98; full list of members (8 pages) |
13 March 1998 | Return made up to 10/03/98; full list of members (8 pages) |
10 November 1997 | Particulars of mortgage/charge (4 pages) |
10 November 1997 | Particulars of mortgage/charge (4 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | £ nc 1000000/3000000 04/08/97 (1 page) |
13 August 1997 | Resolutions
|
13 August 1997 | Ad 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 1997 | Ad 04/08/97--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
19 May 1997 | Director's particulars changed (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
3 May 1997 | Accounts made up to 31 January 1997 (10 pages) |
3 May 1997 | Accounts made up to 31 January 1997 (10 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
20 March 1997 | Return made up to 10/03/97; full list of members (6 pages) |
20 March 1997 | Return made up to 10/03/97; full list of members (6 pages) |
8 January 1997 | Ad 03/12/96--------- £ si 600000@1=600000 £ ic 400000/1000000 (2 pages) |
8 January 1997 | Ad 03/12/96--------- £ si 600000@1=600000 £ ic 400000/1000000 (2 pages) |
6 January 1997 | Secretary's particulars changed (1 page) |
6 January 1997 | Secretary's particulars changed (1 page) |
18 September 1996 | Accounts made up to 31 January 1996 (10 pages) |
18 September 1996 | Accounts made up to 31 January 1996 (10 pages) |
27 March 1996 | Return made up to 10/03/96; full list of members (6 pages) |
27 March 1996 | Return made up to 10/03/96; full list of members (6 pages) |
28 June 1995 | Accounts made up to 31 January 1995 (9 pages) |
28 June 1995 | Accounts made up to 31 January 1995 (9 pages) |
13 March 1995 | Return made up to 10/03/95; full list of members (6 pages) |
13 March 1995 | Return made up to 10/03/95; full list of members (6 pages) |
9 August 1994 | Memorandum 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 1994 | Memorandum and Articles of Association (23 pages) |
10 March 1994 | Incorporation (20 pages) |
10 March 1994 | Incorporation (20 pages) |