Company NameTokio Marine Kiln Group Limited
Company StatusActive
Company Number02949032
CategoryPrivate Limited Company
Incorporation Date11 July 1994(29 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brad Terry Irick
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2018(24 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Reeken Patel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(24 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr David Andrew Torrance
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(25 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMrs Angela Gordon
StatusCurrent
Appointed01 November 2020(26 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Barry John Cook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Makoto Yoda
Date of BirthJuly 1963 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed21 June 2023(28 years, 11 months after company formation)
Appointment Duration10 months, 1 week
RoleManaging Executive Officer
Country of ResidenceJapan
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Gen Shintani
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2024(29 years, 9 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Alexander Matthew Wenham Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(29 years, 9 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameDavid Linton Dann
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCuppes House Bells Lane
Hoo
Rochester
Kent
ME3 9HT
Secretary NameRoy Joseph Butler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHeydour,24 Glebe Road
Purley On Thames
Reading
Berkshire
RG8 8DP
Director NamePeter George Butler
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(3 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 September 1995)
RoleLloyds Underwriter
Correspondence AddressFlat 217 Butler's Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameRoy Joseph Butler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(3 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressHeydour,24 Glebe Road
Purley On Thames
Reading
Berkshire
RG8 8DP
Director NameMr Robert Daniel Chase
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(3 months, 1 week after company formation)
Appointment Duration19 years, 2 months (resigned 31 December 2013)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Director NameMr Leon Raymond Butler
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 1998)
RoleSyndicate General Manager
Correspondence Address43 Stanley Avenue
Beckenham
Kent
BR3 2PU
Director NameKenneth Guy Burrage
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Forts
Ranmore Common
Dorking
Surrey
RH5 6SP
Director NameAndrew John Carrier
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(8 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 1998)
RoleUnderwriting Deputy
Correspondence Address4 Ryders Terrace
St John's Wood
London
NW8 0EE
Director NamePaul John Drake
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(8 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 02 October 1995)
RoleDeputy Syndicate Underwriter
Correspondence Address17 Tirlemont Road
South Croydon
Surrey
CR2 6DS
Secretary NameMichael Anthony Lewis
NationalityBritish/Irish
StatusResigned
Appointed02 July 1997(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 July 1998)
RoleChartered Accountant
Correspondence Address112 Coniston Road
Gunthorpe
Peterborough
Cambridgeshire
PE4 7GU
Director NameGraham Wakely Ball
Date of BirthMay 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed07 July 1998(3 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 May 2007)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressHoeland House
Watersfield
Pulborough
West Sussex
RH20 1NJ
Secretary NameMr Joel Inbakumar
NationalityBritish
StatusResigned
Appointed15 July 1998(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lyndhurst Gardens
Ilford
Essex
IG2 7DH
Secretary NameRoy Joseph Butler
NationalityBritish
StatusResigned
Appointed15 May 2000(5 years, 10 months after company formation)
Appointment Duration7 months (resigned 11 December 2000)
RoleCompany Director
Correspondence AddressHeydour,24 Glebe Road
Purley On Thames
Reading
Berkshire
RG8 8DP
Secretary NameKeith Nigel Grant
NationalityBritish
StatusResigned
Appointed11 December 2000(6 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2010)
RoleLawyer
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Director NameMr Reginald Ewart Brown
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 October 2005)
RoleLloyds Underwriter
Correspondence Address27 Glenesk Road
London
SE9 1AG
Director NameMr William Robert Berkley Jr
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2002(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Lauder Way
Greenwich
Connecticut
06830
United States
Director NameMr Nicholas John Cosh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Leopold Road
Wimbledon
London
SW19 7JG
Director NameJames William Dover
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(13 years after company formation)
Appointment Duration8 months (resigned 10 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOld Reading Room Cottage
Church Road
Penn
Buckinghamshire
HP10 8NX
Director NameMr Ian Brimecome
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(13 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Edward George Creasy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleInsurance
Country of ResidenceEngland
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Director NameMr James William Dover
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(15 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NamePhilip Arthur Victor Selim Osman
NationalityBritish
StatusResigned
Appointed01 August 2010(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2012)
RoleCompany Director
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed12 June 2012(17 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 October 2020)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameRichard Bennison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(18 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Paul Michael Culham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(21 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2018)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY

Contact

Websitewww.kilngroup.com/
Telephone020 78869000
Telephone regionLondon

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£111,286,000
Net Worth£224,766,000
Cash£112,838,000
Current Liabilities£1,099,629,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

4 December 2006Delivered on: 5 December 2006
Persons entitled: Lloyds Tsb Bank PLC (The Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tangible moveable property, the accounts, any goodwill, uncalled capital, the shares, the investments and all related rights.
Outstanding
27 June 2003Delivered on: 4 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding
8 March 2006Delivered on: 18 March 2006
Satisfied on: 12 April 2007
Persons entitled: Chaucer Syndicates Limited and the Trustees

Classification: Deed of charge
Secured details: All monies due or to become due from the company or kiln underwriting limited to the chargee and/or the 2004 year of account of the members of lloyd's sydicate 1084 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges the deposit. See the mortgage charge document for full details.
Fully Satisfied
1 November 1995Delivered on: 13 November 1995
Satisfied on: 22 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee of even date.
Particulars: By way of first fixed charge over the sum of £47,600.00 together with all interest accrued at the date of the charge or anytime thereafter to be held by the bank on account number 14913399 and ear-marked or designated by reference to the mortgagor and any sum or sums for the time being representing the same form held (the "deposit").. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
10 November 2020Termination of appointment of Fiona Jane Molloy as a secretary on 30 October 2020 (1 page)
10 November 2020Appointment of Mrs Angela Gordon as a secretary on 1 November 2020 (2 pages)
7 October 2020Group of companies' accounts made up to 31 December 2019 (21 pages)
1 July 2020Appointment of Mr David Andrew Torrance as a director on 11 June 2020 (2 pages)
6 April 2020Appointment of Mr Kichiichiro Yamamoto as a director on 1 April 2020 (2 pages)
6 April 2020Termination of appointment of Ichiro Ishii as a director on 31 March 2020 (1 page)
17 March 2020Termination of appointment of Shinji Urano as a director on 31 December 2019 (1 page)
18 February 2020Director's details changed for Mr Brad Terry Irick on 1 February 2020 (2 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Richard Bennison as a director on 31 December 2019 (1 page)
6 August 2019Group of companies' accounts made up to 31 December 2018 (87 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Paul Michael Culham as a director on 31 December 2018 (1 page)
15 January 2019Termination of appointment of Anna Mcnamara as a director on 31 December 2018 (1 page)
15 January 2019Termination of appointment of Chisato Kojima as a director on 31 December 2018 (1 page)
19 December 2018Termination of appointment of Stephan Ruoff as a director on 12 December 2018 (1 page)
19 December 2018Termination of appointment of Hans-Peter Thomas Gerhardt as a director on 12 December 2018 (1 page)
3 December 2018Appointment of Mr Ichiro Ishii as a director on 1 November 2018 (2 pages)
7 November 2018Termination of appointment of Satoru Komiya as a director on 31 October 2018 (1 page)
26 October 2018Termination of appointment of Ian Brimecome as a director on 1 September 2018 (1 page)
11 October 2018Appointment of Mr Brad Terry Irick as a director on 21 September 2018 (2 pages)
8 October 2018Appointment of Mr Reeken Patel as a director on 1 October 2018 (2 pages)
3 October 2018Termination of appointment of James William Dover as a director on 30 September 2018 (1 page)
4 September 2018Appointment of Mr Christopher John Bodman Williams as a director on 1 September 2018 (2 pages)
28 August 2018Group of companies' accounts made up to 31 December 2017 (83 pages)
9 May 2018Appointment of Mrs Anna Mcnamara as a director on 27 April 2018 (2 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Denise Garland as a director on 31 December 2017 (2 pages)
10 January 2018Termination of appointment of Denise Garland as a director on 31 December 2017 (2 pages)
10 August 2017Group of companies' accounts made up to 31 December 2016 (80 pages)
10 August 2017Group of companies' accounts made up to 31 December 2016 (80 pages)
12 June 2017Appointment of Kiichiro Hatakeyama as a director on 1 April 2017 (3 pages)
12 June 2017Appointment of Kiichiro Hatakeyama as a director on 1 April 2017 (3 pages)
24 April 2017Appointment of Satoru Komiya as a director on 1 April 2017 (3 pages)
24 April 2017Appointment of Satoru Komiya as a director on 1 April 2017 (3 pages)
7 April 2017Termination of appointment of Toshiaki Suzuki as a director on 31 March 2017 (2 pages)
7 April 2017Termination of appointment of Toshiaki Suzuki as a director on 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
12 July 2016Appointment of Mr Paul Michael Culham as a director on 1 April 2016 (2 pages)
12 July 2016Appointment of Mr Paul Michael Culham as a director on 1 April 2016 (2 pages)
12 July 2016Appointment of Mr Shinji Urano as a director on 1 April 2016 (2 pages)
12 July 2016Appointment of Mr Shinji Urano as a director on 1 April 2016 (2 pages)
2 June 2016Group of companies' accounts made up to 31 December 2015 (83 pages)
2 June 2016Group of companies' accounts made up to 31 December 2015 (83 pages)
20 April 2016Termination of appointment of Richard Charles William Lewis as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Richard Charles William Lewis as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Yusuke Otsuka as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Yusuke Otsuka as a director on 31 March 2016 (1 page)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,010,000
(9 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,010,000
(9 pages)
25 January 2016Termination of appointment of Paul William Hewitt as a director on 31 December 2015 (2 pages)
25 January 2016Termination of appointment of Paul William Hewitt as a director on 31 December 2015 (2 pages)
29 October 2015Appointment of Hans-Peter Gerhardt as a director on 1 October 2015 (3 pages)
29 October 2015Appointment of Hans-Peter Gerhardt as a director on 1 October 2015 (3 pages)
12 August 2015Appointment of Toshiaki Suzuki as a director on 1 July 2015 (3 pages)
12 August 2015Appointment of Toshiaki Suzuki as a director on 1 July 2015 (3 pages)
12 August 2015Appointment of Toshiaki Suzuki as a director on 1 July 2015 (3 pages)
29 July 2015Group of companies' accounts made up to 31 December 2014 (81 pages)
29 July 2015Group of companies' accounts made up to 31 December 2014 (81 pages)
16 July 2015Termination of appointment of Makoto Yoda as a director on 1 April 2015 (1 page)
16 July 2015Termination of appointment of Kunihiko Fujii as a director on 29 June 2015 (1 page)
16 July 2015Termination of appointment of Makoto Yoda as a director on 1 April 2015 (1 page)
16 July 2015Termination of appointment of Makoto Yoda as a director on 1 April 2015 (1 page)
16 July 2015Termination of appointment of Kunihiko Fujii as a director on 29 June 2015 (1 page)
23 April 2015Termination of appointment of Hiroshi Hara as a director on 27 March 2015 (1 page)
23 April 2015Termination of appointment of Hiroshi Hara as a director on 27 March 2015 (1 page)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,010,000
(10 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,010,000
(10 pages)
7 November 2014Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page)
26 September 2014Termination of appointment of Tatsuhiko Hoshina as a director on 18 September 2014 (2 pages)
26 September 2014Appointment of Stephan Ruoff as a director on 18 September 2014 (3 pages)
26 September 2014Termination of appointment of Tatsuhiko Hoshina as a director on 18 September 2014 (2 pages)
26 September 2014Appointment of Stephan Ruoff as a director on 18 September 2014 (3 pages)
25 July 2014Group of companies' accounts made up to 31 December 2013 (79 pages)
25 July 2014Group of companies' accounts made up to 31 December 2013 (79 pages)
22 July 2014Termination of appointment of Takaaki Tamai as a director on 20 June 2014 (2 pages)
22 July 2014Termination of appointment of Takaaki Tamai as a director on 20 June 2014 (2 pages)
6 May 2014Appointment of Kunihiko Fujii as a director (3 pages)
6 May 2014Appointment of Kunihiko Fujii as a director (3 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,010,000
(11 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,010,000
(11 pages)
30 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,010,000.00
(4 pages)
30 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,010,000.00
(4 pages)
30 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,010,000.00
(4 pages)
20 January 2014Appointment of Ms Denise Garland as a director (3 pages)
20 January 2014Appointment of Ms Denise Garland as a director (3 pages)
20 January 2014Appointment of Hiroshi Hara as a director (3 pages)
20 January 2014Termination of appointment of Robert Chase as a director (2 pages)
20 January 2014Appointment of Hiroshi Hara as a director (3 pages)
20 January 2014Termination of appointment of Robert Chase as a director (2 pages)
2 January 2014Company name changed kiln group LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
(2 pages)
2 January 2014Company name changed kiln group LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
(2 pages)
2 January 2014Change of name notice (2 pages)
2 January 2014Change of name notice (2 pages)
9 October 2013Director's details changed for Richard Bennison on 1 October 2013 (3 pages)
9 October 2013Director's details changed for Richard Bennison on 1 October 2013 (3 pages)
17 July 2013Appointment of Chisato Kojima as a director (3 pages)
17 July 2013Appointment of Chisato Kojima as a director (3 pages)
12 July 2013Group of companies' accounts made up to 31 December 2012 (78 pages)
12 July 2013Group of companies' accounts made up to 31 December 2012 (78 pages)
9 July 2013Appointment of Takaaki Tamai as a director (3 pages)
9 July 2013Termination of appointment of Fumiaki Namekawa as a director (2 pages)
9 July 2013Appointment of Takaaki Tamai as a director (3 pages)
9 July 2013Termination of appointment of Tsuyoshi Nagano as a director (2 pages)
9 July 2013Termination of appointment of Fumiaki Namekawa as a director (2 pages)
9 July 2013Termination of appointment of Tsuyoshi Nagano as a director (2 pages)
18 June 2013Appointment of Richard Bennison as a director (3 pages)
18 June 2013Appointment of Richard Bennison as a director (3 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
10 January 2013Director's details changed for Tatsuhiko Hoshina on 3 January 2013 (3 pages)
10 January 2013Director's details changed for Tatsuhiko Hoshina on 3 January 2013 (3 pages)
10 January 2013Director's details changed for Tatsuhiko Hoshina on 3 January 2013 (3 pages)
9 August 2012Appointment of Mr. Yusuke Otsuka as a director (3 pages)
9 August 2012Appointment of Makoto Yoda as a director (3 pages)
9 August 2012Appointment of Makoto Yoda as a director (3 pages)
9 August 2012Appointment of Mr. Yusuke Otsuka as a director (3 pages)
7 August 2012Termination of appointment of Tadaharu Uehara as a director (2 pages)
7 August 2012Termination of appointment of Tadaharu Uehara as a director (2 pages)
1 August 2012Termination of appointment of Kichichiro Yamamoto as a director (2 pages)
1 August 2012Termination of appointment of Craig Keller as a director (2 pages)
1 August 2012Termination of appointment of Kichichiro Yamamoto as a director (2 pages)
1 August 2012Termination of appointment of Craig Keller as a director (2 pages)
17 July 2012Appointment of Fiona Jane Molloy as a secretary (3 pages)
17 July 2012Appointment of Fiona Jane Molloy as a secretary (3 pages)
14 June 2012Termination of appointment of Philip Osman as a secretary (2 pages)
14 June 2012Termination of appointment of Philip Osman as a secretary (2 pages)
24 April 2012Group of companies' accounts made up to 31 December 2011 (78 pages)
24 April 2012Group of companies' accounts made up to 31 December 2011 (78 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (10 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (10 pages)
12 July 2011Termination of appointment of Shinichiro Okada as a director (2 pages)
12 July 2011Termination of appointment of Shinichiro Okada as a director (2 pages)
12 July 2011Appointment of Tsuyoshi Nagano as a director (3 pages)
12 July 2011Appointment of Tsuyoshi Nagano as a director (3 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (82 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (82 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (10 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (10 pages)
19 January 2011Termination of appointment of Edward Creasy as a director (2 pages)
19 January 2011Termination of appointment of Edward Creasy as a director (2 pages)
15 October 2010Director's details changed for Ian Brimecome on 11 October 2010 (3 pages)
15 October 2010Director's details changed for Ian Brimecome on 11 October 2010 (3 pages)
12 October 2010Director's details changed for Richard Charles William Lewis on 16 September 2010 (3 pages)
12 October 2010Director's details changed for Richard Charles William Lewis on 16 September 2010 (3 pages)
2 September 2010Termination of appointment of Keith Grant as a secretary (2 pages)
2 September 2010Appointment of Philip Arthur Victor Selim Osman as a secretary (3 pages)
2 September 2010Termination of appointment of Keith Grant as a secretary (2 pages)
2 September 2010Appointment of Philip Arthur Victor Selim Osman as a secretary (3 pages)
19 August 2010Appointment of Craig Philip Keller as a director (3 pages)
19 August 2010Appointment of Craig Philip Keller as a director (3 pages)
23 July 2010Appointment of Kichichiro Yamamoto as a director (3 pages)
23 July 2010Appointment of Kichichiro Yamamoto as a director (3 pages)
15 July 2010Termination of appointment of Kunihiko Fujii as a director (2 pages)
15 July 2010Termination of appointment of Kunihiko Fujii as a director (2 pages)
4 June 2010Group of companies' accounts made up to 31 December 2009 (82 pages)
4 June 2010Group of companies' accounts made up to 31 December 2009 (82 pages)
3 June 2010Termination of appointment of James Jr as a director (2 pages)
3 June 2010Termination of appointment of James Jr as a director (2 pages)
20 April 2010Appointment of James William Dover as a director (4 pages)
20 April 2010Appointment of James William Dover as a director (4 pages)
12 April 2010Termination of appointment of Peter Haynes as a director (1 page)
12 April 2010Termination of appointment of Peter Haynes as a director (1 page)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (10 pages)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (10 pages)
27 January 2010Director's details changed for Kunihiko Fujii on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Kunihiko Fujii on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Kunihiko Fujii on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Robert Daniel Chase on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Tatsuhiko Hoshina on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Tatsuhiko Hoshina on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Tatsuhiko Hoshina on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Shinichiro Okada on 1 January 2010 (2 pages)
26 January 2010Director's details changed for James Joseph Magure Jr on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Paul William Hewitt on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Charles Anthony Stapleton Franks on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Tadaharu Uehara on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Shinichiro Okada on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Robert Daniel Chase on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Fumiaki Namekawa on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Fumiaki Namekawa on 1 January 2010 (2 pages)
26 January 2010Secretary's details changed for Keith Nigel Grant on 1 January 2010 (1 page)
26 January 2010Director's details changed for Robert Daniel Chase on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Shinichiro Okada on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Edward George Creasy on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Richard Charles William Lewis on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Edward George Creasy on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Paul William Hewitt on 1 January 2010 (2 pages)
26 January 2010Secretary's details changed for Keith Nigel Grant on 1 January 2010 (1 page)
26 January 2010Director's details changed for Richard Charles William Lewis on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Ian Brimecome on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Fumiaki Namekawa on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Paul William Hewitt on 1 January 2010 (2 pages)
26 January 2010Director's details changed for James Joseph Magure Jr on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Tadaharu Uehara on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Edward George Creasy on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Richard Charles William Lewis on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Ian Brimecome on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Charles Anthony Stapleton Franks on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Charles Anthony Stapleton Franks on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Tadaharu Uehara on 1 January 2010 (2 pages)
26 January 2010Director's details changed for James Joseph Magure Jr on 1 January 2010 (2 pages)
26 January 2010Secretary's details changed for Keith Nigel Grant on 1 January 2010 (1 page)
26 January 2010Director's details changed for Ian Brimecome on 1 January 2010 (2 pages)
13 November 2009Director's details changed for Peter Colin Frank Haynes on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Peter Colin Frank Haynes on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Peter Colin Frank Haynes on 1 November 2009 (2 pages)
15 October 2009Group of companies' accounts made up to 31 December 2008 (91 pages)
15 October 2009Group of companies' accounts made up to 31 December 2008 (91 pages)
13 September 2009Director appointed richard charles william lewis (3 pages)
13 September 2009Director appointed richard charles william lewis (3 pages)
31 March 2009Return made up to 31/01/09; full list of members (7 pages)
31 March 2009Return made up to 31/01/09; full list of members (7 pages)
19 January 2009Company name changed kiln (uk) holdings LIMITED\certificate issued on 19/01/09 (2 pages)
19 January 2009Company name changed kiln (uk) holdings LIMITED\certificate issued on 19/01/09 (2 pages)
15 January 2009Director appointed james joseph magure jr (2 pages)
15 January 2009Director appointed james joseph magure jr (2 pages)
23 October 2008Auditor's resignation (1 page)
23 October 2008Auditor's resignation (1 page)
21 October 2008Director appointed kunihiko fujii (3 pages)
21 October 2008Director appointed kunihiko fujii (3 pages)
15 October 2008Director appointed fumiaki namekawa (2 pages)
15 October 2008Director appointed fumiaki namekawa (2 pages)
15 October 2008Appointment terminated director ken kamikochi (1 page)
15 October 2008Appointment terminated director ken kamikochi (1 page)
15 October 2008Director's change of particulars / peter haynes / 01/10/2008 (1 page)
15 October 2008Director appointed paul hewitt (7 pages)
15 October 2008Director appointed paul hewitt (7 pages)
15 October 2008Director's change of particulars / peter haynes / 01/10/2008 (1 page)
9 September 2008Full accounts made up to 31 December 2007 (20 pages)
9 September 2008Full accounts made up to 31 December 2007 (20 pages)
10 June 2008Return made up to 31/01/08; change of members (10 pages)
10 June 2008Return made up to 31/01/08; change of members (10 pages)
1 April 2008Director appointed peter haynes (2 pages)
1 April 2008Director appointed tadaharu uehara (3 pages)
1 April 2008Director appointed tatsuhiko hoshina (3 pages)
1 April 2008Appointment terminated director paul wilson (1 page)
1 April 2008Director appointed ken kamikochi (3 pages)
1 April 2008Director appointed charles anthony stapleton franks (3 pages)
1 April 2008Director appointed peter haynes (2 pages)
1 April 2008Director appointed tatsuhiko hoshina (3 pages)
1 April 2008Director appointed ken kamikochi (3 pages)
1 April 2008Director appointed ian brimecome (3 pages)
1 April 2008Director appointed ian brimecome (3 pages)
1 April 2008Director appointed edward george creasy (3 pages)
1 April 2008Director appointed shinichiro okada (3 pages)
1 April 2008Appointment terminated director paul wilson (1 page)
1 April 2008Appointment terminated director james dover (1 page)
1 April 2008Director appointed tadaharu uehara (3 pages)
1 April 2008Appointment terminated director james dover (1 page)
1 April 2008Director appointed charles anthony stapleton franks (3 pages)
1 April 2008Director appointed edward george creasy (3 pages)
1 April 2008Director appointed shinichiro okada (3 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
28 June 2007Declaration of mortgage charge released/ceased (3 pages)
28 June 2007Declaration of mortgage charge released/ceased (3 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Group of companies' accounts made up to 31 December 2006 (114 pages)
11 June 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 June 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 June 2007Resolutions
  • RES13 ‐ Interim div 29/05/07
(2 pages)
11 June 2007Resolutions
  • RES13 ‐ Interim div 29/05/07
(2 pages)
11 June 2007Group of companies' accounts made up to 31 December 2006 (114 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Nc inc already adjusted 16/04/07 (1 page)
5 June 2007Nc inc already adjusted 16/04/07 (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Ad 21/05/07--------- £ si [email protected]=1000000 £ ic 2919022/3919022 (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Ad 21/05/07--------- £ si [email protected]=1000000 £ ic 2919022/3919022 (2 pages)
21 May 2007Certificate of reduction of issued capital (1 page)
21 May 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(97 pages)
21 May 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(97 pages)
21 May 2007Certificate of reduction of issued capital (1 page)
21 May 2007Company name changed kiln LIMITED\certificate issued on 21/05/07 (2 pages)
21 May 2007Re-registration of Memorandum and Articles (32 pages)
21 May 2007Application for rereg. As private: court order (1 page)
21 May 2007Certificate of re-registration from Public Limited Company to Private (1 page)
21 May 2007Cancel share prem,cap red reserv (1 page)
21 May 2007Re-registration of Memorandum and Articles (32 pages)
21 May 2007Cancel share prem,cap red reserv (1 page)
21 May 2007Application for rereg. As private: court order (1 page)
21 May 2007Company name changed kiln LIMITED\certificate issued on 21/05/07 (2 pages)
21 May 2007Certificate of re-registration from Public Limited Company to Private (1 page)
18 May 2007Scheme of arr,red cap,139,CERT20 (49 pages)
18 May 2007Scheme of arr,red cap,139,CERT20 (49 pages)
8 May 2007Ad 16/04/07--------- £ si [email protected] £ ic 2919022/2919022 (2 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Ad 16/04/07--------- £ si [email protected] £ ic 2919022/2919022 (2 pages)
8 May 2007Director's particulars changed (1 page)
12 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Return made up to 31/01/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 March 2007Return made up to 31/01/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 February 2007Ad 05/01/07--------- £ si [email protected]=5239 £ ic 2913783/2919022 (3 pages)
6 February 2007Ad 05/01/07--------- £ si [email protected]=5239 £ ic 2913783/2919022 (3 pages)
5 December 2006Particulars of mortgage/charge (7 pages)
5 December 2006Particulars of mortgage/charge (7 pages)
14 June 2006Director resigned (1 page)
14 June 2006Full accounts made up to 31 December 2005 (113 pages)
14 June 2006Director resigned (1 page)
14 June 2006Full accounts made up to 31 December 2005 (113 pages)
18 March 2006Particulars of mortgage/charge (4 pages)
18 March 2006Particulars of mortgage/charge (4 pages)
17 March 2006Return made up to 31/01/06; bulk list available separately (12 pages)
17 March 2006Return made up to 31/01/06; bulk list available separately (12 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
30 January 2006New director appointed (3 pages)
30 January 2006New director appointed (3 pages)
13 January 2006Ad 19/12/05--------- £ si [email protected]=874132 £ ic 2039650/2913782 (39 pages)
13 January 2006Ad 19/12/05--------- £ si [email protected]=874132 £ ic 2039650/2913782 (39 pages)
23 December 2005Nc inc already adjusted 25/11/05 (1 page)
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 December 2005Nc inc already adjusted 25/11/05 (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
9 August 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
9 August 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
19 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2005Auditor's resignation (1 page)
19 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2005Auditor's resignation (1 page)
30 June 2005Section 394 (1 page)
30 June 2005Section 394 (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
11 March 2005Return made up to 31/01/05; bulk list available separately (12 pages)
11 March 2005Return made up to 31/01/05; bulk list available separately (12 pages)
24 November 2004New director appointed (3 pages)
24 November 2004New director appointed (3 pages)
27 August 2004Group of companies' accounts made up to 31 December 2003 (80 pages)
27 August 2004Group of companies' accounts made up to 31 December 2003 (80 pages)
7 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 February 2004Return made up to 31/01/04; bulk list available separately (12 pages)
18 February 2004Return made up to 31/01/04; bulk list available separately (12 pages)
6 September 2003New director appointed (4 pages)
6 September 2003New director appointed (4 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
11 July 2003Full accounts made up to 31 December 2002 (59 pages)
11 July 2003Full accounts made up to 31 December 2002 (59 pages)
4 July 2003Particulars of mortgage/charge (7 pages)
4 July 2003Particulars of mortgage/charge (7 pages)
10 March 2003Return made up to 31/01/03; bulk list available separately (13 pages)
10 March 2003Return made up to 31/01/03; bulk list available separately (13 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
3 October 2002New director appointed (3 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (3 pages)
12 July 2002Ad 21/06/02--------- £ si [email protected]=1012952 £ ic 1026698/2039650 (24 pages)
12 July 2002Ad 21/06/02--------- £ si [email protected]=1012952 £ ic 1026698/2039650 (24 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
7 June 2002Nc inc already adjusted 27/05/02 (2 pages)
7 June 2002Nc inc already adjusted 27/05/02 (2 pages)
7 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 May 2002Group of companies' accounts made up to 31 December 2001 (53 pages)
14 May 2002Group of companies' accounts made up to 31 December 2001 (53 pages)
8 May 2002Listing of particulars (108 pages)
8 May 2002Listing of particulars (108 pages)
26 February 2002Ad 15/02/02--------- £ si [email protected]=48890 £ ic 977808/1026698 (2 pages)
26 February 2002Ad 15/02/02--------- £ si [email protected]=48890 £ ic 977808/1026698 (2 pages)
20 February 2002Return made up to 31/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 February 2002Return made up to 31/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2001Registered office changed on 28/08/01 from: 117 fenchurch street, london, EC3M 5AL (1 page)
28 August 2001Registered office changed on 28/08/01 from: 117 fenchurch street, london, EC3M 5AL (1 page)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (3 pages)
12 July 2001New director appointed (3 pages)
12 July 2001New director appointed (3 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
13 February 2001Return made up to 31/01/01; bulk list available separately (10 pages)
13 February 2001Return made up to 31/01/01; bulk list available separately (10 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000New secretary appointed (2 pages)
7 July 2000New director appointed (3 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (3 pages)
30 June 2000Full group accounts made up to 31 December 1999 (50 pages)
30 June 2000Full group accounts made up to 31 December 1999 (50 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (3 pages)
27 June 2000New director appointed (3 pages)
27 June 2000Director resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 February 2000Return made up to 31/01/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 February 2000Return made up to 31/01/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(92 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(92 pages)
23 July 1999Full group accounts made up to 31 December 1998 (63 pages)
23 July 1999Full group accounts made up to 31 December 1998 (63 pages)
15 July 1999New director appointed (3 pages)
15 July 1999New director appointed (3 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
9 March 1999Return made up to 31/01/99; bulk list available separately (10 pages)
9 March 1999Return made up to 31/01/99; bulk list available separately (10 pages)
8 January 1999Ad 16/10/98--------- £ si [email protected]=7308 £ ic 972371/979679 (3 pages)
8 January 1999Particulars of contract relating to shares (5 pages)
8 January 1999Particulars of contract relating to shares (5 pages)
8 January 1999Particulars of contract relating to shares (5 pages)
8 January 1999Particulars of contract relating to shares (5 pages)
8 January 1999Particulars of contract relating to shares (5 pages)
8 January 1999Ad 12/10/98--------- £ si [email protected]=2531 £ ic 969840/972371 (2 pages)
8 January 1999Ad 16/10/98--------- £ si [email protected]=7308 £ ic 972371/979679 (3 pages)
8 January 1999Ad 12/10/98--------- £ si [email protected]=2531 £ ic 969840/972371 (2 pages)
8 January 1999Ad 09/10/98--------- £ si [email protected]=620 £ ic 979679/980299 (3 pages)
8 January 1999Particulars of contract relating to shares (5 pages)
8 January 1999Ad 09/10/98--------- £ si [email protected]=620 £ ic 979679/980299 (3 pages)
30 November 1998Particulars of contract relating to shares (5 pages)
30 November 1998Ad 21/09/98--------- £ si [email protected]=9090 £ ic 950194/959284 (3 pages)
30 November 1998Particulars of contract relating to shares (5 pages)
30 November 1998Ad 21/09/98--------- £ si [email protected]=9090 £ ic 959284/968374 (5 pages)
30 November 1998Ad 02/10/98--------- £ si [email protected]=125 £ ic 969715/969840 (3 pages)
30 November 1998Ad 21/09/98--------- £ si [email protected]=1304 £ ic 968374/969678 (3 pages)
30 November 1998Ad 21/09/98--------- £ si [email protected]=9090 £ ic 950194/959284 (3 pages)
30 November 1998Ad 21/09/98--------- £ si [email protected]=1304 £ ic 968374/969678 (3 pages)
30 November 1998Particulars of contract relating to shares (5 pages)
30 November 1998Ad 25/09/98--------- £ si [email protected]=37 £ ic 969678/969715 (3 pages)
30 November 1998Particulars of contract relating to shares (5 pages)
30 November 1998Ad 21/09/98--------- £ si [email protected]=408 £ ic 949786/950194 (3 pages)
30 November 1998Ad 21/09/98--------- £ si [email protected]=408 £ ic 949786/950194 (3 pages)
30 November 1998Particulars of contract relating to shares (5 pages)
30 November 1998Particulars of contract relating to shares (5 pages)
30 November 1998Particulars of contract relating to shares (5 pages)
30 November 1998Ad 21/09/98--------- £ si [email protected]=9090 £ ic 959284/968374 (5 pages)
30 November 1998Ad 02/10/98--------- £ si [email protected]=125 £ ic 969715/969840 (3 pages)
30 November 1998Ad 25/09/98--------- £ si [email protected]=37 £ ic 969678/969715 (3 pages)
30 November 1998Particulars of contract relating to shares (5 pages)
4 November 1998Particulars of contract relating to shares (5 pages)
4 November 1998Ad 21/08/98--------- £ si [email protected]=277382 £ ic 672404/949786 (3 pages)
4 November 1998Particulars of contract relating to shares (5 pages)
4 November 1998Ad 21/08/98--------- £ si [email protected]=277382 £ ic 672404/949786 (3 pages)
3 November 1998Ad 21/08/98--------- £ si [email protected]=384615 £ ic 287789/672404 (4 pages)
3 November 1998£ nc 570000/1370000 29/07/98 (2 pages)
3 November 1998£ nc 570000/1370000 29/07/98 (2 pages)
3 November 1998Ad 21/08/98--------- £ si [email protected]=384615 £ ic 287789/672404 (4 pages)
21 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
17 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
5 August 1998Listing of particulars (190 pages)
5 August 1998Listing of particulars (190 pages)
30 July 1998Ad 01/10/95--------- £ si [email protected] (4 pages)
30 July 1998Ad 01/10/95--------- £ si [email protected] (4 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Secretary resigned (1 page)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
20 July 1998Conve 15/07/98 (1 page)
20 July 1998Conve 15/07/98 (1 page)
16 July 1998£ ic 557596/287788 26/06/98 £ sr [email protected]=269808 (1 page)
16 July 1998£ ic 557596/287788 26/06/98 £ sr [email protected]=269808 (1 page)
15 July 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 July 1998Certificate of re-registration from Private to Public Limited Company (1 page)
15 July 1998Auditor's statement (1 page)
15 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1998Auditor's report (1 page)
15 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 July 1998Re-registration of Memorandum and Articles (28 pages)
15 July 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
15 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 July 1998Balance Sheet (1 page)
15 July 1998S-div 26/06/98 (1 page)
15 July 1998Auditor's statement (1 page)
15 July 1998Declaration on reregistration from private to PLC (1 page)
15 July 1998Application for reregistration from private to PLC (1 page)
15 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 July 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
15 July 1998Auditor's report (1 page)
15 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 July 1998Re-registration of Memorandum and Articles (28 pages)
15 July 1998Application for reregistration from private to PLC (1 page)
15 July 1998S-div 26/06/98 (1 page)
15 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 July 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
15 July 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 July 1998Balance Sheet (1 page)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 July 1998Certificate of re-registration from Private to Public Limited Company (1 page)
15 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 July 1998Declaration on reregistration from private to PLC (1 page)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
18 June 1998Ad 09/06/98--------- £ si [email protected]=247563 £ ic 282500/530063 (7 pages)
18 June 1998Nc inc already adjusted 31/05/98 (1 page)
18 June 1998Nc inc already adjusted 31/05/98 (1 page)
18 June 1998Ad 09/06/98--------- £ si [email protected]=247563 £ ic 282500/530063 (7 pages)
11 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
11 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 June 1998Auditor's resignation (1 page)
1 June 1998Auditor's resignation (1 page)
14 April 1998Company name changed kiln holdings LIMITED\certificate issued on 15/04/98 (2 pages)
14 April 1998Company name changed kiln holdings LIMITED\certificate issued on 15/04/98 (2 pages)
5 February 1998Return made up to 31/01/98; change of members
  • 363(288) ‐ Director's particulars changed
(53 pages)
5 February 1998Return made up to 31/01/98; change of members
  • 363(288) ‐ Director's particulars changed
(53 pages)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
11 January 1998Full group accounts made up to 30 September 1997 (23 pages)
11 January 1998Full group accounts made up to 30 September 1997 (23 pages)
22 October 1997£ ic 284523/282500 30/09/97 £ sr [email protected]=2022 (1 page)
22 October 1997£ ic 284523/282500 30/09/97 £ sr [email protected]=2022 (1 page)
20 July 1997New secretary appointed (2 pages)
20 July 1997New secretary appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Secretary resigned (1 page)
26 June 1997Ad 11/06/97--------- £ si [email protected] £ ic 284523/284523 (3 pages)
26 June 1997Ad 11/06/97--------- £ si [email protected] £ ic 284523/284523 (3 pages)
6 March 1997Full group accounts made up to 30 September 1996 (22 pages)
6 March 1997Return made up to 31/01/97; full list of members (36 pages)
6 March 1997Return made up to 31/01/97; full list of members (36 pages)
6 March 1997Full group accounts made up to 30 September 1996 (22 pages)
9 May 1996Full group accounts made up to 30 September 1995 (23 pages)
9 May 1996Full group accounts made up to 30 September 1995 (23 pages)
28 February 1996Return made up to 31/01/96; full list of members (22 pages)
28 February 1996Return made up to 31/01/96; full list of members (22 pages)
26 February 1996Director resigned (2 pages)
26 February 1996Director resigned (2 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
1 June 1995New director appointed (8 pages)
1 June 1995New director appointed (8 pages)
12 May 1995New director appointed (6 pages)
12 May 1995New director appointed (6 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (4 pages)
14 March 1995Return made up to 10/03/95; full list of members (40 pages)
14 March 1995Return made up to 10/03/95; full list of members (40 pages)
11 July 1994Incorporation (30 pages)
11 July 1994Incorporation (30 pages)