London
SW17 8AG
Director Name | Mr Jun Kagaya |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 16 April 2020(23 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 90 Peterborough Road Peterborough Road London SW6 3HH |
Director Name | Franklin Ettedgui |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 3 Astell Street London SW3 3RT |
Director Name | Mr Michael Robert Horwitz |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 March 1997) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 107 Green Lane Stanmore Middlesex HA7 3AD |
Director Name | Joseph Ettedgui |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 101-103 Eaton Place London SW1 8NJ |
Secretary Name | Mr Michael Robert Horwitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 1996) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 107 Green Lane Stanmore Middlesex HA7 3AD |
Secretary Name | Franklin Ettedgui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 3 Astell Street London SW3 3RT |
Director Name | Ronald Peter Grant |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 47 London Road Stanmore Middlesex HA7 4PA |
Secretary Name | Ronald Peter Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 47 London Road Stanmore Middlesex HA7 4PA |
Director Name | Robert Bensoussan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 September 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 November 1999) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 12 Chemin Des Clochettes Geneva 1206 Switzerland Foreign |
Secretary Name | Alan Goncalves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | Rydal House Westwood Row, Tilehurst Reading Berkshire RG31 6LU |
Director Name | Thierry Jean Letrilliart |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2001(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2005) |
Role | Executive |
Correspondence Address | 4 Astell Street London SW3 3RU |
Secretary Name | Thierry Jean Letrilliart |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 10 October 2001(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 4 Astell Street London SW3 3RU |
Director Name | Karen Davidson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 August 2004) |
Role | Financial Director |
Correspondence Address | 30 Abbey Gardens West Kensington London W6 8QR |
Secretary Name | Marc Alain Yves Forestier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 June 2002(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | C/O Joseph Ltd 50 Carnwath Road London SW6 3JX |
Director Name | Marc Alain Yves Forestier |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2005(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 August 2008) |
Role | Managing Director |
Correspondence Address | C/O Joseph Ltd 50 Carnwath Road London SW6 3JX |
Director Name | Eiji Tono |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 November 2005(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | C/O Joseph Limited 50 Carnwath Road London SW6 3JX |
Secretary Name | Ms Catherine Jeanne Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Joseph Limited 50 Carnwath Road London SW6 3JX |
Director Name | Sara Ferrero |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2008(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 November 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | C/O Joseph 50 Carnwarth Road London SW5 3JX |
Director Name | Mr Takehiro Shiraishi |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 November 2012(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Carnwath Road London SW6 3JX |
Director Name | Mr Hirosuke Takagi |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 April 2018(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Peterborough Road Peterborough Road London SW6 3HH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | joseph.co.uk |
---|---|
Telephone | 020 77362522 |
Telephone region | London |
Registered Address | 90 Peterborough Road Peterborough Road London SW6 3HH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4 at £1 | Joseph LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
7 August 2017 | Accounts for a dormant company made up to 30 November 2016 (1 page) |
---|---|
30 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
22 July 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
24 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 March 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
7 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
17 June 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
3 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Appointment of Mr Takehiro Shiraishi as a director (2 pages) |
9 November 2012 | Termination of appointment of Sara Ferrero as a director (1 page) |
25 July 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
6 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
2 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
1 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
20 May 2009 | Appointment terminated director eiji tono (1 page) |
3 October 2008 | Director appointed sara ferrero (2 pages) |
21 August 2008 | Return made up to 07/06/08; full list of members (7 pages) |
21 August 2008 | Appointment terminated director marc forestier (1 page) |
11 August 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
21 June 2007 | Return made up to 07/06/07; full list of members (7 pages) |
19 April 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
9 October 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
5 September 2006 | Return made up to 07/06/06; full list of members (7 pages) |
24 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 October 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
1 November 2004 | Director resigned (1 page) |
11 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
11 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
8 April 2003 | Resolutions
|
21 January 2003 | Registered office changed on 21/01/03 from: 50 carnwath road london SW6 3EG (1 page) |
9 September 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Return made up to 07/06/02; full list of members
|
12 July 2002 | New director appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
12 July 2001 | Return made up to 07/06/01; full list of members
|
11 April 2001 | New director appointed (2 pages) |
5 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
3 July 2000 | Return made up to 07/06/00; full list of members (8 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned;director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
8 October 1999 | Auditor's resignation (1 page) |
7 October 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
28 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
29 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 June 1998 | Return made up to 07/06/98; no change of members (7 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
17 July 1997 | Return made up to 07/06/97; full list of members
|
19 May 1997 | Director resigned (1 page) |
10 April 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
21 August 1996 | Ad 31/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 August 1996 | New secretary appointed;new director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | Secretary resigned (1 page) |
2 August 1996 | New secretary appointed;new director appointed (2 pages) |
2 August 1996 | Secretary resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
18 July 1996 | Company name changed tiltdown LIMITED\certificate issued on 19/07/96 (2 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 120 east road london N1 6AA (1 page) |
7 June 1996 | Incorporation (15 pages) |