Company NameThe Kaizen Investment Company Limited
DirectorAntony Ian Spencer
Company StatusActive
Company Number03229513
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)
Previous NamesShelfco (No. 1244) Limited and Kaisen Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Antony Ian Spencer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1997(7 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Jacobs Well Mews
London
W1U 3DY
Director NameMy Anthony Martin Green
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(7 months after company formation)
Appointment Duration18 years, 6 months (resigned 20 August 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address36 Southway
Hampstead Garden Suburb
London
NW11 6RU
Secretary NameMy Anthony Martin Green
NationalityBritish
StatusResigned
Appointed20 February 1997(7 months after company formation)
Appointment Duration18 years, 6 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Southway
Hampstead Garden Suburb
London
NW11 6RU
Director NameMr Jamie Allan Rolfe Spencer
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(21 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Manchester Square
London
W1U 3PQ
Director NameMrs Laurie Bene Rolfe Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(21 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Manchester Square
London
W1U 3PQ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitewww.stadiumcapitalholdings.com
Telephone020 72242404
Telephone regionLondon

Location

Registered Address10 Jacobs Well Mews
London
W1U 3DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,064,384
Cash£6,146
Current Liabilities£2,072,187

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

23 February 2017Delivered on: 8 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
23 February 2017Delivered on: 8 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Leasehold flat 2 8 bird street title no NGL7725841.
Outstanding
20 August 2015Delivered on: 27 August 2015
Persons entitled: Sanne Fiduciary Services Limited Acting in Its Capacity as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: L/H land and buildings known as units 5, 6 and 7 blenheim court, 62 brewery road, london and car parking spaces 10 and 14 - 21 inclusive t/no NGL647112.
Outstanding
19 December 2007Delivered on: 27 December 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 5 and parking spaces 14,15 & 16,unit 6 and parking SPACES17,18 & 19 and unit 7 and parking spaces 20,21 & 10 blenheim court brewery roadin the london borough of islington t/no. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
19 December 2007Delivered on: 27 December 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a flats 1 to 37 8 bird street,flats 38 to 65 19 barrett street and 10 bird street in the city of westmins. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
19 December 2007Delivered on: 27 December 2007
Persons entitled: Nationwide Building Society

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. See the mortgage charge document for full details.
Outstanding
21 September 2004Delivered on: 29 September 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units 5, 6 & 7 and parking spaces 10 and 14 to 21 blenheim court brewery road l/b of islington. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
21 April 1999Delivered on: 23 April 1999
Persons entitled: Nationwide Building Society

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a flat no. 2 the "phoenix" 8-13 bird street london W1 in the city of westminster. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

9 February 2024Registered office address changed from 7 Manchester Square London W1U 3PQ to 10 Jacobs Well Mews London W1U 3DY on 9 February 2024 (1 page)
25 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
30 September 2022Satisfaction of charge 032295130008 in full (1 page)
27 September 2022Statement by Directors (1 page)
27 September 2022Solvency Statement dated 25/08/22 (1 page)
27 September 2022Statement of capital on 27 September 2022
  • GBP 1,000
(3 pages)
27 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 September 2022Statement of capital following an allotment of shares on 25 August 2022
  • GBP 847,000
(3 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
11 February 2022Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
11 February 2022Director's details changed for Mr Antony Ian Spencer on 1 October 2009 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
30 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
31 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (3 pages)
29 January 2018Appointment of Mr Jamie Allan Rolfe Spencer as a director on 29 January 2018 (2 pages)
29 January 2018Appointment of Mrs Laurie Bene Rolfe Spencer as a director on 29 January 2018 (2 pages)
29 January 2018Termination of appointment of Laurie Bene Rolfe Spencer as a director on 29 January 2018 (1 page)
29 January 2018Termination of appointment of Jamie Allan Rolfe Spencer as a director on 29 January 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 August 2017Notification of Antony Ian Spencer as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Notification of Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
11 August 2017Notification of Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
8 March 2017Registration of charge 032295130008, created on 23 February 2017 (20 pages)
8 March 2017Registration of charge 032295130007, created on 23 February 2017 (16 pages)
8 March 2017Registration of charge 032295130007, created on 23 February 2017 (16 pages)
8 March 2017Registration of charge 032295130008, created on 23 February 2017 (20 pages)
24 January 2017Satisfaction of charge 032295130006 in full (1 page)
24 January 2017Satisfaction of charge 032295130006 in full (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
25 August 2016Satisfaction of charge 4 in full (2 pages)
25 August 2016Satisfaction of charge 3 in full (1 page)
25 August 2016Satisfaction of charge 2 in full (2 pages)
25 August 2016Satisfaction of charge 1 in full (2 pages)
25 August 2016Satisfaction of charge 4 in full (2 pages)
25 August 2016Satisfaction of charge 3 in full (1 page)
25 August 2016Satisfaction of charge 5 in full (2 pages)
25 August 2016Satisfaction of charge 5 in full (2 pages)
25 August 2016Satisfaction of charge 1 in full (2 pages)
25 August 2016Satisfaction of charge 2 in full (2 pages)
17 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
30 October 2015Register(s) moved to registered inspection location 55 Loudoun Road St John's Wood London NW8 0DL (1 page)
30 October 2015Register(s) moved to registered inspection location 55 Loudoun Road St John's Wood London NW8 0DL (1 page)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 September 2015Statement of company's objects (2 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 20/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 September 2015Statement of company's objects (2 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 20/08/2015
(14 pages)
1 September 2015Termination of appointment of Anthony Martin Green as a secretary on 20 August 2015 (1 page)
1 September 2015Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page)
1 September 2015Termination of appointment of Anthony Martin Green as a secretary on 20 August 2015 (1 page)
1 September 2015Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page)
27 August 2015Registration of charge 032295130006, created on 20 August 2015 (24 pages)
27 August 2015Registration of charge 032295130006, created on 20 August 2015 (24 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(6 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(6 pages)
13 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(6 pages)
13 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(6 pages)
5 August 2014Register inspection address has been changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL (1 page)
5 August 2014Register inspection address has been changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL (1 page)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(6 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Register inspection address has been changed (1 page)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 July 2009Return made up to 25/07/09; full list of members (3 pages)
29 July 2009Return made up to 25/07/09; full list of members (3 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 August 2008Return made up to 25/07/08; full list of members (3 pages)
5 August 2008Return made up to 25/07/08; full list of members (3 pages)
27 December 2007Particulars of mortgage/charge (5 pages)
27 December 2007Particulars of mortgage/charge (5 pages)
27 December 2007Particulars of mortgage/charge (5 pages)
27 December 2007Particulars of mortgage/charge (5 pages)
27 December 2007Particulars of mortgage/charge (5 pages)
27 December 2007Particulars of mortgage/charge (5 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 September 2007Return made up to 25/07/07; full list of members (2 pages)
6 September 2007Return made up to 25/07/07; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 October 2006Location of register of members (1 page)
17 October 2006Return made up to 25/07/06; full list of members (2 pages)
17 October 2006Registered office changed on 17/10/06 from: 7 manchester square london W1M 5RE (1 page)
17 October 2006Registered office changed on 17/10/06 from: 7 manchester square london W1M 5RE (1 page)
17 October 2006Return made up to 25/07/06; full list of members (2 pages)
17 October 2006Location of register of members (1 page)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 September 2005Return made up to 25/07/05; full list of members (5 pages)
9 September 2005Return made up to 25/07/05; full list of members (5 pages)
27 June 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
27 June 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
11 February 2005Auditor's resignation (1 page)
11 February 2005Auditor's resignation (1 page)
29 September 2004Particulars of mortgage/charge (4 pages)
29 September 2004Particulars of mortgage/charge (4 pages)
9 September 2004Return made up to 25/07/04; full list of members (5 pages)
9 September 2004Return made up to 25/07/04; full list of members (5 pages)
4 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
4 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
26 August 2003Return made up to 25/07/03; full list of members (5 pages)
26 August 2003Return made up to 25/07/03; full list of members (5 pages)
25 February 2003Accounts for a dormant company made up to 30 September 2002 (8 pages)
25 February 2003Accounts for a dormant company made up to 30 September 2002 (8 pages)
10 August 2002Location of register of members (1 page)
10 August 2002Location of register of members (1 page)
10 August 2002Return made up to 25/07/02; full list of members (5 pages)
10 August 2002Return made up to 25/07/02; full list of members (5 pages)
30 October 2001Accounts for a dormant company made up to 30 September 2001 (7 pages)
30 October 2001Accounts for a dormant company made up to 30 September 2001 (7 pages)
4 October 2001Return made up to 25/07/01; full list of members (5 pages)
4 October 2001Return made up to 25/07/01; full list of members (5 pages)
22 February 2001Full accounts made up to 30 September 2000 (7 pages)
22 February 2001Full accounts made up to 30 September 2000 (7 pages)
15 August 2000Return made up to 25/07/00; full list of members (5 pages)
15 August 2000Return made up to 25/07/00; full list of members (5 pages)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
27 September 1999Location of register of members (1 page)
27 September 1999Return made up to 25/07/99; full list of members (7 pages)
27 September 1999Location of register of members (1 page)
27 September 1999Return made up to 25/07/99; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
30 July 1998Return made up to 25/07/98; full list of members (6 pages)
30 July 1998Return made up to 25/07/98; full list of members (6 pages)
27 May 1998Full accounts made up to 30 September 1997 (6 pages)
27 May 1998Full accounts made up to 30 September 1997 (6 pages)
18 May 1998Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
18 May 1998Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
7 March 1997New secretary appointed;new director appointed (3 pages)
7 March 1997New director appointed (3 pages)
7 March 1997New secretary appointed;new director appointed (3 pages)
7 March 1997New director appointed (3 pages)
28 February 1997Director resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: 50 stratton street london W1X 6NX (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Ad 20/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 February 1997Ad 20/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: 50 stratton street london W1X 6NX (1 page)
5 December 1996Company name changed kaisen LIMITED\certificate issued on 06/12/96 (2 pages)
5 December 1996Company name changed kaisen LIMITED\certificate issued on 06/12/96 (2 pages)
27 November 1996Company name changed shelfco (no. 1244) LIMITED\certificate issued on 28/11/96 (2 pages)
27 November 1996Company name changed shelfco (no. 1244) LIMITED\certificate issued on 28/11/96 (2 pages)
25 July 1996Incorporation (21 pages)
25 July 1996Incorporation (21 pages)