Company NameIssey Miyake London Limited
Company StatusActive
Company Number03234989
CategoryPrivate Limited Company
Incorporation Date7 August 1996(27 years, 8 months ago)
Previous NameBuckthorn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMs Tempe Melinda Brickhill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(2 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameHiroki Kaito
Date of BirthMay 1976 (Born 48 years ago)
NationalityJapanese
StatusCurrent
Appointed01 September 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameKoji Usui
Date of BirthNovember 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed01 September 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameYasuo Kojima
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed02 September 1996(3 weeks, 5 days after company formation)
Appointment Duration10 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address4-16-9 Fuseshinmachi
Kashiwa Chiba
Japan
Foreign
Director NameNorma Jean Mc Arthur
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address4 Huxley Street
London
W10 4QG
Director NameYutaka Tada
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed02 September 1996(3 weeks, 5 days after company formation)
Appointment Duration9 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address1-9-22 Shichirigahama-Cho
Kamakura Kanagawa-Ken
Foreign
Secretary NameMr Peter Charles Sells
NationalityBritish
StatusResigned
Appointed02 September 1996(3 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Byne Road
Sydenham
London
SE26 5JF
Director NameNorio Hirose
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed04 September 1996(4 weeks after company formation)
Appointment Duration10 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address4-11-13 Bunky Cho
Maebashi City
Gumma Prefecture
Japan
Director NameMasaki Iwase
Date of BirthNovember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1997(10 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 30 June 2000)
RoleExecutive Director
Correspondence Address4-19-16 Nishigotanda Shinagawa-Ku
Tokyo
Japan
Director NameToshiharu Satake
Date of BirthMarch 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1997(10 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address1-34-14 Karakida
Tama City
Tokyo
Japan
Director NameNobuyuki Ota
Date of BirthMay 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed21 December 2000(4 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address1-27-4 Kaname-Cho
Toshima-Ku
Tokyo
171-0043
Foreign
Director NameMasakatsu Nagatani
Date of BirthAugust 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2010(13 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameYukio Anri Ito
Date of BirthMay 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2010(13 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameMr Takahiko Ise
Date of BirthOctober 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2018(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 October 2020)
RolePresident
Country of ResidenceJapan
Correspondence Address1-12-10 Tomigaya
Shibuya-Ku
Tokyo
151-8554
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2001(4 years, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 January 2022)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

Contact

Websiteisseymiyake.com

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

400k at £1Issey Miyake Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1,929,830
Cash£104,315
Current Liabilities£1,562,985

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

5 July 1999Delivered on: 8 July 1999
Satisfied on: 6 June 2015
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: Rent reserved by a lease dated 5 july 1999 made between the mayor and commonalty and citizens of the city of london (1) and issey miyake london limited or any money payable pursuant to the lease or any expense incurred by the lessors in consequence of any failure by the company to observe and perform the covenants and obligations of and the conditions binding the company contained in the lease.
Particulars: £150,000.00 or such other sum as is held pursuant to the rent deposit deed from time to time.
Fully Satisfied
25 March 1997Delivered on: 10 April 1997
Satisfied on: 25 July 2015
Persons entitled: Issey Miyake Inc

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.
Fully Satisfied
28 February 1997Delivered on: 3 March 1997
Satisfied on: 6 June 2015
Persons entitled: Blue Dart Properties Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease referred to in the deed.
Particulars: The deposit account referred to in the deed and all money withdrawn from it pursuant to the deed (the initial amount deposited is £37,500).
Fully Satisfied

Filing History

28 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
1 December 2020Termination of appointment of Yukio Anri Ito as a director on 30 September 2020 (1 page)
1 December 2020Termination of appointment of Takahiko Ise as a director on 15 October 2020 (1 page)
1 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
20 November 2019Accounts for a small company made up to 31 March 2019 (9 pages)
5 July 2019Director's details changed for Ms Tempe Melinda Brickhill on 5 July 2019 (2 pages)
4 July 2019Confirmation statement made on 28 June 2019 with updates (3 pages)
19 December 2018Termination of appointment of Masakatsu Nagatani as a director on 1 October 2018 (1 page)
19 December 2018Appointment of Mr Takahiko Ise as a director on 1 October 2018 (2 pages)
5 November 2018Accounts for a small company made up to 31 March 2018 (9 pages)
13 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
10 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
10 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
27 September 2016Full accounts made up to 31 March 2016 (11 pages)
27 September 2016Full accounts made up to 31 March 2016 (11 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 400,000
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 400,000
(4 pages)
15 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 400,000
(4 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 400,000
(4 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 400,000
(4 pages)
25 July 2015Satisfaction of charge 2 in full (4 pages)
25 July 2015Satisfaction of charge 2 in full (4 pages)
6 June 2015Satisfaction of charge 1 in full (4 pages)
6 June 2015Satisfaction of charge 1 in full (4 pages)
6 June 2015Satisfaction of charge 3 in full (4 pages)
6 June 2015Satisfaction of charge 3 in full (4 pages)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
4 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
4 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 400,000
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 400,000
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 400,000
(4 pages)
5 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
2 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
18 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
1 September 2011Registered office address changed from C/O Brown Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 1 September 2011 (1 page)
1 September 2011Registered office address changed from C/O Brown Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 1 September 2011 (1 page)
1 September 2011Registered office address changed from C/O Brown Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 1 September 2011 (1 page)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for Castlegate Secretaries Limited on 7 August 2010 (2 pages)
7 September 2010Director's details changed for Tempe Melinda Brickhill on 7 August 2010 (2 pages)
7 September 2010Secretary's details changed for Castlegate Secretaries Limited on 7 August 2010 (2 pages)
7 September 2010Director's details changed for Tempe Melinda Brickhill on 7 August 2010 (2 pages)
7 September 2010Director's details changed for Tempe Melinda Brickhill on 7 August 2010 (2 pages)
7 September 2010Secretary's details changed for Castlegate Secretaries Limited on 7 August 2010 (2 pages)
6 September 2010Appointment of Yukio Anri Ito as a director (2 pages)
6 September 2010Appointment of Masakatsu Nagatani as a director (2 pages)
6 September 2010Appointment of Masakatsu Nagatani as a director (2 pages)
6 September 2010Termination of appointment of Nobuyuki Ota as a director (1 page)
6 September 2010Termination of appointment of Nobuyuki Ota as a director (1 page)
6 September 2010Appointment of Yukio Anri Ito as a director (2 pages)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 August 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 400,000
(3 pages)
12 August 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 400,000
(3 pages)
26 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
26 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
18 August 2009Return made up to 07/08/09; no change of members (4 pages)
18 August 2009Return made up to 07/08/09; no change of members (4 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
19 August 2008Return made up to 07/08/08; full list of members (5 pages)
19 August 2008Return made up to 07/08/08; full list of members (5 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
18 August 2007Return made up to 07/08/07; no change of members (4 pages)
18 August 2007Return made up to 07/08/07; no change of members (4 pages)
30 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
30 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 September 2006Return made up to 07/08/06; full list of members (5 pages)
7 September 2006Return made up to 07/08/06; full list of members (5 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 August 2005Return made up to 07/08/05; no change of members (4 pages)
17 August 2005Return made up to 07/08/05; no change of members (4 pages)
29 December 2004Registered office changed on 29/12/04 from: c/o browne jacobsen LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
29 December 2004Registered office changed on 29/12/04 from: c/o browne jacobsen LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
31 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
31 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
4 August 2004Return made up to 07/08/04; full list of members (5 pages)
4 August 2004Return made up to 07/08/04; full list of members (5 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: c/o browne jacobson aldwych house 81 aldwych london (1 page)
13 May 2004Registered office changed on 13/05/04 from: c/o browne jacobson aldwych house 81 aldwych london (1 page)
19 December 2003Full accounts made up to 31 March 2003 (17 pages)
19 December 2003Full accounts made up to 31 March 2003 (17 pages)
10 September 2003Return made up to 07/08/03; no change of members (5 pages)
10 September 2003Return made up to 07/08/03; no change of members (5 pages)
21 January 2003Full accounts made up to 31 March 2002 (17 pages)
21 January 2003Full accounts made up to 31 March 2002 (17 pages)
10 September 2002Return made up to 07/08/02; full list of members (6 pages)
10 September 2002Return made up to 07/08/02; full list of members (6 pages)
20 February 2002Full accounts made up to 31 March 2001 (15 pages)
20 February 2002Full accounts made up to 31 March 2001 (15 pages)
17 September 2001Return made up to 07/08/01; full list of members (6 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001New secretary appointed (2 pages)
17 September 2001Return made up to 07/08/01; full list of members (6 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
9 January 2001Full accounts made up to 31 March 2000 (13 pages)
9 January 2001Full accounts made up to 31 March 2000 (13 pages)
6 September 2000Return made up to 07/08/00; full list of members (5 pages)
6 September 2000Return made up to 07/08/00; full list of members (5 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
15 December 1999Full accounts made up to 31 March 1999 (14 pages)
15 December 1999Full accounts made up to 31 March 1999 (14 pages)
18 October 1999Registered office changed on 18/10/99 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
18 October 1999Registered office changed on 18/10/99 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
31 August 1999Return made up to 07/08/99; change of members (6 pages)
31 August 1999Return made up to 07/08/99; change of members (6 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1998Return made up to 07/08/98; no change of members (4 pages)
9 October 1998Return made up to 07/08/98; no change of members (4 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
7 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Return made up to 07/08/97; full list of members (6 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Return made up to 07/08/97; full list of members (6 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
11 June 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
11 June 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
10 April 1997Particulars of mortgage/charge (11 pages)
10 April 1997Particulars of mortgage/charge (11 pages)
17 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 March 1997£ nc 1000/300000 10/01/97 (2 pages)
17 March 1997Ad 10/01/97--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
17 March 1997£ nc 1000/300000 10/01/97 (2 pages)
17 March 1997Ad 10/01/97--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
17 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1997Particulars of mortgage/charge (3 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
24 September 1996New director appointed (1 page)
24 September 1996New secretary appointed (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (2 pages)
24 September 1996Director resigned (2 pages)
24 September 1996Secretary resigned (2 pages)
24 September 1996New secretary appointed (1 page)
24 September 1996New director appointed (1 page)
24 September 1996Registered office changed on 24/09/96 from: 12 york place leeds LS1 2DS (1 page)
24 September 1996Registered office changed on 24/09/96 from: 12 york place leeds LS1 2DS (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Secretary resigned (2 pages)
12 September 1996Company name changed buckthorn LIMITED\certificate issued on 13/09/96 (2 pages)
12 September 1996Company name changed buckthorn LIMITED\certificate issued on 13/09/96 (2 pages)
7 August 1996Incorporation (10 pages)
7 August 1996Incorporation (10 pages)