London
E14 5RE
Director Name | Ms Kaoru Shimada |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 January 2017(19 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Churchill Place London E14 5RE |
Secretary Name | Mr Jeremy Nicholas Barnecutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory High Street Ongar Essex CM5 9AD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 30 Churchill Place London E14 5RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £28,305 |
Cash | £72,658 |
Current Liabilities | £117,974 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
30 January 2021 | Total exemption full accounts made up to 30 January 2020 (8 pages) |
18 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
20 February 2020 | Director's details changed for Dr Alan Roy Burden on 9 January 2020 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
9 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
9 January 2020 | Director's details changed for Ms Kaoru Shimada on 1 September 2019 (2 pages) |
9 January 2020 | Change of details for Dr Alan Roy Burden as a person with significant control on 1 September 2019 (2 pages) |
9 January 2020 | Change of details for Ms Kaoru Shimada as a person with significant control on 1 September 2019 (2 pages) |
9 January 2020 | Director's details changed for Dr Alan Roy Burden on 1 September 2019 (2 pages) |
30 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
15 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
10 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
19 September 2017 | Registered office address changed from Unit 501 the Print Rooms 164/180 Union Street London SE1 0LH England to Unit 2.12 East London Works 65-75 Whitechapel Road London E1 1DU on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Unit 501 the Print Rooms 164/180 Union Street London SE1 0LH England to Unit 2.12 East London Works 65-75 Whitechapel Road London E1 1DU on 19 September 2017 (1 page) |
12 January 2017 | Registered office address changed from Elizabeth House Fulwood Place London WC1V 6HG to Unit 501 the Print Rooms 164/180 Union Street London SE1 0LH on 12 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
12 January 2017 | Appointment of Ms Kaoru Shimada as a director on 1 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
12 January 2017 | Registered office address changed from Elizabeth House Fulwood Place London WC1V 6HG to Unit 501 the Print Rooms 164/180 Union Street London SE1 0LH on 12 January 2017 (1 page) |
12 January 2017 | Appointment of Ms Kaoru Shimada as a director on 1 January 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 October 2016 | Director's details changed for Dr Alan Roy Burden on 7 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Dr Alan Roy Burden on 7 October 2016 (2 pages) |
7 April 2016 | Amended total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 April 2016 | Amended total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 January 2016 | Director's details changed for Dr Alan Roy Burden on 2 October 2015 (2 pages) |
29 January 2016 | Register inspection address has been changed from Unit 121 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom to Unit 212 Metal Box Factory 30 Great Guildford Street London SE1 0HS (1 page) |
29 January 2016 | Register inspection address has been changed from Unit 121 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom to Unit 212 Metal Box Factory 30 Great Guildford Street London SE1 0HS (1 page) |
29 January 2016 | Director's details changed for Dr Alan Roy Burden on 2 October 2015 (2 pages) |
29 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Director's details changed for Dr Alan Roy Burden on 2 October 2015 (2 pages) |
29 January 2016 | Director's details changed for Dr Alan Roy Burden on 2 October 2015 (2 pages) |
29 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Register inspection address has been changed from Unit 117 Westbourne Studios 242 Acklam Road London W10 5JJ England to Unit 121 Westbourne Studios 242 Acklam Road London W10 5JJ (1 page) |
19 January 2015 | Register inspection address has been changed from Unit 117 Westbourne Studios 242 Acklam Road London W10 5JJ England to Unit 121 Westbourne Studios 242 Acklam Road London W10 5JJ (1 page) |
17 January 2015 | Director's details changed for Dr Alan Roy Burden on 28 October 2014 (2 pages) |
17 January 2015 | Director's details changed for Dr Alan Roy Burden on 28 October 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Register(s) moved to registered inspection location (1 page) |
30 January 2014 | Register inspection address has been changed (1 page) |
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Register inspection address has been changed (1 page) |
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Register(s) moved to registered inspection location (1 page) |
28 January 2014 | Amended accounts made up to 31 January 2013 (4 pages) |
28 January 2014 | Amended accounts made up to 31 January 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 March 2013 | Amended accounts made up to 31 January 2012 (4 pages) |
14 March 2013 | Amended accounts made up to 31 January 2012 (4 pages) |
21 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Director's details changed for Prof Alan Roy Burden on 16 April 2012 (3 pages) |
21 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Director's details changed for Prof Alan Roy Burden on 16 April 2012 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 January 2012 | Director's details changed for Prof Alan Roy Burden on 30 April 2011 (2 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Director's details changed for Prof Alan Roy Burden on 30 April 2011 (2 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Termination of appointment of Jeremy Barnecutt as a secretary (1 page) |
15 November 2010 | Termination of appointment of Jeremy Barnecutt as a secretary (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
29 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Prof Alan Roy Burden on 4 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Prof Alan Roy Burden on 4 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Prof Alan Roy Burden on 4 January 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
19 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
16 January 2009 | Director's change of particulars / alan burden / 16/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / alan burden / 16/01/2009 (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
30 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
18 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
18 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
20 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
20 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
11 January 2005 | Return made up to 05/01/05; full list of members
|
11 January 2005 | Return made up to 05/01/05; full list of members
|
27 October 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
10 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
10 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Registered office changed on 06/07/03 from: suite 19573 72 new bond street london W1Y 9DD (1 page) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: suite 19573 72 new bond street london W1Y 9DD (1 page) |
20 June 2003 | Total exemption small company accounts made up to 31 January 2001 (1 page) |
20 June 2003 | Total exemption small company accounts made up to 31 January 2000 (1 page) |
20 June 2003 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
20 June 2003 | Return made up to 05/01/03; no change of members (4 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 January 1999 (1 page) |
20 June 2003 | Resolutions
|
20 June 2003 | Return made up to 05/01/02; full list of members (6 pages) |
20 June 2003 | Return made up to 05/01/01; no change of members (4 pages) |
20 June 2003 | Return made up to 05/01/01; no change of members (4 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 January 1999 (1 page) |
20 June 2003 | Return made up to 05/01/00; no change of members (4 pages) |
20 June 2003 | Return made up to 05/01/02; full list of members (6 pages) |
20 June 2003 | Resolutions
|
20 June 2003 | Return made up to 05/01/00; no change of members (4 pages) |
20 June 2003 | Return made up to 05/01/03; no change of members (4 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
20 June 2003 | Total exemption small company accounts made up to 31 January 2001 (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
20 June 2003 | Total exemption small company accounts made up to 31 January 2000 (1 page) |
20 June 2003 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
17 June 2003 | Restoration by order of the court (2 pages) |
17 June 2003 | Restoration by order of the court (2 pages) |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
12 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
5 January 1998 | Incorporation (16 pages) |
5 January 1998 | Incorporation (16 pages) |