London
NW3 5JJ
Director Name | Mr Hajime Nanahara |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 August 2017(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Taiki Sasada |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 24 April 2019(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Brian Young |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(4 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Mr Stephen John Blundell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(4 days after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 348-350 Regents Park Road London N3 2LJ |
Director Name | Mrs Hiromi Tazaki |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 December 1998(4 days after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 348-350 Regents Park Road London N3 2LJ |
Secretary Name | Mr Brian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(4 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Mr David Earl Manning |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 August 2007) |
Role | Estate Agent |
Country of Residence | GBR |
Correspondence Address | 16 Ravenscroft Avenue Golders Green London NW11 0RY |
Director Name | Taku Yamamoto |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2004(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 2007) |
Role | Company Director |
Correspondence Address | 12 Beecholme Woodside Park London N12 8RF |
Director Name | Peter Toben |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 February 2008) |
Role | Estate Agent |
Correspondence Address | 10 Greenway Close West Byfleet Surrey KT14 6QZ |
Director Name | Mr David Earl Manning |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 March 2012) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Gateway House 318-320 Regents Park Road Finchley London N3 2LN |
Director Name | Mr Hikaru Uchida |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2009(10 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 348-350 Regents Park Road London N3 2LJ |
Director Name | Mr Tadayoshi Tazaki |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 September 2013(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 348-350 Regents Park Road London N3 2LJ |
Secretary Name | Mr Stephen John Blundell |
---|---|
Status | Resigned |
Appointed | 25 September 2013(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | 348-350 Regents Park Road London N3 2LJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jacstrattons.com |
---|
Registered Address | Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
3.4k at £1 | Mr Stephen Blundell 5.80% Ordinary B |
---|---|
2.9k at £1 | Hiromi Tazaki 4.83% Ordinary B |
2.9k at £1 | Tadayoshi Tazaki 4.83% Ordinary B |
17.7k at £1 | Shingo Kanaoya 30.00% Ordinary |
16.1k at £1 | Hiromi Tazaki 27.27% Ordinary |
16.1k at £1 | Tadayoshi Tazaki 27.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,087 |
Cash | £4,550 |
Current Liabilities | £512,399 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
17 July 2008 | Delivered on: 22 July 2008 Persons entitled: Bank of Scotland PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
12 March 2007 | Delivered on: 28 March 2007 Persons entitled: Gmv Three Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £44,062.50 together with vat and any sum from time to time deposited in an seperate designated deposit account. See the mortgage charge document for full details. Outstanding |
26 April 2001 | Delivered on: 3 May 2001 Persons entitled: Barclays Bank PLC 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. Outstanding |
27 August 2023 | Termination of appointment of Tsugiyoshi Nakaoka as a director on 27 June 2023 (1 page) |
---|---|
27 August 2023 | Appointment of Mr Makoto Usami as a director on 27 June 2023 (2 pages) |
27 August 2023 | Termination of appointment of Taiki Sasada as a director on 27 June 2023 (1 page) |
30 November 2022 | Confirmation statement made on 20 November 2022 with updates (5 pages) |
25 November 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
15 December 2021 | Confirmation statement made on 20 November 2021 with updates (5 pages) |
5 January 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
22 December 2020 | Confirmation statement made on 20 November 2020 with updates (5 pages) |
7 July 2020 | Previous accounting period extended from 30 March 2020 to 31 March 2020 (1 page) |
6 March 2020 | Accounts for a small company made up to 30 March 2019 (12 pages) |
17 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
10 December 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
11 July 2019 | Registered office address changed from Charles House, 108-110 Finchley Road Charles House 108-110 Finchley Road London NW3 5JJ England to Charles House 108-110 Finchley Road London NW3 5JJ on 11 July 2019 (1 page) |
8 July 2019 | Registered office address changed from Charles House Finchley Road London NW3 5JJ England to Charles House, 108-110 Finchley Road Charles House 108-110 Finchley Road London NW3 5JJ on 8 July 2019 (1 page) |
5 July 2019 | Registered office address changed from 348-350 Regents Park Road London N3 2LJ England to Charles House Finchley Road London NW3 5JJ on 5 July 2019 (1 page) |
24 April 2019 | Appointment of Mr Taiki Sasada as a director on 24 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Hikaru Uchida as a director on 24 April 2019 (1 page) |
14 January 2019 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
2 August 2018 | Resolutions
|
24 January 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
4 December 2017 | Director's details changed for Mr Hajime Nanahara on 20 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Tsugiyoshi Nakaoka on 20 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Tsugiyoshi Nakaoka on 20 November 2017 (2 pages) |
4 December 2017 | Change of details for Relo Group, Inc. as a person with significant control on 1 August 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
4 December 2017 | Director's details changed for Mr Hikaru Uchida on 20 November 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
4 December 2017 | Change of details for Relo Group, Inc. as a person with significant control on 1 August 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Hikaru Uchida on 20 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Hajime Nanahara on 20 November 2017 (2 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
2 August 2017 | Notification of Relo Group, Inc. as a person with significant control on 1 August 2017 (1 page) |
2 August 2017 | Notification of Relo Group, Inc. as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Stephen John Blundell as a director on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Tsugiyoshi Nakaoka as a director on 1 August 2017 (2 pages) |
1 August 2017 | Cessation of Tadayoshi Tazaki as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Tadayoshi Tazaki as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Stephen John Blundell as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Stephen John Blundell as a secretary on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Hiromi Tazaki as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Stephen John Blundell as a secretary on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Hiromi Tazaki as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Hiromi Tazaki as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Hajime Nanahara as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Tsugiyoshi Nakaoka as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Hajime Nanahara as a director on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Tadayoshi Tazaki as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Hiromi Tazaki as a director on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Tadayoshi Tazaki as a person with significant control on 1 August 2017 (1 page) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 January 2017 | Registered office address changed from Cooper House 316 Regents Park Road London N3 2JX to 348-350 Regents Park Road London N3 2LJ on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from Cooper House 316 Regents Park Road London N3 2JX to 348-350 Regents Park Road London N3 2LJ on 13 January 2017 (1 page) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
2 December 2016 | Director's details changed for Mrs Hiromi Tazaki on 30 November 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
2 December 2016 | Director's details changed for Mr Tadayoshi Tazaki on 30 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Stephen John Blundell on 25 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Tadayoshi Tazaki on 30 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Stephen John Blundell on 25 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Mrs Hiromi Tazaki on 30 November 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Mr Stephen John Blundell on 20 October 2013 (2 pages) |
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Mr Stephen John Blundell on 20 October 2013 (2 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
25 September 2013 | Termination of appointment of Brian Young as a secretary (1 page) |
25 September 2013 | Appointment of Mr Stephen John Blundell as a secretary (1 page) |
25 September 2013 | Appointment of Mr Stephen John Blundell as a secretary (1 page) |
25 September 2013 | Termination of appointment of Brian Young as a director (1 page) |
25 September 2013 | Termination of appointment of Brian Young as a director (1 page) |
25 September 2013 | Appointment of Mr Tadayoshi Tazaki as a director (2 pages) |
25 September 2013 | Appointment of Mr Tadayoshi Tazaki as a director (2 pages) |
25 September 2013 | Termination of appointment of Brian Young as a secretary (1 page) |
5 September 2013 | Registered office address changed from Gateway House 318-320 Regents Park Road Finchley London N3 2LN on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from Gateway House 318-320 Regents Park Road Finchley London N3 2LN on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from Gateway House 318-320 Regents Park Road Finchley London N3 2LN on 5 September 2013 (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 March 2012 | Termination of appointment of David Manning as a director (1 page) |
27 March 2012 | Termination of appointment of David Manning as a director (1 page) |
23 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Secretary's details changed for Mr Brian Young on 2 December 2010 (1 page) |
2 December 2010 | Secretary's details changed for Mr Brian Young on 2 December 2010 (1 page) |
2 December 2010 | Secretary's details changed for Mr Brian Young on 2 December 2010 (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (8 pages) |
7 December 2009 | Director's details changed for Hiromi Tazaki on 6 December 2009 (2 pages) |
7 December 2009 | Director's details changed for David Earl Manning on 6 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stephen Blundell on 6 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Brian Young on 6 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Hikaru Uchida on 6 December 2009 (2 pages) |
7 December 2009 | Director's details changed for David Earl Manning on 6 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Hiromi Tazaki on 6 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stephen Blundell on 6 November 2009 (2 pages) |
7 December 2009 | Director's details changed for David Earl Manning on 6 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Hikaru Uchida on 6 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Hiromi Tazaki on 6 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stephen Blundell on 6 November 2009 (2 pages) |
7 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (8 pages) |
7 December 2009 | Director's details changed for Brian Young on 6 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Hikaru Uchida on 6 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Brian Young on 6 December 2009 (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 February 2009 | Director appointed hikaru uchida (2 pages) |
24 February 2009 | Director appointed david earl manning (2 pages) |
24 February 2009 | Director appointed hikaru uchida (2 pages) |
24 February 2009 | Director appointed david earl manning (2 pages) |
9 December 2008 | Return made up to 20/11/08; full list of members (5 pages) |
9 December 2008 | Return made up to 20/11/08; full list of members (5 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 March 2008 | Appointment terminated director peter toben (1 page) |
11 March 2008 | Appointment terminated director peter toben (1 page) |
11 December 2007 | Return made up to 20/11/07; full list of members (4 pages) |
11 December 2007 | Return made up to 20/11/07; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Return made up to 20/11/06; full list of members (4 pages) |
6 December 2006 | Return made up to 20/11/06; full list of members (4 pages) |
13 January 2006 | Return made up to 10/12/05; full list of members (9 pages) |
13 January 2006 | Return made up to 10/12/05; full list of members (9 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 13 station road finchley london N3 2SB (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 13 station road finchley london N3 2SB (1 page) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 December 2004 | Return made up to 10/12/04; full list of members (8 pages) |
30 December 2004 | Return made up to 10/12/04; full list of members (8 pages) |
22 December 2004 | Nc inc already adjusted 01/12/04 (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
22 December 2004 | Nc inc already adjusted 01/12/04 (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
17 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
14 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 January 2003 | Accounts made up to 31 December 2001 (13 pages) |
30 January 2003 | Accounts made up to 31 December 2001 (13 pages) |
17 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
22 January 2002 | Return made up to 10/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 10/12/01; full list of members (7 pages) |
11 October 2001 | Accounts made up to 31 December 2000 (13 pages) |
11 October 2001 | Accounts made up to 31 December 2000 (13 pages) |
3 May 2001 | Particulars of mortgage/charge (4 pages) |
3 May 2001 | Particulars of mortgage/charge (4 pages) |
26 January 2001 | Return made up to 10/12/00; full list of members (5 pages) |
26 January 2001 | Return made up to 10/12/00; full list of members (5 pages) |
25 August 2000 | Accounts made up to 31 December 1999 (13 pages) |
25 August 2000 | Accounts made up to 31 December 1999 (13 pages) |
23 February 2000 | Return made up to 10/12/99; full list of members (6 pages) |
23 February 2000 | Return made up to 10/12/99; full list of members (6 pages) |
9 June 1999 | Ad 09/04/99--------- £ si 22000@1=22000 £ ic 28000/50000 (1 page) |
9 June 1999 | Ad 09/04/99--------- £ si 22000@1=22000 £ ic 28000/50000 (1 page) |
17 April 1999 | Resolutions
|
17 April 1999 | Ad 05/03/99--------- £ si 27998@1=27998 £ ic 2/28000 (2 pages) |
17 April 1999 | £ nc 1000/50000 25/01/99 (1 page) |
17 April 1999 | Resolutions
|
17 April 1999 | Ad 05/03/99--------- £ si 27998@1=27998 £ ic 2/28000 (2 pages) |
17 April 1999 | £ nc 1000/50000 25/01/99 (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (3 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New director appointed (3 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
30 December 1998 | Memorandum and Articles of Association (11 pages) |
30 December 1998 | Memorandum and Articles of Association (11 pages) |
22 December 1998 | Company name changed opalmead LIMITED\certificate issued on 23/12/98 (2 pages) |
22 December 1998 | Company name changed opalmead LIMITED\certificate issued on 23/12/98 (2 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 788 - 790 finchley road london N11 7UR (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: 788 - 790 finchley road london N11 7UR (1 page) |
10 December 1998 | Incorporation (17 pages) |
10 December 1998 | Incorporation (17 pages) |