Company NameYamaichi Electronics Great Britain Limited
DirectorHelge Puhlmann
Company StatusActive
Company Number03764371
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 11 months ago)
Previous NameBrecht Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHelge Puhlmann
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed06 September 1999(4 months after company formation)
Appointment Duration24 years, 7 months
RoleEngineer
Country of ResidenceGermany
Correspondence AddressConcor Park Bahnhofstrasse 20
Aschheim-Dornach
85609
Director NameYosuke Kawai
Date of BirthOctober 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed06 September 1999(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 2001)
RoleEconomist
Correspondence AddressPettenkoferstrabe 36
Munchen 80336
Germany
Secretary NameLaurence Gaitskell
NationalityBritish
StatusResigned
Appointed06 September 1999(4 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 March 2009)
RoleBus Administrator
Correspondence Address6 The Clockhouse
Stratton Park
Micheldever
Hampshire
SO21 3DP
Director NameHiroshi Ogawa
Date of BirthJune 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed09 May 2001(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2003)
RoleEconomist
Correspondence AddressPettenkoferstr 36
Munchen
80336
Germany
Secretary NameMr Gunter Hans Heinrich Zimmer
NationalityGerman
StatusResigned
Appointed19 March 2009(9 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 16 April 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Corringham Road Corringham Road
London
NW11 7BU
Director NameZ & C Management Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address32 Corringham Road
London
NW11 7BU
Secretary NameZ & C Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address32 Corringham Road
London
NW11 7BU

Contact

Websitewww.yamaichi.co.uk
Telephone07 808493377
Telephone regionMobile

Location

Registered Address32 Corringham Road Corringham Road
London
NW11 7BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Financials

Year2013
Net Worth£243,613
Cash£12,025
Current Liabilities£24,611

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

8 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (51 pages)
8 June 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
8 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
8 June 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
18 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
7 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
7 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
7 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (35 pages)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
20 April 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
20 April 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (35 pages)
20 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
12 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
26 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
26 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages)
18 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
16 June 2016Director's details changed for Helge Puhlmann on 2 June 2016 (2 pages)
16 June 2016Director's details changed for Helge Puhlmann on 2 June 2016 (2 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (23 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 June 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
14 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (23 pages)
14 June 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(3 pages)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(3 pages)
22 May 2015Secretary's details changed for Gunter Hans Heinrich Zimmer on 16 February 2015 (1 page)
22 May 2015Secretary's details changed for Gunter Hans Heinrich Zimmer on 16 February 2015 (1 page)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
30 April 2015Registered office address changed from 5 Water Lane London NW1 8NZ to 7-9 Ferdinand Street London NW1 8ES on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 5 Water Lane London NW1 8NZ to 7-9 Ferdinand Street London NW1 8ES on 30 April 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (19 pages)
19 March 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
19 March 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (19 pages)
19 March 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
19 March 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
19 March 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
30 April 2014Secretary's details changed for Gunter Hans Heinrich Zimmer on 29 April 2014 (1 page)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
30 April 2014Secretary's details changed for Gunter Hans Heinrich Zimmer on 29 April 2014 (1 page)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
13 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
13 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
13 January 2014Audit exemption subsidiary accounts made up to 31 March 2013 (6 pages)
13 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
13 January 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (34 pages)
13 January 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (34 pages)
13 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
13 January 2014Audit exemption subsidiary accounts made up to 31 March 2013 (6 pages)
13 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
13 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
8 November 2012Full accounts made up to 31 March 2012 (13 pages)
8 November 2012Full accounts made up to 31 March 2012 (13 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
15 November 2011Termination of appointment of Z & C Management Limited as a director (1 page)
15 November 2011Termination of appointment of Z & C Management Limited as a director (1 page)
27 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 31 March 2010 (12 pages)
22 December 2010Full accounts made up to 31 March 2010 (12 pages)
6 July 2010Director's details changed for Z & C Management Limited on 1 January 2010 (1 page)
6 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Helge Puhlmann on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Z & C Management Limited on 1 January 2010 (1 page)
6 July 2010Director's details changed for Z & C Management Limited on 1 January 2010 (1 page)
6 July 2010Director's details changed for Helge Puhlmann on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Helge Puhlmann on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
19 April 2010Annual return made up to 27 April 2009 with a full list of shareholders (3 pages)
19 April 2010Annual return made up to 27 April 2009 with a full list of shareholders (3 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2009Full accounts made up to 31 March 2009 (13 pages)
3 August 2009Full accounts made up to 31 March 2009 (13 pages)
30 March 2009Secretary appointed gunter hans heinrich zimmer (2 pages)
30 March 2009Registered office changed on 30/03/2009 from unit 4 woodlands business village, coronation road basingstoke hampshire RG21 4JX (1 page)
30 March 2009Appointment terminated secretary laurence gaitskell (1 page)
30 March 2009Registered office changed on 30/03/2009 from unit 4 woodlands business village, coronation road basingstoke hampshire RG21 4JX (1 page)
30 March 2009Appointment terminated secretary laurence gaitskell (1 page)
30 March 2009Secretary appointed gunter hans heinrich zimmer (2 pages)
2 December 2008Full accounts made up to 31 March 2008 (13 pages)
2 December 2008Full accounts made up to 31 March 2008 (13 pages)
1 May 2008Return made up to 27/04/08; full list of members (3 pages)
1 May 2008Return made up to 27/04/08; full list of members (3 pages)
26 November 2007Accounts made up to 31 March 2007 (12 pages)
26 November 2007Accounts made up to 31 March 2007 (12 pages)
21 June 2007Return made up to 27/04/07; full list of members (2 pages)
21 June 2007Return made up to 27/04/07; full list of members (2 pages)
20 January 2007Full accounts made up to 31 March 2006 (10 pages)
20 January 2007Full accounts made up to 31 March 2006 (10 pages)
2 May 2006Return made up to 27/04/06; full list of members (2 pages)
2 May 2006Return made up to 27/04/06; full list of members (2 pages)
2 May 2006Registered office changed on 02/05/06 from: 9 station hill farnham surrey GU9 8AA (1 page)
2 May 2006Registered office changed on 02/05/06 from: 9 station hill farnham surrey GU9 8AA (1 page)
31 October 2005Full accounts made up to 31 March 2005 (10 pages)
31 October 2005Full accounts made up to 31 March 2005 (10 pages)
4 May 2005Return made up to 27/04/05; full list of members (7 pages)
4 May 2005Return made up to 27/04/05; full list of members (7 pages)
17 January 2005Full accounts made up to 31 March 2004 (10 pages)
17 January 2005Full accounts made up to 31 March 2004 (10 pages)
1 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2004Full accounts made up to 31 December 2003 (10 pages)
1 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2004Full accounts made up to 31 December 2003 (10 pages)
27 February 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
27 February 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
16 May 2003Return made up to 04/05/03; full list of members (7 pages)
16 May 2003Return made up to 04/05/03; full list of members (7 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 August 2000Full accounts made up to 31 December 1999 (7 pages)
4 August 2000Full accounts made up to 31 December 1999 (7 pages)
24 May 2000Return made up to 04/05/00; full list of members (7 pages)
24 May 2000Return made up to 04/05/00; full list of members (7 pages)
17 February 2000Registered office changed on 17/02/00 from: 21 bloomsbury way london WC1A 2TH (1 page)
17 February 2000Registered office changed on 17/02/00 from: 21 bloomsbury way london WC1A 2TH (1 page)
20 January 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
20 January 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
9 November 1999Ad 01/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 November 1999Ad 01/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 September 1999New secretary appointed (1 page)
29 September 1999New secretary appointed (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Secretary resigned (1 page)
24 August 1999Company name changed brecht LIMITED\certificate issued on 25/08/99 (2 pages)
24 August 1999Company name changed brecht LIMITED\certificate issued on 25/08/99 (2 pages)
4 May 1999Incorporation (18 pages)
4 May 1999Incorporation (18 pages)