Aschheim-Dornach
85609
Director Name | Yosuke Kawai |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 September 1999(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 May 2001) |
Role | Economist |
Correspondence Address | Pettenkoferstrabe 36 Munchen 80336 Germany |
Secretary Name | Laurence Gaitskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 March 2009) |
Role | Bus Administrator |
Correspondence Address | 6 The Clockhouse Stratton Park Micheldever Hampshire SO21 3DP |
Director Name | Hiroshi Ogawa |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 May 2001(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 2003) |
Role | Economist |
Correspondence Address | Pettenkoferstr 36 Munchen 80336 Germany |
Secretary Name | Mr Gunter Hans Heinrich Zimmer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 19 March 2009(9 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 16 April 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Corringham Road Corringham Road London NW11 7BU |
Director Name | Z & C Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 32 Corringham Road London NW11 7BU |
Secretary Name | Z & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 32 Corringham Road London NW11 7BU |
Website | www.yamaichi.co.uk |
---|---|
Telephone | 07 808493377 |
Telephone region | Mobile |
Registered Address | 32 Corringham Road Corringham Road London NW11 7BU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £243,613 |
Cash | £12,025 |
Current Liabilities | £24,611 |
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 | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
8 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (51 pages) |
---|---|
8 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
8 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
8 June 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
3 June 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
7 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
7 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (35 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
20 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (35 pages) |
20 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
26 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages) |
18 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
16 June 2016 | Director's details changed for Helge Puhlmann on 2 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Helge Puhlmann on 2 June 2016 (2 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (23 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
14 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (23 pages) |
14 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
5 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
22 May 2015 | Secretary's details changed for Gunter Hans Heinrich Zimmer on 16 February 2015 (1 page) |
22 May 2015 | Secretary's details changed for Gunter Hans Heinrich Zimmer on 16 February 2015 (1 page) |
22 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 April 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (19 pages) |
19 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
19 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (19 pages) |
19 March 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
19 March 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
19 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
30 April 2014 | Secretary's details changed for Gunter Hans Heinrich Zimmer on 29 April 2014 (1 page) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Secretary's details changed for Gunter Hans Heinrich Zimmer on 29 April 2014 (1 page) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
13 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
13 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
13 January 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (6 pages) |
13 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
13 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (34 pages) |
13 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (34 pages) |
13 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
13 January 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (6 pages) |
13 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
13 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
8 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
15 November 2011 | Termination of appointment of Z & C Management Limited as a director (1 page) |
15 November 2011 | Termination of appointment of Z & C Management Limited as a director (1 page) |
27 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
6 July 2010 | Director's details changed for Z & C Management Limited on 1 January 2010 (1 page) |
6 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Helge Puhlmann on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Z & C Management Limited on 1 January 2010 (1 page) |
6 July 2010 | Director's details changed for Z & C Management Limited on 1 January 2010 (1 page) |
6 July 2010 | Director's details changed for Helge Puhlmann on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Helge Puhlmann on 1 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2010 | Annual return made up to 27 April 2009 with a full list of shareholders (3 pages) |
19 April 2010 | Annual return made up to 27 April 2009 with a full list of shareholders (3 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
3 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
30 March 2009 | Secretary appointed gunter hans heinrich zimmer (2 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from unit 4 woodlands business village, coronation road basingstoke hampshire RG21 4JX (1 page) |
30 March 2009 | Appointment terminated secretary laurence gaitskell (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from unit 4 woodlands business village, coronation road basingstoke hampshire RG21 4JX (1 page) |
30 March 2009 | Appointment terminated secretary laurence gaitskell (1 page) |
30 March 2009 | Secretary appointed gunter hans heinrich zimmer (2 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
1 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
26 November 2007 | Accounts made up to 31 March 2007 (12 pages) |
26 November 2007 | Accounts made up to 31 March 2007 (12 pages) |
21 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
21 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
20 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
20 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
2 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 9 station hill farnham surrey GU9 8AA (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 9 station hill farnham surrey GU9 8AA (1 page) |
31 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
4 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
1 June 2004 | Return made up to 04/05/04; full list of members
|
1 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 June 2004 | Return made up to 04/05/04; full list of members
|
1 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 February 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
27 February 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
16 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 May 2002 | Return made up to 04/05/02; full list of members
|
14 May 2002 | Return made up to 04/05/02; full list of members
|
7 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 May 2001 | Return made up to 04/05/01; full list of members
|
17 May 2001 | Return made up to 04/05/01; full list of members
|
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
24 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 21 bloomsbury way london WC1A 2TH (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 21 bloomsbury way london WC1A 2TH (1 page) |
20 January 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
20 January 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
9 November 1999 | Ad 01/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 November 1999 | Ad 01/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 November 1999 | Resolutions
|
5 November 1999 | Resolutions
|
29 September 1999 | New secretary appointed (1 page) |
29 September 1999 | New secretary appointed (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
24 August 1999 | Company name changed brecht LIMITED\certificate issued on 25/08/99 (2 pages) |
24 August 1999 | Company name changed brecht LIMITED\certificate issued on 25/08/99 (2 pages) |
4 May 1999 | Incorporation (18 pages) |
4 May 1999 | Incorporation (18 pages) |