Hamstead
London
NW3 1DR
Secretary Name | Emiko Yamada |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Secretary |
Correspondence Address | 6a Frognal Gardens Hampstead London NW3 6UX |
Director Name | Taro Nakajima |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4-5-8 Misaki Funabasi Kanagawa Japan |
Secretary Name | Tad Keong Chong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 2004) |
Role | Company Director |
Correspondence Address | 31 Great Queen Street London WC2B 5AE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 72 New Cavendish Street London W1M 8AU |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | SW Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2004) |
Correspondence Address | 31 Great Queen Street London WC2B 5AE |
Secretary Name | St Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2007) |
Correspondence Address | Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS |
Registered Address | 106 Heath Street Hamstead London NW3 1DR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £252 |
Cash | £443 |
Current Liabilities | £27,523 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
30 December 2022 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
---|---|
20 April 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
30 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
5 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 29 February 2020 (1 page) |
10 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 28 February 2019 (1 page) |
8 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 28 February 2018 (1 page) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
25 April 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
25 April 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
15 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
14 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
18 November 2013 | Registered office address changed from 925 Finchley Road London NW11 7PE on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from 925 Finchley Road London NW11 7PE on 18 November 2013 (1 page) |
23 August 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
23 August 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
7 January 2010 | Director's details changed for Shogo Hino on 28 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Shogo Hino on 28 December 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Secretary resigned (1 page) |
25 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: ashfields chartered certified accountants international house cray avenue orpington BR5 3RS (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: ashfields chartered certified accountants international house cray avenue orpington BR5 3RS (1 page) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 December 2005 | Return made up to 29/12/05; full list of members (6 pages) |
21 December 2005 | Return made up to 29/12/05; full list of members (6 pages) |
29 December 2004 | Return made up to 29/12/04; full list of members (6 pages) |
29 December 2004 | Return made up to 29/12/04; full list of members (6 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
6 September 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
8 July 2004 | New secretary appointed (1 page) |
8 July 2004 | New secretary appointed (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: c/o shaw walker & co 3RD floor 31 great queen street london WC2B 5AE (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: c/o shaw walker & co 3RD floor 31 great queen street london WC2B 5AE (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
16 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
16 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
9 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
9 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New secretary appointed (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 72 new cavendish street london W1M 8AU (1 page) |
14 May 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
14 May 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 72 new cavendish street london W1M 8AU (1 page) |
14 May 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
14 May 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
17 April 2002 | New secretary appointed (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (1 page) |
17 April 2002 | Secretary resigned (1 page) |
19 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
19 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
17 April 2001 | Memorandum and Articles of Association (15 pages) |
17 April 2001 | Memorandum and Articles of Association (15 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Resolutions
|
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Resolutions
|
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
29 December 2000 | Incorporation (20 pages) |
29 December 2000 | Incorporation (20 pages) |