Company NameEastbrook Facilities Holdings Limited
DirectorsJohn Ivor Cavill and Mark Jonathan Knight
Company StatusActive
Company Number04309178
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 5 months ago)
Previous NamesPrecis (2138) Limited and Kajima Cambridge Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(14 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Mark Jonathan Knight
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed17 June 2005(3 years, 7 months after company formation)
Appointment Duration18 years, 9 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Julian Mark Rudd-Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 17 June 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address30 Church Lane
Oxted
Surrey
RH8 9LB
Director NameNoburo Aoki
Date of BirthMay 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed17 December 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address34 Hillcroft Crescent
Ealing
London
W5 2SQ
Director NameMr Alan Longshaw
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 17 June 2005)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressTaunus
3a Latchmoor Avenue
Gerrards Cross
Buckinghamshire
SL9 8LL
Secretary NameGeoffrey Paul Walters
NationalityBritish
StatusResigned
Appointed17 December 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address31 Holland Park
London
W11 3TA
Director NameRonald Paul Weidner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2003(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 October 2004)
RoleManaging Director
Correspondence AddressUlrichtrasse 42
82057 Icking
Germany
Director NameTaro Kawamato
Date of BirthApril 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed19 December 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2005)
RoleTreasury Manager
Correspondence Address9 Buttermere Court
Boundary Road
London
NW8 6NR
Director NameHarunori Sugimoto
Date of BirthJune 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed19 December 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2005)
RoleTreasurer
Correspondence Address138 Princes Gardens
London
W3 0LN
Director NameStephen D McCarthy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2004(2 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 June 2005)
RoleReal Estate Investor
Correspondence Address3865 Dumbarton Road
Atlanta
Georgia 30327
Foreign
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2005(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameVictoria Louise Bradley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Thomas Justin Haga
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(10 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 September 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House
Aldwych
London
WC2B 4EZ
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 July 2014)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House
Aldwych
London
WC2B 4EZ
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleProject Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(16 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.1m at £1Eastbrook Facilities Holdings 2 LTD
92.62%
Ordinary B
90k at £1Eastbrook Facilities Holdings 2 LTD
7.38%
Ordinary A

Financials

Year2014
Net Worth£1,220,100
Current Liabilities£314,507

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

21 February 2003Delivered on: 28 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Share charge (which amends and supplements the share charge dated 28 february 2002)
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the shares being 100,000 ordinary shares of £1 each in the share capital of kajima cambridge limited and all related rights accruing to the shares. See the mortgage charge document for full details.
Outstanding
28 February 2002Delivered on: 15 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Share charge
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: All the shares and all related rights accruing to the shares.
Outstanding

Filing History

12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
11 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
1 February 2023Appointment of Mr Mark Jonathan Knight as a director on 31 January 2023 (2 pages)
1 February 2023Termination of appointment of Peter John Sheldrake as a director on 31 January 2023 (1 page)
2 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
1 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
1 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
1 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
24 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
7 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
7 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
7 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
20 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
20 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
20 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
20 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
15 July 2019Full accounts made up to 31 December 2018 (66 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
11 July 2018Full accounts made up to 31 December 2017 (69 pages)
6 July 2018Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages)
5 July 2018Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page)
19 March 2018Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
1 June 2017Full accounts made up to 31 December 2016 (59 pages)
1 June 2017Full accounts made up to 31 December 2016 (17 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
22 August 2016Full accounts made up to 31 December 2015 (58 pages)
22 August 2016Full accounts made up to 31 December 2015 (58 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
27 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
27 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
26 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
26 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,220,100
(6 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,220,100
(6 pages)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,220,100
(6 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,220,100
(6 pages)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
28 May 2014Full accounts made up to 31 December 2013 (15 pages)
28 May 2014Full accounts made up to 31 December 2013 (15 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,220,100
(5 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,220,100
(5 pages)
1 May 2013Full accounts made up to 31 December 2012 (14 pages)
1 May 2013Full accounts made up to 31 December 2012 (14 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
24 October 2012Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
24 October 2012Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
24 October 2012Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
10 September 2012Termination of appointment of Thomas Haga as a director (1 page)
10 September 2012Termination of appointment of Thomas Haga as a director (1 page)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
25 July 2012Appointment of Mr Richard David Hoile as a director (2 pages)
25 July 2012Appointment of Mr Richard David Hoile as a director (2 pages)
12 June 2012Full accounts made up to 31 December 2011 (14 pages)
12 June 2012Full accounts made up to 31 December 2011 (14 pages)
5 March 2012Appointment of Mr Thomas Justin Haga as a director (2 pages)
5 March 2012Appointment of Mr Thomas Justin Haga as a director (2 pages)
19 December 2011Termination of appointment of Victoria Bradley as a director (1 page)
19 December 2011Termination of appointment of Victoria Bradley as a director (1 page)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2011Memorandum and Articles of Association (9 pages)
18 July 2011Memorandum and Articles of Association (9 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
11 November 2010Registered office address changed from C/O Law Debenture Fifth Floor, 100 Wood Street London EC2V 7EX on 11 November 2010 (1 page)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
11 November 2010Registered office address changed from C/O Law Debenture Fifth Floor, 100 Wood Street London EC2V 7EX on 11 November 2010 (1 page)
11 November 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
11 November 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
11 November 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
6 May 2010Full accounts made up to 31 December 2009 (15 pages)
6 May 2010Full accounts made up to 31 December 2009 (15 pages)
11 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Victoria Bradley on 23 October 2009 (2 pages)
11 November 2009Director's details changed for Victoria Bradley on 23 October 2009 (2 pages)
10 November 2009Secretary's details changed for Infrastructure Managers Limited on 23 October 2009 (2 pages)
10 November 2009Secretary's details changed for Infrastructure Managers Limited on 23 October 2009 (2 pages)
10 November 2009Director's details changed for Biif Corporate Services Limited on 23 October 2009 (2 pages)
10 November 2009Director's details changed for Biif Corporate Services Limited on 23 October 2009 (2 pages)
22 October 2009Full accounts made up to 31 December 2008 (14 pages)
22 October 2009Full accounts made up to 31 December 2008 (14 pages)
28 May 2009Director appointed victoria bradley (2 pages)
28 May 2009Director appointed victoria bradley (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
7 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
7 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
23 March 2009Registered office changed on 23/03/2009 from 8TH floor 20 st james's street london SW1A 1ES (1 page)
23 March 2009Registered office changed on 23/03/2009 from 8TH floor 20 st james's street london SW1A 1ES (1 page)
1 December 2008Return made up to 23/10/08; full list of members (4 pages)
1 December 2008Director's change of particulars / john mcdonagh / 19/07/2007 (1 page)
1 December 2008Return made up to 23/10/08; full list of members (4 pages)
1 December 2008Director's change of particulars / john mcdonagh / 19/07/2007 (1 page)
6 November 2008Full accounts made up to 31 December 2007 (14 pages)
6 November 2008Full accounts made up to 31 December 2007 (14 pages)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
12 February 2008Return made up to 23/10/07; full list of members (2 pages)
12 February 2008Return made up to 23/10/07; full list of members (2 pages)
5 November 2007Full accounts made up to 31 December 2006 (11 pages)
5 November 2007Full accounts made up to 31 December 2006 (11 pages)
25 January 2007Full accounts made up to 31 December 2005 (12 pages)
25 January 2007Full accounts made up to 31 December 2005 (12 pages)
13 November 2006Return made up to 23/10/06; full list of members (3 pages)
13 November 2006Return made up to 23/10/06; full list of members (3 pages)
17 November 2005Return made up to 23/10/05; full list of members (3 pages)
17 November 2005Return made up to 23/10/05; full list of members (3 pages)
17 November 2005Secretary's particulars changed (1 page)
17 November 2005Registered office changed on 17/11/05 from: grove house 248A marylebone road london NW1 6JZ (1 page)
17 November 2005Secretary's particulars changed (1 page)
17 November 2005Registered office changed on 17/11/05 from: grove house 248A marylebone road london NW1 6JZ (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
2 August 2005Memorandum and Articles of Association (3 pages)
2 August 2005Memorandum and Articles of Association (3 pages)
27 July 2005Company name changed kajima cambridge holdings limite d\certificate issued on 27/07/05 (2 pages)
27 July 2005Company name changed kajima cambridge holdings limite d\certificate issued on 27/07/05 (2 pages)
7 June 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
7 June 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
1 November 2004Return made up to 23/10/04; full list of members (8 pages)
1 November 2004Return made up to 23/10/04; full list of members (8 pages)
15 September 2004Secretary's particulars changed (1 page)
15 September 2004Secretary's particulars changed (1 page)
23 July 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
23 July 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
4 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 February 2004Nc inc already adjusted 19/12/03 (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004Nc inc already adjusted 19/12/03 (1 page)
4 February 2004New director appointed (3 pages)
4 February 2004New director appointed (3 pages)
4 February 2004New director appointed (2 pages)
4 February 2004Ad 19/12/03--------- £ si 1220000@1=1220000 £ ic 100/1220100 (2 pages)
4 February 2004Ad 19/12/03--------- £ si 1220000@1=1220000 £ ic 100/1220100 (2 pages)
4 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 November 2003Return made up to 23/10/03; full list of members (6 pages)
18 November 2003Return made up to 23/10/03; full list of members (6 pages)
4 June 2003Full accounts made up to 31 December 2002 (12 pages)
4 June 2003Full accounts made up to 31 December 2002 (12 pages)
28 February 2003Particulars of mortgage/charge (7 pages)
28 February 2003Particulars of mortgage/charge (7 pages)
6 November 2002Return made up to 23/10/02; full list of members (6 pages)
6 November 2002Return made up to 23/10/02; full list of members (6 pages)
15 March 2002Particulars of mortgage/charge (7 pages)
15 March 2002Particulars of mortgage/charge (7 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
21 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Registered office changed on 21/12/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
21 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2001Registered office changed on 21/12/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
21 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2001Company name changed precis (2138) LIMITED\certificate issued on 17/12/01 (2 pages)
17 December 2001Company name changed precis (2138) LIMITED\certificate issued on 17/12/01 (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
23 October 2001Incorporation (17 pages)
23 October 2001Incorporation (17 pages)