London
EC2M 7EA
Director Name | Mr Ping Shi |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 19 November 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 8 Finsbury Circus London EC2M 7EA |
Director Name | Mr Mo Yiu Poon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 15 April 2019(16 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 8 Finsbury Circus London EC2M 7EA |
Director Name | Mr Rui Jin |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7EA |
Director Name | Rupert John Anthony Eastwood |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | House D, 19-17 Nanpeidai-Cho Shibuya-Ku Tokyo Japan |
Secretary Name | Jennifer Lucy Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Saint Lukes Street London SW3 3RP |
Director Name | Mark Eagleson Burges Watson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 October 2007) |
Role | Sales Director |
Correspondence Address | 1-8-13 Shoto Shinuya-Ku Tokyo 150-0046 Japan |
Secretary Name | Rupert John Anthony Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2007) |
Role | Sales Director |
Correspondence Address | House D, 19-17 Nanpeidai-Cho Shibuya-Ku Tokyo Japan |
Director Name | Mr Alastair James Ramsay |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat N Heath Terrace, 514 Wandsworth Road London SW8 3LT |
Secretary Name | Mr Alastair James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat N Heath Terrace, 514 Wandsworth Road London SW8 3LT |
Director Name | Mr Peter James Goodfellow |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3f, 1 Aldermanbury Square London EC2V 7HR |
Secretary Name | Mr Peter James Goodfellow |
---|---|
Status | Resigned |
Appointed | 15 November 2010(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 October 2018) |
Role | Company Director |
Correspondence Address | 3f, 1 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Wai Ho Lo |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 2018) |
Role | Finance Director |
Country of Residence | Hong Kong |
Correspondence Address | 3f, 1 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Yibin Zhang |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 May 2015(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 December 2019) |
Role | Managing Director |
Country of Residence | Hong Kong |
Correspondence Address | 3f, 1 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Rupert John Anthony Eastwood |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(13 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 12 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Floor 17 Moorgate London EC2R 6AR |
Director Name | Mr Xinjun Zhang |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 July 2016(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2018) |
Role | Chief Financial Officer |
Country of Residence | Hong Kong |
Correspondence Address | 6 Floor 17 Moorgate London EC2R 6AR |
Director Name | Mr Claas Albert Reiss |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 April 2017(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 February 2018) |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Floor 17 Moorgate London EC2R 6AR |
Director Name | Mrs Samantha Jayne Stalker |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 2018) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 3f, 1 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Mark Eagleson Burges Watson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 3f, 1 Aldermanbury Square London EC2V 7HR |
Director Name | Mrs Lisa Katherine Fox |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2019(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3f, 1 Aldermanbury Square London EC2V 7HR |
Website | japaninvest.com |
---|
Registered Address | 8 Finsbury Circus London EC2M 7EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.6k at £0.1 | Haitong International Consultants Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,820,778 |
Gross Profit | £1,820,778 |
Net Worth | £1,950,138 |
Cash | £499,596 |
Current Liabilities | £493,388 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
19 June 2012 | Delivered on: 28 June 2012 Persons entitled: Fp Marine Risks Limited Classification: Rent deposit deed Secured details: £22,522.50 due or to become due. Particulars: Deposit securing the tenants obligations under a lease of part of 6TH floor, 55 gracechurch street, london. Outstanding |
---|---|
29 May 2003 | Delivered on: 3 June 2003 Persons entitled: Mancal Corporation 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: All the deposit monies from time to time deposited pursuant to the terms of the rent deposit deed. Outstanding |
9 February 2021 | Termination of appointment of Lisa Katherine Fox as a director on 1 February 2021 (1 page) |
---|---|
2 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
21 September 2020 | Appointment of Mr Rui Jin as a director on 21 September 2020 (2 pages) |
2 July 2020 | Full accounts made up to 31 December 2019 (35 pages) |
23 December 2019 | Termination of appointment of Yibin Zhang as a director on 18 December 2019 (1 page) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
22 October 2019 | Appointment of Mrs Lisa Katherine Fox as a director on 22 October 2019 (2 pages) |
2 October 2019 | Termination of appointment of Mark Eagleson Burges Watson as a director on 30 September 2019 (1 page) |
23 April 2019 | Full accounts made up to 31 December 2018 (30 pages) |
15 April 2019 | Appointment of Mr Mo Yiu Poon as a director on 15 April 2019 (2 pages) |
23 November 2018 | Appointment of Mr Ping Shi as a director on 19 November 2018 (2 pages) |
8 November 2018 | Termination of appointment of Wai Ho Lo as a director on 5 November 2018 (1 page) |
6 November 2018 | Termination of appointment of Peter James Goodfellow as a director on 5 November 2018 (1 page) |
29 October 2018 | Confirmation statement made on 27 October 2018 with updates (3 pages) |
9 October 2018 | Appointment of Mr Leon Vardon as a secretary on 8 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Peter James Goodfellow as a secretary on 8 October 2018 (1 page) |
27 July 2018 | Termination of appointment of Samantha Jayne Stalker as a director on 27 July 2018 (1 page) |
19 June 2018 | Appointment of Mr Mark Eagleson Burges Watson as a director on 19 June 2018 (2 pages) |
4 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
30 April 2018 | Registered office address changed from 6 Floor 17 Moorgate London EC2R 6AR to 3F, 1 Aldermanbury Square London EC2V 7HR on 30 April 2018 (1 page) |
28 March 2018 | Termination of appointment of Xinjun Zhang as a director on 28 March 2018 (1 page) |
1 March 2018 | Termination of appointment of Claas Albert Reiss as a director on 28 February 2018 (1 page) |
8 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Change of details for Haitong International Consultants Limited as a person with significant control on 10 January 2017 (2 pages) |
27 October 2017 | Change of details for Haitong International Consultants Limited as a person with significant control on 10 January 2017 (2 pages) |
10 August 2017 | Termination of appointment of Lisa Katherine Fox as a director on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Lisa Katherine Fox as a director on 10 August 2017 (1 page) |
22 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 April 2017 | Termination of appointment of Rupert John Anthony Eastwood as a director on 12 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Rupert John Anthony Eastwood as a director on 12 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Claas Albert Reiss as a director on 10 April 2017 (2 pages) |
11 April 2017 | Appointment of Mrs Samantha Jayne Stalker as a director on 11 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Claas Albert Reiss as a director on 10 April 2017 (2 pages) |
11 April 2017 | Appointment of Mrs Samantha Jayne Stalker as a director on 11 April 2017 (2 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
25 August 2016 | Appointment of Mr Xinjun Zhang as a director on 18 July 2016 (2 pages) |
25 August 2016 | Appointment of Mr Rupert John Anthony Eastwood as a director on 18 July 2016 (2 pages) |
25 August 2016 | Appointment of Mr Xinjun Zhang as a director on 18 July 2016 (2 pages) |
25 August 2016 | Appointment of Mr Rupert John Anthony Eastwood as a director on 18 July 2016 (2 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 October 2015 | Director's details changed for Mr Peter James Goodfellow on 16 September 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Peter James Goodfellow on 16 September 2015 (2 pages) |
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
1 June 2015 | Company name changed japaninvest LIMITED\certificate issued on 01/06/15
|
1 June 2015 | Company name changed japaninvest LIMITED\certificate issued on 01/06/15
|
29 May 2015 | Appointment of Mr Wai Ho Lo as a director on 29 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Yibin Zhang as a director on 29 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Yibin Zhang as a director on 29 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Wai Ho Lo as a director on 29 May 2015 (2 pages) |
30 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 August 2014 | Registered office address changed from Gf 17 Moorgate London EC2R 6AR England to 6 Floor 17 Moorgate London EC2R 6AR on 18 August 2014 (1 page) |
18 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered office address changed from 6 Floor 17 Moorgate London EC2R 6AR England to 6 Floor 17 Moorgate London EC2R 6AR on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Gf 17 Moorgate London EC2R 6AR England to 6 Floor 17 Moorgate London EC2R 6AR on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 6 Floor 17 Moorgate London EC2R 6AR England to 6 Floor 17 Moorgate London EC2R 6AR on 18 August 2014 (1 page) |
2 June 2014 | Registered office address changed from 6Th Floor 55 Gracechurch Street London EC3V 0EE United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 6Th Floor 55 Gracechurch Street London EC3V 0EE United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 6Th Floor 55 Gracechurch Street London EC3V 0EE United Kingdom on 2 June 2014 (1 page) |
29 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
30 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 August 2012 | Director's details changed for Mrs Lisa Katherine Fox on 14 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Director's details changed for Mrs Lisa Katherine Fox on 14 August 2012 (2 pages) |
3 July 2012 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom on 3 July 2012 (1 page) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 January 2012 | Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 5 January 2012 (1 page) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
17 November 2010 | Termination of appointment of Alastair Ramsay as a secretary (1 page) |
17 November 2010 | Appointment of Mr Peter James Goodfellow as a director (2 pages) |
17 November 2010 | Termination of appointment of Alastair Ramsay as a director (1 page) |
17 November 2010 | Termination of appointment of Alastair Ramsay as a director (1 page) |
17 November 2010 | Termination of appointment of Alastair Ramsay as a secretary (1 page) |
17 November 2010 | Appointment of Mr Peter James Goodfellow as a secretary (1 page) |
17 November 2010 | Appointment of Mr Peter James Goodfellow as a secretary (1 page) |
17 November 2010 | Appointment of Mr Peter James Goodfellow as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 July 2010 | Director's details changed for Mrs Lisa Katherine Fox on 21 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Mrs Lisa Katherine Fox on 21 July 2010 (2 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 April 2009 | Director's change of particulars / lisa fox / 21/03/2009 (1 page) |
3 April 2009 | Director's change of particulars / lisa fox / 21/03/2009 (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 48 curzon street london W1J 7UL (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 48 curzon street london W1J 7UL (1 page) |
6 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
15 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
7 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 1F 68 saint jamess street london SW1A 1PH (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 1F 68 saint jamess street london SW1A 1PH (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
2 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2004 | Return made up to 21/07/04; full list of members
|
28 July 2004 | Return made up to 21/07/04; full list of members
|
8 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
24 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
24 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
4 July 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
4 July 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 32 saint lukes street london SW3 3RP (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 32 saint lukes street london SW3 3RP (1 page) |
3 June 2003 | Particulars of mortgage/charge (6 pages) |
3 June 2003 | Particulars of mortgage/charge (6 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Ad 21/02/03-07/03/03 £ si [email protected]=320 £ ic 80/400 (2 pages) |
13 March 2003 | Ad 21/02/03-07/03/03 £ si [email protected]=320 £ ic 80/400 (2 pages) |
22 August 2002 | Incorporation (20 pages) |
22 August 2002 | Incorporation (20 pages) |