London
WC2H 8AP
Director Name | Mr Nigel William Michael Goddard Chism |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Ms Natalia Poupard |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2019(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 Bartholomew Close Barts Close London EC1A 7BL |
Director Name | Ms Giorgia Martina |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 October 2020(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 Bartholomew Close Barts Close London EC1A 7BL |
Director Name | Mr Christopher Mark David Gill |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Andrew John McErlane |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Close London EC1A 7BL |
Director Name | Mr Julian Mark Rudd-Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 11 August 2020) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Grove House 248a Marylebone Road London NW1 6JZ |
Director Name | Mr Michiya Uchida |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 May 2007(1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Secretary Name | David Martin Hedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | Grove House 248a Marylebone Road London NW1 6JZ |
Director Name | Mr Anthony Charles Roper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Geoffrey Alan Quaife |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Robert James Newton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Ken Uchida |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2013(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Hiroaki Iizawa |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 June 2014(7 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Elena Giorgiana Wegener |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2018) |
Role | Investment Executive, Infrastructure |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Hiroto Ichiki |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 May 2015(8 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 November 2021) |
Role | Real Estate Developer |
Country of Residence | England |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Keith William Pickard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Stewart Orrell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Ms Rachel Louise Turnbull |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(10 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 2018) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Elena Giorgiana Wegener |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Ross William Driver |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2019) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Luke Anthony Murphy |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 October 2020) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Close London EC1A 7BL |
Director Name | Mr Graeme Doctor |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2020(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 2022) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | kajima.co.uk |
---|---|
Telephone | 020 30751800 |
Telephone region | London |
Registered Address | 10 St. Giles Square London WC2H 8AP |
---|---|
Address Matches | Over 70 other UK companies use this postal address |
685k at £1 | Infrastructure Investments Holdings LTD 50.00% Ordinary |
---|---|
685k at £1 | Kajima Partnerships LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,883,000 |
Gross Profit | £5,282,000 |
Net Worth | -£2,156,000 |
Cash | £1,079,000 |
Current Liabilities | £18,145,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
19 July 2023 | Group of companies' accounts made up to 31 December 2022 (44 pages) |
---|---|
16 May 2023 | Confirmation statement made on 15 May 2023 with updates (5 pages) |
23 August 2022 | Termination of appointment of Stewart Orrell as a director on 17 August 2022 (1 page) |
23 August 2022 | Termination of appointment of Keith William Pickard as a director on 17 August 2022 (1 page) |
23 August 2022 | Appointment of Mr Andrew John Mcerlane as a director on 17 August 2022 (2 pages) |
20 July 2022 | Group of companies' accounts made up to 31 December 2021 (45 pages) |
26 May 2022 | Confirmation statement made on 15 May 2022 with updates (5 pages) |
26 May 2022 | Termination of appointment of Graeme Doctor as a director on 18 May 2022 (1 page) |
25 May 2022 | Statement of capital following an allotment of shares on 1 January 2022
|
24 May 2022 | Statement of capital following an allotment of shares on 1 January 2022
|
31 March 2022 | Director's details changed for Mr Christopher Mark David Gill on 18 March 2022 (2 pages) |
25 November 2021 | Termination of appointment of Hiroto Ichiki as a director on 23 November 2021 (1 page) |
15 November 2021 | Group of companies' accounts made up to 31 December 2020 (45 pages) |
1 November 2021 | Director's details changed for Mr Hiroto Ichiki on 22 September 2021 (2 pages) |
6 September 2021 | Appointment of Mr Christopher Mark David Gill as a director on 9 August 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with updates (5 pages) |
5 January 2021 | Director's details changed for Mr Graeme Doctor on 4 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Nigel William Michael Goddard Chism on 4 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Hiroto Ichiki on 4 January 2021 (2 pages) |
5 January 2021 | Secretary's details changed for Jayne Cheadle on 4 January 2021 (1 page) |
4 January 2021 | Registered office address changed from 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 4 January 2021 (1 page) |
16 October 2020 | Termination of appointment of Luke Anthony Murphy as a director on 16 October 2020 (1 page) |
16 October 2020 | Appointment of Ms Giorgia Martina as a director on 16 October 2020 (2 pages) |
11 September 2020 | Termination of appointment of Julian Mark Rudd-Jones as a director on 11 August 2020 (1 page) |
11 September 2020 | Director's details changed for Mr Keith William Pickard on 11 September 2020 (2 pages) |
11 September 2020 | Appointment of Mr Graeme Doctor as a director on 11 August 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr Stewart Orrell on 11 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mrs Natalia Poupard on 11 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr Luke Anthony Murphy on 11 September 2020 (2 pages) |
7 August 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (5 pages) |
20 November 2019 | Appointment of Mr Luke Murphy as a director on 1 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Ross William Driver as a director on 1 November 2019 (1 page) |
28 May 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
12 February 2019 | Appointment of Mrs Natalia Poupard as a director on 8 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Elena Giorgiana Wegener as a director on 8 February 2019 (1 page) |
6 November 2018 | Appointment of Elena Giorgiana Wegener as a director on 31 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Rachel Louise Turnbull as a director on 31 October 2018 (1 page) |
2 November 2018 | Appointment of Mr Ross William Driver as a director on 31 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Elena Giorgiana Wegener as a director on 31 October 2018 (1 page) |
16 May 2018 | Group of companies' accounts made up to 31 December 2017 (51 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
6 December 2017 | Appointment of Mrs Rachel Louse Turnbull as a director on 24 November 2017 (2 pages) |
6 December 2017 | Appointment of Keith William Pickard as a director on 24 November 2017 (2 pages) |
6 December 2017 | Termination of appointment of Anthony Charles Roper as a director on 24 November 2017 (1 page) |
6 December 2017 | Appointment of Mr Stewart Orrell as a director on 24 November 2017 (2 pages) |
6 December 2017 | Termination of appointment of Anthony Charles Roper as a director on 24 November 2017 (1 page) |
6 December 2017 | Appointment of Keith William Pickard as a director on 24 November 2017 (2 pages) |
6 December 2017 | Appointment of Mr Nigel William Michael Goddard Chism as a director on 24 November 2017 (2 pages) |
6 December 2017 | Appointment of Mr Nigel William Michael Goddard Chism as a director on 24 November 2017 (2 pages) |
6 December 2017 | Appointment of Mrs Rachel Louse Turnbull as a director on 24 November 2017 (2 pages) |
6 December 2017 | Appointment of Mr Stewart Orrell as a director on 24 November 2017 (2 pages) |
18 September 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
18 September 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
25 August 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
25 August 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
23 June 2015 | Amended group of companies' accounts made up to 31 December 2013 (26 pages) |
23 June 2015 | Amended group of companies' accounts made up to 31 December 2013 (26 pages) |
9 June 2015 | Termination of appointment of Hiroaki Iizawa as a director on 29 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Hiroaki Iizawa as a director on 29 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Hiroto Ichiki as a director on 29 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Hiroto Ichiki as a director on 29 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
4 March 2015 | Termination of appointment of Robert James Newton as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Robert James Newton as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Elena Giorgiana Wegener as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Elena Giorgiana Wegener as a director on 27 February 2015 (2 pages) |
27 October 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
27 October 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
11 July 2014 | Appointment of Mr Hiroaki Iizawa as a director (2 pages) |
11 July 2014 | Appointment of Mr Hiroaki Iizawa as a director (2 pages) |
10 July 2014 | Termination of appointment of Ken Uchida as a director (1 page) |
10 July 2014 | Termination of appointment of Ken Uchida as a director (1 page) |
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
6 November 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
27 August 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
27 August 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Appointment of Jayne Cheadle as a secretary (1 page) |
18 February 2013 | Termination of appointment of David Hedge as a secretary (1 page) |
18 February 2013 | Appointment of Jayne Cheadle as a secretary (1 page) |
18 February 2013 | Termination of appointment of David Hedge as a secretary (1 page) |
8 January 2013 | Appointment of Ken Uchida as a director (2 pages) |
8 January 2013 | Appointment of Ken Uchida as a director (2 pages) |
7 January 2013 | Termination of appointment of Michiya Uchida as a director (1 page) |
7 January 2013 | Termination of appointment of Michiya Uchida as a director (1 page) |
29 August 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
29 August 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
9 August 2012 | Termination of appointment of Geoffrey Quaife as a director (1 page) |
9 August 2012 | Termination of appointment of Geoffrey Quaife as a director (1 page) |
9 August 2012 | Appointment of Robert James Newton as a director (2 pages) |
9 August 2012 | Appointment of Robert James Newton as a director (2 pages) |
3 July 2012 | Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
1 August 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
24 June 2011 | Director's details changed for Anthony Charles Roper on 21 June 2011 (3 pages) |
24 June 2011 | Director's details changed for Anthony Charles Roper on 21 June 2011 (3 pages) |
23 June 2011 | Director's details changed for Mr Geoffrey Alan Quaife on 21 June 2011 (3 pages) |
23 June 2011 | Director's details changed for Mr Geoffrey Alan Quaife on 21 June 2011 (3 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page) |
14 June 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
14 June 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Michiya Uchida on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for David Martin Hedge on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Michiya Uchida on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for David Martin Hedge on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Michiya Uchida on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for David Martin Hedge on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Anthony Charles Roper on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (4 pages) |
6 October 2009 | Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (4 pages) |
6 October 2009 | Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (4 pages) |
6 October 2009 | Director's details changed for Anthony Charles Roper on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Anthony Charles Roper on 1 October 2009 (3 pages) |
7 July 2009 | Min detail amend capital eff 07/07/09 (1 page) |
7 July 2009 | Solvency statement dated 29/06/09 (1 page) |
7 July 2009 | Nc inc already adjusted 29/06/09 (1 page) |
7 July 2009 | Statement by directors (1 page) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
7 July 2009 | Memorandum and Articles of Association (8 pages) |
7 July 2009 | Min detail amend capital eff 07/07/09 (1 page) |
7 July 2009 | Gbp nc 12397400/10000\29/06/09 (1 page) |
7 July 2009 | Statement by directors (1 page) |
7 July 2009 | Ad 29/06/09\gbp si 12396400@1=12396400\gbp ic 1000/12397400\ (2 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Particulars of contract relating to shares (2 pages) |
7 July 2009 | Particulars of contract relating to shares (2 pages) |
7 July 2009 | Memorandum and Articles of Association (8 pages) |
7 July 2009 | Nc inc already adjusted 29/06/09 (1 page) |
7 July 2009 | Gbp nc 12397400/10000\29/06/09 (1 page) |
7 July 2009 | Resolutions
|
7 July 2009 | Ad 29/06/09\gbp si 12396400@1=12396400\gbp ic 1000/12397400\ (2 pages) |
7 July 2009 | Solvency statement dated 29/06/09 (1 page) |
18 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (6 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (6 pages) |
12 March 2009 | Auditor's resignation (1 page) |
12 March 2009 | Auditor's resignation (1 page) |
8 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
8 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
27 June 2008 | Return made up to 15/05/08; full list of members (7 pages) |
27 June 2008 | Return made up to 15/05/08; full list of members (7 pages) |
27 June 2008 | Director's change of particulars / michiya uchida / 22/05/2008 (1 page) |
27 June 2008 | Director's change of particulars / michiya uchida / 22/05/2008 (1 page) |
6 February 2008 | Statement of affairs (9 pages) |
6 February 2008 | Ad 09/10/07--------- £ si 500@1=500 £ ic 500/1000 (3 pages) |
6 February 2008 | Ad 09/10/07--------- £ si 500@1=500 £ ic 500/1000 (3 pages) |
6 February 2008 | Statement of affairs (9 pages) |
25 January 2008 | Ad 09/10/07--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
25 January 2008 | Ad 09/10/07--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (4 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | New director appointed (4 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | New director appointed (3 pages) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 150 aldersgate street london EC1A 4EJ (1 page) |
7 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | New director appointed (4 pages) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | New director appointed (4 pages) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 150 aldersgate street london EC1A 4EJ (1 page) |
7 June 2007 | Director resigned (1 page) |
15 May 2007 | Incorporation (19 pages) |
15 May 2007 | Incorporation (19 pages) |