Yokohama-Shi
Kanagawa-Ken
223 0061
Director Name | The Viscount Hugh Trenchard |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(9 months, 1 week after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standon Lordship Standon Ware Hertfordshire SG11 1PR |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Telephone | 020 74868222 |
---|---|
Telephone region | London |
Registered Address | 7 St. James's Place London SW1A 1NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5m at £1 | European Koyu Corporation Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,208,906 |
Cash | £2,944,406 |
Current Liabilities | £20,714,343 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
8 October 2014 | Delivered on: 14 October 2014 Persons entitled: Sumitomo Mitsui Banking Corporation Classification: A registered charge Outstanding |
---|---|
8 October 2014 | Delivered on: 14 October 2014 Persons entitled: Sumitomo Mitsui Banking Corporation Classification: A registered charge Particulars: F/H 100 capability green luton bedfordshire t/no BD132562. Outstanding |
24 July 2013 | Delivered on: 8 August 2013 Persons entitled: Sumitomo Mitsui Banking Corporation Classification: A registered charge Particulars: All that f/h property known as the pavilion, 1 atwell place, thames ditton, t/no: SY667660. Notification of addition to or amendment of charge. Outstanding |
23 January 2009 | Delivered on: 31 January 2009 Persons entitled: Sumitomo Mitsui Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 4 nexus point, pavillion drive holford birmingham t/no WM790660. All rights and interests in any insurances. The gross rents licence fees and other monies receivable see image for full details. Outstanding |
4 April 2011 | Delivered on: 5 April 2011 Satisfied on: 16 September 2015 Persons entitled: Sumitomo Mitsui Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 145 and 146 leadenhall street london t/no 283203. Fully Satisfied |
26 August 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
---|---|
12 August 2020 | Accounts for a small company made up to 29 February 2020 (15 pages) |
8 January 2020 | Cancellation of shares. Statement of capital on 26 December 2019
|
25 November 2019 | Accounts for a small company made up to 28 February 2019 (15 pages) |
8 July 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
2 January 2019 | Certificate of reduction of issued capital (1 page) |
2 January 2019 | Statement of capital on 2 January 2019
|
2 January 2019 | Resolution for reduction of capital by court order (2 pages) |
2 January 2019 | Statement of capital following an allotment of shares on 2 January 2019
|
2 January 2019 | Reduction of iss capital and minute (oc) (1 page) |
20 December 2018 | Court order completion of cross border merger (1 page) |
20 September 2018 | CB01 - notice of a cross border merger (30 pages) |
14 September 2018 | Accounts for a small company made up to 28 February 2018 (12 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
23 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
23 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
18 July 2017 | Notification of Yoichi Erikawa as a person with significant control on 6 April 2017 (2 pages) |
18 July 2017 | Notification of Yoichi Erikawa as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Yoichi Erikawa as a person with significant control on 6 April 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
7 April 2017 | Registered office address changed from C/O Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 2 st. James's Place London SW1A 1NP on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from C/O Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 2 st. James's Place London SW1A 1NP on 7 April 2017 (1 page) |
30 January 2017 | Current accounting period shortened from 31 May 2017 to 28 February 2017 (1 page) |
30 January 2017 | Current accounting period shortened from 31 May 2017 to 28 February 2017 (1 page) |
9 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 September 2015 | Satisfaction of charge 2 in full (4 pages) |
16 September 2015 | Satisfaction of charge 2 in full (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 October 2014 | Registration of charge 066280630004, created on 8 October 2014 (28 pages) |
14 October 2014 | Registration of charge 066280630005, created on 8 October 2014 (25 pages) |
14 October 2014 | Registration of charge 066280630004, created on 8 October 2014 (28 pages) |
14 October 2014 | Registration of charge 066280630005, created on 8 October 2014 (25 pages) |
14 October 2014 | Registration of charge 066280630005, created on 8 October 2014 (25 pages) |
14 October 2014 | Registration of charge 066280630004, created on 8 October 2014 (28 pages) |
29 September 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
26 September 2014 | Statement of company's objects (2 pages) |
26 September 2014 | Statement of company's objects (2 pages) |
26 September 2014 | Resolutions
|
26 September 2014 | Resolutions
|
11 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr Yoichi Erikawa on 23 June 2013 (2 pages) |
11 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr Yoichi Erikawa on 23 June 2013 (2 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 August 2013 | Registration of charge 066280630003 (23 pages) |
8 August 2013 | Registration of charge 066280630003 (23 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
11 September 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
11 September 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
24 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for The Viscount Hugh Trenchard on 1 January 2011 (2 pages) |
13 July 2011 | Director's details changed for The Viscount Hugh Trenchard on 1 January 2011 (2 pages) |
13 July 2011 | Director's details changed for The Viscount Hugh Trenchard on 1 January 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Yoichi Erikawa on 1 January 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Yoichi Erikawa on 1 January 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Yoichi Erikawa on 1 January 2011 (2 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2010 | Accounts for a small company made up to 31 May 2010 (5 pages) |
12 October 2010 | Accounts for a small company made up to 31 May 2010 (5 pages) |
14 September 2010 | Registered office address changed from Rochman Landau Third Floor - Accurist House 44 Baker Street London W1U 7AL on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from Rochman Landau Third Floor - Accurist House 44 Baker Street London W1U 7AL on 14 September 2010 (2 pages) |
30 July 2010 | Annual return made up to 24 June 2010 (14 pages) |
30 July 2010 | Annual return made up to 24 June 2010 (14 pages) |
15 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
15 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
25 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
25 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
15 May 2009 | Director appointed the viscount hugh trenchard (3 pages) |
15 May 2009 | Director appointed the viscount hugh trenchard (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 September 2008 | Nc inc already adjusted 08/09/08 (1 page) |
24 September 2008 | Nc inc already adjusted 08/09/08 (1 page) |
24 September 2008 | Ad 08/09/08\gbp si 2999000@1=2999000\gbp ic 1/2999001\ (2 pages) |
24 September 2008 | Ad 08/09/08\gbp si 2999000@1=2999000\gbp ic 1/2999001\ (2 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
22 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
22 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
1 July 2008 | Director's change of particulars / yoichi erikawa / 24/06/2008 (1 page) |
1 July 2008 | Director's change of particulars / yoichi erikawa / 24/06/2008 (1 page) |
24 June 2008 | Appointment terminated director daniel dwyer (1 page) |
24 June 2008 | Director appointed mr yoichi erikawa (1 page) |
24 June 2008 | Appointment terminated director daniel dwyer (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from court lodge farm warren road chelsfield kent BR6 6ER england (1 page) |
24 June 2008 | Director appointed mr yoichi erikawa (1 page) |
24 June 2008 | Incorporation (13 pages) |
24 June 2008 | Incorporation (13 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from court lodge farm warren road chelsfield kent BR6 6ER england (1 page) |