57-58 St. James's Street
London
SW1A 1LD
Director Name | Mr Takeshi Iwama |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2024(11 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | C/O Mitsui Fudosan (U.K.) Ltd 6th Floor, Cassini H 57-58 St. James’S Street London SW1A 1LD |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2012(same day as company formation) |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Makoto Fukui |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 July 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Berger House 38 Berkeley Square London W1J 5AE |
Director Name | Mr Hideto Yamada |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 July 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Berger House 38 Berkeley Square London W1J 5AE |
Director Name | Mr Takayuki Fukui |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 October 2012(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Berger House 38 Berkeley Square London W1J 5AE |
Director Name | Mr Eiichiro Onozawa |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2014(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Berger House 38 Berkeley Square London W1J 5AE |
Director Name | Mr Hiroshi Hisada |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2014(1 year, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cassini House 57-58 St. James's Street London SW1A 1LD |
Director Name | Mr Tomoo Nakamura |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2020(8 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cassini House 57-58 St. James's Street London SW1A 1LD |
Website | mitsuifudosan.co.uk |
---|---|
Telephone | 020 73184370 |
Telephone region | London |
Registered Address | 6th Floor Cassini House 57-58 St. James's Street London SW1A 1LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
31m at £1 | Mitsui Fudosan (U.k.) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,000,001 |
Current Liabilities | £29,864,250 |
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 | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
26 September 2023 | Director's details changed for Mr Tatsu Imamura on 26 September 2023 (2 pages) |
---|---|
18 August 2023 | Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ (1 page) |
1 August 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page) |
1 June 2023 | Full accounts made up to 31 December 2022 (19 pages) |
31 May 2023 | Confirmation statement made on 24 May 2023 with updates (5 pages) |
12 January 2023 | Statement of capital following an allotment of shares on 20 December 2022
|
13 June 2022 | Director's details changed for Mr Tatsu Imamura on 13 June 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 24 May 2022 with updates (5 pages) |
20 May 2022 | Full accounts made up to 31 December 2021 (19 pages) |
5 January 2022 | Statement of capital following an allotment of shares on 24 December 2021
|
4 June 2021 | Confirmation statement made on 24 May 2021 with updates (5 pages) |
3 June 2021 | Full accounts made up to 31 December 2020 (17 pages) |
26 May 2021 | Director's details changed for Tatsu Imamura on 25 May 2021 (2 pages) |
22 April 2021 | Director's details changed for Mr Tomoo Nakamura on 19 April 2021 (2 pages) |
1 April 2021 | Appointment of Tatsu Imamura as a director on 1 April 2021 (2 pages) |
1 April 2021 | Termination of appointment of Hiroshi Hisada as a director on 1 April 2021 (1 page) |
24 December 2020 | Statement of capital following an allotment of shares on 22 December 2020
|
23 November 2020 | Director's details changed for Mr Tomoo Nakamura on 23 November 2020 (2 pages) |
4 September 2020 | Director's details changed for Mr Tomoo Nakamura on 4 September 2020 (2 pages) |
1 July 2020 | Full accounts made up to 31 December 2019 (15 pages) |
17 June 2020 | Director's details changed for Mr Hiroshi Hisada on 15 June 2020 (2 pages) |
16 June 2020 | Director's details changed for Mr Tomoo Nakamura on 15 June 2020 (2 pages) |
15 June 2020 | Change of details for Mitsui Fudosan (U.K.) Ltd. as a person with significant control on 15 June 2020 (2 pages) |
15 June 2020 | Registered office address changed from 7th Floor Berger House 38 Berkeley Square London W1J 5AE to 6th Floor Cassini House 57-58 st. James's Street London SW1A 1LD on 15 June 2020 (1 page) |
2 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
1 June 2020 | Termination of appointment of Eiichiro Onozawa as a director on 1 June 2020 (1 page) |
1 June 2020 | Appointment of Tomoo Nakamura as a director on 1 June 2020 (2 pages) |
12 April 2020 | Director's details changed for Mr Eiichiro Onozawa on 31 March 2020 (2 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
8 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
8 August 2019 | Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
30 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
15 May 2019 | Full accounts made up to 31 December 2018 (14 pages) |
4 April 2019 | Director's details changed for Mr Eiichiro Onozawa on 4 April 2019 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
18 May 2018 | Full accounts made up to 31 December 2017 (13 pages) |
19 February 2018 | Director's details changed for Mr Hiroshi Hisada on 19 February 2018 (2 pages) |
21 December 2017 | Statement of capital following an allotment of shares on 21 December 2017
|
21 December 2017 | Statement of capital following an allotment of shares on 21 December 2017
|
23 June 2017 | Director's details changed for Mr Eiichiro Onozawa on 8 April 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Eiichiro Onozawa on 8 April 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
22 December 2016 | Statement of capital following an allotment of shares on 22 December 2016
|
22 December 2016 | Statement of capital following an allotment of shares on 22 December 2016
|
26 September 2016 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
26 September 2016 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
18 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
18 April 2016 | Termination of appointment of Hideto Yamada as a director on 1 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Hideto Yamada as a director on 1 April 2016 (1 page) |
31 December 2015 | Statement of capital following an allotment of shares on 22 December 2015
|
31 December 2015 | Statement of capital following an allotment of shares on 22 December 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
14 May 2015 | Full accounts made up to 31 December 2014 (10 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (10 pages) |
30 April 2015 | Termination of appointment of Makoto Fukui as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Makoto Fukui as a director on 30 April 2015 (1 page) |
9 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
6 June 2014 | Appointment of Eiichiro Onozawa as a director (2 pages) |
6 June 2014 | Appointment of Eiichiro Onozawa as a director (2 pages) |
6 June 2014 | Appointment of Hiroshi Hisada as a director (2 pages) |
6 June 2014 | Appointment of Hiroshi Hisada as a director (2 pages) |
8 May 2014 | Termination of appointment of Takayuki Fukui as a director (1 page) |
8 May 2014 | Termination of appointment of Takayuki Fukui as a director (1 page) |
11 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
8 November 2012 | Appointment of Mr Takayuki Fukui as a director (2 pages) |
8 November 2012 | Appointment of Mr Takayuki Fukui as a director (2 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
2 August 2012 | Register inspection address has been changed (1 page) |
2 August 2012 | Register(s) moved to registered inspection location (1 page) |
2 August 2012 | Register(s) moved to registered inspection location (1 page) |
2 August 2012 | Register inspection address has been changed (1 page) |
20 July 2012 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 20 July 2012 (2 pages) |
20 July 2012 | Appointment of Mr Makoto Fukui as a director (3 pages) |
20 July 2012 | Appointment of Mr Makoto Fukui as a director (3 pages) |
20 July 2012 | Appointment of Mr Hideto Yamada as a director (3 pages) |
20 July 2012 | Termination of appointment of David Pudge as a director (2 pages) |
20 July 2012 | Appointment of Mr Hideto Yamada as a director (3 pages) |
20 July 2012 | Termination of appointment of Adrian Levy as a director (2 pages) |
20 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
20 July 2012 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 20 July 2012 (2 pages) |
20 July 2012 | Termination of appointment of Adrian Levy as a director (2 pages) |
20 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
20 July 2012 | Termination of appointment of David Pudge as a director (2 pages) |
18 July 2012 | Change of name notice (2 pages) |
18 July 2012 | Company name changed poppycove LIMITED\certificate issued on 18/07/12
|
18 July 2012 | Change of name notice (2 pages) |
18 July 2012 | Company name changed poppycove LIMITED\certificate issued on 18/07/12
|
24 May 2012 | Incorporation (49 pages) |
24 May 2012 | Incorporation (49 pages) |