Surbiton
KT6 4BN
Director Name | Mr Matthew Tudor Stride |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crescent House 5 The Crescent Surbiton KT6 4BN |
Director Name | Mr Kazuya Kawashima |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 5th Floor, The Record Hall 5th Floor, The Record H 16-16a Baldwins Gardens London EC1N 7RJ |
Director Name | Mr Ren Ito |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 April 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crescent House 5 The Crescent Surbiton KT6 4BN |
Director Name | Mr Shintaro Yamada |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Crescent House 5 The Crescent Surbiton KT6 4BN |
Director Name | Mr Daniel Tarlton Evans |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Record Hall 5th Floor, The Record H 16-16a Baldwins Gardens London EC1N 7RJ |
Registered Address | Crescent House 5 The Crescent Surbiton KT6 4BN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
5 May 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
---|---|
21 April 2020 | Full accounts made up to 30 June 2019 (20 pages) |
7 November 2019 | Termination of appointment of Shintaro Yamada as a director on 1 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Ren Ito as a director on 1 November 2019 (1 page) |
31 October 2019 | Appointment of Ms Ruth Catherine Mitchell as a director on 31 October 2019 (2 pages) |
31 October 2019 | Appointment of Mr Matthew Tudor Stride as a director on 31 October 2019 (2 pages) |
22 August 2019 | Resolutions
|
20 August 2019 | Cessation of Shintaro Yamada as a person with significant control on 21 July 2019 (1 page) |
20 August 2019 | Notification of Fmft Holdings Limited as a person with significant control on 25 July 2019 (2 pages) |
20 August 2019 | Notification of Thaer Ziad Sabri as a person with significant control on 25 January 2019 (2 pages) |
20 August 2019 | Cessation of Mercari Inc as a person with significant control on 25 July 2019 (1 page) |
20 August 2019 | Resolutions
|
20 August 2019 | Registered office address changed from 5th Floor, the Record Hall 5th Floor, the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ England to Crescent House 5 the Crescent Surbiton KT6 4BN on 20 August 2019 (1 page) |
6 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2019 | Confirmation statement made on 20 April 2019 with no updates (2 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2019 | Termination of appointment of Daniel Tarlton Evans as a director on 8 May 2019 (1 page) |
9 April 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
1 August 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
12 July 2018 | Termination of appointment of Kazuya Kawashima as a director on 27 June 2018 (1 page) |
12 July 2018 | Appointment of Mr Daniel Tarlton Evans as a director on 27 June 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
15 January 2018 | Accounts for a small company made up to 30 June 2017 (20 pages) |
24 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
10 May 2017 | Registered office address changed from 4th Floor, Peer House 8-14 Verulam Street London WC1X 8LZ England to 5th Floor, the Record Hall 5th Floor, the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 4th Floor, Peer House 8-14 Verulam Street London WC1X 8LZ England to 5th Floor, the Record Hall 5th Floor, the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 10 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
3 November 2016 | Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 4th Floor, Peer House 8-14 Verulam Street London WC1X 8LZ on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 4th Floor, Peer House 8-14 Verulam Street London WC1X 8LZ on 3 November 2016 (1 page) |
2 August 2016 | Director's details changed for Mr Shintaro Yamada on 1 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Kazuya Kawashima on 1 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Shintaro Yamada on 1 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Kazuya Kawashima on 1 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Ren Ito on 1 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Ren Ito on 1 August 2016 (2 pages) |
27 July 2016 | Registered office address changed from 1 Fore Street London EC2Y 5EJ United Kingdom to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 1 Fore Street London EC2Y 5EJ United Kingdom to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 27 July 2016 (1 page) |
21 April 2016 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
21 April 2016 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
21 April 2016 | Incorporation
Statement of capital on 2016-04-21
|
21 April 2016 | Incorporation
Statement of capital on 2016-04-21
|