Company NameAsics UK Limited
DirectorsCarsten Unbehaun and Minne De Vries
Company StatusActive
Company Number02104906
CategoryPrivate Limited Company
Incorporation Date2 March 1987(37 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameCarsten Unbehaun
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2020(33 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleExecutive Vice President
Country of ResidenceGermany
Correspondence AddressUnit A Concentric
Warrington Road
Warrington
WA3 6WX
Director NameMr Minne De Vries
Date of BirthJuly 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2022(34 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit A Concentric
Warrington Road
Warrington
WA3 6WX
Director NameMr Nicolaos Avramides
Date of BirthOctober 1941 (Born 82 years ago)
NationalityGreek
StatusResigned
Appointed26 March 1991(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 1992)
RoleCompany Director
Correspondence Address29 Thivon Street
Lofos Axiomatikon
Peristreri 12136
Athens
Foreign
Director NameMr Allan Cope
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWeycroft 8 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Director NameMr Andreas Kaponis
Date of BirthJune 1949 (Born 74 years ago)
NationalityGreek
StatusResigned
Appointed26 March 1991(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 1992)
RoleChairman
Correspondence AddressAlkamawos 51
Ilissia
Athens
Foreign
Director NameMrs Maria Kaponis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed26 March 1991(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 1992)
RoleCompany Director
Correspondence AddressAlkamanos 51
Ilissia
Athens
Foreign
Director NameMr Christos Kasalias
Date of BirthDecember 1939 (Born 84 years ago)
NationalityGreek
StatusResigned
Appointed26 March 1991(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 1992)
RoleCompany Director
Correspondence Address187 Thiseos Street
Kallithea 17673
Athens
Foreign
Secretary NameMr Christos Kasalias
NationalityGreek
StatusResigned
Appointed26 March 1991(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 1992)
RoleCompany Director
Correspondence Address187 Thiseos Street
Kallithea 17673
Athens
Foreign
Director NameMakoto Murahara
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed10 March 1992(5 years after company formation)
Appointment Duration6 years (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressScheibenstrasse 19
4000 Dusseldorf 30
Federal Republic Of Germany
Director NameEitaro Ito
Date of BirthMay 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed10 March 1992(5 years after company formation)
Appointment Duration9 years, 3 months (resigned 02 July 2001)
RoleCompany Director
Correspondence AddressBrederodelaan 112
2061 Js Bloemendaal
The Netherlands
Secretary NameMakoto Murahara
NationalityJapanese
StatusResigned
Appointed10 March 1992(5 years after company formation)
Appointment Duration6 years (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressScheibenstrasse 19
4000 Dusseldorf 30
Federal Republic Of Germany
Director NameMikio Kuwata
Date of BirthDecember 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed11 March 1992(5 years after company formation)
Appointment Duration4 years (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressMeineckestrasse 65
4000 Dusseldorf 30
Federal Republic Of Germany
Director NameYoshiyuki Takahashi
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed17 July 1993(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address5-12 Hama-Cho
Ashiya
Hyogo Prefecture
Japan
Director NameBarry John Griffin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2001)
RoleManaging Director
Correspondence Address8 Spruce Avenue
Lancaster
LA1 5LB
Director NameKoki Arita
Date of BirthApril 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed20 March 1998(11 years after company formation)
Appointment Duration2 years (resigned 22 March 2000)
RoleEmploee
Correspondence AddressSt Philipsland 95 1181
Jj Amstelveen
Netherlands
Secretary NameKoki Arita
NationalityJapanese
StatusResigned
Appointed20 March 1998(11 years after company formation)
Appointment Duration2 years (resigned 22 March 2000)
RoleEmploee
Correspondence AddressSt Philipsland 95 1181
Jj Amstelveen
Netherlands
Director NameMasaaki Uetsuki
Date of BirthMay 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1998(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 2001)
RoleDirector Of The Co
Correspondence AddressSumiyoshigawa-View-Height 504
2-4-20 Kobe City
Hyogo-Prefecture
Japan
Secretary NameTadashi Yagi
NationalityBritish
StatusResigned
Appointed23 March 2000(13 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 December 2000)
RoleDirector/Company Secretary
Correspondence AddressVan Nijenrodeweg 331 1082 Hc
Amsterdam
Foreign
Director NameMotoi Oyama
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed15 December 2000(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 May 2005)
RoleCompany Director
Correspondence AddressVan Leijenberghlaan 152
1082 Dc Amstelveen
The Netherlands
Secretary NameMotoi Oyama
NationalityJapanese
StatusResigned
Appointed15 December 2000(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressVan Leijenberghlaan 152
1082 Dc Amstelveen
The Netherlands
Director NameRyoji Sekito
Date of BirthMarch 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2002(14 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lady Acre Close
Lymm
Cheshire
WA13 0SR
Director NameYngve Nygaard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2003(16 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 November 2003)
RoleCompany Director
Correspondence AddressBeethovenlaan 69
Amsterdam
1077 Hp
Foreign
Director NameKoji Hieda
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2004(17 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressWimbledonpark 197
Amstelveen
1185 Xj
The Netherlands
Secretary NameKoji Hieda
NationalityJapanese
StatusResigned
Appointed01 October 2004(17 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressWimbledonpark 197
Amstelveen
1185 Xj
The Netherlands
Director NameKatsumi Kato
Date of BirthDecember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2008(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMeerpaal 20
1186 Zn Amstelveen
Netherlands
Secretary NameKatsumi Kato
NationalityJapanese
StatusResigned
Appointed01 April 2008(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMeerpaal 20
1186 Zn Amstelveen
Netherlands
Director NameAlistair Cameron
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(23 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address3 Clearwater Lingley Mere
Lingey Green Avenue
Warrington
WA5 3UZ
Secretary NameAlistair Cameron
NationalityBritish
StatusResigned
Appointed01 April 2010(23 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 March 2018)
RoleCompany Director
Correspondence Address3 Clearwater Lingley Mere
Lingey Green Avenue
Warrington
WA5 3UZ
Director NameBarry Robert Mellis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(23 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clearwater Lingley Mere
Lingey Green Avenue
Warrington
WA5 3UZ
Director NameRobert Gerard Vermin
Date of BirthMay 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2013(26 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressEuropa Boulevard
Westbrook
Warrington
Cheshire
WA5 7YS
Director NameGlen Paul Houston
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(31 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clearwater Lingley Mere
Lingey Green Avenue
Warrington
WA5 3UZ
Director NameMr Robert William Mitchell
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(31 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2019)
RoleFinance Mananger
Country of ResidenceEngland
Correspondence Address3 Clearwater Lingley Mere
Lingey Green Avenue
Warrington
WA5 3UZ
Director NameRonald Johannes Pietersen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed31 May 2019(32 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address3 Clearwater Lingley Mere
Lingey Green Avenue
Warrington
WA5 3UZ
Director NameRoss Elliott Singyard
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(32 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clearwater Lingley Mere
Lingey Green Avenue
Warrington
WA5 3UZ
Director NameMasashi Abe
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2020(33 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2022)
RoleChief Executive Officer
Country of ResidenceNetherlands
Correspondence AddressUnit A Concentric
Warrington Road
Warrington
WA3 6WX

Contact

Websiteasics.co.uk

Location

Registered AddressUnit A Concentric
Warrington Road
Warrington
WA3 6WX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

2m at £1Asics Europe Bv
100.00%
Ordinary

Financials

Year2014
Turnover£69,526,598
Gross Profit£22,269,008
Net Worth£20,353,950
Cash£4,522,524
Current Liabilities£13,379,474

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Charges

17 May 2000Delivered on: 19 May 2000
Satisfied on: 17 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee in connection with documentary letters of credit entered into by the bank at the request of the company.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 7254176.. see the mortgage charge document for full details.
Fully Satisfied
25 March 1998Delivered on: 1 April 1998
Satisfied on: 11 March 2003
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts present and future benefit of all contracts and policies of insurance and floating charge over undertaking property and assets present and future.
Fully Satisfied
24 November 1987Delivered on: 9 December 1987
Satisfied on: 26 January 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 December 1987Delivered on: 9 December 1987
Satisfied on: 26 January 2001
Persons entitled: Scan Kolor Limited

Classification: Rent deposit deed.
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 2.12.87, and under the terms of the charge.
Particulars: Balance held in a deposit accounts numbered 83243737. held at midland bank. PLC, designated scan kolor limited and olympian sports UK. Limited rent deposit account being £11,250. and all interest arising thereon.
Fully Satisfied

Filing History

1 March 2021Registered office address changed from 3 Clearwater Lingley Mere Lingey Green Avenue Warrington WA5 3UZ England to Unit a Concentric Warrington Road Warrington WA3 6WX on 1 March 2021 (1 page)
15 October 2020Termination of appointment of Ronald Johannes Pietersen as a director on 1 July 2020 (1 page)
15 October 2020Appointment of Masashi Abe as a director on 1 July 2020 (2 pages)
15 October 2020Termination of appointment of Ross Elliott Singyard as a director on 1 July 2020 (1 page)
15 October 2020Appointment of Carsten Unbehaun as a director on 1 July 2020 (2 pages)
22 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (23 pages)
23 August 2019Termination of appointment of Glen Paul Houston as a director on 5 April 2019 (1 page)
23 August 2019Appointment of Ross Elliott Singyard as a director on 31 May 2019 (2 pages)
23 August 2019Termination of appointment of Robert William Mitchell as a director on 31 May 2019 (1 page)
23 August 2019Appointment of Ronald Johannes Pietersen as a director on 31 May 2019 (2 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (22 pages)
22 May 2018Termination of appointment of Robert Gerard Vermin as a director on 31 March 2018 (1 page)
21 May 2018Termination of appointment of Barry Robert Mellis as a director on 31 March 2018 (1 page)
21 May 2018Termination of appointment of Alistair Cameron as a director on 31 March 2018 (1 page)
11 May 2018Resolutions
  • RES13 ‐ Appointed 31/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 May 2018Appointment of Glen Paul Houston as a director on 31 March 2018 (2 pages)
9 May 2018Termination of appointment of Alistair Cameron as a secretary on 31 March 2018 (2 pages)
9 May 2018Appointment of Robert William Mitchell as a director on 31 March 2018 (2 pages)
8 May 2018Registered office address changed from Europa Boulevard Westbrook Warrington Cheshire WA5 7YS to 3 Clearwater Lingley Mere Lingey Green Avenue Warrington WA5 3UZ on 8 May 2018 (1 page)
22 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
11 August 2016Full accounts made up to 31 December 2015 (19 pages)
11 August 2016Full accounts made up to 31 December 2015 (19 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,000,000
(5 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,000,000
(5 pages)
13 July 2015Full accounts made up to 31 December 2014 (16 pages)
13 July 2015Full accounts made up to 31 December 2014 (16 pages)
17 March 2015Satisfaction of charge 4 in full (1 page)
17 March 2015Satisfaction of charge 4 in full (1 page)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,000,000
(5 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,000,000
(5 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,000,000
(5 pages)
11 November 2014Appointment of Robert Gerard Vermin as a director on 1 April 2013 (3 pages)
11 November 2014Appointment of Robert Gerard Vermin as a director on 1 April 2013 (3 pages)
11 November 2014Appointment of Robert Gerard Vermin as a director on 1 April 2013 (3 pages)
30 September 2014Termination of appointment of Ronald Johannes Pietersen as a director on 1 April 2013 (2 pages)
30 September 2014Termination of appointment of Ronald Johannes Pietersen as a director on 1 April 2013 (2 pages)
30 September 2014Termination of appointment of Ronald Johannes Pietersen as a director on 1 April 2013 (2 pages)
25 June 2014Full accounts made up to 31 December 2013 (17 pages)
25 June 2014Full accounts made up to 31 December 2013 (17 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,000,000
(4 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,000,000
(4 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,000,000
(4 pages)
18 July 2013Full accounts made up to 31 December 2012 (17 pages)
18 July 2013Full accounts made up to 31 December 2012 (17 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
20 August 2012Full accounts made up to 31 December 2011 (17 pages)
20 August 2012Full accounts made up to 31 December 2011 (17 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
19 August 2011Full accounts made up to 31 December 2010 (17 pages)
19 August 2011Full accounts made up to 31 December 2010 (17 pages)
6 May 2011Director's details changed for Ronald Johannes Pietersen on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Ronald Johannes Pietersen on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Ronald Johannes Pietersen on 6 May 2011 (2 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
15 February 2011Appointment of Barry Robert Mellis as a director (3 pages)
15 February 2011Appointment of Barry Robert Mellis as a director (3 pages)
11 February 2011Termination of appointment of Ryoji Sekito as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 20/10/2010
(3 pages)
11 February 2011Termination of appointment of Ryoji Sekito as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 20/10/2010
(3 pages)
7 February 2011Statement of capital on 7 February 2011
  • GBP 2,000,000
(4 pages)
7 February 2011Statement of capital on 7 February 2011
  • GBP 2,000,000
(4 pages)
7 February 2011Statement of capital on 7 February 2011
  • GBP 2,000,000
(4 pages)
12 January 2011Statement by directors (1 page)
12 January 2011Solvency statement dated 22/12/10 (1 page)
12 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2011Solvency statement dated 22/12/10 (1 page)
12 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2011Statement by directors (1 page)
20 October 2010Termination of appointment of Ryoji Sekito as a director (2 pages)
20 October 2010Termination of appointment of Ryoji Sekito as a director (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (16 pages)
30 June 2010Full accounts made up to 31 December 2009 (16 pages)
26 April 2010Termination of appointment of Katsumi Kato as a director (2 pages)
26 April 2010Appointment of Alistair Cameron as a director (3 pages)
26 April 2010Appointment of Alistair Cameron as a director (3 pages)
26 April 2010Appointment of Alistair Cameron as a secretary (4 pages)
26 April 2010Termination of appointment of Katsumi Kato as a secretary (2 pages)
26 April 2010Termination of appointment of Katsumi Kato as a director (2 pages)
26 April 2010Appointment of Alistair Cameron as a secretary (4 pages)
26 April 2010Termination of appointment of Katsumi Kato as a secretary (2 pages)
15 March 2010Director's details changed for Ryoji Sekito on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Katsumi Kato on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Ronald Johannes Pietersen on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Katsumi Kato on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Ronald Johannes Pietersen on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Ryoji Sekito on 15 March 2010 (2 pages)
3 July 2009Full accounts made up to 31 December 2008 (16 pages)
3 July 2009Full accounts made up to 31 December 2008 (16 pages)
8 April 2009Solvency statement dated 20/03/09 (1 page)
8 April 2009Statement by directors (1 page)
8 April 2009Statement by directors (1 page)
8 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2009Solvency statement dated 20/03/09 (1 page)
8 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2009Memorandum of capital 08/04/09 (1 page)
8 April 2009Memorandum of capital 08/04/09 (1 page)
24 March 2009Return made up to 08/03/09; full list of members (4 pages)
24 March 2009Return made up to 08/03/09; full list of members (4 pages)
25 June 2008Full accounts made up to 31 December 2007 (15 pages)
25 June 2008Full accounts made up to 31 December 2007 (15 pages)
17 June 2008Appointment terminated director and secretary koji hieda (1 page)
17 June 2008Director and secretary appointed katsumi kato (1 page)
17 June 2008Appointment terminated director and secretary koji hieda (1 page)
17 June 2008Director and secretary appointed katsumi kato (1 page)
10 April 2008Return made up to 08/03/08; full list of members (4 pages)
10 April 2008Return made up to 08/03/08; full list of members (4 pages)
4 July 2007Full accounts made up to 31 December 2006 (15 pages)
4 July 2007Full accounts made up to 31 December 2006 (15 pages)
26 March 2007Return made up to 08/03/07; full list of members (7 pages)
26 March 2007Return made up to 08/03/07; full list of members (7 pages)
20 September 2006Full accounts made up to 31 December 2005 (16 pages)
20 September 2006Full accounts made up to 31 December 2005 (16 pages)
31 March 2006Return made up to 08/03/06; full list of members (7 pages)
31 March 2006Return made up to 08/03/06; full list of members (7 pages)
22 August 2005Full accounts made up to 31 December 2004 (15 pages)
22 August 2005Full accounts made up to 31 December 2004 (15 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
23 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed;new director appointed (2 pages)
22 November 2004New secretary appointed;new director appointed (2 pages)
22 November 2004Secretary resigned (1 page)
21 July 2004Full accounts made up to 31 December 2003 (14 pages)
21 July 2004Full accounts made up to 31 December 2003 (14 pages)
11 March 2004Return made up to 08/03/04; full list of members (7 pages)
11 March 2004Return made up to 08/03/04; full list of members (7 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
3 April 2003Full accounts made up to 31 December 2001 (15 pages)
3 April 2003Full accounts made up to 31 December 2001 (15 pages)
14 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Full accounts made up to 31 December 2000 (15 pages)
6 June 2002Full accounts made up to 31 December 2000 (15 pages)
20 March 2002Return made up to 08/03/02; full list of members (6 pages)
20 March 2002Return made up to 08/03/02; full list of members (6 pages)
23 January 2002Ad 21/12/01--------- £ si 1000000@1=1000000 £ ic 27201789/28201789 (2 pages)
23 January 2002Ad 21/12/01--------- £ si 1000000@1=1000000 £ ic 27201789/28201789 (2 pages)
16 January 2002Nc inc already adjusted 21/12/01 (2 pages)
16 January 2002Nc inc already adjusted 21/12/01 (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
19 April 2001Return made up to 08/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Return made up to 08/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Ad 22/12/00--------- £ si 2500000@1=2500000 £ ic 24701789/27201789 (2 pages)
8 March 2001Ad 22/12/00--------- £ si 2500000@1=2500000 £ ic 24701789/27201789 (2 pages)
8 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 March 2001Nc inc already adjusted 22/12/00 (1 page)
8 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 March 2001Nc inc already adjusted 22/12/00 (1 page)
5 March 2001Secretary resigned;director resigned (1 page)
5 March 2001Secretary resigned;director resigned (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2000Director's particulars changed (1 page)
27 December 2000Director's particulars changed (1 page)
21 September 2000Full accounts made up to 31 December 1999 (17 pages)
21 September 2000Full accounts made up to 31 December 1999 (17 pages)
19 May 2000Particulars of mortgage/charge (5 pages)
19 May 2000Particulars of mortgage/charge (5 pages)
2 May 2000Full accounts made up to 30 June 1999 (15 pages)
2 May 2000Full accounts made up to 30 June 1999 (15 pages)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Ad 20/12/99--------- £ si 7000000@1 (2 pages)
11 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 April 2000Nc inc already adjusted 20/12/99 (1 page)
11 April 2000Return made up to 08/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(7 pages)
11 April 2000Nc inc already adjusted 20/12/99 (1 page)
11 April 2000Ad 20/12/99--------- £ si 7000000@1 (2 pages)
11 April 2000Return made up to 08/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(7 pages)
10 April 2000Secretary resigned;director resigned (1 page)
10 April 2000Secretary resigned;director resigned (1 page)
11 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
11 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
5 August 1999Ad 29/06/99--------- £ si 16039557@1=16039557 £ ic 1662232/17701789 (2 pages)
5 August 1999Ad 29/06/99--------- £ si 16039557@1=16039557 £ ic 1662232/17701789 (2 pages)
29 July 1999Full accounts made up to 31 December 1997 (15 pages)
29 July 1999Full accounts made up to 31 December 1997 (15 pages)
28 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 July 1999£ nc 1800000/20000000 29/06/99 (1 page)
28 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 July 1999£ nc 1800000/20000000 29/06/99 (1 page)
23 July 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1999New director appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
18 November 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
18 November 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
16 October 1998Return made up to 08/03/98; full list of members (8 pages)
16 October 1998Return made up to 08/03/98; full list of members (8 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
5 February 1998Full accounts made up to 31 December 1996 (18 pages)
5 February 1998Full accounts made up to 31 December 1996 (18 pages)
8 April 1997Return made up to 08/03/97; no change of members (6 pages)
8 April 1997Return made up to 08/03/97; no change of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
4 March 1996Return made up to 08/03/96; no change of members (6 pages)
4 March 1996Return made up to 08/03/96; no change of members (6 pages)
13 November 1995Full accounts made up to 31 December 1994 (14 pages)
13 November 1995Full accounts made up to 31 December 1994 (14 pages)
14 March 1995Return made up to 08/03/95; full list of members (8 pages)
14 March 1995Return made up to 08/03/95; full list of members (8 pages)
7 April 1993Return made up to 26/03/93; change of members (8 pages)
24 February 1993Memorandum and Articles of Association (23 pages)
24 February 1993Memorandum and Articles of Association (23 pages)
17 October 1992Full accounts made up to 31 December 1991 (14 pages)
13 May 1992Company name changed\certificate issued on 13/05/92 (2 pages)
13 May 1992Company name changed\certificate issued on 13/05/92 (2 pages)
6 April 1992New director appointed (3 pages)
13 March 1992Director resigned (10 pages)
18 July 1991Full accounts made up to 31 December 1990 (11 pages)
18 July 1991Full accounts made up to 31 December 1990 (11 pages)
14 February 1991Secretary resigned;new secretary appointed;new director appointed (4 pages)
14 February 1991New director appointed (4 pages)
7 January 1991Director resigned (3 pages)
1 August 1990Director resigned;new director appointed (2 pages)
27 July 1990Return made up to 26/03/90; full list of members (4 pages)
27 July 1990Return made up to 26/03/90; full list of members (4 pages)
27 July 1990Full accounts made up to 31 December 1989 (12 pages)
27 July 1990Full accounts made up to 31 December 1989 (12 pages)
21 January 1990Full accounts made up to 31 December 1988 (12 pages)
21 January 1990Full accounts made up to 31 December 1988 (12 pages)
18 August 1989Return made up to 07/07/89; full list of members (4 pages)
18 August 1989Return made up to 07/07/89; full list of members (4 pages)
7 March 1989Full accounts made up to 31 December 1987 (11 pages)
7 March 1989Full accounts made up to 31 December 1987 (11 pages)
19 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 October 1988Secretary resigned;new secretary appointed (3 pages)
26 August 1988Return made up to 19/04/88; full list of members (5 pages)
26 August 1988Return made up to 19/04/88; full list of members (5 pages)
31 December 1987£ nc 1000/50000 (1 page)
31 December 1987£ nc 1000/50000 (1 page)
11 December 1987Particulars of mortgage/charge (3 pages)
11 December 1987Particulars of mortgage/charge (3 pages)
9 December 1987Particulars of mortgage/charge (3 pages)
9 December 1987Particulars of mortgage/charge (3 pages)
7 December 1987New director appointed (4 pages)
28 September 1987Secretary resigned;new director appointed (4 pages)
28 September 1987New director appointed (4 pages)
25 September 1987Registered office changed on 25/09/87 from: kempson house camomile street london EC3A 7AN (1 page)
25 September 1987Registered office changed on 25/09/87 from: kempson house camomile street london EC3A 7AN (1 page)
9 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 May 1987Company name changed barrierhold LIMITED\certificate issued on 15/05/87 (2 pages)
15 May 1987Company name changed barrierhold LIMITED\certificate issued on 15/05/87 (2 pages)
30 April 1987Director resigned;new director appointed (2 pages)
14 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 March 1987Certificate of incorporation (1 page)
2 March 1987Certificate of incorporation (1 page)
2 March 1987Certificate of Incorporation (1 page)
2 March 1987Certificate of Incorporation (1 page)