Warrington Road
Warrington
WA3 6WX
Director Name | Mr Minne De Vries |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 January 2022(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unit A Concentric Warrington Road Warrington WA3 6WX |
Director Name | Mr Nicolaos Avramides |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 March 1991(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 March 1992) |
Role | Company Director |
Correspondence Address | 29 Thivon Street Lofos Axiomatikon Peristreri 12136 Athens Foreign |
Director Name | Mr Allan Cope |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(4 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Weycroft 8 Red Lane Disley Stockport Cheshire SK12 2NP |
Director Name | Mr Andreas Kaponis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 March 1991(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 March 1992) |
Role | Chairman |
Correspondence Address | Alkamawos 51 Ilissia Athens Foreign |
Director Name | Mrs Maria Kaponis |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 March 1991(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 March 1992) |
Role | Company Director |
Correspondence Address | Alkamanos 51 Ilissia Athens Foreign |
Director Name | Mr Christos Kasalias |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 March 1991(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 March 1992) |
Role | Company Director |
Correspondence Address | 187 Thiseos Street Kallithea 17673 Athens Foreign |
Secretary Name | Mr Christos Kasalias |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 26 March 1991(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 March 1992) |
Role | Company Director |
Correspondence Address | 187 Thiseos Street Kallithea 17673 Athens Foreign |
Director Name | Makoto Murahara |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 March 1992(5 years after company formation) |
Appointment Duration | 6 years (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | Scheibenstrasse 19 4000 Dusseldorf 30 Federal Republic Of Germany |
Director Name | Eitaro Ito |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 March 1992(5 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | Brederodelaan 112 2061 Js Bloemendaal The Netherlands |
Secretary Name | Makoto Murahara |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 10 March 1992(5 years after company formation) |
Appointment Duration | 6 years (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | Scheibenstrasse 19 4000 Dusseldorf 30 Federal Republic Of Germany |
Director Name | Mikio Kuwata |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 March 1992(5 years after company formation) |
Appointment Duration | 4 years (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Meineckestrasse 65 4000 Dusseldorf 30 Federal Republic Of Germany |
Director Name | Yoshiyuki Takahashi |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 July 1993(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 5-12 Hama-Cho Ashiya Hyogo Prefecture Japan |
Director Name | Barry John Griffin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2001) |
Role | Managing Director |
Correspondence Address | 8 Spruce Avenue Lancaster LA1 5LB |
Director Name | Koki Arita |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 March 1998(11 years after company formation) |
Appointment Duration | 2 years (resigned 22 March 2000) |
Role | Emploee |
Correspondence Address | St Philipsland 95 1181 Jj Amstelveen Netherlands |
Secretary Name | Koki Arita |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 20 March 1998(11 years after company formation) |
Appointment Duration | 2 years (resigned 22 March 2000) |
Role | Emploee |
Correspondence Address | St Philipsland 95 1181 Jj Amstelveen Netherlands |
Director Name | Masaaki Uetsuki |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1998(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 2001) |
Role | Director Of The Co |
Correspondence Address | Sumiyoshigawa-View-Height 504 2-4-20 Kobe City Hyogo-Prefecture Japan |
Secretary Name | Tadashi Yagi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(13 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 December 2000) |
Role | Director/Company Secretary |
Correspondence Address | Van Nijenrodeweg 331 1082 Hc Amsterdam Foreign |
Director Name | Motoi Oyama |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 December 2000(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 May 2005) |
Role | Company Director |
Correspondence Address | Van Leijenberghlaan 152 1082 Dc Amstelveen The Netherlands |
Secretary Name | Motoi Oyama |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 15 December 2000(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Van Leijenberghlaan 152 1082 Dc Amstelveen The Netherlands |
Director Name | Ryoji Sekito |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2002(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lady Acre Close Lymm Cheshire WA13 0SR |
Director Name | Yngve Nygaard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 April 2003(16 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | Beethovenlaan 69 Amsterdam 1077 Hp Foreign |
Director Name | Koji Hieda |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2004(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Wimbledonpark 197 Amstelveen 1185 Xj The Netherlands |
Secretary Name | Koji Hieda |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2004(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Wimbledonpark 197 Amstelveen 1185 Xj The Netherlands |
Director Name | Katsumi Kato |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2008(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Meerpaal 20 1186 Zn Amstelveen Netherlands |
Secretary Name | Katsumi Kato |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2008(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Meerpaal 20 1186 Zn Amstelveen Netherlands |
Director Name | Alistair Cameron |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(23 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 3 Clearwater Lingley Mere Lingey Green Avenue Warrington WA5 3UZ |
Secretary Name | Alistair Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(23 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 3 Clearwater Lingley Mere Lingey Green Avenue Warrington WA5 3UZ |
Director Name | Barry Robert Mellis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Clearwater Lingley Mere Lingey Green Avenue Warrington WA5 3UZ |
Director Name | Robert Gerard Vermin |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2013(26 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Europa Boulevard Westbrook Warrington Cheshire WA5 7YS |
Director Name | Glen Paul Houston |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(31 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clearwater Lingley Mere Lingey Green Avenue Warrington WA5 3UZ |
Director Name | Mr Robert William Mitchell |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2019) |
Role | Finance Mananger |
Country of Residence | England |
Correspondence Address | 3 Clearwater Lingley Mere Lingey Green Avenue Warrington WA5 3UZ |
Director Name | Ronald Johannes Pietersen |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 2019(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 3 Clearwater Lingley Mere Lingey Green Avenue Warrington WA5 3UZ |
Director Name | Ross Elliott Singyard |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Clearwater Lingley Mere Lingey Green Avenue Warrington WA5 3UZ |
Director Name | Masashi Abe |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2020(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2022) |
Role | Chief Executive Officer |
Country of Residence | Netherlands |
Correspondence Address | Unit A Concentric Warrington Road Warrington WA3 6WX |
Website | asics.co.uk |
---|
Registered Address | Unit A Concentric Warrington Road Warrington WA3 6WX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
2m at £1 | Asics Europe Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £69,526,598 |
Gross Profit | £22,269,008 |
Net Worth | £20,353,950 |
Cash | £4,522,524 |
Current Liabilities | £13,379,474 |
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 | 8 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
17 May 2000 | Delivered 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 1998 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 |
1 March 2021 | Registered 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 2020 | Termination of appointment of Ronald Johannes Pietersen as a director on 1 July 2020 (1 page) |
15 October 2020 | Appointment of Masashi Abe as a director on 1 July 2020 (2 pages) |
15 October 2020 | Termination of appointment of Ross Elliott Singyard as a director on 1 July 2020 (1 page) |
15 October 2020 | Appointment of Carsten Unbehaun as a director on 1 July 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
23 August 2019 | Termination of appointment of Glen Paul Houston as a director on 5 April 2019 (1 page) |
23 August 2019 | Appointment of Ross Elliott Singyard as a director on 31 May 2019 (2 pages) |
23 August 2019 | Termination of appointment of Robert William Mitchell as a director on 31 May 2019 (1 page) |
23 August 2019 | Appointment of Ronald Johannes Pietersen as a director on 31 May 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
22 May 2018 | Termination of appointment of Robert Gerard Vermin as a director on 31 March 2018 (1 page) |
21 May 2018 | Termination of appointment of Barry Robert Mellis as a director on 31 March 2018 (1 page) |
21 May 2018 | Termination of appointment of Alistair Cameron as a director on 31 March 2018 (1 page) |
11 May 2018 | Resolutions
|
9 May 2018 | Appointment of Glen Paul Houston as a director on 31 March 2018 (2 pages) |
9 May 2018 | Termination of appointment of Alistair Cameron as a secretary on 31 March 2018 (2 pages) |
9 May 2018 | Appointment of Robert William Mitchell as a director on 31 March 2018 (2 pages) |
8 May 2018 | Registered 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 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
13 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 March 2015 | Satisfaction of charge 4 in full (1 page) |
17 March 2015 | Satisfaction of charge 4 in full (1 page) |
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
11 November 2014 | Appointment of Robert Gerard Vermin as a director on 1 April 2013 (3 pages) |
11 November 2014 | Appointment of Robert Gerard Vermin as a director on 1 April 2013 (3 pages) |
11 November 2014 | Appointment of Robert Gerard Vermin as a director on 1 April 2013 (3 pages) |
30 September 2014 | Termination of appointment of Ronald Johannes Pietersen as a director on 1 April 2013 (2 pages) |
30 September 2014 | Termination of appointment of Ronald Johannes Pietersen as a director on 1 April 2013 (2 pages) |
30 September 2014 | Termination of appointment of Ronald Johannes Pietersen as a director on 1 April 2013 (2 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
18 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 May 2011 | Director's details changed for Ronald Johannes Pietersen on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Ronald Johannes Pietersen on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Ronald Johannes Pietersen on 6 May 2011 (2 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Appointment of Barry Robert Mellis as a director (3 pages) |
15 February 2011 | Appointment of Barry Robert Mellis as a director (3 pages) |
11 February 2011 | Termination of appointment of Ryoji Sekito as a director
|
11 February 2011 | Termination of appointment of Ryoji Sekito as a director
|
7 February 2011 | Statement of capital on 7 February 2011
|
7 February 2011 | Statement of capital on 7 February 2011
|
7 February 2011 | Statement of capital on 7 February 2011
|
12 January 2011 | Statement by directors (1 page) |
12 January 2011 | Solvency statement dated 22/12/10 (1 page) |
12 January 2011 | Resolutions
|
12 January 2011 | Solvency statement dated 22/12/10 (1 page) |
12 January 2011 | Resolutions
|
12 January 2011 | Statement by directors (1 page) |
20 October 2010 | Termination of appointment of Ryoji Sekito as a director (2 pages) |
20 October 2010 | Termination of appointment of Ryoji Sekito as a director (2 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 April 2010 | Termination of appointment of Katsumi Kato as a director (2 pages) |
26 April 2010 | Appointment of Alistair Cameron as a director (3 pages) |
26 April 2010 | Appointment of Alistair Cameron as a director (3 pages) |
26 April 2010 | Appointment of Alistair Cameron as a secretary (4 pages) |
26 April 2010 | Termination of appointment of Katsumi Kato as a secretary (2 pages) |
26 April 2010 | Termination of appointment of Katsumi Kato as a director (2 pages) |
26 April 2010 | Appointment of Alistair Cameron as a secretary (4 pages) |
26 April 2010 | Termination of appointment of Katsumi Kato as a secretary (2 pages) |
15 March 2010 | Director's details changed for Ryoji Sekito on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Katsumi Kato on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ronald Johannes Pietersen on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Katsumi Kato on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Ronald Johannes Pietersen on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ryoji Sekito on 15 March 2010 (2 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 April 2009 | Solvency statement dated 20/03/09 (1 page) |
8 April 2009 | Statement by directors (1 page) |
8 April 2009 | Statement by directors (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Solvency statement dated 20/03/09 (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Memorandum of capital 08/04/09 (1 page) |
8 April 2009 | Memorandum of capital 08/04/09 (1 page) |
24 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 June 2008 | Appointment terminated director and secretary koji hieda (1 page) |
17 June 2008 | Director and secretary appointed katsumi kato (1 page) |
17 June 2008 | Appointment terminated director and secretary koji hieda (1 page) |
17 June 2008 | Director and secretary appointed katsumi kato (1 page) |
10 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 March 2007 | Return made up to 08/03/07; full list of members (7 pages) |
26 March 2007 | Return made up to 08/03/07; full list of members (7 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
23 March 2005 | Return made up to 08/03/05; full list of members
|
23 March 2005 | Return made up to 08/03/05; full list of members
|
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New secretary appointed;new director appointed (2 pages) |
22 November 2004 | New secretary appointed;new director appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
21 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
3 April 2003 | Full accounts made up to 31 December 2001 (15 pages) |
3 April 2003 | Full accounts made up to 31 December 2001 (15 pages) |
14 March 2003 | Return made up to 08/03/03; full list of members
|
14 March 2003 | Return made up to 08/03/03; full list of members
|
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Full accounts made up to 31 December 2000 (15 pages) |
6 June 2002 | Full accounts made up to 31 December 2000 (15 pages) |
20 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
23 January 2002 | Ad 21/12/01--------- £ si 1000000@1=1000000 £ ic 27201789/28201789 (2 pages) |
23 January 2002 | Ad 21/12/01--------- £ si 1000000@1=1000000 £ ic 27201789/28201789 (2 pages) |
16 January 2002 | Nc inc already adjusted 21/12/01 (2 pages) |
16 January 2002 | Nc inc already adjusted 21/12/01 (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 08/03/01; full list of members
|
19 April 2001 | Return made up to 08/03/01; full list of members
|
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | Ad 22/12/00--------- £ si 2500000@1=2500000 £ ic 24701789/27201789 (2 pages) |
8 March 2001 | Ad 22/12/00--------- £ si 2500000@1=2500000 £ ic 24701789/27201789 (2 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Nc inc already adjusted 22/12/00 (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | Nc inc already adjusted 22/12/00 (1 page) |
5 March 2001 | Secretary resigned;director resigned (1 page) |
5 March 2001 | Secretary resigned;director resigned (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2000 | Director's particulars changed (1 page) |
27 December 2000 | Director's particulars changed (1 page) |
21 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 May 2000 | Particulars of mortgage/charge (5 pages) |
19 May 2000 | Particulars of mortgage/charge (5 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Ad 20/12/99--------- £ si 7000000@1 (2 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
11 April 2000 | Nc inc already adjusted 20/12/99 (1 page) |
11 April 2000 | Return made up to 08/03/00; full list of members
|
11 April 2000 | Nc inc already adjusted 20/12/99 (1 page) |
11 April 2000 | Ad 20/12/99--------- £ si 7000000@1 (2 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members
|
10 April 2000 | Secretary resigned;director resigned (1 page) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
11 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
11 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
5 August 1999 | Ad 29/06/99--------- £ si 16039557@1=16039557 £ ic 1662232/17701789 (2 pages) |
5 August 1999 | Ad 29/06/99--------- £ si 16039557@1=16039557 £ ic 1662232/17701789 (2 pages) |
29 July 1999 | Full accounts made up to 31 December 1997 (15 pages) |
29 July 1999 | Full accounts made up to 31 December 1997 (15 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | £ nc 1800000/20000000 29/06/99 (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | £ nc 1800000/20000000 29/06/99 (1 page) |
23 July 1999 | Return made up to 08/03/99; no change of members
|
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Return made up to 08/03/99; no change of members
|
23 July 1999 | New director appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 November 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
18 November 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
16 October 1998 | Return made up to 08/03/98; full list of members (8 pages) |
16 October 1998 | Return made up to 08/03/98; full list of members (8 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Full accounts made up to 31 December 1996 (18 pages) |
5 February 1998 | Full accounts made up to 31 December 1996 (18 pages) |
8 April 1997 | Return made up to 08/03/97; no change of members (6 pages) |
8 April 1997 | Return made up to 08/03/97; no change of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 March 1996 | Return made up to 08/03/96; no change of members (6 pages) |
4 March 1996 | Return made up to 08/03/96; no change of members (6 pages) |
13 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 March 1995 | Return made up to 08/03/95; full list of members (8 pages) |
14 March 1995 | Return made up to 08/03/95; full list of members (8 pages) |
7 April 1993 | Return made up to 26/03/93; change of members (8 pages) |
24 February 1993 | Memorandum and Articles of Association (23 pages) |
24 February 1993 | Memorandum and Articles of Association (23 pages) |
17 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
13 May 1992 | Company name changed\certificate issued on 13/05/92 (2 pages) |
13 May 1992 | Company name changed\certificate issued on 13/05/92 (2 pages) |
6 April 1992 | New director appointed (3 pages) |
13 March 1992 | Director resigned (10 pages) |
18 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
18 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
14 February 1991 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
14 February 1991 | New director appointed (4 pages) |
7 January 1991 | Director resigned (3 pages) |
1 August 1990 | Director resigned;new director appointed (2 pages) |
27 July 1990 | Return made up to 26/03/90; full list of members (4 pages) |
27 July 1990 | Return made up to 26/03/90; full list of members (4 pages) |
27 July 1990 | Full accounts made up to 31 December 1989 (12 pages) |
27 July 1990 | Full accounts made up to 31 December 1989 (12 pages) |
21 January 1990 | Full accounts made up to 31 December 1988 (12 pages) |
21 January 1990 | Full accounts made up to 31 December 1988 (12 pages) |
18 August 1989 | Return made up to 07/07/89; full list of members (4 pages) |
18 August 1989 | Return made up to 07/07/89; full list of members (4 pages) |
7 March 1989 | Full accounts made up to 31 December 1987 (11 pages) |
7 March 1989 | Full accounts made up to 31 December 1987 (11 pages) |
19 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 October 1988 | Secretary resigned;new secretary appointed (3 pages) |
26 August 1988 | Return made up to 19/04/88; full list of members (5 pages) |
26 August 1988 | Return 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 1987 | Particulars of mortgage/charge (3 pages) |
11 December 1987 | Particulars of mortgage/charge (3 pages) |
9 December 1987 | Particulars of mortgage/charge (3 pages) |
9 December 1987 | Particulars of mortgage/charge (3 pages) |
7 December 1987 | New director appointed (4 pages) |
28 September 1987 | Secretary resigned;new director appointed (4 pages) |
28 September 1987 | New director appointed (4 pages) |
25 September 1987 | Registered office changed on 25/09/87 from: kempson house camomile street london EC3A 7AN (1 page) |
25 September 1987 | Registered office changed on 25/09/87 from: kempson house camomile street london EC3A 7AN (1 page) |
9 July 1987 | Resolutions
|
9 July 1987 | Resolutions
|
15 May 1987 | Company name changed barrierhold LIMITED\certificate issued on 15/05/87 (2 pages) |
15 May 1987 | Company name changed barrierhold LIMITED\certificate issued on 15/05/87 (2 pages) |
30 April 1987 | Director resigned;new director appointed (2 pages) |
14 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 March 1987 | Certificate of incorporation (1 page) |
2 March 1987 | Certificate of incorporation (1 page) |
2 March 1987 | Certificate of Incorporation (1 page) |
2 March 1987 | Certificate of Incorporation (1 page) |