THE KAIZEN INVESTMENT COMPANY LIMITED

10 Jacobs Well Mews, London, W1U 3DY, England
StatusACTIVE
Company No.03229513
CategoryPrivate Limited Company
Incorporated25 Jul 1996
Age27 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE KAIZEN INVESTMENT COMPANY LIMITED is an active private limited company with number 03229513. It was incorporated 27 years, 9 months, 22 days ago, on 25 July 1996. The company address is 10 Jacobs Well Mews, London, W1U 3DY, England.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Address

Type: AD01

Old address: 7 Manchester Square London W1U 3PQ

New address: 10 Jacobs Well Mews London W1U 3DY

Change date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032295130008

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Capital

Type: SH19

Date: 2022-09-27

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 27 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/08/22

Documents

View document PDF

Resolution

Date: 27 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2022

Action Date: 25 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-25

Capital : 847,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Antony Ian Spencer

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2022

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Ian Spencer

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-29

Officer name: Laurie Bene Rolfe Spencer

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-29

Officer name: Jamie Allan Rolfe Spencer

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-29

Officer name: Mr Jamie Allan Rolfe Spencer

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-29

Officer name: Mrs Laurie Bene Rolfe Spencer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Antony Ian Spencer

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2017

Action Date: 23 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032295130007

Charge creation date: 2017-02-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2017

Action Date: 23 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032295130008

Charge creation date: 2017-02-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032295130006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Oct 2015

Category: Address

Type: AD03

New address: 55 Loudoun Road St John's Wood London NW8 0DL

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Statement of companys objects

Date: 07 Sep 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-20

Officer name: Anthony Martin Green

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-20

Officer name: Anthony Martin Green

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2015

Action Date: 20 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032295130006

Charge creation date: 2015-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Aug 2014

Category: Address

Type: AD02

Old address: 73/75 Mortimer Street London W1W 7SQ United Kingdom

New address: 55 Loudoun Road St John's Wood London NW8 0DL

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Change sail address company

Date: 24 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 17/10/06 from: 7 manchester square london W1M 5RE

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 11 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/12/04

Documents

View document PDF

Auditors resignation company

Date: 11 Feb 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/97 to 30/09/97

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/97; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

DTT SERVICES LTD

8 STEYNING CLOSE,CRAWLEY,RH10 8HR

Number:11697986
Status:ACTIVE
Category:Private Limited Company

FFESTINIOG RAILWAY HOLDINGS LIMITED

FORMER ST MARY'S CHURCH CHURCH STREET,PORTHMADOG,LL49 9RA

Number:02555576
Status:ACTIVE
Category:Private Limited Company

INVERSIFY LIMITED

BANK HOUSE 71 DALE STREET,ROCHDALE,OL16 3NJ

Number:11909298
Status:ACTIVE
Category:Private Limited Company

SOTRALENTZ (U.K.) LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:01943809
Status:ACTIVE
Category:Private Limited Company

THE ORKNEY WIND COMPANY (WESTRAY EAST) LIMITED

C/O SCOTT-MONCRIEFF EXCHANGE PLACE 3,EDINBURGH,EH3 8BL

Number:SC385392
Status:ACTIVE
Category:Private Limited Company

THETFORD INVESTMENTS (LIBERIA) LTD

80 BROAD STREET,MONRAVIA,

Number:FC030268
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source