ISSEY MIYAKE LONDON LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7BA

Company number 03234989
Status Active
Incorporation Date 7 August 1996
Company Type Private Limited Company
Address C/O BROWNE JACOBSON LLP, 6 BEVIS MARKS, LONDON, EC3A 7BA
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 400,000 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of ISSEY MIYAKE LONDON LIMITED are www.isseymiyakelondon.co.uk, and www.issey-miyake-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Issey Miyake London Limited is a Private Limited Company. The company registration number is 03234989. Issey Miyake London Limited has been working since 07 August 1996. The present status of the company is Active. The registered address of Issey Miyake London Limited is C O Browne Jacobson Llp 6 Bevis Marks London Ec3a 7ba. . CASTLEGATE SECRETARIES LIMITED is a Secretary of the company. BRICKHILL, Tempe Melinda is a Director of the company. ITO, Yukio Anri is a Director of the company. NAGATANI, Masakatsu is a Director of the company. Secretary SELLS, Peter Charles has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HIROSE, Norio has been resigned. Director IWASE, Masaki has been resigned. Director KOJIMA, Yasuo has been resigned. Director MC ARTHUR, Norma Jean has been resigned. Director OTA, Nobuyuki has been resigned. Director SATAKE, Toshiharu has been resigned. Director TADA, Yutaka has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
CASTLEGATE SECRETARIES LIMITED
Appointed Date: 29 June 2001

Director
BRICKHILL, Tempe Melinda
Appointed Date: 24 June 1999
68 years old

Director
ITO, Yukio Anri
Appointed Date: 01 July 2010
71 years old

Director
NAGATANI, Masakatsu
Appointed Date: 01 July 2010
61 years old

Resigned Directors

Secretary
SELLS, Peter Charles
Resigned: 29 June 2001
Appointed Date: 02 September 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 September 1996
Appointed Date: 07 August 1996

Director
HIROSE, Norio
Resigned: 01 July 1997
Appointed Date: 04 September 1996
77 years old

Director
IWASE, Masaki
Resigned: 30 June 2000
Appointed Date: 01 July 1997
62 years old

Director
KOJIMA, Yasuo
Resigned: 01 July 1997
Appointed Date: 02 September 1996
77 years old

Director
MC ARTHUR, Norma Jean
Resigned: 26 February 1998
Appointed Date: 02 September 1996
72 years old

Director
OTA, Nobuyuki
Resigned: 30 June 2010
Appointed Date: 21 December 2000
72 years old

Director
SATAKE, Toshiharu
Resigned: 31 October 2003
Appointed Date: 01 July 1997
67 years old

Director
TADA, Yutaka
Resigned: 01 June 1997
Appointed Date: 02 September 1996
86 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 September 1996
Appointed Date: 07 August 1996

ISSEY MIYAKE LONDON LIMITED Events

27 Sep 2016
Full accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 400,000

15 Nov 2015
Accounts for a small company made up to 31 March 2015
02 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 400,000

25 Jul 2015
Satisfaction of charge 2 in full
...
... and 78 more events
24 Sep 1996
New director appointed
24 Sep 1996
New director appointed
24 Sep 1996
New secretary appointed
12 Sep 1996
Company name changed buckthorn LIMITED\certificate issued on 13/09/96
07 Aug 1996
Incorporation

ISSEY MIYAKE LONDON LIMITED Charges

5 July 1999
Rent deposit deed
Delivered: 8 July 1999
Status: Satisfied on 6 June 2015
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £150,000.00 or such other sum as is held pursuant to the…
25 March 1997
Debenture
Delivered: 10 April 1997
Status: Satisfied on 25 July 2015
Persons entitled: Issey Miyake Inc
Description: Fixed and floating charges over the undertaking and all…
28 February 1997
Rental deposit deed
Delivered: 3 March 1997
Status: Satisfied on 6 June 2015
Persons entitled: Blue Dart Properties Limited
Description: The deposit account referred to in the deed and all money…