RYOHEI ISHIKAWA LIMITED
LONDON

Hellopages » Greater London » Croydon » SW16 3RL

Company number 02506685
Status Active
Incorporation Date 30 May 1990
Company Type Private Limited Company
Address 282 NORBURY AVENUE, NORBURY, LONDON, SW16 3RL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 950,000 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of RYOHEI ISHIKAWA LIMITED are www.ryoheiishikawa.co.uk, and www.ryohei-ishikawa.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Battersea Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Barbican Rail Station is 7.5 miles; to Brondesbury Park Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ryohei Ishikawa Limited is a Private Limited Company. The company registration number is 02506685. Ryohei Ishikawa Limited has been working since 30 May 1990. The present status of the company is Active. The registered address of Ryohei Ishikawa Limited is 282 Norbury Avenue Norbury London Sw16 3rl. . KITAZONO, Toshiyuki is a Secretary of the company. KITAZONO, Toshiyuki is a Director of the company. Director ISHIKAWA, Kyoko has been resigned. Director ISHIKAWA, Ryohei has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
KITAZONO, Toshiyuki
Appointed Date: 23 May 2008
72 years old

Resigned Directors

Director
ISHIKAWA, Kyoko
Resigned: 23 May 2008
Appointed Date: 01 August 1997
67 years old

Director
ISHIKAWA, Ryohei
Resigned: 23 May 2008
98 years old

RYOHEI ISHIKAWA LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Jul 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 950,000

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
13 Jul 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 950,000

01 Oct 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 92 more events
15 Jun 1990
Director resigned;new director appointed

07 Jun 1990
Memorandum and Articles of Association
07 Jun 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

07 Jun 1990
£ nc 100000/1000000 30/05/90

30 May 1990
Incorporation

RYOHEI ISHIKAWA LIMITED Charges

23 May 2008
Debenture
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
23 May 2008
Legal charge
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land being 142 riddlestown road purley t/no SY307648…
28 March 1994
Legal charge
Delivered: 30 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Al that f/h property k/a 5 brancaster lane in the london…
28 March 1994
Legal charge
Delivered: 30 March 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that f/h property k/as 134 pampisford road in the l/b…
28 March 1994
Legal charge
Delivered: 30 March 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that f/h property k/as 73 mount park avenue in the l/b…
28 March 1994
Legal charge
Delivered: 30 March 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that f/h property k/as 23 edgehill road in the l/b of…
28 March 1994
Legal charge
Delivered: 30 March 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that f/h property k/as 8 penistone road in the l/b of…
28 March 1994
Legal charge
Delivered: 30 March 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that f/h property k/as 142 riddlesdown road in the l/b…
28 March 1994
Legal charge
Delivered: 30 March 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that f/h property k/as 73 pampisford road in the l/b of…
28 March 1994
Legal charge
Delivered: 30 March 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that f/h property k/as 15 brancaster lane in the l/b of…
28 March 1994
Legal charge
Delivered: 30 March 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that f/h property k/as 51 purley bury close in the l/b…
28 March 1994
Legal charge
Delivered: 30 March 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that f/h property k/as 5 purley bury avenue in the l/b…
28 March 1994
Legal charge
Delivered: 30 March 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that f/h property k/as 15 hereward avenue in the l/b of…
28 March 1994
Debenture
Delivered: 30 March 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A fixed and floating charge over the f/h properties k/as…
12 August 1992
Legal mortgage
Delivered: 19 August 1992
Status: Satisfied on 12 September 2008
Persons entitled: National Westminster Bank PLC
Description: 142 riddlesdown road,london borough of croydon.t/no.sy…
31 July 1992
Legal mortgage
Delivered: 6 August 1992
Status: Satisfied on 12 September 2008
Persons entitled: National Westminster Bank PLC
Description: 134 pampisford road,croydon.t/n sy 65994 and the proceeds…
31 July 1992
Mortgage debenture
Delivered: 6 August 1992
Status: Satisfied on 12 September 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 July 1992
Legal mortgage
Delivered: 6 August 1992
Status: Satisfied on 12 September 2008
Persons entitled: National Westminster Bank PLC
Description: 23 edgehill road purley.t/no. Sgl 550755 and the proceeds…
31 July 1992
Legal mortgage
Delivered: 6 August 1992
Status: Satisfied on 12 September 2008
Persons entitled: National Westminster Bank PLC
Description: 73 mount park avenue south croydon.t/no. Sgl 226919 and the…
31 July 1992
Legal mortgage
Delivered: 6 August 1992
Status: Satisfied on 12 September 2008
Persons entitled: National Westminster Bank PLC
Description: 8 penistone road streatham london.t/no.sgl 73678 and the…