ROOTSTEIN HOPKINS GROUP LIMITED(THE)
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 6BH

Company number 01601375
Status Active
Incorporation Date 2 December 1981
Company Type Private Limited Company
Address 298-300 MUNSTER ROAD, LONDON, ENGLAND, SW6 6BH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 842 ; Registered office address changed from 9 Beaumont Avenue London W14 9LP to 298-300 Munster Road London SW6 6BH on 3 June 2016; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of ROOTSTEIN HOPKINS GROUP LIMITED(THE) are www.rootsteinhopkinsgroup.co.uk, and www.rootstein-hopkins-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Rootstein Hopkins Group Limited The is a Private Limited Company. The company registration number is 01601375. Rootstein Hopkins Group Limited The has been working since 02 December 1981. The present status of the company is Active. The registered address of Rootstein Hopkins Group Limited The is 298 300 Munster Road London England Sw6 6bh. . THAMBIAYAH, Ganesh is a Secretary of the company. MORITA, Junichiro is a Director of the company. YOSHIDA, Tadatsugu is a Director of the company. Secretary BASSINGTON, Jean Margaret has been resigned. Secretary CONDE, Rita Maria has been resigned. Secretary HOPKINS, Richard Conrad has been resigned. Director HOPKINS, Adel has been resigned. Director HOPKINS, Richard Conrad has been resigned. Director MIYAKE, Goho has been resigned. Director OGAWA, Takashi has been resigned. Director SHIOTSU, Masao has been resigned. Director TAKEMOTO, Katsumi has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
THAMBIAYAH, Ganesh
Appointed Date: 01 April 2015

Director
MORITA, Junichiro
Appointed Date: 01 April 2007
71 years old

Director
YOSHIDA, Tadatsugu

87 years old

Resigned Directors

Secretary
BASSINGTON, Jean Margaret
Resigned: 20 November 1998
Appointed Date: 29 March 1996

Secretary
CONDE, Rita Maria
Resigned: 31 October 2014
Appointed Date: 20 November 1998

Secretary
HOPKINS, Richard Conrad
Resigned: 29 March 1996

Director
HOPKINS, Adel
Resigned: 20 September 1992
95 years old

Director
HOPKINS, Richard Conrad
Resigned: 29 March 1996
98 years old

Director
MIYAKE, Goho
Resigned: 20 June 2002
98 years old

Director
OGAWA, Takashi
Resigned: 31 March 2007
82 years old

Director
SHIOTSU, Masao
Resigned: 25 May 2005
Appointed Date: 01 July 2002
86 years old

Director
TAKEMOTO, Katsumi
Resigned: 30 September 2015
Appointed Date: 25 May 2005
78 years old

ROOTSTEIN HOPKINS GROUP LIMITED(THE) Events

03 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 842

03 Jun 2016
Registered office address changed from 9 Beaumont Avenue London W14 9LP to 298-300 Munster Road London SW6 6BH on 3 June 2016
05 Jan 2016
Group of companies' accounts made up to 31 March 2015
15 Dec 2015
Termination of appointment of Katsumi Takemoto as a director on 30 September 2015
26 Nov 2015
Appointment of Mr Ganesh Thambiayah as a secretary on 1 April 2015
...
... and 98 more events
11 Aug 1988
Return made up to 09/06/88; full list of members

22 Jul 1987
Full group accounts made up to 31 December 1986

22 Jul 1987
Return made up to 05/06/87; full list of members

19 Jul 1986
Group of companies' accounts made up to 31 December 1985

19 Jul 1986
Return made up to 23/06/86; full list of members

ROOTSTEIN HOPKINS GROUP LIMITED(THE) Charges

15 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a beaumont house beaumont avenue hemmersmith…
15 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 9 beaumont avenue, hammersmith, london…
9 June 1999
Guarantee & debenture
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…