About

Registered Number: 01295286
Date of Incorporation: 24/01/1977 (47 years and 3 months ago)
Company Status: Active
Registered Address: The Counting House C/O Anthony Gold, 53 Tooley Street, London Bridge City, London, SE1 2QN

 

Based in London Bridge City, London, Daiwa Sports Ltd was registered on 24 January 1977, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 28 directors listed as Smith, Alistair Charles, Inagaki, Takashi, Otake, Yushi, Clarke, Paul, Seagrave, Carole Jeanette, Aoki, Osamu, Inoue, Koi, Ishido, Shinichi, Kakida, Eiji, Kimoto, Kohsuke, Kimura, Hiroo, Komatsu, Tomoaki, Miyasaka, Shinichiro, Morikawa, Ryoji, Morishita, Saburo, Muta, Yasumari, Oono, Jitsuo, Shirai, Tetsuo, Stewart, Richard, Sunaga, Shunji, Suzuki, Tadaaki, Tachibana, Takeshi, Thomson, Francis, Torii, Yasunori, Tsutsui, Hiroshi, Uehara, Masayuki, Usuda, Toshikazu, Yamaguchi, Kaname for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INAGAKI, Takashi 27 April 2018 - 1
OTAKE, Yushi 01 July 2016 - 1
AOKI, Osamu N/A 07 November 1993 1
INOUE, Koi N/A 23 June 1999 1
ISHIDO, Shinichi 02 April 1997 31 March 1999 1
KAKIDA, Eiji N/A 12 February 1996 1
KIMOTO, Kohsuke 12 February 1996 31 March 1999 1
KIMURA, Hiroo 22 March 1994 31 May 1997 1
KOMATSU, Tomoaki 06 November 2006 03 June 2010 1
MIYASAKA, Shinichiro 03 June 2010 27 April 2018 1
MORIKAWA, Ryoji 01 July 2004 01 July 2016 1
MORISHITA, Saburo 09 July 1993 28 June 2001 1
MUTA, Yasumari N/A 20 February 1995 1
OONO, Jitsuo 22 March 2002 05 September 2005 1
SHIRAI, Tetsuo 05 September 2005 01 June 2007 1
STEWART, Richard 09 July 1993 06 June 1997 1
SUNAGA, Shunji 10 January 2000 01 July 2004 1
SUZUKI, Tadaaki 31 March 1999 01 July 2004 1
TACHIBANA, Takeshi 01 July 2016 31 January 2019 1
THOMSON, Francis N/A 02 April 1997 1
TORII, Yasunori 01 July 2004 01 June 2007 1
TSUTSUI, Hiroshi 12 February 1996 10 January 2000 1
UEHARA, Masayuki 23 June 1999 01 July 2004 1
USUDA, Toshikazu 01 July 2004 06 November 2006 1
YAMAGUCHI, Kaname N/A 09 July 1993 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Alistair Charles 28 October 2018 - 1
CLARKE, Paul 22 February 2018 28 October 2018 1
SEAGRAVE, Carole Jeanette 27 January 2005 22 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2019
CS01 - N/A 21 August 2019
AP03 - Appointment of secretary 18 February 2019
TM01 - Termination of appointment of director 14 February 2019
TM02 - Termination of appointment of secretary 14 February 2019
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 15 June 2018
AP03 - Appointment of secretary 23 February 2018
TM02 - Termination of appointment of secretary 22 February 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 04 June 2017
CS01 - N/A 22 July 2016
CH01 - Change of particulars for director 21 July 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
AA - Annual Accounts 09 May 2016
MR01 - N/A 10 December 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 24 April 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 20 March 2014
MR01 - N/A 06 August 2013
AR01 - Annual Return 26 July 2013
MR07 - N/A 17 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 09 August 2011
CH03 - Change of particulars for secretary 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
TM01 - Termination of appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 15 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 03 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 17 July 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
395 - Particulars of a mortgage or charge 28 October 2006
AA - Annual Accounts 24 October 2006
363a - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
395 - Particulars of a mortgage or charge 03 June 2006
395 - Particulars of a mortgage or charge 09 February 2006
AA - Annual Accounts 28 October 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
363s - Annual Return 30 July 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 20 May 2005
OC138 - Order of Court 20 May 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
123 - Notice of increase in nominal capital 30 December 2004
AA - Annual Accounts 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
363s - Annual Return 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 22 July 2002
RESOLUTIONS - N/A 06 June 2002
AUD - Auditor's letter of resignation 06 June 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 31 July 2000
RESOLUTIONS - N/A 19 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2000
123 - Notice of increase in nominal capital 19 April 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
AA - Annual Accounts 22 October 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
363s - Annual Return 22 July 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
287 - Change in situation or address of Registered Office 20 November 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 21 July 1998
225 - Change of Accounting Reference Date 20 October 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 21 July 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 23 July 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
AA - Annual Accounts 20 July 1995
363s - Annual Return 20 July 1995
288 - N/A 09 March 1995
AA - Annual Accounts 21 July 1994
363a - Annual Return 21 July 1994
288 - N/A 05 July 1994
AA - Annual Accounts 26 October 1993
363a - Annual Return 26 October 1993
288 - N/A 25 July 1993
288 - N/A 25 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 June 1993
RESOLUTIONS - N/A 18 January 1993
AA - Annual Accounts 07 November 1992
363b - Annual Return 07 November 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
RESOLUTIONS - N/A 02 February 1992
288 - N/A 04 November 1991
288 - N/A 04 November 1991
AA - Annual Accounts 04 November 1991
363a - Annual Return 04 November 1991
RESOLUTIONS - N/A 08 April 1991
RESOLUTIONS - N/A 19 February 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 November 1990
288 - N/A 24 May 1990
RESOLUTIONS - N/A 03 April 1990
RESOLUTIONS - N/A 05 January 1990
288 - N/A 05 January 1990
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 November 1989
288 - N/A 10 April 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
395 - Particulars of a mortgage or charge 21 June 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
288 - N/A 25 September 1987
363 - Annual Return 29 August 1986
288 - N/A 27 August 1986
AA - Annual Accounts 12 May 1986
MEM/ARTS - N/A 18 July 1983
MISC - Miscellaneous document 24 January 1977
NEWINC - New incorporation documents 24 January 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2015 Outstanding

N/A

A registered charge 29 July 2013 Outstanding

N/A

Charge of deposit 31 May 2006 Outstanding

N/A

Standard security which was presented for registration in scotland on 13/10/2006 and 27 April 2006 Outstanding

N/A

Fixed and floating charge 01 February 2006 Outstanding

N/A

Standard security 02 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.