Edgware
HA8 7AB
Secretary Name | Mr Ryoju Suzuki |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 20 February 1996(21 years, 9 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Director Name | Mr Ryoju Suzuki |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 11 May 1999(25 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Export Manager |
Country of Residence | England |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Director Name | Mr Masayuki Matsunaga |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 June 1991(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | Sf Suzufusa Building 16-12 Kamimeguro I Chome Neguro-Ku Tokyo Foreign |
Director Name | Mr Ryoju Suzuki |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 June 1991(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 February 1996) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | 42 Moat Farm Road Northolt Middlesex UB5 5DR |
Secretary Name | Mr Eiji Shimizu |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 11 June 1991(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Station Approach Chelsfield Kent BR6 6EU |
Director Name | Jiro Ogawa |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 March 1997(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 1999) |
Role | Importer/Exporter |
Correspondence Address | Oookayama 1 29 4 Meguro Ku Tokyo Foreign |
Director Name | Mr Takeshi Kaneko |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 May 1999(25 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 July 2005) |
Role | Export Manager |
Correspondence Address | 2 Glenn Avenue Purley Surrey CR8 2AG |
Director Name | Mr Takeshi Kaneko |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 May 1999(25 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 July 2005) |
Role | Export Manager |
Correspondence Address | 2 Glenn Avenue Purley Surrey CR8 2AG |
Website | myshoppinglist.eu.com |
---|
Registered Address | 42-46 Station Road Edgware HA8 7AB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
725 at £1 | Eiji Shimizu 72.50% Ordinary |
---|---|
275 at £1 | Ryoju Suzuki 27.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,334,491 |
Gross Profit | £2,324,636 |
Net Worth | £3,289,705 |
Cash | £955,287 |
Current Liabilities | £1,099,034 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 weeks from now) |
7 December 2012 | Delivered on: 15 December 2012 Persons entitled: Hsbc Bank PLC (As Trustees of Hermes Property Unit Trust) Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum from time to time standing to the credit of the interest-bearing account including any accrued interest which has not been paid to the tenant and the debt represented by such sums. Outstanding |
---|---|
27 September 2006 | Delivered on: 11 October 2006 Persons entitled: Cpk Developments Limited Cpk Developments Limited Classification: Rent deposit deed Secured details: £14,750.00 due or to become due from the company to. Particulars: The rent deposit monies of £14,750.00. Outstanding |
5 July 2006 | Delivered on: 11 July 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re nichiei limited japanese currency account a/c no 67042900. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
2 March 2000 | Delivered on: 15 March 2000 Persons entitled: Bono Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee contained in a lease dated 19TH november 1996. Particulars: £24,238.50. Outstanding |
27 September 1999 | Delivered on: 7 October 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposit(s) in and to charged account(s) with barclays bank PLC re nichiei limited high interest business account number 90610089. Outstanding |
25 July 1997 | Delivered on: 8 August 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposits in amnd to charged account with barclays bank re;-nichiai limited italian lire cfc deposit account number 43344400. see the mortgage charge document for full details. Outstanding |
3 March 1997 | Delivered on: 17 March 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all "deposit(s)" in and to the charged account with barclays bank PLC re;-nichiei limited japanese yen deposit account numbered 83221044. see the mortgage charge document for full details. Outstanding |
14 November 1991 | Delivered on: 22 November 1991 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank re nichiei LTD. Outstanding |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
---|---|
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 May 2016 | Group of companies' accounts made up to 31 July 2015 (22 pages) |
15 July 2015 | Full accounts made up to 31 July 2014 (24 pages) |
19 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
21 May 2015 | Auditor's resignation (1 page) |
23 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 April 2014 | Accounts for a medium company made up to 31 July 2013 (17 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Accounts for a medium company made up to 31 July 2012 (17 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
3 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Current accounting period extended from 28 February 2012 to 31 July 2012 (1 page) |
13 July 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Company name changed nichiei LIMITED\certificate issued on 21/02/11
|
21 February 2011 | Change of name notice (2 pages) |
25 August 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Secretary's details changed for Mr Ryoju Suzuki on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Eiji Shimizu on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ryoju Suzuki on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Ryoju Suzuki on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Ryoju Suzuki on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Eiji Shimizu on 1 October 2009 (2 pages) |
23 June 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
24 June 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
20 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
16 July 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
18 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
10 July 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
3 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
4 October 2005 | Director resigned (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 4TH floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
28 July 2005 | Return made up to 11/06/05; full list of members (3 pages) |
28 July 2005 | Location of debenture register (1 page) |
28 July 2005 | Location of register of members (1 page) |
17 May 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
11 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
17 May 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
3 June 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
3 October 2002 | Return made up to 11/06/02; full list of members; amend (8 pages) |
19 July 2002 | Return made up to 11/06/02; full list of members (8 pages) |
6 July 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
15 June 2001 | Return made up to 11/06/01; full list of members (8 pages) |
8 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: first floor 7 harley street london W1N 1DA (1 page) |
23 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
16 June 2000 | Return made up to 11/06/00; full list of members (8 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (5 pages) |
29 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
14 April 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 June 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
8 August 1997 | Particulars of mortgage/charge (4 pages) |
24 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
2 June 1997 | New director appointed (2 pages) |
8 April 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
17 March 1997 | Particulars of mortgage/charge (4 pages) |
7 June 1996 | Return made up to 11/06/96; full list of members
|
2 June 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
3 April 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | New secretary appointed (2 pages) |
31 March 1996 | Director resigned (1 page) |
17 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
12 June 1995 | Return made up to 11/06/95; no change of members (4 pages) |
28 January 1976 | Company name changed\certificate issued on 28/01/76 (2 pages) |
14 May 1974 | Incorporation (13 pages) |