Company NameJapan Centre Group Limited
Company StatusActive
Company Number01240558
CategoryPrivate Limited Company
Incorporation Date15 January 1976(48 years, 4 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Kunizou Tokumine
Date of BirthOctober 1948 (Born 75 years ago)
NationalityJapanese
StatusCurrent
Appointed30 April 1991(15 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B, Premier Park Premier Park Road
London
NW10 7NZ
Director NameMr Kanji Furukawa
Date of BirthApril 1973 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed08 January 2015(39 years after company formation)
Appointment Duration9 years, 4 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B, Premier Park Premier Park Road
London
NW10 7NZ
Director NameMr Shusaku Higaki
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityJapanese
StatusCurrent
Appointed11 February 2019(43 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCorporate Officer
Country of ResidenceJapan
Correspondence AddressHandel House 95 High Street
Edgware
HA8 7DB
Director NameMiss Hannah Tokumine
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(45 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B, Premier Park Premier Park Road
London
NW10 7NZ
Secretary NameMr Devsiri Vishan Arjuna De Mel
StatusCurrent
Appointed01 March 2022(46 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressUnit B, Premier Park Premier Park Road
London
NW10 7NZ
Director NameMasara Ishikawa
Date of BirthMarch 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address1-44-2 Nerima
Nerima-Ku
Tokyo
Foreign
Director NameMr Katsu Yoshino
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address69 Ventnor Drive
London
N20 8BU
Director NameKenji Kono
Date of BirthMay 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 1991(15 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address1-3-7 Matsukage-Cho
Nakaku
Yokohama City
Foreign
Secretary NameSusan Jennifer Tokumine
NationalityBritish
StatusResigned
Appointed30 April 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 1994)
RoleCompany Director
Correspondence AddressLee Cottage Grammer School Hill
Park Street, Charlbury
Chipping Norton
Oxfordshire
OX7 3PS
Director NameKate Ferguson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Crescent West
Barnet
Hertfordshire
EN4 0EQ
Director NameToshio Yoshida
Date of BirthDecember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 1993(17 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 September 1994)
RoleCompany Director
Correspondence Address1-32-25 Kashiwara
Minami-Ku Fukuoka-City
Japan
Foreign
Director NameToshio Yoshida
Date of BirthDecember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 1994(18 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address33 Snowdon Drive
London
NW9 7RF
Secretary NameKing Chee Kuan
NationalityBritish
StatusResigned
Appointed19 December 1994(18 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 08 October 2009)
RoleCompany Director
Correspondence Address17 Chandos Road
Harrow
Middlesex
HA1 4QX
Director NameMr Joseph Gerald Bourke
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1995(19 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 Boston Manor Road
Brentford
Middlesex
TW8 9LN
Director NameKatsu Yoshino
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1997(21 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressFlat 18 Palace Court
250 Finchley Road
London
NW3 6DN
Director NameMr Tadaharu Iizuka
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed16 August 1999(23 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Scrabbitts Square
Radlett
Hertfordshire
WD7 8JR
Director NameShigeki Matsushima
Date of BirthMarch 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed16 August 1999(23 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 October 1999)
RoleCo Director
Correspondence Address44 The Ridgeway
Golders Green
London
NW11 8QS
Director NameKatsunori Hoshino
Date of BirthJune 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1999(23 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 September 2002)
RoleCompany Director
Correspondence Address22 South Close
Muswell Hill Road
London
N6 5UQ
Director NameRudolf Jan Vis
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(23 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 April 2003)
RoleMember Of Parliament
Correspondence Address54 Leicester Road
London
N2 9EA
Director NameKunitora Tokumine
Date of BirthNovember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed20 February 2003(27 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2005)
RoleCompany Director
Correspondence Address23 Redhill Street
London
NW1 4DQ
Director NameJane Heather Harari
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(32 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Squires Lane
London
N3 2AD
Director NameKunitora Tokumine
Date of BirthNovember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed30 July 2009(33 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 2013)
RoleCompany Director
Correspondence AddressFlat 401 Nissho Iwai Imaizumi Mansions
2-1-28 Imaizumi
Fukuoka City
Japan
Secretary NameDavid Witchell
StatusResigned
Appointed08 October 2009(33 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2012)
RoleCompany Director
Correspondence Address81 Lambton Road
Raynes Park
London
SW20 0LW
Secretary NameGuy Graham Ellis
StatusResigned
Appointed04 May 2012(36 years, 3 months after company formation)
Appointment Duration12 months (resigned 03 May 2013)
RoleCompany Director
Correspondence Address21 Lynton Grange, Fortis Green
East Finchley
London
N2 9EU
Secretary NameMichitaka Koike
StatusResigned
Appointed03 May 2013(37 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 May 2014)
RoleCompany Director
Correspondence Address3rd Floor
135/141 Cannon Street
London
EC4N 5BP
Secretary NameHannah Tokumine
StatusResigned
Appointed30 May 2014(38 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 June 2015)
RoleCompany Director
Correspondence AddressLee Cottage Grammar School Hill
Charlbury
Oxon
OX7 3PS
Director NameMiss Hannah Tokumine
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(39 years after company formation)
Appointment Duration5 years (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B, Premier Park Premier Park Road
London
NW10 7NZ
Secretary NameMr Chiew Leong Loo
StatusResigned
Appointed10 June 2015(39 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressUnit B, Premier Park Premier Park Road
London
NW10 7NZ

Contact

Websitewww.japancentre.com/
Telephone020 34051151
Telephone regionLondon

Location

Registered AddressUnit B, Premier Park
Premier Park Road
London
NW10 7NZ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.6k at £1Kunizou Tokumine
71.00%
Ordinary
1.5k at £1Alindene LTD
29.00%
Ordinary

Financials

Year2014
Turnover£17,875,819
Gross Profit£9,566,482
Net Worth£925,113
Cash£890,138
Current Liabilities£3,232,249

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End24 December

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months from now)

Charges

28 January 2013Delivered on: 6 February 2013
Satisfied on: 1 October 2013
Persons entitled: Swadha Limited

Classification: Legal charge
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: L/H property k/a ground floor and basement 2 and 3 denman street london t/no NGL878013 and NGL787015 fixed charge all licences,the proceeds of sale,the benefit of any rental deposit see image for full details.
Fully Satisfied
25 January 1995Delivered on: 28 January 1995
Satisfied on: 12 September 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
18 September 1992Delivered on: 22 September 1992
Satisfied on: 19 September 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 April 1990Delivered on: 9 May 1990
Satisfied on: 19 September 2003
Persons entitled: Tsb Bank PLC

Classification: Security over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two day notice currency account no 77916626007507.
Fully Satisfied
3 July 1986Delivered on: 23 July 1986
Satisfied on: 16 February 1995
Persons entitled: Tsb England and Wales PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and including trade fixtures.
Fully Satisfied
1 December 1981Delivered on: 3 December 1981
Satisfied on: 19 September 2003
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New shop unit, podium level, moor house, moorfields E.C.2.
Fully Satisfied
18 October 2010Delivered on: 22 October 2010
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: 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) & 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 & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 90371645.
Outstanding
12 May 2010Delivered on: 29 May 2010
Persons entitled: Brixton (Victoria Industrial Estate) 1 Limited

Classification: Rent deposit deed
Secured details: £65,987.12 due or to become due from the company to the chargee.
Particulars: All the monies standing to the credit of the deposit account see image for full details.
Outstanding
8 December 2005Delivered on: 21 December 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 December 2020Delivered on: 10 December 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 January 2020Delivered on: 13 January 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 March 2024Group of companies' accounts made up to 31 December 2022 (47 pages)
19 December 2023Previous accounting period shortened from 25 December 2022 to 24 December 2022 (1 page)
4 December 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
8 November 2023Director's details changed for Mr Shusaku Higaki on 7 November 2023 (2 pages)
8 November 2023Change of details for Mr Shusaku Higaki as a person with significant control on 7 November 2023 (2 pages)
2 November 2023Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Borehamwood Herts WD6 4PJ (1 page)
26 September 2023Director's details changed for Miss Hannah Tokumine on 25 September 2023 (2 pages)
25 September 2023Director's details changed for Mr Kunizou Tokumine on 25 September 2023 (2 pages)
22 September 2023Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page)
25 May 2023Group of companies' accounts made up to 31 December 2021 (47 pages)
21 December 2022Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page)
22 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
7 June 2022Group of companies' accounts made up to 31 December 2020 (44 pages)
25 May 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
29 March 2022Termination of appointment of Chiew Leong Loo as a secretary on 1 March 2022 (1 page)
29 March 2022Appointment of Mr Devsiri Vishan Arjuna De Mel as a secretary on 1 March 2022 (2 pages)
24 March 2022Change of details for Alindene Limited as a person with significant control on 24 March 2022 (2 pages)
20 December 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
1 December 2021Appointment of Miss Hannah Tokumine as a director on 29 November 2021 (2 pages)
2 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
28 July 2021Group of companies' accounts made up to 31 December 2019 (51 pages)
24 December 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
10 December 2020Registration of charge 012405580011, created on 9 December 2020 (57 pages)
30 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
15 October 2020Group of companies' accounts made up to 31 December 2018 (46 pages)
18 February 2020Termination of appointment of Hannah Tokumine as a director on 1 February 2020 (1 page)
13 January 2020Registration of charge 012405580010, created on 6 January 2020 (57 pages)
20 December 2019Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
20 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
16 December 2019Director's details changed for Miss Hannah Tokumine on 16 December 2019 (2 pages)
4 November 2019Director's details changed for Miss Hannah Tokumine on 15 May 2019 (2 pages)
4 November 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
16 October 2019Director's details changed for Miss Hannah Tokumine on 16 October 2019 (2 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
12 July 2019Registered office address changed from 5th Floor 50 Great Marlborough Street London W1F 7JS United Kingdom to Unit B, Premier Park Premier Park Road London NW10 7NZ on 12 July 2019 (1 page)
8 July 2019Secretary's details changed for Mr Chiew Leong Loo on 8 July 2019 (1 page)
31 May 2019Change of details for Alindene Limited as a person with significant control on 11 February 2019 (2 pages)
28 May 2019Notification of Shusaku Higaki as a person with significant control on 11 February 2019 (2 pages)
25 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
25 February 2019Statement of company's objects (2 pages)
15 February 2019Statement of capital following an allotment of shares on 11 February 2019
  • GBP 7,634
(3 pages)
15 February 2019Appointment of Mr Shusaku Higaki as a director on 11 February 2019 (2 pages)
25 January 2019Cessation of Kunizou Tokumine as a person with significant control on 1 January 2019 (1 page)
25 January 2019Notification of Alindene Limited as a person with significant control on 1 January 2019 (2 pages)
25 January 2019Cessation of Alindene Limited as a person with significant control on 6 December 2018 (1 page)
25 January 2019Notification of Kunizou Tokumine as a person with significant control on 6 December 2018 (2 pages)
17 January 2019Change of details for Alindene Limited as a person with significant control on 5 December 2018 (2 pages)
17 January 2019Cessation of Kunizou Tokumine as a person with significant control on 5 December 2018 (1 page)
26 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
5 October 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
6 July 2018Director's details changed for Kanji Furukawa on 22 June 2018 (2 pages)
27 June 2018Second filing for the appointment of Kanji Furukawa as a director (6 pages)
21 June 2018Director's details changed for Kanji Furukawa on 4 October 2015 (2 pages)
21 June 2018Director's details changed for Kanji Furukawa on 18 June 2018 (2 pages)
21 June 2018Change of details for Mr Kunizou Tokumine as a person with significant control on 18 June 2018 (2 pages)
21 June 2018Director's details changed for Mr Kunizou Tokumine on 18 June 2018 (2 pages)
19 June 2018Secretary's details changed for Mr Chiew Leong Loo on 19 June 2018 (1 page)
26 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Change of details for Alindene Limited as a person with significant control on 19 October 2017 (2 pages)
25 October 2017Change of details for Mr Kunizou Tokumine as a person with significant control on 19 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Kunizou Tokumine on 19 October 2017 (2 pages)
25 October 2017Change of details for Mr Kunizou Tokumine as a person with significant control on 19 October 2017 (2 pages)
25 October 2017Change of details for Alindene Limited as a person with significant control on 19 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Kunizou Tokumine on 19 October 2017 (2 pages)
1 August 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
1 August 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
15 June 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page)
15 June 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page)
14 June 2017Registered office address changed from 8a Kingly Street Soho London W1B 5PQ to 5th Floor 50 Great Marlborough Street London W1F 7JS on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 8a Kingly Street Soho London W1B 5PQ to 5th Floor 50 Great Marlborough Street London W1F 7JS on 14 June 2017 (1 page)
18 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
18 August 2016Director's details changed for Hannah Tokumine on 1 July 2016 (2 pages)
18 August 2016Director's details changed for Hannah Tokumine on 1 July 2016 (2 pages)
18 August 2016Director's details changed for Hannah Tokumine on 1 July 2016 (2 pages)
18 August 2016Director's details changed for Hannah Tokumine on 1 July 2016 (2 pages)
26 July 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
26 July 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
25 April 2016Secretary's details changed for Mr Chiew Leong Loo on 25 April 2016 (1 page)
25 April 2016Secretary's details changed for Mr Chiew Leong Loo on 25 April 2016 (1 page)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5,000
(7 pages)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5,000
(7 pages)
18 June 2015Termination of appointment of Hannah Tokumine as a secretary on 10 June 2015 (1 page)
18 June 2015Appointment of Mr Chiew Leong Loo as a secretary on 10 June 2015 (2 pages)
18 June 2015Appointment of Mr Chiew Leong Loo as a secretary on 10 June 2015 (2 pages)
18 June 2015Registered office address changed from 3rd Floor 135/141 Cannon Street London EC4N 5BP to 8a Kingly Street Soho London W1B 5PQ on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 3rd Floor 135/141 Cannon Street London EC4N 5BP to 8a Kingly Street Soho London W1B 5PQ on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Hannah Tokumine as a secretary on 10 June 2015 (1 page)
20 May 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
20 May 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
22 January 2015Appointment of Hannah Tokumine as a director on 8 January 2015 (2 pages)
22 January 2015Appointment of Hannah Tokumine as a director on 8 January 2015 (2 pages)
22 January 2015Appointment of Hannah Tokumine as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Kanji Furukawa as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Kanji Furukawa as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Kanji Furukawa as a director on 8 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 27/06/2018.
(3 pages)
17 December 2014Appointment of Hannah Tokumine as a secretary on 30 May 2014 (2 pages)
17 December 2014Appointment of Hannah Tokumine as a secretary on 30 May 2014 (2 pages)
31 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,000
(5 pages)
31 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,000
(5 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
6 June 2014Termination of appointment of Michitaka Koike as a secretary (1 page)
6 June 2014Termination of appointment of Michitaka Koike as a secretary (1 page)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,000
(6 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,000
(6 pages)
1 October 2013Satisfaction of charge 9 in full (1 page)
1 October 2013Satisfaction of charge 9 in full (1 page)
17 June 2013Termination of appointment of Kunitora Tokumine as a director (1 page)
17 June 2013Termination of appointment of Kunitora Tokumine as a director (1 page)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
20 May 2013Appointment of Michitaka Koike as a secretary (2 pages)
20 May 2013Termination of appointment of Guy Ellis as a secretary (1 page)
20 May 2013Appointment of Michitaka Koike as a secretary (2 pages)
20 May 2013Termination of appointment of Guy Ellis as a secretary (1 page)
8 May 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
8 May 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
18 September 2012Termination of appointment of Tadaharu Iizuka as a director (1 page)
18 September 2012Termination of appointment of Tadaharu Iizuka as a director (1 page)
13 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
11 July 2012Termination of appointment of Jane Harari as a director (1 page)
11 July 2012Termination of appointment of Jane Harari as a director (1 page)
21 June 2012Appointment of Guy Graham Ellis as a secretary (2 pages)
21 June 2012Appointment of Guy Graham Ellis as a secretary (2 pages)
21 June 2012Termination of appointment of David Witchell as a secretary (1 page)
21 June 2012Termination of appointment of David Witchell as a secretary (1 page)
5 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
16 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
16 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
29 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Register inspection address has been changed (1 page)
10 May 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
10 May 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
24 November 2009Appointment of Kunitora Tokumine as a director (1 page)
24 November 2009Appointment of Kunitora Tokumine as a director (1 page)
24 November 2009Termination of appointment of King Kuan as a secretary (1 page)
24 November 2009Termination of appointment of King Kuan as a secretary (1 page)
24 November 2009Appointment of David Witchell as a secretary (1 page)
24 November 2009Appointment of David Witchell as a secretary (1 page)
16 June 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
16 June 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
21 May 2009Return made up to 30/04/09; full list of members (4 pages)
21 May 2009Return made up to 30/04/09; full list of members (4 pages)
3 June 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
3 June 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
19 May 2008Return made up to 30/04/08; full list of members (4 pages)
19 May 2008Return made up to 30/04/08; full list of members (4 pages)
16 May 2008Director appointed jane harari (1 page)
16 May 2008Director appointed jane harari (1 page)
8 April 2008Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page)
8 April 2008Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page)
23 May 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
23 May 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
16 May 2007Return made up to 30/04/07; full list of members (3 pages)
16 May 2007Return made up to 30/04/07; full list of members (3 pages)
12 September 2006Location of register of members (1 page)
12 September 2006Registered office changed on 12/09/06 from: 673 finchley road london NW2 2JP (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Registered office changed on 12/09/06 from: 673 finchley road london NW2 2JP (1 page)
12 September 2006Location of debenture register (1 page)
12 September 2006Location of register of members (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Location of debenture register (1 page)
6 September 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
6 September 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
5 June 2006Return made up to 30/04/06; no change of members (4 pages)
5 June 2006Return made up to 30/04/06; no change of members (4 pages)
21 December 2005Particulars of mortgage/charge (9 pages)
21 December 2005Particulars of mortgage/charge (9 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
7 July 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
31 May 2005Return made up to 30/04/05; full list of members (5 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Return made up to 30/04/05; full list of members (5 pages)
7 July 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
7 July 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
20 May 2004Return made up to 30/04/04; full list of members (7 pages)
20 May 2004Return made up to 30/04/04; full list of members (7 pages)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
10 July 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
10 July 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
16 May 2003Return made up to 30/04/03; no change of members (5 pages)
16 May 2003Return made up to 30/04/03; no change of members (5 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
10 July 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
10 July 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
23 May 2002Return made up to 30/04/02; no change of members (6 pages)
23 May 2002Return made up to 30/04/02; no change of members (6 pages)
25 June 2001Director's particulars changed (1 page)
25 June 2001Director's particulars changed (1 page)
12 June 2001Full group accounts made up to 31 December 2000 (19 pages)
12 June 2001Full group accounts made up to 31 December 2000 (19 pages)
11 June 2001Return made up to 30/04/01; full list of members (7 pages)
11 June 2001Return made up to 30/04/01; full list of members (7 pages)
12 July 2000Full group accounts made up to 31 December 1999 (24 pages)
12 July 2000Full group accounts made up to 31 December 1999 (24 pages)
22 June 2000Return made up to 30/04/00; no change of members (6 pages)
22 June 2000Return made up to 30/04/00; no change of members (6 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
28 September 1999Director's particulars changed (1 page)
28 September 1999Director's particulars changed (1 page)
16 June 1999Full group accounts made up to 31 December 1998 (18 pages)
16 June 1999Full group accounts made up to 31 December 1998 (18 pages)
14 May 1999Return made up to 30/04/99; no change of members (6 pages)
14 May 1999Return made up to 30/04/99; no change of members (6 pages)
12 April 1999Director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
21 December 1998Director's particulars changed (1 page)
21 December 1998Director's particulars changed (1 page)
21 December 1998Director's particulars changed (1 page)
21 December 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
9 July 1998Full group accounts made up to 31 December 1997 (20 pages)
9 July 1998Full group accounts made up to 31 December 1997 (20 pages)
19 May 1998Return made up to 30/04/98; full list of members (7 pages)
19 May 1998Return made up to 30/04/98; full list of members (7 pages)
14 November 1997New director appointed (3 pages)
14 November 1997New director appointed (3 pages)
21 October 1997Full group accounts made up to 31 March 1997 (19 pages)
21 October 1997Full group accounts made up to 31 March 1997 (19 pages)
16 May 1997Return made up to 30/04/97; no change of members (7 pages)
16 May 1997Return made up to 30/04/97; no change of members (7 pages)
22 April 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
22 April 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
28 October 1996Full accounts made up to 31 March 1996 (17 pages)
28 October 1996Full accounts made up to 31 March 1996 (17 pages)
21 May 1996Return made up to 30/04/96; no change of members (5 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
21 May 1996Return made up to 30/04/96; no change of members (5 pages)
30 October 1995Full accounts made up to 31 March 1995 (16 pages)
30 October 1995Full accounts made up to 31 March 1995 (16 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995Director resigned (4 pages)
24 October 1995Director resigned (4 pages)
4 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(14 pages)
4 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(14 pages)
28 January 1995Particulars of mortgage/charge (3 pages)
28 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
3 November 1994Particulars of contract relating to shares (3 pages)
3 November 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1994£ nc 100/5000 12/10/94 (1 page)
3 November 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1994Ad 12/10/94--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
3 November 1994Ad 12/10/94--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
3 November 1994Particulars of contract relating to shares (3 pages)
3 November 1994£ nc 100/5000 12/10/94 (1 page)
8 May 1994Return made up to 30/04/94; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
8 May 1994Return made up to 30/04/94; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
21 May 1993Return made up to 30/04/93; full list of members (11 pages)
21 May 1993Return made up to 30/04/93; full list of members (11 pages)
15 March 1993Company name changed management consultancy internati onal uk LIMITED\certificate issued on 16/03/93 (2 pages)
15 March 1993Company name changed management consultancy internati onal uk LIMITED\certificate issued on 16/03/93 (2 pages)
22 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1989Return made up to 31/07/88; full list of members (5 pages)
19 April 1989Return made up to 31/07/88; full list of members (5 pages)
6 April 1989New director appointed (2 pages)
6 April 1989New director appointed (2 pages)
9 November 1987New director appointed (2 pages)
9 November 1987New director appointed (2 pages)
18 February 1987Return made up to 30/06/86; full list of members (4 pages)
18 February 1987Return made up to 30/06/86; full list of members (4 pages)
15 January 1976Incorporation (12 pages)
15 January 1976Incorporation (12 pages)