London
NW10 7NZ
Director Name | Mr Kanji Furukawa |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 08 January 2015(39 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Unit B, Premier Park Premier Park Road London NW10 7NZ |
Director Name | Mr Shusaku Higaki |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 11 February 2019(43 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Corporate Officer |
Country of Residence | Japan |
Correspondence Address | Handel House 95 High Street Edgware HA8 7DB |
Director Name | Miss Hannah Tokumine |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B, Premier Park Premier Park Road London NW10 7NZ |
Secretary Name | Mr Devsiri Vishan Arjuna De Mel |
---|---|
Status | Current |
Appointed | 01 March 2022(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Unit B, Premier Park Premier Park Road London NW10 7NZ |
Director Name | Masara Ishikawa |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 April 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 1-44-2 Nerima Nerima-Ku Tokyo Foreign |
Director Name | Mr Katsu Yoshino |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 April 1991(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | 69 Ventnor Drive London N20 8BU |
Director Name | Kenji Kono |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 April 1991(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 1-3-7 Matsukage-Cho Nakaku Yokohama City Foreign |
Secretary Name | Susan Jennifer Tokumine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | Lee Cottage Grammer School Hill Park Street, Charlbury Chipping Norton Oxfordshire OX7 3PS |
Director Name | Kate Ferguson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(16 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Crescent West Barnet Hertfordshire EN4 0EQ |
Director Name | Toshio Yoshida |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 1993(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | 1-32-25 Kashiwara Minami-Ku Fukuoka-City Japan Foreign |
Director Name | Toshio Yoshida |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 December 1994(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 33 Snowdon Drive London NW9 7RF |
Secretary Name | King Chee Kuan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(18 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 08 October 2009) |
Role | Company Director |
Correspondence Address | 17 Chandos Road Harrow Middlesex HA1 4QX |
Director Name | Mr Joseph Gerald Bourke |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1995(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 104 Boston Manor Road Brentford Middlesex TW8 9LN |
Director Name | Katsu Yoshino |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 1997(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Flat 18 Palace Court 250 Finchley Road London NW3 6DN |
Director Name | Mr Tadaharu Iizuka |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 August 1999(23 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Scrabbitts Square Radlett Hertfordshire WD7 8JR |
Director Name | Shigeki Matsushima |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 August 1999(23 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 October 1999) |
Role | Co Director |
Correspondence Address | 44 The Ridgeway Golders Green London NW11 8QS |
Director Name | Katsunori Hoshino |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 1999(23 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 22 South Close Muswell Hill Road London N6 5UQ |
Director Name | Rudolf Jan Vis |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 April 2003) |
Role | Member Of Parliament |
Correspondence Address | 54 Leicester Road London N2 9EA |
Director Name | Kunitora Tokumine |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 February 2003(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | 23 Redhill Street London NW1 4DQ |
Director Name | Jane Heather Harari |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Squires Lane London N3 2AD |
Director Name | Kunitora Tokumine |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 July 2009(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 June 2013) |
Role | Company Director |
Correspondence Address | Flat 401 Nissho Iwai Imaizumi Mansions 2-1-28 Imaizumi Fukuoka City Japan |
Secretary Name | David Witchell |
---|---|
Status | Resigned |
Appointed | 08 October 2009(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2012) |
Role | Company Director |
Correspondence Address | 81 Lambton Road Raynes Park London SW20 0LW |
Secretary Name | Guy Graham Ellis |
---|---|
Status | Resigned |
Appointed | 04 May 2012(36 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | 21 Lynton Grange, Fortis Green East Finchley London N2 9EU |
Secretary Name | Michitaka Koike |
---|---|
Status | Resigned |
Appointed | 03 May 2013(37 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor 135/141 Cannon Street London EC4N 5BP |
Secretary Name | Hannah Tokumine |
---|---|
Status | Resigned |
Appointed | 30 May 2014(38 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 June 2015) |
Role | Company Director |
Correspondence Address | Lee Cottage Grammar School Hill Charlbury Oxon OX7 3PS |
Director Name | Miss Hannah Tokumine |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(39 years after company formation) |
Appointment Duration | 5 years (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B, Premier Park Premier Park Road London NW10 7NZ |
Secretary Name | Mr Chiew Leong Loo |
---|---|
Status | Resigned |
Appointed | 10 June 2015(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | Unit B, Premier Park Premier Park Road London NW10 7NZ |
Website | www.japancentre.com/ |
---|---|
Telephone | 020 34051151 |
Telephone region | London |
Registered Address | Unit B, Premier Park Premier Park Road London NW10 7NZ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.6k at £1 | Kunizou Tokumine 71.00% Ordinary |
---|---|
1.5k at £1 | Alindene LTD 29.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,875,819 |
Gross Profit | £9,566,482 |
Net Worth | £925,113 |
Cash | £890,138 |
Current Liabilities | £3,232,249 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 24 December |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months from now) |
28 January 2013 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1986 | Delivered 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 1981 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2020 | Delivered on: 10 December 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 January 2020 | Delivered on: 13 January 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 March 2024 | Group of companies' accounts made up to 31 December 2022 (47 pages) |
---|---|
19 December 2023 | Previous accounting period shortened from 25 December 2022 to 24 December 2022 (1 page) |
4 December 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
8 November 2023 | Director's details changed for Mr Shusaku Higaki on 7 November 2023 (2 pages) |
8 November 2023 | Change of details for Mr Shusaku Higaki as a person with significant control on 7 November 2023 (2 pages) |
2 November 2023 | Register 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 2023 | Director's details changed for Miss Hannah Tokumine on 25 September 2023 (2 pages) |
25 September 2023 | Director's details changed for Mr Kunizou Tokumine on 25 September 2023 (2 pages) |
22 September 2023 | Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page) |
25 May 2023 | Group of companies' accounts made up to 31 December 2021 (47 pages) |
21 December 2022 | Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page) |
22 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
7 June 2022 | Group of companies' accounts made up to 31 December 2020 (44 pages) |
25 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2022 | Termination of appointment of Chiew Leong Loo as a secretary on 1 March 2022 (1 page) |
29 March 2022 | Appointment of Mr Devsiri Vishan Arjuna De Mel as a secretary on 1 March 2022 (2 pages) |
24 March 2022 | Change of details for Alindene Limited as a person with significant control on 24 March 2022 (2 pages) |
20 December 2021 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
1 December 2021 | Appointment of Miss Hannah Tokumine as a director on 29 November 2021 (2 pages) |
2 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
28 July 2021 | Group of companies' accounts made up to 31 December 2019 (51 pages) |
24 December 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
10 December 2020 | Registration of charge 012405580011, created on 9 December 2020 (57 pages) |
30 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
15 October 2020 | Group of companies' accounts made up to 31 December 2018 (46 pages) |
18 February 2020 | Termination of appointment of Hannah Tokumine as a director on 1 February 2020 (1 page) |
13 January 2020 | Registration of charge 012405580010, created on 6 January 2020 (57 pages) |
20 December 2019 | Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
20 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
16 December 2019 | Director's details changed for Miss Hannah Tokumine on 16 December 2019 (2 pages) |
4 November 2019 | Director's details changed for Miss Hannah Tokumine on 15 May 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
16 October 2019 | Director's details changed for Miss Hannah Tokumine on 16 October 2019 (2 pages) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
12 July 2019 | Registered 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 2019 | Secretary's details changed for Mr Chiew Leong Loo on 8 July 2019 (1 page) |
31 May 2019 | Change of details for Alindene Limited as a person with significant control on 11 February 2019 (2 pages) |
28 May 2019 | Notification of Shusaku Higaki as a person with significant control on 11 February 2019 (2 pages) |
25 February 2019 | Resolutions
|
25 February 2019 | Statement of company's objects (2 pages) |
15 February 2019 | Statement of capital following an allotment of shares on 11 February 2019
|
15 February 2019 | Appointment of Mr Shusaku Higaki as a director on 11 February 2019 (2 pages) |
25 January 2019 | Cessation of Kunizou Tokumine as a person with significant control on 1 January 2019 (1 page) |
25 January 2019 | Notification of Alindene Limited as a person with significant control on 1 January 2019 (2 pages) |
25 January 2019 | Cessation of Alindene Limited as a person with significant control on 6 December 2018 (1 page) |
25 January 2019 | Notification of Kunizou Tokumine as a person with significant control on 6 December 2018 (2 pages) |
17 January 2019 | Change of details for Alindene Limited as a person with significant control on 5 December 2018 (2 pages) |
17 January 2019 | Cessation of Kunizou Tokumine as a person with significant control on 5 December 2018 (1 page) |
26 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
5 October 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
6 July 2018 | Director's details changed for Kanji Furukawa on 22 June 2018 (2 pages) |
27 June 2018 | Second filing for the appointment of Kanji Furukawa as a director (6 pages) |
21 June 2018 | Director's details changed for Kanji Furukawa on 4 October 2015 (2 pages) |
21 June 2018 | Director's details changed for Kanji Furukawa on 18 June 2018 (2 pages) |
21 June 2018 | Change of details for Mr Kunizou Tokumine as a person with significant control on 18 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Kunizou Tokumine on 18 June 2018 (2 pages) |
19 June 2018 | Secretary's details changed for Mr Chiew Leong Loo on 19 June 2018 (1 page) |
26 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
25 October 2017 | Change of details for Alindene Limited as a person with significant control on 19 October 2017 (2 pages) |
25 October 2017 | Change of details for Mr Kunizou Tokumine as a person with significant control on 19 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Kunizou Tokumine on 19 October 2017 (2 pages) |
25 October 2017 | Change of details for Mr Kunizou Tokumine as a person with significant control on 19 October 2017 (2 pages) |
25 October 2017 | Change of details for Alindene Limited as a person with significant control on 19 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Kunizou Tokumine on 19 October 2017 (2 pages) |
1 August 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
1 August 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
15 June 2017 | Register 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 2017 | Register 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 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
18 August 2016 | Director's details changed for Hannah Tokumine on 1 July 2016 (2 pages) |
18 August 2016 | Director's details changed for Hannah Tokumine on 1 July 2016 (2 pages) |
18 August 2016 | Director's details changed for Hannah Tokumine on 1 July 2016 (2 pages) |
18 August 2016 | Director's details changed for Hannah Tokumine on 1 July 2016 (2 pages) |
26 July 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
26 July 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
25 April 2016 | Secretary's details changed for Mr Chiew Leong Loo on 25 April 2016 (1 page) |
25 April 2016 | Secretary's details changed for Mr Chiew Leong Loo on 25 April 2016 (1 page) |
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
18 June 2015 | Termination of appointment of Hannah Tokumine as a secretary on 10 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Chiew Leong Loo as a secretary on 10 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Chiew Leong Loo as a secretary on 10 June 2015 (2 pages) |
18 June 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Hannah Tokumine as a secretary on 10 June 2015 (1 page) |
20 May 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
20 May 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
22 January 2015 | Appointment of Hannah Tokumine as a director on 8 January 2015 (2 pages) |
22 January 2015 | Appointment of Hannah Tokumine as a director on 8 January 2015 (2 pages) |
22 January 2015 | Appointment of Hannah Tokumine as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Kanji Furukawa as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Kanji Furukawa as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Kanji Furukawa as a director on 8 January 2015
|
17 December 2014 | Appointment of Hannah Tokumine as a secretary on 30 May 2014 (2 pages) |
17 December 2014 | Appointment of Hannah Tokumine as a secretary on 30 May 2014 (2 pages) |
31 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
6 June 2014 | Termination of appointment of Michitaka Koike as a secretary (1 page) |
6 June 2014 | Termination of appointment of Michitaka Koike as a secretary (1 page) |
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
1 October 2013 | Satisfaction of charge 9 in full (1 page) |
1 October 2013 | Satisfaction of charge 9 in full (1 page) |
17 June 2013 | Termination of appointment of Kunitora Tokumine as a director (1 page) |
17 June 2013 | Termination of appointment of Kunitora Tokumine as a director (1 page) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Appointment of Michitaka Koike as a secretary (2 pages) |
20 May 2013 | Termination of appointment of Guy Ellis as a secretary (1 page) |
20 May 2013 | Appointment of Michitaka Koike as a secretary (2 pages) |
20 May 2013 | Termination of appointment of Guy Ellis as a secretary (1 page) |
8 May 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
8 May 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
18 September 2012 | Termination of appointment of Tadaharu Iizuka as a director (1 page) |
18 September 2012 | Termination of appointment of Tadaharu Iizuka as a director (1 page) |
13 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Termination of appointment of Jane Harari as a director (1 page) |
11 July 2012 | Termination of appointment of Jane Harari as a director (1 page) |
21 June 2012 | Appointment of Guy Graham Ellis as a secretary (2 pages) |
21 June 2012 | Appointment of Guy Graham Ellis as a secretary (2 pages) |
21 June 2012 | Termination of appointment of David Witchell as a secretary (1 page) |
21 June 2012 | Termination of appointment of David Witchell as a secretary (1 page) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
16 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
10 May 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
24 November 2009 | Appointment of Kunitora Tokumine as a director (1 page) |
24 November 2009 | Appointment of Kunitora Tokumine as a director (1 page) |
24 November 2009 | Termination of appointment of King Kuan as a secretary (1 page) |
24 November 2009 | Termination of appointment of King Kuan as a secretary (1 page) |
24 November 2009 | Appointment of David Witchell as a secretary (1 page) |
24 November 2009 | Appointment of David Witchell as a secretary (1 page) |
16 June 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
16 June 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
3 June 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
3 June 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
19 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
16 May 2008 | Director appointed jane harari (1 page) |
16 May 2008 | Director appointed jane harari (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page) |
23 May 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
23 May 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
16 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
12 September 2006 | Location of register of members (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 673 finchley road london NW2 2JP (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 673 finchley road london NW2 2JP (1 page) |
12 September 2006 | Location of debenture register (1 page) |
12 September 2006 | Location of register of members (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Location of debenture register (1 page) |
6 September 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
6 September 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
5 June 2006 | Return made up to 30/04/06; no change of members (4 pages) |
5 June 2006 | Return made up to 30/04/06; no change of members (4 pages) |
21 December 2005 | Particulars of mortgage/charge (9 pages) |
21 December 2005 | Particulars of mortgage/charge (9 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (5 pages) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Return made up to 30/04/05; full list of members (5 pages) |
7 July 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
7 July 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
20 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
10 July 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
16 May 2003 | Return made up to 30/04/03; no change of members (5 pages) |
16 May 2003 | Return made up to 30/04/03; no change of members (5 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
10 July 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
10 July 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 30/04/02; no change of members (6 pages) |
23 May 2002 | Return made up to 30/04/02; no change of members (6 pages) |
25 June 2001 | Director's particulars changed (1 page) |
25 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Full group accounts made up to 31 December 2000 (19 pages) |
12 June 2001 | Full group accounts made up to 31 December 2000 (19 pages) |
11 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
11 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
12 July 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
12 July 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
22 June 2000 | Return made up to 30/04/00; no change of members (6 pages) |
22 June 2000 | Return made up to 30/04/00; no change of members (6 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
28 September 1999 | Director's particulars changed (1 page) |
28 September 1999 | Director's particulars changed (1 page) |
16 June 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
16 June 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
14 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
14 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
12 April 1999 | Director's particulars changed (1 page) |
12 April 1999 | Director's particulars changed (1 page) |
21 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | Director's particulars changed (1 page) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
9 July 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
19 May 1998 | Return made up to 30/04/98; full list of members (7 pages) |
19 May 1998 | Return made up to 30/04/98; full list of members (7 pages) |
14 November 1997 | New director appointed (3 pages) |
14 November 1997 | New director appointed (3 pages) |
21 October 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
21 October 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
16 May 1997 | Return made up to 30/04/97; no change of members (7 pages) |
16 May 1997 | Return made up to 30/04/97; no change of members (7 pages) |
22 April 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
22 April 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
28 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
21 May 1996 | Return made up to 30/04/96; no change of members (5 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | Return made up to 30/04/96; no change of members (5 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | Director resigned (4 pages) |
24 October 1995 | Director resigned (4 pages) |
4 May 1995 | Return made up to 30/04/95; full list of members
|
4 May 1995 | Return made up to 30/04/95; full list of members
|
28 January 1995 | Particulars of mortgage/charge (3 pages) |
28 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
3 November 1994 | Particulars of contract relating to shares (3 pages) |
3 November 1994 | Resolutions
|
3 November 1994 | £ nc 100/5000 12/10/94 (1 page) |
3 November 1994 | Resolutions
|
3 November 1994 | Ad 12/10/94--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
3 November 1994 | Ad 12/10/94--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
3 November 1994 | Particulars of contract relating to shares (3 pages) |
3 November 1994 | £ nc 100/5000 12/10/94 (1 page) |
8 May 1994 | Return made up to 30/04/94; no change of members
|
8 May 1994 | Return made up to 30/04/94; no change of members
|
21 May 1993 | Return made up to 30/04/93; full list of members (11 pages) |
21 May 1993 | Return made up to 30/04/93; full list of members (11 pages) |
15 March 1993 | Company name changed management consultancy internati onal uk LIMITED\certificate issued on 16/03/93 (2 pages) |
15 March 1993 | Company name changed management consultancy internati onal uk LIMITED\certificate issued on 16/03/93 (2 pages) |
22 April 1992 | Resolutions
|
22 April 1992 | Resolutions
|
19 April 1989 | Return made up to 31/07/88; full list of members (5 pages) |
19 April 1989 | Return made up to 31/07/88; full list of members (5 pages) |
6 April 1989 | New director appointed (2 pages) |
6 April 1989 | New director appointed (2 pages) |
9 November 1987 | New director appointed (2 pages) |
9 November 1987 | New director appointed (2 pages) |
18 February 1987 | Return made up to 30/06/86; full list of members (4 pages) |
18 February 1987 | Return made up to 30/06/86; full list of members (4 pages) |
15 January 1976 | Incorporation (12 pages) |
15 January 1976 | Incorporation (12 pages) |