Company NameGendai Travel Limited
DirectorsMie Mori and Kenichi Mori
Company StatusLiquidation
Company Number01394201
CategoryPrivate Limited Company
Incorporation Date16 October 1978(45 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Mie Mori
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityJapanese
StatusCurrent
Appointed19 November 1997(19 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Southampton Place
London
WC1A 2DB
Director NameMr Kenichi Mori
Date of BirthNovember 1946 (Born 77 years ago)
NationalityJapanese
StatusCurrent
Appointed19 November 1997(19 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Albany Street
London
NW1 4EA
Secretary NameMrs Mie Mori
NationalityJapanese
StatusCurrent
Appointed19 November 1997(19 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address6-7 Southampton Place
London
WC1A 2DB
Director NameKenneth James Frederick Potter
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 1994)
RoleFinancial Controller
Correspondence Address17 Orchard Grove
Orpington
Kent
BR6 0RX
Director NameYukio Shinozaki
Date of BirthJuly 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed20 April 1992(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 April 1993)
RoleCompany Director
Correspondence Address66 South Lodge
London
NW8 9EU
Director NameTadashi Tokunaga
Date of BirthJuly 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed20 April 1992(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 1994)
RoleCompany Director
Correspondence AddressGrafham House Grafham
Bramley
Guildford
Surrey
GU5 0TJ
Secretary NameTadashi Tokunaga
NationalityJapanese
StatusResigned
Appointed20 April 1992(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 1994)
RoleCompany Director
Correspondence AddressGrafham House Grafham
Bramley
Guildford
Surrey
GU5 0TJ
Director NameCarol Ann Potter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 1997)
RoleCompany Director
Correspondence Address17 Orchard Grove
Orpington
Kent
BR6 0RX
Director NameSara Lesley Tokunaga
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 1997)
RoleCompany Director
Correspondence AddressGrafham House
Grafham
Bramley
Surrey
GU5 0TJ
Secretary NameCarol Ann Potter
NationalityBritish
StatusResigned
Appointed29 November 1994(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 1997)
RoleCompany Director
Correspondence Address17 Orchard Grove
Orpington
Kent
BR6 0RX
Director NameMr Abdul Shaheem Khan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(29 years, 6 months after company formation)
Appointment Duration6 days (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Second Avenue
Plaistow
London
E13 8AS

Contact

Websitewww.gendai.co.uk/
Telephone020 74045375
Telephone regionLondon

Location

Registered Address1 Beasley's Yard
126 High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55.5k at £1Mrs Mie Mori
55.50%
Ordinary
44.5k at £1Mr Kenichi Mori
44.50%
Ordinary

Financials

Year2014
Net Worth£370,479
Cash£913,359
Current Liabilities£889,908

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 April 2020 (4 years ago)
Next Return Due4 May 2021 (overdue)

Charges

28 June 2004Delivered on: 29 June 2004
Persons entitled: Hsbc Bank PLC

Classification: 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.
Outstanding

Filing History

24 May 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
4 May 2017Accounts for a small company made up to 31 July 2016 (10 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100,000
(5 pages)
25 February 2016Accounts for a small company made up to 31 July 2015 (9 pages)
19 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100,000
(5 pages)
14 April 2015Accounts for a small company made up to 31 July 2014 (9 pages)
3 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,000
(5 pages)
30 January 2014Group of companies' accounts made up to 31 July 2013 (23 pages)
3 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
25 February 2013Group of companies' accounts made up to 31 July 2012 (20 pages)
29 November 2012Secretary's details changed for Mrs Mie Mori on 16 August 2012 (2 pages)
29 November 2012Director's details changed for Mrs Mie Mori on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Mrs Mie Mori on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Kenichi Mori on 16 August 2012 (2 pages)
17 August 2012Secretary's details changed for Mrs Mie Mori on 16 August 2012 (2 pages)
27 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
13 January 2012Group of companies' accounts made up to 31 July 2011 (25 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
6 January 2011Group of companies' accounts made up to 31 July 2010 (24 pages)
6 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
25 February 2010Termination of appointment of Abdul Khan as a director (1 page)
4 January 2010Group of companies' accounts made up to 31 July 2009 (24 pages)
21 April 2009Return made up to 20/04/09; full list of members (4 pages)
10 December 2008Group of companies' accounts made up to 31 July 2008 (19 pages)
28 May 2008Resolutions
  • RES13 ‐ Company business 23/04/2008
(2 pages)
27 May 2008Return made up to 20/04/08; full list of members (4 pages)
22 May 2008Director appointed abdul khan (2 pages)
8 May 2008Appointment terminate, director abdul khan logged form (1 page)
7 January 2008Group of companies' accounts made up to 31 July 2007 (22 pages)
3 May 2007Return made up to 20/04/07; full list of members (2 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2007Nc inc already adjusted 07/03/07 (1 page)
4 April 2007Ad 07/03/07--------- £ si 70000@1=70000 £ ic 30000/100000 (3 pages)
10 January 2007Full accounts made up to 31 July 2006 (17 pages)
19 June 2006Return made up to 20/04/06; full list of members (7 pages)
5 June 2006Full accounts made up to 31 July 2005 (17 pages)
28 April 2005Return made up to 20/04/05; full list of members (7 pages)
29 November 2004Accounts for a small company made up to 31 July 2004 (5 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
27 April 2004Return made up to 20/04/04; full list of members (7 pages)
18 November 2003Accounts for a small company made up to 31 July 2003 (5 pages)
6 November 2003Registered office changed on 06/11/03 from: boundary house suite 210 boston road london W7 2QE (1 page)
5 August 2003Return made up to 20/04/03; full list of members (7 pages)
5 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2003Registered office changed on 14/07/03 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
27 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
25 June 2002Return made up to 20/04/02; full list of members (6 pages)
17 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
21 June 2001Return made up to 20/04/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
13 June 2000Return made up to 20/04/00; full list of members (6 pages)
1 December 1999Full accounts made up to 31 July 1999 (12 pages)
15 May 1999Return made up to 20/04/99; full list of members
  • 363(287) ‐ Registered office changed on 15/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1998Full accounts made up to 31 July 1998 (11 pages)
5 June 1998£ nc 20000/50000 05/05/98 (1 page)
5 June 1998Return made up to 20/04/98; full list of members (5 pages)
5 June 1998Particulars of contract relating to shares (4 pages)
1 June 1998Registered office changed on 01/06/98 from: walkden house 10 melton street london NW1 2EJ (1 page)
4 December 1997Registered office changed on 04/12/97 from: 82 st john street london EC1M 4JN (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Secretary resigned;director resigned (1 page)
4 December 1997New secretary appointed;new director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Auditor's resignation (1 page)
24 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
22 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 May 1997Return made up to 20/04/97; full list of members (5 pages)
3 February 1997Accounts for a small company made up to 31 July 1996 (5 pages)
4 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 May 1996Return made up to 20/04/96; full list of members (5 pages)
20 October 1995Accounts for a small company made up to 31 July 1995 (5 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
26 April 1995Return made up to 20/04/95; full list of members (12 pages)
16 October 1978Incorporation (13 pages)