London
WC1A 2DB
Director Name | Mr Kenichi Mori |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 19 November 1997(19 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Albany Street London NW1 4EA |
Secretary Name | Mrs Mie Mori |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 19 November 1997(19 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 6-7 Southampton Place London WC1A 2DB |
Director Name | Kenneth James Frederick Potter |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 1994) |
Role | Financial Controller |
Correspondence Address | 17 Orchard Grove Orpington Kent BR6 0RX |
Director Name | Yukio Shinozaki |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 April 1992(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | 66 South Lodge London NW8 9EU |
Director Name | Tadashi Tokunaga |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 April 1992(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 1994) |
Role | Company Director |
Correspondence Address | Grafham House Grafham Bramley Guildford Surrey GU5 0TJ |
Secretary Name | Tadashi Tokunaga |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 20 April 1992(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 1994) |
Role | Company Director |
Correspondence Address | Grafham House Grafham Bramley Guildford Surrey GU5 0TJ |
Director Name | Carol Ann Potter |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 1997) |
Role | Company Director |
Correspondence Address | 17 Orchard Grove Orpington Kent BR6 0RX |
Director Name | Sara Lesley Tokunaga |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 1997) |
Role | Company Director |
Correspondence Address | Grafham House Grafham Bramley Surrey GU5 0TJ |
Secretary Name | Carol Ann Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 1997) |
Role | Company Director |
Correspondence Address | 17 Orchard Grove Orpington Kent BR6 0RX |
Director Name | Mr Abdul Shaheem Khan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(29 years, 6 months after company formation) |
Appointment Duration | 6 days (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Second Avenue Plaistow London E13 8AS |
Website | www.gendai.co.uk/ |
---|---|
Telephone | 020 74045375 |
Telephone region | London |
Registered Address | 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
55.5k at £1 | Mrs Mie Mori 55.50% Ordinary |
---|---|
44.5k at £1 | Mr Kenichi Mori 44.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £370,479 |
Cash | £913,359 |
Current Liabilities | £889,908 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 April 2020 (4 years ago) |
---|---|
Next Return Due | 4 May 2021 (overdue) |
28 June 2004 | Delivered 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 |
---|
24 May 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
---|---|
4 May 2017 | Accounts for a small company made up to 31 July 2016 (10 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 February 2016 | Accounts for a small company made up to 31 July 2015 (9 pages) |
19 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
14 April 2015 | Accounts for a small company made up to 31 July 2014 (9 pages) |
3 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
30 January 2014 | Group of companies' accounts made up to 31 July 2013 (23 pages) |
3 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Group of companies' accounts made up to 31 July 2012 (20 pages) |
29 November 2012 | Secretary's details changed for Mrs Mie Mori on 16 August 2012 (2 pages) |
29 November 2012 | Director's details changed for Mrs Mie Mori on 16 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mrs Mie Mori on 16 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Kenichi Mori on 16 August 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Mrs Mie Mori on 16 August 2012 (2 pages) |
27 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Group of companies' accounts made up to 31 July 2011 (25 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Group of companies' accounts made up to 31 July 2010 (24 pages) |
6 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Termination of appointment of Abdul Khan as a director (1 page) |
4 January 2010 | Group of companies' accounts made up to 31 July 2009 (24 pages) |
21 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
10 December 2008 | Group of companies' accounts made up to 31 July 2008 (19 pages) |
28 May 2008 | Resolutions
|
27 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
22 May 2008 | Director appointed abdul khan (2 pages) |
8 May 2008 | Appointment terminate, director abdul khan logged form (1 page) |
7 January 2008 | Group of companies' accounts made up to 31 July 2007 (22 pages) |
3 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | Nc inc already adjusted 07/03/07 (1 page) |
4 April 2007 | Ad 07/03/07--------- £ si 70000@1=70000 £ ic 30000/100000 (3 pages) |
10 January 2007 | Full accounts made up to 31 July 2006 (17 pages) |
19 June 2006 | Return made up to 20/04/06; full list of members (7 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (17 pages) |
28 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
29 November 2004 | Accounts for a small company made up to 31 July 2004 (5 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
18 November 2003 | Accounts for a small company made up to 31 July 2003 (5 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: boundary house suite 210 boston road london W7 2QE (1 page) |
5 August 2003 | Return made up to 20/04/03; full list of members (7 pages) |
5 August 2003 | Resolutions
|
14 July 2003 | Registered office changed on 14/07/03 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page) |
27 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
25 June 2002 | Return made up to 20/04/02; full list of members (6 pages) |
17 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
21 June 2001 | Return made up to 20/04/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
13 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
1 December 1999 | Full accounts made up to 31 July 1999 (12 pages) |
15 May 1999 | Return made up to 20/04/99; full list of members
|
30 November 1998 | Full accounts made up to 31 July 1998 (11 pages) |
5 June 1998 | £ nc 20000/50000 05/05/98 (1 page) |
5 June 1998 | Return made up to 20/04/98; full list of members (5 pages) |
5 June 1998 | Particulars of contract relating to shares (4 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: walkden house 10 melton street london NW1 2EJ (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 82 st john street london EC1M 4JN (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Secretary resigned;director resigned (1 page) |
4 December 1997 | New secretary appointed;new director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Auditor's resignation (1 page) |
24 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
22 October 1997 | Resolutions
|
21 May 1997 | Return made up to 20/04/97; full list of members (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
4 December 1996 | Resolutions
|
20 May 1996 | Return made up to 20/04/96; full list of members (5 pages) |
20 October 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
26 April 1995 | Return made up to 20/04/95; full list of members (12 pages) |
16 October 1978 | Incorporation (13 pages) |