Company NameShindengen UK Limited
Company StatusActive
Company Number01458574
CategoryPrivate Limited Company
Incorporation Date1 November 1979(44 years, 6 months ago)
Previous NamesMagnaquest Limited and Shindengen Magnaquest UK Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Takahiro Onishi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2020(40 years, 5 months after company formation)
Appointment Duration4 years
RoleOfficer
Country of ResidenceJapan
Correspondence Address6th Floor, 2 Kingdom Street
London
W2 6BD
Director NameMr Masaharu Tani
Date of BirthJune 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2022(42 years, 5 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceGermany
Correspondence Address6th Floor, 2 Kingdom Street
London
W2 6BD
Director NameMr Hitoshi Otsuka
Date of BirthNovember 1961 (Born 62 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2022(42 years, 5 months after company formation)
Appointment Duration2 years
RoleSales Deputy Division Director
Country of ResidenceJapan
Correspondence Address6th Floor, 2 Kingdom Street
London
W2 6BD
Director NameAkira Yasuda
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed14 June 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1992)
RoleCompany Director
Correspondence Address741-14 Mizuno Salama City
Saitama-Prefecture 350-13
Foreign
Director NameTokumori Kanno
Date of BirthNovember 1930 (Born 93 years ago)
NationalityJapanese
StatusResigned
Appointed14 June 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1992)
RoleCompany Director
Correspondence Address5-7-15 Takiyama
Msgashi-Kurume-City
Tokyo
Foreign
Director NameYasjo Koike
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed14 June 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 October 1996)
RoleCompany Director
Correspondence Address20 Tamar Square
Woodford Green
Essex
IG8 0EA
Director NameGabor Lacko
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 10 July 1991)
RoleElectrical Engineer
Correspondence Address12 Lee Grove
Chigwell
Essex
IG7 6AF
Secretary NameYasjo Koike
NationalityJapanese
StatusResigned
Appointed14 June 1991(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 1995)
RoleCompany Director
Correspondence Address20 Tamar Square
Woodford Green
Essex
IG8 0EA
Director NameMasayoshi Hattori
Date of BirthJuly 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed10 July 1991(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 1994)
RoleCompany Director
Correspondence Address9 Geariesville Gardens
Ilford
Essex
IG6 1JH
Director NameTakao Ohkawa
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed28 August 1992(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1995)
RoleSales Manager
Correspondence Address5-47-16 Asagaya Kita Suginamaku
Tokyo
Japan
Director NameKohzo Matsuyama
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed28 August 1992(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1995)
RoleSales Manager
Correspondence Address207 Park Heights Suginami
2-12-10 Nariti Higashi Suginamiku
Tokyo
Foreign
Secretary NameKazuo Muneyuki
NationalityBritish
StatusResigned
Appointed09 March 1995(15 years, 4 months after company formation)
Appointment Duration5 years (resigned 16 March 2000)
RoleCompany Director
Correspondence AddressHoward Court
12 Tewin Road
Welwyn Garden City
Hertfordshire
AL7 1BW
Director NameYuji Kojima
Date of BirthApril 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 1995(15 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 June 2004)
RoleCompany Director
Correspondence Address4-18-21 Chuo Warabi
Saitama
Japan 335
Foreign
Director NameHiroyuki Yamada
Date of BirthNovember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 1995(15 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2001)
RoleSales Division Manager
Correspondence Address2-33-5 Room No 301
Nozawa Setagaya-Ku
Tokyo
154
Director NameNaohiro Nameki
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed16 October 1996(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address54 Crespigny Road
London
NW4 3DX
Director NameShigeru Sawada
Date of BirthMay 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2000(20 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2002)
RoleManaging Director
Correspondence Address54 Crespigny Road
London
NW4 3DX
Secretary NameHiroshi Yoshizumi
NationalityBritish
StatusResigned
Appointed16 March 2000(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressSchiefbahnweg 12
Dusseldorf
40547
Foreign
Director NameYu Moriizumi
Date of BirthAugust 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2001(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2003)
RoleCompany Director
Correspondence Address36-3 Futabatyou Itabashi Ku
Tokyo
Japan
Foreign
Director NameHiroshi Yoshizumi
Date of BirthMay 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2002(22 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address83 Lynton Road
Acton
London
W3 9HL
Secretary NameToshiyuki Tsujimura
NationalityBritish
StatusResigned
Appointed01 May 2002(22 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address13 Hillcrest Heights
18-20 Hillcrest Road Ealing
London
W5 1HJ
Secretary NameDilip Patel
NationalityBritish
StatusResigned
Appointed01 April 2003(23 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressHa6
Director NameMasatsugu Konno
Date of BirthJuly 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2003(23 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 2004)
RoleCompany Director
Correspondence Address1-15-20-1101 Yoga
Setagaya Ku
Tokyo
Foreign
Director NameMr Michio Koyama
Date of BirthAugust 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2004(24 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address800-3 Shimoyasumatsu
Tokorozawa-City
Saitama 359-0024
Japan
Director NameHiroyuki Yamada
Date of BirthNovember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2004(24 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressZ-33-26 Umegaoka
Setagaya-Ku
Tokyo 154 0022
Foreign
Director NameMasayuki Mizoguchi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2007(27 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2009)
RoleSenior Officer & General Manag
Correspondence Address7-3-1-509 Konakadai Inage-Ku
Chiba-City
Chiba 263-0043
Japan
Director NameMr Yoshinori Suzuki
Date of BirthMay 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2007(27 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressNew-Ohtemachi Bldg. 2-1
Ohtemachi 2-Chome
Chiyoda-Ku
Tokyo
100-0004
Director NameMr Masahito Fukunaga
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2007(27 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Marquis House
68 Great North Road
Hatfield
Hertfordshire
AL9 5ER
Director NameMr Michio Koyama
Date of BirthAugust 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2009(29 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2011)
RoleExecutive Officer
Country of ResidenceJapan
Correspondence Address800-3 Shimoyasumatsu
Tokorozawa-City
Saitama 359-0024
Japan
Director NameMr Hiroshi Yoshizumi
Date of BirthMay 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2011(31 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2013)
RoleGerneral Manager
Country of ResidenceJapan
Correspondence AddressNew-Ohtemachi Bldg. 2-1
Ohtemachi 2-Chome
Chiyoda-Ku
Tokyo
100-0004
Director NameMr Hiroaki Tanaka
Date of BirthMarch 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2013(33 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2015)
RoleGeneral Manager Of Sales Div. Group
Country of ResidenceJapan
Correspondence AddressNew Ohtemachi Bldg. 2-2-1 Ohtemachi
Chiyoda-Ku
Tokyo
Japan
Director NameMr Kazuo Muneyuki
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(34 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Marquis House
68 Great North Road
Hatfield
Hertfordshire
AL9 5ER
Director NameMr Toshihide Morita
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2015(35 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address189 Niederkasseler Lohweg
40547 Dusseldorf
Germany
Director NameMr Masahito Fukunaga
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2015(35 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2018)
RoleOfficer
Country of ResidenceJapan
Correspondence AddressUnit 1 1 Tapper Walk
King's Cross
London
N1C 4AQ
Director NameMr Nobuyoshi Tanaka
Date of BirthJuly 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2015(35 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 1 1 Tapper Walk
King's Cross
London
N1C 4AQ
Director NameMr Takashi Yamada
Date of BirthMarch 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2018(38 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 March 2019)
RoleAssociate Officer
Country of ResidenceJapan
Correspondence AddressUnit 1 1 Tapper Walk
King's Cross
London
N1C 4AQ
Director NameMr Hiroaki Tanaka
Date of BirthMarch 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2018(38 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 2022)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address6th Floor, 2 Kingdom Street
London
W2 6BD
Director NameMr Yoshiharu Yokoi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2019(39 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 2022)
RoleAssociate Officer
Country of ResidenceJapan
Correspondence Address6th Floor, 2 Kingdom Street
London
W2 6BD

Contact

Websiteshindengen.co.uk

Location

Registered Address6th Floor, 2 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100k at £1Shindengen Electric Manufacturing Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,492,191
Gross Profit£1,084,954
Net Worth£2,537,166
Cash£2,828,958
Current Liabilities£2,583,681

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

20 November 2008Delivered on: 9 December 2008
Satisfied on: 14 May 2014
Persons entitled: Eversleigh Investment & Property Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount equal to three months rent plus vat, see image for full details.
Fully Satisfied
6 November 1980Delivered on: 18 November 1980
Satisfied on: 14 May 2014
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Nobuyoshi Tanaka as a director on 31 March 2020 (1 page)
1 April 2020Appointment of Mr Takahiro Onishi as a director on 1 April 2020 (2 pages)
9 March 2020Accounts for a small company made up to 31 December 2019 (8 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
18 April 2019Termination of appointment of Takashi Yamada as a director on 31 March 2019 (1 page)
18 April 2019Appointment of Mr Yoshiharu Yokoi as a director on 1 April 2019 (2 pages)
6 March 2019Accounts for a small company made up to 31 December 2018 (9 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
11 May 2018Director's details changed for Mr Hiroaki Tanaka on 11 May 2018 (2 pages)
3 April 2018Director's details changed for Mr Nobuyoshi Tanaka on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of Masahito Fukunaga as a director on 31 March 2018 (1 page)
3 April 2018Termination of appointment of Toshihide Morita as a director on 31 March 2018 (1 page)
3 April 2018Appointment of Mr Hiroaki Tanaka as a director on 1 April 2018 (2 pages)
3 April 2018Appointment of Mr Takashi Yamada as a director on 1 April 2018 (2 pages)
7 March 2018Accounts for a small company made up to 31 December 2017 (21 pages)
31 August 2017Full accounts made up to 31 December 2016 (19 pages)
31 August 2017Full accounts made up to 31 December 2016 (19 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100,000
(5 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100,000
(5 pages)
11 May 2016Full accounts made up to 31 December 2015 (19 pages)
11 May 2016Full accounts made up to 31 December 2015 (19 pages)
28 September 2015Registered office address changed from Suite 4 Marquis House 68 Great North Road Hatfield Hertfordshire AL9 5ER to Unit 1 1 Tapper Walk King's Cross London N1C 4AQ on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Suite 4 Marquis House 68 Great North Road Hatfield Hertfordshire AL9 5ER to Unit 1 1 Tapper Walk King's Cross London N1C 4AQ on 28 September 2015 (1 page)
9 July 2015Appointment of Mr Masahito Fukunaga as a director on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of Hiroaki Tanaka as a director on 30 June 2015 (1 page)
9 July 2015Termination of appointment of Yoshinori Suzuki as a director on 30 June 2015 (1 page)
9 July 2015Appointment of Mr Masahito Fukunaga as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Nobuyoshi Tanaka as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Nobuyoshi Tanaka as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Masahito Fukunaga as a director on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of Yoshinori Suzuki as a director on 30 June 2015 (1 page)
9 July 2015Appointment of Mr Nobuyoshi Tanaka as a director on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of Hiroaki Tanaka as a director on 30 June 2015 (1 page)
14 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100,000
(5 pages)
14 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100,000
(5 pages)
7 April 2015Appointment of Mr Toshihide Morita as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Toshihide Morita as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Toshihide Morita as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Kazuo Muneyuki as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Kazuo Muneyuki as a director on 31 March 2015 (1 page)
11 March 2015Full accounts made up to 31 December 2014 (19 pages)
11 March 2015Full accounts made up to 31 December 2014 (19 pages)
15 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100,000
(5 pages)
15 June 2014Director's details changed for Mr Hiroaki Tanaka on 1 July 2013 (2 pages)
15 June 2014Director's details changed for Mr Hiroaki Tanaka on 1 July 2013 (2 pages)
15 June 2014Director's details changed for Mr Hiroaki Tanaka on 1 July 2013 (2 pages)
15 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100,000
(5 pages)
14 May 2014Satisfaction of charge 1 in full (1 page)
14 May 2014Satisfaction of charge 1 in full (1 page)
14 May 2014Satisfaction of charge 2 in full (1 page)
14 May 2014Satisfaction of charge 2 in full (1 page)
29 April 2014Termination of appointment of Masahito Fukunaga as a director (1 page)
29 April 2014Appointment of Mr Kazuo Muneyuki as a director (2 pages)
29 April 2014Termination of appointment of Masahito Fukunaga as a director (1 page)
29 April 2014Appointment of Mr Kazuo Muneyuki as a director (2 pages)
20 March 2014Full accounts made up to 31 December 2013 (20 pages)
20 March 2014Full accounts made up to 31 December 2013 (20 pages)
15 October 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
15 October 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
10 September 2013Full accounts made up to 31 December 2012 (19 pages)
10 September 2013Full accounts made up to 31 December 2012 (19 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
3 April 2013Appointment of Mr Hiroaki Tanaka as a director (2 pages)
3 April 2013Appointment of Mr Hiroaki Tanaka as a director (2 pages)
2 April 2013Termination of appointment of Hiroshi Yoshizumi as a director (1 page)
2 April 2013Termination of appointment of Hiroshi Yoshizumi as a director (1 page)
6 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
1 March 2012Full accounts made up to 31 December 2011 (19 pages)
1 March 2012Full accounts made up to 31 December 2011 (19 pages)
5 July 2011Director's details changed for Mr. Yoshinori Suzuki on 1 July 2011 (3 pages)
5 July 2011Appointment of Mr Hiroshi Yoshizumi as a director (2 pages)
5 July 2011Director's details changed for Mr. Yoshinori Suzuki on 1 July 2011 (3 pages)
5 July 2011Termination of appointment of Michio Koyama as a director (1 page)
5 July 2011Director's details changed for Mr. Yoshinori Suzuki on 1 July 2011 (3 pages)
5 July 2011Appointment of Mr Hiroshi Yoshizumi as a director (2 pages)
5 July 2011Termination of appointment of Michio Koyama as a director (1 page)
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
2 March 2011Full accounts made up to 31 December 2010 (19 pages)
2 March 2011Full accounts made up to 31 December 2010 (19 pages)
19 January 2011Termination of appointment of Dilip Patel as a secretary (1 page)
19 January 2011Termination of appointment of Dilip Patel as a secretary (1 page)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Masahito Fukunaga on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Michio Koyama on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr. Masahito Fukunaga on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr. Masahito Fukunaga on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Yoshinori Suzuki on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Masahito Fukunaga on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr. Masahito Fukunaga on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Michio Koyama on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Yoshinori Suzuki on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Masahito Fukunaga on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Yoshinori Suzuki on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Michio Koyama on 1 October 2009 (2 pages)
2 March 2010Full accounts made up to 31 December 2009 (19 pages)
2 March 2010Full accounts made up to 31 December 2009 (19 pages)
23 June 2009Autitor's resignation (1 page)
23 June 2009Autitor's resignation (1 page)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Location of register of members (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
7 June 2009Auditor's resignation (1 page)
7 June 2009Auditor's resignation (1 page)
29 April 2009Director's change of particulars / masahito fukunaga / 01/04/2009 (1 page)
29 April 2009Director's change of particulars / masahito fukunaga / 01/04/2009 (1 page)
5 April 2009Director appointed mr michio koyama (1 page)
5 April 2009Director appointed mr michio koyama (1 page)
3 April 2009Appointment terminated director masayuki mizoguchi (1 page)
3 April 2009Appointment terminated director masayuki mizoguchi (1 page)
19 March 2009Full accounts made up to 31 December 2008 (19 pages)
19 March 2009Full accounts made up to 31 December 2008 (19 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 November 2008Registered office changed on 24/11/2008 from howard court 12 tewin road welwyn garden city hertfordshire AL7 1BW (1 page)
24 November 2008Registered office changed on 24/11/2008 from howard court 12 tewin road welwyn garden city hertfordshire AL7 1BW (1 page)
3 July 2008Return made up to 14/06/08; full list of members (4 pages)
3 July 2008Return made up to 14/06/08; full list of members (4 pages)
25 April 2008Total exemption full accounts made up to 31 December 2007 (18 pages)
25 April 2008Total exemption full accounts made up to 31 December 2007 (18 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
14 July 2007Return made up to 14/06/07; no change of members (7 pages)
14 July 2007Return made up to 14/06/07; no change of members (7 pages)
11 May 2007Director resigned (1 page)
11 May 2007Location of register of members (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Location of register of members (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
1 May 2007Full accounts made up to 31 December 2006 (20 pages)
1 May 2007Full accounts made up to 31 December 2006 (20 pages)
19 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2006Full accounts made up to 31 December 2005 (19 pages)
28 March 2006Full accounts made up to 31 December 2005 (19 pages)
28 June 2005Return made up to 14/06/05; full list of members (7 pages)
28 June 2005Return made up to 14/06/05; full list of members (7 pages)
8 March 2005Full accounts made up to 31 December 2004 (17 pages)
8 March 2005Full accounts made up to 31 December 2004 (17 pages)
9 June 2004Return made up to 14/06/04; full list of members (7 pages)
9 June 2004New director appointed (1 page)
9 June 2004New director appointed (1 page)
9 June 2004New director appointed (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Return made up to 14/06/04; full list of members (7 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (1 page)
9 June 2004Director resigned (1 page)
27 April 2004Director's particulars changed (1 page)
27 April 2004Director's particulars changed (1 page)
22 March 2004Full accounts made up to 31 December 2003 (20 pages)
22 March 2004Full accounts made up to 31 December 2003 (20 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Return made up to 14/06/03; full list of members (7 pages)
10 June 2003Return made up to 14/06/03; full list of members (7 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
27 March 2003Full accounts made up to 31 December 2002 (17 pages)
27 March 2003Full accounts made up to 31 December 2002 (17 pages)
27 August 2002Return made up to 14/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 August 2002Return made up to 14/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
29 March 2002Full accounts made up to 31 December 2001 (17 pages)
29 March 2002Full accounts made up to 31 December 2001 (17 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
28 March 2001Full accounts made up to 31 December 2000 (17 pages)
28 March 2001Full accounts made up to 31 December 2000 (17 pages)
7 November 2000Return made up to 14/06/00; full list of members (7 pages)
7 November 2000Return made up to 14/06/00; full list of members (7 pages)
18 September 2000Full accounts made up to 31 December 1999 (15 pages)
18 September 2000Full accounts made up to 31 December 1999 (15 pages)
6 September 2000Auditor's resignation (1 page)
6 September 2000Auditor's resignation (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
25 January 2000New director appointed (1 page)
25 January 2000New director appointed (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
28 June 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1999Full accounts made up to 31 December 1998 (16 pages)
19 May 1999Full accounts made up to 31 December 1998 (16 pages)
19 April 1999Registered office changed on 19/04/99 from: unit 25-26 river road business park,33 river road barking essex IG11 oda (1 page)
19 April 1999Registered office changed on 19/04/99 from: unit 25-26 river road business park,33 river road barking essex IG11 oda (1 page)
1 April 1999Company name changed shindengen magnaquest uk LTD.\certificate issued on 06/04/99 (2 pages)
1 April 1999Company name changed shindengen magnaquest uk LTD.\certificate issued on 06/04/99 (2 pages)
14 July 1998Return made up to 14/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 July 1998Return made up to 14/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1998Full accounts made up to 31 December 1997 (15 pages)
29 April 1998Full accounts made up to 31 December 1997 (15 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 April 1997Full accounts made up to 31 December 1996 (16 pages)
7 April 1997Full accounts made up to 31 December 1996 (16 pages)
6 January 1997Ad 06/12/96--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
6 January 1997Ad 06/12/96--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
16 September 1996£ nc 100/100000 30/08/96 (1 page)
16 September 1996£ nc 100/100000 30/08/96 (1 page)
16 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1996Return made up to 14/06/96; no change of members (4 pages)
1 July 1996Return made up to 14/06/96; no change of members (4 pages)
26 March 1996Full accounts made up to 31 December 1995 (16 pages)
26 March 1996Full accounts made up to 31 December 1995 (16 pages)
6 July 1995Return made up to 14/06/95; full list of members (6 pages)
6 July 1995Return made up to 14/06/95; full list of members (6 pages)
14 June 1995Director resigned;new director appointed (2 pages)
14 June 1995Director resigned;new director appointed (2 pages)
14 June 1995Director resigned;new director appointed (2 pages)
14 June 1995Director resigned;new director appointed (2 pages)
25 April 1995Full accounts made up to 31 December 1994 (16 pages)
25 April 1995Full accounts made up to 31 December 1994 (16 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
12 September 1993Registered office changed on 12/09/93 from: unit 13 river road business park 33 river road barking essex IG11 0DA (1 page)
12 September 1993Registered office changed on 12/09/93 from: unit 13 river road business park 33 river road barking essex IG11 0DA (1 page)
24 July 1990Registered office changed on 24/07/90 from: unit 13 33 river road barking essex (1 page)
24 July 1990Registered office changed on 24/07/90 from: unit 13 33 river road barking essex (1 page)
16 October 1989Company name changed magnaquest LIMITED\certificate issued on 17/10/89 (2 pages)
16 October 1989Company name changed magnaquest LIMITED\certificate issued on 17/10/89 (2 pages)
15 September 1989Registered office changed on 15/09/89 from: 12 lee grove chigwell essex IG7 6AF (1 page)
15 September 1989Registered office changed on 15/09/89 from: 12 lee grove chigwell essex IG7 6AF (1 page)
1 November 1979Certificate of incorporation (1 page)
1 November 1979Certificate of incorporation (1 page)