London
N7 9SX
Director Name | Kazuko Komakine |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 April 1992(9 years, 11 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 04 April 2022) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 56 Pollard Close London N7 9SX |
Secretary Name | Kazuko Komakine |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 30 April 1992(9 years, 11 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 04 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Pollard Close London N7 9SX |
Director Name | Mr Kuniyasu Komakine |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 April 1993(10 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 04 April 2022) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 56 Pollard Close London N7 9SX |
Telephone | 020 83432115 |
---|---|
Telephone region | London |
Registered Address | 220 The Vale London NW11 8SR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
40 at £1 | Kazuko Komakine 40.00% Ordinary |
---|---|
40 at £1 | Kuniyasu Komakine 40.00% Ordinary |
20 at £1 | Eitaro Komakine 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,574 |
Cash | £8,832 |
Current Liabilities | £5,771 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 1 day from now) |
4 October 1994 | Delivered on: 10 October 1994 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: Fixed charge over the deposit being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being barclays bank PLC re k komakine & son co limited high interest business account number 00886734. see the mortgage charge document for full details. Outstanding |
---|---|
20 March 1991 | Delivered on: 9 April 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 golders gardens golders green london borough of barnet. T/nol mx 410770. Outstanding |
2 April 1985 | Delivered on: 6 April 1985 Satisfied on: 8 October 2012 Persons entitled: Meghraj and Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 4 golders gardens, hendon, london. Title no mx 410770 (for full details see doc no M10). Fully Satisfied |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
---|---|
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Kuniyasu Komakine on 1 November 2009 (2 pages) |
17 May 2010 | Director's details changed for Kuniyasu Komakine on 1 November 2009 (2 pages) |
17 May 2010 | Director's details changed for Kazuko Komakine on 1 November 2009 (2 pages) |
17 May 2010 | Director's details changed for Kazuko Komakine on 1 November 2009 (2 pages) |
17 May 2010 | Director's details changed for Eitaro Komakine on 1 November 2009 (2 pages) |
17 May 2010 | Director's details changed for Eitaro Komakine on 1 November 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 August 2007 | Return made up to 30/04/07; no change of members (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
5 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
21 January 2005 | Return made up to 30/04/04; full list of members (7 pages) |
20 January 2005 | Partial exemption accounts made up to 30 April 2004 (13 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Memorandum and Articles of Association (11 pages) |
25 January 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
1 July 2003 | New director appointed (2 pages) |
19 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
4 March 2003 | Partial exemption accounts made up to 30 April 2002 (8 pages) |
19 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
22 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
12 July 2000 | Return made up to 30/04/00; full list of members
|
4 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
27 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 30 April 1998 (12 pages) |
18 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
30 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
29 April 1997 | Return made up to 30/04/97; no change of members (4 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 October 1996 | Registered office changed on 27/10/96 from: 9 shirthall close hendon london NW4 2QR (1 page) |
27 October 1996 | Return made up to 30/04/96; full list of members
|
27 August 1996 | Auditor's resignation (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
8 May 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
9 May 1995 | Director's particulars changed (4 pages) |
9 May 1995 | Secretary's particulars changed (4 pages) |
9 May 1995 | Return made up to 30/04/95; full list of members (12 pages) |
3 June 1982 | Incorporation (18 pages) |