Company NameK Komakine & Son Co Ltd
DirectorEitaro Komakine
Company StatusActive
Company Number01640790
CategoryPrivate Limited Company
Incorporation Date3 June 1982(41 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameEitaro Komakine
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed01 May 2003(20 years, 11 months after company formation)
Appointment Duration21 years
RoleNegotiator
Country of ResidenceEngland
Correspondence Address56 Pollard Close
London
N7 9SX
Director NameKazuko Komakine
Date of BirthJuly 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 1992(9 years, 11 months after company formation)
Appointment Duration29 years, 11 months (resigned 04 April 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address56 Pollard Close
London
N7 9SX
Secretary NameKazuko Komakine
NationalityJapanese
StatusResigned
Appointed30 April 1992(9 years, 11 months after company formation)
Appointment Duration29 years, 11 months (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Pollard Close
London
N7 9SX
Director NameMr Kuniyasu Komakine
Date of BirthDecember 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 1993(10 years, 11 months after company formation)
Appointment Duration28 years, 11 months (resigned 04 April 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address56 Pollard Close
London
N7 9SX

Contact

Telephone020 83432115
Telephone regionLondon

Location

Registered Address220 The Vale
London
NW11 8SR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40 at £1Kazuko Komakine
40.00%
Ordinary
40 at £1Kuniyasu Komakine
40.00%
Ordinary
20 at £1Eitaro Komakine
20.00%
Ordinary

Financials

Year2014
Net Worth-£12,574
Cash£8,832
Current Liabilities£5,771

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Charges

4 October 1994Delivered 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 1991Delivered 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 1985Delivered 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

Filing History

2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Kuniyasu Komakine on 1 November 2009 (2 pages)
17 May 2010Director's details changed for Kuniyasu Komakine on 1 November 2009 (2 pages)
17 May 2010Director's details changed for Kazuko Komakine on 1 November 2009 (2 pages)
17 May 2010Director's details changed for Kazuko Komakine on 1 November 2009 (2 pages)
17 May 2010Director's details changed for Eitaro Komakine on 1 November 2009 (2 pages)
17 May 2010Director's details changed for Eitaro Komakine on 1 November 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 August 2007Return made up to 30/04/07; no change of members (7 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 May 2006Return made up to 30/04/06; full list of members (7 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
5 May 2005Return made up to 30/04/05; full list of members (7 pages)
21 January 2005Return made up to 30/04/04; full list of members (7 pages)
20 January 2005Partial exemption accounts made up to 30 April 2004 (13 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2004Memorandum and Articles of Association (11 pages)
25 January 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
1 July 2003New director appointed (2 pages)
19 June 2003Return made up to 30/04/03; full list of members (7 pages)
4 March 2003Partial exemption accounts made up to 30 April 2002 (8 pages)
19 June 2002Return made up to 30/04/02; full list of members (7 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
22 May 2001Return made up to 30/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
12 July 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
27 May 1999Return made up to 30/04/99; full list of members (6 pages)
6 April 1999Full accounts made up to 30 April 1998 (12 pages)
18 May 1998Return made up to 30/04/98; full list of members (6 pages)
30 March 1998Full accounts made up to 30 April 1997 (14 pages)
29 April 1997Return made up to 30/04/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
27 October 1996Registered office changed on 27/10/96 from: 9 shirthall close hendon london NW4 2QR (1 page)
27 October 1996Return made up to 30/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 1996Auditor's resignation (1 page)
17 June 1996Registered office changed on 17/06/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page)
8 May 1996Accounts for a small company made up to 30 April 1995 (8 pages)
9 May 1995Director's particulars changed (4 pages)
9 May 1995Secretary's particulars changed (4 pages)
9 May 1995Return made up to 30/04/95; full list of members (12 pages)
3 June 1982Incorporation (18 pages)