Company NameKuwahara Limited
DirectorShigeru Kuwabara
Company StatusActive
Company Number01765756
CategoryPrivate Limited Company
Incorporation Date31 October 1983(40 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Shigeru Kuwabara
Date of BirthJuly 1951 (Born 72 years ago)
NationalityJapanese
StatusCurrent
Appointed31 July 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address43 Overstone Road
London
W6 0AD
Director NameMrs Elaine Kuwabara
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address27 Wells House Road
London
NW10 6ED
Secretary NameMrs Elaine Kuwabara
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address27 Wells House Road
London
NW10 6ED
Secretary NameYukio Cameron Kuwahara
NationalityBritish
StatusResigned
Appointed31 March 2004(20 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2010)
RoleCompany Director
Correspondence AddressRose Court
102 Kitazawi
Setagay-Ku
Is3-0031
Tokyo

Contact

Websitekuwahara.co.uk

Location

Registered Address43 Overstone Road
London
W6 0AD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £1Shigeru Kuwabara
75.00%
Ordinary
1000 at £1Yukio Kuwabara
25.00%
Ordinary

Financials

Year2014
Net Worth£269,216
Cash£12,357
Current Liabilities£114,303

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

15 October 2010Delivered on: 21 October 2010
Persons entitled: Shigeru Kuwahara&Citytrustees Limited as Trustees of Kuwaharssas

Classification: Legal charge
Secured details: £183,000.00 due or to become due from the company to the chargee.
Particulars: Unit 7 endsleigh industrial estate endsleigh road southall middlesex.
Outstanding
8 September 2010Delivered on: 11 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 September 1995Delivered on: 6 October 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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. See the mortgage charge document for full details.
Outstanding
22 September 1995Delivered on: 6 October 1995
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: Plot 4G(b) central middlesex hospital park royal l/b of brent part t/n NGL685411.
Outstanding

Filing History

22 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4,000
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4,000
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 November 2013Director's details changed for Mr Shigeru Kuwabara on 1 January 2013 (2 pages)
14 November 2013Director's details changed for Mr Shigeru Kuwabara on 1 January 2013 (2 pages)
14 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 4,000
(3 pages)
2 September 2013Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
25 September 2012Director's details changed for Mr Shigeru Kuwabara on 1 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Shigeru Kuwabara on 1 September 2012 (2 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
13 December 2010Director's details changed for Mr Shigeru Kuwabara on 14 September 2010 (2 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 August 2010Termination of appointment of Yukio Kuwahara as a secretary (2 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 November 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 September 2009Return made up to 14/09/09; full list of members (8 pages)
21 September 2009Director's change of particulars / shigeru kuwabara / 15/07/2008 (1 page)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2008Return made up to 31/07/08; no change of members (6 pages)
23 October 2008Gbp ic 5000/4000\19/09/08\gbp sr 1000@1=1000\ (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
26 September 2007Return made up to 31/07/07; no change of members (6 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 August 2006Return made up to 31/07/06; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 December 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 October 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 2004Return made up to 31/07/04; full list of members (14 pages)
14 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 August 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned;director resigned (1 page)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 August 2003Return made up to 31/07/03; full list of members (7 pages)
29 October 2002Return made up to 31/07/02; full list of members (7 pages)
10 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 August 2001Return made up to 31/07/01; full list of members (6 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 October 1999Return made up to 31/07/99; full list of members (6 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 August 1998Return made up to 31/07/98; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 July 1997Return made up to 31/07/97; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 August 1996Return made up to 31/07/96; full list of members (6 pages)
22 April 1996Registered office changed on 22/04/96 from: unit 5 bittacy business centre bittacy hill london NW7 1BA (1 page)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 August 1995Return made up to 31/07/95; no change of members (4 pages)
31 October 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 October 1988Nc inc already adjusted (1 page)
31 October 1983Certificate of incorporation (1 page)
31 October 1983Incorporation (19 pages)