London
W6 0AD
Director Name | Mrs Elaine Kuwabara |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 27 Wells House Road London NW10 6ED |
Secretary Name | Mrs Elaine Kuwabara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 27 Wells House Road London NW10 6ED |
Secretary Name | Yukio Cameron Kuwahara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | Rose Court 102 Kitazawi Setagay-Ku Is3-0031 Tokyo |
Website | kuwahara.co.uk |
---|
Registered Address | 43 Overstone Road London W6 0AD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3k at £1 | Shigeru Kuwabara 75.00% Ordinary |
---|---|
1000 at £1 | Yukio Kuwabara 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £269,216 |
Cash | £12,357 |
Current Liabilities | £114,303 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
15 October 2010 | Delivered 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 2010 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
22 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
---|---|
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 November 2013 | Director's details changed for Mr Shigeru Kuwabara on 1 January 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Shigeru Kuwabara on 1 January 2013 (2 pages) |
14 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
2 September 2013 | Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Director's details changed for Mr Shigeru Kuwabara on 1 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Shigeru Kuwabara on 1 September 2012 (2 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Director's details changed for Mr Shigeru Kuwabara on 14 September 2010 (2 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 August 2010 | Termination of appointment of Yukio Kuwahara as a secretary (2 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 November 2009 | Resolutions
|
21 September 2009 | Return made up to 14/09/09; full list of members (8 pages) |
21 September 2009 | Director's change of particulars / shigeru kuwabara / 15/07/2008 (1 page) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 November 2008 | Return made up to 31/07/08; no change of members (6 pages) |
23 October 2008 | Gbp ic 5000/4000\19/09/08\gbp sr 1000@1=1000\ (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
26 September 2007 | Return made up to 31/07/07; no change of members (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
10 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
14 October 2005 | Return made up to 31/07/05; full list of members
|
26 November 2004 | Return made up to 31/07/04; full list of members (14 pages) |
14 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 August 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned;director resigned (1 page) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
29 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
10 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 August 2000 | Return made up to 31/07/00; full list of members
|
25 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
8 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 July 1997 | Return made up to 31/07/97; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: unit 5 bittacy business centre bittacy hill london NW7 1BA (1 page) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
31 October 1988 | Resolutions
|
31 October 1988 | Nc inc already adjusted (1 page) |
31 October 1983 | Certificate of incorporation (1 page) |
31 October 1983 | Incorporation (19 pages) |