London
NW10 7NZ
Secretary Name | Mr Devsiri Vishan Arjuna De Mel |
---|---|
Status | Current |
Appointed | 01 March 2022(38 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Unit B, Premier Park Premier Park Road London NW10 7NZ |
Director Name | Junzo Fukumoto |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 27 January 1992) |
Role | Company Director |
Correspondence Address | 17-461 Kamishikozu Fasaga City Kudca-Kew Foreign |
Secretary Name | Mr Kunizou Tokumine |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 31 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 27 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee Cottage Grammer School Hill Charlbury Oxon OX7 3PS |
Director Name | Mr Kunizou Tokumine |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 January 1992(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee Cottage Grammer School Hill Charlbury Oxon OX7 3PS |
Secretary Name | Susan Jennifer Tokumine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | Lee Cottage Grammer School Hill Park Street, Charlbury Chipping Norton Oxfordshire OX7 3PS |
Secretary Name | King Chee Kuan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 October 2009) |
Role | Company Director |
Correspondence Address | 17 Chandos Road Harrow Middlesex HA1 4QX |
Director Name | Susan Jennifer Tokumine |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Lee Cottage Grammer School Hill Park Street, Charlbury Chipping Norton Oxfordshire OX7 3PS |
Secretary Name | David Witchell |
---|---|
Status | Resigned |
Appointed | 08 October 2009(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2012) |
Role | Company Director |
Correspondence Address | 81 Lambton Road Raynes Park London SW20 0LW |
Secretary Name | Guy Graham Ellis |
---|---|
Status | Resigned |
Appointed | 04 May 2012(28 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | 21 Lynton Grange, Fortis Green East Finchley London N2 9EU |
Secretary Name | Kunizou Tokumine |
---|---|
Status | Resigned |
Appointed | 03 May 2013(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 June 2018) |
Role | Company Director |
Correspondence Address | 5th Floor 50 Great Marlborough Street London W1F 7JS |
Secretary Name | Mr Chiew Leong Loo |
---|---|
Status | Resigned |
Appointed | 22 June 2018(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | Unit B, Premier Park Premier Park Road London NW10 7NZ |
Registered Address | Unit B, Premier Park Premier Park Road London NW10 7NZ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Kunizou Tokumine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,540 |
Current Liabilities | £25,541 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
25 January 1995 | Delivered on: 27 January 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
---|
19 December 2023 | Register inspection address has been changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Herts WD6 4PJ (1 page) |
---|---|
18 December 2023 | Previous accounting period extended from 24 December 2022 to 31 December 2022 (1 page) |
22 September 2023 | Previous accounting period shortened from 25 December 2022 to 24 December 2022 (1 page) |
3 July 2023 | Group of companies' accounts made up to 31 December 2021 (42 pages) |
16 June 2023 | Confirmation statement made on 8 June 2023 with updates (5 pages) |
21 December 2022 | Previous accounting period shortened from 26 December 2021 to 25 December 2021 (1 page) |
1 July 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
21 June 2022 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
7 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2022 | Termination of appointment of Chiew Leong Loo as a secretary on 1 March 2022 (1 page) |
29 March 2022 | Appointment of Mr Devsiri Vishan Arjuna De Mel as a secretary on 1 March 2022 (2 pages) |
20 December 2021 | Previous accounting period shortened from 27 December 2020 to 26 December 2020 (1 page) |
12 November 2021 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
28 September 2021 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
10 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
2 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
29 June 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
14 April 2020 | Micro company accounts made up to 31 December 2018 (4 pages) |
17 February 2020 | Satisfaction of charge 1 in full (1 page) |
23 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
20 December 2019 | Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
17 July 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
12 July 2019 | Registered office address changed from 5th Floor 50 Great Marlborough Street London W1F 7JS United Kingdom to Unit B, Premier Park Premier Park Road London NW10 7NZ on 12 July 2019 (1 page) |
8 July 2019 | Secretary's details changed for Mr Chiew Leong Loo on 8 July 2019 (1 page) |
25 January 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 June 2018 | Appointment of Mr Chiew Leong Loo as a secretary on 22 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
22 June 2018 | Termination of appointment of Kunizou Tokumine as a secretary on 22 June 2018 (1 page) |
21 June 2018 | Change of details for Kunizou Tokumine as a person with significant control on 21 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Kunizou Tokumine on 18 June 2018 (2 pages) |
21 June 2018 | Secretary's details changed for Kunizou Tokumine on 21 June 2018 (1 page) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 July 2017 | Notification of Kunizou Tokumine as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Mr Kunizou Tokumine on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Kunizou Tokumine as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
7 July 2017 | Director's details changed for Mr Kunizou Tokumine on 7 July 2017 (2 pages) |
14 June 2017 | Registered office address changed from 8a Kingly Street Soho London W1B 5PQ to 5th Floor 50 Great Marlborough Street London W1F 7JS on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 8a Kingly Street Soho London W1B 5PQ to 5th Floor 50 Great Marlborough Street London W1F 7JS on 14 June 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 June 2016 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
13 June 2016 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
7 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
18 June 2015 | Registered office address changed from 3rd Floor 135/141 Cannon Street London EC4N 5BP to 8a Kingly Street Soho London W1B 5PQ on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 3rd Floor 135/141 Cannon Street London EC4N 5BP to 8a Kingly Street Soho London W1B 5PQ on 18 June 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 March 2014 | Termination of appointment of Susan Tokumine as a director (1 page) |
26 March 2014 | Appointment of Kunizou Kunikura Tokumine as a director (2 pages) |
26 March 2014 | Appointment of Kunizou Kunikura Tokumine as a director (2 pages) |
26 March 2014 | Termination of appointment of Susan Tokumine as a director (1 page) |
2 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 May 2013 | Appointment of Kunizou Tokumine as a secretary (2 pages) |
20 May 2013 | Termination of appointment of Guy Ellis as a secretary (1 page) |
20 May 2013 | Appointment of Kunizou Tokumine as a secretary (2 pages) |
20 May 2013 | Termination of appointment of Guy Ellis as a secretary (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Termination of appointment of David Witchell as a secretary (1 page) |
21 June 2012 | Termination of appointment of David Witchell as a secretary (1 page) |
21 June 2012 | Appointment of Guy Graham Ellis as a secretary (2 pages) |
21 June 2012 | Appointment of Guy Graham Ellis as a secretary (2 pages) |
1 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 November 2009 | Termination of appointment of King Kuan as a secretary (1 page) |
24 November 2009 | Termination of appointment of King Kuan as a secretary (1 page) |
23 November 2009 | Appointment of David Witchell as a secretary (1 page) |
23 November 2009 | Appointment of David Witchell as a secretary (1 page) |
17 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
17 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page) |
24 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
24 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
25 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
22 September 2006 | Location of register of members (1 page) |
22 September 2006 | Location of debenture register (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 673 finchley road london NW2 2JP (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 673 finchley road london NW2 2JP (1 page) |
22 September 2006 | Location of register of members (1 page) |
22 September 2006 | Location of debenture register (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 August 2005 | Return made up to 31/07/05; no change of members (4 pages) |
31 August 2005 | Return made up to 31/07/05; no change of members (4 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
23 August 2003 | Return made up to 31/07/03; no change of members (4 pages) |
23 August 2003 | Return made up to 31/07/03; no change of members (4 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
8 August 2002 | Return made up to 31/07/02; no change of members (4 pages) |
8 August 2002 | Return made up to 31/07/02; no change of members (4 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
31 October 2001 | Return made up to 31/07/01; full list of members (5 pages) |
31 October 2001 | Return made up to 31/07/01; full list of members (5 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
4 August 2000 | Return made up to 31/07/00; no change of members (4 pages) |
4 August 2000 | Return made up to 31/07/00; no change of members (4 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
26 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
26 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Return made up to 31/07/97; no change of members (5 pages) |
11 August 1997 | Return made up to 31/07/97; no change of members (5 pages) |
3 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
3 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
28 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
7 August 1996 | Return made up to 31/07/96; no change of members (5 pages) |
7 August 1996 | Return made up to 31/07/96; no change of members (5 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
22 April 1992 | Resolutions
|
7 March 1987 | Return made up to 31/07/86; full list of members (4 pages) |
7 March 1987 | Return made up to 31/07/86; full list of members (4 pages) |
20 February 1984 | Incorporation (15 pages) |
20 February 1984 | Incorporation (15 pages) |