Edgware
Middlesex
HA8 7NR
Director Name | Mr Yoshimichi Takatsuka |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 09 August 1991(6 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cavendish Drive Edgware Middlesex HA8 7NR |
Secretary Name | Mrs Suika Takatsuka |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 09 August 1991(6 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Cavendish Drive Edgware Middlesex HA8 7NR |
Director Name | Shu Fung Lee |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 09 August 1991(6 years after company formation) |
Appointment Duration | 22 years, 5 months (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 80-10 51st Avenue Elmhurst Newyork Ny 11373 United States |
Website | kumon.co.uk |
---|
Registered Address | Unit 8 Granard Business Centre Bunns Lane London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
440k at £1 | Suika Takatsuka 97.78% Ordinary |
---|---|
10k at £1 | Yoshimichi Takatsuka 2.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £676,349 |
Cash | £33,910 |
Current Liabilities | £52,223 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
21 December 1994 | Delivered on: 7 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. Outstanding |
---|---|
8 September 1994 | Delivered on: 10 September 1994 Persons entitled: Midland 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: F/H property k/a 79A wentworth avenue finchley london N3. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
27 October 1988 | Delivered on: 29 October 1988 Persons entitled: The Royal Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- the property k/as unit 8, granard business centre, bunns lane, mill hill, london N.W. 7 fixed charge over all fixed plant machinery implements utensils furniture and equipment. Outstanding |
1 June 1988 | Delivered on: 2 June 1988 Persons entitled: Hongkong & Shanghai Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 79A wentworth avenue, london N3. Title no mx 470604 including fixed charge over all fixed and movable plant machinery implements utensils furniture and equipment. Outstanding |
29 April 1987 | Delivered on: 7 May 1987 Persons entitled: Hongkong & Shanghai Banking Corporation Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 December 1994 | Delivered on: 5 January 1995 Satisfied on: 4 April 2003 Persons entitled: Midland 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: F/H property k/a unit 8 granard business centre bunns lane londno NW7 2DQ with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
30 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
---|---|
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Termination of appointment of Shu Fung Lee as a director on 14 January 2014 (1 page) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
9 August 2010 | Director's details changed for Suika Takatsuka on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Shu Fung Lee on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Shu Fung Lee on 9 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Yoshimichi Takatsuka on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Suika Takatsuka on 9 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Yoshimichi Takatsuka on 9 August 2010 (2 pages) |
5 July 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
26 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
11 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
19 August 2007 | Return made up to 09/08/07; no change of members (7 pages) |
19 June 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
31 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
2 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
29 April 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
16 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2002 | Return made up to 09/08/02; full list of members
|
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 August 2000 | Return made up to 09/08/00; full list of members
|
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
16 August 1999 | Return made up to 09/08/98; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 September 1997 | Location of register of members (1 page) |
9 September 1997 | Return made up to 09/08/97; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |