Company NameLee Shu International Limited
DirectorsSuika Takatsuka and Yoshimichi Takatsuka
Company StatusActive
Company Number01937837
CategoryPrivate Limited Company
Incorporation Date9 August 1985(38 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMrs Suika Takatsuka
Date of BirthApril 1956 (Born 68 years ago)
NationalityJapanese
StatusCurrent
Appointed09 August 1991(6 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cavendish Drive
Edgware
Middlesex
HA8 7NR
Director NameMr Yoshimichi Takatsuka
Date of BirthMarch 1953 (Born 71 years ago)
NationalityJapanese
StatusCurrent
Appointed09 August 1991(6 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cavendish Drive
Edgware
Middlesex
HA8 7NR
Secretary NameMrs Suika Takatsuka
NationalityJapanese
StatusCurrent
Appointed09 August 1991(6 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cavendish Drive
Edgware
Middlesex
HA8 7NR
Director NameShu Fung Lee
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBrazilian
StatusResigned
Appointed09 August 1991(6 years after company formation)
Appointment Duration22 years, 5 months (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address80-10 51st Avenue
Elmhurst
Newyork
Ny 11373
United States

Contact

Websitekumon.co.uk

Location

Registered AddressUnit 8
Granard Business Centre
Bunns Lane
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

440k at £1Suika Takatsuka
97.78%
Ordinary
10k at £1Yoshimichi Takatsuka
2.22%
Ordinary

Financials

Year2014
Net Worth£676,349
Cash£33,910
Current Liabilities£52,223

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

21 December 1994Delivered 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 1994Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1994Delivered 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

Filing History

30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 450,000
(5 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 450,000
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 450,000
(5 pages)
11 August 2014Termination of appointment of Shu Fung Lee as a director on 14 January 2014 (1 page)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 450,000
(5 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 450,000
(6 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 450,000
(6 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
5 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
9 August 2010Director's details changed for Suika Takatsuka on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Shu Fung Lee on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Shu Fung Lee on 9 August 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Yoshimichi Takatsuka on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Suika Takatsuka on 9 August 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Yoshimichi Takatsuka on 9 August 2010 (2 pages)
5 July 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
11 August 2009Return made up to 09/08/09; full list of members (4 pages)
26 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
11 August 2008Return made up to 09/08/08; full list of members (4 pages)
11 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
19 August 2007Return made up to 09/08/07; no change of members (7 pages)
19 June 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
31 August 2006Return made up to 09/08/06; full list of members (7 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 September 2005Return made up to 09/08/05; full list of members (7 pages)
29 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
16 August 2004Return made up to 09/08/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 August 2003Return made up to 09/08/03; full list of members (7 pages)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2002Return made up to 09/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 August 2001Return made up to 09/08/01; full list of members (7 pages)
7 September 2000Full accounts made up to 31 December 1999 (12 pages)
9 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
16 August 1999Return made up to 09/08/99; full list of members (6 pages)
16 August 1999Return made up to 09/08/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
9 September 1997Location of register of members (1 page)
9 September 1997Return made up to 09/08/97; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (13 pages)
8 September 1996Return made up to 09/08/96; full list of members (6 pages)
16 August 1995Full accounts made up to 31 December 1994 (12 pages)