Company NameBenihana (U.K.) Limited
Company StatusActive
Company Number01950869
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 months ago)
Previous NameBethane Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Syed Muhammad Mazhar Wasti
StatusCurrent
Appointed01 October 2009(24 years after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address77 Kings Road
London
SW3 4NX
Director NameMr William Ellwood Heinecke
Date of BirthJune 1949 (Born 74 years ago)
NationalityThai
StatusCurrent
Appointed27 April 2018(32 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceThailand
Correspondence Address77 Kings Road
London
SW3 4NX
Director NameMr James Bailey
Date of BirthAugust 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed10 May 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address229 Oceano Dr
Los Angeles
California
90049-4123
Director NameMr Kreetakorn Siriatha
Date of BirthDecember 1976 (Born 47 years ago)
NationalityThai
StatusCurrent
Appointed10 May 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceThailand
Correspondence Address518/358 The Room Condo, Lat Phrao Rd.
Chandrakasem Sub District
Chatuchak District
Bangkok
10900
Director NameMr Anhul Chauhan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed01 September 2022(36 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceThailand
Correspondence Address32/76 Sansiri Village Sukhumvit 67
Soi Sukhumvit
Phra Khanong Nuea Subdistrict
Vadhana District, Bangkok Metropolis
10110
Director NameRocky Hiroaki Aoki
Date of BirthOctober 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 10 July 2008)
RoleCompany Director
Correspondence Address45 Dutchman Drive
Athens
Ny 12015
Foreign
Director NameMichael Kata
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address560 South Lake Dasha Drive
Plantation
Florida
33324
Director NameJoel Arthur Schwartz
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 May 1992)
RoleCompany Director
Correspondence Address8685 Nw
53rd Terrace
Miami
Florida 33166
Foreign
Director NameMr Taka Yoshimoto
Date of BirthOctober 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 01 March 2016)
RoleVice President-Operations
Country of ResidenceUnited States
Correspondence Address18730 N W 3rd Street
Pembroke Pines
Florida
33015 Florida
United States
Secretary NameMichael Kata
NationalityAmerican
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address560 South Lake Dasha Drive
Plantation
Florida
33324
Director NameMr Yumio Aoki
Date of BirthMarch 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 1994(8 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 28 February 2016)
RoleBusinessman
Country of ResidenceJapan
Correspondence AddressYanagibashi 2-19-10-281 Taito-Ku
Tokyo 111-0052
Foreign
Director NameMr Minoru Ono
Date of BirthMay 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 1994(8 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 15 February 2016)
RoleBusinessman
Country of ResidenceJapan
Correspondence Address1-1-16 Terute
Fukui - City
Fukui
910 - 0024
Japan
Director NameMr Kotaro Ono
Date of BirthJuly 1932 (Born 91 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 1994(8 years, 6 months after company formation)
Appointment Duration23 years, 12 months (resigned 20 March 2018)
RoleBusinessman
Country of ResidenceJapan
Correspondence Address703 Nakagin Lifecare 23
794-7 Izusan
Atami-City
Shizuoka, 413-0002
Japan
Director NameRaymond Conrad Clair Jr
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1996(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 1998)
RoleExecutive
Correspondence Address621 Raven Avnue
Miami Springs 33166
Florida
Usa
Foreign
Director NameMr Klaus Lindhorst
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed05 April 1996(10 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 March 2016)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressBellevue 37a
22301 Hamburg
Germany
Director NameMr Kevin Y Aoki
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1998(13 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 August 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address325 South Biscayne Blvd
Miami
Fl 33131
Foreign
Secretary NameCeline Smith
NationalityBritish
StatusResigned
Appointed18 December 1998(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 April 2002)
RoleAccountant
Correspondence Address42 Lascotts Road
London
N22 8JN
Secretary NameToshiko Shimizu
NationalityBritish
StatusResigned
Appointed30 December 2002(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2004)
RoleOffice Manager
Correspondence Address10 Ash Road
Hartley
Longfield
Kent
DA3 8BQ
Director NameMr Hiroyoshi Kato
Date of BirthMay 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed26 March 2003(17 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 August 2016)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address250 East 40th Street
Suite F
New York
10016
United States
Secretary NameRocky Hiroaki Aoki
NationalityJapanese
StatusResigned
Appointed16 April 2003(17 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 July 2008)
RoleCompany Director
Correspondence Address45 Dutchman Drive
Athens
Ny 12015
Foreign
Secretary NameMasaaki Kosuge
NationalityCanadian
StatusResigned
Appointed12 June 2004(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2007)
RoleGm
Correspondence Address65 Langford Court
22 Abbey Road
London
NW8 9DP
Director NameMrs Keiko Ono Aoki
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 2010(25 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 May 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence Address34e 641 Fifth Avenue
New York
Ny10022
Director NameMr Stephen Andrew Chojnacki
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2018(32 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address37 Sackville Street
Piccadilly
London
W1S 3EH
Director NameMr Paul Charles Kenny
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 2018(32 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 May 2021)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address37 Sackville Street
Piccadilly
London
W1S 3EH
Director NameMr John Scott Heinecke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityThai
StatusResigned
Appointed19 November 2019(34 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2022)
RoleBusinessman
Country of ResidenceThailand
Correspondence Address77 Kings Road
London
SW3 4NX

Contact

Websitewww.benihana.co.uk/
Email address[email protected]
Telephone020 74942525
Telephone regionLondon

Location

Registered Address77 Kings Road
London
SW3 4NX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

2.8m at £1Benihana Ono Restaurant Holdings Bv
99.64%
Preference
10k at £1Benihana Ono Restaurant Holdings Bv
0.36%
Ordinary

Financials

Year2014
Turnover£5,575,136
Gross Profit£2,726,850
Net Worth-£1,307,616
Cash£4,539,048
Current Liabilities£1,607,612

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

8 July 1993Delivered on: 20 July 1993
Persons entitled: Atlantic Estates PLC

Classification: Rent deposit deed
Secured details: For securing the obligations of the tenant to the landlord pursuant to the terms of the lease.
Particulars: The sum of £35,000. see the mortgage charge document for full details.
Outstanding
29 September 1987Delivered on: 1 October 1987
Persons entitled: Heron Corporation PLC

Classification: Deed of variation
Secured details: Varying the terms of a deed of guarantee dated 29.11.85.
Particulars: £70,000 in an extra interest account no 0619356 in the name of "benihana" (UK) limited.
Outstanding
8 September 1987Delivered on: 25 September 1987
Persons entitled: Heron Corporation PLC

Classification: Deed of variation
Secured details: For varying the terms of a rent deposit guarantee dated 29.11.85 as varied by a deed of variation dated 19.12.85.
Particulars: £75,000 in an extra interest account no. 0619356 in the name of "benihana" (UK) limited.
Outstanding
19 December 1986Delivered on: 6 January 1987
Persons entitled: Heron Corporation PLC

Classification: Deed of variation
Secured details: Varying the terms of a rent deposit guarantee deed dated 29.11.85.
Particulars: £75,000 in an extra interest account no 0619356 in the name of benihans (UK) limited re heron corporation PLC guarantee with lloyds bank PLC.
Outstanding
29 November 1985Delivered on: 6 December 1985
Persons entitled: Heron Corporation PLC

Classification: Rout deposit guarantee deed
Secured details: £75,000,00.
Particulars: £75,000.00 to be deposited in a trust account with lloyds bank PLC in the name of "benihans (UK) LTD re heron corporation PLC guarantees".
Outstanding
30 July 1986Delivered on: 1 August 1986
Satisfied on: 3 March 1994
Persons entitled: Allied Arab Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc). 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.
Fully Satisfied

Filing History

5 December 2023Accounts for a small company made up to 31 December 2022 (26 pages)
27 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 December 2021 (25 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
14 September 2022Appointment of Mr Anhul Chauhan as a director on 1 September 2022 (2 pages)
14 September 2022Termination of appointment of John Scott Heinecke as a director on 31 August 2022 (1 page)
17 December 2021Accounts for a small company made up to 31 December 2020 (27 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
13 October 2021Secretary's details changed for Mr Syed Muhammad Mazhar Wasti on 13 October 2021 (1 page)
13 October 2021Registered office address changed from 37 Sackville Street Piccadilly London W1S 3EH England to 77 Kings Road London SW3 4NX on 13 October 2021 (1 page)
16 June 2021Termination of appointment of Paul Charles Kenny as a director on 10 May 2021 (1 page)
9 June 2021Termination of appointment of Keiko Ono Aoki as a director on 10 May 2021 (1 page)
7 June 2021Appointment of Mr James Bailey as a director on 10 May 2021 (2 pages)
7 June 2021Appointment of Mr Kreetakorn Siriatha as a director on 10 May 2021 (2 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (27 pages)
23 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
23 October 2020Change of details for Benihana Holdings Pte. Ltd. as a person with significant control on 22 October 2020 (2 pages)
20 November 2019Termination of appointment of Stephen Andrew Chojnacki as a director on 19 November 2019 (1 page)
20 November 2019Appointment of Mr John Scott Heinecke as a director on 19 November 2019 (2 pages)
30 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
16 August 2019Full accounts made up to 31 December 2018 (28 pages)
2 November 2018Statement of capital following an allotment of shares on 22 October 2018
  • GBP 1,110,004
(3 pages)
30 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
21 September 2018Full accounts made up to 31 December 2017 (26 pages)
9 July 2018Registered office address changed from 157 - 160 Piccadilly London W1J 9EB England to 37 Sackville Street Piccadilly London W1S 3EH on 9 July 2018 (1 page)
4 May 2018Appointment of Mr Stephen Andrew Chojnacki as a director on 27 April 2018 (2 pages)
4 May 2018Appointment of Mr William Ellwood Heinecke as a director on 27 April 2018 (2 pages)
4 May 2018Registered office address changed from 37 Sackville Street Piccadilly London W1S 3EH to 157 - 160 Piccadilly London W1J 9EB on 4 May 2018 (1 page)
4 May 2018Appointment of Mr Paul Charles Kenny as a director on 27 April 2018 (2 pages)
25 April 2018Satisfaction of charge 4 in full (1 page)
25 April 2018Satisfaction of charge 5 in full (1 page)
25 April 2018Satisfaction of charge 3 in full (1 page)
24 April 2018Satisfaction of charge 1 in full (1 page)
18 April 2018Statement of capital on 18 April 2018
  • GBP 10,004
(5 pages)
9 April 2018Resolutions
  • RES13 ‐ Share premium a/c cancelled 26/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 April 2018Solvency Statement dated 26/03/18 (1 page)
9 April 2018Statement by Directors (1 page)
22 March 2018Termination of appointment of Kotaro Ono as a director on 20 March 2018 (1 page)
17 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
16 October 2017Cessation of Benihana Ono Restaurant Holdings Bv as a person with significant control on 16 October 2017 (1 page)
16 October 2017Notification of Benihana Holdings Pte. Ltd. as a person with significant control on 4 October 2017 (1 page)
16 October 2017Notification of Benihana Holdings Pte. Ltd. as a person with significant control on 16 October 2017 (1 page)
16 October 2017Cessation of Benihana Ono Restaurant Holdings Bv as a person with significant control on 4 October 2017 (1 page)
30 September 2017Amended accounts for a small company made up to 31 December 2016 (24 pages)
30 September 2017Amended accounts for a small company made up to 31 December 2016 (24 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (21 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (21 pages)
19 January 2017Change of share class name or designation (2 pages)
19 January 2017Change of share class name or designation (2 pages)
18 January 2017Particulars of variation of rights attached to shares (2 pages)
18 January 2017Particulars of variation of rights attached to shares (2 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
17 January 2017Statement of company's objects (2 pages)
17 January 2017Statement of company's objects (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 October 2016Full accounts made up to 31 December 2015 (20 pages)
26 October 2016Full accounts made up to 31 December 2015 (20 pages)
16 September 2016Resolutions
  • RES13 ‐ Company business 30/08/2016
(1 page)
13 September 2016Termination of appointment of Kevin Y Aoki as a director on 30 August 2016 (1 page)
13 September 2016Termination of appointment of Minoru Ono as a director on 15 February 2016 (1 page)
13 September 2016Termination of appointment of Yumio Aoki as a director on 28 February 2016 (1 page)
13 September 2016Termination of appointment of Klaus Lindhorst as a director on 1 March 2016 (1 page)
13 September 2016Termination of appointment of Hiroyoshi Kato as a director on 30 August 2016 (1 page)
13 September 2016Director's details changed for Mr. Kotaro Ono on 1 September 2016 (2 pages)
13 September 2016Termination of appointment of Taka Yoshimoto as a director on 1 March 2016 (1 page)
13 September 2016Termination of appointment of Kevin Y Aoki as a director on 30 August 2016 (1 page)
13 September 2016Termination of appointment of Minoru Ono as a director on 15 February 2016 (1 page)
13 September 2016Termination of appointment of Yumio Aoki as a director on 28 February 2016 (1 page)
13 September 2016Termination of appointment of Taka Yoshimoto as a director on 1 March 2016 (1 page)
13 September 2016Termination of appointment of Hiroyoshi Kato as a director on 30 August 2016 (1 page)
13 September 2016Termination of appointment of Yumio Aoki as a director on 28 February 2016 (1 page)
13 September 2016Termination of appointment of Yumio Aoki as a director on 28 February 2016 (1 page)
13 September 2016Director's details changed for Mr. Kotaro Ono on 1 September 2016 (2 pages)
13 September 2016Termination of appointment of Klaus Lindhorst as a director on 1 March 2016 (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,810,004
(12 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,810,004
(12 pages)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 June 2015Appointment of Mr Syed Muhammad Mazhar Wasti as a secretary on 1 October 2009 (2 pages)
9 June 2015Appointment of Mr Syed Muhammad Mazhar Wasti as a secretary on 1 October 2009 (2 pages)
9 June 2015Appointment of Mr Syed Muhammad Mazhar Wasti as a secretary on 1 October 2009 (2 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2,810,004
(11 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2,810,004
(11 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2,810,004
(11 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2,810,004
(11 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
30 May 2013Auditor's resignation (2 pages)
30 May 2013Auditor's resignation (2 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
1 February 2013Registered office address changed from 37 Sackville Street Piccadilly London W1S 3DQ on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 37 Sackville Street Piccadilly London W1S 3DQ on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 37 Sackville Street Piccadilly London W1S 3DQ on 1 February 2013 (1 page)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
2 February 2011Director's details changed for Mrs Keiko Ono Aoki on 31 January 2011 (3 pages)
2 February 2011Director's details changed for Mrs Keiko Ono Aoki on 31 January 2011 (3 pages)
1 February 2011Appointment of Mrs Keiko Ono Aoki as a director (2 pages)
1 February 2011Appointment of Mrs Keiko Ono Aoki as a director (2 pages)
6 October 2010Full accounts made up to 31 December 2009 (17 pages)
6 October 2010Full accounts made up to 31 December 2009 (17 pages)
29 March 2010Director's details changed for Kevin Y Aoki on 31 December 2009 (2 pages)
29 March 2010Director's details changed for Taka Yoshimoto on 31 December 2009 (2 pages)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Taka Yoshimoto on 31 December 2009 (2 pages)
29 March 2010Director's details changed for Kevin Y Aoki on 31 December 2009 (2 pages)
29 March 2010Director's details changed for Hiroyoshi Kato on 31 December 2009 (2 pages)
29 March 2010Director's details changed for Hiroyoshi Kato on 31 December 2009 (2 pages)
26 March 2010Director's details changed for Minoru Ono on 31 December 2009 (2 pages)
26 March 2010Director's details changed for Yumio Aoki on 31 December 2009 (2 pages)
26 March 2010Director's details changed for Klaus Lindhorst on 31 December 2009 (2 pages)
26 March 2010Director's details changed for Kotaro Ono on 31 December 2009 (2 pages)
26 March 2010Director's details changed for Klaus Lindhorst on 31 December 2009 (2 pages)
26 March 2010Director's details changed for Minoru Ono on 31 December 2009 (2 pages)
26 March 2010Director's details changed for Yumio Aoki on 31 December 2009 (2 pages)
26 March 2010Director's details changed for Kotaro Ono on 31 December 2009 (2 pages)
25 August 2009Full accounts made up to 31 December 2008 (17 pages)
25 August 2009Full accounts made up to 31 December 2008 (17 pages)
30 January 2009Appointment terminated (1 page)
30 January 2009Return made up to 31/12/08; full list of members (5 pages)
30 January 2009Appointment terminated secretary rocky aoki (1 page)
30 January 2009Appointment terminated (1 page)
30 January 2009Appointment terminated director rocky aoki (1 page)
30 January 2009Return made up to 31/12/08; full list of members (5 pages)
30 January 2009Appointment terminated director rocky aoki (1 page)
30 January 2009Appointment terminated secretary rocky aoki (1 page)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Return made up to 31/12/07; full list of members (6 pages)
31 October 2008Return made up to 31/12/07; full list of members (6 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
17 April 2007Auditor's resignation (2 pages)
17 April 2007Auditor's resignation (2 pages)
25 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 January 2007Registered office changed on 02/01/07 from: 37 sackville street piccadilly london W1X 2DQ (1 page)
2 January 2007Registered office changed on 02/01/07 from: 37 sackville street piccadilly london W1X 2DQ (1 page)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
6 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
6 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
31 May 2005Full accounts made up to 31 December 2004 (27 pages)
31 May 2005Full accounts made up to 31 December 2004 (27 pages)
13 January 2005Return made up to 31/12/04; full list of members (10 pages)
13 January 2005Return made up to 31/12/04; full list of members (10 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004Secretary resigned (1 page)
15 May 2004Full accounts made up to 31 December 2003 (15 pages)
15 May 2004Full accounts made up to 31 December 2003 (15 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
21 January 2004Return made up to 31/12/03; full list of members (10 pages)
21 January 2004Return made up to 31/12/03; full list of members (10 pages)
7 July 2003Full accounts made up to 31 December 2002 (16 pages)
7 July 2003Full accounts made up to 31 December 2002 (16 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned;director resigned (1 page)
23 April 2003Secretary resigned;director resigned (1 page)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
14 January 2003New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
5 April 2002Full accounts made up to 31 December 2001 (15 pages)
5 April 2002Full accounts made up to 31 December 2001 (15 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2001Full accounts made up to 31 December 2000 (15 pages)
27 April 2001Full accounts made up to 31 December 2000 (15 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 April 2000Full accounts made up to 31 December 1999 (15 pages)
28 April 2000Full accounts made up to 31 December 1999 (15 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 1999Full accounts made up to 31 December 1998 (15 pages)
20 September 1999Full accounts made up to 31 December 1998 (15 pages)
11 January 1999Return made up to 31/12/98; full list of members (8 pages)
11 January 1999Return made up to 31/12/98; full list of members (8 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
7 July 1998Full accounts made up to 31 December 1997 (15 pages)
7 July 1998Full accounts made up to 31 December 1997 (15 pages)
2 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 02/01/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 02/01/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1997Full accounts made up to 31 December 1996 (17 pages)
29 October 1997Full accounts made up to 31 December 1996 (17 pages)
22 January 1997Full accounts made up to 31 December 1995 (16 pages)
22 January 1997Full accounts made up to 31 December 1995 (16 pages)
2 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 02/01/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 02/01/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
1 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
30 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
30 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
30 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
30 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
30 September 1996£ nc 1410002/2810004 13/09/96 (1 page)
30 September 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
30 September 1996Ad 13/09/96--------- £ si 1400002@1=1400002 £ ic 1410002/2810004 (2 pages)
30 September 1996Ad 13/09/96--------- £ si 1400002@1=1400002 £ ic 1410002/2810004 (2 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
30 September 1996£ nc 1410002/2810004 13/09/96 (1 page)
30 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
30 September 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
30 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
12 May 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1995Full accounts made up to 31 December 1994 (16 pages)
9 November 1995Full accounts made up to 31 December 1994 (16 pages)
23 May 1995Full accounts made up to 31 March 1994 (17 pages)
23 May 1995Full accounts made up to 31 March 1994 (17 pages)
17 January 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
21 March 1994Ad 14/03/94--------- £ si 1400000@1=1400000 £ ic 10002/1410002 (2 pages)
1 December 1993£ nc 10000/1410002 29/10/93 (1 page)
1 December 1993Memorandum and Articles of Association (15 pages)
1 December 1993Memorandum and Articles of Association (15 pages)
1 December 1993Ad 29/10/93--------- £ si 2@1=2 £ ic 10000/10002 (2 pages)
20 July 1993Particulars of mortgage/charge (3 pages)
19 July 1993Return made up to 31/12/92; no change of members (8 pages)
19 July 1993Return made up to 31/12/92; no change of members (8 pages)
22 June 1992Return made up to 31/12/91; no change of members (6 pages)
22 June 1992Return made up to 31/12/91; no change of members (6 pages)
28 February 1991Return made up to 31/12/90; full list of members (7 pages)
28 February 1991Return made up to 31/12/90; full list of members (7 pages)
28 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
27 April 1990Return made up to 31/12/89; full list of members (4 pages)
27 April 1990Return made up to 31/12/89; full list of members (4 pages)
9 March 1990Return made up to 26/08/88; full list of members (4 pages)
9 March 1990Return made up to 26/08/88; full list of members (4 pages)
15 February 1988Wd 15/01/88 ad 25/11/87--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
15 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1988Nc inc already adjusted (1 page)
10 December 1987Wd 17/11/87 ad 05/03/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1987Return made up to 09/07/87; full list of members (4 pages)
20 November 1987Return made up to 09/07/87; full list of members (4 pages)
14 November 1985Company name changed\certificate issued on 14/11/85 (2 pages)
14 November 1985Company name changed\certificate issued on 14/11/85 (2 pages)
27 September 1985Certificate of incorporation (1 page)
27 September 1985Certificate of incorporation (1 page)
27 September 1985Incorporation (11 pages)
27 September 1985Incorporation (11 pages)