Company NameEikoku Maeda Gakuen Limited
DirectorKatsutoshi Maeda
Company StatusActive
Company Number02021739
CategoryPrivate Limited Company
Incorporation Date21 May 1986(37 years, 11 months ago)
Previous NamesLondon Shingaku Kyoshito Limited and London Shingaku Kyoshitsu Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Katsutoshi Maeda
Date of BirthMay 1943 (Born 81 years ago)
NationalityJapanese
StatusCurrent
Appointed31 March 1992(5 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleWorking Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kingswood Park
London
N3 1UG
Secretary NameMrs Shoko Maeda
NationalityJapanese
StatusCurrent
Appointed31 March 1992(5 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kingswood Park
London
N3 1UG
Director NameMr Jun Ogasawara
Date of BirthJuly 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 1992(5 years, 10 months after company formation)
Appointment Duration-1 years, 3 months (resigned 01 July 1991)
RoleCompany Director
Correspondence Address7f Nogeyama Mansion
29 Oimatsu-Cho Nishi-Ku
Yokohama 220
Foreign

Location

Registered Address43 Overstone Road
London
W6 0AD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Mr Katsutoshi Maeda
60.00%
Ordinary
40 at £1Mrs Shoko Maeda
40.00%
Ordinary

Financials

Year2014
Net Worth£848,139
Cash£508,428
Current Liabilities£1,155,807

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

20 July 2009Delivered on: 28 July 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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
7 December 1994Delivered on: 15 December 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or golders hill school limited 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. See the mortgage charge document for full details.
Outstanding
17 February 1993Delivered on: 10 March 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and or golders hill school limited to the chargee on any account whatsoever.
Particulars: See microfiche for full details. 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
17 February 1993Delivered on: 24 February 1993
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: 680 finchley road, golders green, l/b of barnet t/no. MX442698.
Outstanding
17 February 1993Delivered on: 24 February 1993
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: 678 finchley road golders green, l/b of barnet t/no. MX386452.
Outstanding
20 December 1991Delivered on: 9 January 1992
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: Flat 5 stonechat court 45 swan drive colindale london borough of barnet.
Outstanding
8 July 1991Delivered on: 18 July 1991
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: 666 finchley road, golders green,london borough of barnet title no: mx 398646.
Outstanding
12 May 1989Delivered on: 22 May 1989
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: 88 hervey close, finchley, london borough of barnet T.no. P 88951.
Outstanding
18 November 1987Delivered on: 27 November 1987
Satisfied on: 27 May 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: 22, twyford crescent acton, london borough of ealing t/no no mx 137748.
Fully Satisfied

Filing History

12 September 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
12 September 2023Change of details for Mr Katsutoshi Maeda as a person with significant control on 8 September 2023 (2 pages)
11 September 2023Cessation of Shoko Maeda as a person with significant control on 8 September 2023 (1 page)
30 June 2023Unaudited abridged accounts made up to 30 June 2022 (14 pages)
5 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
7 June 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
17 March 2022Audited abridged accounts made up to 30 June 2021 (16 pages)
9 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
24 May 2021Audited abridged accounts made up to 30 June 2020 (16 pages)
19 June 2020Accounts for a small company made up to 30 June 2019 (15 pages)
18 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (12 pages)
4 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (12 pages)
2 May 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 September 2013Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
22 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
22 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 May 2008Return made up to 31/03/08; full list of members (3 pages)
9 May 2008Return made up to 31/03/08; full list of members (3 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (9 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (9 pages)
25 June 2007Return made up to 31/03/07; full list of members (2 pages)
25 June 2007Return made up to 31/03/07; full list of members (2 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (9 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (9 pages)
6 April 2005Return made up to 31/03/05; full list of members (6 pages)
6 April 2005Return made up to 31/03/05; full list of members (6 pages)
20 April 2004Return made up to 31/03/04; full list of members (6 pages)
20 April 2004Return made up to 31/03/04; full list of members (6 pages)
19 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
19 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 July 2003Company name changed london shingaku kyoshitsu limite d\certificate issued on 14/07/03 (2 pages)
14 July 2003Company name changed london shingaku kyoshitsu limite d\certificate issued on 14/07/03 (2 pages)
13 May 2003Return made up to 31/03/03; full list of members (6 pages)
13 May 2003Return made up to 31/03/03; full list of members (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2001Secretary's particulars changed (1 page)
26 June 2001Secretary's particulars changed (1 page)
26 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
4 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
16 April 1999Return made up to 31/03/99; no change of members (4 pages)
16 April 1999Return made up to 31/03/99; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
1 April 1997Return made up to 31/03/97; no change of members (4 pages)
1 April 1997Return made up to 31/03/97; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
31 March 1996Return made up to 31/03/96; no change of members (4 pages)
31 March 1996Return made up to 31/03/96; no change of members (4 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
22 March 1995Return made up to 31/03/95; full list of members (6 pages)
22 March 1995Return made up to 31/03/95; full list of members (6 pages)
21 May 1986Incorporation (18 pages)
21 May 1986Incorporation (18 pages)