Company NameToptour Europe Limited
Company StatusActive
Company Number02031416
CategoryPrivate Limited Company
Incorporation Date25 June 1986(37 years, 10 months ago)
Previous NameTokyu Travel (Europe) Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Yoshihiro Mikami
Date of BirthNovember 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed06 April 2017(30 years, 9 months after company formation)
Appointment Duration7 years
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressOffice No. 202 1 Quality Court
Off Chancery Lane
London
WC2A 1HR
Secretary NameMr Yoshihiro Mikami
StatusCurrent
Appointed06 April 2017(30 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressOffice No. 202 1 Quality Court
Off Chancery Lane
London
WC2A 1HR
Director NameYashuhiko Akiba
Date of BirthJune 1961 (Born 62 years ago)
NationalityJapanese
StatusCurrent
Appointed25 March 2021(34 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressTokyo Skytree East Tower 1-1-2 Oshiage
Sumida
Tokyo
131 0045
Director NameKoji Tokuno
Date of BirthNovember 1962 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed01 January 2022(35 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressTokyo Skytree East Tower 1-1-2 Oshiage
Sumida
Tokyo
131 0045
Japan
Director NameMr Seiji Shibata
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed30 October 1992(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 1998)
RoleCompany Director
Correspondence Address1-11-1 Motokitakata
Ichikawa City
Chiba 272
Japan
Director NameMr Yasuo Maruyama
Date of BirthNovember 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed30 October 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address4-13-4-405 Kajigaya
Takatsu-Ku
Kawasaki City
Kanagawa 213
Foreign
Director NameMr Kazuo Sekiguchi
Date of BirthOctober 1933 (Born 90 years ago)
NationalityJapanese
StatusResigned
Appointed30 October 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address8 Lister Lodge
Carlton Gate Harrow Road
Maida Vale
London
W9 3RL
Secretary NameHiroyuki Nagae
NationalityBritish
StatusResigned
Appointed30 October 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address5 Gloucester Court
London
NW11 9AA
Director NameYu Hashimoto
Date of BirthMay 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 1994(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1998)
RoleDeputy General Manager
Correspondence Address14-203 Matano-Cho 1403
Totsuka-Ku
Yokohama-Shi
Kanagawa 245
Japan
Secretary NameHong Kheng Ng
NationalityBritish
StatusResigned
Appointed01 August 1994(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 25 April 2000)
RoleCompany Director
Correspondence Address101 Hillsborough Court
Mortimer Crescent
London
Nw6
Director NameKatsuhiko Ishizuka
Date of BirthApril 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed16 May 1995(8 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address21 Dorset Mews
Princess Avenue
London
N3 2BN
Director NameAtsumichi Yamamoto
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed29 April 1998(11 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 December 1998)
RoleSales Manager
Correspondence AddressTown Hills No 5-201
2-1-7 Ekoda Aoba-Ku
Yokohama City
Kanagawa Pref
Japan
Director NameMasakatsu Yamaguchi
Date of BirthMarch 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed29 April 1998(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressSky Mansion 211
2-2-8 Myojin-Cho Hachioji City
Tokyo
Foreign
Japan
Director NameYoichi Koreto
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed29 April 1998(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2000)
RoleManager
Correspondence AddressKringloop 361
Amstelveen
1186 Hb
The Netherlands
Director NameTsuneo Akabane
Date of BirthOctober 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 1998(12 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2004)
RoleManaging Director
Correspondence Address56-15 Enokigaoka Aoba-Ku
Kanagawa Pref.
Yokohama City
Japan
Director NameNorihiko Nomizo
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed12 June 1999(12 years, 11 months after company formation)
Appointment Duration5 years (resigned 17 June 2004)
RolePresident
Correspondence Address2-40-16 Utsukushi Gaoka Aoba-Ku
Yokohama City
Kanagawa-Ken
Japanese
Director NameJunichi Yokoo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed25 April 2000(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2002)
RoleCompany Director
Correspondence AddressPopulierenlaan 431
Amsteljeen
1185sr
The Netherlands
Secretary NameJunichi Yokoo
NationalityJapanese
StatusResigned
Appointed25 April 2000(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2002)
RoleCompany Director
Correspondence AddressPopulierenlaan 431
Amsteljeen
1185sr
The Netherlands
Director NameShigeo Adachi
Date of BirthAugust 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed04 April 2001(14 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 December 2009)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address3 18 5 Chome
Tagara
Nerima Ku Tokyo 179 0073
Japan
Director NameTakanori Tomita
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed06 April 2002(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address5 Tudor Gardens
London
W3 0DT
Secretary NameTakanori Tomita
NationalityJapanese
StatusResigned
Appointed06 April 2002(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address5 Tudor Gardens
London
W3 0DT
Director NameIeharu Kaneko
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed17 June 2004(17 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address5-2-18-401 Kamisoshigaya
Setagaya Ku
Tokyo
Foreign
Director NameMakoto Watanabe
Date of BirthDecember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed14 March 2005(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Court Way
Acton
London
W3 0PY
Secretary NameMakoto Watanabe
NationalityJapanese
StatusResigned
Appointed14 March 2005(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Court Way
Acton
London
W3 0PY
Director NameSadao Mori
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2006(19 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address3-11-6 Seta, Setagaya-Ku
Tokyo
158-0095
Foreign
Director NameKenji Haraguchi
Date of BirthApril 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2008(22 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-26-3 Saginomiya
Nakano-Ku
Tokyo
Japan
Director NameKunihiro Ishikawa
Date of BirthNovember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2008(22 years after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address4-18-18 Kamiikebukuro
Toshima-Ku
Tokyo
Japan
Secretary NameKenji Haraguchi
NationalityJapanese
StatusResigned
Appointed30 June 2008(22 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-26-3 Saginomiya
Nakano-Ku
Tokyo
Japan
Director NameMr Toshinori Koseki
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed18 March 2010(23 years, 9 months after company formation)
Appointment Duration7 years (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 108 Quality Court
Off Chancery Lane
London
WC2A 1HR
Director NameMr Kenji Hitoshi
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2010(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-17-29 Kamitakaido
Suginami-Ku
Tokyo
Japan
Director NameMr Yasushi Karakita
Date of BirthNovember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(27 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressTokyo Skytree East Tower 1-1-2 Oshiage
Sumida
Tokyo
131 0045
Director NameMr Hirofumi Yasuhara
Date of BirthDecember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed06 April 2017(30 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressTokyo Skytree East Tower 1-1-2 Oshiage
Sumida
Tokyo
131 0045

Contact

Websitewww.tteuk.com
Telephone020 74302458
Telephone regionLondon

Location

Registered AddressOffice No. 202 1 Quality Court
Off Chancery Lane
London
WC2A 1HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Turnover£2,027,206
Gross Profit£195,476
Net Worth£986,853
Cash£717,352
Current Liabilities£186,662

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

31 October 2008Delivered on: 13 November 2008
Persons entitled: Bedell Corporate Trustees Limited and Atrium Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the deposit account in relation to part sixth floor north, high holborn house, 52-54 high holborn, london.
Outstanding
29 September 2005Delivered on: 7 October 2005
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit meaning all interest and rights in respect of £240,000.00 and all such other additional sums now or at any time hereafter held as a time deposit.
Outstanding
24 June 2004Delivered on: 6 July 2004
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and all respective rights and obligations. The deposit being all interest and rights in respect of £310,000.00 and all such additional sums. See the mortgage charge document for full details.
Outstanding
31 August 2007Delivered on: 12 September 2007
Satisfied on: 20 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD (Formerly Known as the Bank of Tokyo-Mitsubishi LTD

Classification: Amendment and restatement agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit by way of first fixed charge.
Fully Satisfied

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
10 January 2023Registered office address changed from Unit 208 1 Quality Court Off Chancery Lane London WC2A 1HR England to G06 1 Quality Court Off Chancery Lane London WC2A 1HR on 10 January 2023 (1 page)
20 October 2022Confirmation statement made on 7 October 2022 with updates (5 pages)
12 October 2022Termination of appointment of Hirofumi Yasuhara as a director on 28 September 2022 (1 page)
22 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
10 May 2022Appointment of Koji Tokuno as a director on 1 January 2022 (2 pages)
21 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
16 December 2021Second filing for the appointment of Yasuhiko Akiba as a director (3 pages)
26 November 2021Statement of capital following an allotment of shares on 19 November 2021
  • GBP 1,000,000
(3 pages)
16 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 November 2021Solvency Statement dated 08/11/21 (3 pages)
16 November 2021Statement of capital on 16 November 2021
  • GBP 100.00
(3 pages)
16 November 2021Statement by Directors (1 page)
7 October 2021Termination of appointment of Yasushi Karakita as a director on 25 March 2021 (1 page)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
10 August 2021Appointment of Yashuhiko Akiba as a director on 25 March 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 16/12/21
(3 pages)
10 August 2021Director's details changed for Mr Yoshihiro Mikami on 2 August 2021 (2 pages)
10 August 2021Change of details for Mr Yoshihiro Mikami as a person with significant control on 2 August 2021 (2 pages)
6 January 2021Registered office address changed from 1 Quality Court Unit 208, 1 Quality Court Off Chancery Lane London WC2A 1HR England to Unit 208 1 Quality Court Off Chancery Lane London WC2A 1HR on 6 January 2021 (1 page)
6 January 2021Registered office address changed from Unit 208 Quality Court Off Chancery Lane London WC2A 1HR England to 1 Quality Court Unit 208, 1 Quality Court Off Chancery Lane London WC2A 1HR on 6 January 2021 (1 page)
2 December 2020Registered office address changed from Unit 108 Quality Court Off Chancery Lane London WC2A 1HR to Unit 208 Quality Court Off Chancery Lane London WC2A 1HR on 2 December 2020 (1 page)
12 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
12 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
8 October 2020Change of details for Mr Yoshihiro Mikami as a person with significant control on 8 October 2020 (2 pages)
23 September 2020Director's details changed for Mr Hirofumi Yasuhara on 23 September 2020 (2 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
6 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
16 April 2018Accounts for a small company made up to 31 December 2017 (11 pages)
2 November 2017Cessation of Toshinori Koseki as a person with significant control on 1 April 2017 (1 page)
2 November 2017Notification of Yoshihiro Mikami as a person with significant control on 28 October 2017 (2 pages)
2 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
2 November 2017Notification of Yoshihiro Mikami as a person with significant control on 28 October 2017 (2 pages)
2 November 2017Cessation of Toshinori Koseki as a person with significant control on 1 April 2017 (1 page)
2 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
2 August 2017Appointment of Mr Hirofumi Yasuhara as a director on 6 April 2017 (2 pages)
2 August 2017Appointment of Mr Hirofumi Yasuhara as a director on 6 April 2017 (2 pages)
26 June 2017Accounts for a small company made up to 31 December 2016 (15 pages)
26 June 2017Accounts for a small company made up to 31 December 2016 (15 pages)
5 June 2017Appointment of Mr Yoshihiro Mikami as a director on 6 April 2017 (2 pages)
5 June 2017Termination of appointment of Toshinori Koseki as a director on 6 April 2017 (1 page)
5 June 2017Termination of appointment of Toshinori Koseki as a director on 6 April 2017 (1 page)
5 June 2017Appointment of Mr Yoshihiro Mikami as a secretary on 6 April 2017 (2 pages)
5 June 2017Appointment of Mr Yoshihiro Mikami as a director on 6 April 2017 (2 pages)
5 June 2017Appointment of Mr Yoshihiro Mikami as a secretary on 6 April 2017 (2 pages)
22 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
9 June 2016Full accounts made up to 31 December 2015 (15 pages)
9 June 2016Full accounts made up to 31 December 2015 (15 pages)
30 November 2015Director's details changed for Mr Yasushi Karakita on 1 May 2015 (2 pages)
30 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,100,000
(4 pages)
30 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,100,000
(4 pages)
30 November 2015Director's details changed for Mr Yasushi Karakita on 1 May 2015 (2 pages)
14 September 2015Director's details changed for Mr Koji Karakita on 1 April 2014 (2 pages)
14 September 2015Director's details changed for Mr Koji Karakita on 1 April 2014 (2 pages)
7 June 2015Full accounts made up to 31 December 2014 (14 pages)
7 June 2015Full accounts made up to 31 December 2014 (14 pages)
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,100,000
(4 pages)
12 November 2014Appointment of Mr Koji Karakita as a director on 1 April 2014 (2 pages)
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,100,000
(4 pages)
12 November 2014Appointment of Mr Koji Karakita as a director on 1 April 2014 (2 pages)
12 November 2014Appointment of Mr Koji Karakita as a director on 1 April 2014 (2 pages)
11 November 2014Termination of appointment of Kunihiro Ishikawa as a director on 27 March 2014 (1 page)
11 November 2014Termination of appointment of Kunihiro Ishikawa as a director on 27 March 2014 (1 page)
11 July 2014Full accounts made up to 31 December 2013 (14 pages)
11 July 2014Full accounts made up to 31 December 2013 (14 pages)
13 May 2014Registered office address changed from 6Th Floor North High Holborn House 52-54 High Holborn London WC1V 6RL on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 6Th Floor North High Holborn House 52-54 High Holborn London WC1V 6RL on 13 May 2014 (1 page)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,100,000
(4 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,100,000
(4 pages)
20 March 2013Full accounts made up to 31 December 2012 (14 pages)
20 March 2013Full accounts made up to 31 December 2012 (14 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
5 March 2012Full accounts made up to 31 December 2011 (15 pages)
5 March 2012Full accounts made up to 31 December 2011 (15 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
20 September 2011Full accounts made up to 31 December 2010 (16 pages)
20 September 2011Full accounts made up to 31 December 2010 (16 pages)
22 August 2011Termination of appointment of Kenji Hitoshi as a director (1 page)
22 August 2011Termination of appointment of Kenji Hitoshi as a director (1 page)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
7 September 2010Full accounts made up to 31 December 2009 (16 pages)
7 September 2010Full accounts made up to 31 December 2009 (16 pages)
10 June 2010Termination of appointment of Kenji Haraguchi as a secretary (1 page)
10 June 2010Termination of appointment of Kenji Haraguchi as a director (1 page)
10 June 2010Termination of appointment of Kenji Haraguchi as a director (1 page)
10 June 2010Termination of appointment of Kenji Haraguchi as a secretary (1 page)
14 April 2010Appointment of Mr Kenji Hitoshi as a director (2 pages)
14 April 2010Appointment of Mr Kenji Hitoshi as a director (2 pages)
24 March 2010Appointment of Mr Toshinori Koseki as a director (2 pages)
24 March 2010Appointment of Mr Toshinori Koseki as a director (2 pages)
18 January 2010Termination of appointment of Shigeo Adachi as a director (1 page)
18 January 2010Termination of appointment of Shigeo Adachi as a director (1 page)
30 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Kenji Haraguchi on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Kenji Haraguchi on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Shigeo Adachi on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Shigeo Adachi on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Kunihiro Ishikawa on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Kunihiro Ishikawa on 14 October 2009 (2 pages)
6 April 2009Full accounts made up to 31 December 2008 (19 pages)
6 April 2009Full accounts made up to 31 December 2008 (19 pages)
12 January 2009Return made up to 14/10/08; full list of members (4 pages)
12 January 2009Location of register of members (1 page)
12 January 2009Return made up to 14/10/08; full list of members (4 pages)
12 January 2009Location of register of members (1 page)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 October 2008Registered office changed on 28/10/2008 from 295 regent street london W1B 2HL (1 page)
28 October 2008Registered office changed on 28/10/2008 from 295 regent street london W1B 2HL (1 page)
4 August 2008Appointment terminated director sadao mori (1 page)
4 August 2008Director appointed kunihiro ishikawa (1 page)
4 August 2008Appointment terminated director sadao mori (1 page)
4 August 2008Director appointed kunihiro ishikawa (1 page)
29 July 2008Appointment terminated director and secretary makoto watanabe (1 page)
29 July 2008Appointment terminated director and secretary makoto watanabe (1 page)
29 July 2008Director and secretary appointed kenji haraguchi (1 page)
29 July 2008Director and secretary appointed kenji haraguchi (1 page)
11 July 2008Full accounts made up to 31 December 2007 (17 pages)
11 July 2008Full accounts made up to 31 December 2007 (17 pages)
2 November 2007Location of register of members (1 page)
2 November 2007Return made up to 14/10/07; full list of members (2 pages)
2 November 2007Return made up to 14/10/07; full list of members (2 pages)
2 November 2007Location of register of members (1 page)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
30 July 2007Full accounts made up to 31 December 2006 (16 pages)
30 July 2007Full accounts made up to 31 December 2006 (16 pages)
18 December 2006Return made up to 14/10/06; full list of members
  • 363(287) ‐ Registered office changed on 18/12/06
(7 pages)
18 December 2006Return made up to 14/10/06; full list of members
  • 363(287) ‐ Registered office changed on 18/12/06
(7 pages)
9 June 2006Full accounts made up to 31 December 2005 (14 pages)
9 June 2006Full accounts made up to 31 December 2005 (14 pages)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
22 December 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 November 2005Company name changed tokyu travel (europe) LIMITED\certificate issued on 14/11/05 (2 pages)
14 November 2005Company name changed tokyu travel (europe) LIMITED\certificate issued on 14/11/05 (2 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
5 May 2005Full accounts made up to 31 December 2004 (14 pages)
5 May 2005Full accounts made up to 31 December 2004 (14 pages)
21 March 2005New secretary appointed;new director appointed (1 page)
21 March 2005Secretary resigned;director resigned (1 page)
21 March 2005Secretary resigned;director resigned (1 page)
21 March 2005New secretary appointed;new director appointed (1 page)
24 January 2005Return made up to 14/10/04; full list of members (8 pages)
24 January 2005Return made up to 14/10/04; full list of members (8 pages)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
20 July 2004Full accounts made up to 31 December 2003 (17 pages)
20 July 2004Full accounts made up to 31 December 2003 (17 pages)
6 July 2004Particulars of mortgage/charge (6 pages)
6 July 2004Particulars of mortgage/charge (6 pages)
28 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 May 2003Full accounts made up to 31 December 2002 (14 pages)
20 May 2003Full accounts made up to 31 December 2002 (14 pages)
31 October 2002Return made up to 14/10/02; full list of members (7 pages)
31 October 2002Return made up to 14/10/02; full list of members (7 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
20 June 2002Full accounts made up to 31 December 2001 (13 pages)
20 June 2002Full accounts made up to 31 December 2001 (13 pages)
14 June 2002New secretary appointed;new director appointed (1 page)
14 June 2002Secretary resigned;director resigned (1 page)
14 June 2002Secretary resigned;director resigned (1 page)
14 June 2002New secretary appointed;new director appointed (1 page)
13 November 2001Return made up to 14/10/01; full list of members (7 pages)
13 November 2001Return made up to 14/10/01; full list of members (7 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Location of register of members (1 page)
13 April 2001Location of register of members (1 page)
13 April 2001New director appointed (2 pages)
5 April 2001Full accounts made up to 31 December 2000 (14 pages)
5 April 2001Full accounts made up to 31 December 2000 (14 pages)
6 February 2001Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 February 2001Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 September 2000New secretary appointed;new director appointed (2 pages)
12 September 2000New secretary appointed;new director appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000Secretary resigned (1 page)
25 May 2000Full accounts made up to 31 December 1999 (16 pages)
25 May 2000Full accounts made up to 31 December 1999 (16 pages)
7 December 1999Ad 30/11/99--------- £ si 170000@10=1700000 £ ic 400000/2100000 (2 pages)
7 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 1999Ad 30/11/99--------- £ si 170000@10=1700000 £ ic 400000/2100000 (2 pages)
7 December 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Nc inc already adjusted 01/10/99 (1 page)
7 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 December 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 December 1999Nc inc already adjusted 01/10/99 (1 page)
7 December 1999New director appointed (2 pages)
26 November 1999Return made up to 30/10/99; full list of members (7 pages)
26 November 1999Return made up to 30/10/99; full list of members (7 pages)
29 April 1999Full accounts made up to 31 December 1998 (17 pages)
29 April 1999Full accounts made up to 31 December 1998 (17 pages)
19 April 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
4 November 1998Return made up to 30/10/98; no change of members (6 pages)
4 November 1998Return made up to 30/10/98; no change of members (6 pages)
8 June 1998Full accounts made up to 31 December 1997 (16 pages)
8 June 1998Full accounts made up to 31 December 1997 (16 pages)
8 January 1998Return made up to 30/10/97; full list of members (6 pages)
8 January 1998Return made up to 30/10/97; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
17 April 1997Secretary's particulars changed (1 page)
17 April 1997Secretary's particulars changed (1 page)
12 November 1996Return made up to 30/10/96; full list of members (6 pages)
12 November 1996Return made up to 30/10/96; full list of members (6 pages)
23 September 1996Registered office changed on 23/09/96 from: 1ST floor 295 regent street london W1R 7YA (1 page)
23 September 1996Registered office changed on 23/09/96 from: 1ST floor 295 regent street london W1R 7YA (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
1 April 1996Full accounts made up to 31 December 1995 (18 pages)
1 April 1996Full accounts made up to 31 December 1995 (18 pages)
28 June 1995Full accounts made up to 31 December 1994 (18 pages)
28 June 1995Full accounts made up to 31 December 1994 (18 pages)
16 June 1995Director's particulars changed (2 pages)
16 June 1995Director's particulars changed (2 pages)
27 April 1995Director's particulars changed (2 pages)
27 April 1995Director's particulars changed (2 pages)
23 September 1994Full accounts made up to 31 December 1993 (18 pages)
23 September 1994Full accounts made up to 31 December 1993 (18 pages)
3 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 September 1993Ad 27/08/93--------- £ si 39980@10=399800 £ ic 200/400000 (2 pages)
3 September 1993Ad 27/08/93--------- £ si 39980@10=399800 £ ic 200/400000 (2 pages)
3 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1993Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
27 January 1993Certificate of reduction of issued capital (1 page)
27 January 1993Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
27 January 1993Certificate of reduction of issued capital (1 page)
26 January 1993Reduction of iss capital and minute (oc) £ ic 200000/ 200 (1 page)
26 January 1993Reduction of iss capital and minute (oc) £ ic 200000/ 200 (1 page)
29 June 1992Full accounts made up to 31 December 1991 (15 pages)
29 June 1992Full accounts made up to 31 December 1991 (15 pages)
13 November 1990Full accounts made up to 31 December 1989 (12 pages)
13 November 1990Full accounts made up to 31 December 1989 (12 pages)
6 April 1989Wd 22/03/89 ad 30/03/89--------- £ si 15000@10=150000 £ ic 5000/155000 (2 pages)
6 April 1989£ nc 100000/200000 (1 page)
6 April 1989£ nc 100000/200000 (1 page)
6 April 1989Wd 22/03/89 ad 30/03/89--------- £ si 15000@10=150000 £ ic 5000/155000 (2 pages)
6 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1989Full accounts made up to 31 December 1987 (14 pages)
2 February 1989Full accounts made up to 31 December 1987 (14 pages)
9 November 1988Return made up to 11/10/88; full list of members (5 pages)
9 November 1988Return made up to 11/10/88; full list of members (5 pages)
16 November 1987Return made up to 05/10/87; full list of members (5 pages)
16 November 1987Return made up to 05/10/87; full list of members (5 pages)
25 June 1986Incorporation (14 pages)
25 June 1986Incorporation (14 pages)
25 June 1986Certificate of Incorporation (1 page)
25 June 1986Certificate of Incorporation (1 page)