Company NameJapan Green Medical Centre Limited
DirectorsYoshihiro Takaya and Seishi Wada
Company StatusActive
Company Number02396001
CategoryPrivate Limited Company
Incorporation Date16 June 1989(34 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Yoshihiro Takaya
Date of BirthOctober 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed04 August 2014(25 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement 10 Throgmorton Avenue
London
EC2N 2DL
Director NameDr Seishi Wada
Date of BirthJuly 1958 (Born 65 years ago)
NationalityJapanese
StatusCurrent
Appointed12 July 2018(29 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressBasement
10 Throgmorton Avenue
London
EC2N 2DL
Director NameDr Kotaro Ueda
Date of BirthAugust 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1993)
RoleMedical Doctor
Correspondence Address18 Montague Road
London
W13 8HA
Director NameDr Kotaro Ueda
Date of BirthAugust 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1993)
RoleMedical Doctor
Correspondence Address18 Montague Road
London
W13 8HA
Director NameDr Ginnohyoe Suhapa
Date of BirthApril 1936 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1993)
RoleCompany Director
Correspondence Address250 Bakurocho
Kurashiki City
Okayama Pref
Foreign
Director NameMr Masao Konno
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration20 years, 2 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Zehnder Road
03-05 Buona Lodge
Singapore
117686
Director NameMr Masami Nuzaki
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityJapanese
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1993)
RoleCompany Director
Correspondence Address2-8-6 Nanpei
Hino-City
Tokyo
Foreign
Secretary NameMr Masao Konno
NationalityJapanese
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration5 years (resigned 18 June 1996)
RoleCompany Director
Correspondence Address4 The Spinney
Purley
Surrey
CR8 1AB
Director NameNaomi Takahashi
Date of BirthJuly 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed18 June 1996(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address214 Golders Green Road
London
NW11 9AT
Secretary NameNaomi Takahashi
NationalityJapanese
StatusResigned
Appointed18 June 1996(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address214 Golders Green Road
London
NW11 9AT
Director NameBunji Nishi
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed31 October 1997(8 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 December 2007)
RoleCompany Director
Correspondence Address2677 Kashiwajima
Tamashima
Kurashiki City
Okayama-Pref
Japan
Director NameTamotsu Yoshioka
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed31 October 1997(8 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 December 2003)
RoleDoctor
Correspondence Address73 Kokufuichiba
Okayama City
Okayama-Pref
Japan
Secretary NameMr Masao Konno
NationalityJapanese
StatusResigned
Appointed31 October 1997(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Zehnder Road
03-05 Buona Lodge
Singapore
117686
Secretary NameBunji Nishi
NationalityJapanese
StatusResigned
Appointed19 August 2002(13 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 December 2007)
RoleCompany Director
Correspondence Address2677 Kashiwajima
Tamashima
Kurashiki City
Okayama-Pref
Japan
Director NameJunji Genko
Date of BirthJune 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed10 December 2005(16 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Walmington Fold
London
N12 7LD
Director NameDr Tatsuru Arai
Date of BirthJuly 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed08 December 2007(18 years, 5 months after company formation)
Appointment Duration5 years (resigned 08 December 2012)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL
Director NameDr Hirotada Nishie
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityJapanese
StatusResigned
Appointed08 December 2007(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1604 Sakamoto Nariwa-Cho
Takahashi-Shi
Okayama-Ken 719-2343
Japan
Secretary NameJunji Genko
NationalityJapanese
StatusResigned
Appointed08 December 2007(18 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Walmington Fold
London
N12 7LD
Director NameDr Teruhiko Hattori
Date of BirthAugust 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed15 February 2011(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Mitsunori Sato
Date of BirthOctober 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed15 February 2011(21 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Shinichi Komatsu
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed04 April 2011(21 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL
Director NameDr Hitoshi Takamoto
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed08 December 2012(23 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Masayuki Sakaguchi
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed15 January 2014(24 years, 7 months after company formation)
Appointment Duration6 months (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Hiroyuki Shichijo
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed22 August 2014(25 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL
Director NameDr Nobuyuki Kodani
Date of BirthOctober 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed10 February 2016(26 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Ken Mitsuoka
Date of BirthAugust 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed25 November 2016(27 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL

Contact

Websitewww.japangreen.co.uk/
Telephone020 73301750
Telephone regionLondon

Location

Registered AddressBasement
10 Throgmorton Avenue
London
EC2N 2DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

2m at £1J.g.h Holdings (Pte) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,254,929
Gross Profit£3,628,362
Net Worth£1,165,312
Cash£387,966
Current Liabilities£292,379

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

24 November 2011Delivered on: 30 November 2011
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: F/H property k/a 8 acton hill mews uxbridge road london and parking spaces t/no AGL34543.
Outstanding
18 August 2009Delivered on: 4 September 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re japan green medical centre limited business premium account, account number 90752258.
Outstanding
31 May 2005Delivered on: 9 June 2005
Persons entitled: 8/10 Throgmorton Avenue Limited

Classification: Deed of security for rent
Secured details: £84,134.70 due or to become due from the company to.
Particulars: All the interest in the deposit account and all sums from time to time standing to the credit of it. See the mortgage charge document for full details.
Outstanding

Filing History

6 December 2022Accounts for a small company made up to 31 August 2022 (14 pages)
21 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
16 November 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
8 November 2021Accounts for a small company made up to 31 August 2021 (14 pages)
19 May 2021Director's details changed for Dr Yoshihiro Takaya on 19 May 2021 (2 pages)
25 November 2020Cessation of Hitoshi Takamoto as a person with significant control on 26 June 2019 (1 page)
25 November 2020Notification of Masaaki Ando as a person with significant control on 26 June 2019 (2 pages)
25 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
6 November 2020Accounts for a small company made up to 31 August 2020 (13 pages)
27 January 2020Termination of appointment of Nobuyuki Kodani as a director on 12 January 2020 (1 page)
27 January 2020Director's details changed for Dr Yoshihiro Takaya on 13 January 2020 (2 pages)
19 December 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
30 October 2019Accounts for a small company made up to 31 August 2019 (10 pages)
9 October 2019Director's details changed for Dr Nobuyuki Kodani on 1 October 2019 (2 pages)
6 June 2019Director's details changed for Dr Yoshihiro Takaya on 1 June 2019 (2 pages)
29 November 2018Change of details for Mr Kurayoshi Haruyama as a person with significant control on 15 November 2016 (2 pages)
27 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
27 November 2018Notification of Kurayoshi Haruyama as a person with significant control on 15 November 2016 (2 pages)
27 November 2018Notification of Hitoshi Takamoto as a person with significant control on 15 November 2016 (2 pages)
27 November 2018Director's details changed for Dr Seishi Wada on 19 November 2018 (2 pages)
27 November 2018Cessation of J.G.H. Holdings (Pte) Ltd as a person with significant control on 15 November 2016 (1 page)
21 November 2018Accounts for a small company made up to 31 August 2018 (8 pages)
14 September 2018Termination of appointment of Ken Mitsuoka as a director on 31 August 2018 (1 page)
9 August 2018Termination of appointment of Shinichi Komatsu as a director on 12 July 2018 (1 page)
9 August 2018Appointment of Dr Seishi Wada as a director on 12 July 2018 (2 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
20 November 2017Group of companies' accounts made up to 31 August 2017 (14 pages)
20 November 2017Group of companies' accounts made up to 31 August 2017 (14 pages)
12 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
12 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 May 2017Group of companies' accounts made up to 31 August 2016 (25 pages)
3 May 2017Group of companies' accounts made up to 31 August 2016 (25 pages)
27 January 2017Director's details changed for Dr Nobuyuki Kodani on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Dr Nobuyuki Kodani on 27 January 2017 (2 pages)
12 December 2016Appointment of Mr Ken Mitsuoka as a director on 25 November 2016 (2 pages)
12 December 2016Appointment of Mr Ken Mitsuoka as a director on 25 November 2016 (2 pages)
2 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
16 March 2016Appointment of Dr Nobuyuki Kodani as a director on 10 February 2016 (2 pages)
16 March 2016Appointment of Dr Nobuyuki Kodani as a director on 10 February 2016 (2 pages)
16 March 2016Termination of appointment of Hitoshi Takamoto as a director on 10 February 2016 (1 page)
16 March 2016Termination of appointment of Hitoshi Takamoto as a director on 10 February 2016 (1 page)
9 March 2016Group of companies' accounts made up to 31 August 2015 (16 pages)
9 March 2016Group of companies' accounts made up to 31 August 2015 (16 pages)
29 January 2016Termination of appointment of Junji Genko as a secretary on 20 January 2016 (1 page)
29 January 2016Director's details changed for Dr Yoshihiro Takaya on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Junji Genko as a secretary on 20 January 2016 (1 page)
29 January 2016Director's details changed for Dr Yoshihiro Takaya on 29 January 2016 (2 pages)
27 January 2016Termination of appointment of Hiroyuki Shichijo as a director on 25 January 2016 (1 page)
27 January 2016Termination of appointment of Hiroyuki Shichijo as a director on 25 January 2016 (1 page)
27 January 2016Termination of appointment of Junji Genko as a director on 20 January 2016 (1 page)
27 January 2016Termination of appointment of Junji Genko as a director on 20 January 2016 (1 page)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,000,000
(8 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,000,000
(8 pages)
10 August 2015Director's details changed for Mr Hiroyuki Shichijo on 5 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Hiroyuki Shichijo on 5 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Hiroyuki Shichijo on 5 August 2015 (2 pages)
9 December 2014Group of companies' accounts made up to 31 August 2014 (17 pages)
9 December 2014Group of companies' accounts made up to 31 August 2014 (17 pages)
1 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000,000
(8 pages)
1 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000,000
(8 pages)
29 September 2014Appointment of Mr Hiroyuki Shichijo as a director on 22 August 2014 (2 pages)
29 September 2014Appointment of Mr Hiroyuki Shichijo as a director on 22 August 2014 (2 pages)
6 August 2014Termination of appointment of Masayuki Sakaguchi as a director on 17 July 2014 (1 page)
6 August 2014Termination of appointment of Masayuki Sakaguchi as a director on 17 July 2014 (1 page)
6 August 2014Appointment of Dr Yoshihiro Takaya as a director on 4 August 2014 (2 pages)
6 August 2014Appointment of Dr Yoshihiro Takaya as a director on 4 August 2014 (2 pages)
6 August 2014Appointment of Dr Yoshihiro Takaya as a director on 4 August 2014 (2 pages)
13 February 2014Termination of appointment of Teruhiko Hattori as a director (1 page)
13 February 2014Appointment of Mr Masayuki Sakaguchi as a director (2 pages)
13 February 2014Appointment of Mr Masayuki Sakaguchi as a director (2 pages)
13 February 2014Termination of appointment of Teruhiko Hattori as a director (1 page)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,000,000
(7 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,000,000
(7 pages)
18 October 2013Group of companies' accounts made up to 31 August 2013 (17 pages)
18 October 2013Group of companies' accounts made up to 31 August 2013 (17 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
2 January 2013Appointment of Dr Hitoshi Takamoto as a director (2 pages)
2 January 2013Appointment of Dr Hitoshi Takamoto as a director (2 pages)
18 December 2012Termination of appointment of Tatsuru Arai as a director (1 page)
18 December 2012Termination of appointment of Tatsuru Arai as a director (1 page)
7 November 2012Group of companies' accounts made up to 31 August 2012 (17 pages)
7 November 2012Group of companies' accounts made up to 31 August 2012 (17 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
7 December 2011Group of companies' accounts made up to 31 August 2011 (16 pages)
7 December 2011Group of companies' accounts made up to 31 August 2011 (16 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 September 2011Termination of appointment of Mitsunori Sato as a director (1 page)
5 September 2011Termination of appointment of Masao Konno as a director (1 page)
5 September 2011Termination of appointment of Masao Konno as a director (1 page)
5 September 2011Termination of appointment of Mitsunori Sato as a director (1 page)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (9 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (9 pages)
18 April 2011Director's details changed for Dr Teruhiko Hattoki on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Dr Teruhiko Hattoki on 18 April 2011 (2 pages)
7 April 2011Appointment of Dr Teruhiko Hattoki as a director (2 pages)
7 April 2011Appointment of Dr Teruhiko Hattoki as a director (2 pages)
7 April 2011Appointment of Mr Mitsunori Sato as a director (2 pages)
7 April 2011Termination of appointment of Hirotada Nishie as a director (1 page)
7 April 2011Appointment of Mr Shinichi Komatsu as a director (2 pages)
7 April 2011Termination of appointment of Hirotada Nishie as a director (1 page)
7 April 2011Appointment of Mr Mitsunori Sato as a director (2 pages)
7 April 2011Appointment of Mr Shinichi Komatsu as a director (2 pages)
3 December 2010Group of companies' accounts made up to 31 August 2010 (16 pages)
3 December 2010Group of companies' accounts made up to 31 August 2010 (16 pages)
5 November 2010Director's details changed for Junji Genko on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Dr Tatsuru Arai on 3 October 2010 (2 pages)
5 November 2010Director's details changed for Dr Tatsuru Arai on 3 October 2010 (2 pages)
5 November 2010Director's details changed for Dr Tatsuru Arai on 3 October 2010 (2 pages)
5 November 2010Director's details changed for Junji Genko on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Junji Genko on 5 November 2010 (2 pages)
15 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
15 October 2010Director's details changed for Junji Genko on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mr Masao Konno on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Junji Genko on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mr Masao Konno on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mr Masao Konno on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Dr Hirotada Nishie on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Junji Genko on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Dr Hirotada Nishie on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Dr Tatsuru Arai on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
15 October 2010Director's details changed for Dr Tatsuru Arai on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Dr Tatsuru Arai on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Dr Hirotada Nishie on 1 October 2009 (2 pages)
30 December 2009Accounts for a small company made up to 31 August 2009 (6 pages)
30 December 2009Accounts for a small company made up to 31 August 2009 (6 pages)
28 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 2,000,000
(4 pages)
28 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 2,000,000
(4 pages)
20 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
22 December 2008Accounts for a small company made up to 31 August 2008 (7 pages)
22 December 2008Accounts for a small company made up to 31 August 2008 (7 pages)
1 August 2008Return made up to 17/07/08; full list of members (4 pages)
1 August 2008Return made up to 17/07/08; full list of members (4 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
4 January 2008Accounts for a small company made up to 31 August 2007 (6 pages)
4 January 2008Accounts for a small company made up to 31 August 2007 (6 pages)
19 December 2007Secretary resigned;director resigned (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2007Secretary resigned;director resigned (1 page)
19 December 2007New secretary appointed (2 pages)
3 September 2007Return made up to 17/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2007Return made up to 17/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 2006Accounts for a small company made up to 31 August 2006 (6 pages)
7 December 2006Accounts for a small company made up to 31 August 2006 (6 pages)
23 August 2006Return made up to 17/07/06; full list of members (7 pages)
23 August 2006Return made up to 17/07/06; full list of members (7 pages)
23 May 2006Accounts for a small company made up to 31 August 2005 (6 pages)
23 May 2006Accounts for a small company made up to 31 August 2005 (6 pages)
10 January 2006Resolutions
  • RES13 ‐ Junji genko spp as dir 10/12/05
(1 page)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Resolutions
  • RES13 ‐ Junji genko spp as dir 10/12/05
(1 page)
6 September 2005Return made up to 17/07/05; full list of members
  • 363(287) ‐ Registered office changed on 06/09/05
(7 pages)
6 September 2005Return made up to 17/07/05; full list of members
  • 363(287) ‐ Registered office changed on 06/09/05
(7 pages)
17 August 2005Registered office changed on 17/08/05 from: 205-207 city road london EC1V 1QE (1 page)
17 August 2005Registered office changed on 17/08/05 from: 205-207 city road london EC1V 1QE (1 page)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
16 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
16 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
3 August 2004Return made up to 17/07/04; full list of members (7 pages)
3 August 2004Return made up to 17/07/04; full list of members (7 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
3 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
3 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
10 November 2003Return made up to 17/07/03; full list of members (7 pages)
10 November 2003Return made up to 17/07/03; full list of members (7 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
11 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002Return made up to 17/07/02; full list of members (7 pages)
23 August 2002Return made up to 17/07/02; full list of members (7 pages)
23 August 2002New secretary appointed (2 pages)
10 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
10 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
27 July 2001Return made up to 17/07/01; full list of members (7 pages)
27 July 2001Return made up to 17/07/01; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
15 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
28 July 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
(7 pages)
28 July 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
(7 pages)
26 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 July 1999Return made up to 17/07/99; full list of members (6 pages)
26 July 1999Return made up to 17/07/99; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 August 1998 (6 pages)
30 November 1998Accounts for a small company made up to 31 August 1998 (6 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
28 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
28 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Secretary resigned;director resigned (1 page)
25 November 1997New secretary appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Secretary resigned;director resigned (1 page)
25 November 1997New director appointed (2 pages)
20 June 1997Return made up to 10/06/97; no change of members (4 pages)
20 June 1997Return made up to 10/06/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
19 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
4 August 1996Secretary resigned (2 pages)
4 August 1996New secretary appointed;new director appointed (1 page)
4 August 1996New secretary appointed;new director appointed (1 page)
4 August 1996Secretary resigned (2 pages)
23 June 1996Return made up to 10/06/96; full list of members (6 pages)
23 June 1996Return made up to 10/06/96; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
14 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
26 July 1995Return made up to 10/06/95; no change of members (4 pages)
26 July 1995Return made up to 10/06/95; no change of members (4 pages)
21 February 1995Accounts for a small company made up to 31 August 1994 (7 pages)
21 February 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
30 June 1994Return made up to 10/06/94; no change of members (4 pages)
30 June 1994Return made up to 10/06/94; no change of members (4 pages)
30 November 1993Accounts for a small company made up to 31 August 1993 (6 pages)
30 November 1993Accounts for a small company made up to 31 August 1993 (6 pages)
9 June 1993Return made up to 10/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1993Return made up to 10/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1993Director resigned (2 pages)
4 May 1993Director resigned (2 pages)
4 May 1993Director resigned (2 pages)
4 May 1993Director resigned (2 pages)
17 December 1992Accounts for a small company made up to 31 August 1992 (5 pages)
17 December 1992Accounts for a small company made up to 31 August 1992 (5 pages)
8 June 1992Return made up to 10/06/92; full list of members (5 pages)
8 June 1992Return made up to 10/06/92; full list of members (5 pages)
3 January 1992Full accounts made up to 31 August 1991 (12 pages)
3 January 1992Full accounts made up to 31 August 1991 (12 pages)
4 October 1991Auditor's resignation (1 page)
4 October 1991Auditor's resignation (1 page)
5 September 1991Ad 12/08/91--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
5 September 1991Ad 12/08/91--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
15 July 1991Return made up to 10/06/91; full list of members (7 pages)
15 July 1991Return made up to 10/06/91; full list of members (7 pages)
4 March 1991New director appointed (2 pages)
4 March 1991New director appointed (2 pages)
12 February 1991Auditor's resignation (1 page)
12 February 1991Auditor's resignation (1 page)
5 February 1991Full accounts made up to 31 August 1990 (10 pages)
5 February 1991Full accounts made up to 31 August 1990 (10 pages)
8 January 1991Registered office changed on 08/01/91 from: 16 new bridge street london EC4V 6AX (1 page)
8 January 1991Registered office changed on 08/01/91 from: 16 new bridge street london EC4V 6AX (1 page)
19 December 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 December 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 December 1990Memorandum and Articles of Association (17 pages)
17 December 1990Memorandum and Articles of Association (17 pages)
6 December 1990£ nc 100000/200000 19/11/90 (1 page)
6 December 1990£ nc 100000/200000 19/11/90 (1 page)
31 October 1990New director appointed (2 pages)
31 October 1990New director appointed (2 pages)
30 November 1989Ad 20/11/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 November 1989Ad 20/11/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 July 1989Accounting reference date notified as 31/08 (1 page)
20 July 1989Accounting reference date notified as 31/08 (1 page)
10 July 1989Director resigned;new director appointed (4 pages)
10 July 1989Registered office changed on 10/07/89 from: express house 6 baches street london N1 6UB (1 page)
10 July 1989Director resigned;new director appointed (4 pages)
10 July 1989Registered office changed on 10/07/89 from: express house 6 baches street london N1 6UB (1 page)
16 June 1989Incorporation (20 pages)
16 June 1989Incorporation (20 pages)