16th Floor
New York
Ny
10022
Director Name | Mr Takeshi Ueshima |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 24 January 2012(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 711 Fifth Avenue 16th Floor New York Ny 10022 |
Director Name | Mrs Fumiko Danno |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 30 July 2014(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Elton Lodge Florence Road London Ealing W5 3TX |
Director Name | Takashi Hashimoto |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 October 1991(2 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 1-1-8 Shimoochiai Shinjuku Ku Tokyo 161 Foreign |
Director Name | Dr Graham Simpson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 24 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolsey Hall 66 Banbury Road Oxford OX2 6PR |
Director Name | Dr Kenji Tanaka |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 October 1991(2 years after company formation) |
Appointment Duration | 29 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 2-20-11 Nakane Meguro-Ku Tokyo 152-0031 Foreign |
Secretary Name | Mr Alan Alexander Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Mallam Lewis & Taylor 21 Beaumont Street Oxford Oxfordshire OX1 2NH |
Secretary Name | Dr Graham Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 24 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolsey Hall 66 Banbury Road Oxford OX2 6PR |
Director Name | Mr Paul Francis Deacon |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Website | oxfordenglish.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01865 516162 |
Telephone region | Oxford |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
63.2k at £1 | Tanaka Ikueikai Educational Trust 100.00% Ordinary |
---|---|
1 at £1 | Mr Kenji Tanaka 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £363,668 |
Cash | £267,032 |
Current Liabilities | £54,300 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
25 October 2000 | Delivered on: 15 November 2000 Satisfied on: 2 August 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
12 May 2023 | Cessation of Kiyoshi Okada as a person with significant control on 18 August 2022 (1 page) |
17 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
17 October 2022 | Cessation of Kenji Tanaka as a person with significant control on 31 March 2021 (1 page) |
5 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 December 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
29 April 2021 | Termination of appointment of Kenji Tanaka as a director on 31 March 2021 (1 page) |
28 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
23 February 2021 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 23 February 2021 (1 page) |
13 January 2021 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 November 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
9 January 2018 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 9 January 2018 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
16 October 2017 | Notification of Kiyoshi Okada as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of Kiyoshi Okada as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Withdrawal of a person with significant control statement on 13 October 2017 (2 pages) |
13 October 2017 | Notification of Makiko Ueshima as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Withdrawal of a person with significant control statement on 13 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
13 October 2017 | Notification of Kenji Tanaka as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
13 October 2017 | Notification of Norio Kiya as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Masayuki Kidachi as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Kimiko Taki as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Masayuki Kidachi as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Kimiko Taki as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Kenji Tanaka as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Makiko Ueshima as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Norio Kiya as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Ai Hirakawa as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Ai Hirakawa as a person with significant control on 6 April 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
31 October 2016 | Director's details changed for Makiko Ueshima on 30 September 2016 (2 pages) |
31 October 2016 | Director's details changed for Mr Takeshi Ueshima on 30 September 2016 (2 pages) |
31 October 2016 | Director's details changed for Mr Takeshi Ueshima on 30 September 2016 (2 pages) |
31 October 2016 | Director's details changed for Makiko Ueshima on 30 September 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
1 October 2014 | Full accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Appointment of Fumiko Danno as a director on 30 July 2014 (2 pages) |
30 September 2014 | Appointment of Fumiko Danno as a director on 30 July 2014 (2 pages) |
24 September 2014 | Termination of appointment of Paul Francis Deacon as a director on 30 July 2014 (1 page) |
24 September 2014 | Termination of appointment of Paul Francis Deacon as a director on 30 July 2014 (1 page) |
24 September 2014 | Registered office address changed from 3140 Rowan Place John Smith Drive Oxford Business Park South Oxford OX4 2WB to 26 Red Lion Square London WC1R 4AG on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 3140 Rowan Place John Smith Drive Oxford Business Park South Oxford OX4 2WB to 26 Red Lion Square London WC1R 4AG on 24 September 2014 (1 page) |
26 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
2 February 2012 | Registered office address changed from , 66 Banbury Road, Oxford, OX2 6PR on 2 February 2012 (1 page) |
2 February 2012 | Register(s) moved to registered inspection location (1 page) |
2 February 2012 | Registered office address changed from , 66 Banbury Road, Oxford, OX2 6PR on 2 February 2012 (1 page) |
2 February 2012 | Register(s) moved to registered inspection location (1 page) |
2 February 2012 | Register inspection address has been changed (1 page) |
2 February 2012 | Registered office address changed from , 66 Banbury Road, Oxford, OX2 6PR on 2 February 2012 (1 page) |
2 February 2012 | Register inspection address has been changed (1 page) |
1 February 2012 | Appointment of Mr Takeshi Ueshima as a director (2 pages) |
1 February 2012 | Appointment of Mr Takeshi Ueshima as a director (2 pages) |
31 January 2012 | Appointment of Mr Paul Francis Deacon as a director (2 pages) |
31 January 2012 | Termination of appointment of Graham Simpson as a secretary (1 page) |
31 January 2012 | Appointment of Mr Paul Francis Deacon as a director (2 pages) |
31 January 2012 | Termination of appointment of Graham Simpson as a director (1 page) |
31 January 2012 | Termination of appointment of Graham Simpson as a director (1 page) |
31 January 2012 | Termination of appointment of Graham Simpson as a secretary (1 page) |
7 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
6 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Kenji Tanaka on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Makiko Ueshima on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Kenji Tanaka on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Makiko Ueshima on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Makiko Ueshima on 5 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Kenji Tanaka on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dr Graham Simpson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dr Graham Simpson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dr Graham Simpson on 5 November 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
5 November 2008 | Director appointed makiko ueshima (2 pages) |
5 November 2008 | Director appointed makiko ueshima (2 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
5 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 November 2004 | Return made up to 10/10/04; full list of members
|
24 November 2004 | Return made up to 10/10/04; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
26 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
26 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
23 December 2002 | Return made up to 10/10/02; full list of members (7 pages) |
23 December 2002 | Return made up to 10/10/02; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 January 2002 | Return made up to 10/10/96; full list of members; amend (7 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Return made up to 10/10/96; full list of members; amend (7 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
9 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
9 February 2000 | Return made up to 10/10/99; full list of members (7 pages) |
9 February 2000 | Return made up to 10/10/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 December 1998 | Return made up to 10/10/98; no change of members (4 pages) |
17 December 1998 | Return made up to 10/10/98; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
10 February 1997 | Company name changed\certificate issued on 10/02/97 (2 pages) |
10 February 1997 | Company name changed\certificate issued on 10/02/97 (2 pages) |
25 October 1996 | Return made up to 10/10/96; full list of members
|
25 October 1996 | Return made up to 10/10/96; full list of members
|
5 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 November 1995 | Return made up to 10/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 10/10/95; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 March 1995 | Ad 30/12/94--------- £ si 63147@1=63147 £ ic 100/63247 (2 pages) |
2 March 1995 | Ad 30/12/94--------- £ si 63147@1=63147 £ ic 100/63247 (2 pages) |
27 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 November 1994 | Accounts for a small company made up to 31 December 1993 (10 pages) |
1 November 1994 | Accounts for a small company made up to 31 December 1993 (10 pages) |
20 September 1993 | Full accounts made up to 31 December 1992 (9 pages) |
4 April 1993 | Return made up to 10/10/92; no change of members (6 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (10 pages) |
21 February 1992 | Full accounts made up to 31 December 1990 (9 pages) |
21 February 1992 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
5 February 1992 | Return made up to 10/10/91; full list of members (7 pages) |
5 February 1992 | Return made up to 10/10/91; full list of members (7 pages) |
10 October 1989 | Incorporation (17 pages) |
10 October 1989 | Incorporation (17 pages) |