London
NW10 7NZ
Director Name | Kunizou Tokumine |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 May 1992(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 1-17-22 Imaizumi Chuo-Ku Fukuoka City Japan |
Secretary Name | Mr Kunizou Tokumine |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 30 May 1992(2 years after company formation) |
Appointment Duration | 8 years (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee Cottage Grammer School Hill Charlbury Oxon OX7 3PS |
Director Name | Mr Kunizou Tokumine |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1993(2 years, 10 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B, Premier Park Premier Park Road London NW10 7NZ |
Director Name | Mr Joseph Gerald Bourke |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2000(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 104 Boston Manor Road Brentford Middlesex TW8 9LN |
Secretary Name | King Chee Kuan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(10 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 November 2009) |
Role | Company Director |
Correspondence Address | 17 Chandos Road Harrow Middlesex HA1 4QX |
Director Name | Aneta Gavriel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 October 2002(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | 10 Greenham House Templecombe Road London E9 7LU |
Director Name | Jane Heather Harari |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Squires Lane London N3 2AD |
Secretary Name | David Witchell |
---|---|
Status | Resigned |
Appointed | 08 October 2009(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2012) |
Role | Company Director |
Correspondence Address | 81 Lambton Road Raynes Park London SW20 0LW |
Secretary Name | Guy Graham Ellis |
---|---|
Status | Resigned |
Appointed | 04 May 2012(21 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | 21 Lynton Grange, Fortis Green East Finchley London N2 9EU |
Secretary Name | Michitaka Koike |
---|---|
Status | Resigned |
Appointed | 03 May 2013(22 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor 135/141 Cannon Street London EC4N 5BP |
Website | japancentre.com |
---|---|
Email address | [email protected] |
Telephone | 020 34051151 |
Telephone region | London |
Registered Address | Unit B, Premier Park Premier Park Road London NW10 7NZ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Rosinter-umai Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 March 2013 | Delivered on: 9 March 2013 Persons entitled: Bella Saunders Classification: Rent deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit. Outstanding |
---|---|
17 January 2012 | Delivered on: 27 January 2012 Persons entitled: Bella Saunders 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: The rent deposit held by the landlord. Outstanding |
8 December 2005 | Delivered on: 21 December 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 July 2002 | Delivered on: 3 July 2002 Satisfied on: 12 September 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Director's details changed for Mr Kunizou Tokumine on 20 June 2017 (2 pages) |
14 June 2017 | Registered office address changed from 8a Kingly Street Soho London W1B 5PQ to 5th Floor 50 Great Marlborough Street London W1F 7JS on 14 June 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 June 2016 | Register inspection address has been changed from 1st Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page) |
9 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
18 June 2015 | Registered office address changed from 3rd Floor 135/141 Cannon Street London EC4N 5BP to 8a Kingly Street Soho London W1B 5PQ on 18 June 2015 (1 page) |
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 June 2014 | Termination of appointment of Michitaka Koike as a secretary (1 page) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Termination of appointment of Guy Ellis as a secretary (1 page) |
20 May 2013 | Appointment of Michitaka Koike as a secretary (2 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Termination of appointment of David Witchell as a secretary (1 page) |
21 June 2012 | Appointment of Guy Graham Ellis as a secretary (2 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 January 2012 | Termination of appointment of Jane Harari as a director (1 page) |
19 December 2011 | Company name changed toku restaurant LIMITED\certificate issued on 19/12/11
|
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Termination of appointment of a secretary (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Appointment of David Witchell as a secretary (1 page) |
17 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
15 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
13 June 2008 | Location of register of members (1 page) |
3 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 May 2008 | Director appointed jane harari (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page) |
13 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 673 finchley road london NW2 2JP (1 page) |
22 September 2006 | Location of debenture register (1 page) |
22 September 2006 | Location of register of members (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2006 | Return made up to 30/05/06; full list of members (2 pages) |
6 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 December 2005 | Particulars of mortgage/charge (9 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
9 June 2005 | Return made up to 30/05/05; no change of members (4 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members (5 pages) |
11 February 2004 | Resolutions
|
6 February 2004 | Company name changed microcomputer training centre li mited\certificate issued on 06/02/04 (2 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 July 2003 | Return made up to 30/05/03; no change of members (4 pages) |
6 June 2003 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
27 October 2002 | New director appointed (2 pages) |
24 October 2002 | Ad 01/10/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
20 September 2002 | Company name changed j centre LIMITED\certificate issued on 20/09/02 (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Return made up to 30/05/02; full list of members (5 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
11 June 2001 | Return made up to 30/05/01; full list of members
|
20 September 2000 | Company name changed cpa consultancy international li mited\certificate issued on 21/09/00 (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | New director appointed (3 pages) |
22 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
22 June 2000 | Secretary resigned (1 page) |
8 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
21 June 1999 | Return made up to 30/05/99; no change of members (5 pages) |
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
29 March 1999 | Company name changed san international (uk) LIMITED\certificate issued on 30/03/99 (2 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 September 1998 | Return made up to 30/05/98; full list of members (7 pages) |
11 August 1997 | Return made up to 30/05/97; no change of members (5 pages) |
21 April 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
21 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
5 June 1996 | Return made up to 30/05/96; no change of members (5 pages) |
22 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
22 September 1995 | Return made up to 30/05/95; full list of members (6 pages) |
22 June 1994 | Resolutions
|
14 June 1994 | Return made up to 30/05/94; full list of members (7 pages) |
25 March 1994 | Ad 26/01/94--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages) |
20 July 1993 | Return made up to 30/05/93; full list of members
|
20 January 1992 | Return made up to 30/05/91; full list of members (8 pages) |
7 March 1991 | Ad 30/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 1990 | Incorporation (12 pages) |