Company NameBest Food In Town Limited
Company StatusDissolved
Company Number02506612
CategoryPrivate Limited Company
Incorporation Date30 May 1990(33 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)
Previous Names5

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kunitora Tokumine
Date of BirthNovember 1950 (Born 73 years ago)
NationalityJapanese
StatusClosed
Appointed10 March 2020(29 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (closed 06 October 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit B, Premier Park Premier Park Road
London
NW10 7NZ
Director NameKunizou Tokumine
Date of BirthNovember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed30 May 1992(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address1-17-22 Imaizumi
Chuo-Ku
Fukuoka City
Japan
Secretary NameMr Kunizou Tokumine
NationalityJapanese
StatusResigned
Appointed30 May 1992(2 years after company formation)
Appointment Duration8 years (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee Cottage Grammer School Hill
Charlbury
Oxon
OX7 3PS
Director NameMr Kunizou Tokumine
Date of BirthOctober 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1993(2 years, 10 months after company formation)
Appointment Duration26 years, 11 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B, Premier Park Premier Park Road
London
NW10 7NZ
Director NameMr Joseph Gerald Bourke
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2000(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 Boston Manor Road
Brentford
Middlesex
TW8 9LN
Secretary NameKing Chee Kuan
NationalityBritish
StatusResigned
Appointed01 June 2000(10 years after company formation)
Appointment Duration9 years, 5 months (resigned 19 November 2009)
RoleCompany Director
Correspondence Address17 Chandos Road
Harrow
Middlesex
HA1 4QX
Director NameAneta Gavriel
Date of BirthApril 1973 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed01 October 2002(12 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 May 2003)
RoleCompany Director
Correspondence Address10 Greenham House
Templecombe Road
London
E9 7LU
Director NameJane Heather Harari
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(17 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Squires Lane
London
N3 2AD
Secretary NameDavid Witchell
StatusResigned
Appointed08 October 2009(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2012)
RoleCompany Director
Correspondence Address81 Lambton Road
Raynes Park
London
SW20 0LW
Secretary NameGuy Graham Ellis
StatusResigned
Appointed04 May 2012(21 years, 11 months after company formation)
Appointment Duration12 months (resigned 03 May 2013)
RoleCompany Director
Correspondence Address21 Lynton Grange, Fortis Green
East Finchley
London
N2 9EU
Secretary NameMichitaka Koike
StatusResigned
Appointed03 May 2013(22 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 May 2014)
RoleCompany Director
Correspondence Address3rd Floor
135/141 Cannon Street
London
EC4N 5BP

Contact

Websitejapancentre.com
Email address[email protected]
Telephone020 34051151
Telephone regionLondon

Location

Registered AddressUnit B, Premier Park
Premier Park Road
London
NW10 7NZ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Rosinter-umai Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 March 2013Delivered 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 2012Delivered 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 2005Delivered 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 2002Delivered 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

Filing History

8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Director's details changed for Mr Kunizou Tokumine on 20 June 2017 (2 pages)
14 June 2017Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 June 2016Register 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 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
(4 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
(4 pages)
18 June 2015Registered 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 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
(4 pages)
6 June 2014Termination of appointment of Michitaka Koike as a secretary (1 page)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
20 May 2013Termination of appointment of Guy Ellis as a secretary (1 page)
20 May 2013Appointment of Michitaka Koike as a secretary (2 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
21 June 2012Termination of appointment of David Witchell as a secretary (1 page)
21 June 2012Appointment of Guy Graham Ellis as a secretary (2 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 January 2012Termination of appointment of Jane Harari as a director (1 page)
19 December 2011Company name changed toku restaurant LIMITED\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
15 July 2010Termination of appointment of a secretary (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Appointment of David Witchell as a secretary (1 page)
17 June 2009Return made up to 30/05/09; full list of members (3 pages)
15 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 June 2008Return made up to 30/05/08; full list of members (3 pages)
13 June 2008Location of register of members (1 page)
3 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 May 2008Director appointed jane harari (1 page)
16 April 2008Registered office changed on 16/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page)
13 June 2007Return made up to 30/05/07; full list of members (2 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 September 2006Registered office changed on 22/09/06 from: 673 finchley road london NW2 2JP (1 page)
22 September 2006Location of debenture register (1 page)
22 September 2006Location of register of members (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
11 September 2006Return made up to 30/05/06; full list of members (2 pages)
6 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 December 2005Particulars of mortgage/charge (9 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (4 pages)
9 June 2005Return made up to 30/05/05; no change of members (4 pages)
7 July 2004Full accounts made up to 31 December 2003 (8 pages)
7 June 2004Return made up to 30/05/04; full list of members (5 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 February 2004Company name changed microcomputer training centre li mited\certificate issued on 06/02/04 (2 pages)
10 July 2003Full accounts made up to 31 December 2002 (9 pages)
3 July 2003Return made up to 30/05/03; no change of members (4 pages)
6 June 2003Director resigned (1 page)
2 December 2002Director resigned (1 page)
27 October 2002New director appointed (2 pages)
24 October 2002Ad 01/10/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
20 September 2002Company name changed j centre LIMITED\certificate issued on 20/09/02 (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Return made up to 30/05/02; full list of members (5 pages)
6 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 July 2002Particulars of mortgage/charge (3 pages)
25 June 2001Director's particulars changed (1 page)
11 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Company name changed cpa consultancy international li mited\certificate issued on 21/09/00 (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000New director appointed (3 pages)
22 June 2000Return made up to 30/05/00; full list of members (6 pages)
22 June 2000Secretary resigned (1 page)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 June 1999Return made up to 30/05/99; no change of members (5 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 March 1999Company name changed san international (uk) LIMITED\certificate issued on 30/03/99 (2 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 September 1998Return made up to 30/05/98; full list of members (7 pages)
11 August 1997Return made up to 30/05/97; no change of members (5 pages)
21 April 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
21 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 June 1996Return made up to 30/05/96; no change of members (5 pages)
22 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
22 September 1995Return made up to 30/05/95; full list of members (6 pages)
22 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
14 June 1994Return made up to 30/05/94; full list of members (7 pages)
25 March 1994Ad 26/01/94--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
20 July 1993Return made up to 30/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 1992Return made up to 30/05/91; full list of members (8 pages)
7 March 1991Ad 30/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 1990Incorporation (12 pages)