Company NameKumon Europe & Africa Limited
DirectorsMasahiro Shimizu and Katsuyuki Inoue
Company StatusActive
Company Number02559971
CategoryPrivate Limited Company
Incorporation Date19 November 1990(33 years, 5 months ago)
Previous NameKumon Educational U.K. Co., Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMasahiro Shimizu
Date of BirthNovember 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed05 January 2016(25 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameMr Katsuyuki Inoue
Date of BirthAugust 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed01 September 2017(26 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address89 Spa Road
London
SE16 3SG
Secretary NameMr Yohei Seike
StatusCurrent
Appointed01 February 2024(33 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address89 Spa Road
London
SE16 3SG
Secretary NameDerringtons Limited (Corporation)
StatusCurrent
Appointed09 August 2013(22 years, 8 months after company formation)
Appointment Duration10 years, 8 months
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Isao Takechi
Date of BirthOctober 1936 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed19 November 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address10-8 Tsunobecho
Daitou-Shi
Osaka
Foreign
Director NameMr Takao Kashima
Date of BirthOctober 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed19 November 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1994)
RoleManaging Director
Correspondence Address25 Hamilton Way
Finchley
London
N3 1AN
Director NameMr Masazumi Hayakawa
Date of BirthMarch 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed19 November 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address705-D Portpia Plaza
6-14 Minatojimanakamachi Chuo-Ku
Kobe-Shi
Japan
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed19 November 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 04 November 1997)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameMasaru Watanabe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 1994(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 February 2001)
RoleCompany Director
Correspondence AddressKumon Bigd. 6-6
Nishinakajima 5-Chome
Yodogawa-Ku
Osaka
532
Director NameHiroshi Kumon
Date of BirthMay 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 1994(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressKumon Bidg. 6-6
Nishiiiinakajima 5-Chome
Yodogawa-Ku
Osaka
532
Director NameTakao Kashima
Date of BirthOctober 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 1995(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 October 2000)
RoleManaging Director
Correspondence Address1711 Tower Drive
Edgewater
Nj07020
United States
Secretary NameMukesh Pandya
NationalityBritish
StatusResigned
Appointed16 April 1997(6 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 January 1998)
RoleCompany Director
Correspondence Address15 Boundary Road
Pinner
Middlesex
HA5 1PW
Director NameTsugio Fujiwara
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 1998(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address1 Stanhope House
38-40 Shepards Hill
London
N6 5RR
Director NameMasanori Tsuji
Date of BirthMarch 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed11 February 2002(11 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 March 2007)
RoleGeneral Manager
Correspondence Address20 North Crescent
London
N3 3LL
Director NameMinoru Tokuda
Date of BirthNovember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed24 February 2003(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address33 Heathview Court
20 Corringway Golders Green
London
NW11 7EF
Director NameKoji Kodama
Date of BirthJune 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2005(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressFlat 88 Spencer Close
Regents Park Road Finchley
London
N3 3TZ
Director NameHiroshi Yamawaki
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(14 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2009)
RoleManaging Director
Correspondence AddressFlat 88 Spencer Close
Regents Park Road Finchley
London
N3 3TZ
Director NameAkio Hosono
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2009)
RoleGeneral Manager Of Kumon Europe & Africa
Correspondence Address16 Coliseum Court 200 Regents Park Road
London
N3 3HF
Director NameHiroshi Nakamura
Date of BirthApril 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2009(18 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Director NameKazuomi Shitbata
Date of BirthAugust 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2009(18 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2015)
RoleCompany Director
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Director NameTadashi Nakatsuka
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2015(24 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Secretary NameEnterprise Administration Limited (Corporation)
StatusResigned
Appointed04 November 1997(6 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 09 August 2013)
Correspondence AddressApsley House 176 Upper Richmond Road
London
SW15 2SH
Secretary NameKin Company Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 2013(22 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 November 2023)
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS

Contact

Websitekumon.co.uk
Telephone01406 171640
Telephone regionHolbeach

Location

Registered Address89 Spa Road
London
SE16 3SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2.6m at £1Kumon Institute Of Education Co. LTD
83.87%
Ordinary
500k at £1Kumon Institute Of Education Co. LTD
16.13%
Redeemable Preference

Financials

Year2014
Turnover£25,323,351
Gross Profit£19,716,900
Net Worth£15,068,991
Cash£9,810,176
Current Liabilities£3,525,893

Accounts

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

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

5 June 2009Delivered on: 12 June 2009
Persons entitled: Brookmaker Limited Partnership Acting by Its General Partner Brookmaker (Gp) Limited

Classification: Deed of rental deposit
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: By way of fixed charge interest in the interest earning deposit account in which the landlord shall place the initial deposit of £8,583.31 see image for full details.
Outstanding
21 September 2006Delivered on: 3 October 2006
Persons entitled: The Royal London Mutual Insurance Society Limited

Classification: Rent deposit deed
Secured details: £26,161.38 due or to become due from the company to.
Particulars: Part of the rent payable under a lease. See the mortgage charge document for full details.
Outstanding
14 July 1997Delivered on: 16 July 1997
Persons entitled: Lazari Investments Limited

Classification: Rent deposit deed
Secured details: £56,300.00 and all other monies due or to become due from the company to the chargee under the lease and the rent deposit deed.
Particulars: The rent deposit of £56,300 relating to the underlease of part 5TH floor, the grange, high street, southgate, london borough of enfield any interest accrued to the rent deposit sum and a further sum equal to an amount applied by the chargee in payment of sums under the underlease.
Outstanding

Filing History

19 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
7 September 2017Appointment of Mr Katsuyuki Inoue as a director on 1 September 2017 (2 pages)
21 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16
(3 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
27 January 2016Appointment of Masahiro Shimizu as a director on 5 January 2016 (2 pages)
27 January 2016Termination of appointment of Hiroshi Nakamura as a director on 27 January 2016 (1 page)
15 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3,100,000
(5 pages)
17 July 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
14 April 2015Termination of appointment of Kazuomi Shitbata as a director on 1 April 2015 (1 page)
14 April 2015Appointment of Tadashi Nakatsuka as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Kazuomi Shitbata as a director on 1 April 2015 (1 page)
14 April 2015Appointment of Tadashi Nakatsuka as a director on 1 April 2015 (2 pages)
8 January 2015Appointment of Hiroshi Nakamura as a director on 3 December 2014 (2 pages)
8 January 2015Appointment of Hiroshi Nakamura as a director on 3 December 2014 (2 pages)
18 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3,100,000
(4 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
8 April 2014Termination of appointment of Hiroshi Nakamura as a director (1 page)
7 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,100,000
(5 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
22 August 2013Termination of appointment of Enterprise Administration Limited as a secretary (1 page)
22 August 2013Appointment of Derringtons Limited as a secretary (2 pages)
12 June 2013Director's details changed for Hiroshi Nakamura on 13 September 2012 (2 pages)
13 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
16 March 2012Secretary's details changed for Enterprise Administration Limited on 13 March 2012 (2 pages)
22 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
15 January 2010Director's details changed for Kazuomi Shitbata on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Kazuomi Shitbata on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Hiroshi Nakamura on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Hiroshi Nakamura on 1 October 2009 (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
24 September 2009Appointment terminated director hiroshi yamawaki (1 page)
17 September 2009Appointment terminated director akio hosono (1 page)
2 September 2009Director appointed kazuomi shitbata (1 page)
17 August 2009Director appointed hiroshi nakamura (2 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 January 2009Return made up to 19/11/08; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (31 pages)
30 June 2008Director's change of particulars / hiroshi yamawaki / 23/02/2008 (2 pages)
30 June 2008Director's change of particulars / akio hosono / 23/02/2008 (1 page)
28 May 2008Appointment terminated director koji kodama (1 page)
28 May 2008Director appointed akio hosono (3 pages)
28 May 2008Director's change of particulars / hiroshi yamawaki / 01/02/2008 (1 page)
22 November 2007Return made up to 19/11/07; full list of members (3 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
9 May 2007Director resigned (1 page)
2 February 2007Return made up to 19/11/06; full list of members (3 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
2 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
8 February 2006Return made up to 19/11/05; full list of members (3 pages)
4 January 2006New director appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
14 June 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
3 March 2005Return made up to 19/11/04; full list of members (7 pages)
26 August 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
7 January 2004Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
9 August 2003Director resigned (1 page)
13 April 2003New director appointed (2 pages)
13 February 2003Return made up to 19/11/02; full list of members (7 pages)
7 June 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
26 March 2002New director appointed (2 pages)
19 December 2001Return made up to 19/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 July 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
28 December 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000Full group accounts made up to 31 December 1999 (23 pages)
1 December 1999Return made up to 19/11/99; full list of members (7 pages)
23 November 1999Declaration of shares redemption:auditor's report (7 pages)
14 November 1999Full group accounts made up to 31 December 1998 (19 pages)
19 May 1999Registered office changed on 19/05/99 from: the mall camden passage london N1 0PD (1 page)
23 April 1999Declaration of shares redemption:auditor's report (7 pages)
26 November 1998Return made up to 19/11/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 November 1998New director appointed (2 pages)
3 April 1998Full group accounts made up to 31 December 1997 (19 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Return made up to 19/11/97; no change of members (4 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998Registered office changed on 20/01/98 from: hill house 1 little new street london EC4A 3TR (1 page)
16 July 1997Particulars of mortgage/charge (3 pages)
3 June 1997Full group accounts made up to 31 December 1996 (17 pages)
16 May 1997New secretary appointed (2 pages)
22 November 1996Return made up to 19/11/96; full list of members (5 pages)
20 September 1996Full accounts made up to 31 December 1995 (14 pages)
2 September 1996Full group accounts made up to 31 December 1995 (17 pages)
14 July 1996Director resigned (1 page)
22 November 1995Return made up to 19/11/95; full list of members (14 pages)
6 September 1995New director appointed (4 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (13 pages)
7 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 March 1995Ad 28/02/95--------- £ si 1800000@1=1800000 £ ic 1800000/3600000 (2 pages)
7 March 1995£ nc 2500000/5000000 28/02/95 (1 page)
23 November 1992Return made up to 19/11/92; full list of members (7 pages)
11 June 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 June 1992Ad 20/05/92--------- £ si 1550000@1=1550000 £ ic 250000/1800000 (2 pages)
11 June 1992£ nc 1000000/2500000 20/05/92 (1 page)
11 February 1992Return made up to 19/11/91; full list of members (7 pages)
14 January 1992Ad 02/01/92--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages)
8 February 1991Ad 02/01/91--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
2 January 1991Memorandum and Articles of Association (7 pages)
2 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 December 1990Company name changed valuerecall LIMITED\certificate issued on 18/12/90 (2 pages)
12 December 1990Nc inc already adjusted 06/12/90 (1 page)
19 November 1990Incorporation (9 pages)