Hoddesdon
Hertfordshire
EN11 8AZ
Director Name | Mr Minoru Kawamoto |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 31 December 1996(5 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 2 Woodland Drive Hoddesdon Hertfordshire EN11 8AZ |
Director Name | Mr Jiseung Kim |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 16 October 2023(32 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Walton Way London W3 0AW |
Director Name | Mr Kyung Nyun Cho |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Operations Manager |
Correspondence Address | 22 Silks Court London E11 3BZ |
Director Name | Mr Keith Leonard Culverwell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(1 year after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 April 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 45 Cecil Road Enfield Middlesex EN2 6TJ |
Director Name | Mr Toshiko Kumugai |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 June 1992(1 year after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 April 1993) |
Role | Sales Manager |
Correspondence Address | 53 Greenway Close London N11 3NS |
Secretary Name | Mrs Celestina Culverwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(1 year after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | 45 Cecil Road Enfield Middlesex EN2 6TJ |
Director Name | Mr Minoru Kawamoto |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1996) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2 Woodland Drive Hoddesdon Hertfordshire EN11 8AZ |
Director Name | Mr Kiyoshi Yoshikawa |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 1996) |
Role | Company Director |
Correspondence Address | 88-2 Uenomachi Naka-Ku Yokohama 231 |
Director Name | Mr Noboru Yoshikawa |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 1996) |
Role | Company Director |
Correspondence Address | 7 Rue Moliere Paris 75001 |
Director Name | Susumu Yoshikawa |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 88 2 Venomachi Naka-Ku Yokohama 231 Japan Foreign |
Director Name | Tetsuo Yamamoto |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 2039 Kukuda Yamato-Shi Kanagawa Japan Foreign |
Director Name | Mr Anil Valji Sanghani |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(14 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 October 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 8 Musgrave Close Hadleywood Hertfordshire EN4 0LX |
Website | www.japan-foods.co.uk |
---|
Registered Address | Unit 6/7 The Chase Centre 8 Chase Road London NW10 6QD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £321,915 |
Cash | £173,690 |
Current Liabilities | £551,853 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
22 September 2020 | Delivered on: 24 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
2 September 2011 | Delivered on: 13 September 2011 Persons entitled: Yoshikawa (UK) Limited Pension Scheme 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 July 2000 | Delivered on: 11 July 2000 Satisfied on: 13 August 2011 Persons entitled: Barclays 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. Fully Satisfied |
29 January 1997 | Delivered on: 5 February 1997 Satisfied on: 1 August 2000 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 |
27 January 1992 | Delivered on: 31 January 1992 Satisfied on: 1 August 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over goodwill bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 February 2021 | Registered office address changed from 99 Wynchgate London N14 6RJ to Unit 6/7 the Chase Centre 8 Chase Road London NW10 6QD on 6 February 2021 (1 page) |
---|---|
24 September 2020 | Registration of charge 026191820005, created on 22 September 2020 (41 pages) |
23 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
8 February 2018 | Statement of capital following an allotment of shares on 11 January 2018
|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 July 2017 | Notification of Minoru Kawamoto as a person with significant control on 1 January 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Minoru Kawamoto as a person with significant control on 1 January 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Minoru Kawamoto as a person with significant control on 20 July 2017 (2 pages) |
8 September 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
30 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 August 2015 | Termination of appointment of Susumu Yoshikawa as a director on 5 August 2015 (1 page) |
5 August 2015 | Company name changed yoshikawa (uk) LIMITED\certificate issued on 05/08/15
|
5 August 2015 | Termination of appointment of Susumu Yoshikawa as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Susumu Yoshikawa as a director on 5 August 2015 (1 page) |
5 August 2015 | Company name changed yoshikawa (uk) LIMITED\certificate issued on 05/08/15
|
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
6 September 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
1 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 September 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
14 September 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
11 September 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
29 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
29 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 August 2010 | Director's details changed for Mr Minoru Kawamoto on 11 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Anil Sanghani on 11 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Anil Sanghani on 11 June 2010 (2 pages) |
27 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Susumu Yoshikawa on 11 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Susumu Yoshikawa on 11 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Minoru Kawamoto on 11 June 2010 (2 pages) |
27 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Amended accounts made up to 31 December 2008 (8 pages) |
8 January 2010 | Amended accounts made up to 31 December 2008 (8 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 August 2009 | Return made up to 11/06/09; full list of members (4 pages) |
28 August 2009 | Return made up to 11/06/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 November 2008 | Return made up to 11/06/08; full list of members (4 pages) |
14 November 2008 | Return made up to 11/06/08; full list of members (4 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 July 2007 | Return made up to 11/06/07; full list of members (7 pages) |
18 July 2007 | Return made up to 11/06/07; full list of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 4 ecclesbourne gardens palmers green london N13 5JB (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 4 ecclesbourne gardens palmers green london N13 5JB (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 July 2005 | Return made up to 11/06/05; full list of members
|
7 July 2005 | Return made up to 11/06/05; full list of members
|
28 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 August 2002 | Return made up to 11/06/02; full list of members (7 pages) |
17 August 2002 | Return made up to 11/06/02; full list of members (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 July 2001 | Return made up to 11/06/01; full list of members (7 pages) |
26 July 2001 | Return made up to 11/06/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
21 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
11 July 2000 | Particulars of mortgage/charge (4 pages) |
11 July 2000 | Particulars of mortgage/charge (4 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 7 station road finchley central london N3 2SB (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 7 station road finchley central london N3 2SB (1 page) |
8 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 July 1998 | Return made up to 11/06/98; no change of members (4 pages) |
27 July 1998 | Return made up to 11/06/98; no change of members (4 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
27 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
27 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Return made up to 11/06/96; no change of members (4 pages) |
3 August 1996 | Return made up to 11/06/96; no change of members (4 pages) |
3 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
13 December 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
13 December 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
29 September 1995 | Return made up to 11/06/95; no change of members (8 pages) |
29 September 1995 | Return made up to 11/06/94; full list of members (4 pages) |
29 September 1995 | Return made up to 11/06/94; full list of members (4 pages) |
29 September 1995 | Return made up to 11/06/95; no change of members (8 pages) |
24 August 1995 | Director resigned (1 page) |
24 August 1995 | Director resigned (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
7 January 1994 | Return made up to 11/06/93; change of members (8 pages) |
7 January 1994 | Return made up to 11/06/93; change of members (8 pages) |
6 May 1993 | Company name changed\certificate issued on 06/05/93 (2 pages) |
6 May 1993 | Company name changed\certificate issued on 06/05/93 (2 pages) |
5 October 1992 | Ad 01/10/91-22/07/92 £ si 37498@1=37498 £ ic 2/37500 (2 pages) |
5 October 1992 | Ad 01/10/91-22/07/92 £ si 37498@1=37498 £ ic 2/37500 (2 pages) |
11 June 1991 | Incorporation (16 pages) |
11 June 1991 | Incorporation (16 pages) |
11 June 1991 | Incorporation (16 pages) |