Company NameKIKU Restaurants Limited
DirectorsMariko Taoka and Hisashi Taoka
Company StatusActive
Company Number02696662
CategoryPrivate Limited Company
Incorporation Date12 March 1992(32 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Mariko Taoka
Date of BirthOctober 1949 (Born 74 years ago)
NationalityJapanese
StatusCurrent
Appointed20 March 1992(1 week, 1 day after company formation)
Appointment Duration32 years, 1 month
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameHisashi Taoka
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusCurrent
Appointed05 August 1996(4 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Secretary NameMrs Mariko Taoka
NationalityJapanese
StatusCurrent
Appointed13 August 2007(15 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleRestauranteur
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Secretary NameMrs Mary Eileen Sylvia James
NationalityBritish
StatusResigned
Appointed20 March 1992(1 week, 1 day after company formation)
Appointment Duration15 years, 4 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address19 Castle Road
Southsea
PO5 3DE
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitekikurestaurant.co.uk

Location

Registered Address42-46 Station Road
Edgware
HA8 7AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Hisashi Taoka
50.00%
Ordinary
50 at £1Mrs Mariko Taoka
50.00%
Ordinary

Financials

Year2014
Net Worth£757,123
Cash£827,997
Current Liabilities£238,178

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

25 August 1992Delivered on: 10 September 1992
Persons entitled: Mr Hisashi Taoka and Mrs Mariko Taoka (Jointly)

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.
Outstanding

Filing History

5 April 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
30 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
20 April 2021Confirmation statement made on 12 March 2021 with updates (5 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
25 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
17 May 2019Director's details changed for Hisashi Taoka on 17 May 2019 (2 pages)
17 May 2019Director's details changed for Mrs Mariko Taoka on 17 May 2019 (2 pages)
17 May 2019Secretary's details changed for Mrs Mariko Taoka on 17 May 2019 (1 page)
17 May 2019Registered office address changed from Kajaine House 57-67 High Street Edgware HA8 7DD United Kingdom to 42-46 Station Road Edgware HA8 7AB on 17 May 2019 (1 page)
4 April 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
25 June 2018Secretary's details changed for Mrs Mariko Taoka on 26 March 2018 (1 page)
10 April 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
9 April 2018Change of details for Mrs Mariko Taoka as a person with significant control on 26 March 2018 (2 pages)
9 April 2018Change of details for Hisashi Taoka as a person with significant control on 26 March 2018 (2 pages)
9 April 2018Director's details changed for Mrs Mariko Taoka on 26 March 2018 (2 pages)
9 April 2018Director's details changed for Hisashi Taoka on 26 March 2018 (2 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
27 March 2018Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Kajaine House 57-67 High Street Edgware HA8 7DD on 27 March 2018 (1 page)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2016Director's details changed for Hisashi Taoka on 20 February 2016 (2 pages)
18 March 2016Director's details changed for Mrs Mariko Taoka on 20 February 2016 (2 pages)
18 March 2016Director's details changed for Hisashi Taoka on 20 February 2016 (2 pages)
18 March 2016Director's details changed for Hisashi Taoka on 20 February 2016 (2 pages)
18 March 2016Secretary's details changed for Mrs Mariko Taoka on 20 February 2016 (1 page)
18 March 2016Secretary's details changed for Mrs Mariko Taoka on 20 February 2016 (1 page)
18 March 2016Director's details changed for Mrs Mariko Taoka on 20 February 2016 (2 pages)
18 March 2016Director's details changed for Mrs Mariko Taoka on 20 February 2016 (2 pages)
18 March 2016Director's details changed for Mrs Mariko Taoka on 20 February 2016 (2 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Director's details changed for Hisashi Taoka on 20 February 2016 (2 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
17 July 2013Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DG on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DG on 17 July 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
25 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 March 2009Return made up to 12/03/09; full list of members (4 pages)
26 March 2009Return made up to 12/03/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 March 2008Return made up to 12/03/08; full list of members (5 pages)
29 March 2008Return made up to 12/03/08; full list of members (5 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned (1 page)
31 May 2007Return made up to 12/03/07; full list of members (5 pages)
31 May 2007Return made up to 12/03/07; full list of members (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 March 2006Return made up to 12/03/06; full list of members (7 pages)
23 March 2006Return made up to 12/03/06; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 March 2005Return made up to 12/03/05; full list of members (7 pages)
31 March 2005Return made up to 12/03/05; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 March 2004Return made up to 12/03/04; full list of members (7 pages)
30 March 2004Return made up to 12/03/04; full list of members (7 pages)
23 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 April 2002Return made up to 12/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(6 pages)
25 April 2002Return made up to 12/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(6 pages)
21 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
21 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
2 July 1998Return made up to 12/03/98; no change of members (4 pages)
2 July 1998Return made up to 12/03/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 March 1997Return made up to 12/03/97; no change of members (4 pages)
13 March 1997Return made up to 12/03/97; no change of members (4 pages)
20 December 1996Memorandum and Articles of Association (13 pages)
20 December 1996Memorandum and Articles of Association (13 pages)
19 December 1996Company name changed neoncrave LIMITED\certificate issued on 20/12/96 (2 pages)
19 December 1996Company name changed neoncrave LIMITED\certificate issued on 20/12/96 (2 pages)
10 September 1996Full accounts made up to 30 June 1996 (8 pages)
10 September 1996Full accounts made up to 30 June 1996 (8 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
21 March 1996Return made up to 12/03/96; full list of members (6 pages)
21 March 1996Return made up to 12/03/96; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
20 March 1995Return made up to 12/03/95; no change of members (4 pages)
20 March 1995Return made up to 12/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 September 1992Particulars of mortgage/charge (3 pages)
10 September 1992Particulars of mortgage/charge (3 pages)
3 April 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
3 April 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
12 March 1992Incorporation (17 pages)
12 March 1992Incorporation (17 pages)