Edgware
HA8 7AB
Director Name | Hisashi Taoka |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 05 August 1996(4 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Secretary Name | Mrs Mariko Taoka |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 13 August 2007(15 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Restauranteur |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Secretary Name | Mrs Mary Eileen Sylvia James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 19 Castle Road Southsea PO5 3DE |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | kikurestaurant.co.uk |
---|
Registered Address | 42-46 Station Road Edgware HA8 7AB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Hisashi Taoka 50.00% Ordinary |
---|---|
50 at £1 | Mrs Mariko Taoka 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £757,123 |
Cash | £827,997 |
Current Liabilities | £238,178 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
25 August 1992 | Delivered 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 |
---|
5 April 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
30 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
22 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
20 April 2021 | Confirmation statement made on 12 March 2021 with updates (5 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
25 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
17 May 2019 | Director's details changed for Hisashi Taoka on 17 May 2019 (2 pages) |
17 May 2019 | Director's details changed for Mrs Mariko Taoka on 17 May 2019 (2 pages) |
17 May 2019 | Secretary's details changed for Mrs Mariko Taoka on 17 May 2019 (1 page) |
17 May 2019 | Registered 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 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
25 June 2018 | Secretary's details changed for Mrs Mariko Taoka on 26 March 2018 (1 page) |
10 April 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
9 April 2018 | Change of details for Mrs Mariko Taoka as a person with significant control on 26 March 2018 (2 pages) |
9 April 2018 | Change of details for Hisashi Taoka as a person with significant control on 26 March 2018 (2 pages) |
9 April 2018 | Director's details changed for Mrs Mariko Taoka on 26 March 2018 (2 pages) |
9 April 2018 | Director's details changed for Hisashi Taoka on 26 March 2018 (2 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 March 2018 | Registered 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 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 March 2016 | Director's details changed for Hisashi Taoka on 20 February 2016 (2 pages) |
18 March 2016 | Director's details changed for Mrs Mariko Taoka on 20 February 2016 (2 pages) |
18 March 2016 | Director's details changed for Hisashi Taoka on 20 February 2016 (2 pages) |
18 March 2016 | Director's details changed for Hisashi Taoka on 20 February 2016 (2 pages) |
18 March 2016 | Secretary's details changed for Mrs Mariko Taoka on 20 February 2016 (1 page) |
18 March 2016 | Secretary's details changed for Mrs Mariko Taoka on 20 February 2016 (1 page) |
18 March 2016 | Director's details changed for Mrs Mariko Taoka on 20 February 2016 (2 pages) |
18 March 2016 | Director's details changed for Mrs Mariko Taoka on 20 February 2016 (2 pages) |
18 March 2016 | Director's details changed for Mrs Mariko Taoka on 20 February 2016 (2 pages) |
18 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Director's details changed for Hisashi Taoka on 20 February 2016 (2 pages) |
18 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
20 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
17 July 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DG on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DG on 17 July 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
29 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Secretary resigned (1 page) |
31 May 2007 | Return made up to 12/03/07; full list of members (5 pages) |
31 May 2007 | Return made up to 12/03/07; full list of members (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
23 April 2003 | Return made up to 12/03/03; full list of members
|
23 April 2003 | Return made up to 12/03/03; full list of members
|
21 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 April 2002 | Return made up to 12/03/02; full list of members
|
25 April 2002 | Return made up to 12/03/02; full list of members
|
21 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 March 2001 | Return made up to 12/03/01; full list of members
|
14 March 2001 | Return made up to 12/03/01; full list of members
|
5 April 2000 | Return made up to 12/03/00; full list of members
|
5 April 2000 | Return made up to 12/03/00; full list of members
|
14 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 July 1998 | Return made up to 12/03/98; no change of members (4 pages) |
2 July 1998 | Return made up to 12/03/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
13 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
20 December 1996 | Memorandum and Articles of Association (13 pages) |
20 December 1996 | Memorandum and Articles of Association (13 pages) |
19 December 1996 | Company name changed neoncrave LIMITED\certificate issued on 20/12/96 (2 pages) |
19 December 1996 | Company name changed neoncrave LIMITED\certificate issued on 20/12/96 (2 pages) |
10 September 1996 | Full accounts made up to 30 June 1996 (8 pages) |
10 September 1996 | Full accounts made up to 30 June 1996 (8 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
21 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
21 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |
20 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
10 September 1992 | Particulars of mortgage/charge (3 pages) |
10 September 1992 | Particulars of mortgage/charge (3 pages) |
3 April 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
3 April 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
12 March 1992 | Incorporation (17 pages) |
12 March 1992 | Incorporation (17 pages) |