Company NameENA London UK Limited
Company StatusActive
Company Number02735723
CategoryPrivate Limited Company
Incorporation Date30 July 1992(31 years, 9 months ago)
Previous NameGakkyusha (U.K.) Limited

Business Activity

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

Directors

Director NameAkihiko Maki
Date of BirthNovember 1962 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed22 May 2009(16 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hendon Avenue
Finchley
London
N3 1UH
Secretary NameAkihiko Maki
NationalityJapanese
StatusCurrent
Appointed22 May 2009(16 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hendon Avenue
Finchley
London
N3 1UH
Director NameMr Yasuhiro Umetani
Date of BirthJune 1959 (Born 64 years ago)
NationalityJapanese
StatusCurrent
Appointed01 May 2021(28 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address280 Railroad Avenue 201
Greenwich
Ct 06830
06830
Director NameMr Hiroyuki Sano
Date of BirthNovember 1961 (Born 62 years ago)
NationalityJapanese
StatusCurrent
Appointed01 May 2021(28 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address280 Railroad Avenue 201
Greenwich Ct
06830
Secretary NameDennis Alan Chatterway
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Warren Close
Elmswell
Bury St Edmunds
Suffolk
IP30 9DS
Director NameMr Masato Ono
Date of BirthJune 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed26 January 1993(6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 1997)
RoleCompany Officer
Correspondence Address4615-1 Naruse
Machida-Shi
Tokyo
Japan
Director NameMr Mitsugu Sato
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed26 January 1993(6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 1995)
RoleCompany Officer
Correspondence Address19 West Heath Drive
Golders Green
London
NW11 7QG
Secretary NameMr Mitsugu Sato
NationalityJapanese
StatusResigned
Appointed26 January 1993(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 1994)
RoleCompany Officer
Correspondence Address19 West Heath Drive
Golders Green
London
NW11 7QG
Secretary NameHiroshi Nakano
NationalityBritish
StatusResigned
Appointed15 August 1994(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address44 Nethercourt Avenue
London
N3 1PT
Director NameHiroshi Nakano
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 1996)
RoleTeacher
Correspondence Address44 Nethercourt Avenue
London
N3 1PT
Director NameMasanori Yamamoto
Date of BirthApril 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1996(3 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 February 1997)
RoleCompany Director
Correspondence Address30a Cavendish Avenue
London
N3 3QN
Secretary NameJun Takayama
NationalityJapanese
StatusResigned
Appointed01 April 1996(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2000)
RoleTeacher
Correspondence Address24 Evershot Road
London
N4 3BB
Director NameSatoshi Matsushima
Date of BirthJune 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed24 February 1997(4 years, 7 months after company formation)
Appointment Duration12 years (resigned 27 February 2009)
RoleTeacher
Correspondence Address2-15-15-501 Nukui-Minamicho
Koganei-Shi
184-0014 Tokyo
Foreign
Japan
Director NameHiroyuki Sano
Date of BirthNovember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2000(7 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 May 2009)
RoleTreasurer
Correspondence Address2 Ridgecrese North
Scarsdale
New York
10583
Director NameYasuhiro Umetani
Date of BirthJune 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2000(7 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 May 2009)
RolePresident
Correspondence Address77 Lime Kiln Road
Tuckahoe
Ny 10707
United States
Secretary NameHiroyuki Sano
NationalityJapanese
StatusResigned
Appointed01 February 2000(7 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 May 2009)
RoleTreasurer
Correspondence Address2 Ridgecrese North
Scarsdale
New York
10583
Director NameYuji Kubo
Date of BirthDecember 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed22 May 2009(16 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 2010)
RoleCompany Director
Correspondence Address50 Hendon Avenue
Finchley
London
N3 1UH
Director NameMasanori Yamamoto
Date of BirthApril 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed04 August 2009(17 years after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Pappelwaldchen 80
41462 Neuss
Germany
Director NameHackwood Service Company (Corporation)
StatusResigned
Appointed30 July 1992(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB

Contact

Websiteena.co.jp

Location

Registered Address33 Hanger Lane
London
W5 3HJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

490k at £1Kentaro Nozawa
100.00%
Ordinary

Financials

Year2014
Net Worth-£148,117
Cash£136,485
Current Liabilities£351,434

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

19 August 2010Delivered on: 24 August 2010
Persons entitled: Greyclyde Investments Limited

Classification: Rent deposit deed
Secured details: £3,375.00 due or to become due from the company to the chargee.
Particulars: The interest in a designated interest bearing deposit account all of which is more particularly described as the account see image for full details.
Outstanding
19 August 2010Delivered on: 24 August 2010
Persons entitled: Greyclyde Investments Limited

Classification: Rent deposit deed
Secured details: £4,125 due or to become due from the company to the chargee.
Particulars: The company's interest in a designated interest bearing deposit account see image for full details.
Outstanding

Filing History

18 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
10 August 2023Secretary's details changed for Akihiko Maki on 1 August 2023 (1 page)
28 July 2023Total exemption full accounts made up to 31 January 2023 (4 pages)
4 July 2023Director's details changed for Akihiko Maki on 1 July 2023 (2 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (4 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
1 August 2022Registered office address changed from 2 Cyprus Road London N3 3RY to 33 Hanger Lane London W5 3HJ on 1 August 2022 (1 page)
29 October 2021Accounts for a small company made up to 31 January 2021 (7 pages)
11 August 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
14 July 2021Appointment of Mr Hiroyuki Sano as a director on 1 May 2021 (2 pages)
13 July 2021Appointment of Mr Yasuhiro Umetani as a director on 1 May 2021 (2 pages)
13 July 2021Termination of appointment of Masanori Yamamoto as a director on 1 May 2021 (1 page)
8 February 2021Accounts for a small company made up to 31 January 2020 (7 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
19 August 2019Notification of a person with significant control statement (2 pages)
12 August 2019Cessation of Kentaro Nozawa as a person with significant control on 1 July 2019 (1 page)
12 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
16 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
3 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
17 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 490,000
(5 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 490,000
(5 pages)
3 November 2014Change of name notice (2 pages)
3 November 2014Change of name notice (2 pages)
3 November 2014Company name changed gakkyusha (U.K.) LIMITED\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-23
(2 pages)
3 November 2014Company name changed gakkyusha (U.K.) LIMITED\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-23
(2 pages)
17 October 2014Change of name notice (2 pages)
17 October 2014Change of name notice (2 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 490,000
(5 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 490,000
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
6 August 2012Director's details changed for Masanori Yamamoto on 30 July 2012 (2 pages)
6 August 2012Director's details changed for Akihiko Maki on 30 July 2012 (2 pages)
6 August 2012Director's details changed for Masanori Yamamoto on 30 July 2012 (2 pages)
6 August 2012Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 6 August 2012 (1 page)
6 August 2012Director's details changed for Masanori Yamamoto on 30 July 2012 (2 pages)
6 August 2012Director's details changed for Akihiko Maki on 30 July 2012 (2 pages)
6 August 2012Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 6 August 2012 (1 page)
6 August 2012Director's details changed for Masanori Yamamoto on 30 July 2012 (2 pages)
19 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 July 2010Termination of appointment of Yuji Kubo as a director (2 pages)
9 July 2010Termination of appointment of Yuji Kubo as a director (2 pages)
21 September 2009Return made up to 30/07/09; full list of members (4 pages)
21 September 2009Return made up to 30/07/09; full list of members (4 pages)
20 September 2009Appointment terminate, director and secretary hiroyuki sano logged form (1 page)
20 September 2009Appointment terminate, director and secretary hiroyuki sano logged form (1 page)
18 September 2009Appointment terminated director yasuhiro umetani (1 page)
18 September 2009Appointment terminated director yasuhiro umetani (1 page)
27 August 2009Director appointed masanori yamamoto (1 page)
27 August 2009Director appointed masanori yamamoto (1 page)
3 August 2009Director appointed yuji kubo (2 pages)
3 August 2009Director appointed yuji kubo (2 pages)
3 August 2009Director and secretary appointed akihiko maki (2 pages)
3 August 2009Director and secretary appointed akihiko maki (2 pages)
14 May 2009Appointment terminated director satoshi matsushima (1 page)
14 May 2009Appointment terminated director satoshi matsushima (1 page)
28 April 2009Accounts for a small company made up to 31 January 2009 (5 pages)
28 April 2009Accounts for a small company made up to 31 January 2009 (5 pages)
11 August 2008Return made up to 30/07/08; full list of members (4 pages)
11 August 2008Return made up to 30/07/08; full list of members (4 pages)
25 April 2008Accounts for a small company made up to 31 January 2008 (5 pages)
25 April 2008Accounts for a small company made up to 31 January 2008 (5 pages)
3 September 2007Return made up to 30/07/07; full list of members (6 pages)
3 September 2007Return made up to 30/07/07; full list of members (6 pages)
2 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
2 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
29 August 2006Return made up to 30/07/06; full list of members (2 pages)
29 August 2006Return made up to 30/07/06; full list of members (2 pages)
3 May 2006Accounts for a small company made up to 31 January 2006 (7 pages)
3 May 2006Accounts for a small company made up to 31 January 2006 (7 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
17 August 2005Return made up to 30/07/05; full list of members (2 pages)
17 August 2005Return made up to 30/07/05; full list of members (2 pages)
6 April 2005Accounts for a small company made up to 31 January 2005 (6 pages)
6 April 2005Accounts for a small company made up to 31 January 2005 (6 pages)
6 October 2004Return made up to 30/07/04; full list of members (6 pages)
6 October 2004Return made up to 30/07/04; full list of members (6 pages)
26 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
26 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
2 December 2003Registered office changed on 02/12/03 from: hill house 1 little new street london EC4A 3TR (1 page)
2 December 2003Registered office changed on 02/12/03 from: hill house 1 little new street london EC4A 3TR (1 page)
6 August 2003Return made up to 30/07/03; full list of members (6 pages)
6 August 2003Return made up to 30/07/03; full list of members (6 pages)
6 April 2003Full accounts made up to 31 January 2003 (13 pages)
6 April 2003Full accounts made up to 31 January 2003 (13 pages)
8 October 2002Return made up to 30/07/02; full list of members (6 pages)
8 October 2002Return made up to 30/07/02; full list of members (6 pages)
9 August 2002Full accounts made up to 31 January 2002 (12 pages)
9 August 2002Full accounts made up to 31 January 2002 (12 pages)
20 August 2001Full accounts made up to 31 January 2001 (12 pages)
20 August 2001Full accounts made up to 31 January 2001 (12 pages)
9 August 2001Return made up to 30/07/01; full list of members (6 pages)
9 August 2001Return made up to 30/07/01; full list of members (6 pages)
8 November 2000Full accounts made up to 31 January 2000 (16 pages)
8 November 2000Full accounts made up to 31 January 2000 (16 pages)
24 October 2000Return made up to 30/07/00; full list of members (6 pages)
24 October 2000Director's particulars changed (1 page)
24 October 2000Return made up to 30/07/00; full list of members (6 pages)
24 October 2000Director's particulars changed (1 page)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New director appointed (2 pages)
22 October 1999Ad 11/01/99--------- £ si 60000@1 (2 pages)
22 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 October 1999Ad 11/01/99--------- £ si 60000@1 (2 pages)
22 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 September 1999Return made up to 30/07/99; full list of members (5 pages)
29 September 1999Return made up to 30/07/99; full list of members (5 pages)
17 August 1999Full accounts made up to 31 January 1999 (14 pages)
17 August 1999Full accounts made up to 31 January 1999 (14 pages)
23 December 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
23 December 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
26 August 1998Full accounts made up to 28 February 1998 (14 pages)
26 August 1998Full accounts made up to 28 February 1998 (14 pages)
31 July 1998Ad 01/07/98--------- £ si 50000@1=50000 £ ic 380000/430000 (2 pages)
31 July 1998Ad 01/07/98--------- £ si 50000@1=50000 £ ic 380000/430000 (2 pages)
31 July 1998Return made up to 30/07/98; full list of members (5 pages)
31 July 1998Return made up to 30/07/98; full list of members (5 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
5 August 1997Return made up to 30/07/97; full list of members (5 pages)
5 August 1997Return made up to 30/07/97; full list of members (5 pages)
7 July 1997Ad 19/03/97--------- £ si 100000@1=100000 £ ic 230000/330000 (2 pages)
7 July 1997Full accounts made up to 28 February 1997 (14 pages)
7 July 1997Ad 19/03/97--------- £ si 100000@1=100000 £ ic 230000/330000 (2 pages)
7 July 1997Full accounts made up to 28 February 1997 (14 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
7 November 1996Ad 11/07/96--------- £ si 50000@1 (2 pages)
7 November 1996Ad 11/07/96--------- £ si 50000@1 (2 pages)
4 August 1996Return made up to 30/07/96; full list of members (5 pages)
4 August 1996Return made up to 30/07/96; full list of members (5 pages)
6 June 1996Secretary resigned;director resigned (2 pages)
6 June 1996Ad 26/09/95--------- £ si 80000@1=80000 £ ic 150000/230000 (2 pages)
6 June 1996New director appointed (1 page)
6 June 1996New secretary appointed (1 page)
6 June 1996Ad 26/09/95--------- £ si 80000@1=80000 £ ic 150000/230000 (2 pages)
6 June 1996Secretary resigned;director resigned (2 pages)
6 June 1996New secretary appointed (1 page)
6 June 1996New director appointed (1 page)
16 May 1996Full accounts made up to 29 February 1996 (13 pages)
16 May 1996Full accounts made up to 29 February 1996 (13 pages)
26 September 1995Return made up to 30/07/95; full list of members (12 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (4 pages)
26 September 1995Director resigned (4 pages)
26 September 1995Director resigned (4 pages)
26 September 1995Return made up to 30/07/95; full list of members (12 pages)
18 May 1995Full accounts made up to 28 February 1995 (13 pages)
18 May 1995Full accounts made up to 28 February 1995 (13 pages)
17 March 1995Ad 13/12/94--------- £ si 50000@1=50000 £ ic 100000/150000 (4 pages)
17 March 1995Ad 13/12/94--------- £ si 50000@1=50000 £ ic 100000/150000 (4 pages)
20 January 1993Company name changed hackremco (no.777) LIMITED\certificate issued on 21/01/93 (2 pages)
20 January 1993Company name changed hackremco (no.777) LIMITED\certificate issued on 21/01/93 (2 pages)
30 July 1992Incorporation (20 pages)
30 July 1992Incorporation (20 pages)