Finchley
London
N3 1UH
Secretary Name | Akihiko Maki |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 22 May 2009(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Hendon Avenue Finchley London N3 1UH |
Director Name | Mr Yasuhiro Umetani |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 May 2021(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 280 Railroad Avenue 201 Greenwich Ct 06830 06830 |
Director Name | Mr Hiroyuki Sano |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 May 2021(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 280 Railroad Avenue 201 Greenwich Ct 06830 |
Secretary Name | Dennis Alan Chatterway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Warren Close Elmswell Bury St Edmunds Suffolk IP30 9DS |
Director Name | Mr Masato Ono |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 January 1993(6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 1997) |
Role | Company Officer |
Correspondence Address | 4615-1 Naruse Machida-Shi Tokyo Japan |
Director Name | Mr Mitsugu Sato |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 January 1993(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 April 1995) |
Role | Company Officer |
Correspondence Address | 19 West Heath Drive Golders Green London NW11 7QG |
Secretary Name | Mr Mitsugu Sato |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 26 January 1993(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 1994) |
Role | Company Officer |
Correspondence Address | 19 West Heath Drive Golders Green London NW11 7QG |
Secretary Name | Hiroshi Nakano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 44 Nethercourt Avenue London N3 1PT |
Director Name | Hiroshi Nakano |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 1996) |
Role | Teacher |
Correspondence Address | 44 Nethercourt Avenue London N3 1PT |
Director Name | Masanori Yamamoto |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1996(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 30a Cavendish Avenue London N3 3QN |
Secretary Name | Jun Takayama |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1996(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2000) |
Role | Teacher |
Correspondence Address | 24 Evershot Road London N4 3BB |
Director Name | Satoshi Matsushima |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 February 1997(4 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 27 February 2009) |
Role | Teacher |
Correspondence Address | 2-15-15-501 Nukui-Minamicho Koganei-Shi 184-0014 Tokyo Foreign Japan |
Director Name | Hiroyuki Sano |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 February 2000(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 May 2009) |
Role | Treasurer |
Correspondence Address | 2 Ridgecrese North Scarsdale New York 10583 |
Director Name | Yasuhiro Umetani |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 February 2000(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 May 2009) |
Role | President |
Correspondence Address | 77 Lime Kiln Road Tuckahoe Ny 10707 United States |
Secretary Name | Hiroyuki Sano |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 February 2000(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 May 2009) |
Role | Treasurer |
Correspondence Address | 2 Ridgecrese North Scarsdale New York 10583 |
Director Name | Yuji Kubo |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 May 2009(16 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 50 Hendon Avenue Finchley London N3 1UH |
Director Name | Masanori Yamamoto |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 August 2009(17 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Am Pappelwaldchen 80 41462 Neuss Germany |
Director Name | Hackwood Service Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Correspondence Address | Barrington House 56-67 Gresham Street London EC2V 7BB |
Website | ena.co.jp |
---|
Registered Address | 33 Hanger Lane London W5 3HJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
490k at £1 | Kentaro Nozawa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£148,117 |
Cash | £136,485 |
Current Liabilities | £351,434 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
19 August 2010 | Delivered 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 2010 | Delivered 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 |
18 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Secretary's details changed for Akihiko Maki on 1 August 2023 (1 page) |
28 July 2023 | Total exemption full accounts made up to 31 January 2023 (4 pages) |
4 July 2023 | Director's details changed for Akihiko Maki on 1 July 2023 (2 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (4 pages) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
1 August 2022 | Registered 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 2021 | Accounts for a small company made up to 31 January 2021 (7 pages) |
11 August 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
14 July 2021 | Appointment of Mr Hiroyuki Sano as a director on 1 May 2021 (2 pages) |
13 July 2021 | Appointment of Mr Yasuhiro Umetani as a director on 1 May 2021 (2 pages) |
13 July 2021 | Termination of appointment of Masanori Yamamoto as a director on 1 May 2021 (1 page) |
8 February 2021 | Accounts for a small company made up to 31 January 2020 (7 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
19 August 2019 | Notification of a person with significant control statement (2 pages) |
12 August 2019 | Cessation of Kentaro Nozawa as a person with significant control on 1 July 2019 (1 page) |
12 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
16 October 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
3 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
14 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
17 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
3 November 2014 | Change of name notice (2 pages) |
3 November 2014 | Change of name notice (2 pages) |
3 November 2014 | Company name changed gakkyusha (U.K.) LIMITED\certificate issued on 03/11/14
|
3 November 2014 | Company name changed gakkyusha (U.K.) LIMITED\certificate issued on 03/11/14
|
17 October 2014 | Change of name notice (2 pages) |
17 October 2014 | Change of name notice (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Director's details changed for Masanori Yamamoto on 30 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Akihiko Maki on 30 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Masanori Yamamoto on 30 July 2012 (2 pages) |
6 August 2012 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 6 August 2012 (1 page) |
6 August 2012 | Director's details changed for Masanori Yamamoto on 30 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Akihiko Maki on 30 July 2012 (2 pages) |
6 August 2012 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 6 August 2012 (1 page) |
6 August 2012 | Director's details changed for Masanori Yamamoto on 30 July 2012 (2 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 July 2010 | Termination of appointment of Yuji Kubo as a director (2 pages) |
9 July 2010 | Termination of appointment of Yuji Kubo as a director (2 pages) |
21 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
21 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
20 September 2009 | Appointment terminate, director and secretary hiroyuki sano logged form (1 page) |
20 September 2009 | Appointment terminate, director and secretary hiroyuki sano logged form (1 page) |
18 September 2009 | Appointment terminated director yasuhiro umetani (1 page) |
18 September 2009 | Appointment terminated director yasuhiro umetani (1 page) |
27 August 2009 | Director appointed masanori yamamoto (1 page) |
27 August 2009 | Director appointed masanori yamamoto (1 page) |
3 August 2009 | Director appointed yuji kubo (2 pages) |
3 August 2009 | Director appointed yuji kubo (2 pages) |
3 August 2009 | Director and secretary appointed akihiko maki (2 pages) |
3 August 2009 | Director and secretary appointed akihiko maki (2 pages) |
14 May 2009 | Appointment terminated director satoshi matsushima (1 page) |
14 May 2009 | Appointment terminated director satoshi matsushima (1 page) |
28 April 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
28 April 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
11 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
25 April 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
25 April 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
3 September 2007 | Return made up to 30/07/07; full list of members (6 pages) |
3 September 2007 | Return made up to 30/07/07; full list of members (6 pages) |
2 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
2 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
29 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
29 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
3 May 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
3 May 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
17 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
6 April 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
6 April 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
6 October 2004 | Return made up to 30/07/04; full list of members (6 pages) |
6 October 2004 | Return made up to 30/07/04; full list of members (6 pages) |
26 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
26 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: hill house 1 little new street london EC4A 3TR (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: hill house 1 little new street london EC4A 3TR (1 page) |
6 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
6 April 2003 | Full accounts made up to 31 January 2003 (13 pages) |
6 April 2003 | Full accounts made up to 31 January 2003 (13 pages) |
8 October 2002 | Return made up to 30/07/02; full list of members (6 pages) |
8 October 2002 | Return made up to 30/07/02; full list of members (6 pages) |
9 August 2002 | Full accounts made up to 31 January 2002 (12 pages) |
9 August 2002 | Full accounts made up to 31 January 2002 (12 pages) |
20 August 2001 | Full accounts made up to 31 January 2001 (12 pages) |
20 August 2001 | Full accounts made up to 31 January 2001 (12 pages) |
9 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
8 November 2000 | Full accounts made up to 31 January 2000 (16 pages) |
8 November 2000 | Full accounts made up to 31 January 2000 (16 pages) |
24 October 2000 | Return made up to 30/07/00; full list of members (6 pages) |
24 October 2000 | Director's particulars changed (1 page) |
24 October 2000 | Return made up to 30/07/00; full list of members (6 pages) |
24 October 2000 | Director's particulars changed (1 page) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
22 October 1999 | Ad 11/01/99--------- £ si 60000@1 (2 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Ad 11/01/99--------- £ si 60000@1 (2 pages) |
22 October 1999 | Resolutions
|
29 September 1999 | Return made up to 30/07/99; full list of members (5 pages) |
29 September 1999 | Return made up to 30/07/99; full list of members (5 pages) |
17 August 1999 | Full accounts made up to 31 January 1999 (14 pages) |
17 August 1999 | Full accounts made up to 31 January 1999 (14 pages) |
23 December 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
23 December 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
26 August 1998 | Full accounts made up to 28 February 1998 (14 pages) |
26 August 1998 | Full accounts made up to 28 February 1998 (14 pages) |
31 July 1998 | Ad 01/07/98--------- £ si 50000@1=50000 £ ic 380000/430000 (2 pages) |
31 July 1998 | Ad 01/07/98--------- £ si 50000@1=50000 £ ic 380000/430000 (2 pages) |
31 July 1998 | Return made up to 30/07/98; full list of members (5 pages) |
31 July 1998 | Return made up to 30/07/98; full list of members (5 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
5 August 1997 | Return made up to 30/07/97; full list of members (5 pages) |
5 August 1997 | Return made up to 30/07/97; full list of members (5 pages) |
7 July 1997 | Ad 19/03/97--------- £ si 100000@1=100000 £ ic 230000/330000 (2 pages) |
7 July 1997 | Full accounts made up to 28 February 1997 (14 pages) |
7 July 1997 | Ad 19/03/97--------- £ si 100000@1=100000 £ ic 230000/330000 (2 pages) |
7 July 1997 | Full accounts made up to 28 February 1997 (14 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
7 November 1996 | Ad 11/07/96--------- £ si 50000@1 (2 pages) |
7 November 1996 | Ad 11/07/96--------- £ si 50000@1 (2 pages) |
4 August 1996 | Return made up to 30/07/96; full list of members (5 pages) |
4 August 1996 | Return made up to 30/07/96; full list of members (5 pages) |
6 June 1996 | Secretary resigned;director resigned (2 pages) |
6 June 1996 | Ad 26/09/95--------- £ si 80000@1=80000 £ ic 150000/230000 (2 pages) |
6 June 1996 | New director appointed (1 page) |
6 June 1996 | New secretary appointed (1 page) |
6 June 1996 | Ad 26/09/95--------- £ si 80000@1=80000 £ ic 150000/230000 (2 pages) |
6 June 1996 | Secretary resigned;director resigned (2 pages) |
6 June 1996 | New secretary appointed (1 page) |
6 June 1996 | New director appointed (1 page) |
16 May 1996 | Full accounts made up to 29 February 1996 (13 pages) |
16 May 1996 | Full accounts made up to 29 February 1996 (13 pages) |
26 September 1995 | Return made up to 30/07/95; full list of members (12 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | Director resigned (4 pages) |
26 September 1995 | Director resigned (4 pages) |
26 September 1995 | Return made up to 30/07/95; full list of members (12 pages) |
18 May 1995 | Full accounts made up to 28 February 1995 (13 pages) |
18 May 1995 | Full accounts made up to 28 February 1995 (13 pages) |
17 March 1995 | Ad 13/12/94--------- £ si 50000@1=50000 £ ic 100000/150000 (4 pages) |
17 March 1995 | Ad 13/12/94--------- £ si 50000@1=50000 £ ic 100000/150000 (4 pages) |
20 January 1993 | Company name changed hackremco (no.777) LIMITED\certificate issued on 21/01/93 (2 pages) |
20 January 1993 | Company name changed hackremco (no.777) LIMITED\certificate issued on 21/01/93 (2 pages) |
30 July 1992 | Incorporation (20 pages) |
30 July 1992 | Incorporation (20 pages) |