Company NameTTAF Management Limited
DirectorsMasakazu Ohira and Goran Krizmanic
Company StatusActive
Company Number02809535
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)
Previous NamesTotalpanel Limited and Lontoyo Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameMichael Deann-Valentine
StatusCurrent
Appointed10 July 2012(19 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address13th Floor 88 Wood Street
London
EC2V 7DA
Director NameMr Masakazu Ohira
Date of BirthDecember 1964 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed31 July 2013(20 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-3-13 Konan
Minato-Ku
Tokyo
108-8208
Japan
Director NameMr Goran Krizmanic
Date of BirthOctober 1967 (Born 56 years ago)
NationalityCroatian
StatusCurrent
Appointed29 November 2018(25 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCfao Sas 57-59 Rue Yves Kerman
92100 Boulogne-Billancourt
France
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(3 weeks, 4 days after company formation)
Appointment Duration4 years, 12 months (resigned 07 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameRobert Fergus Dunlop
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1994)
RoleExecutive Director
Correspondence Address42 Woodsford Square
London
W14 8DP
Director NamePatrick John Mackenzie Ross
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1999)
RoleEngineer
Correspondence AddressRua Latino
Coelho 57 1 Lisbon 1000
Portugal
Director NameMasahiro Tanizeki
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 1995)
RoleCompany Director
Correspondence Address230 Creighton Avenue
London
N2
Director NameMichiro Sakai
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed28 July 1993(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 26 October 1999)
RoleChairman
Correspondence AddressFlat 11 The Terraces
Queens Terrace
London
NW8 6DF
Director NameMasaru Kato
Date of BirthNovember 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed28 July 1993(3 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 27 November 2001)
RoleCompany Director
Correspondence Address3-21-2-204 Ohoka
Minami-Ku
Yokohama 232
Japan
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 1995)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Director NameKenro Isogawa
Date of BirthApril 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed23 October 1995(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 November 2001)
RoleDeputy Managing Director
Correspondence Address4 Grove End House
Grove End Road St Johns Wood
London
NW8 9HP
Director NameRobert Horatio Paynter
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed23 October 1995(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 August 2001)
RoleFinancial Controller
Correspondence AddressRua Revolucao De Outubro
Ao Aeroporto
PO Box 178
Luanda
Foreign
Secretary NameSaburo Mizutani
NationalityBritish
StatusResigned
Appointed11 July 1997(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 2000)
RoleCompany Director
Correspondence Address83 Lynton Road
Acton
London
W3 9HL
Director NameJohn Howard William Garnett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2001)
RoleChartered Accountant
Correspondence AddressMayfield 21 Argarmeols Road
Formby
Liverpool
Merseyside
L37 7BX
Director NameMasahiro Tanizeki
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed13 August 1999(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 2002)
RoleManaging Director
Correspondence Address541-29 Kamoshima-Cho
Aoba-Ku
Yokohama City
Kanagawa 227-0033
Japan
Director NamePeter John Corrish
Date of BirthJune 1959 (Born 64 years ago)
NationalityZimbabwean/British
StatusResigned
Appointed12 November 1999(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2001)
RoleChartered Accountant
Correspondence Address1 Marley Drive
Kambanji
Harare
Foreign
Secretary NameToshiyuki Yanase
NationalityJapanese
StatusResigned
Appointed19 May 2000(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2004)
RoleCompany Director
Correspondence AddressFlat 19 Hamilton House
Hall Road
London
NW8 9PN
Director NameTakashi Hattori
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed27 November 2001(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 April 2006)
RoleBusiness Executive
Correspondence AddressUnit 5
Les Chateaux, Daisy Road
Strathavon
Sandton
RSA
Director NameMr Kiyoshi Furubayashi
Date of BirthApril 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed27 November 2001(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2005)
RoleBusiness Executive
Country of ResidenceJapan
Correspondence AddressShiratori 2-8-18
Tougou-Chou
Aichi
Aichi 470-0155
Japan
Secretary NameTsutomu Fujimoto
NationalityBritish
StatusResigned
Appointed01 February 2004(10 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 2004)
RoleCompany Director
Correspondence Address16 West Avenue
London
N3 1AX
Secretary NameYuji Shinkai
StatusResigned
Appointed06 October 2004(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2008)
RoleCompany Director
Correspondence Address68 Walsingham
St Johns Wood Park
London
NW8 6RL
Director NameJunichi Miyasaka
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2005(12 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 April 2006)
RoleCompany Director
Correspondence AddressFamiru Chofugaoka 707
3-52-1 Chofu Caoka
Chofu-Shi
Tokyo 182-0021
Foreign
Director NameKazuyuki Muto
Date of BirthNovember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed16 April 2006(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 2008)
RoleCompany Director
Correspondence Address2-17 Hakuryu-Cho
Mizuho-Ku
Nagoya
Japan
Director NameEiji Tani
Date of BirthAugust 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed16 April 2006(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressUnit 153, 77 Grayston Drive
Sandton
Johannesburg
Foreign
Director NameMr Hiroki Sawayama
Date of BirthOctober 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 2007(14 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 July 2010)
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressVal De Seigneurs 9
Woluwe-St-Pierre
Brussels 1150
Foreign
Secretary NameMr Junichi Tone
NationalityJapanese
StatusResigned
Appointed30 May 2008(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Boydell Court St Johns Wood Park
St Johns Wood
London
NW8 6NG
Director NameTakashi Hattori
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed09 July 2008(15 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address28-33-1301, Daikancho
Higashi-Ku
Nagoya
Aichi 461-002
Japan
Director NameMr Junichi Tone
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2010(17 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
63 Queen Victoria Street
London
EC4N 4UA
Director NameNorihiko Manago
Date of BirthDecember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2011(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address5th Floor 138 West Street
Sandton
Johannesburg 2196
South Africa
Director NameMr Shiro Tada
Date of BirthApril 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2012(18 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor
88 Wood Street
London
EC2V 7DA
Secretary NameMr Shiro Tada
NationalityJapanese
StatusResigned
Appointed01 April 2012(18 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Naoki Takeuchi
Date of BirthJune 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed31 July 2013(20 years, 3 months after company formation)
Appointment Duration9 years (resigned 09 August 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-3-13 Konan
Minato-Ku
Tokyo
108-8208
Japan
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed10 May 1993(3 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 11 July 1997)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL

Location

Registered Address13th Floor 88 Wood Street
London
EC2V 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

19k at £1Toyota Tsusho Corp.
95.00%
Ordinary
1000 at £1Toyota Tsusho Uk LTD
5.00%
Ordinary

Financials

Year2014
Turnover£172,018,807
Gross Profit£9,752,088
Net Worth£4,189,518
Cash£4,385,480
Current Liabilities£35,719,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

20 April 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
8 April 2023Full accounts made up to 31 March 2022 (21 pages)
6 February 2023Director's details changed for Mr. Goran Krizmanic on 6 February 2023 (2 pages)
22 August 2022Registered office address changed from 6th Floor 88 Wood Street London EC2V 7DA to 13th Floor 88 Wood Street London EC2V 7DA on 22 August 2022 (1 page)
9 August 2022Termination of appointment of Naoki Takeuchi as a director on 9 August 2022 (1 page)
27 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
2 April 2022Full accounts made up to 31 March 2021 (21 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
28 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
20 April 2021Full accounts made up to 31 March 2020 (20 pages)
1 May 2020Change of details for Cfao Sas as a person with significant control on 14 June 2017 (2 pages)
30 April 2020Cessation of Toyota Tsusho Corporation as a person with significant control on 14 June 2017 (1 page)
30 April 2020Notification of Cfao Sas as a person with significant control on 14 June 2017 (2 pages)
28 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
6 January 2020Full accounts made up to 31 March 2019 (20 pages)
23 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (20 pages)
19 December 2018Appointment of Mr. Goran Krizmanic as a director on 29 November 2018 (2 pages)
26 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
4 December 2017Full accounts made up to 31 March 2017 (20 pages)
4 December 2017Full accounts made up to 31 March 2017 (20 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
11 April 2017Termination of appointment of Shiro Tada as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Shiro Tada as a director on 31 March 2017 (1 page)
16 December 2016Full accounts made up to 31 March 2016 (20 pages)
16 December 2016Full accounts made up to 31 March 2016 (20 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20,000
(5 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20,000
(5 pages)
30 June 2015Full accounts made up to 31 March 2015 (18 pages)
30 June 2015Full accounts made up to 31 March 2015 (18 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20,000
(5 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20,000
(5 pages)
2 October 2014Director's details changed for Mr Shiro Tada on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Shiro Tada on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Shiro Tada on 1 October 2014 (2 pages)
18 June 2014Full accounts made up to 31 March 2014 (17 pages)
18 June 2014Full accounts made up to 31 March 2014 (17 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 20,000
(5 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 20,000
(5 pages)
9 September 2013Appointment of Mr. Masakazu Ohira as a director (2 pages)
9 September 2013Termination of appointment of Norihiko Manago as a director (1 page)
9 September 2013Termination of appointment of Takashi Hattori as a director (1 page)
9 September 2013Termination of appointment of Norihiko Manago as a director (1 page)
9 September 2013Appointment of Mr. Naoki Takeuchi as a director (2 pages)
9 September 2013Appointment of Mr. Naoki Takeuchi as a director (2 pages)
9 September 2013Appointment of Mr. Masakazu Ohira as a director (2 pages)
9 September 2013Termination of appointment of Takashi Hattori as a director (1 page)
3 July 2013Full accounts made up to 31 March 2013 (16 pages)
3 July 2013Full accounts made up to 31 March 2013 (16 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
20 November 2012Registered office address changed from 5Th Floor 63 Queen Victoria Street London EC4N 4UA on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 5Th Floor 63 Queen Victoria Street London EC4N 4UA on 20 November 2012 (1 page)
13 July 2012Full accounts made up to 31 March 2012 (16 pages)
13 July 2012Full accounts made up to 31 March 2012 (16 pages)
10 July 2012Appointment of Michael Deann-Valentine as a secretary (1 page)
10 July 2012Appointment of Michael Deann-Valentine as a secretary (1 page)
10 July 2012Termination of appointment of Shiro Tada as a secretary (1 page)
10 July 2012Termination of appointment of Shiro Tada as a secretary (1 page)
1 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
28 May 2012Appointment of Mr. Shiro Tada as a director (2 pages)
28 May 2012Appointment of Mr. Shiro Tada as a director (2 pages)
26 May 2012Appointment of Mr. Shiro Tada as a secretary (1 page)
26 May 2012Appointment of Mr. Shiro Tada as a secretary (1 page)
22 May 2012Termination of appointment of Junichi Tone as a secretary (1 page)
22 May 2012Termination of appointment of Junichi Tone as a director (1 page)
22 May 2012Termination of appointment of Junichi Tone as a secretary (1 page)
22 May 2012Termination of appointment of Junichi Tone as a director (1 page)
9 February 2012Full accounts made up to 31 March 2011 (16 pages)
9 February 2012Full accounts made up to 31 March 2011 (16 pages)
17 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
17 May 2011Appointment of Norihiko Manago as a director (3 pages)
17 May 2011Appointment of Norihiko Manago as a director (3 pages)
27 April 2011Termination of appointment of Eiji Tani as a director (1 page)
27 April 2011Termination of appointment of Eiji Tani as a director (1 page)
12 August 2010Full accounts made up to 31 March 2010 (16 pages)
12 August 2010Full accounts made up to 31 March 2010 (16 pages)
26 July 2010Termination of appointment of Hiroki Sawayama as a director (2 pages)
26 July 2010Appointment of Mr. Junichi Tone as a director (3 pages)
26 July 2010Termination of appointment of Hiroki Sawayama as a director (2 pages)
26 July 2010Appointment of Mr. Junichi Tone as a director (3 pages)
11 May 2010Director's details changed for Takashi Hattori on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Eiji Tani on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Takashi Hattori on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Takashi Hattori on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Eiji Tani on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Eiji Tani on 1 October 2009 (2 pages)
11 August 2009Full accounts made up to 31 March 2009 (16 pages)
11 August 2009Full accounts made up to 31 March 2009 (16 pages)
14 May 2009Return made up to 15/04/09; full list of members (7 pages)
14 May 2009Return made up to 15/04/09; full list of members (7 pages)
16 January 2009Full accounts made up to 31 March 2008 (16 pages)
16 January 2009Full accounts made up to 31 March 2008 (16 pages)
18 November 2008Director appointed takashi hattori (2 pages)
18 November 2008Director appointed takashi hattori (2 pages)
21 October 2008Appointment terminated director kazuyuki muto (1 page)
21 October 2008Appointment terminated director kazuyuki muto (1 page)
26 August 2008Appointment terminated secretary yuji shinkai (1 page)
26 August 2008Secretary appointed junichi tone (2 pages)
26 August 2008Secretary appointed junichi tone (2 pages)
26 August 2008Appointment terminated secretary yuji shinkai (1 page)
4 June 2008Full accounts made up to 31 March 2007 (16 pages)
4 June 2008Full accounts made up to 31 March 2007 (16 pages)
6 May 2008Return made up to 15/04/08; no change of members (7 pages)
6 May 2008Return made up to 15/04/08; no change of members (7 pages)
31 March 2008Secretary's change of particulars / yuji shinkai / 25/03/2008 (1 page)
31 March 2008Secretary's change of particulars / yuji shinkai / 25/03/2008 (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
31 January 2008Registered office changed on 31/01/08 from: 7TH floor 140 london wall london EC2Y 5DN (1 page)
31 January 2008Registered office changed on 31/01/08 from: 7TH floor 140 london wall london EC2Y 5DN (1 page)
14 June 2007Return made up to 15/04/07; no change of members (7 pages)
14 June 2007Return made up to 15/04/07; no change of members (7 pages)
1 March 2007Full accounts made up to 31 March 2006 (17 pages)
1 March 2007Full accounts made up to 31 March 2006 (17 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
19 May 2006Return made up to 15/04/06; full list of members (7 pages)
19 May 2006Return made up to 15/04/06; full list of members (7 pages)
26 August 2005Full accounts made up to 31 March 2005 (16 pages)
26 August 2005Full accounts made up to 31 March 2005 (16 pages)
12 August 2005Director resigned (1 page)
12 August 2005Return made up to 15/04/05; full list of members (7 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Return made up to 15/04/05; full list of members (7 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
19 July 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
19 July 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
15 July 2004Full accounts made up to 31 December 2003 (16 pages)
15 July 2004Full accounts made up to 31 December 2003 (16 pages)
18 May 2004Return made up to 15/04/04; full list of members (8 pages)
18 May 2004Return made up to 15/04/04; full list of members (8 pages)
17 May 2004Secretary resigned (2 pages)
17 May 2004Secretary resigned (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
15 May 2003Return made up to 15/04/03; full list of members (7 pages)
15 May 2003Return made up to 15/04/03; full list of members (7 pages)
31 March 2003Full accounts made up to 31 December 2002 (15 pages)
31 March 2003Full accounts made up to 31 December 2002 (15 pages)
22 March 2003Auditor's resignation (2 pages)
22 March 2003Auditor's resignation (2 pages)
7 March 2003Registered office changed on 07/03/03 from: toyota tsusho uk LIMITED 6TH floor uk house 180 oxford street london W1D 1DT (1 page)
7 March 2003Registered office changed on 07/03/03 from: toyota tsusho uk LIMITED 6TH floor uk house 180 oxford street london W1D 1DT (1 page)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
29 October 2002Memorandum and Articles of Association (3 pages)
29 October 2002Memorandum and Articles of Association (3 pages)
21 August 2002Auditor's resignation (2 pages)
21 August 2002Auditor's resignation (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
27 May 2002Full accounts made up to 31 December 2001 (13 pages)
27 May 2002Full accounts made up to 31 December 2001 (13 pages)
25 April 2002Return made up to 15/04/02; full list of members (7 pages)
25 April 2002Return made up to 15/04/02; full list of members (7 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 December 2001Director resigned (1 page)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 December 2001New director appointed (2 pages)
20 December 2001Company name changed lontoyo services LIMITED\certificate issued on 20/12/01 (2 pages)
20 December 2001Company name changed lontoyo services LIMITED\certificate issued on 20/12/01 (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
31 May 2001Full accounts made up to 31 December 2000 (13 pages)
31 May 2001Full accounts made up to 31 December 2000 (13 pages)
23 April 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/01
(8 pages)
23 April 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/01
(8 pages)
12 September 2000Full accounts made up to 31 December 1999 (14 pages)
12 September 2000Full accounts made up to 31 December 1999 (14 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
12 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
19 October 1999Full accounts made up to 31 December 1998 (14 pages)
19 October 1999Full accounts made up to 31 December 1998 (14 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
19 May 1999Return made up to 15/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1999Return made up to 15/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
26 July 1998Full accounts made up to 31 December 1997 (14 pages)
26 July 1998Full accounts made up to 31 December 1997 (14 pages)
1 May 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 May 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 September 1997Director's particulars changed (2 pages)
18 September 1997Director's particulars changed (2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Registered office changed on 16/07/97 from: 4 grosvenor place london SW1X 7DL (1 page)
16 July 1997Registered office changed on 16/07/97 from: 4 grosvenor place london SW1X 7DL (1 page)
10 June 1997Full accounts made up to 31 December 1996 (14 pages)
10 June 1997Full accounts made up to 31 December 1996 (14 pages)
25 April 1997Return made up to 15/04/97; full list of members (12 pages)
25 April 1997Return made up to 15/04/97; full list of members (12 pages)
2 October 1996Auditor's resignation (1 page)
2 October 1996Auditor's resignation (1 page)
24 June 1996Full accounts made up to 31 December 1995 (13 pages)
24 June 1996Full accounts made up to 31 December 1995 (13 pages)
25 April 1996Return made up to 15/04/96; full list of members (12 pages)
25 April 1996Director resigned (1 page)
25 April 1996Return made up to 15/04/96; full list of members (12 pages)
25 April 1996Director resigned (1 page)
20 November 1995Secretary's particulars changed (4 pages)
20 November 1995Secretary's particulars changed (4 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned;new director appointed (4 pages)
14 November 1995New director appointed (4 pages)
14 November 1995Director resigned (2 pages)
14 November 1995New director appointed (4 pages)
14 November 1995Director resigned;new director appointed (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
22 September 1995Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
22 September 1995Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
29 June 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
29 June 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
11 June 1993Company name changed\certificate issued on 11/06/93 (2 pages)
11 June 1993Company name changed\certificate issued on 11/06/93 (2 pages)
15 April 1993Incorporation (9 pages)
15 April 1993Incorporation (9 pages)