Company NameSan-Ei Gen F.F.I. (U.K.) Limited
Company StatusActive
Company Number02813097
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)
Previous NameG. Shimizu (U.K.) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameTakashige Shimizu
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityJapanese
StatusCurrent
Appointed27 April 1994(1 year after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceJapan
Correspondence Address33 Cornhill
London
EC3V 3ND
Director NameMr Yasuhiro Shimizu
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityJapanese
StatusCurrent
Appointed11 May 2007(14 years after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address33 Cornhill
London
EC3V 3ND
Secretary NameMr Teruo Kato
StatusCurrent
Appointed23 September 2016(23 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address33 Cornhill
London
EC3V 3ND
Director NameMr Ken-Ichi Hotta
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed26 June 2020(27 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address33 Cornhill
London
EC3V 3ND
Director NameMr Keiichi Ikegami
Date of BirthNovember 1964 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed10 April 2021(27 years, 11 months after company formation)
Appointment Duration3 years
RoleDeputy General Manager
Country of ResidenceJapan
Correspondence Address33 Cornhill
London
EC3V 3ND
Director NameTsuyoshi Yajima
Date of BirthDecember 1931 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed02 July 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1997)
RoleManager
Correspondence Address45 Old Bond Street
London
W1X 2AQ
Secretary NameTsuyoshi Yajima
NationalityJapanese
StatusResigned
Appointed03 November 1994(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 1997)
RoleCompany Director
Correspondence Address45 Old Bond Street
London
W1X 2AQ
Director NameMasanori Wada
Date of BirthJune 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed30 September 1997(4 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 May 2007)
RoleCompany Director
Correspondence AddressFlat 109
20 Abbey Road
London
NW8 9BJ
Secretary NameMasanori Wada
NationalityJapanese
StatusResigned
Appointed19 December 1997(4 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 May 2007)
RoleCompany Director
Correspondence AddressFlat 109
20 Abbey Road
London
NW8 9BJ
Director NameMr Ikuo Ozawa
Date of BirthJune 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed11 May 2007(14 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 121
20 Abbey Road
London
NW8 9BW
Secretary NameMr Ikuo Ozawa
NationalityJapanese
StatusResigned
Appointed11 May 2007(14 years after company formation)
Appointment Duration8 years, 8 months (resigned 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 121
20 Abbey Road
London
NW8 9BW
Director NameReiko Shimizu
Date of BirthNovember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 2011(17 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address33 Cornhill
London
EC3V 3ND
Director NameDr Yutaka Higashimura
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 2015(22 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 2020)
RoleResearch And Development
Country of ResidenceJapan
Correspondence Address33 Cornhill
London
EC3V 3ND
Director NameMr Tomomi Miyama
Date of BirthOctober 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed24 October 2016(23 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 2020)
RoleExecutive Officer
Country of ResidenceJapan
Correspondence Address33 Cornhill
London
EC3V 3ND
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitesaneigenffi.co.uk

Location

Registered Address33 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5m at £1San-ei Gen Ffi Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£5,053,899
Gross Profit£1,114,742
Net Worth£2,696,223
Cash£3,129,240
Current Liabilities£3,384,848

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Filing History

13 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
2 October 2020Appointment of Mr Ken-Ichi Hotta as a director on 26 June 2020 (2 pages)
2 October 2020Termination of appointment of Yutaka Higashimura as a director on 26 June 2020 (1 page)
2 October 2020Termination of appointment of Tomomi Miyama as a director on 26 June 2020 (1 page)
2 October 2020Termination of appointment of Reiko Shimizu as a director on 26 June 2020 (1 page)
1 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
1 June 2020Withdrawal of a person with significant control statement on 1 June 2020 (2 pages)
1 June 2020Withdrawal of a person with significant control statement on 1 June 2020 (2 pages)
3 January 2020Director's details changed for Takashige Shimizu on 3 January 2020 (2 pages)
3 January 2020Director's details changed for Reiko Shimizu on 3 January 2020 (2 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
2 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
2 May 2019Notification of a person with significant control statement (2 pages)
5 April 2019Registered office address changed from 45 Old Bond Street London W1S 4AQ to 33 Cornhill London EC3V 3nd on 5 April 2019 (1 page)
27 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
8 June 2018Director's details changed for Dr Yutaka Higashimura on 25 May 2018 (2 pages)
8 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
26 March 2018Notification of Yasuhiro Shimizu as a person with significant control on 29 December 2017 (2 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
8 June 2017Auditor's resignation (1 page)
8 June 2017Auditor's resignation (1 page)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
24 October 2016Appointment of Mr Tomomi Miyama as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Mr Tomomi Miyama as a director on 24 October 2016 (2 pages)
23 September 2016Appointment of Mr Teruo Kato as a secretary on 23 September 2016 (2 pages)
23 September 2016Appointment of Mr Teruo Kato as a secretary on 23 September 2016 (2 pages)
17 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,500,000
(6 pages)
17 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,500,000
(6 pages)
17 May 2016Termination of appointment of Ikuo Ozawa as a secretary on 12 January 2016 (1 page)
17 May 2016Termination of appointment of Ikuo Ozawa as a secretary on 12 January 2016 (1 page)
11 May 2016Accounts for a small company made up to 31 December 2015 (13 pages)
11 May 2016Accounts for a small company made up to 31 December 2015 (13 pages)
12 January 2016Appointment of Dr Yutaka Higashimura as a director on 31 December 2015 (2 pages)
12 January 2016Appointment of Dr Yutaka Higashimura as a director on 31 December 2015 (2 pages)
12 January 2016Termination of appointment of Ikuo Ozawa as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Ikuo Ozawa as a director on 31 December 2015 (1 page)
6 October 2015Director's details changed for Takashige Shimizu on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Yasuhiro Shimizu on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Takashige Shimizu on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Yasuhiro Shimizu on 5 October 2015 (2 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,500,000
(7 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,500,000
(7 pages)
16 April 2015Full accounts made up to 31 December 2014 (17 pages)
16 April 2015Full accounts made up to 31 December 2014 (17 pages)
5 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,500,000
(7 pages)
5 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,500,000
(7 pages)
11 April 2014Full accounts made up to 31 December 2013 (16 pages)
11 April 2014Full accounts made up to 31 December 2013 (16 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
22 May 2013Full accounts made up to 31 December 2012 (17 pages)
22 May 2013Full accounts made up to 31 December 2012 (17 pages)
6 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
1 June 2012Full accounts made up to 31 December 2011 (17 pages)
1 June 2012Full accounts made up to 31 December 2011 (17 pages)
10 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
7 June 2011Full accounts made up to 31 December 2010 (17 pages)
7 June 2011Full accounts made up to 31 December 2010 (17 pages)
11 April 2011Appointment of Reiko Shimizu as a director (3 pages)
11 April 2011Appointment of Reiko Shimizu as a director (3 pages)
1 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Yasuhiro Shimizu on 27 April 2010 (2 pages)
1 June 2010Director's details changed for Yasuhiro Shimizu on 27 April 2010 (2 pages)
7 May 2010Full accounts made up to 31 December 2009 (17 pages)
7 May 2010Full accounts made up to 31 December 2009 (17 pages)
14 May 2009Return made up to 27/04/09; full list of members (4 pages)
14 May 2009Return made up to 27/04/09; full list of members (4 pages)
20 April 2009Full accounts made up to 31 December 2008 (17 pages)
20 April 2009Full accounts made up to 31 December 2008 (17 pages)
30 June 2008Return made up to 27/04/08; no change of members (7 pages)
30 June 2008Return made up to 27/04/08; no change of members (7 pages)
20 May 2008Full accounts made up to 31 December 2007 (17 pages)
20 May 2008Full accounts made up to 31 December 2007 (17 pages)
26 September 2007New secretary appointed;new director appointed (2 pages)
26 September 2007Secretary resigned;director resigned (1 page)
26 September 2007Secretary resigned;director resigned (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New secretary appointed;new director appointed (2 pages)
31 May 2007Return made up to 27/04/07; no change of members (7 pages)
31 May 2007Full accounts made up to 31 December 2006 (17 pages)
31 May 2007Full accounts made up to 31 December 2006 (17 pages)
31 May 2007Return made up to 27/04/07; no change of members (7 pages)
4 May 2006Return made up to 27/04/06; full list of members (7 pages)
4 May 2006Full accounts made up to 31 December 2005 (16 pages)
4 May 2006Full accounts made up to 31 December 2005 (16 pages)
4 May 2006Return made up to 27/04/06; full list of members (7 pages)
22 April 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2005Full accounts made up to 31 December 2004 (16 pages)
8 April 2005Full accounts made up to 31 December 2004 (16 pages)
2 September 2004Full accounts made up to 31 December 2003 (16 pages)
2 September 2004Full accounts made up to 31 December 2003 (16 pages)
19 April 2004Return made up to 27/04/04; full list of members (7 pages)
19 April 2004Return made up to 27/04/04; full list of members (7 pages)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
23 May 2003Ad 28/03/03--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
23 May 2003Return made up to 27/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003£ nc 1000000/2000000 28/03/03 (1 page)
23 May 2003£ nc 1000000/2000000 28/03/03 (1 page)
23 May 2003Return made up to 27/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2003Ad 28/03/03--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
23 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2003Full accounts made up to 31 December 2002 (15 pages)
15 April 2003Full accounts made up to 31 December 2002 (15 pages)
25 March 2003Secretary's particulars changed;director's particulars changed (1 page)
25 March 2003Secretary's particulars changed;director's particulars changed (1 page)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
30 May 2002Full accounts made up to 31 December 2001 (13 pages)
30 May 2002Full accounts made up to 31 December 2001 (13 pages)
5 May 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/05/02
(7 pages)
5 May 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/05/02
(7 pages)
10 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
10 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
2 August 2001Full accounts made up to 31 March 2001 (13 pages)
2 August 2001Full accounts made up to 31 March 2001 (13 pages)
8 May 2001Return made up to 27/04/01; full list of members (6 pages)
8 May 2001Return made up to 27/04/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 March 2000 (15 pages)
31 October 2000Full accounts made up to 31 March 2000 (15 pages)
26 April 2000Return made up to 27/04/00; full list of members (6 pages)
26 April 2000Return made up to 27/04/00; full list of members (6 pages)
26 August 1999Full accounts made up to 31 March 1999 (16 pages)
26 August 1999Full accounts made up to 31 March 1999 (16 pages)
2 May 1999Return made up to 27/04/99; full list of members (6 pages)
2 May 1999Return made up to 27/04/99; full list of members (6 pages)
29 April 1999Ad 23/03/99--------- £ si 400@1=400 £ ic 600000/600400 (2 pages)
29 April 1999Ad 23/03/99--------- £ si 400@1=400 £ ic 600000/600400 (2 pages)
22 April 1999£ nc 600000/1000000 23/03/99 (1 page)
22 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 April 1999£ nc 600000/1000000 23/03/99 (1 page)
21 December 1998Full accounts made up to 31 March 1998 (16 pages)
21 December 1998Full accounts made up to 31 March 1998 (16 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
23 July 1997Full accounts made up to 31 March 1997 (15 pages)
23 July 1997Full accounts made up to 31 March 1997 (15 pages)
7 May 1997Return made up to 27/04/97; full list of members (6 pages)
7 May 1997Return made up to 27/04/97; full list of members (6 pages)
28 May 1996Return made up to 27/04/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 1996Return made up to 27/04/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 1996Full accounts made up to 31 March 1996 (15 pages)
26 May 1996Full accounts made up to 31 March 1996 (15 pages)
16 August 1995Full accounts made up to 31 March 1995 (16 pages)
16 August 1995Full accounts made up to 31 March 1995 (16 pages)
23 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 June 1995£ nc 400000/600000 01/06/95 (1 page)
23 June 1995£ nc 400000/600000 01/06/95 (1 page)
27 April 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1994Company name changed G. shimizu (U.K.) LIMITED\certificate issued on 12/07/94 (2 pages)
12 July 1994Company name changed G. shimizu (U.K.) LIMITED\certificate issued on 12/07/94 (2 pages)
27 April 1993Incorporation (17 pages)
27 April 1993Incorporation (17 pages)