Barnet
Hertfordshire
EN5 5TZ
Secretary Name | Mrs Kimiko Toyama |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pagitts Grove Hadley Wood Hertfordshire EN4 0NT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Mr Kenji Toyama 50.00% Ordinary |
---|---|
1 at £1 | Mrs Kimiko Toyama 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,113,489 |
Cash | £294,032 |
Current Liabilities | £206,119 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
23 April 2010 | Delivered on: 4 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51-53 shelton street london by way of fixed charge, any other interest in the property, all rents receivable from any lease granted out of the property, all goodwill of the company's business carried on at the property, the proceeds of any insurance affecting the property, the benefit of all certificates or licences held by the company, or nominee of the company, for any licensable activities carried on at the property, all fixtures and fittings not forming part of the property, all plant and machinery at the property, including any associated warranties and maintenance contracts, all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business. Outstanding |
---|---|
18 June 2003 | Delivered on: 24 June 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 672 lordship lane wood green london N22 5JJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 March 2003 | Delivered on: 22 March 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 34 regent court 1 north bank lodge road, st johns wood, london NW8 8UN t/n ngl. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 July 2002 | Delivered on: 16 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The ground & basement floors 51-53 shelton street london WC2H 9JU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 October 2000 | Delivered on: 9 October 2000 Persons entitled: John Giuseppe Amedeo Rapacioli and Peter John Walters Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 21 july 2000. Particulars: The sum of £11,750 held by the chargee and secured by the company under a rent deed dated 6 october 2000 and made between the chargee of the first part and the company of the second part. Outstanding |
26 October 1995 | Delivered on: 2 November 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 76 brewer street, london and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 May 2000 | Delivered on: 1 June 2000 Satisfied on: 24 June 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 672 lordship lane london. Fully Satisfied |
18 August 2023 | Confirmation statement made on 1 June 2023 with updates (5 pages) |
---|---|
15 August 2023 | Statement of capital following an allotment of shares on 19 March 2020
|
11 August 2023 | Appointment of Mr Yuichiro Toyama as a director on 25 April 2023 (2 pages) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
27 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
27 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
11 April 2022 | Resolutions
|
9 April 2022 | Change of share class name or designation (2 pages) |
12 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
26 May 2020 | Director's details changed for Mr Kenji Toyama on 1 May 2020 (2 pages) |
4 May 2020 | Memorandum and Articles of Association (18 pages) |
4 May 2020 | Resolutions
|
21 April 2020 | Resolutions
|
17 April 2020 | Statement of capital following an allotment of shares on 19 March 2020
|
16 April 2020 | Change of share class name or designation (2 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
19 June 2018 | Change of details for Mr Kenji Toyama as a person with significant control on 2 June 2017 (2 pages) |
19 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
19 June 2018 | Notification of Kimiko Toyama as a person with significant control on 2 June 2017 (2 pages) |
17 May 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 May 2018 | Registered office address changed from 7 Pagitts Grove Hadley Wood Hertfordshire EN4 0NT to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 14 May 2018 (1 page) |
3 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
3 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
4 June 2013 | Annual return made up to 1 June 2013 (4 pages) |
4 June 2013 | Annual return made up to 1 June 2013 (4 pages) |
4 June 2013 | Annual return made up to 1 June 2013 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Director's details changed for Kenji Toyama on 1 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Kimiko Toyama on 1 June 2011 (1 page) |
15 June 2011 | Director's details changed for Kenji Toyama on 1 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Kimiko Toyama on 1 June 2011 (1 page) |
15 June 2011 | Director's details changed for Kenji Toyama on 1 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Kimiko Toyama on 1 June 2011 (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (11 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (11 pages) |
30 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (14 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 August 2009 | Return made up to 01/06/09; full list of members (5 pages) |
14 August 2009 | Return made up to 01/06/09; full list of members (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 October 2008 | Return made up to 01/06/08; no change of members (6 pages) |
21 October 2008 | Return made up to 01/06/08; no change of members (6 pages) |
4 July 2007 | Return made up to 01/06/07; no change of members (6 pages) |
4 July 2007 | Return made up to 01/06/07; no change of members (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 November 2006 | Return made up to 01/06/06; full list of members (6 pages) |
27 November 2006 | Return made up to 01/06/06; full list of members (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 September 2005 | Return made up to 01/06/05; no change of members (6 pages) |
15 September 2005 | Return made up to 01/06/05; no change of members (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 December 2004 | Return made up to 01/06/04; no change of members (6 pages) |
17 December 2004 | Return made up to 01/06/04; no change of members (6 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
29 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
29 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
29 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Return made up to 01/06/02; full list of members
|
22 August 2002 | Return made up to 01/06/02; full list of members
|
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members
|
13 June 2001 | Return made up to 01/06/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 October 2000 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
29 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
11 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
8 June 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
8 June 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
8 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
8 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
7 June 1996 | Return made up to 01/06/96; full list of members
|
7 June 1996 | Return made up to 01/06/96; full list of members
|
29 November 1995 | Registered office changed on 29/11/95 from: 29 hamilton road cockfosters barnet hertfordshire (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: 29 hamilton road cockfosters barnet hertfordshire (1 page) |
7 June 1995 | New secretary appointed (2 pages) |
7 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 June 1995 | New secretary appointed (2 pages) |
7 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
1 June 1995 | Incorporation (18 pages) |
1 June 1995 | Incorporation (18 pages) |