Company NameDen & Co. Limited
DirectorKenji Toyama
Company StatusActive
Company Number03063692
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kenji Toyama
Date of BirthNovember 1948 (Born 75 years ago)
NationalityJapanese
StatusCurrent
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameMrs Kimiko Toyama
NationalityBritish
StatusCurrent
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Pagitts Grove
Hadley Wood
Hertfordshire
EN4 0NT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mr Kenji Toyama
50.00%
Ordinary
1 at £1Mrs Kimiko Toyama
50.00%
Ordinary

Financials

Year2014
Net Worth£1,113,489
Cash£294,032
Current Liabilities£206,119

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

23 April 2010Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 1995Delivered 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 2000Delivered 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

Filing History

18 August 2023Confirmation statement made on 1 June 2023 with updates (5 pages)
15 August 2023Statement of capital following an allotment of shares on 19 March 2020
  • GBP 10,000
(3 pages)
11 August 2023Appointment of Mr Yuichiro Toyama as a director on 25 April 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
27 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
27 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
11 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 April 2022Change of share class name or designation (2 pages)
12 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
15 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
26 May 2020Director's details changed for Mr Kenji Toyama on 1 May 2020 (2 pages)
4 May 2020Memorandum and Articles of Association (18 pages)
4 May 2020Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to directors authority 20/03/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ The sum of £9998 being part of the accumulated revenuce reserves be capitalised and appropriated as capital 19/03/2020
(1 page)
17 April 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 10,000
(4 pages)
16 April 2020Change of share class name or designation (2 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
19 June 2018Change of details for Mr Kenji Toyama as a person with significant control on 2 June 2017 (2 pages)
19 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
19 June 2018Notification of Kimiko Toyama as a person with significant control on 2 June 2017 (2 pages)
17 May 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 May 2018Registered 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 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 2
(4 pages)
4 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 2
(4 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
4 June 2013Annual return made up to 1 June 2013 (4 pages)
4 June 2013Annual return made up to 1 June 2013 (4 pages)
4 June 2013Annual return made up to 1 June 2013 (4 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
15 June 2011Director's details changed for Kenji Toyama on 1 June 2011 (2 pages)
15 June 2011Secretary's details changed for Kimiko Toyama on 1 June 2011 (1 page)
15 June 2011Director's details changed for Kenji Toyama on 1 June 2011 (2 pages)
15 June 2011Secretary's details changed for Kimiko Toyama on 1 June 2011 (1 page)
15 June 2011Director's details changed for Kenji Toyama on 1 June 2011 (2 pages)
15 June 2011Secretary's details changed for Kimiko Toyama on 1 June 2011 (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (11 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (11 pages)
30 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
30 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
30 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 August 2009Return made up to 01/06/09; full list of members (5 pages)
14 August 2009Return made up to 01/06/09; full list of members (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 October 2008Return made up to 01/06/08; no change of members (6 pages)
21 October 2008Return made up to 01/06/08; no change of members (6 pages)
4 July 2007Return made up to 01/06/07; no change of members (6 pages)
4 July 2007Return made up to 01/06/07; no change of members (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 November 2006Return made up to 01/06/06; full list of members (6 pages)
27 November 2006Return made up to 01/06/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 September 2005Return made up to 01/06/05; no change of members (6 pages)
15 September 2005Return made up to 01/06/05; no change of members (6 pages)
27 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 December 2004Return made up to 01/06/04; no change of members (6 pages)
17 December 2004Return made up to 01/06/04; no change of members (6 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
29 July 2003Return made up to 01/06/03; full list of members (6 pages)
29 July 2003Return made up to 01/06/03; full list of members (6 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 August 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/02
(6 pages)
22 August 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/02
(6 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
13 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 October 2000Particulars of mortgage/charge (3 pages)
9 October 2000Particulars of mortgage/charge (3 pages)
3 July 2000Return made up to 01/06/00; full list of members (6 pages)
3 July 2000Return made up to 01/06/00; full list of members (6 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 July 1999Return made up to 01/06/99; full list of members (6 pages)
29 July 1999Return made up to 01/06/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 June 1998Return made up to 01/06/98; no change of members (4 pages)
11 June 1998Return made up to 01/06/98; no change of members (4 pages)
8 June 1997Accounts for a small company made up to 30 June 1996 (5 pages)
8 June 1997Accounts for a small company made up to 30 June 1996 (5 pages)
8 June 1997Return made up to 01/06/97; no change of members (4 pages)
8 June 1997Return made up to 01/06/97; no change of members (4 pages)
7 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1995Registered office changed on 29/11/95 from: 29 hamilton road cockfosters barnet hertfordshire (1 page)
29 November 1995Registered office changed on 29/11/95 from: 29 hamilton road cockfosters barnet hertfordshire (1 page)
7 June 1995New secretary appointed (2 pages)
7 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 June 1995Registered office changed on 07/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 June 1995New secretary appointed (2 pages)
7 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
1 June 1995Incorporation (18 pages)
1 June 1995Incorporation (18 pages)