Company NameToyama (U.K.) Limited
DirectorsSakura Gooneratne and Zainab Dayek
Company StatusActive
Company Number03177920
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sakura Gooneratne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(18 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinen Hall
162 Regent Street
London
W1B 5TB
Secretary NameMs Sakura Gooneratne
StatusCurrent
Appointed04 December 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressLinen Hall 162 Regent Street
London
W1B 5TB
Director NameMiss Zainab Dayek
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(27 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinen Hall 162 Regent Street
London
W1B 5TB
Director NameMr Alan Francis Sales
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleRetired
Correspondence AddressLinen Hall
162 Regent Street
London
W1B 5TB
Director NameMisako Kudo
Date of BirthJuly 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinen Hall
162 Regent Street
London
W1B 5TB
Secretary NameMrs June Violet Lyon Sales
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLinen Hall
162 Regent Street
London
W1B 5TB
Director NameAtsuko Ishida
Date of BirthAugust 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed05 September 2007(11 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressLinen Hall
162 Regent Street
London
W1B 5TB
Director NameStephen Whale
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2022(26 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLinen Hall 162 Regent Street
London
W1B 5TB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteregentcoaching.com

Location

Registered AddressLinen Hall
162 Regent Street
London
W1B 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Nichima Overseas LTD
100.00%
Ordinary
1 at £1Barclaytrust Channel Islands
0.00%
Ordinary

Financials

Year2014
Net Worth£155,442
Cash£119,671
Current Liabilities£6,129

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

24 May 2016Delivered on: 31 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2022Total exemption full accounts made up to 31 August 2022 (8 pages)
13 December 2022Appointment of Stephen Whale as a director on 9 December 2022 (2 pages)
21 October 2022Second filing for the notification of John Charles Best as a person with significant control (7 pages)
10 October 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
30 August 2022Satisfaction of charge 031779200001 in full (1 page)
16 August 2022Notification of John Best as a person with significant control on 8 August 2022
  • ANNOTATION Clarification a second filed PSC01 was registered on 21/10/2022.
(3 pages)
16 August 2022Cessation of Fahid Dayekh as a person with significant control on 8 August 2022 (1 page)
16 August 2022Notification of Zainab Dayek as a person with significant control on 8 August 2022 (2 pages)
30 March 2022Confirmation statement made on 26 March 2022 with updates (5 pages)
28 March 2022Director's details changed for Misako Kudo on 28 March 2022 (2 pages)
2 December 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
18 October 2021Termination of appointment of Alan Francis Sales as a director on 10 October 2021 (1 page)
26 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
4 December 2020Appointment of Ms Sakura Gooneratne as a secretary on 4 December 2020 (2 pages)
16 November 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
13 November 2020Termination of appointment of June Violet Lyon Sales as a secretary on 26 October 2020 (1 page)
1 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
10 October 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
3 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
17 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2016Registration of charge 031779200001, created on 24 May 2016 (5 pages)
31 May 2016Registration of charge 031779200001, created on 24 May 2016 (5 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,000
(4 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,000
(4 pages)
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,000
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 July 2014Termination of appointment of Atsuko Ishida as a director (1 page)
2 July 2014Appointment of Ms Sakura Gooneratne as a director (2 pages)
2 July 2014Appointment of Ms Sakura Gooneratne as a director (2 pages)
2 July 2014Termination of appointment of Atsuko Ishida as a director (1 page)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(4 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Astuko Ishida on 25 March 2010 (2 pages)
29 March 2010Director's details changed for Astuko Ishida on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Alan Francis Sales on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Mrs June Violet Lyon Sales on 25 March 2010 (1 page)
25 March 2010Director's details changed for Mr Alan Francis Sales on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Misako Kudo on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Misako Kudo on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Mrs June Violet Lyon Sales on 25 March 2010 (1 page)
7 April 2009Return made up to 26/03/09; full list of members (4 pages)
7 April 2009Return made up to 26/03/09; full list of members (4 pages)
2 April 2009Director's change of particulars / alan sales / 24/03/2009 (1 page)
2 April 2009Director's change of particulars / alan sales / 24/03/2009 (1 page)
1 April 2009Director's change of particulars / misako kudo / 24/03/2009 (1 page)
1 April 2009Director's change of particulars / misako kudo / 24/03/2009 (1 page)
14 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 April 2008Return made up to 26/03/08; full list of members (4 pages)
23 April 2008Return made up to 26/03/08; full list of members (4 pages)
22 April 2008Director's change of particulars / misako kudo / 22/03/2008 (1 page)
22 April 2008Director's change of particulars / misako kudo / 22/03/2008 (1 page)
17 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
12 April 2007Return made up to 26/03/07; full list of members (2 pages)
12 April 2007Return made up to 26/03/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 April 2006Return made up to 26/03/06; full list of members (7 pages)
6 April 2006Return made up to 26/03/06; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
18 October 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
15 April 2005Return made up to 26/03/05; full list of members (7 pages)
15 April 2005Return made up to 26/03/05; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
12 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 April 2004Return made up to 26/03/04; full list of members (7 pages)
2 April 2004Return made up to 26/03/04; full list of members (7 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
7 April 2003Return made up to 26/03/03; full list of members (7 pages)
7 April 2003Return made up to 26/03/03; full list of members (7 pages)
22 March 2002Return made up to 26/03/02; full list of members (6 pages)
22 March 2002Return made up to 26/03/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 August 2001 (3 pages)
30 November 2001Total exemption small company accounts made up to 31 August 2001 (3 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
4 April 2001Return made up to 26/03/01; full list of members (6 pages)
4 April 2001Return made up to 26/03/01; full list of members (6 pages)
3 October 2000Registered office changed on 03/10/00 from: linen hall 162 regent street london W1R 5TB (1 page)
3 October 2000Registered office changed on 03/10/00 from: linen hall 162 regent street london W1R 5TB (1 page)
3 July 2000Accounts for a small company made up to 31 August 1999 (3 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (3 pages)
29 March 2000Return made up to 26/03/00; full list of members (6 pages)
29 March 2000Return made up to 26/03/00; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
26 March 1999Return made up to 26/03/99; no change of members (4 pages)
26 March 1999Return made up to 26/03/99; no change of members (4 pages)
27 January 1998Full accounts made up to 31 August 1997 (9 pages)
27 January 1998Full accounts made up to 31 August 1997 (9 pages)
24 March 1997Return made up to 26/03/97; full list of members (6 pages)
24 March 1997Return made up to 26/03/97; full list of members (6 pages)
12 May 1996Ad 24/04/96--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
12 May 1996Ad 24/04/96--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
23 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Accounting reference date notified as 31/08 (1 page)
18 April 1996Accounting reference date notified as 31/08 (1 page)
18 April 1996Ad 26/03/96--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
18 April 1996Ad 26/03/96--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
29 March 1996New director appointed (1 page)
29 March 1996Registered office changed on 29/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
29 March 1996New secretary appointed (1 page)
29 March 1996Secretary resigned (2 pages)
29 March 1996New secretary appointed (1 page)
29 March 1996Registered office changed on 29/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
29 March 1996Director resigned (2 pages)
29 March 1996New director appointed (1 page)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Secretary resigned (2 pages)
26 March 1996Incorporation (13 pages)
26 March 1996Incorporation (13 pages)