Company NameThe Japanese Canteen Limited
DirectorsParvez Mahmood and Peter Clarke
Company StatusLiquidation
Company Number03255584
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Parvez Mahmood
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopsley House Ruston Road
Grantham
NG31 9SW
Director NameMr Peter Clarke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Andrew Martin Burleigh
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleFood Producer
Country of ResidenceUnited Kingdom
Correspondence Address122 Columbia Road
London
E2 7RG
Secretary NameMr John Bernard Burleigh
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address187 Hampstead Way
London
NW11 7YB
Secretary NameAlexandra Debra Fenner
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 24 June 2021)
RoleCompany Director
Correspondence Address7 Clapton Passage
London
E5 8HS
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameCc Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 November 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2000)
Correspondence AddressWells House
80 Upper Street Islington
London
N1 0NU

Contact

Websitethejapanesecanteen.co.uk
Email address[email protected]

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew M. Burleigh
100.00%
Ordinary

Financials

Year2014
Turnover£5,100,914
Gross Profit£1,599,096
Net Worth£503,156
Cash£24,808
Current Liabilities£915,203

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return24 June 2022 (1 year, 10 months ago)
Next Return Due8 July 2023 (overdue)

Charges

21 December 2010Delivered on: 22 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 June 2005Delivered on: 25 June 2005
Persons entitled: Hemingway Nominee No. 1 (Aldermary) Limited and Hemingway Nominee No. 2 (Aldermary) Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance outstanding from time to time and all interest standing to the credit of an interest bearing account opened in the name of the lessor with a bank or other institution of the lessor's choosing wherein is held the deposit balance. See the mortgage charge document for full details.
Outstanding
11 December 2001Delivered on: 28 December 2001
Persons entitled: Deutsche Grundbesitz Investmentgesellschaft Mbh

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or the deed.
Particulars: The rent deposit of £23,500 is being held by the chargee in an interest bearing account in accordance with the terms of the rent security deposit deed.
Outstanding
26 February 1999Delivered on: 4 March 1999
Satisfied on: 27 September 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 November 1996Delivered on: 16 November 1996
Satisfied on: 15 May 2012
Persons entitled: Otter Holdings Limited

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 of 5 thayer street,london W.1 of even date.
Particulars: Rent of £9000 and deposit balance.
Fully Satisfied

Filing History

28 June 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 May 2023Appointment of a voluntary liquidator (3 pages)
1 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-11
(2 pages)
1 May 2023Registered office address changed from Unit 9 Buckminster Yard Main Street Buckminster Grantham NG33 5SB England to 45 Gresham Street London EC2V 7BG on 1 May 2023 (2 pages)
20 April 2023Statement of affairs (12 pages)
26 October 2022Compulsory strike-off action has been discontinued (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
25 October 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
6 September 2022Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD to Unit 9 Buckminster Yard Main Street Buckminster Grantham NG33 5SB on 6 September 2022 (1 page)
17 August 2022Appointment of Mr Peter Clarke as a director on 16 August 2022 (2 pages)
16 August 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
24 June 2021Notification of Cheshire House Ltd as a person with significant control on 24 June 2021 (2 pages)
24 June 2021Termination of appointment of Alexandra Debra Fenner as a secretary on 24 June 2021 (1 page)
24 June 2021Cessation of Andrew Martin Burleigh as a person with significant control on 24 June 2021 (1 page)
24 June 2021Termination of appointment of Andrew Martin Burleigh as a director on 24 June 2021 (1 page)
24 June 2021Appointment of Mr Parvez Mahmood as a director on 24 June 2021 (2 pages)
24 June 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
27 May 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
15 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
5 June 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
14 January 2020Satisfaction of charge 4 in full (2 pages)
14 January 2020Satisfaction of charge 3 in full (1 page)
16 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
1 May 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
15 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
15 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
15 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(4 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(4 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(4 pages)
27 May 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
27 May 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
16 April 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
16 April 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
21 March 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Andrew Martin Burleigh on 8 September 2010 (2 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Andrew Martin Burleigh on 8 September 2010 (2 pages)
16 September 2010Director's details changed for Andrew Martin Burleigh on 8 September 2010 (2 pages)
3 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
3 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 September 2009Return made up to 08/09/09; full list of members (3 pages)
15 September 2009Return made up to 08/09/09; full list of members (3 pages)
8 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
8 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
18 September 2008Return made up to 08/09/08; full list of members (3 pages)
18 September 2008Return made up to 08/09/08; full list of members (3 pages)
8 May 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
8 May 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
4 October 2007Return made up to 08/09/07; no change of members (6 pages)
4 October 2007Return made up to 08/09/07; no change of members (6 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
15 September 2006Return made up to 08/09/06; full list of members
  • 363(287) ‐ Registered office changed on 15/09/06
(6 pages)
15 September 2006Return made up to 08/09/06; full list of members
  • 363(287) ‐ Registered office changed on 15/09/06
(6 pages)
19 July 2006Full accounts made up to 30 September 2005 (13 pages)
19 July 2006Full accounts made up to 30 September 2005 (13 pages)
12 October 2005Return made up to 08/09/05; full list of members (6 pages)
12 October 2005Return made up to 08/09/05; full list of members (6 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Full accounts made up to 30 September 2004 (13 pages)
8 June 2005Full accounts made up to 30 September 2004 (13 pages)
15 September 2004Return made up to 08/09/04; full list of members (6 pages)
15 September 2004Return made up to 08/09/04; full list of members (6 pages)
28 July 2004Full accounts made up to 30 September 2003 (10 pages)
28 July 2004Full accounts made up to 30 September 2003 (10 pages)
20 September 2003Return made up to 26/09/03; full list of members (6 pages)
20 September 2003Return made up to 26/09/03; full list of members (6 pages)
1 August 2003Full accounts made up to 30 September 2002 (10 pages)
1 August 2003Full accounts made up to 30 September 2002 (10 pages)
18 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2002Full accounts made up to 30 September 2001 (10 pages)
28 May 2002Full accounts made up to 30 September 2001 (10 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Registered office changed on 04/12/01 from: 19-21 exmouth market london EC1R 4QD (1 page)
4 December 2001Registered office changed on 04/12/01 from: 19-21 exmouth market london EC1R 4QD (1 page)
21 September 2001Full accounts made up to 30 September 2000 (8 pages)
21 September 2001Full accounts made up to 30 September 2000 (8 pages)
18 September 2001Return made up to 26/09/01; full list of members (6 pages)
18 September 2001Return made up to 26/09/01; full list of members (6 pages)
11 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000Registered office changed on 11/10/00 from: 394 st john street london EC1V 4NJ (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Registered office changed on 11/10/00 from: 394 st john street london EC1V 4NJ (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
28 June 2000Full accounts made up to 30 September 1999 (9 pages)
28 June 2000Full accounts made up to 30 September 1999 (9 pages)
11 October 1999Return made up to 26/09/99; no change of members (4 pages)
11 October 1999Return made up to 26/09/99; no change of members (4 pages)
21 July 1999Full accounts made up to 30 September 1998 (9 pages)
21 July 1999Full accounts made up to 30 September 1998 (9 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
2 December 1998Return made up to 26/09/98; no change of members (4 pages)
2 December 1998Return made up to 26/09/98; no change of members (4 pages)
13 July 1998Full accounts made up to 30 September 1997 (8 pages)
13 July 1998Full accounts made up to 30 September 1997 (8 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997New secretary appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned (1 page)
24 September 1997Return made up to 26/09/97; full list of members (6 pages)
24 September 1997Return made up to 26/09/97; full list of members (6 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Secretary resigned (1 page)
8 October 1996Director resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: 152 city road london EC1V 2NX (1 page)
7 October 1996Registered office changed on 07/10/96 from: 152 city road london EC1V 2NX (1 page)
7 October 1996Registered office changed on 07/10/96 from: 152 city road london EC1V 2NX (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996New director appointed (2 pages)
26 September 1996Incorporation (10 pages)
26 September 1996Incorporation (10 pages)