London
WC1A 2DB
Secretary Name | Kenichi Mori |
---|---|
Nationality | Japanese |
Status | Closed |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 38 Albany Street London NW1 4EA |
Director Name | Mr Kenichi Mori |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 06 October 2003(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 07 February 2024) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Albany Street London NW1 4EA |
Director Name | Kevin James McNally |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 July 2004) |
Role | School Principal |
Correspondence Address | 71 Oakey Lane Southwark London SE1 7HN |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | bloomsbury-international.com |
---|---|
Email address | [email protected] |
Telephone | 01606 716969 |
Telephone region | Northwich |
Registered Address | 1 Beasley's Yard, 126 High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
100 at £1 | Gendai Travel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,664 |
Cash | £314,979 |
Current Liabilities | £507,649 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 March 2004 | Delivered on: 23 March 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 November 2023 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
---|---|
24 November 2022 | Liquidators' statement of receipts and payments to 20 September 2022 (16 pages) |
24 November 2021 | Liquidators' statement of receipts and payments to 20 September 2021 (16 pages) |
23 June 2021 | Director's details changed for Mr. Kenichi Mori on 23 June 2021 (2 pages) |
23 June 2021 | Secretary's details changed for Kenichi Mori on 23 June 2021 (1 page) |
4 November 2020 | Appointment of a voluntary liquidator (3 pages) |
12 October 2020 | Resolutions
|
12 October 2020 | Statement of affairs (11 pages) |
12 October 2020 | Registered office address changed from Boundary House Suite 310 Boston Road Hanwell London W7 2QE to 1 Beasley's Yard, 126 High Street Uxbridge Middlesex UB8 1JT on 12 October 2020 (2 pages) |
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
29 July 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
29 June 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
5 April 2019 | Accounts for a small company made up to 31 July 2018 (12 pages) |
4 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
27 September 2018 | Notification of Gendai Travel Limited as a person with significant control on 6 April 2016 (2 pages) |
27 September 2018 | Notification of Mie Mori as a person with significant control on 6 April 2016 (2 pages) |
27 September 2018 | Notification of Kenichi Mori as a person with significant control on 6 April 2016 (2 pages) |
18 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
1 May 2018 | Accounts for a small company made up to 31 July 2017 (11 pages) |
29 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
29 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 January 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
30 January 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
12 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
28 November 2012 | Director's details changed for Mrs Mie Mori on 16 August 2012 (2 pages) |
28 November 2012 | Director's details changed for Mrs Mie Mori on 16 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Kenichi Mori on 16 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mrs Mie Mori on 16 August 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Kenichi Mori on 16 August 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Kenichi Mori on 16 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Kenichi Mori on 16 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mrs Mie Mori on 16 August 2012 (2 pages) |
17 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
6 January 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
14 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
10 December 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
10 December 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
26 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
7 January 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
7 January 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
10 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
24 January 2007 | Accounts for a small company made up to 31 July 2006 (4 pages) |
24 January 2007 | Accounts for a small company made up to 31 July 2006 (4 pages) |
27 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (11 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (11 pages) |
18 July 2005 | Return made up to 23/06/05; full list of members (8 pages) |
18 July 2005 | Return made up to 23/06/05; full list of members (8 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
28 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
28 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Ad 06/11/03--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
23 December 2003 | Ad 06/11/03--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Resolutions
|
15 October 2003 | Company name changed affinity educational LIMITED\certificate issued on 15/10/03 (2 pages) |
15 October 2003 | Company name changed affinity educational LIMITED\certificate issued on 15/10/03 (2 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 11 kingsway london WC2B 6XE (1 page) |
5 August 2003 | Return made up to 23/06/03; full list of members (6 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 11 kingsway london WC2B 6XE (1 page) |
5 August 2003 | Return made up to 23/06/03; full list of members (6 pages) |
23 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
23 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
11 July 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
25 June 2002 | Return made up to 23/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 23/06/02; full list of members (6 pages) |
13 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
2 February 2001 | Company name changed solo (japan) LIMITED\certificate issued on 02/02/01 (2 pages) |
2 February 2001 | Company name changed solo (japan) LIMITED\certificate issued on 02/02/01 (2 pages) |
3 January 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
3 January 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
13 July 2000 | Return made up to 23/06/00; full list of members
|
13 July 2000 | Return made up to 23/06/00; full list of members
|
21 February 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
21 February 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
18 August 1999 | Return made up to 23/06/99; full list of members
|
18 August 1999 | Return made up to 23/06/99; full list of members
|
5 August 1998 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
5 August 1998 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
23 June 1998 | Incorporation (11 pages) |
23 June 1998 | Incorporation (11 pages) |