London
SW3 4DY
Secretary Name | Julie Anne Bantock |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2002(9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Personal Assistant |
Correspondence Address | 72 Cherrydown Avenue Chingford London E4 8DU |
Director Name | Julie Anne Bantock |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 March 2002) |
Role | Personal Assistant |
Correspondence Address | 72 Cherrydown Avenue Chingford London E4 8DU |
Secretary Name | Mr Guy Rowan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 March 2002) |
Role | Trade Financier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 4 Tedworth Square London SW3 4DY |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.tanaka-gr.com |
---|
Registered Address | C/O Peterhouse Capital Limited 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
99 at £1 | Guy Rowan Miller 99.00% Ordinary |
---|---|
1 at £1 | Julie Anne Bantock 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,650 |
Current Liabilities | £3,950 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
12 January 2024 | Change of details for Mr Guy Rowan Miller as a person with significant control on 1 July 2022 (2 pages) |
---|---|
19 November 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
20 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
18 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
18 August 2022 | Registered office address changed from 1st Floor 39 Cheval Place London SW7 1EW to C/O Peterhouse Capital Limited 80 Cheapside Londin London EC2V 6EE on 18 August 2022 (1 page) |
18 August 2022 | Registered office address changed from C/O Peterhouse Capital Limited 80 Cheapside Londin London EC2V 6EE England to C/O Peterhouse Capital Limited 80 Cheapside London EC2V 6EE on 18 August 2022 (1 page) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
5 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
2 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
20 November 2013 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
20 November 2013 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
2 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Director's details changed for Guy Rowan Miller on 14 December 2011 (2 pages) |
2 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Director's details changed for Guy Rowan Miller on 14 December 2011 (2 pages) |
2 October 2012 | Total exemption full accounts made up to 30 June 2012 (4 pages) |
2 October 2012 | Total exemption full accounts made up to 30 June 2012 (4 pages) |
30 July 2012 | Director's details changed for Guy Rowan Miller on 15 December 2011 (2 pages) |
30 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Director's details changed for Guy Rowan Miller on 15 December 2011 (2 pages) |
28 November 2011 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
28 November 2011 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
30 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
7 October 2010 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
1 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (14 pages) |
10 November 2009 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
10 November 2009 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
23 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
4 November 2008 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
4 November 2008 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
23 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 2ND floor 39 cheval place london SW7 1EW (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 2ND floor 39 cheval place london SW7 1EW (1 page) |
13 February 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
13 February 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
10 July 2007 | Return made up to 18/06/07; no change of members
|
10 July 2007 | Return made up to 18/06/07; no change of members
|
19 April 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
19 April 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
29 August 2006 | Return made up to 18/06/06; full list of members (6 pages) |
29 August 2006 | Return made up to 18/06/06; full list of members (6 pages) |
24 May 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
24 May 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
11 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
9 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
30 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
26 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
26 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
23 June 2003 | Return made up to 18/06/03; full list of members
|
23 June 2003 | Return made up to 18/06/03; full list of members
|
11 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
11 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
25 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
19 December 2001 | New director appointed (1 page) |
19 December 2001 | Ad 11/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Ad 11/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 December 2001 | New secretary appointed;new director appointed (1 page) |
19 December 2001 | New director appointed (1 page) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed;new director appointed (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
18 June 2001 | Incorporation (20 pages) |
18 June 2001 | Incorporation (20 pages) |