Company NameTanaka Limited
DirectorGuy Rowan Miller
Company StatusActive
Company Number04236324
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Guy Rowan Miller
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2001(5 months, 3 weeks after company formation)
Appointment Duration22 years, 4 months
RoleCorporate Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 18 Tedworth Square
London
SW3 4DY
Secretary NameJulie Anne Bantock
NationalityBritish
StatusCurrent
Appointed18 March 2002(9 months after company formation)
Appointment Duration22 years, 1 month
RolePersonal Assistant
Correspondence Address72 Cherrydown Avenue
Chingford
London
E4 8DU
Director NameJulie Anne Bantock
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(5 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 18 March 2002)
RolePersonal Assistant
Correspondence Address72 Cherrydown Avenue
Chingford
London
E4 8DU
Secretary NameMr Guy Rowan Miller
NationalityBritish
StatusResigned
Appointed10 December 2001(5 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 18 March 2002)
RoleTrade Financier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
4 Tedworth Square
London
SW3 4DY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.tanaka-gr.com

Location

Registered AddressC/O Peterhouse Capital Limited
80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Shareholders

99 at £1Guy Rowan Miller
99.00%
Ordinary
1 at £1Julie Anne Bantock
1.00%
Ordinary

Financials

Year2014
Net Worth£6,650
Current Liabilities£3,950

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

12 January 2024Change of details for Mr Guy Rowan Miller as a person with significant control on 1 July 2022 (2 pages)
19 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
20 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
18 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
18 August 2022Registered 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 2022Registered 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 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
5 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
2 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
5 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
20 November 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
20 November 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
2 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
2 August 2013Director's details changed for Guy Rowan Miller on 14 December 2011 (2 pages)
2 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
2 August 2013Director's details changed for Guy Rowan Miller on 14 December 2011 (2 pages)
2 October 2012Total exemption full accounts made up to 30 June 2012 (4 pages)
2 October 2012Total exemption full accounts made up to 30 June 2012 (4 pages)
30 July 2012Director's details changed for Guy Rowan Miller on 15 December 2011 (2 pages)
30 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
30 July 2012Director's details changed for Guy Rowan Miller on 15 December 2011 (2 pages)
28 November 2011Total exemption full accounts made up to 30 June 2011 (4 pages)
28 November 2011Total exemption full accounts made up to 30 June 2011 (4 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption full accounts made up to 30 June 2010 (4 pages)
7 October 2010Total exemption full accounts made up to 30 June 2010 (4 pages)
1 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
1 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
10 November 2009Total exemption full accounts made up to 30 June 2009 (4 pages)
10 November 2009Total exemption full accounts made up to 30 June 2009 (4 pages)
23 June 2009Return made up to 18/06/09; full list of members (3 pages)
23 June 2009Return made up to 18/06/09; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 30 June 2008 (4 pages)
4 November 2008Total exemption full accounts made up to 30 June 2008 (4 pages)
23 June 2008Return made up to 18/06/08; full list of members (3 pages)
23 June 2008Return made up to 18/06/08; full list of members (3 pages)
20 June 2008Registered office changed on 20/06/2008 from 2ND floor 39 cheval place london SW7 1EW (1 page)
20 June 2008Registered office changed on 20/06/2008 from 2ND floor 39 cheval place london SW7 1EW (1 page)
13 February 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
13 February 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
10 July 2007Return made up to 18/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2007Return made up to 18/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
29 August 2006Return made up to 18/06/06; full list of members (6 pages)
29 August 2006Return made up to 18/06/06; full list of members (6 pages)
24 May 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
24 May 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
11 July 2005Return made up to 18/06/05; full list of members (6 pages)
11 July 2005Return made up to 18/06/05; full list of members (6 pages)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 June 2004Return made up to 18/06/04; full list of members (6 pages)
30 June 2004Return made up to 18/06/04; full list of members (6 pages)
26 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
26 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
25 June 2002Return made up to 18/06/02; full list of members (6 pages)
25 June 2002Return made up to 18/06/02; full list of members (6 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Secretary resigned (1 page)
19 December 2001Registered office changed on 19/12/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
19 December 2001New director appointed (1 page)
19 December 2001Ad 11/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Ad 11/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 2001New secretary appointed;new director appointed (1 page)
19 December 2001New director appointed (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001New secretary appointed;new director appointed (1 page)
19 December 2001Registered office changed on 19/12/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
18 June 2001Incorporation (20 pages)
18 June 2001Incorporation (20 pages)