Company NameSaga Japanese Restaurant Limited
DirectorDavid Oliver Laurant Leroy
Company StatusActive
Company Number04431059
CategoryPrivate Limited Company
Incorporation Date3 May 2002(22 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Oliver Laurant Leroy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address114 Colindale Avenue
Colindale
London
NW9 5GX
Director NameKaren Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Secretary NameMarilyn Davies
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address92a The Avenue
Wembley
Middlesex
HA9 9QL
Secretary NameJunko Leroy
NationalityJapanese
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleManager
Correspondence AddressFlat 6
161 Dollis Hill Lane
London
NW2 6HR
Secretary NameNathalie Czubak Gensac
NationalityFrench
StatusResigned
Appointed04 May 2003(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2005)
RoleCompany Director
Correspondence AddressFlat 2 Kingsley House
Emmott Close
London
NW11 6PY
Secretary NameYSL Secretarial Limited (Corporation)
StatusResigned
Appointed28 November 2005(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2012)
Correspondence Address75 Cavendish Crescent
Elstree
Hertfordshire
WD6 3JW

Location

Registered Address114 Colindale Avenue
London
NW9 5GX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1David Oliver Laurant Leroy
100.00%
Ordinary

Financials

Year2014
Net Worth£1,935,290
Cash£506,734
Current Liabilities£381,952

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

4 March 2022Delivered on: 25 March 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 18-20 huntsworth mews. London. NW1 6DD.
Outstanding
1 August 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Unit 4 trade city business park uxbridge.
Outstanding
26 June 2014Delivered on: 28 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
13 April 2012Delivered on: 21 April 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 3 glebe house 15 fitzroy mews london.
Outstanding
28 September 2011Delivered on: 6 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-4 barley mow passage chiswick london.
Outstanding
25 August 2011Delivered on: 8 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 March 2011Delivered on: 26 March 2011
Persons entitled: The Golders Hill and General Estates Company 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 aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to teh credit of the deposit account see image for full details.
Outstanding
13 August 2002Delivered on: 16 August 2002
Persons entitled: Consolidated Estates Limited

Classification: Rent deposit deed
Secured details: £41,125.00 due from the company to the chargee.
Particulars: £41,125.00 and all interest thereon.
Outstanding
28 July 2002Delivered on: 13 August 2002
Satisfied on: 13 November 2010
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.
Fully Satisfied

Filing History

10 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 June 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
24 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
16 March 2018Director's details changed for Mr David Oliver Laurant Leroy on 16 March 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
26 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
18 September 2015Registered office address changed from 72 Wardour Street London W1F 0TD to 114 Colindale Avenue London NW9 5GX on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 72 Wardour Street London W1F 0TD to 114 Colindale Avenue London NW9 5GX on 18 September 2015 (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 August 2014Registration of charge 044310590008, created on 1 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
8 August 2014Registration of charge 044310590008, created on 1 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
8 August 2014Registration of charge 044310590008, created on 1 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
28 June 2014Registration of charge 044310590007 (25 pages)
28 June 2014Registration of charge 044310590007 (25 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
18 May 2012Termination of appointment of Ysl Secretarial Limited as a secretary (1 page)
18 May 2012Termination of appointment of Ysl Secretarial Limited as a secretary (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (14 pages)
17 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (14 pages)
17 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (14 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
18 May 2010Secretary's details changed (3 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (14 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (14 pages)
18 May 2010Secretary's details changed (3 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (14 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
27 May 2009Return made up to 03/05/09; full list of members (6 pages)
27 May 2009Return made up to 03/05/09; full list of members (6 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
25 September 2008Return made up to 03/05/08; full list of members (6 pages)
25 September 2008Return made up to 03/05/08; full list of members (6 pages)
29 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
14 August 2007Return made up to 03/05/07; full list of members (6 pages)
14 August 2007Return made up to 03/05/07; full list of members (6 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 September 2006Return made up to 03/05/06; full list of members (6 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Return made up to 03/05/06; full list of members (6 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (1 page)
13 September 2006New secretary appointed (1 page)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 June 2005Return made up to 03/05/05; full list of members (6 pages)
29 June 2005Return made up to 03/05/05; full list of members (6 pages)
18 February 2005Registered office changed on 18/02/05 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page)
18 February 2005Registered office changed on 18/02/05 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page)
20 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
20 July 2004Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
20 July 2004Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
20 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
14 June 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 September 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
(6 pages)
22 September 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
(6 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003Secretary resigned (1 page)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (4 pages)
13 August 2002Particulars of mortgage/charge (4 pages)
21 May 2002Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2002Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2002New director appointed (1 page)
7 May 2002New secretary appointed (1 page)
7 May 2002New secretary appointed (1 page)
7 May 2002New director appointed (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Incorporation (16 pages)
3 May 2002Incorporation (16 pages)