Company Name5 Hanover Square Gp Limited
DirectorsKentaro Yamamoto and Takeshi Iwama
Company StatusActive
Company Number06450131
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Previous NameTicketfloor Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kentaro Yamamoto
Date of BirthOctober 1975 (Born 48 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2022(14 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitsui Fudosan (U.K.) Ltd 6th Floor, Cassini H
57-58 St. James’S Street
London
SW1A 1LD
Director NameMr Takeshi Iwama
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2024(16 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Mitsui Fudosan (U.K.) Ltd 6th Floor, Cassini H
57-58 St. James’S Street
London
SW1A 1LD
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed06 August 2012(4 years, 7 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameMotomitsu Morimoto
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed03 January 2008(3 weeks, 2 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 2008)
RoleCompany Director
Correspondence Address81 Brim Hill
London
N2 0EZ
Director NameMakoto Fukui
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(3 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2015)
RoleExecutive Manager
Correspondence Address7th Floor Berger House 38 Berkeley Square
London
W1J 5AE
Director NameMr Hideto Yamada
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2008(3 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 01 April 2016)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berger House 38 Berkeley Square
London
W1J 5AE
Director NameMr Eiichiro Onozawa
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2015(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berger House 38 Berkeley Square
London
W1J 5AE
Director NameMr Takeshi Takahashi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 April 2018)
RoleTreasurer And Corporate Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berger House 38 Berkeley Square
London
W1J 5AE
Director NameMr Shunsuke Sone
Date of BirthMay 1983 (Born 41 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2018(10 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cassini House
57-58 St. James's Street
London
SW1A 1LD
Director NameMr Tomoo Nakamura
Date of BirthJuly 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cassini House
57-58 St. James's Street
London
SW1A 1LD
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSimmlaw Services Limited (Corporation)
StatusResigned
Appointed03 January 2008(3 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 06 August 2012)
Correspondence AddressC/O Simmons & Simmons
Citypoint One Ropemaker Street
London
EC2Y 9SS

Contact

Websitemitsuifudosan.co.uk
Telephone020 73184370
Telephone regionLondon

Location

Registered Address6th Floor Cassini House
57-58 St. James's Street
London
SW1A 1LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mitsui Fudosan (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£9,807

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
18 August 2023Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ (1 page)
17 August 2023Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page)
1 June 2023Full accounts made up to 31 December 2022 (13 pages)
6 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
8 July 2022Director's details changed for Kentaro Yamamoto on 8 July 2022 (2 pages)
20 May 2022Full accounts made up to 31 December 2021 (13 pages)
6 April 2022Appointment of Kentaro Yamamoto as a director on 1 April 2022 (2 pages)
6 April 2022Termination of appointment of Shunsuke Sone as a director on 1 April 2022 (1 page)
15 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
3 June 2021Full accounts made up to 31 December 2020 (13 pages)
22 April 2021Director's details changed for Mr Tomoo Nakamura on 19 April 2021 (2 pages)
6 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
23 November 2020Director's details changed for Mr Tomoo Nakamura on 23 November 2020 (2 pages)
4 September 2020Director's details changed for Mr Tomoo Nakamura on 4 September 2020 (2 pages)
1 July 2020Full accounts made up to 31 December 2019 (11 pages)
16 June 2020Director's details changed for Mr Tomoo Nakamura on 15 June 2020 (2 pages)
16 June 2020Director's details changed for Shunsuke Sone on 16 June 2020 (2 pages)
15 June 2020Registered office address changed from 7th Floor Berger House 38 Berkeley Square London W1J 5AE to 6th Floor Cassini House 57-58 st. James's Street London SW1A 1LD on 15 June 2020 (1 page)
15 June 2020Change of details for Mitsui Fudosan (U.K.) Ltd. as a person with significant control on 15 June 2020 (2 pages)
1 June 2020Appointment of Tomoo Nakamura as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Eiichiro Onozawa as a director on 1 June 2020 (1 page)
12 April 2020Director's details changed for Mr Eiichiro Onozawa on 31 March 2020 (2 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
8 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
7 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
15 May 2019Full accounts made up to 31 December 2018 (11 pages)
4 April 2019Director's details changed for Mr Eiichiro Onozawa on 4 April 2019 (2 pages)
12 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
21 May 2018Full accounts made up to 31 December 2017 (11 pages)
7 April 2018Appointment of Shunsuke Sone as a director on 1 April 2018 (2 pages)
7 April 2018Termination of appointment of Takeshi Takahashi as a director on 1 April 2018 (1 page)
12 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
23 June 2017Director's details changed for Mr Eiichiro Onozawa on 8 April 2017 (2 pages)
23 June 2017Director's details changed for Mr Eiichiro Onozawa on 8 April 2017 (2 pages)
22 May 2017Full accounts made up to 31 December 2016 (11 pages)
22 May 2017Full accounts made up to 31 December 2016 (11 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
1 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
19 June 2016Director's details changed for Mr Takeshi Takahashi on 18 June 2016 (2 pages)
19 June 2016Director's details changed for Mr Takeshi Takahashi on 18 June 2016 (2 pages)
18 May 2016Full accounts made up to 31 December 2015 (11 pages)
18 May 2016Full accounts made up to 31 December 2015 (11 pages)
4 April 2016Appointment of Mr Takeshi Takahashi as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Takeshi Takahashi as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Hideto Yamada as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Hideto Yamada as a director on 1 April 2016 (1 page)
3 March 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
3 March 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(6 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(6 pages)
14 May 2015Full accounts made up to 31 December 2014 (10 pages)
14 May 2015Full accounts made up to 31 December 2014 (10 pages)
10 April 2015Appointment of Eiichiro Onozawa as a director on 1 April 2015 (2 pages)
10 April 2015Termination of appointment of Makoto Fukui as a director on 1 April 2015 (1 page)
10 April 2015Appointment of Eiichiro Onozawa as a director on 1 April 2015 (2 pages)
10 April 2015Termination of appointment of Makoto Fukui as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Makoto Fukui as a director on 1 April 2015 (1 page)
10 April 2015Appointment of Eiichiro Onozawa as a director on 1 April 2015 (2 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(6 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(6 pages)
7 April 2014Full accounts made up to 31 December 2013 (10 pages)
7 April 2014Full accounts made up to 31 December 2013 (10 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(6 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(6 pages)
23 April 2013Full accounts made up to 31 December 2012 (10 pages)
23 April 2013Full accounts made up to 31 December 2012 (10 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
23 August 2012Termination of appointment of Simmlaw Services Limited as a secretary (2 pages)
23 August 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages)
23 August 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages)
23 August 2012Termination of appointment of Simmlaw Services Limited as a secretary (2 pages)
23 August 2012Registered office address changed from C/O Simmons & Simmons Citypoint, One Ropemaker Street London EC2Y 9SS on 23 August 2012 (2 pages)
23 August 2012Registered office address changed from C/O Simmons & Simmons Citypoint, One Ropemaker Street London EC2Y 9SS on 23 August 2012 (2 pages)
13 April 2012Full accounts made up to 31 December 2011 (10 pages)
13 April 2012Full accounts made up to 31 December 2011 (10 pages)
16 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (14 pages)
16 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (14 pages)
11 January 2012Director's details changed for Mr Hideto Yamada on 11 December 2011 (3 pages)
11 January 2012Director's details changed for Makoto Fukui on 11 December 2011 (3 pages)
11 January 2012Director's details changed for Mr Hideto Yamada on 11 December 2011 (3 pages)
11 January 2012Director's details changed for Makoto Fukui on 11 December 2011 (3 pages)
6 April 2011Full accounts made up to 31 December 2010 (9 pages)
6 April 2011Full accounts made up to 31 December 2010 (9 pages)
19 January 2011Annual return made up to 11 December 2010 (14 pages)
19 January 2011Annual return made up to 11 December 2010 (14 pages)
13 May 2010Full accounts made up to 31 December 2009 (10 pages)
13 May 2010Full accounts made up to 31 December 2009 (10 pages)
6 May 2010Resolutions
  • RES13 ‐ Section 175A comp act 06 15/02/2010
(2 pages)
6 May 2010Resolutions
  • RES13 ‐ Section 175A comp act 06 15/02/2010
(2 pages)
15 January 2010Annual return made up to 11 December 2009 (14 pages)
15 January 2010Annual return made up to 11 December 2009 (14 pages)
29 September 2009Full accounts made up to 31 December 2008 (9 pages)
29 September 2009Full accounts made up to 31 December 2008 (9 pages)
30 December 2008Director's change of particulars / makoto fukui / 17/12/2008 (1 page)
30 December 2008Director's change of particulars / makoto fukui / 17/12/2008 (1 page)
30 December 2008Return made up to 11/12/08; full list of members (3 pages)
30 December 2008Return made up to 11/12/08; full list of members (3 pages)
29 December 2008Secretary's change of particulars / simlaw services LIMITED / 17/12/2008 (2 pages)
29 December 2008Secretary's change of particulars / simlaw services LIMITED / 17/12/2008 (2 pages)
5 September 2008Director appointed hideto yamada (2 pages)
5 September 2008Appointment terminated director motomitsu morimoto (1 page)
5 September 2008Director appointed hideto yamada (2 pages)
5 September 2008Appointment terminated director motomitsu morimoto (1 page)
14 January 2008New secretary appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Registered office changed on 10/01/08 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 January 2008Registered office changed on 10/01/08 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 January 2008Director resigned (1 page)
8 January 2008Company name changed ticketfloor LIMITED\certificate issued on 08/01/08 (2 pages)
8 January 2008Company name changed ticketfloor LIMITED\certificate issued on 08/01/08 (2 pages)
11 December 2007Incorporation (17 pages)
11 December 2007Incorporation (17 pages)