Company NamePrivate Reserve London Ltd
DirectorKeiko Kin Takenoshita
Company StatusActive
Company Number07040715
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Previous NameKeisho Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Keiko Kin Takenoshita
Date of BirthMarch 1968 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 5 Baldwin Street
London
EC1V 9NU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websitewww.vg-keisho.com
Email address[email protected]

Location

Registered AddressUnit 1 5 Baldwin Street
London
EC1V 9NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

147.9k at £1Keisho Co., LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£35,178
Cash£13,960
Current Liabilities£13,731

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
26 October 2023Confirmation statement made on 14 October 2023 with updates (3 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 28 February 2021 (4 pages)
28 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
14 September 2021Director's details changed for Mrs Keiko Kin Takenoshita on 25 August 2021 (2 pages)
27 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
22 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
28 January 2020Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX to Unit 1 5 Baldwin Street London EC1V 9NU on 28 January 2020 (1 page)
25 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
25 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
24 October 2019Notification of Keiko Takenoshita Kin as a person with significant control on 20 October 2017 (2 pages)
24 October 2019Change of details for Ms Keiko Takenoshita Kin as a person with significant control on 20 October 2017 (2 pages)
24 October 2019Notification of Juna Kin as a person with significant control on 20 October 2017 (2 pages)
24 October 2019Cessation of Chung Ja Chung as a person with significant control on 20 October 2017 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
12 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
(3 pages)
12 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
(3 pages)
2 December 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 201,050
(3 pages)
2 December 2015Register(s) moved to registered office address Kemp House, 152-160 City Road London EC1V 2NX (1 page)
2 December 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 201,050
(3 pages)
2 December 2015Register(s) moved to registered office address Kemp House, 152-160 City Road London EC1V 2NX (1 page)
2 December 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 201,050
(3 pages)
2 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 201,050
(3 pages)
2 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 201,050
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
31 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 147,890
(3 pages)
31 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 147,890
(3 pages)
30 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 147,890
(3 pages)
6 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 147,890
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 November 2012Register(s) moved to registered inspection location (1 page)
20 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
20 November 2012Register(s) moved to registered inspection location (1 page)
20 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
19 November 2012Register inspection address has been changed (1 page)
19 November 2012Register inspection address has been changed (1 page)
8 November 2012Statement of capital following an allotment of shares on 14 October 2012
  • GBP 137,890
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 14 October 2012
  • GBP 137,890
(3 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 72,000
(3 pages)
24 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 72,000
(3 pages)
14 March 2011Previous accounting period extended from 31 October 2010 to 28 February 2011 (1 page)
14 March 2011Previous accounting period extended from 31 October 2010 to 28 February 2011 (1 page)
7 December 2010Director's details changed for Keiko Takenoshita on 21 May 2010 (2 pages)
7 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
7 December 2010Director's details changed for Keiko Takenoshita on 21 May 2010 (2 pages)
7 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
24 May 2010Registered office address changed from C/O Tollingtons Accountants Ltd 1 Kingsway Leicester LE3 2JL England on 24 May 2010 (1 page)
24 May 2010Registered office address changed from C/O Tollingtons Accountants Ltd 1 Kingsway Leicester LE3 2JL England on 24 May 2010 (1 page)
30 November 2009Registered office address changed from Flat 8 Cliveden House 26-29 Cliveden Place London SW1W 8HD England on 30 November 2009 (1 page)
30 November 2009Registered office address changed from Flat 8 Cliveden House 26-29 Cliveden Place London SW1W 8HD England on 30 November 2009 (1 page)
4 November 2009Appointment of Keiko Takenoshita as a director (3 pages)
4 November 2009Appointment of Keiko Takenoshita as a director (3 pages)
27 October 2009Registered office address changed from Flat 8 Cliveden House 26-29 Cliveden Place London SW12 8HD United Kingdom on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Flat 8 Cliveden House 26-29 Cliveden Place London SW12 8HD United Kingdom on 27 October 2009 (1 page)
26 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
26 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
14 October 2009Incorporation (23 pages)
14 October 2009Incorporation (23 pages)