Penthouse Office
London
SW15 2TN
Director Name | Eduardo Romero |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 July 2020(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 & 6 Crescent Stables 139 Upper Richmond Road Penthouse Office London SW15 2TN |
Director Name | Mr Robert Paul Cherry |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Bradley Court Park Place Cardiff CF10 3DR Wales |
Secretary Name | Mrs Pauline Prosser |
---|---|
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Bradley Court Park Place Cardiff CF10 3DR Wales |
Director Name | Guy Stanford Page Constant |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex Plaza Forbury Road Reading Berkshire RG1 1AX |
Director Name | Shingo Kanai |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 December 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 October 2015) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Genji Inc. Two Penn Center 1500 Jfk Boulevard, Suite 725 Philadephia Pa 19106 United States |
Director Name | Mr Masaki Kuboi |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 December 2011(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Genji Sushi Limited First Floor 239 Kensington High Street London W8 6SA |
Director Name | Mr Tetsuya Onishi |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 March 2015(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 & 6 Crescent Stables 139 Upper Richmond Road Penthouse Office London SW15 2TN |
Director Name | Jacques Attal |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 2016(5 years, 7 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 18 June 2016) |
Role | Executive |
Country of Residence | France Paris |
Correspondence Address | 84 Avenue Du General Leclerc Boulogne Billancourt 92100 France |
Director Name | Patrick Sader |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 2016(5 years, 7 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 18 June 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Devonshire House 1 Mayfair Place London W1J 8AJ |
Secretary Name | Tetsuya Onishi |
---|---|
Status | Resigned |
Appointed | 09 June 2016(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 December 2019) |
Role | Company Director |
Correspondence Address | 1500 Jfk Blvd. Suite 725 Philadelphia |
Director Name | Yann Coleou |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2016(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 June 2019) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 239 Kensington High Street London W8 6SA |
Registered Address | 5 & 6 Crescent Stables 139 Upper Richmond Road Penthouse Office London SW15 2TN |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
515k at £1 | Peace Dining Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£285,895 |
Cash | £227,596 |
Current Liabilities | £1,052,606 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 September 2013 | Delivered on: 18 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
15 December 2020 | Accounts for a small company made up to 30 June 2020 (16 pages) |
---|---|
20 November 2020 | Second filing of Confirmation Statement dated 8 November 2020 (3 pages) |
19 November 2020 | Confirmation statement made on 8 November 2020 with no updates
|
14 September 2020 | Notification of a person with significant control statement (2 pages) |
14 September 2020 | Withdrawal of a person with significant control statement on 14 September 2020 (2 pages) |
7 August 2020 | Appointment of Eduardo Romero as a director on 28 July 2020 (2 pages) |
1 April 2020 | Termination of appointment of Tetsuya Onishi as a secretary on 18 December 2019 (1 page) |
1 April 2020 | Termination of appointment of Tetsuya Onishi as a director on 18 December 2019 (1 page) |
10 February 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
8 November 2019 | Confirmation statement made on 8 November with updates - Statement of Capital gbp 515000 (4 pages) |
14 June 2019 | Termination of appointment of Yann Coleou as a director on 14 June 2019 (1 page) |
14 June 2019 | Appointment of Mr Jason Lalande Danciger as a director on 14 June 2019 (2 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (15 pages) |
22 January 2019 | Registered office address changed from Penthouse Office 5&6 Cresent Stables 139 Upper Richmond Road London SW15 2TN to 5 & 6 Crescent Stables 139 Upper Richmond Road Penthouse Office London SW15 2TN on 22 January 2019 (2 pages) |
22 November 2018 | Register inspection address has been changed to Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
22 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
22 November 2018 | Register(s) moved to registered inspection location Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
18 September 2018 | Registered office address changed from Office 1 9 Disraeli Road London SW15 2DR England to Penthouse Office 5&6 Cresent Stables 139 Upper Richmond Road London SW15 2TN on 18 September 2018 (2 pages) |
13 April 2018 | Full accounts made up to 30 June 2017 (14 pages) |
12 February 2018 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2017 | Registered office address changed from 9 Office 1 Disraeli Road London SW15 2DR England to Office 1 9 Disraeli Road London SW15 2DR on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 9 Office 1 Disraeli Road London SW15 2DR England to Office 1 9 Disraeli Road London SW15 2DR on 8 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Genji Sushi Limited First Floor 239 Kensington High Street London W8 6SA to 9 Office 1 Disraeli Road London SW15 2DR on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Genji Sushi Limited First Floor 239 Kensington High Street London W8 6SA to 9 Office 1 Disraeli Road London SW15 2DR on 2 May 2017 (1 page) |
11 April 2017 | Accounts for a small company made up to 30 June 2016 (19 pages) |
11 April 2017 | Accounts for a small company made up to 30 June 2016 (19 pages) |
9 January 2017 | Full accounts made up to 2 January 2016 (22 pages) |
9 January 2017 | Full accounts made up to 2 January 2016 (22 pages) |
19 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2016 | Appointment of Yann Coleou as a director on 18 June 2016 (3 pages) |
4 November 2016 | Appointment of Yann Coleou as a director on 18 June 2016 (3 pages) |
24 October 2016 | Termination of appointment of Jacques Attal as a director on 18 June 2016 (2 pages) |
24 October 2016 | Termination of appointment of Jacques Attal as a director on 18 June 2016 (2 pages) |
24 October 2016 | Termination of appointment of Patrick Sader as a director on 18 June 2016 (2 pages) |
24 October 2016 | Termination of appointment of Patrick Sader as a director on 18 June 2016 (2 pages) |
21 June 2016 | Current accounting period shortened from 2 January 2017 to 30 June 2016 (3 pages) |
21 June 2016 | Termination of appointment of Masaki Kuboi as a director on 9 June 2016 (2 pages) |
21 June 2016 | Current accounting period shortened from 2 January 2017 to 30 June 2016 (3 pages) |
21 June 2016 | Termination of appointment of Masaki Kuboi as a director on 9 June 2016 (2 pages) |
21 June 2016 | Appointment of Tetsuya Onishi as a secretary on 9 June 2016 (3 pages) |
21 June 2016 | Appointment of Tetsuya Onishi as a secretary on 9 June 2016 (3 pages) |
20 June 2016 | Appointment of Jacques Attal as a director on 9 June 2016 (3 pages) |
20 June 2016 | Appointment of Jacques Attal as a director on 9 June 2016 (3 pages) |
20 June 2016 | Appointment of Patrick Sader as a director on 9 June 2016 (3 pages) |
20 June 2016 | Appointment of Patrick Sader as a director on 9 June 2016 (3 pages) |
5 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
20 October 2015 | Appointment of Mr Tetsuya Onishi as a director on 1 March 2015 (2 pages) |
20 October 2015 | Appointment of Mr Tetsuya Onishi as a director on 1 March 2015 (2 pages) |
20 October 2015 | Appointment of Mr Tetsuya Onishi as a director on 1 March 2015 (2 pages) |
19 October 2015 | Termination of appointment of Shingo Kanai as a director on 9 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Shingo Kanai as a director on 9 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Masaki Kuboi as a director on 14 December 2011 (2 pages) |
19 October 2015 | Termination of appointment of Shingo Kanai as a director on 9 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Masaki Kuboi as a director on 14 December 2011 (2 pages) |
14 October 2015 | Accounts for a small company made up to 2 January 2015 (7 pages) |
14 October 2015 | Accounts for a small company made up to 2 January 2015 (7 pages) |
14 October 2015 | Accounts for a small company made up to 2 January 2015 (7 pages) |
13 July 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
5 May 2015 | Registered office address changed from Crown House 72 Hammersmith Road West Kensington London W14 8TH to Genji Sushi Limited First Floor 239 Kensington High Street London W8 6SA on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Crown House 72 Hammersmith Road West Kensington London W14 8TH to Genji Sushi Limited First Floor 239 Kensington High Street London W8 6SA on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Crown House 72 Hammersmith Road West Kensington London W14 8TH to Genji Sushi Limited First Floor 239 Kensington High Street London W8 6SA on 5 May 2015 (1 page) |
27 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
19 March 2014 | Accounts for a small company made up to 2 January 2014 (7 pages) |
19 March 2014 | Accounts for a small company made up to 2 January 2014 (7 pages) |
19 March 2014 | Accounts for a small company made up to 2 January 2014 (7 pages) |
18 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 September 2013 | Registration of charge 074326350001 (26 pages) |
18 September 2013 | Registration of charge 074326350001 (26 pages) |
21 March 2013 | Accounts for a small company made up to 2 January 2013 (5 pages) |
21 March 2013 | Accounts for a small company made up to 2 January 2013 (5 pages) |
21 March 2013 | Accounts for a small company made up to 2 January 2013 (5 pages) |
28 January 2013 | Accounts for a small company made up to 2 January 2012 (10 pages) |
28 January 2013 | Accounts for a small company made up to 2 January 2012 (10 pages) |
28 January 2013 | Accounts for a small company made up to 2 January 2012 (10 pages) |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 2 January 2011
|
23 February 2011 | Termination of appointment of Pauline Prosser as a secretary (2 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 2 January 2011
|
23 February 2011 | Termination of appointment of Robert Cherry as a director (2 pages) |
23 February 2011 | Termination of appointment of Guy Constant as a director (2 pages) |
23 February 2011 | Termination of appointment of Robert Cherry as a director (2 pages) |
23 February 2011 | Termination of appointment of Guy Constant as a director (2 pages) |
23 February 2011 | Current accounting period extended from 30 November 2011 to 2 January 2012 (3 pages) |
23 February 2011 | Termination of appointment of Pauline Prosser as a secretary (2 pages) |
23 February 2011 | Current accounting period extended from 30 November 2011 to 2 January 2012 (3 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 2 January 2011
|
23 February 2011 | Appointment of Shingo Kanai as a director (3 pages) |
23 February 2011 | Current accounting period extended from 30 November 2011 to 2 January 2012 (3 pages) |
23 February 2011 | Appointment of Shingo Kanai as a director (3 pages) |
26 January 2011 | Memorandum and Articles of Association (13 pages) |
26 January 2011 | Resolutions
|
26 January 2011 | Memorandum and Articles of Association (13 pages) |
26 January 2011 | Resolutions
|
13 January 2011 | Appointment of Guy Stanford Page Constant as a director (3 pages) |
13 January 2011 | Appointment of Guy Stanford Page Constant as a director (3 pages) |
6 January 2011 | Registered office address changed from Crown House 72 Hammersmith Road West Kensington London W14 8TH on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Crown House 72 Hammersmith Road West Kensington London W14 8TH on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Crown House 72 Hammersmith Road West Kensington London W14 8TH on 6 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from Bradley Court Park Place Cardiff CF10 3DR United Kingdom on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from Bradley Court Park Place Cardiff CF10 3DR United Kingdom on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from Bradley Court Park Place Cardiff CF10 3DR United Kingdom on 5 January 2011 (2 pages) |
23 December 2010 | Company name changed mc 488 LIMITED\certificate issued on 23/12/10
|
23 December 2010 | Company name changed mc 488 LIMITED\certificate issued on 23/12/10
|
23 December 2010 | Change of name notice (2 pages) |
23 December 2010 | Change of name notice (2 pages) |
8 November 2010 | Incorporation (20 pages) |
8 November 2010 | Incorporation (20 pages) |