This company is commonly known as Japan Centre Group Limited. The company was founded 48 years ago and was given the registration number 01240558. The firm's registered office is in LONDON. You can find them at Unit B, Premier Park, Premier Park Road, London, . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.
Name | : | JAPAN CENTRE GROUP LIMITED |
---|---|---|
Company Number | : | 01240558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B, Premier Park, Premier Park Road, London, United Kingdom, NW10 7NZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B, Premier Park, Premier Park Road, London, United Kingdom, NW10 7NZ | Secretary | 01 March 2022 | Active |
Unit B, Premier Park, Premier Park Road, London, United Kingdom, NW10 7NZ | Director | 08 January 2015 | Active |
Handel House, 95 High Street, Edgware, England, HA8 7DB | Director | 11 February 2019 | Active |
Unit B, Premier Park, Premier Park Road, London, United Kingdom, NW10 7NZ | Director | 29 November 2021 | Active |
Unit B, Premier Park, Premier Park Road, London, United Kingdom, NW10 7NZ | Director | - | Active |
21, Lynton Grange, Fortis Green, East Finchley, London, United Kingdom, N2 9EU | Secretary | 04 May 2012 | Active |
3rd, Floor, 135/141 Cannon Street, London, United Kingdom, EC4N 5BP | Secretary | 03 May 2013 | Active |
17 Chandos Road, Harrow, HA1 4QX | Secretary | 19 December 1994 | Active |
Unit B, Premier Park, Premier Park Road, London, United Kingdom, NW10 7NZ | Secretary | 10 June 2015 | Active |
Lee Cottage, Grammar School Hill, Charlbury, England, OX7 3PS | Secretary | 30 May 2014 | Active |
Lee Cottage Grammer School Hill, Park Street, Charlbury, Chipping Norton, OX7 3PS | Secretary | - | Active |
81, Lambton Road, Raynes Park, London, United Kingdom, SW20 0LW | Secretary | 08 October 2009 | Active |
104 Boston Manor Road, Brentford, TW8 9LN | Director | 01 October 1995 | Active |
35 Crescent West, Barnet, EN4 0EQ | Director | 01 September 1992 | Active |
108 Squires Lane, London, N3 2AD | Director | 12 May 2008 | Active |
22 South Close, Muswell Hill Road, London, N6 5UQ | Director | 01 October 1999 | Active |
18 Scrabbitts Square, Radlett, WD7 8JR | Director | 16 August 1999 | Active |
1-44-2 Nerima, Nerima-Ku, Tokyo, Japan, FOREIGN | Director | - | Active |
1-3-7 Matsukage-Cho, Nakaku, Yokohama City, Japan, FOREIGN | Director | - | Active |
44 The Ridgeway, Golders Green, London, NW11 8QS | Director | 16 August 1999 | Active |
Unit B, Premier Park, Premier Park Road, London, United Kingdom, NW10 7NZ | Director | 08 January 2015 | Active |
Flat 401, Nissho Iwai Imaizumi Mansions, 2-1-28 Imaizumi, Fukuoka City, Japan, | Director | 30 July 2009 | Active |
23 Redhill Street, London, NW1 4DQ | Director | 20 February 2003 | Active |
54 Leicester Road, London, N2 9EA | Director | 04 January 2000 | Active |
33 Snowdon Drive, London, NW9 7RF | Director | 01 December 1994 | Active |
1-32-25 Kashiwara, Minami-Ku Fukuoka-City, Japan, FOREIGN | Director | 01 November 1993 | Active |
Flat 18 Palace Court, 250 Finchley Road, London, NW3 6DN | Director | 01 October 1997 | Active |
69 Ventnor Drive, London, N20 8BU | Director | - | Active |
Mr Shusaku Higaki | ||
Notified on | : | 11 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | Japanese |
Country of residence | : | United Kingdom |
Address | : | Unit B, Premier Park, Premier Park Road, London, United Kingdom, NW10 7NZ |
Nature of control | : |
|
Alindene Limited | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit B, Premier Park, Premier Park Road, London, United Kingdom, NW10 7NZ |
Nature of control | : |
|
Kunizou Tokumine | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | Japanese |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 50 Great Marlborough Street, London, United Kingdom, W1F 7JS |
Nature of control | : |
|
Alindene Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 50, Great Marlborough Street, London, England, W1F 7JS |
Nature of control | : |
|
Mr Kunizou Tokumine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | Japanese |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 50 Great Marlborough Street, London, United Kingdom, W1F 7JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type group. | Download |
2023-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Officers | Change person director company with change date. | Download |
2023-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-02 | Address | Change sail address company with old address new address. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-25 | Accounts | Accounts with accounts type group. | Download |
2022-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type group. | Download |
2022-05-25 | Gazette | Gazette filings brought up to date. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2022-03-29 | Officers | Appoint person secretary company with name date. | Download |
2022-03-29 | Officers | Termination secretary company with name termination date. | Download |
2022-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type group. | Download |
2020-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.