This company is commonly known as Toyama (u.k.) Limited. The company was founded 28 years ago and was given the registration number 03177920. The firm's registered office is in LONDON. You can find them at Linen Hall, 162 Regent Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TOYAMA (U.K.) LIMITED |
---|---|---|
Company Number | : | 03177920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1996 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Linen Hall, 162 Regent Street, London, W1B 5TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Linen Hall, 162 Regent Street, London, United Kingdom, W1B 5TB | Secretary | 04 December 2020 | Active |
Linen Hall, 162 Regent Street, London, United Kingdom, W1B 5TB | Director | 19 October 2023 | Active |
Linen Hall, 162 Regent Street, London, W1B 5TB | Director | 30 June 2014 | Active |
Linen Hall, 162 Regent Street, London, W1B 5TB | Secretary | 26 March 1996 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 26 March 1996 | Active |
Linen Hall, 162 Regent Street, London, W1B 5TB | Director | 05 September 2007 | Active |
Linen Hall, 162 Regent Street, London, W1B 5TB | Director | 26 March 1996 | Active |
Linen Hall, 162 Regent Street, London, W1B 5TB | Director | 26 March 1996 | Active |
Linen Hall, 162 Regent Street, London, United Kingdom, W1B 5TB | Director | 09 December 2022 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 26 March 1996 | Active |
John Charles Best | ||
Notified on | : | 08 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Morley Way, March, United Kingdom, PE15 0NR |
Nature of control | : |
|
Miss Zainab Dayek | ||
Notified on | : | 08 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Bowerdean Street, London, United Kingdom, SW6 3TN |
Nature of control | : |
|
Mr Fahid Dayekh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1938 |
Nationality | : | Lebanese |
Country of residence | : | Lebanon |
Address | : | Angel Centre 4th Floor, Kornich Al-Mazraa, Beirut, Lebanon, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Officers | Appoint person secretary company with name date. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Officers | Termination secretary company with name termination date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.