UKBizDB.co.uk

TOYAMA (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Linen Hall, 162 Regent Street, London, W1B 5TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linen Hall, 162 Regent Street, London, United Kingdom, W1B 5TB

Secretary04 December 2020Active
Linen Hall, 162 Regent Street, London, United Kingdom, W1B 5TB

Director19 October 2023Active
Linen Hall, 162 Regent Street, London, W1B 5TB

Director30 June 2014Active
Linen Hall, 162 Regent Street, London, W1B 5TB

Secretary26 March 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary26 March 1996Active
Linen Hall, 162 Regent Street, London, W1B 5TB

Director05 September 2007Active
Linen Hall, 162 Regent Street, London, W1B 5TB

Director26 March 1996Active
Linen Hall, 162 Regent Street, London, W1B 5TB

Director26 March 1996Active
Linen Hall, 162 Regent Street, London, United Kingdom, W1B 5TB

Director09 December 2022Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director26 March 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type dormant.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-10-21Persons with significant control

Second filing notification of a person with significant control.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Officers

Change person director company with change date.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Officers

Appoint person secretary company with name date.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Officers

Termination secretary company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.