THE JAPANESE CANTEEN LIMITED

Hellopages » City of London » City of London » EC3N 1DD

Company number 03255584
Status Active
Incorporation Date 26 September 1996
Company Type Private Limited Company
Address ST CLARE HOUSE 30-33 MINORIES, LONDON, EC3N 1DD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56102 - Unlicensed restaurants and cafes, 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 1 . The most likely internet sites of THE JAPANESE CANTEEN LIMITED are www.thejapanesecanteen.co.uk, and www.the-japanese-canteen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Japanese Canteen Limited is a Private Limited Company. The company registration number is 03255584. The Japanese Canteen Limited has been working since 26 September 1996. The present status of the company is Active. The registered address of The Japanese Canteen Limited is St Clare House 30 33 Minories London Ec3n 1dd. The company`s financial liabilities are £968.07k. It is £163.84k against last year. The cash in hand is £29.69k. It is £11.4k against last year. And the total assets are £277.6k, which is £65.08k against last year. FENNER, Alexandra Debra is a Secretary of the company. BURLEIGH, Andrew Martin is a Director of the company. Secretary BURLEIGH, John Bernard has been resigned. Secretary CC COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Licensed restaurants".


the japanese canteen Key Finiance

LIABILITIES £968.07k
+20%
CASH £29.69k
+62%
TOTAL ASSETS £277.6k
+30%
All Financial Figures

Current Directors

Secretary
FENNER, Alexandra Debra
Appointed Date: 01 September 2000

Director
BURLEIGH, Andrew Martin
Appointed Date: 26 September 1996
69 years old

Resigned Directors

Secretary
BURLEIGH, John Bernard
Resigned: 28 November 1997
Appointed Date: 26 September 1996

Secretary
CC COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 September 2000
Appointed Date: 28 November 1997

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 26 September 1996
Appointed Date: 26 September 1996

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 26 September 1996
Appointed Date: 26 September 1996

Persons With Significant Control

Mr Andrew Martin Burleigh
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

THE JAPANESE CANTEEN LIMITED Events

13 Sep 2016
Confirmation statement made on 8 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1

15 Jun 2015
Total exemption full accounts made up to 30 September 2014
12 Sep 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1

...
... and 49 more events
08 Oct 1996
Director resigned
07 Oct 1996
New secretary appointed
07 Oct 1996
New director appointed
07 Oct 1996
Registered office changed on 07/10/96 from: 152 city road london EC1V 2NX
26 Sep 1996
Incorporation

THE JAPANESE CANTEEN LIMITED Charges

21 December 2010
Debenture
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 June 2005
Deed of deposit
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Hemingway Nominee No. 1 (Aldermary) Limited and Hemingway Nominee No. 2 (Aldermary) Limited
Description: The balance outstanding from time to time and all interest…
11 December 2001
Rent security deposit deed
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: Deutsche Grundbesitz Investmentgesellschaft Mbh
Description: The rent deposit of £23,500 is being held by the chargee in…
26 February 1999
Debenture
Delivered: 4 March 1999
Status: Satisfied on 27 September 2011
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
13 November 1996
Rent deposit deed
Delivered: 16 November 1996
Status: Satisfied on 15 May 2012
Persons entitled: Otter Holdings Limited
Description: Rent of £9000 and deposit balance.