About

Registered Number: 02559971
Date of Incorporation: 19/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 89 Spa Road, London, SE16 3SG,

 

Established in 1990, Kumon Europe & Africa Ltd have registered office in London, it's status at Companies House is "Active". There are 9 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INOUE, Katsuyuki 01 September 2017 - 1
FUJIWARA, Tsugio 01 September 1998 17 July 2003 1
HAYAKAWA, Masazumi N/A 01 November 1994 1
KASHIMA, Takao N/A 01 November 1994 1
KUMON, Hiroshi 01 November 1994 01 June 1996 1
SHITBATA, Kazuomi 01 August 2009 01 April 2015 1
TAKECHI, Isao N/A 01 November 1994 1
WATANABE, Masaru 01 November 1994 26 February 2001 1
Secretary Name Appointed Resigned Total Appointments
PANDYA, Mukesh 16 April 1997 23 January 1998 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 29 January 2019
CH01 - Change of particulars for director 29 January 2019
AD01 - Change of registered office address 20 December 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 17 July 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 07 September 2017
RESOLUTIONS - N/A 21 December 2016
CS01 - N/A 01 December 2016
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 27 January 2016
AP01 - Appointment of director 27 January 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 17 July 2015
TM01 - Termination of appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 08 January 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 08 April 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 07 October 2013
AP04 - Appointment of corporate secretary 22 August 2013
TM02 - Termination of appointment of secretary 22 August 2013
CH01 - Change of particulars for director 12 June 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 03 October 2012
CH04 - Change of particulars for corporate secretary 16 March 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
395 - Particulars of a mortgage or charge 12 June 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
AA - Annual Accounts 02 November 2006
395 - Particulars of a mortgage or charge 03 October 2006
363a - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 18 September 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 07 June 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 07 August 2000
363s - Annual Return 01 December 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 23 November 1999
AA - Annual Accounts 14 November 1999
287 - Change in situation or address of Registered Office 19 May 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 23 April 1999
363s - Annual Return 26 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
AA - Annual Accounts 03 April 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
287 - Change in situation or address of Registered Office 20 January 1998
363s - Annual Return 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
395 - Particulars of a mortgage or charge 16 July 1997
AA - Annual Accounts 03 June 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
363a - Annual Return 22 November 1996
AA - Annual Accounts 20 September 1996
AA - Annual Accounts 02 September 1996
288 - N/A 14 July 1996
363x - Annual Return 22 November 1995
288 - N/A 06 September 1995
AA - Annual Accounts 26 July 1995
RESOLUTIONS - N/A 07 March 1995
RESOLUTIONS - N/A 07 March 1995
RESOLUTIONS - N/A 07 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1995
123 - Notice of increase in nominal capital 07 March 1995
363x - Annual Return 27 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 31 January 1995
AA - Annual Accounts 28 March 1994
363x - Annual Return 02 December 1993
AA - Annual Accounts 31 March 1993
363x - Annual Return 23 November 1992
RESOLUTIONS - N/A 11 June 1992
RESOLUTIONS - N/A 11 June 1992
RESOLUTIONS - N/A 11 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1992
123 - Notice of increase in nominal capital 11 June 1992
AA - Annual Accounts 28 May 1992
363x - Annual Return 11 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1991
288 - N/A 11 January 1991
288 - N/A 11 January 1991
287 - Change in situation or address of Registered Office 11 January 1991
288 - N/A 08 January 1991
288 - N/A 08 January 1991
288 - N/A 08 January 1991
288 - N/A 08 January 1991
RESOLUTIONS - N/A 02 January 1991
MEM/ARTS - N/A 02 January 1991
CERTNM - Change of name certificate 17 December 1990
RESOLUTIONS - N/A 12 December 1990
123 - Notice of increase in nominal capital 12 December 1990
NEWINC - New incorporation documents 19 November 1990

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 05 June 2009 Outstanding

N/A

Rent deposit deed 21 September 2006 Outstanding

N/A

Rent deposit deed 14 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.