About

Registered Number: 04843255
Date of Incorporation: 23/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: The Hyde, Edgware Road, London, NW9 6BH

 

Toyota Tsusho Automobile London Holdings Ltd was founded on 23 July 2003 and has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Yamanami, Masato, Adachi, Seiichiro, Furubayashi, Kiyoshi, Kashitani, Ichiro are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YAMANAMI, Masato 01 April 2018 - 1
ADACHI, Seiichiro 18 August 2008 25 June 2013 1
FURUBAYASHI, Kiyoshi 19 July 2005 25 June 2008 1
KASHITANI, Ichiro 05 August 2016 31 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 27 June 2019
CH01 - Change of particulars for director 29 April 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 14 June 2018
CH01 - Change of particulars for director 05 April 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 15 June 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
CS01 - N/A 01 February 2017
AP01 - Appointment of director 05 August 2016
TM01 - Termination of appointment of director 05 August 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
AA - Annual Accounts 19 June 2014
TM01 - Termination of appointment of director 13 June 2014
AP01 - Appointment of director 13 June 2014
AP01 - Appointment of director 04 March 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
CH01 - Change of particulars for director 05 February 2014
CH01 - Change of particulars for director 04 February 2014
AP01 - Appointment of director 28 January 2014
MISC - Miscellaneous document 13 January 2014
AA03 - Notice of resolution removing auditors 17 December 2013
AUD - Auditor's letter of resignation 17 December 2013
AP01 - Appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 20 May 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
AP01 - Appointment of director 05 October 2011
TM01 - Termination of appointment of director 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 22 September 2010
AA - Annual Accounts 01 July 2010
CH03 - Change of particulars for secretary 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
RESOLUTIONS - N/A 08 February 2009
363a - Annual Return 15 January 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 28 January 2008
353 - Register of members 18 January 2008
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
AA - Annual Accounts 14 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
225 - Change of Accounting Reference Date 17 August 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 23 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
363s - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
CERTNM - Change of name certificate 19 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 May 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
363s - Annual Return 30 October 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
395 - Particulars of a mortgage or charge 16 September 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
395 - Particulars of a mortgage or charge 24 February 2004
287 - Change in situation or address of Registered Office 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
225 - Change of Accounting Reference Date 20 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
287 - Change in situation or address of Registered Office 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
SA - Shares agreement 12 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
287 - Change in situation or address of Registered Office 01 September 2003
RESOLUTIONS - N/A 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 August 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 13 September 2004 Outstanding

N/A

Legal charge 13 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.