ATARIYA RESTAURANT LONDON LIMITED

Register to unlock more data on OkredoRegister

ATARIYA RESTAURANT LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03123270

Incorporation date

07/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1995)
dot icon21/01/2026
Registered office address changed from 168 Church Road Hove BN3 2DL England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2026-01-21
dot icon05/01/2026
Resolutions
dot icon05/01/2026
Appointment of a voluntary liquidator
dot icon05/01/2026
Statement of affairs
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/06/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon04/10/2024
Accounts for a small company made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2021-12-31
dot icon15/08/2022
Change of details for Atariya Foods Limited as a person with significant control on 2022-08-15
dot icon23/06/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon15/06/2022
Registered office address changed from 23 Conduit Street London W1S 2XS to 168 Church Road Hove BN3 2DL on 2022-06-15
dot icon21/01/2022
Accounts for a small company made up to 2020-12-31
dot icon15/10/2021
Appointment of Mr Go Hashimoto as a director on 2021-09-30
dot icon15/10/2021
Termination of appointment of Shusaku Higaki as a director on 2021-09-30
dot icon24/06/2021
Confirmation statement made on 2021-05-08 with updates
dot icon17/05/2021
Accounts for a small company made up to 2019-12-31
dot icon20/01/2021
Resolutions
dot icon30/10/2020
Cessation of Zen-Noh International Europe Ltd as a person with significant control on 2019-11-01
dot icon26/10/2020
Termination of appointment of Kenji Sakai as a director on 2020-10-01
dot icon24/09/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-05-08 with updates
dot icon11/06/2020
Notification of Atariya Foods Limited as a person with significant control on 2019-11-01
dot icon16/12/2019
Appointment of Mr Masanori Morishita as a director on 2019-12-14
dot icon16/12/2019
Appointment of Mr Shusaku Higaki as a director on 2019-12-14
dot icon06/08/2019
Accounts for a small company made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon03/04/2019
Termination of appointment of Mitsutoshi Tada as a director on 2019-04-01
dot icon03/04/2019
Appointment of Mr Kenji Sakai as a director on 2019-04-01
dot icon06/07/2018
Satisfaction of charge 2 in full
dot icon05/07/2018
Accounts for a small company made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon17/04/2018
Appointment of Mr Mitsutoshi Tada as a director on 2018-04-16
dot icon16/04/2018
Termination of appointment of Kenji Sakai as a director on 2018-04-03
dot icon03/04/2018
Termination of appointment of Mitsutoshi Tada as a director on 2018-03-31
dot icon03/04/2018
Termination of appointment of Mitsutoshi Tada as a director on 2018-03-31
dot icon03/04/2018
Appointment of Mr Kenji Sakai as a director on 2018-04-01
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon11/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon23/06/2016
Full accounts made up to 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon06/11/2015
Registered office address changed from 26-28 Hammersmith Grove London W6 7BA England to 23 Conduit Street London W1S 2XS on 2015-11-06
dot icon29/07/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon01/07/2015
Statement of capital following an allotment of shares on 2015-06-26
dot icon25/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon05/03/2015
Statement of company's objects
dot icon05/03/2015
Resolutions
dot icon02/03/2015
Termination of appointment of Hiroyuki Kawasaki as a director on 2015-03-01
dot icon02/03/2015
Termination of appointment of Hiroyuki Kawasaki as a director on 2015-03-01
dot icon02/03/2015
Appointment of Mr Mitsutoshi Tada as a director on 2015-03-01
dot icon23/02/2015
Registered office address changed from C/O Mitsutoshi Tada 26-28 Hammersmith Grove London W6 7BA England to 26-28 Hammersmith Grove London W6 7BA on 2015-02-23
dot icon21/02/2015
Certificate of change of name
dot icon21/02/2015
Change of name notice
dot icon18/02/2015
Registered office address changed from 38 Robins Way Hatfield Hertfordshire AL10 9QG to C/O Mitsutoshi Tada 26-28 Hammersmith Grove London W6 7BA on 2015-02-18
dot icon12/02/2015
Termination of appointment of Tee Tah Lim as a secretary on 2015-02-10
dot icon12/02/2015
Termination of appointment of Hideki Yamada as a director on 2015-02-10
dot icon12/02/2015
Appointment of Mr Hiroyuki Kawasaki as a director on 2015-02-10
dot icon20/12/2014
Satisfaction of charge 1 in full
dot icon17/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/01/2011
Duplicate mortgage certificatecharge no:2
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Hideki Yamada on 2009-11-05
dot icon22/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/11/2008
Return made up to 07/11/08; full list of members
dot icon05/11/2008
Director's change of particulars / hideki yamada / 05/11/2008
dot icon02/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/01/2008
Return made up to 07/11/07; no change of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/01/2007
Total exemption small company accounts made up to 2005-11-30
dot icon01/12/2006
Return made up to 07/11/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2004-11-30
dot icon07/11/2005
Return made up to 07/11/05; full list of members
dot icon04/10/2005
Accounts for a small company made up to 2003-11-30
dot icon27/10/2004
Return made up to 07/11/04; full list of members
dot icon05/10/2004
Accounts for a small company made up to 2002-11-30
dot icon05/10/2004
New secretary appointed
dot icon02/12/2003
Return made up to 07/11/03; full list of members
dot icon26/09/2003
Accounts for a small company made up to 2001-11-30
dot icon07/11/2002
Return made up to 07/11/02; full list of members
dot icon28/11/2001
Full accounts made up to 2000-11-30
dot icon28/11/2001
Return made up to 07/11/01; full list of members
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New secretary appointed
dot icon16/01/2001
Secretary resigned
dot icon02/01/2001
Full accounts made up to 1999-11-30
dot icon06/11/2000
Return made up to 07/11/00; full list of members
dot icon05/05/2000
New secretary appointed;new director appointed
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Secretary resigned
dot icon07/02/2000
Return made up to 07/11/99; full list of members
dot icon24/12/1999
Full accounts made up to 1998-11-30
dot icon21/10/1999
Registered office changed on 21/10/99 from: 223 hatfield road st albans hertfordshire AL1 4TB
dot icon21/10/1999
Full accounts made up to 1997-11-30
dot icon21/10/1999
Full accounts made up to 1996-11-30
dot icon16/11/1998
Return made up to 07/11/98; no change of members
dot icon17/08/1998
New director appointed
dot icon11/01/1998
Return made up to 07/11/97; no change of members
dot icon12/12/1996
Return made up to 07/11/96; full list of members
dot icon06/12/1996
Secretary resigned
dot icon06/12/1996
New secretary appointed
dot icon02/11/1996
New director appointed
dot icon06/12/1995
New director appointed
dot icon05/12/1995
Resolutions
dot icon28/11/1995
New secretary appointed
dot icon28/11/1995
Secretary resigned
dot icon28/11/1995
Director resigned
dot icon28/11/1995
Registered office changed on 28/11/95 from: international house 31 church road hendon london NW4 4EB
dot icon07/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

14
2022
change arrow icon+155.89 % *

* during past year

Cash in Bank

£32,567.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
416.68K
-
0.00
12.73K
-
2022
14
801.69K
-
0.00
32.57K
-
2022
14
801.69K
-
0.00
32.57K
-

Employees

2022

Employees

14 Ascended56 % *

Net Assets(GBP)

801.69K £Ascended92.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.57K £Ascended155.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higaki, Shusaku
Director
14/12/2019 - 30/09/2021
15
Ohno, Emiko
Director
01/05/2000 - 12/01/2001
1
Read, Paul Edward
Director
29/10/1996 - 09/09/2004
-
Yamada, Hideki
Director
28/07/1998 - 01/05/2000
-
Yamada, Hideki
Director
09/01/2001 - 10/02/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ATARIYA RESTAURANT LONDON LIMITED

ATARIYA RESTAURANT LONDON LIMITED is an(a) Liquidation company incorporated on 07/11/1995 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ATARIYA RESTAURANT LONDON LIMITED?

toggle

ATARIYA RESTAURANT LONDON LIMITED is currently Liquidation. It was registered on 07/11/1995 .

Where is ATARIYA RESTAURANT LONDON LIMITED located?

toggle

ATARIYA RESTAURANT LONDON LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does ATARIYA RESTAURANT LONDON LIMITED do?

toggle

ATARIYA RESTAURANT LONDON LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does ATARIYA RESTAURANT LONDON LIMITED have?

toggle

ATARIYA RESTAURANT LONDON LIMITED had 14 employees in 2022.

What is the latest filing for ATARIYA RESTAURANT LONDON LIMITED?

toggle

The latest filing was on 21/01/2026: Registered office address changed from 168 Church Road Hove BN3 2DL England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2026-01-21.