CLUB KAEDE LIMITED

Register to unlock more data on OkredoRegister

CLUB KAEDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04281180

Incorporation date

04/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

59-61 Brewer Street, London W1F 9UWCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2001)
dot icon02/03/2026
Notification of Tiffany Sakurako Quinn as a person with significant control on 2026-03-02
dot icon15/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon09/12/2025
Change of details for Mrs Kazuko Ishida as a person with significant control on 2025-12-03
dot icon09/12/2025
-
dot icon08/12/2025
Director's details changed for Mrs Kazuko Ishida on 2025-12-03
dot icon03/12/2024
Appointment of Ms Tiffany Sakurako Quinn as a director on 2024-12-03
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon03/12/2024
Change of details for Mrs Kazuko Ishida as a person with significant control on 2024-12-03
dot icon18/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon14/08/2024
Registered office address changed from C/O Phillips Young, Chartered Certified Accountants Tempo House 15 Falcon Road London SW11 2PJ to 59-61 Brewer Street London W1F 9UW on 2024-08-14
dot icon11/03/2024
Micro company accounts made up to 2023-06-30
dot icon20/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon26/04/2023
Micro company accounts made up to 2022-06-30
dot icon11/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon07/07/2022
Director's details changed for Mrs Kazuko Ishida on 2022-07-07
dot icon07/07/2022
Secretary's details changed for Ms Kazuko Ishida on 2022-07-07
dot icon21/03/2022
Micro company accounts made up to 2021-06-30
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-06-30
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon16/04/2020
Director's details changed
dot icon15/04/2020
Secretary's details changed for Ms Kazuko Quinn on 2020-04-15
dot icon15/04/2020
Director's details changed for Mrs Kazuko Quinn on 2020-04-15
dot icon15/04/2020
Change of details for Mrs Kazuko Quinn as a person with significant control on 2020-04-15
dot icon14/04/2020
Micro company accounts made up to 2019-06-30
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon07/09/2018
Confirmation statement made on 2017-10-09 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/03/2016
Termination of appointment of Kazuko Quinn as a secretary on 2010-09-01
dot icon21/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon18/09/2015
Director's details changed for Kazuko Quinn on 2015-09-18
dot icon18/09/2015
Secretary's details changed for Miss Kazuko Quinn on 2015-09-18
dot icon18/09/2015
Director's details changed for Kazuko Quinn on 2015-09-18
dot icon18/09/2015
Secretary's details changed for Miss Kazuko Quinn on 2015-09-18
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon31/03/2014
Registered office address changed from C/O Laurence Lim - Phillips Young Accountants 6 Derwent Avenue London NW7 3DZ England on 2014-03-31
dot icon29/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon10/09/2013
Secretary's details changed for Miss Kazuko Quinn on 2013-08-28
dot icon10/09/2013
Director's details changed for Kazuko Quinn on 2013-08-28
dot icon10/09/2013
Secretary's details changed for Miss Kazuko Quinn on 2013-08-28
dot icon10/09/2013
Registered office address changed from 61 Brewer Street London W1 3FB on 2013-09-10
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/09/2010
Termination of appointment of Afamefuna Ezedum as a secretary
dot icon14/09/2010
Appointment of Miss Kazuko Quinn as a secretary
dot icon14/09/2010
Director's details changed for Kazuko Quinn on 2010-08-31
dot icon10/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon10/09/2010
Director's details changed for Kazuko Quinn on 2010-09-01
dot icon10/09/2010
Termination of appointment of Afamefuna Ezedum as a secretary
dot icon10/09/2010
Appointment of Ms Kazuko Quinn as a secretary
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/09/2009
Return made up to 04/09/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/09/2008
Return made up to 04/09/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/09/2007
Return made up to 04/09/07; full list of members
dot icon21/08/2007
Registered office changed on 21/08/07 from: 34 arlington road london NW1 7HU
dot icon21/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/09/2006
Return made up to 04/09/06; full list of members
dot icon08/09/2006
Secretary's particulars changed
dot icon08/09/2006
Director's particulars changed
dot icon23/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/09/2005
Return made up to 04/09/05; full list of members
dot icon09/09/2005
Director's particulars changed
dot icon09/09/2005
Secretary resigned
dot icon05/07/2005
Total exemption full accounts made up to 2004-06-30
dot icon25/06/2005
New secretary appointed
dot icon20/12/2004
Registered office changed on 20/12/04 from: finance house 19 craven road london W2 3BP
dot icon16/09/2004
Return made up to 04/09/04; full list of members
dot icon19/08/2004
Total exemption full accounts made up to 2003-06-30
dot icon29/04/2004
Registered office changed on 29/04/04 from: 51 the mall ealing london W5 3TA
dot icon21/04/2004
New secretary appointed
dot icon19/04/2004
New secretary appointed;new director appointed
dot icon19/04/2004
Secretary resigned
dot icon19/04/2004
Director resigned
dot icon13/04/2004
New secretary appointed
dot icon13/04/2004
Director resigned
dot icon23/02/2004
New director appointed
dot icon03/02/2004
Secretary resigned
dot icon18/10/2003
Return made up to 04/09/03; full list of members
dot icon26/08/2003
Total exemption full accounts made up to 2002-06-30
dot icon30/06/2003
Accounting reference date shortened from 30/09/02 to 30/06/02
dot icon19/06/2003
Registered office changed on 19/06/03 from: 13 station road london N3 2SB
dot icon09/01/2003
Return made up to 18/10/02; full list of members
dot icon16/12/2002
Director's particulars changed
dot icon01/11/2002
New director appointed
dot icon15/10/2002
Director resigned
dot icon19/09/2001
Director resigned
dot icon19/09/2001
New director appointed
dot icon12/09/2001
Secretary resigned
dot icon12/09/2001
New secretary appointed
dot icon04/09/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
263.34K
-
0.00
-
-
2022
8
257.03K
-
0.00
-
-
2023
10
258.04K
-
0.00
-
-
2023
10
258.04K
-
0.00
-
-

Employees

2023

Employees

10 Ascended25 % *

Net Assets(GBP)

258.04K £Ascended0.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ishida, Kazuko
Director
12/04/2004 - Present
-
Quinn, Tiffany Sakurako
Director
03/12/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLUB KAEDE LIMITED

CLUB KAEDE LIMITED is an(a) Active company incorporated on 04/09/2001 with the registered office located at 59-61 Brewer Street, London W1F 9UW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB KAEDE LIMITED?

toggle

CLUB KAEDE LIMITED is currently Active. It was registered on 04/09/2001 .

Where is CLUB KAEDE LIMITED located?

toggle

CLUB KAEDE LIMITED is registered at 59-61 Brewer Street, London W1F 9UW.

What does CLUB KAEDE LIMITED do?

toggle

CLUB KAEDE LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does CLUB KAEDE LIMITED have?

toggle

CLUB KAEDE LIMITED had 10 employees in 2023.

What is the latest filing for CLUB KAEDE LIMITED?

toggle

The latest filing was on 02/03/2026: Notification of Tiffany Sakurako Quinn as a person with significant control on 2026-03-02.