Akahana Management Limited BARNET


Akahana Management started in year 2013 as Private Limited Company with registration number 08425493. The Akahana Management company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Barnet at No. 5 Cosmo House. Postal code: EN5 4BS.

The company has one director. Chunfeng J., appointed on 29 September 2023. There are currently no secretaries appointed. As of 29 April 2024, there were 4 ex directors - Alistair C., Qinqing L. and others listed below. There were no ex secretaries.

Akahana Management Limited Address / Contact

Office Address No. 5 Cosmo House
Office Address2 53 Wood Street
Town Barnet
Post code EN5 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08425493
Date of Incorporation Fri, 1st Mar 2013
Industry Licensed restaurants
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Chunfeng J.

Position: Director

Appointed: 29 September 2023

Alistair C.

Position: Director

Appointed: 15 July 2016

Resigned: 21 November 2023

Qinqing L.

Position: Director

Appointed: 01 May 2014

Resigned: 15 July 2016

Alistair C.

Position: Director

Appointed: 01 March 2013

Resigned: 01 May 2014

James B.

Position: Director

Appointed: 01 March 2013

Resigned: 01 March 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As we researched, there is Chunfeng J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alistair C. This PSC owns 75,01-100% shares. The third one is Qinqing L., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Chunfeng J.

Notified on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alistair C.

Notified on 20 April 2023
Ceased on 28 September 2023
Nature of control: 75,01-100% shares

Qinqing L.

Notified on 1 August 2020
Ceased on 20 April 2023
Nature of control: 75,01-100% shares

Patrick T.

Notified on 1 August 2019
Ceased on 1 August 2020
Nature of control: 75,01-100% shares

Alistair C.

Notified on 15 July 2016
Ceased on 1 August 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-302015-03-312016-03-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-192 863 -286 547        
Balance Sheet
Cash Bank On Hand   266 870134 161281 965485 157755 595430 003672 944309 446
Current Assets180 703158 428158 428373 834199 212357 662561 586842 510515 846705 078394 712
Debtors3 52183783789 57447 58159 17763 22865 87966 51121 59961 319
Net Assets Liabilities   -366 625-363 836-214 942-55 52826 365-58 321-47 96151 930
Other Debtors        2 147  
Property Plant Equipment   22 42520 73923 68020 12717 10814 54212 36110 512
Total Inventories   17 39017 47016 52013 20121 03619 33210 53523 947
Cash Bank In Hand159 812140 221140 221266 870       
Stocks Inventory17 37017 37017 37017 390       
Tangible Fixed Assets1 3521 0141 01422 425       
Net Assets Liabilities Including Pension Asset Liability -286 547 -366 625       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-192 963-286 647-286 647-366 725       
Shareholder Funds-192 863 -286 547        
Other
Accumulated Depreciation Impairment Property Plant Equipment   4 6336 31910 49914 05217 07119 63721 81823 667
Additions Other Than Through Business Combinations Property Plant Equipment     7 121     
Average Number Employees During Period       65404149
Bank Borrowings        50 00047 338 
Corporation Tax Payable       2 147  9 692
Creditors   147 217175 402187 899228 856318 868228 989408 342353 294
Increase From Depreciation Charge For Year Property Plant Equipment    1 6864 1803 5533 0192 5662 1811 849
Net Current Assets Liabilities-194 215-287 561-287 561226 61723 810169 763332 730523 642286 857296 73641 418
Other Creditors   615 667408 385408 385408 385514 385309 720309 720 
Other Taxation Social Security Payable   108 267107 499118 493132 344140 54784 85645 403124 505
Property Plant Equipment Gross Cost   27 05827 05834 17934 17934 17934 17934 17934 179
Total Assets Less Current Liabilities-192 863-286 547-286 547249 04244 549193 443352 857540 750301 399309 09751 930
Trade Creditors Trade Payables   38 95067 90369 40696 512176 174144 133362 939219 097
Trade Debtors Trade Receivables   89 57447 58159 17763 22865 87964 36421 59961 319
Creditors Due Within One Year374 918445 989445 989147 217       
Number Shares Allotted100 100100       
Par Value Share1 11       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions1 690  25 368       
Tangible Fixed Assets Cost Or Valuation1 690 1 69027 058       
Tangible Fixed Assets Depreciation338 6764 633       
Tangible Fixed Assets Depreciation Charged In Period338 3383 957       
Capital Employed -286 547 -366 625       
Creditors Due After One Year   615 667       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director appointment termination date: November 21, 2023
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements