Kinokuniya Publications Service Of London Co., Limited LONDON


Kinokuniya Publications Service Of London started in year 1980 as Private Limited Company with registration number 01511075. The Kinokuniya Publications Service Of London company has been functioning successfully for 44 years now and its status is active. The firm's office is based in London at New Broad Street House. Postal code: EC2M 1NH.

The company has 4 directors, namely Kana K., Shigeharu O. and Masashi T. and others. Of them, Keijiro M. has been with the company the longest, being appointed on 28 June 2004 and Kana K. has been with the company for the least time - from 1 June 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kinokuniya Publications Service Of London Co., Limited Address / Contact

Office Address New Broad Street House
Office Address2 35 New Broad Street
Town London
Post code EC2M 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01511075
Date of Incorporation Wed, 6th Aug 1980
Industry Wholesale of other intermediate products
End of financial Year 31st May
Company age 44 years old
Account next due date Fri, 28th Feb 2025 (298 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Kana K.

Position: Director

Appointed: 01 June 2019

Shigeharu O.

Position: Director

Appointed: 01 January 2016

Masashi T.

Position: Director

Appointed: 29 November 2010

Keijiro M.

Position: Director

Appointed: 28 June 2004

Hirotatsu K.

Position: Director

Appointed: 08 March 2013

Resigned: 31 May 2021

Yoichiro F.

Position: Director

Appointed: 29 November 2010

Resigned: 01 September 2013

Hideaki A.

Position: Secretary

Appointed: 30 June 2008

Resigned: 08 March 2013

Hideaki A.

Position: Director

Appointed: 30 June 2008

Resigned: 08 March 2013

Takashi Y.

Position: Secretary

Appointed: 11 May 2006

Resigned: 30 June 2008

Takashi Y.

Position: Director

Appointed: 11 May 2006

Resigned: 30 June 2008

Shigeru H.

Position: Secretary

Appointed: 02 December 2003

Resigned: 11 May 2006

Shigeru H.

Position: Director

Appointed: 01 August 2003

Resigned: 11 May 2006

Jiro I.

Position: Director

Appointed: 01 June 1998

Resigned: 01 August 2003

Jiro I.

Position: Secretary

Appointed: 01 June 1998

Resigned: 01 December 2003

Hiroshi S.

Position: Secretary

Appointed: 01 June 1996

Resigned: 01 June 1998

Hiroshi S.

Position: Director

Appointed: 01 June 1996

Resigned: 01 June 1998

Hiroshi M.

Position: Director

Appointed: 01 April 1994

Resigned: 01 June 1996

Hiroshi M.

Position: Secretary

Appointed: 01 April 1994

Resigned: 01 June 1996

Osamu M.

Position: Director

Appointed: 28 June 1991

Resigned: 29 November 2010

Shuji Y.

Position: Director

Appointed: 28 June 1991

Resigned: 27 June 2004

Nobuo U.

Position: Director

Appointed: 28 June 1991

Resigned: 01 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand469 8091 090 7171 416 365
Current Assets822 9871 121 2581 464 776
Debtors353 17830 54148 411
Net Assets Liabilities799 992818 986837 418
Other Debtors10 80415 65830 578
Property Plant Equipment5 0453 0432 274
Other
Accrued Liabilities Deferred Income22 75525 02621 286
Accumulated Depreciation Impairment Property Plant Equipment16 14918 15120 400
Additions Other Than Through Business Combinations Property Plant Equipment  1 480
Amounts Owed By Group Undertakings330 039  
Amounts Owed To Group Undertakings 262 237595 849
Average Number Employees During Period344
Corporation Tax Payable3 7264 9794 962
Creditors27 776305 051629 368
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 79891 03531 585
Increase From Depreciation Charge For Year Property Plant Equipment 2 0022 249
Net Current Assets Liabilities795 211816 207835 408
Other Creditors46548126
Other Taxation Social Security Payable8305 434 
Prepayments Accrued Income12 31214 88317 833
Profit Loss13 93918 99418 432
Property Plant Equipment Gross Cost21 19421 19422 674
Provisions For Liabilities Balance Sheet Subtotal264264264
Total Assets Less Current Liabilities800 256819 250837 682
Trade Creditors Trade Payables 7 3277 145
Trade Debtors Trade Receivables23  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-05-31
filed on: 30th, August 2023
Free Download (11 pages)

Company search

Advertisements