Background WavePink WaveYellow Wave

LONDON SUZUKI GROUP(THE) (01938686)

LONDON SUZUKI GROUP(THE) (01938686) is an active UK company. incorporated on 13 August 1985. with registered office in Brentford. The company operates in the Education sector, engaged in cultural education. LONDON SUZUKI GROUP(THE) has been registered for 40 years. Current directors include OAKLEY, Tessa, PEERLESS, Xing, PRIETO, Cynthia Desiree and 3 others.

Company Number
01938686
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 August 1985
Age
40 years
Address
Unit C, Qwest Building, Brentford, TW8 0GP
Industry Sector
Education
Business Activity
Cultural education
Directors
OAKLEY, Tessa, PEERLESS, Xing, PRIETO, Cynthia Desiree, SHIU, Wei Yee, THOMAS, Anne, YAP, Jenny
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SUZUKI GROUP(THE)

LONDON SUZUKI GROUP(THE) is an active company incorporated on 13 August 1985 with the registered office located in Brentford. The company operates in the Education sector, specifically engaged in cultural education. LONDON SUZUKI GROUP(THE) was registered 40 years ago.(SIC: 85520)

Status

active

Active since 40 years ago

Company No

01938686

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 13 August 1985

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Unit C, Qwest Building Great West Road Brentford, TW8 0GP,

Previous Addresses

Unit 1.35 Power Road London W4 5PY England
From: 31 January 2016To: 30 September 2018
Unit 1.01 the Lightbox 111 Power Road London W4 5PY
From: 23 October 2013To: 31 January 2016
17 St Gabriels Road London NW2 4DS
From: 13 August 1985To: 23 October 2013
Timeline

37 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 10
Director Left
Oct 12
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Dec 19
Director Left
Oct 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
May 23
Director Joined
May 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

YAP, Jenny

Active
Bective Road, LondonSW15 2QA
Secretary
Appointed 23 Mar 2025

OAKLEY, Tessa

Active
Great West Road, BrentfordTW8 0GP
Born December 1977
Director
Appointed 01 Feb 2022

PEERLESS, Xing

Active
Great West Road, BrentfordTW8 0GP
Born September 1974
Director
Appointed 01 Feb 2023

PRIETO, Cynthia Desiree

Active
Great West Road, BrentfordTW8 0GP
Born July 1969
Director
Appointed 01 Feb 2023

SHIU, Wei Yee

Active
Great West Road, BrentfordTW8 0GP
Born April 1976
Director
Appointed 07 Mar 2026

THOMAS, Anne

Active
Great West Road, BrentfordTW8 0GP
Born June 1967
Director
Appointed 01 Jan 2020

YAP, Jenny

Active
Great West Road, BrentfordTW8 0GP
Born May 1976
Director
Appointed 16 May 2022

AFIA, Robert Edward

Resigned
17 St Gabriels Road, LondonNW2 4DS
Secretary
Appointed 05 Jun 2007
Resigned 30 Sept 2013

MOORE, John Lawrence

Resigned
48 Seymour Road, LondonSW18 5JA
Secretary
Appointed N/A
Resigned 02 Mar 2000

WAKE, Cedric Philip

Resigned
22 Lytton Grove, LondonSW15 2HA
Secretary
Appointed 02 Mar 2000
Resigned 05 Jun 2007

WHITNALL, Jamey Michael

Resigned
Charlwood Terrace, LondonSW15 1NZ
Secretary
Appointed 01 Oct 2013
Resigned 23 Mar 2025

AFIA, Jane Elizabeth

Resigned
17 Saint Gabriels Road, LondonNW2 4DS
Born July 1952
Director
Appointed 27 Mar 2001
Resigned 30 Sept 2013

AFIA, Robert Edward

Resigned
17 St Gabriels Road, LondonNW2 4DS
Born January 1943
Director
Appointed 02 Mar 2000
Resigned 30 Sept 2013

BARCLAY, James David Innes

Resigned
7 Stanley Crescent, LondonW11 2NB
Born July 1935
Director
Appointed N/A
Resigned 15 Feb 1994

BISS, Hannah

Resigned
27 Birley Road, LondonN20 0HB
Born June 1975
Director
Appointed 27 Jan 2004
Resigned 18 Nov 2013

BORDEN, Douglas Lawrence

Resigned
12 Gainsborough Gardens, LondonNW3 1BJ
Born February 1966
Director
Appointed 06 May 2003
Resigned 08 Feb 2005

BORDEN, Venus

Resigned
12 Gainsborough Gardens, LondonNW3 1BJ
Born April 1966
Director
Appointed 08 Feb 2005
Resigned 17 Oct 2005

BROWN, Peter Guy

Resigned
27 Grove Park Gardens, LondonW4 3RY
Born May 1948
Director
Appointed 01 Oct 1996
Resigned 26 Sept 2004

BRUNNER, Helen Ursula

Resigned
9 Kensington Park Gardens, LondonW11 3HB
Born January 1940
Director
Appointed N/A
Resigned 22 Mar 2026

CURROR, Ian Munro

Resigned
22 West Road, LondonSW3 4SR
Born June 1944
Director
Appointed N/A
Resigned 28 Jan 1992

DE HENNIN, Isabelle Marie Monique Lucie

Resigned
9 Palace Gardens Terrace, LondonW8 4SA
Born September 1960
Director
Appointed 02 Dec 1999
Resigned 05 Nov 2001

DE NOR, Edward James

Resigned
Great West Road, BrentfordTW8 0GP
Born September 1967
Director
Appointed 16 Nov 2015
Resigned 22 Mar 2026

DIMPFL, Charlotte Claire

Resigned
Flat 3, LondonSW5 0AZ
Born October 1950
Director
Appointed N/A
Resigned 27 Nov 1991

EBORN, Andrew Martin James

Resigned
87 Harley House, LondonNW1 5HN
Born July 1963
Director
Appointed 31 Oct 2006
Resigned 31 Dec 2009

ELY, Linda Merrill

Resigned
113 Warwick Avenue, LondonW9 2PP
Born October 1957
Director
Appointed 24 Jun 2001
Resigned 26 Sept 2004

FELDSCHREIBER, Peter

Resigned
21 Montague Road, RichmondTW10 6QW
Born June 1943
Director
Appointed N/A
Resigned 26 Nov 2002

FORCADA, Claudio

Resigned
Woodstock Road, LondonNW11 8QD
Born May 1965
Director
Appointed 09 Oct 2009
Resigned 01 Jan 2013

FOX, Elizabeth Anne

Resigned
Bramley Close, South CroydonCR2 6NQ
Born March 1966
Director
Appointed 09 Oct 2009
Resigned 02 Oct 2016

GAMAGE, Melissa Anais

Resigned
Great West Road, BrentfordTW8 0GP
Born August 1979
Director
Appointed 16 May 2022
Resigned 23 Mar 2025

HAGGARD, Melville Ellis Vernon

Resigned
18 Montpelier Walk, LondonSW7 1JL
Born March 1949
Director
Appointed 16 Dec 1992
Resigned 11 Nov 1997

HAGOPIAN, Yerevag Sylvia

Resigned
16 The Avenue, LondonN10 2QL
Born July 1957
Director
Appointed 20 Jan 1998
Resigned 08 Feb 2005

HAMM, Mallory

Resigned
Great West Road, BrentfordTW8 0GP
Born November 1986
Director
Appointed 10 Oct 2016
Resigned 31 Aug 2019

JUDE, Robert George

Resigned
41 Marksbury Avenue, RichmondTW9 4JE
Born August 1952
Director
Appointed N/A
Resigned 06 Oct 1996

KHAN, Sabina Ahmed

Resigned
Great West Road, BrentfordTW8 0GP
Born June 1976
Director
Appointed 16 Nov 2015
Resigned 24 Apr 2018

LIANG, Nona

Resigned
9 Strathmore Gardens, LondonW8 4RZ
Born August 1964
Director
Appointed 05 Jun 2007
Resigned 01 May 2022
Fundings
Financials
Latest Activities

Filing History

210

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Change Person Secretary Company With Change Date
11 November 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2009
AR01AR01
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
287Change of Registered Office
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
19 October 2004
403aParticulars of Charge Subject to s859A
Legacy
19 October 2004
403aParticulars of Charge Subject to s859A
Legacy
19 October 2004
403aParticulars of Charge Subject to s859A
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
13 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
7 December 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
10 August 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
287Change of Registered Office
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
288288
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
15 July 1994
395Particulars of Mortgage or Charge
Legacy
12 July 1994
395Particulars of Mortgage or Charge
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
4 February 1993
288288
Legacy
22 January 1993
288288
Legacy
22 January 1993
288288
Resolution
10 January 1993
RESOLUTIONSResolutions
Legacy
18 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
7 October 1991
363aAnnual Return
Legacy
12 February 1991
363aAnnual Return
Legacy
28 January 1991
288288
Legacy
28 January 1991
288288
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
10 January 1991
288288
Legacy
9 March 1990
288288
Legacy
16 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
288288
Legacy
22 August 1989
363363
Legacy
20 June 1988
288288
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
27 May 1988
288288
Legacy
27 May 1988
363363
Legacy
4 May 1988
287Change of Registered Office
Legacy
22 April 1988
288288
Legacy
7 March 1988
288288
Legacy
26 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Legacy
16 January 1987
REREG(U)REREG(U)
Legacy
9 January 1987
288288
Legacy
9 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
288288
Legacy
11 October 1986
288288
Legacy
7 October 1986
288288
Legacy
17 July 1986
288288