London
EC2A 2BB
Director Name | Mr Willem Hendrik Human |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 69 Wilson Street London EC2A 2BB |
Director Name | Simon Henry Warren Woodroffe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 August 2003) |
Role | Entrepreneur |
Correspondence Address | 15 St Andrews Chambers Wells Street London W1T 3PJ |
Secretary Name | Bruce Philip Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 9 Pencombe Mews London W11 2RZ |
Secretary Name | Kevin Patrick Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 17 Touchard House Chart Street London N1 6DB |
Director Name | Jeremy Mel Lazarus |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 June 1999) |
Role | Accountant |
Correspondence Address | 76 Coniston Road Muswell Hill London N10 2BN |
Secretary Name | Jeremy Mel Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 June 1999) |
Role | Accountant |
Correspondence Address | 76 Coniston Road Muswell Hill London N10 2BN |
Director Name | Terence Horsfall |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2001) |
Role | Financial Director |
Correspondence Address | 40a Edith Grove London SW10 0NJ |
Director Name | Mr Robin Rowland |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 July 1999(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road Clerkenwell London EC1R 3BT |
Secretary Name | Terence Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2001) |
Role | Financial Director |
Correspondence Address | 40a Edith Grove London SW10 0NJ |
Secretary Name | Neil Thomas Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 34 Camden Gardens London NW1 9PQ |
Director Name | Zoe Tindall |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Randolph Mews London W9 1AW |
Secretary Name | Zoe Tindall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Randolph Mews London W9 1AW |
Director Name | Mr Gary John Thomas |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 January 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 20 Tudor Road London E9 7SN |
Director Name | Mr James Dominic Fowler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road Clerkenwell London EC1R 3BT |
Secretary Name | James Dominic Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2013) |
Role | Accountant |
Correspondence Address | 95 Farringdon Road Clerkenwell London EC1R 3BT |
Director Name | Ms Alison Vickers |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 July 2017) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road Clerkenwell London EC1R 3BT |
Director Name | Mr Andrew Maxwell Campbell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(18 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 15 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road Clerkenwell London EC1R 3BT |
Secretary Name | Andrew Campbell |
---|---|
Status | Resigned |
Appointed | 24 July 2013(18 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 15 August 2017) |
Role | Company Director |
Correspondence Address | 95 Farringdon Road Clerkenwell London EC1R 3BT |
Director Name | Ms Vanessa Claire Hall |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road Clerkenwell London EC1R 3BT |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road London EC1R 3BT |
Secretary Name | Mr Edward Knighton |
---|---|
Status | Resigned |
Appointed | 15 August 2017(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | 95 Farringdon Road London EC1R 3BT |
Director Name | Ms Xenia Walters |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2021(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-40 Brunel Road Acton London W3 7XR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1994(2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 August 1995) |
Correspondence Address | 50 Queen Anne Street London W1M 0HQ |
Secretary Name | Bristlekarn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 1997) |
Correspondence Address | Sceptre House 169/173 Regent Street London W1R 7FB |
Website | www.yosushi.com |
---|---|
Telephone | 020 78410700 |
Telephone region | London |
Registered Address | Fourth Floor 69 Wilson Street London EC2A 2BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £71,046,785 |
Gross Profit | £53,566,318 |
Net Worth | £20,714,700 |
Cash | £1,630,607 |
Current Liabilities | £8,712,934 |
Latest Accounts | 27 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
17 February 2006 | Delivered on: 1 March 2006 Satisfied on: 15 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 N1 centre parkfield street islington. Fully Satisfied |
---|---|
30 June 2003 | Delivered on: 10 July 2003 Satisfied on: 15 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 8B, 02 centre 255 finchley road hampstead london NW3 t/no: NGL779473. Fully Satisfied |
19 February 2003 | Delivered on: 27 February 2003 Satisfied on: 15 December 2006 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 28 march 2002 and made between the company of the first part and pillar broadway limited of the second part relating to restaurant unit 1 fulham broadway london borough of hammersmith and fulham and the benefit of the same by way of assignment all moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement. See the mortgage charge document for full details. Fully Satisfied |
2 April 2002 | Delivered on: 12 April 2002 Satisfied on: 15 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor, 9 herbal hill gardens, l/b of islington t/no. NGL352521. Fully Satisfied |
8 March 2002 | Delivered on: 14 March 2002 Satisfied on: 15 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 218, whiteleys, queensway, bayswater, london borough of city of westminster title number NGL796965. Fully Satisfied |
11 May 2001 | Delivered on: 18 May 2001 Satisfied on: 28 August 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit no.WVL14 west village,lower level,bluewater,kent. Fully Satisfied |
12 October 2000 | Delivered on: 20 October 2000 Satisfied on: 15 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor & basement 52/53 poland street l/b of city of westminster. Fully Satisfied |
12 October 2000 | Delivered on: 20 October 2000 Satisfied on: 15 December 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture by the company and yo! Sushi hn limited yo! Sushi self limited yo! Sushi 02 limited and yo! Sushi limited Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 March 2008 | Delivered on: 17 March 2008 Satisfied on: 14 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mezzanine debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 March 2008 | Delivered on: 17 March 2008 Satisfied on: 24 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Senior debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 May 2007 | Delivered on: 25 May 2007 Satisfied on: 12 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H fulham broadway centre fulham road fulham london t/no BGL49310. Fully Satisfied |
21 May 2007 | Delivered on: 25 May 2007 Satisfied on: 12 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at belvedere road county hall london t/no TGL200294. Fully Satisfied |
21 May 2007 | Delivered on: 25 May 2007 Satisfied on: 12 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at st albans house 57 haymarket london. Fully Satisfied |
12 December 2006 | Delivered on: 21 December 2006 Satisfied on: 12 March 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant & machinery. Fully Satisfied |
16 September 1996 | Delivered on: 19 September 1996 Satisfied on: 5 September 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 June 2019 | Delivered on: 4 July 2019 Persons entitled: Intermediate Capital Group PLC Acting as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
16 November 2017 | Delivered on: 21 November 2017 Persons entitled: Intermediate Capital Group PLC as Agent and Trustee for the Beneficiaries. Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the second ranking debenture registered by this form MR01. Outstanding |
18 February 2016 | Delivered on: 26 February 2016 Persons entitled: Intermediate Capital Group PLC (As Security Agent) Classification: A registered charge Outstanding |
26 June 2014 | Delivered on: 27 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
22 November 2023 | Change of details for Yo! Sushi Limited as a person with significant control on 21 November 2023 (2 pages) |
22 November 2023 | Registered office address changed from 34-40 Brunel Road Acton London W3 7XR England to Fourth Floor 69 Wilson Street London EC2A 2BB on 22 November 2023 (1 page) |
9 November 2023 | Change of details for Yo! Sushi Limited as a person with significant control on 7 November 2017 (2 pages) |
9 November 2023 | Change of details for Yo! Sushi Limited as a person with significant control on 24 March 2021 (2 pages) |
9 November 2023 | Change of details for Yo! Sushi Limited as a person with significant control on 24 September 2021 (2 pages) |
9 November 2023 | Change of details for Yo! Sushi Limited as a person with significant control on 4 April 2021 (2 pages) |
16 October 2023 | Current accounting period extended from 29 November 2023 to 31 March 2024 (1 page) |
19 September 2023 | Satisfaction of charge 029944700019 in full (1 page) |
19 September 2023 | Satisfaction of charge 029944700018 in full (1 page) |
19 September 2023 | Satisfaction of charge 029944700017 in full (1 page) |
5 September 2023 | Full accounts made up to 27 November 2022 (34 pages) |
10 March 2023 | Director's details changed for Mr Richard Hodgson on 24 September 2021 (2 pages) |
24 February 2023 | Full accounts made up to 28 November 2021 (29 pages) |
28 November 2022 | Previous accounting period shortened from 30 November 2021 to 29 November 2021 (1 page) |
24 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
30 July 2022 | Termination of appointment of Xenia Walters as a director on 29 July 2022 (1 page) |
30 July 2022 | Appointment of Mr Willem Hendrik Human as a director on 29 July 2022 (2 pages) |
4 March 2022 | Satisfaction of charge 029944700016 in full (1 page) |
7 December 2021 | Register(s) moved to registered office address 34-40 Brunel Road Acton London W3 7XR (1 page) |
7 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
7 December 2021 | Register inspection address has been changed from Laytons Llp Level 5 2 More London Riverside London SE1 2AP to 34-40 Brunel Road London W3 7XR (1 page) |
30 September 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 August 2021 (15 pages) |
30 September 2021 | Notice of completion of voluntary arrangement (17 pages) |
24 September 2021 | Registered office address changed from C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER to 34-40 Brunel Road Acton London W3 7XR on 24 September 2021 (1 page) |
4 September 2021 | Full accounts made up to 29 November 2020 (26 pages) |
7 April 2021 | Appointment of Ms Xenia Walters as a director on 8 March 2021 (2 pages) |
4 April 2021 | Registered office address changed from C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 4 April 2021 (1 page) |
24 March 2021 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP England to C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX on 24 March 2021 (1 page) |
2 February 2021 | Termination of appointment of Edward Myles Knighton as a director on 31 January 2021 (1 page) |
2 February 2021 | Termination of appointment of Edward Knighton as a secretary on 31 January 2021 (1 page) |
14 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
13 January 2021 | Full accounts made up to 1 December 2019 (25 pages) |
23 September 2020 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
5 June 2020 | Registered office address changed from 95 Farringdon Road Clerkenwell London EC1R 3BT to Level 5 2 More London Riverside London SE1 2AP on 5 June 2020 (1 page) |
29 November 2019 | Confirmation statement made on 24 November 2019 with updates (4 pages) |
8 August 2019 | Full accounts made up to 25 November 2018 (24 pages) |
4 July 2019 | Registration of charge 029944700019, created on 28 June 2019 (57 pages) |
21 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
31 August 2018 | Full accounts made up to 26 November 2017 (25 pages) |
7 December 2017 | Register(s) moved to registered inspection location Level 5 2 More London Riverside London SE1 2AP (2 pages) |
7 December 2017 | Register(s) moved to registered inspection location Level 5 2 More London Riverside London SE1 2AP (2 pages) |
5 December 2017 | Appointment of Mr Richard Hodgson as a director on 4 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Richard Hodgson as a director on 4 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Robin Rowland as a director on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Robin Rowland as a director on 4 December 2017 (1 page) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
21 November 2017 | Registration of charge 029944700018, created on 16 November 2017 (58 pages) |
21 November 2017 | Registration of charge 029944700018, created on 16 November 2017 (58 pages) |
16 November 2017 | Register inspection address has been changed to Level 5 2 More London Riverside London SE1 2AP (2 pages) |
16 November 2017 | Register inspection address has been changed to Level 5 2 More London Riverside London SE1 2AP (2 pages) |
29 August 2017 | Full accounts made up to 27 November 2016 (22 pages) |
29 August 2017 | Full accounts made up to 27 November 2016 (22 pages) |
15 August 2017 | Appointment of Mr Edward Myles Knighton as a director on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Andrew Campbell as a secretary on 15 August 2017 (1 page) |
15 August 2017 | Appointment of Mr Edward Knighton as a secretary on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Edward Myles Knighton as a director on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Andrew Maxwell Campbell as a director on 15 August 2017 (1 page) |
15 August 2017 | Appointment of Mr Edward Knighton as a secretary on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Andrew Maxwell Campbell as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Andrew Campbell as a secretary on 15 August 2017 (1 page) |
27 July 2017 | Termination of appointment of Alison Vickers as a director on 21 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Alison Vickers as a director on 21 July 2017 (1 page) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
1 September 2016 | Full accounts made up to 29 November 2015 (16 pages) |
1 September 2016 | Full accounts made up to 29 November 2015 (16 pages) |
26 February 2016 | Registration of charge 029944700017, created on 18 February 2016 (23 pages) |
26 February 2016 | Registration of charge 029944700017, created on 18 February 2016 (23 pages) |
27 November 2015 | Termination of appointment of Vanessa Hall as a director on 27 November 2015 (1 page) |
27 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Termination of appointment of Vanessa Hall as a director on 27 November 2015 (1 page) |
27 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
24 November 2015 | Satisfaction of charge 14 in full (4 pages) |
24 November 2015 | Satisfaction of charge 14 in full (4 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (16 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (16 pages) |
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
27 June 2014 | Registration of charge 029944700016 (18 pages) |
27 June 2014 | Registration of charge 029944700016 (18 pages) |
19 May 2014 | Full accounts made up to 1 December 2013 (16 pages) |
19 May 2014 | Full accounts made up to 1 December 2013 (16 pages) |
19 May 2014 | Full accounts made up to 1 December 2013 (16 pages) |
20 January 2014 | Appointment of Chief Operating Officer Vanessa Hall as a director (2 pages) |
20 January 2014 | Appointment of Chief Operating Officer Vanessa Hall as a director (2 pages) |
28 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
14 August 2013 | Full accounts made up to 25 November 2012 (16 pages) |
14 August 2013 | Full accounts made up to 25 November 2012 (16 pages) |
25 July 2013 | Appointment of Andrew Campbell as a secretary (1 page) |
25 July 2013 | Appointment of Andrew Campbell as a secretary (1 page) |
24 July 2013 | Appointment of Mr Andrew Maxwell Campbell as a director (2 pages) |
24 July 2013 | Appointment of Mr Andrew Maxwell Campbell as a director (2 pages) |
24 July 2013 | Termination of appointment of James Fowler as a director (1 page) |
24 July 2013 | Termination of appointment of James Fowler as a secretary (1 page) |
24 July 2013 | Termination of appointment of James Fowler as a director (1 page) |
24 July 2013 | Termination of appointment of James Fowler as a secretary (1 page) |
12 February 2013 | Appointment of Ms Alison Vickers as a director (2 pages) |
12 February 2013 | Appointment of Ms Alison Vickers as a director (2 pages) |
16 January 2013 | Termination of appointment of Gary Thomas as a director (1 page) |
16 January 2013 | Termination of appointment of Gary Thomas as a director (1 page) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Director's details changed for Robin Rowland on 3 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Robin Rowland on 3 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Robin Rowland on 3 December 2012 (2 pages) |
4 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Full accounts made up to 27 November 2011 (15 pages) |
17 August 2012 | Full accounts made up to 27 November 2011 (15 pages) |
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Full accounts made up to 28 November 2010 (15 pages) |
26 August 2011 | Full accounts made up to 28 November 2010 (15 pages) |
1 December 2010 | Secretary's details changed for James Dominic Fowler on 24 November 2010 (1 page) |
1 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Secretary's details changed for James Dominic Fowler on 24 November 2010 (1 page) |
1 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Full accounts made up to 29 November 2009 (16 pages) |
17 August 2010 | Full accounts made up to 29 November 2009 (16 pages) |
4 December 2009 | Director's details changed for James Dominic Fowler on 30 October 2009 (2 pages) |
4 December 2009 | Director's details changed for James Dominic Fowler on 30 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Full accounts made up to 30 November 2008 (16 pages) |
14 September 2009 | Full accounts made up to 30 November 2008 (16 pages) |
27 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 25 November 2007 (16 pages) |
28 July 2008 | Full accounts made up to 25 November 2007 (16 pages) |
24 June 2008 | Appointment terminated director and secretary zoe tindall (1 page) |
24 June 2008 | Director and secretary appointed james fowler (2 pages) |
24 June 2008 | Director and secretary appointed james fowler (2 pages) |
24 June 2008 | Appointment terminated director and secretary zoe tindall (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
13 March 2008 | Declaration of assistance for shares acquisition (20 pages) |
13 March 2008 | Declaration of assistance for shares acquisition (20 pages) |
13 March 2008 | Declaration of assistance for shares acquisition (20 pages) |
13 March 2008 | Declaration of assistance for shares acquisition (20 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
30 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
26 September 2007 | Full accounts made up to 26 November 2006 (16 pages) |
26 September 2007 | Full accounts made up to 26 November 2006 (16 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Return made up to 24/11/06; full list of members (2 pages) |
9 March 2007 | Return made up to 24/11/06; full list of members (2 pages) |
21 December 2006 | Particulars of mortgage/charge (11 pages) |
21 December 2006 | Particulars of mortgage/charge (11 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Declaration of assistance for shares acquisition (18 pages) |
20 December 2006 | Declaration of assistance for shares acquisition (18 pages) |
20 December 2006 | Resolutions
|
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2006 | Return made up to 24/11/05; full list of members
|
16 June 2006 | Return made up to 24/11/05; full list of members
|
23 March 2006 | Full accounts made up to 27 November 2005 (16 pages) |
23 March 2006 | Full accounts made up to 27 November 2005 (16 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Full accounts made up to 28 November 2004 (16 pages) |
5 August 2005 | Full accounts made up to 28 November 2004 (16 pages) |
2 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
24 May 2004 | Full accounts made up to 30 November 2003 (17 pages) |
24 May 2004 | Full accounts made up to 30 November 2003 (17 pages) |
19 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
19 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
29 September 2003 | Full accounts made up to 1 December 2002 (19 pages) |
29 September 2003 | Full accounts made up to 1 December 2002 (19 pages) |
29 September 2003 | Full accounts made up to 1 December 2002 (19 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (4 pages) |
27 February 2003 | Particulars of mortgage/charge (4 pages) |
30 December 2002 | Return made up to 24/11/02; full list of members
|
30 December 2002 | Return made up to 24/11/02; full list of members
|
1 October 2002 | Full accounts made up to 25 November 2001 (15 pages) |
1 October 2002 | Full accounts made up to 25 November 2001 (15 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Return made up to 24/11/01; full list of members
|
3 January 2002 | Return made up to 24/11/01; full list of members
|
4 October 2001 | Full accounts made up to 26 November 2000 (14 pages) |
4 October 2001 | Full accounts made up to 26 November 2000 (14 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of mortgage charge released/ceased (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of mortgage charge released/ceased (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 December 2000 | Company name changed yo! Sushi soho LIMITED\certificate issued on 22/12/00 (3 pages) |
21 December 2000 | Company name changed yo! Sushi soho LIMITED\certificate issued on 22/12/00 (3 pages) |
15 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
15 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: academy house 161-167 oxford streey london W1R 1TA (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: academy house 161-167 oxford streey london W1R 1TA (1 page) |
2 August 2000 | Full accounts made up to 28 November 1999 (13 pages) |
2 August 2000 | Full accounts made up to 28 November 1999 (13 pages) |
5 January 2000 | Return made up to 24/11/99; full list of members (7 pages) |
5 January 2000 | Return made up to 24/11/99; full list of members (7 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: 52 poland street london W1V 3DF (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 52 poland street london W1V 3DF (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
28 May 1999 | Full accounts made up to 30 November 1998 (15 pages) |
28 May 1999 | Full accounts made up to 30 November 1998 (15 pages) |
18 November 1998 | Return made up to 24/11/98; full list of members (6 pages) |
18 November 1998 | Return made up to 24/11/98; full list of members (6 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Company name changed dellway LIMITED\certificate issued on 27/08/98 (2 pages) |
26 August 1998 | Company name changed dellway LIMITED\certificate issued on 27/08/98 (2 pages) |
27 March 1998 | Full accounts made up to 30 November 1997 (12 pages) |
27 March 1998 | Full accounts made up to 30 November 1997 (12 pages) |
11 February 1998 | Return made up to 24/11/97; full list of members
|
11 February 1998 | Return made up to 24/11/97; full list of members
|
11 December 1997 | £ nc 100/10000 30/11/96 (1 page) |
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | £ nc 100/10000 30/11/96 (1 page) |
11 December 1997 | Ad 30/11/96--------- £ si 998@1=998 £ ic 1000/1998 (2 pages) |
11 December 1997 | Ad 30/11/96--------- £ si 998@1=998 £ ic 1000/1998 (2 pages) |
6 November 1997 | Full accounts made up to 30 November 1996 (9 pages) |
6 November 1997 | Full accounts made up to 30 November 1996 (9 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
24 June 1997 | Return made up to 24/11/96; no change of members (4 pages) |
24 June 1997 | Return made up to 24/11/96; no change of members (4 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
4 March 1997 | New secretary appointed (1 page) |
4 March 1997 | New secretary appointed (1 page) |
27 December 1996 | Full accounts made up to 30 November 1995 (10 pages) |
27 December 1996 | Full accounts made up to 30 November 1995 (10 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Return made up to 24/11/95; full list of members
|
26 January 1996 | Return made up to 24/11/95; full list of members
|
14 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 50 queen anne street london W1M 0HQ (1 page) |
31 October 1995 | Registered office changed on 31/10/95 from: 50 queen anne street london W1M 0HQ (1 page) |
3 January 1995 | Registered office changed on 03/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 January 1995 | Registered office changed on 03/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 January 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 January 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
24 November 1994 | Incorporation (13 pages) |
24 November 1994 | Incorporation (13 pages) |