Company NameYO! Sushi UK Ltd
DirectorsRichard Hodgson and Willem Hendrik Human
Company StatusActive
Company Number02994470
CategoryPrivate Limited Company
Incorporation Date24 November 1994(29 years, 5 months ago)
Previous NamesDellway Limited and YO! Sushi Soho Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Richard Hodgson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(23 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 69 Wilson Street
London
EC2A 2BB
Director NameMr Willem Hendrik Human
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(27 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 69 Wilson Street
London
EC2A 2BB
Director NameSimon Henry Warren Woodroffe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 29 August 2003)
RoleEntrepreneur
Correspondence Address15 St Andrews Chambers
Wells Street
London
W1T 3PJ
Secretary NameBruce Philip Isaacs
NationalityBritish
StatusResigned
Appointed25 February 1997(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 June 1997)
RoleCompany Director
Correspondence Address9 Pencombe Mews
London
W11 2RZ
Secretary NameKevin Patrick Healy
NationalityBritish
StatusResigned
Appointed06 June 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address17 Touchard House
Chart Street
London
N1 6DB
Director NameJeremy Mel Lazarus
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 June 1999)
RoleAccountant
Correspondence Address76 Coniston Road
Muswell Hill
London
N10 2BN
Secretary NameJeremy Mel Lazarus
NationalityBritish
StatusResigned
Appointed11 September 1998(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 June 1999)
RoleAccountant
Correspondence Address76 Coniston Road
Muswell Hill
London
N10 2BN
Director NameTerence Horsfall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2001)
RoleFinancial Director
Correspondence Address40a Edith Grove
London
SW10 0NJ
Director NameMr Robin Rowland
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed16 July 1999(4 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
Clerkenwell
London
EC1R 3BT
Secretary NameTerence Horsfall
NationalityBritish
StatusResigned
Appointed16 July 1999(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2001)
RoleFinancial Director
Correspondence Address40a Edith Grove
London
SW10 0NJ
Secretary NameNeil Thomas Oates
NationalityBritish
StatusResigned
Appointed05 February 2001(6 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 July 2001)
RoleCompany Director
Correspondence Address34 Camden Gardens
London
NW1 9PQ
Director NameZoe Tindall
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Randolph Mews
London
W9 1AW
Secretary NameZoe Tindall
NationalityBritish
StatusResigned
Appointed25 July 2001(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Randolph Mews
London
W9 1AW
Director NameMr Gary John Thomas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(8 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 January 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Tudor Road
London
E9 7SN
Director NameMr James Dominic Fowler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
Clerkenwell
London
EC1R 3BT
Secretary NameJames Dominic Fowler
NationalityBritish
StatusResigned
Appointed19 June 2008(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2013)
RoleAccountant
Correspondence Address95 Farringdon Road
Clerkenwell
London
EC1R 3BT
Director NameMs Alison Vickers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(18 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 21 July 2017)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
Clerkenwell
London
EC1R 3BT
Director NameMr Andrew Maxwell Campbell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(18 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
Clerkenwell
London
EC1R 3BT
Secretary NameAndrew Campbell
StatusResigned
Appointed24 July 2013(18 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 August 2017)
RoleCompany Director
Correspondence Address95 Farringdon Road
Clerkenwell
London
EC1R 3BT
Director NameMs Vanessa Claire Hall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
Clerkenwell
London
EC1R 3BT
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(22 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Secretary NameMr Edward Knighton
StatusResigned
Appointed15 August 2017(22 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2021)
RoleCompany Director
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Director NameMs Xenia Walters
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2021(26 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-40 Brunel Road
Acton
London
W3 7XR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1994(2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 August 1995)
Correspondence Address50 Queen Anne Street
London
W1M 0HQ
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed23 August 1995(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 1997)
Correspondence AddressSceptre House
169/173 Regent Street
London
W1R 7FB

Contact

Websitewww.yosushi.com
Telephone020 78410700
Telephone regionLondon

Location

Registered AddressFourth Floor
69 Wilson Street
London
EC2A 2BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£71,046,785
Gross Profit£53,566,318
Net Worth£20,714,700
Cash£1,630,607
Current Liabilities£8,712,934

Accounts

Latest Accounts27 November 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

17 February 2006Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 1996Delivered 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 2019Delivered 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 2017Delivered 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 2016Delivered on: 26 February 2016
Persons entitled: Intermediate Capital Group PLC (As Security Agent)

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 27 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
22 November 2023Change of details for Yo! Sushi Limited as a person with significant control on 21 November 2023 (2 pages)
22 November 2023Registered 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 2023Change of details for Yo! Sushi Limited as a person with significant control on 7 November 2017 (2 pages)
9 November 2023Change of details for Yo! Sushi Limited as a person with significant control on 24 March 2021 (2 pages)
9 November 2023Change of details for Yo! Sushi Limited as a person with significant control on 24 September 2021 (2 pages)
9 November 2023Change of details for Yo! Sushi Limited as a person with significant control on 4 April 2021 (2 pages)
16 October 2023Current accounting period extended from 29 November 2023 to 31 March 2024 (1 page)
19 September 2023Satisfaction of charge 029944700019 in full (1 page)
19 September 2023Satisfaction of charge 029944700018 in full (1 page)
19 September 2023Satisfaction of charge 029944700017 in full (1 page)
5 September 2023Full accounts made up to 27 November 2022 (34 pages)
10 March 2023Director's details changed for Mr Richard Hodgson on 24 September 2021 (2 pages)
24 February 2023Full accounts made up to 28 November 2021 (29 pages)
28 November 2022Previous accounting period shortened from 30 November 2021 to 29 November 2021 (1 page)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
30 July 2022Termination of appointment of Xenia Walters as a director on 29 July 2022 (1 page)
30 July 2022Appointment of Mr Willem Hendrik Human as a director on 29 July 2022 (2 pages)
4 March 2022Satisfaction of charge 029944700016 in full (1 page)
7 December 2021Register(s) moved to registered office address 34-40 Brunel Road Acton London W3 7XR (1 page)
7 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
7 December 2021Register 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 2021Voluntary arrangement supervisor's abstract of receipts and payments to 31 August 2021 (15 pages)
30 September 2021Notice of completion of voluntary arrangement (17 pages)
24 September 2021Registered 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 2021Full accounts made up to 29 November 2020 (26 pages)
7 April 2021Appointment of Ms Xenia Walters as a director on 8 March 2021 (2 pages)
4 April 2021Registered 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 2021Registered 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 2021Termination of appointment of Edward Myles Knighton as a director on 31 January 2021 (1 page)
2 February 2021Termination of appointment of Edward Knighton as a secretary on 31 January 2021 (1 page)
14 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
13 January 2021Full accounts made up to 1 December 2019 (25 pages)
23 September 2020Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
5 June 2020Registered 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 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
8 August 2019Full accounts made up to 25 November 2018 (24 pages)
4 July 2019Registration of charge 029944700019, created on 28 June 2019 (57 pages)
21 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
31 August 2018Full accounts made up to 26 November 2017 (25 pages)
7 December 2017Register(s) moved to registered inspection location Level 5 2 More London Riverside London SE1 2AP (2 pages)
7 December 2017Register(s) moved to registered inspection location Level 5 2 More London Riverside London SE1 2AP (2 pages)
5 December 2017Appointment of Mr Richard Hodgson as a director on 4 December 2017 (2 pages)
5 December 2017Appointment of Mr Richard Hodgson as a director on 4 December 2017 (2 pages)
4 December 2017Termination of appointment of Robin Rowland as a director on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Robin Rowland as a director on 4 December 2017 (1 page)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
21 November 2017Registration of charge 029944700018, created on 16 November 2017 (58 pages)
21 November 2017Registration of charge 029944700018, created on 16 November 2017 (58 pages)
16 November 2017Register inspection address has been changed to Level 5 2 More London Riverside London SE1 2AP (2 pages)
16 November 2017Register inspection address has been changed to Level 5 2 More London Riverside London SE1 2AP (2 pages)
29 August 2017Full accounts made up to 27 November 2016 (22 pages)
29 August 2017Full accounts made up to 27 November 2016 (22 pages)
15 August 2017Appointment of Mr Edward Myles Knighton as a director on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Andrew Campbell as a secretary on 15 August 2017 (1 page)
15 August 2017Appointment of Mr Edward Knighton as a secretary on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Edward Myles Knighton as a director on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Andrew Maxwell Campbell as a director on 15 August 2017 (1 page)
15 August 2017Appointment of Mr Edward Knighton as a secretary on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Andrew Maxwell Campbell as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Andrew Campbell as a secretary on 15 August 2017 (1 page)
27 July 2017Termination of appointment of Alison Vickers as a director on 21 July 2017 (1 page)
27 July 2017Termination of appointment of Alison Vickers as a director on 21 July 2017 (1 page)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
1 September 2016Full accounts made up to 29 November 2015 (16 pages)
1 September 2016Full accounts made up to 29 November 2015 (16 pages)
26 February 2016Registration of charge 029944700017, created on 18 February 2016 (23 pages)
26 February 2016Registration of charge 029944700017, created on 18 February 2016 (23 pages)
27 November 2015Termination of appointment of Vanessa Hall as a director on 27 November 2015 (1 page)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(5 pages)
27 November 2015Termination of appointment of Vanessa Hall as a director on 27 November 2015 (1 page)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(5 pages)
24 November 2015Satisfaction of charge 14 in full (4 pages)
24 November 2015Satisfaction of charge 14 in full (4 pages)
8 September 2015Full accounts made up to 30 November 2014 (16 pages)
8 September 2015Full accounts made up to 30 November 2014 (16 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(5 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(5 pages)
27 June 2014Registration of charge 029944700016 (18 pages)
27 June 2014Registration of charge 029944700016 (18 pages)
19 May 2014Full accounts made up to 1 December 2013 (16 pages)
19 May 2014Full accounts made up to 1 December 2013 (16 pages)
19 May 2014Full accounts made up to 1 December 2013 (16 pages)
20 January 2014Appointment of Chief Operating Officer Vanessa Hall as a director (2 pages)
20 January 2014Appointment of Chief Operating Officer Vanessa Hall as a director (2 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
14 August 2013Full accounts made up to 25 November 2012 (16 pages)
14 August 2013Full accounts made up to 25 November 2012 (16 pages)
25 July 2013Appointment of Andrew Campbell as a secretary (1 page)
25 July 2013Appointment of Andrew Campbell as a secretary (1 page)
24 July 2013Appointment of Mr Andrew Maxwell Campbell as a director (2 pages)
24 July 2013Appointment of Mr Andrew Maxwell Campbell as a director (2 pages)
24 July 2013Termination of appointment of James Fowler as a director (1 page)
24 July 2013Termination of appointment of James Fowler as a secretary (1 page)
24 July 2013Termination of appointment of James Fowler as a director (1 page)
24 July 2013Termination of appointment of James Fowler as a secretary (1 page)
12 February 2013Appointment of Ms Alison Vickers as a director (2 pages)
12 February 2013Appointment of Ms Alison Vickers as a director (2 pages)
16 January 2013Termination of appointment of Gary Thomas as a director (1 page)
16 January 2013Termination of appointment of Gary Thomas as a director (1 page)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
4 December 2012Director's details changed for Robin Rowland on 3 December 2012 (2 pages)
4 December 2012Director's details changed for Robin Rowland on 3 December 2012 (2 pages)
4 December 2012Director's details changed for Robin Rowland on 3 December 2012 (2 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
17 August 2012Full accounts made up to 27 November 2011 (15 pages)
17 August 2012Full accounts made up to 27 November 2011 (15 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
26 August 2011Full accounts made up to 28 November 2010 (15 pages)
26 August 2011Full accounts made up to 28 November 2010 (15 pages)
1 December 2010Secretary's details changed for James Dominic Fowler on 24 November 2010 (1 page)
1 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
1 December 2010Secretary's details changed for James Dominic Fowler on 24 November 2010 (1 page)
1 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
17 August 2010Full accounts made up to 29 November 2009 (16 pages)
17 August 2010Full accounts made up to 29 November 2009 (16 pages)
4 December 2009Director's details changed for James Dominic Fowler on 30 October 2009 (2 pages)
4 December 2009Director's details changed for James Dominic Fowler on 30 October 2009 (2 pages)
4 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
14 September 2009Full accounts made up to 30 November 2008 (16 pages)
14 September 2009Full accounts made up to 30 November 2008 (16 pages)
27 November 2008Return made up to 24/11/08; full list of members (4 pages)
27 November 2008Return made up to 24/11/08; full list of members (4 pages)
28 July 2008Full accounts made up to 25 November 2007 (16 pages)
28 July 2008Full accounts made up to 25 November 2007 (16 pages)
24 June 2008Appointment terminated director and secretary zoe tindall (1 page)
24 June 2008Director and secretary appointed james fowler (2 pages)
24 June 2008Director and secretary appointed james fowler (2 pages)
24 June 2008Appointment terminated director and secretary zoe tindall (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 14 (8 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 14 (8 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
13 March 2008Declaration of assistance for shares acquisition (20 pages)
13 March 2008Declaration of assistance for shares acquisition (20 pages)
13 March 2008Declaration of assistance for shares acquisition (20 pages)
13 March 2008Declaration of assistance for shares acquisition (20 pages)
13 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
13 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
30 November 2007Return made up to 24/11/07; full list of members (2 pages)
30 November 2007Return made up to 24/11/07; full list of members (2 pages)
26 September 2007Full accounts made up to 26 November 2006 (16 pages)
26 September 2007Full accounts made up to 26 November 2006 (16 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
9 March 2007Return made up to 24/11/06; full list of members (2 pages)
9 March 2007Return made up to 24/11/06; full list of members (2 pages)
21 December 2006Particulars of mortgage/charge (11 pages)
21 December 2006Particulars of mortgage/charge (11 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 December 2006Declaration of assistance for shares acquisition (18 pages)
20 December 2006Declaration of assistance for shares acquisition (18 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2006Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2006Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2006Full accounts made up to 27 November 2005 (16 pages)
23 March 2006Full accounts made up to 27 November 2005 (16 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
5 August 2005Full accounts made up to 28 November 2004 (16 pages)
5 August 2005Full accounts made up to 28 November 2004 (16 pages)
2 December 2004Return made up to 24/11/04; full list of members (7 pages)
2 December 2004Return made up to 24/11/04; full list of members (7 pages)
24 May 2004Full accounts made up to 30 November 2003 (17 pages)
24 May 2004Full accounts made up to 30 November 2003 (17 pages)
19 December 2003Return made up to 24/11/03; full list of members (7 pages)
19 December 2003Return made up to 24/11/03; full list of members (7 pages)
29 September 2003Full accounts made up to 1 December 2002 (19 pages)
29 September 2003Full accounts made up to 1 December 2002 (19 pages)
29 September 2003Full accounts made up to 1 December 2002 (19 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
28 August 2003Declaration of satisfaction of mortgage/charge (1 page)
28 August 2003Declaration of satisfaction of mortgage/charge (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (4 pages)
27 February 2003Particulars of mortgage/charge (4 pages)
30 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Full accounts made up to 25 November 2001 (15 pages)
1 October 2002Full accounts made up to 25 November 2001 (15 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
3 January 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2001Full accounts made up to 26 November 2000 (14 pages)
4 October 2001Full accounts made up to 26 November 2000 (14 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of mortgage charge released/ceased (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of mortgage charge released/ceased (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001Secretary resigned (1 page)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001Secretary resigned;director resigned (1 page)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 December 2000Company name changed yo! Sushi soho LIMITED\certificate issued on 22/12/00 (3 pages)
21 December 2000Company name changed yo! Sushi soho LIMITED\certificate issued on 22/12/00 (3 pages)
15 December 2000Return made up to 24/11/00; full list of members (7 pages)
15 December 2000Return made up to 24/11/00; full list of members (7 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Registered office changed on 03/10/00 from: academy house 161-167 oxford streey london W1R 1TA (1 page)
3 October 2000Registered office changed on 03/10/00 from: academy house 161-167 oxford streey london W1R 1TA (1 page)
2 August 2000Full accounts made up to 28 November 1999 (13 pages)
2 August 2000Full accounts made up to 28 November 1999 (13 pages)
5 January 2000Return made up to 24/11/99; full list of members (7 pages)
5 January 2000Return made up to 24/11/99; full list of members (7 pages)
26 August 1999Registered office changed on 26/08/99 from: 52 poland street london W1V 3DF (1 page)
26 August 1999Registered office changed on 26/08/99 from: 52 poland street london W1V 3DF (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Secretary resigned;director resigned (1 page)
16 July 1999Secretary resigned;director resigned (1 page)
28 May 1999Full accounts made up to 30 November 1998 (15 pages)
28 May 1999Full accounts made up to 30 November 1998 (15 pages)
18 November 1998Return made up to 24/11/98; full list of members (6 pages)
18 November 1998Return made up to 24/11/98; full list of members (6 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Company name changed dellway LIMITED\certificate issued on 27/08/98 (2 pages)
26 August 1998Company name changed dellway LIMITED\certificate issued on 27/08/98 (2 pages)
27 March 1998Full accounts made up to 30 November 1997 (12 pages)
27 March 1998Full accounts made up to 30 November 1997 (12 pages)
11 February 1998Return made up to 24/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
11 February 1998Return made up to 24/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
11 December 1997£ nc 100/10000 30/11/96 (1 page)
11 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1997£ nc 100/10000 30/11/96 (1 page)
11 December 1997Ad 30/11/96--------- £ si 998@1=998 £ ic 1000/1998 (2 pages)
11 December 1997Ad 30/11/96--------- £ si 998@1=998 £ ic 1000/1998 (2 pages)
6 November 1997Full accounts made up to 30 November 1996 (9 pages)
6 November 1997Full accounts made up to 30 November 1996 (9 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
24 June 1997Return made up to 24/11/96; no change of members (4 pages)
24 June 1997Return made up to 24/11/96; no change of members (4 pages)
11 March 1997Registered office changed on 11/03/97 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
11 March 1997Registered office changed on 11/03/97 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
4 March 1997New secretary appointed (1 page)
4 March 1997New secretary appointed (1 page)
27 December 1996Full accounts made up to 30 November 1995 (10 pages)
27 December 1996Full accounts made up to 30 November 1995 (10 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
26 January 1996Return made up to 24/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1996Return made up to 24/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
31 October 1995Registered office changed on 31/10/95 from: 50 queen anne street london W1M 0HQ (1 page)
31 October 1995Registered office changed on 31/10/95 from: 50 queen anne street london W1M 0HQ (1 page)
3 January 1995Registered office changed on 03/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 January 1995Registered office changed on 03/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 January 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 January 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
24 November 1994Incorporation (13 pages)
24 November 1994Incorporation (13 pages)