Company NameITSU Limited
Company StatusActive
Company Number03286342
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 5 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Julian Edward Metcalfe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1996(2 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 North Terrace
Alexander Square
London
SW3 2BA
Director NameMr Clive Edward Benedict Schlee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(1 year, 12 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crooked House
Bromeswell
Woodbridge
Suffolk
IP12 2PQ
Secretary NameMr Clive Edward Benedict Schlee
NationalityBritish
StatusCurrent
Appointed24 March 1999(2 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crooked House
Bromeswell
Woodbridge
Suffolk
IP12 2PQ
Director NameCeleste Tobias-Metcalfe
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround And First Floors Partnership House Carlisle
London
SW1P 1BX
Director NameMr Nicholas Charles Morris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Secretary NameMr Francois Stephanus Malan
NationalityBritish
StatusResigned
Appointed16 December 1996(2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 1997)
RoleSolicitor
Correspondence Address28 Broadway Avenue
Twickenham
Middlesex
TW1 1RH
Director NameMiyukisedohara Hazzard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed05 February 1997(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1998)
RoleRestaurant Consultant
Correspondence Address5 Balfour Place
London
W1Y 5RG
Director NameEric Nigel Fellner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1998)
RoleFilm Producer
Correspondence Address46 Holland Street
London
W8 4LX
Secretary NameLuke Evan Jones
NationalityBritish
StatusResigned
Appointed01 July 1997(7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 April 1998)
RoleCompany Director
Correspondence Address12 Hartismere Road
Fulham
London
SW6 7UD
Secretary NameJulian Edward Metcalfe
NationalityBritish
StatusResigned
Appointed01 July 1997(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1999)
RoleChairman
Correspondence AddressHigh Lodge
Blenheim Park
Whitney
Oxfordshire
OX7 2NE
Director NameJonathan Joseph Raymond
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 April 1998)
RolePersonal Assistant
Correspondence AddressQueen Alexandra's House
Kensington Gore
London
SW7 2QT
Director NameJensdonal Hills
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 01 September 1998)
RoleSolicitor
Correspondence Address25 Albion Square
London
E8 4BS
Director NameGerard Peter Loughran
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(14 years after company formation)
Appointment Duration4 years, 5 months (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPret A Manager 157 Camden High Street
London
NW1 7JR
Director NameLanden Robert Prescott Brann
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(15 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-54 High Holborn House High Holborn
London
WC1V 6RL
Director NameCameron Spencer Roberts
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(18 years after company formation)
Appointment Duration1 year, 12 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Parker Street
Holborn
London
WC2B 5PT
Director NameNicolas Barnoin
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(18 years after company formation)
Appointment Duration2 years, 4 months (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Parker Street
Holborn
London
WC2B 5PT
Director NameSerge Francois Schoen
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed12 August 2016(19 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRue Du Marche 7 Ch-1204 Geneva
Switzerland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteitsu.co.uk
Telephone020 37282461
Telephone regionLondon

Location

Registered AddressGround And First Floors Partnership House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

790 at £1Julian Edward Metcalfe
78.22%
Ordinary A
200 at £1Clive Edward Benedict Schlee
19.80%
Ordinary A
10 at £1Gerard Loughran
0.99%
Ordinary B
10 at £1Robin Wight
0.99%
Ordinary A

Financials

Year2014
Turnover£67,869,415
Gross Profit£29,555,021
Net Worth£6,253,624
Cash£1,191,591
Current Liabilities£10,098,665

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

21 November 2008Delivered on: 27 November 2008
Persons entitled: Gloucester Investments Limited

Classification: Rent deposit deed
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: All the lessee's right title and interest in and to the monies from time to time credited to an for the time being standing to the credit of the account (as defined in the rent deposit deed and set out in the attached form 395 see image for full details.
Outstanding
13 July 2006Delivered on: 26 July 2006
Persons entitled: Mourant & Co Trustees Limited and Mourant Property Trustees Limited as Trustees of the Omegano.1 Property Unit Trust

Classification: Rent deposit deed
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: The deposit account. See the mortgage charge document for full details.
Outstanding
27 July 2005Delivered on: 2 August 2005
Persons entitled: Heron Quays (RT3) T1 Limited and Heron Quays (RT3) T2 Limited

Classification: Rent deposit deed
Secured details: £35,250.00 due or to become due from the company to.
Particulars: The deposit of £35,250.00.
Outstanding
23 September 2002Delivered on: 25 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 100 cabot place canary wharf london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 August 2002Delivered on: 6 September 2002
Persons entitled: Cabot Place Limited

Classification: Rent deposit deed
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: The deposit being the sum of £22,320 plus an amount equal to the vat chargeable thereon together with any interest credited to the deposit account. See the mortgage charge document for full details.
Outstanding
27 September 2000Delivered on: 30 September 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103-109 wardour street london (F.h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 July 2000Delivered on: 22 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at lower ground floor ground first & second floors 117,117A,119 & 121 walton street and 116 & 118 draycott avenue. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 December 2022Delivered on: 22 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
27 April 1999Delivered on: 7 May 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
16 December 2021Delivered on: 20 December 2021
Persons entitled: Bridgepoint Funding V 2 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
16 December 2021Delivered on: 20 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
27 September 2011Delivered on: 12 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit R2, 100 cabot place, canary wharf, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
13 October 2010Delivered on: 19 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at unit 2, 20 gracechurch street london EGL568737 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
6 August 2010Delivered on: 11 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at unit 2 exchequer court 25-51 st mary ave london t/no. NGL829969 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 May 2010Delivered on: 21 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a ground and first floor, 100 notting hill gate, london t/no. BGL74934 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 March 2010Delivered on: 6 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41-44 great queen street london t/no NGL907810 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
25 November 2009Delivered on: 11 December 2009
Persons entitled: Clerical Medical Investment Group Limited

Classification: Rent deposit deed
Secured details: £50,000 and all other monies due or to become due from the company to the chargee.
Particulars: A rent deposit relating to a lease dated 24/08/99 of unit 2, 33 st mary axe london.
Outstanding
18 August 2009Delivered on: 28 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor 236 high holborn london t/nos NGL905539; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 July 2009Delivered on: 31 July 2009
Persons entitled: Leafgreen Estates Limited

Classification: Rent deposit deed
Secured details: £28,750 and all other monies due or to become due from the company to the chargee.
Particulars: The sum of £28,750 plus value added tax thereon.
Outstanding
10 February 1997Delivered on: 24 February 1997
Satisfied on: 25 November 2011
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documants held by or on behalf of the bank.
Fully Satisfied

Filing History

12 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
25 August 2023Full accounts made up to 29 December 2022 (37 pages)
23 January 2023Satisfaction of charge 10 in full (1 page)
22 December 2022Registration of charge 032863420020, created on 20 December 2022 (72 pages)
12 December 2022Confirmation statement made on 2 December 2022 with updates (8 pages)
24 October 2022Notice of completion of voluntary arrangement (23 pages)
24 October 2022Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2022 (23 pages)
7 October 2022Group of companies' accounts made up to 30 December 2021 (44 pages)
8 August 2022Change of details for Butterfly 21 Bidco Limited as a person with significant control on 16 December 2021 (2 pages)
8 August 2022Cessation of Julian Edward Metcalfe as a person with significant control on 16 December 2021 (1 page)
27 July 2022Satisfaction of charge 5 in full (1 page)
21 July 2022Second filing of a statement of capital following an allotment of shares on 16 December 2021
  • GBP 129,245.33
(7 pages)
4 March 2022Group of companies' accounts made up to 31 December 2020 (51 pages)
24 February 2022Registered office address changed from Second Floor 40 Broadway London SW1H 0BT England to Ground and First Floors Partnership House Carlisle Place London SW1P 1BX on 24 February 2022 (1 page)
11 February 2022Satisfaction of charge 8 in full (1 page)
25 January 2022Purchase of own shares. (3 pages)
17 January 2022Cancellation of shares. Statement of capital on 17 December 2021
  • GBP 129,245.33
(9 pages)
12 January 2022Confirmation statement made on 2 December 2021 with updates (8 pages)
4 January 2022Memorandum and Articles of Association (12 pages)
4 January 2022Resolutions
  • RES13 ‐ Issued share capital declared payable to all shareholders on the register of members of the company 17/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 January 2022Resolutions
  • RES14 ‐ Capialised the profit standing to the credit bonus issue 16/12/2021
(2 pages)
30 December 2021Group of companies' accounts made up to 26 December 2019 (47 pages)
23 December 2021Statement of capital following an allotment of shares on 16 December 2021
  • GBP 1,662.82
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2022.
(6 pages)
20 December 2021Registration of charge 032863420018, created on 16 December 2021 (72 pages)
20 December 2021Registration of charge 032863420019, created on 16 December 2021 (79 pages)
17 December 2021Solvency Statement dated 16/12/21 (2 pages)
17 December 2021Statement of capital on 17 December 2021
  • GBP 1,662.81
(6 pages)
17 December 2021Resolutions
  • RES13 ‐ Reduce share premium account 16/12/2021
(1 page)
17 December 2021Statement by Directors (2 pages)
7 October 2021Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2021 (21 pages)
19 July 2021Satisfaction of charge 17 in full (1 page)
19 July 2021Satisfaction of charge 9 in full (1 page)
19 July 2021Satisfaction of charge 15 in full (2 pages)
19 July 2021Satisfaction of charge 7 in full (1 page)
19 July 2021Satisfaction of charge 6 in full (1 page)
19 July 2021Satisfaction of charge 16 in full (2 pages)
19 July 2021Satisfaction of charge 12 in full (1 page)
19 July 2021Satisfaction of charge 13 in full (1 page)
19 July 2021Satisfaction of charge 4 in full (1 page)
19 July 2021Satisfaction of charge 3 in full (2 pages)
19 July 2021Satisfaction of charge 14 in full (2 pages)
19 July 2021Satisfaction of charge 11 in full (2 pages)
15 July 2021Notification of Butterfly 21 Bidco Limited as a person with significant control on 10 June 2021 (2 pages)
15 July 2021Termination of appointment of Serge Francois Schoen as a director on 10 June 2021 (1 page)
15 July 2021Cessation of Serge Francois Schoen as a person with significant control on 10 June 2021 (1 page)
30 April 2021Confirmation statement made on 2 December 2020 with updates (8 pages)
12 February 2021Registered office address changed from Elm House 25 Elm Street Ipswich Suffolk IP1 2AD to Second Floor 40 Broadway London SW1H 0BT on 12 February 2021 (1 page)
15 December 2020Registered office address changed from 52-54 High Holborn House High Holborn London WC1V 6RL to Elm House 25 Elm Street Ipswich Suffolk IP1 2AD on 15 December 2020 (1 page)
15 September 2020Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
23 December 2019Confirmation statement made on 2 December 2019 with updates (13 pages)
21 November 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 1,662.81
(7 pages)
19 September 2019Group of companies' accounts made up to 27 December 2018 (42 pages)
19 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2018Confirmation statement made on 2 December 2018 with updates (14 pages)
25 October 2018Memorandum and Articles of Association (38 pages)
11 October 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 1,631.13
(10 pages)
10 October 2018Memorandum and Articles of Association (19 pages)
10 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
27 September 2018Group of companies' accounts made up to 28 December 2017 (36 pages)
15 January 2018Confirmation statement made on 2 December 2017 with updates (6 pages)
18 December 2017Group of companies' accounts made up to 29 December 2016 (38 pages)
18 December 2017Group of companies' accounts made up to 29 December 2016 (38 pages)
21 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,583.64
(7 pages)
21 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,583.64
(7 pages)
17 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 August 2017Statement of capital on 14 August 2017
  • GBP 1,458.00
(7 pages)
14 August 2017Statement of capital on 14 August 2017
  • GBP 1,458.00
(7 pages)
14 July 2017Solvency Statement dated 21/06/17 (2 pages)
14 July 2017Statement by Directors (2 pages)
14 July 2017Solvency Statement dated 21/06/17 (2 pages)
14 July 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 21/06/2017
(3 pages)
14 July 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 21/06/2017
(3 pages)
14 July 2017Statement by Directors (2 pages)
24 April 2017Termination of appointment of Nicolas Barnoin as a director on 19 April 2017 (2 pages)
24 April 2017Termination of appointment of Nicolas Barnoin as a director on 19 April 2017 (2 pages)
18 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,458.00
(7 pages)
18 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,458.00
(7 pages)
9 April 2017Change of share class name or designation (2 pages)
9 April 2017Change of share class name or designation (2 pages)
7 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 February 2017Termination of appointment of Cameron Spencer Roberts as a director on 14 December 2016 (2 pages)
7 February 2017Termination of appointment of Cameron Spencer Roberts as a director on 14 December 2016 (2 pages)
24 January 2017Termination of appointment of Landen Robert Prescott Brann as a director on 30 September 2016 (2 pages)
24 January 2017Termination of appointment of Cameron Spencer Roberts as a director on 14 December 2016 (2 pages)
24 January 2017Termination of appointment of Cameron Spencer Roberts as a director on 14 December 2016 (2 pages)
24 January 2017Termination of appointment of Landen Robert Prescott Brann as a director on 30 September 2016 (2 pages)
23 January 2017Confirmation statement made on 2 December 2016 with updates (11 pages)
23 January 2017Confirmation statement made on 2 December 2016 with updates (11 pages)
24 November 2016Appointment of Serge Francois Schoen as a director on 12 August 2016 (3 pages)
24 November 2016Appointment of Serge Francois Schoen as a director on 12 August 2016 (3 pages)
3 November 2016Appointment of Celeste Tobias-Metcalfe as a director on 12 August 2016 (3 pages)
3 November 2016Appointment of Celeste Tobias-Metcalfe as a director on 12 August 2016 (3 pages)
21 October 2016Memorandum and Articles of Association (43 pages)
21 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
21 October 2016Change of share class name or designation (2 pages)
21 October 2016Memorandum and Articles of Association (43 pages)
21 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
21 October 2016Change of share class name or designation (2 pages)
31 August 2016Resolutions
  • RES13 ‐ Approved 12/08/2016
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
31 August 2016Resolutions
  • RES13 ‐ Approved 12/08/2016
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
10 August 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
10 August 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
11 July 2016Termination of appointment of Gerard Peter Loughran as a director on 2 June 2015 (2 pages)
11 July 2016Termination of appointment of Gerard Peter Loughran as a director on 2 June 2015 (2 pages)
21 April 2016Registered office address changed from 53 Parker Street Holborn London WC2B 5PT to 52-54 High Holborn House High Holborn London WC1V 6RL on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from 53 Parker Street Holborn London WC2B 5PT to 52-54 High Holborn House High Holborn London WC1V 6RL on 21 April 2016 (2 pages)
30 January 2016Annual return made up to 2 December 2015 with a full list of shareholders (20 pages)
30 January 2016Annual return made up to 2 December 2015 with a full list of shareholders (20 pages)
29 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 1,100.01
(4 pages)
29 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 1,100.01
(4 pages)
13 October 2015Full accounts made up to 1 January 2015 (29 pages)
13 October 2015Full accounts made up to 1 January 2015 (29 pages)
13 October 2015Full accounts made up to 1 January 2015 (29 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 May 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1,100.00
(4 pages)
18 May 2015Change of share class name or designation (2 pages)
18 May 2015Change of share class name or designation (2 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
18 May 2015Resolutions
  • RES14 ‐ Bonus issue 1200 7800 27/03/2015
  • RES13 ‐ Subdivision 27/03/2015
  • RES13 ‐ Subdivision 27/03/2015
  • RES14 ‐ Bonus issue 1200 7800 27/03/2015
(5 pages)
18 May 2015Resolutions
  • RES13 ‐ Subdivision 27/03/2015
  • RES14 ‐ Bonus issue 1200 7800 27/03/2015
(5 pages)
18 May 2015Sub-division of shares on 27 March 2015 (5 pages)
18 May 2015Sub-division of shares on 27 March 2015 (5 pages)
18 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
18 May 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1,100.00
(4 pages)
18 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
20 March 2015Appointment of Cameron Spencer Roberts as a director on 18 December 2014 (3 pages)
20 March 2015Appointment of Cameron Spencer Roberts as a director on 18 December 2014 (3 pages)
17 March 2015Appointment of Nicolas Barnoin as a director on 18 December 2014 (3 pages)
17 March 2015Appointment of Nicolas Barnoin as a director on 18 December 2014 (3 pages)
3 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1,010
(17 pages)
3 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1,010
(17 pages)
3 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1,010
(17 pages)
27 February 2014Full accounts made up to 2 January 2014 (28 pages)
27 February 2014Full accounts made up to 2 January 2014 (28 pages)
27 February 2014Full accounts made up to 2 January 2014 (28 pages)
5 January 2014Director's details changed for Landen Robert Prescott Brann on 5 December 2013 (3 pages)
5 January 2014Director's details changed for Landen Robert Prescott Brann on 5 December 2013 (3 pages)
5 January 2014Director's details changed for Landen Robert Prescott Brann on 5 December 2013 (3 pages)
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,010
(17 pages)
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,010
(17 pages)
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,010
(17 pages)
27 September 2013Full accounts made up to 3 January 2013 (27 pages)
27 September 2013Full accounts made up to 3 January 2013 (27 pages)
27 September 2013Full accounts made up to 3 January 2013 (27 pages)
20 September 2013Registered office address changed from 1St Floor Dorland House 18-20 Lower Regent Street London SW1Y 4PH on 20 September 2013 (2 pages)
20 September 2013Registered office address changed from 1St Floor Dorland House 18-20 Lower Regent Street London SW1Y 4PH on 20 September 2013 (2 pages)
29 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (17 pages)
29 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (17 pages)
29 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (17 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
12 June 2012Memorandum and Articles of Association (34 pages)
12 June 2012Memorandum and Articles of Association (34 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
19 April 2012Annual return made up to 2 December 2011 with a full list of shareholders (16 pages)
19 April 2012Annual return made up to 2 December 2011 with a full list of shareholders (16 pages)
19 April 2012Annual return made up to 2 December 2011 with a full list of shareholders (16 pages)
2 March 2012Full accounts made up to 5 January 2012 (24 pages)
2 March 2012Full accounts made up to 5 January 2012 (24 pages)
2 March 2012Full accounts made up to 5 January 2012 (24 pages)
15 February 2012Appointment of Landen Robert Prescott Brann as a director (3 pages)
15 February 2012Appointment of Landen Robert Prescott Brann as a director (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
3 August 2011Full accounts made up to 31 December 2010 (25 pages)
3 August 2011Full accounts made up to 31 December 2010 (25 pages)
11 February 2011Particulars of variation of rights attached to shares (2 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 February 2011Particulars of variation of rights attached to shares (2 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 January 2011Section 519 (1 page)
27 January 2011Section 519 (1 page)
25 January 2011Annual return made up to 2 December 2010 (14 pages)
25 January 2011Annual return made up to 2 December 2010 (14 pages)
25 January 2011Annual return made up to 2 December 2010 (14 pages)
23 December 2010Change of share class name or designation (2 pages)
23 December 2010Change of share class name or designation (2 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
23 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1,010.00
(4 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
23 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1,010.00
(4 pages)
23 December 2010Appointment of Gerard Peter Loughran as a director (3 pages)
23 December 2010Appointment of Gerard Peter Loughran as a director (3 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 March 2010Registered office address changed from Ground Floor Dorland House 18-20 Lower Regent Street London SW1Y 4PH England on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Ground Floor Dorland House 18-20 Lower Regent Street London SW1Y 4PH England on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Sumner House St Thomass Road Chorley Lancashire PR7 1HP on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Sumner House St Thomass Road Chorley Lancashire PR7 1HP on 29 March 2010 (1 page)
18 March 2010Full accounts made up to 31 December 2009 (21 pages)
18 March 2010Full accounts made up to 31 December 2009 (21 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
18 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
18 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
18 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
23 February 2009Full accounts made up to 31 December 2008 (21 pages)
23 February 2009Full accounts made up to 31 December 2008 (21 pages)
15 January 2009Return made up to 02/12/08; full list of members (8 pages)
15 January 2009Return made up to 02/12/08; full list of members (8 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
24 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 March 2008Full accounts made up to 31 December 2007 (22 pages)
17 March 2008Full accounts made up to 31 December 2007 (22 pages)
8 January 2008Return made up to 02/12/07; full list of members (9 pages)
8 January 2008Return made up to 02/12/07; full list of members (9 pages)
16 May 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
16 May 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
2 January 2007Return made up to 02/12/06; full list of members (9 pages)
2 January 2007Return made up to 02/12/06; full list of members (9 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
29 March 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
29 March 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
12 January 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
26 October 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
10 February 2005Return made up to 02/12/04; full list of members (8 pages)
10 February 2005Return made up to 02/12/04; full list of members (8 pages)
14 April 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
14 April 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
11 March 2004Return made up to 02/12/03; full list of members (8 pages)
11 March 2004Return made up to 02/12/03; full list of members (8 pages)
28 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
28 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
13 February 2003Return made up to 02/12/02; full list of members (8 pages)
13 February 2003Return made up to 02/12/02; full list of members (8 pages)
25 September 2002Particulars of mortgage/charge (4 pages)
25 September 2002Particulars of mortgage/charge (4 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
29 June 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
29 June 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
2 February 2002Return made up to 02/12/01; full list of members (7 pages)
2 February 2002Return made up to 02/12/01; full list of members (7 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 January 2001Return made up to 02/12/00; full list of members (7 pages)
3 January 2001Return made up to 02/12/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
30 December 1999Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
30 December 1999Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
5 August 1999Secretary's particulars changed (1 page)
5 August 1999Secretary's particulars changed (1 page)
5 August 1999Return made up to 02/12/98; full list of members (8 pages)
5 August 1999Return made up to 02/12/98; full list of members (8 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Company name changed tsu london LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed tsu london LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999New secretary appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
7 January 1999Ad 15/12/98--------- £ si 460@1=460 £ ic 350/810 (2 pages)
7 January 1999Ad 15/12/98--------- £ si 250@1=250 £ ic 100/350 (2 pages)
7 January 1999Ad 15/12/98--------- £ si 250@1=250 £ ic 100/350 (2 pages)
7 January 1999Ad 15/12/98--------- £ si 460@1=460 £ ic 350/810 (2 pages)
7 January 1999Ad 15/12/98--------- £ si 190@1=190 £ ic 810/1000 (2 pages)
7 January 1999Ad 15/12/98--------- £ si 190@1=190 £ ic 810/1000 (2 pages)
18 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
26 May 1998Return made up to 02/12/97; full list of members (9 pages)
26 May 1998Return made up to 02/12/97; full list of members (9 pages)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
25 May 1997Registered office changed on 25/05/97 from: 27 montpelier street london SW7 1HF (1 page)
25 May 1997Registered office changed on 25/05/97 from: 27 montpelier street london SW7 1HF (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
24 February 1997Particulars of mortgage/charge (3 pages)
24 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
7 February 1997Memorandum and Articles of Association (18 pages)
7 February 1997Memorandum and Articles of Association (18 pages)
29 January 1997Company name changed sushi london LIMITED\certificate issued on 30/01/97 (2 pages)
29 January 1997Company name changed sushi london LIMITED\certificate issued on 30/01/97 (2 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 January 1997Memorandum and Articles of Association (15 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 January 1997Memorandum and Articles of Association (15 pages)
16 January 1997Company name changed centreapply LIMITED\certificate issued on 17/01/97 (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997New secretary appointed (2 pages)
16 January 1997New director appointed (4 pages)
16 January 1997Registered office changed on 16/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997Registered office changed on 16/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 January 1997New director appointed (4 pages)
16 January 1997Company name changed centreapply LIMITED\certificate issued on 17/01/97 (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997New secretary appointed (2 pages)
2 December 1996Incorporation (9 pages)
2 December 1996Incorporation (9 pages)