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(25 years, 2 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 | 06 June 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 August 2003) |
Role | Entrepreneur |
Correspondence Address | 15 St Andrews Chambers Wells Street London W1T 3PJ |
Secretary Name | Kevin Patrick Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(3 weeks, 2 days 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 |
Secretary Name | Jeremy Mel Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | 76 Coniston Road Muswell Hill London N10 2BN |
Director Name | Robin Rowland |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowslip Cottages Cowslip Lane Mickleham Surrey RH5 6ET |
Director Name | Terence Horsfall |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(2 years, 2 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 | Terence Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(2 years, 2 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(3 years, 8 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(4 years, 2 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(4 years, 2 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(6 years, 2 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(11 years, 1 month 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 |
Secretary Name | James Dominic Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2013) |
Role | Accountant |
Correspondence Address | 95 Farringdon Road Clerkenwell London |
Director Name | Ms Alison Vickers |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(15 years, 8 months 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 |
Director Name | Mr Andrew Maxwell Campbell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(16 years, 2 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 |
Secretary Name | Andrew Campbell |
---|---|
Status | Resigned |
Appointed | 24 July 2013(16 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 August 2017) |
Role | Company Director |
Correspondence Address | 95 Farringdon Road Clerkenwell London |
Director Name | Ms Vanessa Claire Hall |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 November 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road Clerkenwell London |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road London EC1R 3BT |
Secretary Name | Mr Edward Knighton |
---|---|
Status | Resigned |
Appointed | 15 August 2017(20 years, 3 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(23 years, 10 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 | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | m.yosushi.com |
---|
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 |
---|---|
Net Worth | £351,302 |
Current Liabilities | £1,483 |
Latest Accounts | 27 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
6 February 2018 | Delivered on: 20 February 2018 Persons entitled: Intermediate Capital Group PLC as Security Agent. Classification: A registered charge Particulars: N/A. 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) and the specified intellectual property owned by the company, in each case as specified (and defined) in the second ranking debenture registered by this form MR01 (the "debenture") and including, amongst others, trademarks numbered 2215571, 2215576 and 3210729 and the yo! Sushi device registered design (serial number 322631-0001). for more details please refer to the debenture. Outstanding |
18 February 2016 | Delivered on: 26 February 2016 Persons entitled: Intermediate Capital Group PLC (As Security Agent) Classification: A registered charge Particulars: Trademarks 2215571 and 2215576 registered design number 322631-0001 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
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: N/A. Outstanding |
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 |
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 |
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 |
29 August 2003 | Delivered on: 17 September 2003 Satisfied on: 12 March 2008 Persons entitled: Yo! Limited Classification: Trade marks and designs charge 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: By way of fixed charge all the charge property. See the mortgage charge document for full details. Fully Satisfied |
28 June 2002 | Delivered on: 9 July 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: L/H restaurant unit 2 parkfield street islington london. 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 soho limited yo! Sushi hn limited yo! Sushi self limited and yo! Sushi 02 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 |
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) |
13 January 2021 | Full accounts made up to 1 December 2019 (17 pages) |
22 June 2020 | Change of details for Ys Bidco Limited as a person with significant control on 2 July 2019 (2 pages) |
22 June 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
19 June 2020 | Statement of capital following an allotment of shares on 28 June 2019
|
8 August 2019 | Full accounts made up to 25 November 2018 (17 pages) |
4 July 2019 | Registration of charge 033705240010, created on 28 June 2019 (57 pages) |
4 July 2019 | Registration of charge 033705240011, created on 28 June 2019 (51 pages) |
16 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
17 August 2018 | Full accounts made up to 26 November 2017 (17 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
20 February 2018 | Registration of charge 033705240009, created on 6 February 2018 (52 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) |
21 November 2017 | Registration of charge 033705240008, created on 16 November 2017 (58 pages) |
21 November 2017 | Registration of charge 033705240008, created on 16 November 2017 (58 pages) |
10 November 2017 | Notification of Ys Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Cessation of Yo! Sushi Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
10 November 2017 | Cessation of Yo! Sushi Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
10 November 2017 | Notification of Ys Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Registered office address changed from 95 Farringdon Road Clerkenwell London to Laytons Llp Level 5 2 More London Riverside London SE1 2AP on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 95 Farringdon Road Clerkenwell London to Laytons Llp Level 5 2 More London Riverside London SE1 2AP on 7 November 2017 (1 page) |
6 September 2017 | Full accounts made up to 27 November 2016 (12 pages) |
6 September 2017 | Full accounts made up to 27 November 2016 (12 pages) |
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 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 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 | 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 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) |
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) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
1 September 2016 | Full accounts made up to 29 November 2015 (13 pages) |
1 September 2016 | Full accounts made up to 29 November 2015 (13 pages) |
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
26 February 2016 | Registration of charge 033705240007, created on 18 February 2016 (23 pages) |
26 February 2016 | Registration of charge 033705240007, 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 | Termination of appointment of Vanessa Hall as a director on 27 November 2015 (1 page) |
24 November 2015 | Satisfaction of charge 5 in full (4 pages) |
24 November 2015 | Satisfaction of charge 5 in full (4 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (12 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (12 pages) |
1 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 May 2014 | Full accounts made up to 1 December 2013 (12 pages) |
19 May 2014 | Full accounts made up to 1 December 2013 (12 pages) |
19 May 2014 | Full accounts made up to 1 December 2013 (12 pages) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Appointment of Mrs Vanessa Hall as a director (2 pages) |
14 May 2014 | Appointment of Mrs Vanessa Hall as a director (2 pages) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 August 2013 | Full accounts made up to 25 November 2012 (11 pages) |
14 August 2013 | Full accounts made up to 25 November 2012 (11 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 | 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 | 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 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Termination of appointment of Gary Thomas as a director (1 page) |
12 February 2013 | Termination of appointment of Gary Thomas as a director (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) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 August 2012 | Full accounts made up to 27 November 2011 (11 pages) |
17 August 2012 | Full accounts made up to 27 November 2011 (11 pages) |
27 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Full accounts made up to 28 November 2010 (11 pages) |
26 August 2011 | Full accounts made up to 28 November 2010 (11 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Full accounts made up to 29 November 2009 (11 pages) |
17 August 2010 | Full accounts made up to 29 November 2009 (11 pages) |
22 July 2010 | Director's details changed for James Dominic Fowler on 9 May 2010 (2 pages) |
22 July 2010 | Secretary's details changed for James Dominic Fowler on 9 May 2010 (1 page) |
22 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for James Dominic Fowler on 9 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for James Dominic Fowler on 9 May 2010 (2 pages) |
22 July 2010 | Secretary's details changed for James Dominic Fowler on 9 May 2010 (1 page) |
22 July 2010 | Secretary's details changed for James Dominic Fowler on 9 May 2010 (1 page) |
14 September 2009 | Full accounts made up to 30 November 2008 (11 pages) |
14 September 2009 | Full accounts made up to 30 November 2008 (11 pages) |
28 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 25 November 2007 (11 pages) |
28 July 2008 | Full accounts made up to 25 November 2007 (11 pages) |
25 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
24 June 2008 | Director and secretary appointed james fowler (2 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 | Appointment terminated director and secretary zoe tindall (1 page) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 March 2008 | Resolutions
|
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 | 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 | Declaration of assistance for shares acquisition (20 pages) |
26 September 2007 | Full accounts made up to 26 November 2006 (10 pages) |
26 September 2007 | Full accounts made up to 26 November 2006 (10 pages) |
9 August 2007 | Return made up to 11/05/07; no change of members (7 pages) |
9 August 2007 | Return made up to 11/05/07; no change of members (7 pages) |
11 January 2007 | Memorandum and Articles of Association (5 pages) |
11 January 2007 | Memorandum and Articles of Association (5 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 | Declaration of assistance for shares acquisition (18 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Declaration of assistance for shares acquisition (18 pages) |
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) |
13 June 2006 | Return made up to 11/05/06; full list of members
|
13 June 2006 | Return made up to 11/05/06; full list of members
|
23 March 2006 | Full accounts made up to 27 November 2005 (9 pages) |
23 March 2006 | Full accounts made up to 27 November 2005 (9 pages) |
5 August 2005 | Group of companies' accounts made up to 28 November 2004 (16 pages) |
5 August 2005 | Group of companies' accounts made up to 28 November 2004 (16 pages) |
28 June 2005 | Return made up to 11/05/05; full list of members
|
28 June 2005 | Return made up to 11/05/05; full list of members
|
9 June 2004 | Return made up to 11/05/04; full list of members (8 pages) |
9 June 2004 | Return made up to 11/05/04; full list of members (8 pages) |
24 May 2004 | Group of companies' accounts made up to 30 November 2003 (20 pages) |
24 May 2004 | Group of companies' accounts made up to 30 November 2003 (20 pages) |
29 September 2003 | Group of companies' accounts made up to 1 December 2002 (19 pages) |
29 September 2003 | Group of companies' accounts made up to 1 December 2002 (19 pages) |
29 September 2003 | Group of companies' accounts made up to 1 December 2002 (19 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Particulars of mortgage/charge (4 pages) |
17 September 2003 | Particulars of mortgage/charge (4 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
30 May 2003 | Return made up to 11/05/03; full list of members
|
30 May 2003 | Return made up to 11/05/03; full list of members
|
10 February 2003 | Resolutions
|
10 February 2003 | Resolutions
|
10 February 2003 | Memorandum and Articles of Association (8 pages) |
10 February 2003 | Memorandum and Articles of Association (8 pages) |
30 September 2002 | Group of companies' accounts made up to 25 November 2001 (17 pages) |
30 September 2002 | Group of companies' accounts made up to 25 November 2001 (17 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Return made up to 11/05/02; full list of members
|
5 June 2002 | Return made up to 11/05/02; full list of members
|
26 September 2001 | Memorandum and Articles of Association (8 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
26 September 2001 | Memorandum and Articles of Association (8 pages) |
6 September 2001 | Group of companies' accounts made up to 26 November 2000 (17 pages) |
6 September 2001 | Group of companies' accounts made up to 26 November 2000 (17 pages) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
26 July 2001 | Return made up to 11/05/01; full list of members (6 pages) |
26 July 2001 | Return made up to 11/05/01; full list of members (6 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | Nc inc already adjusted 15/02/01 (1 page) |
30 May 2001 | Resolutions
|
30 May 2001 | Resolutions
|
30 May 2001 | Resolutions
|
30 May 2001 | Ad 01/03/01--------- £ si [email protected]=199800 £ ic 200/200000 (2 pages) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | Ad 01/03/01--------- £ si [email protected]=199800 £ ic 200/200000 (2 pages) |
30 May 2001 | S-div 15/02/01 (1 page) |
30 May 2001 | Nc inc already adjusted 15/02/01 (1 page) |
30 May 2001 | S-div 15/02/01 (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: academy house 161-167 oxford street london W1R 1TA (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: academy house 161-167 oxford street london W1R 1TA (1 page) |
2 August 2000 | Full group accounts made up to 28 November 1999 (17 pages) |
2 August 2000 | Full group accounts made up to 28 November 1999 (17 pages) |
16 May 2000 | Return made up to 11/05/00; full list of members (7 pages) |
16 May 2000 | Return made up to 11/05/00; 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 | Return made up to 14/05/99; full list of members (6 pages) |
22 July 1999 | Return made up to 14/05/99; full list of members (6 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 | Accounts for a medium company made up to 30 November 1998 (10 pages) |
28 May 1999 | Accounts for a medium company made up to 30 November 1998 (10 pages) |
18 November 1998 | Particulars of contract relating to shares (4 pages) |
18 November 1998 | Ad 03/09/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
18 November 1998 | Particulars of contract relating to shares (4 pages) |
18 November 1998 | Ad 03/09/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Full accounts made up to 30 November 1997 (6 pages) |
7 September 1998 | Full accounts made up to 30 November 1997 (6 pages) |
4 September 1998 | Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page) |
4 September 1998 | Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page) |
3 September 1998 | Return made up to 14/05/98; full list of members (6 pages) |
3 September 1998 | Return made up to 14/05/98; full list of members (6 pages) |
11 August 1997 | Company name changed beavercraft services LIMITED\certificate issued on 12/08/97 (2 pages) |
11 August 1997 | Company name changed beavercraft services LIMITED\certificate issued on 12/08/97 (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Ad 06/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 1997 | Ad 06/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | £ nc 1000/10000 05/06/97 (1 page) |
13 June 1997 | Memorandum and Articles of Association (8 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Memorandum and Articles of Association (8 pages) |
13 June 1997 | £ nc 1000/10000 05/06/97 (1 page) |
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
11 June 1997 | Registered office changed on 11/06/97 from: 788-790 finchley road london NW11 7UR (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 788-790 finchley road london NW11 7UR (1 page) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
14 May 1997 | Incorporation (17 pages) |
14 May 1997 | Incorporation (17 pages) |