Company NameYO! Sushi Limited
DirectorsRichard Hodgson and Willem Hendrik Human
Company StatusActive
Company Number03370524
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Previous NameBeavercraft Services 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(20 years, 6 months 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(25 years, 2 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
Appointed06 June 1997(3 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (resigned 29 August 2003)
RoleEntrepreneur
Correspondence Address15 St Andrews Chambers
Wells Street
London
W1T 3PJ
Secretary NameKevin Patrick Healy
NationalityBritish
StatusResigned
Appointed06 June 1997(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address17 Touchard House
Chart Street
London
N1 6DB
Secretary NameJeremy Mel Lazarus
NationalityBritish
StatusResigned
Appointed11 September 1998(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 June 1999)
RoleCompany Director
Correspondence Address76 Coniston Road
Muswell Hill
London
N10 2BN
Director NameRobin Rowland
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(2 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowslip Cottages
Cowslip Lane
Mickleham
Surrey
RH5 6ET
Director NameTerence Horsfall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2001)
RoleFinancial Director
Correspondence Address40a Edith Grove
London
SW10 0NJ
Secretary NameTerence Horsfall
NationalityBritish
StatusResigned
Appointed16 July 1999(2 years, 2 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(3 years, 8 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(4 years, 2 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(4 years, 2 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(6 years, 2 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(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
Clerkenwell
London
Secretary NameJames Dominic Fowler
NationalityBritish
StatusResigned
Appointed19 June 2008(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2013)
RoleAccountant
Correspondence Address95 Farringdon Road
Clerkenwell
London
Director NameMs Alison Vickers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 July 2017)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
Clerkenwell
London
Director NameMr Andrew Maxwell Campbell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(16 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
Clerkenwell
London
Secretary NameAndrew Campbell
StatusResigned
Appointed24 July 2013(16 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 August 2017)
RoleCompany Director
Correspondence Address95 Farringdon Road
Clerkenwell
London
Director NameMs Vanessa Claire Hall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
Clerkenwell
London
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(20 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Secretary NameMr Edward Knighton
StatusResigned
Appointed15 August 2017(20 years, 3 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(23 years, 10 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 NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitem.yosushi.com

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
Net Worth£351,302
Current Liabilities£1,483

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Charges

6 February 2018Delivered on: 20 February 2018
Persons entitled: Intermediate Capital Group PLC as Security Agent.

Classification: A registered charge
Particulars: N/A.
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) 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 2016Delivered 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 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: N/A.
Outstanding
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
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
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
29 August 2003Delivered 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 2002Delivered 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 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 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

Filing History

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)
13 January 2021Full accounts made up to 1 December 2019 (17 pages)
22 June 2020Change of details for Ys Bidco Limited as a person with significant control on 2 July 2019 (2 pages)
22 June 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
19 June 2020Statement of capital following an allotment of shares on 28 June 2019
  • GBP 3,349,112.8
(3 pages)
8 August 2019Full accounts made up to 25 November 2018 (17 pages)
4 July 2019Registration of charge 033705240010, created on 28 June 2019 (57 pages)
4 July 2019Registration of charge 033705240011, created on 28 June 2019 (51 pages)
16 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
17 August 2018Full accounts made up to 26 November 2017 (17 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
20 February 2018Registration of charge 033705240009, created on 6 February 2018 (52 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)
21 November 2017Registration of charge 033705240008, created on 16 November 2017 (58 pages)
21 November 2017Registration of charge 033705240008, created on 16 November 2017 (58 pages)
10 November 2017Notification of Ys Bidco Limited as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Cessation of Yo! Sushi Holdings Limited as a person with significant control on 6 April 2016 (1 page)
10 November 2017Cessation of Yo! Sushi Holdings Limited as a person with significant control on 6 April 2016 (1 page)
10 November 2017Notification of Ys Bidco Limited as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Registered 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 2017Registered 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 2017Full accounts made up to 27 November 2016 (12 pages)
6 September 2017Full accounts made up to 27 November 2016 (12 pages)
15 August 2017Appointment of Mr Edward Knighton as a secretary 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 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 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 director on 15 August 2017 (2 pages)
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)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
1 September 2016Full accounts made up to 29 November 2015 (13 pages)
1 September 2016Full accounts made up to 29 November 2015 (13 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 203,000
(5 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 203,000
(5 pages)
26 February 2016Registration of charge 033705240007, created on 18 February 2016 (23 pages)
26 February 2016Registration of charge 033705240007, 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 2015Termination of appointment of Vanessa Hall as a director on 27 November 2015 (1 page)
24 November 2015Satisfaction of charge 5 in full (4 pages)
24 November 2015Satisfaction of charge 5 in full (4 pages)
8 September 2015Full accounts made up to 30 November 2014 (12 pages)
8 September 2015Full accounts made up to 30 November 2014 (12 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 203,000
(6 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 203,000
(6 pages)
19 May 2014Full accounts made up to 1 December 2013 (12 pages)
19 May 2014Full accounts made up to 1 December 2013 (12 pages)
19 May 2014Full accounts made up to 1 December 2013 (12 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 203,000
(5 pages)
14 May 2014Appointment of Mrs Vanessa Hall as a director (2 pages)
14 May 2014Appointment of Mrs Vanessa Hall as a director (2 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 203,000
(5 pages)
14 August 2013Full accounts made up to 25 November 2012 (11 pages)
14 August 2013Full accounts made up to 25 November 2012 (11 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 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 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 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
12 February 2013Termination of appointment of Gary Thomas as a director (1 page)
12 February 2013Termination of appointment of Gary Thomas as a director (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)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 August 2012Full accounts made up to 27 November 2011 (11 pages)
17 August 2012Full accounts made up to 27 November 2011 (11 pages)
27 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
26 August 2011Full accounts made up to 28 November 2010 (11 pages)
26 August 2011Full accounts made up to 28 November 2010 (11 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
17 August 2010Full accounts made up to 29 November 2009 (11 pages)
17 August 2010Full accounts made up to 29 November 2009 (11 pages)
22 July 2010Director's details changed for James Dominic Fowler on 9 May 2010 (2 pages)
22 July 2010Secretary's details changed for James Dominic Fowler on 9 May 2010 (1 page)
22 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for James Dominic Fowler on 9 May 2010 (2 pages)
22 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for James Dominic Fowler on 9 May 2010 (2 pages)
22 July 2010Secretary's details changed for James Dominic Fowler on 9 May 2010 (1 page)
22 July 2010Secretary's details changed for James Dominic Fowler on 9 May 2010 (1 page)
14 September 2009Full accounts made up to 30 November 2008 (11 pages)
14 September 2009Full accounts made up to 30 November 2008 (11 pages)
28 May 2009Return made up to 11/05/09; full list of members (4 pages)
28 May 2009Return made up to 11/05/09; full list of members (4 pages)
28 July 2008Full accounts made up to 25 November 2007 (11 pages)
28 July 2008Full accounts made up to 25 November 2007 (11 pages)
25 June 2008Return made up to 11/05/08; full list of members (4 pages)
25 June 2008Location of register of members (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Return made up to 11/05/08; full list of members (4 pages)
24 June 2008Director and secretary appointed james fowler (2 pages)
24 June 2008Appointment terminated director and secretary zoe tindall (1 page)
24 June 2008Director and secretary appointed james fowler (2 pages)
24 June 2008Appointment terminated director and secretary zoe tindall (1 page)
17 March 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 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 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
(6 pages)
13 March 2008Declaration of assistance for shares acquisition (20 pages)
26 September 2007Full accounts made up to 26 November 2006 (10 pages)
26 September 2007Full accounts made up to 26 November 2006 (10 pages)
9 August 2007Return made up to 11/05/07; no change of members (7 pages)
9 August 2007Return made up to 11/05/07; no change of members (7 pages)
11 January 2007Memorandum and Articles of Association (5 pages)
11 January 2007Memorandum and Articles of Association (5 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
(17 pages)
20 December 2006Declaration of assistance for shares acquisition (18 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
(17 pages)
20 December 2006Declaration of assistance for shares acquisition (18 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)
13 June 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2006Full accounts made up to 27 November 2005 (9 pages)
23 March 2006Full accounts made up to 27 November 2005 (9 pages)
5 August 2005Group of companies' accounts made up to 28 November 2004 (16 pages)
5 August 2005Group of companies' accounts made up to 28 November 2004 (16 pages)
28 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2004Return made up to 11/05/04; full list of members (8 pages)
9 June 2004Return made up to 11/05/04; full list of members (8 pages)
24 May 2004Group of companies' accounts made up to 30 November 2003 (20 pages)
24 May 2004Group of companies' accounts made up to 30 November 2003 (20 pages)
29 September 2003Group of companies' accounts made up to 1 December 2002 (19 pages)
29 September 2003Group of companies' accounts made up to 1 December 2002 (19 pages)
29 September 2003Group of companies' accounts made up to 1 December 2002 (19 pages)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 September 2003Director resigned (1 page)
17 September 2003Particulars of mortgage/charge (4 pages)
17 September 2003Particulars of mortgage/charge (4 pages)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 September 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
30 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2003Memorandum and Articles of Association (8 pages)
10 February 2003Memorandum and Articles of Association (8 pages)
30 September 2002Group of companies' accounts made up to 25 November 2001 (17 pages)
30 September 2002Group of companies' accounts made up to 25 November 2001 (17 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
5 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2001Memorandum and Articles of Association (8 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 September 2001Memorandum and Articles of Association (8 pages)
6 September 2001Group of companies' accounts made up to 26 November 2000 (17 pages)
6 September 2001Group of companies' accounts made up to 26 November 2000 (17 pages)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001Secretary resigned (1 page)
26 July 2001Return made up to 11/05/01; full list of members (6 pages)
26 July 2001Return made up to 11/05/01; full list of members (6 pages)
30 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001Nc inc already adjusted 15/02/01 (1 page)
30 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 May 2001Ad 01/03/01--------- £ si [email protected]=199800 £ ic 200/200000 (2 pages)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001Ad 01/03/01--------- £ si [email protected]=199800 £ ic 200/200000 (2 pages)
30 May 2001S-div 15/02/01 (1 page)
30 May 2001Nc inc already adjusted 15/02/01 (1 page)
30 May 2001S-div 15/02/01 (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
26 September 2000Registered office changed on 26/09/00 from: academy house 161-167 oxford street london W1R 1TA (1 page)
26 September 2000Registered office changed on 26/09/00 from: academy house 161-167 oxford street london W1R 1TA (1 page)
2 August 2000Full group accounts made up to 28 November 1999 (17 pages)
2 August 2000Full group accounts made up to 28 November 1999 (17 pages)
16 May 2000Return made up to 11/05/00; full list of members (7 pages)
16 May 2000Return made up to 11/05/00; 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 1999Return made up to 14/05/99; full list of members (6 pages)
22 July 1999Return made up to 14/05/99; full list of members (6 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 1999Accounts for a medium company made up to 30 November 1998 (10 pages)
28 May 1999Accounts for a medium company made up to 30 November 1998 (10 pages)
18 November 1998Particulars of contract relating to shares (4 pages)
18 November 1998Ad 03/09/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 November 1998Particulars of contract relating to shares (4 pages)
18 November 1998Ad 03/09/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed (2 pages)
7 September 1998Full accounts made up to 30 November 1997 (6 pages)
7 September 1998Full accounts made up to 30 November 1997 (6 pages)
4 September 1998Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page)
4 September 1998Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page)
3 September 1998Return made up to 14/05/98; full list of members (6 pages)
3 September 1998Return made up to 14/05/98; full list of members (6 pages)
11 August 1997Company name changed beavercraft services LIMITED\certificate issued on 12/08/97 (2 pages)
11 August 1997Company name changed beavercraft services LIMITED\certificate issued on 12/08/97 (2 pages)
7 August 1997Registered office changed on 07/08/97 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Ad 06/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 1997Ad 06/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1997£ nc 1000/10000 05/06/97 (1 page)
13 June 1997Memorandum and Articles of Association (8 pages)
13 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 June 1997Memorandum and Articles of Association (8 pages)
13 June 1997£ nc 1000/10000 05/06/97 (1 page)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 June 1997Registered office changed on 11/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
11 June 1997Registered office changed on 11/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997Director resigned (1 page)
14 May 1997Incorporation (17 pages)
14 May 1997Incorporation (17 pages)