Company NameSushi Eye Ltd.
DirectorDong Soo Kim
Company StatusActive
Company Number05049204
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 1 month ago)
Previous NameSpecmarket Ltd.

Business Activity

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

Directors

Director NameDong Soo Kim
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySouth Korean
StatusCurrent
Appointed19 February 2004(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 41 Chessington Business Centre
37 Cox Lane, Chessington
Chessington
KT9 1SD
Secretary NameBu Duk You
NationalityBritish
StatusCurrent
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address77 The Broadway
London
SW19 1QE
Director NameYoung Suk Rang
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityKorean
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Saint James Close
New Malden
Surrey
KT3 6DU
Secretary NameSung Hee Rang
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Saint James Close
New Malden
Surrey
KT3 6DU
Secretary NameBu Duk You
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address125 Claremont Avenue
New Malden
Surrey
KT3 6QR

Location

Registered AddressSuite 41 Chessington Business Centre
37 Cox Lane, Chessington
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Bu Duk You
50.00%
Ordinary
50 at £1Dong Soo Kim
50.00%
Ordinary

Financials

Year2014
Net Worth£42,086
Cash£20,890
Current Liabilities£25,924

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

1 March 2023Change of details for Mr Dong Soo Kim as a person with significant control on 20 March 2022 (2 pages)
1 March 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
29 April 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
3 March 2022Change of details for Mr Dong Soo Kim as a person with significant control on 1 March 2022 (2 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
3 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
28 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
10 December 2018Director's details changed for Dong Soo Kim on 1 December 2018 (2 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
9 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 October 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane, Chessington Chessington KT9 1SD on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane, Chessington Chessington KT9 1SD on 25 October 2017 (1 page)
8 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
20 January 2016Registered office address changed from Unit 1,Cobden Mews 90 the Broadway, Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 20 January 2016 (1 page)
20 January 2016Registered office address changed from Unit 1,Cobden Mews 90 the Broadway, Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 20 January 2016 (1 page)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Secretary's details changed for Bu Duk You on 18 March 2014 (1 page)
18 March 2014Secretary's details changed for Bu Duk You on 18 March 2014 (1 page)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
8 March 2010Director's details changed for Dong Soo Kim on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Dong Soo Kim on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Dong Soo Kim on 1 February 2010 (2 pages)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
3 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
13 March 2009Return made up to 19/02/09; full list of members (3 pages)
13 March 2009Return made up to 19/02/09; full list of members (3 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
20 February 2008Return made up to 19/02/08; full list of members (2 pages)
20 February 2008Return made up to 19/02/08; full list of members (2 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Return made up to 19/02/07; full list of members (2 pages)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Return made up to 19/02/07; full list of members (2 pages)
23 February 2007Secretary's particulars changed (1 page)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 September 2006New secretary appointed (1 page)
8 September 2006New secretary appointed (1 page)
13 March 2006Return made up to 19/02/06; full list of members (2 pages)
13 March 2006Return made up to 19/02/06; full list of members (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: 7 saint james close new malden surrey KT3 6DU (1 page)
10 January 2006Registered office changed on 10/01/06 from: 7 saint james close new malden surrey KT3 6DU (1 page)
7 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
21 October 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 October 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
27 June 2005Return made up to 19/02/05; full list of members (2 pages)
27 June 2005Return made up to 19/02/05; full list of members (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
23 March 2004Company name changed specmarket LTD.\certificate issued on 23/03/04 (2 pages)
23 March 2004Company name changed specmarket LTD.\certificate issued on 23/03/04 (2 pages)
19 February 2004Incorporation (7 pages)
19 February 2004Incorporation (7 pages)