Clerkenwell
London
EC1R 3BT
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2017(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 21 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road London EC1R 3BT |
Secretary Name | Mr Edward Knighton |
---|---|
Status | Closed |
Appointed | 15 August 2017(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 21 November 2017) |
Role | Company Director |
Correspondence Address | 95 Farringdon Road London EC1R 3BT |
Director Name | Zoe Tindall |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 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 | 10 November 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Randolph Mews London W9 1AW |
Director Name | Robin Foreman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Muncaster Road London SW11 6NX |
Director Name | Mr Miles Howard Templeman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitmore Farm Church Road Windlesham Surrey GU20 6BH |
Director Name | Ms Alison Vickers |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road Clerkenwell London EC1R 3BT |
Director Name | Mr Gary John Thomas |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road Clerkenwell London EC1R 3BT |
Director Name | Mr Simon Henry Warren Woodroffe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Houseboat Trafalgar Berth 44 106 Cheyne Walk London SW10 0DG |
Director Name | Mr James Dominic Fowler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(1 year, 7 months 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 EC1R 3BT |
Secretary Name | James Dominic Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2013) |
Role | Accountant |
Correspondence Address | 95 Farringdon Road Clerkenwell London EC1R 3BT |
Director Name | Mr Andrew Maxwell Campbell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(6 years, 9 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 EC1R 3BT |
Secretary Name | Andrew Campbell |
---|---|
Status | Resigned |
Appointed | 24 July 2013(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 15 August 2017) |
Role | Company Director |
Correspondence Address | 95 Farringdon Road Clerkenwell London EC1R 3BT |
Director Name | Ms Vanessa Claire Hall |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(7 years, 6 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 EC1R 3BT |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | yosushi.com |
---|---|
Telephone | 020 78410785 |
Telephone region | London |
Registered Address | 95 Farringdon Road Clerkenwell London EC1R 3BT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £155,610 |
Latest Accounts | 29 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
18 February 2016 | Delivered on: 26 February 2016 Persons entitled: Intermediate Capital Group PLC (As Security Agent) Classification: A registered charge 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 |
5 April 2007 | Delivered on: 14 April 2007 Satisfied on: 12 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal assignment of keyman policy 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 companys rights title interst and benefit in and to each keyman policy. See the mortgage charge document 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 |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | Application to strike the company off the register (2 pages) |
29 August 2017 | Application to strike the company off the register (2 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 | Termination of appointment of Andrew Campbell as a secretary 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 Myles Knighton as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Edward Myles 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 | Appointment of Mr Edward Knighton as a secretary on 15 August 2017 (2 pages) |
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) |
2 May 2017 | Statement of capital on 2 May 2017
|
2 May 2017 | Statement of capital on 2 May 2017
|
5 April 2017 | Solvency Statement dated 29/03/17 (1 page) |
5 April 2017 | Resolutions
|
5 April 2017 | Solvency Statement dated 29/03/17 (1 page) |
5 April 2017 | Statement by Directors (1 page) |
5 April 2017 | Statement by Directors (1 page) |
11 January 2017 | Satisfaction of charge 059794020005 in full (1 page) |
11 January 2017 | Satisfaction of charge 059794020005 in full (1 page) |
28 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
31 August 2016 | Full accounts made up to 29 November 2015 (12 pages) |
31 August 2016 | Full accounts made up to 29 November 2015 (12 pages) |
26 February 2016 | Registration of charge 059794020005, created on 18 February 2016 (24 pages) |
26 February 2016 | Registration of charge 059794020005, created on 18 February 2016 (24 pages) |
27 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
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) |
27 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
24 November 2015 | Satisfaction of charge 3 in full (4 pages) |
24 November 2015 | Satisfaction of charge 3 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) |
5 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
19 May 2014 | Full accounts made up to 1 December 2013 (12 pages) |
19 May 2014 | Appointment of Mrs Vanessa Hall as a director (2 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) |
19 May 2014 | Appointment of Mrs Vanessa Hall as a director (2 pages) |
28 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
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 | 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 | 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) |
16 January 2013 | Termination of appointment of Gary Thomas as a director (1 page) |
16 January 2013 | Termination of appointment of Gary Thomas as a director (1 page) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Full accounts made up to 27 November 2011 (10 pages) |
17 August 2012 | Full accounts made up to 27 November 2011 (10 pages) |
10 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 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) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Alison Vickers on 26 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for James Dominic Fowler on 26 October 2010 (1 page) |
2 November 2010 | Director's details changed for Alison Vickers on 26 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Secretary's details changed for James Dominic Fowler on 26 October 2010 (1 page) |
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) |
11 November 2009 | Director's details changed for Alison Vickers on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Alison Vickers on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Robin Rowland on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robin Rowland on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Alison Vickers on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Gary Thomas on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Gary Thomas on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Gary Thomas on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Robin Rowland on 1 October 2009 (2 pages) |
14 September 2009 | Full accounts made up to 30 November 2008 (13 pages) |
14 September 2009 | Full accounts made up to 30 November 2008 (13 pages) |
27 November 2008 | Return made up to 26/10/08; full list of members (8 pages) |
27 November 2008 | Return made up to 26/10/08; full list of members (8 pages) |
28 July 2008 | Full accounts made up to 25 November 2007 (18 pages) |
28 July 2008 | Full accounts made up to 25 November 2007 (18 pages) |
25 June 2008 | Director and secretary appointed james fowler (2 pages) |
25 June 2008 | Appointment terminated director and secretary zoe tindall (1 page) |
25 June 2008 | Appointment terminated director and secretary zoe tindall (1 page) |
25 June 2008 | Director and secretary appointed james fowler (2 pages) |
17 March 2008 | Resolutions
|
17 March 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 March 2008 | Appointment terminated director miles templeman (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 March 2008 | Resolutions
|
17 March 2008 | Appointment terminated director simon woodroffe (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 March 2008 | Appointment terminated director miles templeman (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 March 2008 | Appointment terminated director simon woodroffe (1 page) |
17 March 2008 | Appointment terminated director robin foreman (1 page) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
17 March 2008 | Appointment terminated director robin foreman (1 page) |
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 | 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) |
27 November 2007 | Return made up to 26/10/07; full list of members (6 pages) |
27 November 2007 | Return made up to 26/10/07; full list of members (6 pages) |
14 April 2007 | Particulars of mortgage/charge (7 pages) |
14 April 2007 | Particulars of mortgage/charge (7 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Nc inc already adjusted 12/12/06 (1 page) |
2 January 2007 | Ad 12/12/06--------- £ si [email protected]=54557 £ ic 2/54559 (2 pages) |
2 January 2007 | Ad 12/12/06--------- £ si [email protected]=6143 £ ic 54559/60702 (4 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | S-div 12/12/06 (1 page) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | S-div 12/12/06 (1 page) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Nc inc already adjusted 12/12/06 (1 page) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Ad 12/12/06--------- £ si [email protected]=54557 £ ic 2/54559 (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Ad 12/12/06--------- £ si [email protected]=6143 £ ic 54559/60702 (4 pages) |
2 January 2007 | Resolutions
|
21 December 2006 | Particulars of mortgage/charge (11 pages) |
21 December 2006 | Particulars of mortgage/charge (11 pages) |
18 December 2006 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
18 December 2006 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | New secretary appointed;new director appointed (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 10 snow hill london EC1A 2AL (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 10 snow hill london EC1A 2AL (1 page) |
23 November 2006 | New secretary appointed;new director appointed (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Secretary resigned;director resigned (1 page) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | Memorandum and Articles of Association (12 pages) |
20 November 2006 | Memorandum and Articles of Association (12 pages) |
13 November 2006 | Company name changed de facto 1428 LIMITED\certificate issued on 13/11/06 (2 pages) |
13 November 2006 | Company name changed de facto 1428 LIMITED\certificate issued on 13/11/06 (2 pages) |
26 October 2006 | Incorporation (17 pages) |
26 October 2006 | Incorporation (17 pages) |