Company NameSushi Holdings 1 Limited
Company StatusDissolved
Company Number06523320
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 2 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameRobin Rowland
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(6 days after company formation)
Appointment Duration9 years, 8 months (closed 21 November 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2017(9 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Secretary NameMr Edward Knighton
StatusClosed
Appointed15 August 2017(9 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 21 November 2017)
RoleCompany Director
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Director NameMs Axelle Marie Strain
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Egerton Gardens
London
SW3 2DB
Secretary NameMr Ali Khanbhai
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 29 110 Kensington Park Road
London
W11 2PJ
Director NameJean-Francois Michel Le Ruyet
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2008(6 days after company formation)
Appointment Duration6 years, 10 months (resigned 29 January 2015)
RolePrinciple
Country of ResidenceFrance
Correspondence Address52 Rue De Bercy
Paris
75012
France
Secretary NameBrigid Hughes
NationalityAustralian
StatusResigned
Appointed17 April 2008(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 19 June 2008)
RoleFinancial Controller
Correspondence Address447 Garratt Lane
Earlsfield
London
SW18 4SL
Director NameMr James Dominic Fowler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Secretary NameJames Dominic Fowler
NationalityBritish
StatusResigned
Appointed19 June 2008(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2013)
RoleAccountant
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Director NameMr Andrew Maxwell Campbell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Secretary NameAndrew Campbell
StatusResigned
Appointed24 July 2013(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 August 2017)
RoleCompany Director
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Director NameMs Vanessa Claire Hall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Director NameMr Ali Khanbhai
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(6 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 November 2015)
RolePartner, Private Equity (Quilvest Uk Ltd)
Country of ResidenceUnited Kingdom
Correspondence Address46 Albemarle Street
London
W1S 4JN

Contact

Websitewww.yosushi.com/uk
Telephone020 78410700
Telephone regionLondon

Location

Registered Address95 Farringdon Road
London
EC1R 3BT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

719.6k at £1Qs Sushi Inc.
71.77%
Ordinary A
24.5k at £1Alison Vickers
2.44%
Ordinary B
154.8k at £1Robin Rowland
15.44%
Ordinary B
16.4k at £1Kieran Sherlock
1.63%
Ordinary B
-OTHER
1.61%
-
12k at £1Suresh Banarse
1.20%
Ordinary B
10k at £1Andrew Campbell
1.00%
Ordinary B
10k at £1Gary Thomas
1.00%
Ordinary B
10k at £1Vanessa Hall
1.00%
Ordinary B
6.9k at £1Jonathon Grenville-grey
0.69%
Ordinary B
3.7k at £1Luciano Gonzaga De Oliveira
0.37%
Ordinary B
3.7k at £1Mike Lewis
0.37%
Ordinary B
3.7k at £1Simon Parkinson
0.37%
Ordinary B
3.7k at £1Simon Sanderson
0.37%
Ordinary B
3.7k at £1Werner Coetze
0.37%
Ordinary B
3.7k at £1William Waters
0.37%
Ordinary B
38.8k at £0.000006Alison Vickers
0.00%
Ordinary C
31.9k at £0.000006Gary Thomas
0.00%
Ordinary C
27.4k at £0.000006James Fowler
0.00%
Ordinary C
45.4k at £0.000006Kieran Sherlock
0.00%
Ordinary C
49.8k at £0.000006Suresh Banarse
0.00%
Ordinary C

Financials

Year2014
Turnover£75,813,083
Gross Profit£57,117,522
Net Worth-£85,550,696
Cash£4,209,597
Current Liabilities£20,397,391

Accounts

Latest Accounts29 November 2015 (8 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Charges

18 February 2016Delivered on: 26 February 2016
Persons entitled: Intermediate Capital Group PLC (As Security Agent)

Classification: A registered charge
Outstanding
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
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: Legal assignment of key man policies
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: Policy no L92644013 14TH march 2008 insurer aegon scottish equitable life assured robin rowland sum assured £1,000,000 term 5 years.
Fully Satisfied

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017Application to strike the company off the register (2 pages)
29 August 2017Application to strike the company off the register (2 pages)
15 August 2017Termination of appointment of Andrew Campbell as a secretary on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Andrew Campbell as a secretary on 15 August 2017 (1 page)
15 August 2017Appointment of Mr Edward Myles Knighton as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Edward Myles 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 2017Appointment of Mr Edward Knighton as a secretary 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 2017Appointment of Mr Edward Knighton as a secretary on 15 August 2017 (2 pages)
2 May 2017Statement of capital on 2 May 2017
  • GBP 1
(2 pages)
2 May 2017Statement of capital on 2 May 2017
  • GBP 1
(2 pages)
5 April 2017Statement by Directors (1 page)
5 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 April 2017Statement by Directors (1 page)
5 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 April 2017Solvency Statement dated 29/03/17 (1 page)
5 April 2017Solvency Statement dated 29/03/17 (1 page)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
11 January 2017Satisfaction of charge 065233200004 in full (1 page)
11 January 2017Satisfaction of charge 065233200004 in full (1 page)
31 August 2016Group of companies' accounts made up to 29 November 2015 (24 pages)
31 August 2016Group of companies' accounts made up to 29 November 2015 (24 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,002,569.966805
(8 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,002,569.966805
(8 pages)
26 February 2016Registration of charge 065233200004, created on 18 February 2016 (23 pages)
26 February 2016Registration of charge 065233200004, created on 18 February 2016 (23 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(70 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(70 pages)
25 January 2016Termination of appointment of Axelle Marie Strain as a director on 23 November 2015 (1 page)
25 January 2016Termination of appointment of Axelle Marie Strain as a director on 23 November 2015 (1 page)
27 November 2015Termination of appointment of Ali Khanbhai as a director on 23 November 2015 (1 page)
27 November 2015Termination of appointment of Ali Khanbhai as a director on 23 November 2015 (1 page)
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 1 in full (4 pages)
24 November 2015Satisfaction of charge 3 in full (4 pages)
24 November 2015Satisfaction of charge 1 in full (4 pages)
24 November 2015Satisfaction of charge 3 in full (4 pages)
8 September 2015Group of companies' accounts made up to 30 November 2014 (23 pages)
8 September 2015Group of companies' accounts made up to 30 November 2014 (23 pages)
4 March 2015Appointment of Mr Ali Khanbhai as a director on 29 January 2015 (2 pages)
4 March 2015Appointment of Mr Ali Khanbhai as a director on 29 January 2015 (2 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,002,569.966805
(9 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,002,569.966805
(9 pages)
4 March 2015Termination of appointment of Jean-Francois Michel Le Ruyet as a director on 29 January 2015 (1 page)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,002,569.966805
(9 pages)
4 March 2015Termination of appointment of Jean-Francois Michel Le Ruyet as a director on 29 January 2015 (1 page)
19 May 2014Appointment of Mrs Vanessa Hall as a director (2 pages)
19 May 2014Group of companies' accounts made up to 1 December 2013 (22 pages)
19 May 2014Group of companies' accounts made up to 1 December 2013 (22 pages)
19 May 2014Group of companies' accounts made up to 1 December 2013 (22 pages)
19 May 2014Appointment of Mrs Vanessa Hall as a director (2 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,002,569.966805
(9 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,002,569.966805
(9 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,002,569.966805
(9 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
14 August 2013Group of companies' accounts made up to 25 November 2012 (23 pages)
14 August 2013Group of companies' accounts made up to 25 November 2012 (23 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 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 secretary (1 page)
24 July 2013Termination of appointment of James Fowler as a director (1 page)
24 July 2013Termination of appointment of James Fowler as a director (1 page)
24 July 2013Appointment of Mr Andrew Maxwell Campbell as a director (2 pages)
14 March 2013Director's details changed for Ms Askelle Marie Strain on 14 March 2013 (2 pages)
14 March 2013Statement of capital following an allotment of shares on 14 September 2012
  • GBP 998,887.966805
(3 pages)
14 March 2013Director's details changed for Ms Askelle Marie Strain on 14 March 2013 (2 pages)
14 March 2013Statement of capital following an allotment of shares on 14 September 2012
  • GBP 998,887.966805
(3 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (9 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (9 pages)
7 February 2013Statement of capital following an allotment of shares on 19 July 2012
  • GBP 998,887.966805
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 19 July 2012
  • GBP 998,887.966805
(3 pages)
6 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
6 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(71 pages)
10 December 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(71 pages)
17 August 2012Group of companies' accounts made up to 27 November 2011 (22 pages)
17 August 2012Group of companies' accounts made up to 27 November 2011 (22 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
21 March 2012Secretary's details changed for James Dominic Fowler on 21 March 2012 (1 page)
21 March 2012Secretary's details changed for James Dominic Fowler on 21 March 2012 (1 page)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
1 March 2012Director's details changed for Robin Rowland on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Robin Rowland on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Robin Rowland on 1 March 2012 (2 pages)
26 August 2011Group of companies' accounts made up to 28 November 2010 (21 pages)
26 August 2011Group of companies' accounts made up to 28 November 2010 (21 pages)
4 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 994,722
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 994,722
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 994,722
(3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
17 August 2010Group of companies' accounts made up to 29 November 2009 (22 pages)
17 August 2010Group of companies' accounts made up to 29 November 2009 (22 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (12 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (12 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (12 pages)
23 March 2010Director's details changed for Ms Askelle Marie Strain on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Robin Rowland on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Jean-Francois Michel Le Ruyet on 1 October 2009 (2 pages)
23 March 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 992,419
(2 pages)
23 March 2010Director's details changed for Ms Askelle Marie Strain on 1 October 2009 (2 pages)
23 March 2010Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Robin Rowland on 1 October 2009 (2 pages)
23 March 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 992,419
(2 pages)
23 March 2010Director's details changed for Jean-Francois Michel Le Ruyet on 1 October 2009 (2 pages)
23 March 2010Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages)
23 March 2010Director's details changed for James Dominic Fowler on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Ms Askelle Marie Strain on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Jean-Francois Michel Le Ruyet on 1 October 2009 (2 pages)
14 September 2009Group of companies' accounts made up to 30 November 2008 (19 pages)
14 September 2009Group of companies' accounts made up to 30 November 2008 (19 pages)
23 July 2009Ad 25/06/09\gbp si 9883@1=9883\gbp ic 982536/992419\ (3 pages)
23 July 2009Ad 25/06/09\gbp si 9883@1=9883\gbp ic 982536/992419\ (3 pages)
26 May 2009Return made up to 04/03/09; full list of members (8 pages)
26 May 2009Return made up to 04/03/09; full list of members (8 pages)
22 May 2009Location of register of members (1 page)
22 May 2009Location of register of members (1 page)
22 May 2009Location of debenture register (1 page)
22 May 2009Registered office changed on 22/05/2009 from 95 farringdon road croydon london EC1R 3BT (1 page)
22 May 2009Location of debenture register (1 page)
22 May 2009Registered office changed on 22/05/2009 from 95 farringdon road croydon london EC1R 3BT (1 page)
24 June 2008Director and secretary appointed james fowler (2 pages)
24 June 2008Director and secretary appointed james fowler (2 pages)
24 June 2008Appointment terminated secretary brigid hughes (1 page)
24 June 2008Appointment terminated secretary brigid hughes (1 page)
24 April 2008Secretary appointed brigid hughes (2 pages)
24 April 2008Appointment terminated secretary ali khanbhai (1 page)
24 April 2008Secretary appointed brigid hughes (2 pages)
24 April 2008Appointment terminated secretary ali khanbhai (1 page)
15 April 2008Duplicate mortgage certificatecharge no:3 (8 pages)
15 April 2008Duplicate mortgage certificatecharge no:3 (8 pages)
4 April 2008Duplicate mortgage certificatecharge no:3 (8 pages)
4 April 2008Duplicate mortgage certificatecharge no:3 (8 pages)
17 March 2008Director appointed jean-francois michel le ruyet (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
17 March 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
17 March 2008Director appointed jean-francois michel le ruyet (2 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 March 2008Curr sho from 31/03/2009 to 30/11/2008 (1 page)
17 March 2008Curr sho from 31/03/2009 to 30/11/2008 (1 page)
17 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2008Ad 10/03/08\gbp si 950179@1=950179\gbp ic 1/950180\ (4 pages)
17 March 2008Ad 10/03/08\gbp si 950179@1=950179\gbp ic 1/950180\ (4 pages)
17 March 2008Registered office changed on 17/03/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
17 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2008Director appointed robin rowland (2 pages)
17 March 2008Director appointed robin rowland (2 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
5 March 2008Registered office changed on 05/03/2008 from 95 farringdon road london EC1R 3BT uk (1 page)
5 March 2008Registered office changed on 05/03/2008 from 95 farringdon road london EC1R 3BT uk (1 page)
5 March 2008Registered office changed on 05/03/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
5 March 2008Registered office changed on 05/03/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
4 March 2008Incorporation (16 pages)
4 March 2008Incorporation (16 pages)