About

Registered Number: 05572765
Date of Incorporation: 23/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Mcmillan Suite International House, Cray Avenue, Orpington, Kent, BR5 3RS

 

Yen Sushi Ltd was founded on 23 September 2005 and has its registered office in Orpington, it's status at Companies House is "Active". This organisation has 2 directors listed as Yoon, Mo Young, Yoon, Hae Young.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOON, Hae Young 23 September 2005 14 November 2013 1
Secretary Name Appointed Resigned Total Appointments
YOON, Mo Young 23 September 2005 25 August 2008 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 24 January 2015
AD01 - Change of registered office address 29 July 2014
AA - Annual Accounts 23 May 2014
AD01 - Change of registered office address 24 April 2014
AR01 - Annual Return 19 November 2013
AR01 - Annual Return 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 29 November 2011
AD04 - Change of location of company records to the registered office 29 November 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 04 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2010
CH04 - Change of particulars for corporate secretary 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 01 December 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 10 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
287 - Change in situation or address of Registered Office 16 December 2008
AA - Annual Accounts 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 06 June 2007
225 - Change of Accounting Reference Date 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
363a - Annual Return 18 October 2006
395 - Particulars of a mortgage or charge 12 September 2006
287 - Change in situation or address of Registered Office 10 January 2006
CERTNM - Change of name certificate 15 November 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
NEWINC - New incorporation documents 23 September 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.