Yo! Sushi Uk Ltd was founded on 24 November 1994 with its registered office in London, it's status in the Companies House registry is set to "VoluntaryArrangement". We do not know the number of employees at this organisation. The current directors of this business are listed as Knighton, Edward, Hodgson, Richard, Campbell, Andrew, Healy, Kevin Patrick, Isaacs, Bruce Philip, Oates, Neil Thomas, Hall, Vanessa Claire, Horsfall, Terence, Rowland, Robin, Thomas, Gary John, Vickers, Alison, Woodroffe, Simon Henry Warren in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODGSON, Richard | 04 December 2017 | - | 1 |
HALL, Vanessa Claire | 12 September 2013 | 27 November 2015 | 1 |
HORSFALL, Terence | 16 July 1999 | 05 February 2001 | 1 |
ROWLAND, Robin | 16 July 1999 | 04 December 2017 | 1 |
THOMAS, Gary John | 28 July 2003 | 07 January 2013 | 1 |
VICKERS, Alison | 07 January 2013 | 21 July 2017 | 1 |
WOODROFFE, Simon Henry Warren | 08 December 1994 | 29 August 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KNIGHTON, Edward | 15 August 2017 | - | 1 |
CAMPBELL, Andrew | 24 July 2013 | 15 August 2017 | 1 |
HEALY, Kevin Patrick | 06 June 1997 | 11 September 1998 | 1 |
ISAACS, Bruce Philip | 25 February 1997 | 06 June 1997 | 1 |
OATES, Neil Thomas | 05 February 2001 | 25 July 2001 | 1 |
Document Type | Date | |
---|---|---|
CVA1 - N/A | 23 September 2020 | |
AD01 - Change of registered office address | 05 June 2020 | |
CS01 - N/A | 29 November 2019 | |
AA - Annual Accounts | 08 August 2019 | |
MR01 - N/A | 04 July 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 31 August 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 December 2017 | |
AP01 - Appointment of director | 05 December 2017 | |
TM01 - Termination of appointment of director | 04 December 2017 | |
CS01 - N/A | 28 November 2017 | |
MR01 - N/A | 21 November 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 November 2017 | |
AA - Annual Accounts | 29 August 2017 | |
AP01 - Appointment of director | 15 August 2017 | |
AP03 - Appointment of secretary | 15 August 2017 | |
TM01 - Termination of appointment of director | 15 August 2017 | |
TM02 - Termination of appointment of secretary | 15 August 2017 | |
TM01 - Termination of appointment of director | 27 July 2017 | |
CS01 - N/A | 28 November 2016 | |
AA - Annual Accounts | 01 September 2016 | |
MR01 - N/A | 26 February 2016 | |
AR01 - Annual Return | 27 November 2015 | |
TM01 - Termination of appointment of director | 27 November 2015 | |
MR04 - N/A | 24 November 2015 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 26 November 2014 | |
MR01 - N/A | 27 June 2014 | |
AA - Annual Accounts | 19 May 2014 | |
AP01 - Appointment of director | 20 January 2014 | |
AR01 - Annual Return | 28 November 2013 | |
AA - Annual Accounts | 14 August 2013 | |
AP03 - Appointment of secretary | 25 July 2013 | |
TM01 - Termination of appointment of director | 24 July 2013 | |
TM02 - Termination of appointment of secretary | 24 July 2013 | |
AP01 - Appointment of director | 24 July 2013 | |
AP01 - Appointment of director | 12 February 2013 | |
TM01 - Termination of appointment of director | 16 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 December 2012 | |
AR01 - Annual Return | 04 December 2012 | |
CH01 - Change of particulars for director | 04 December 2012 | |
AA - Annual Accounts | 17 August 2012 | |
AR01 - Annual Return | 01 December 2011 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 01 December 2010 | |
CH03 - Change of particulars for secretary | 01 December 2010 | |
AA - Annual Accounts | 17 August 2010 | |
AR01 - Annual Return | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 27 November 2008 | |
AA - Annual Accounts | 28 July 2008 | |
288a - Notice of appointment of directors or secretaries | 24 June 2008 | |
288b - Notice of resignation of directors or secretaries | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2008 | |
395 - Particulars of a mortgage or charge | 17 March 2008 | |
395 - Particulars of a mortgage or charge | 17 March 2008 | |
RESOLUTIONS - N/A | 13 March 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 March 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 March 2008 | |
363a - Annual Return | 30 November 2007 | |
AA - Annual Accounts | 26 September 2007 | |
395 - Particulars of a mortgage or charge | 25 May 2007 | |
395 - Particulars of a mortgage or charge | 25 May 2007 | |
395 - Particulars of a mortgage or charge | 25 May 2007 | |
363a - Annual Return | 09 March 2007 | |
395 - Particulars of a mortgage or charge | 21 December 2006 | |
RESOLUTIONS - N/A | 20 December 2006 | |
RESOLUTIONS - N/A | 20 December 2006 | |
RESOLUTIONS - N/A | 20 December 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 2006 | |
363s - Annual Return | 16 June 2006 | |
AA - Annual Accounts | 23 March 2006 | |
395 - Particulars of a mortgage or charge | 01 March 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 02 December 2004 | |
AA - Annual Accounts | 24 May 2004 | |
363s - Annual Return | 19 December 2003 | |
AA - Annual Accounts | 29 September 2003 | |
288b - Notice of resignation of directors or secretaries | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 2003 | |
288a - Notice of appointment of directors or secretaries | 12 August 2003 | |
395 - Particulars of a mortgage or charge | 10 July 2003 | |
395 - Particulars of a mortgage or charge | 27 February 2003 | |
363s - Annual Return | 30 December 2002 | |
AA - Annual Accounts | 01 October 2002 | |
395 - Particulars of a mortgage or charge | 12 April 2002 | |
395 - Particulars of a mortgage or charge | 14 March 2002 | |
363s - Annual Return | 03 January 2002 | |
AA - Annual Accounts | 04 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2001 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 September 2001 | |
288a - Notice of appointment of directors or secretaries | 17 August 2001 | |
288b - Notice of resignation of directors or secretaries | 17 August 2001 | |
288b - Notice of resignation of directors or secretaries | 30 May 2001 | |
395 - Particulars of a mortgage or charge | 18 May 2001 | |
288a - Notice of appointment of directors or secretaries | 21 March 2001 | |
CERTNM - Change of name certificate | 21 December 2000 | |
363s - Annual Return | 15 December 2000 | |
395 - Particulars of a mortgage or charge | 20 October 2000 | |
395 - Particulars of a mortgage or charge | 20 October 2000 | |
287 - Change in situation or address of Registered Office | 03 October 2000 | |
AA - Annual Accounts | 02 August 2000 | |
363s - Annual Return | 05 January 2000 | |
287 - Change in situation or address of Registered Office | 26 August 1999 | |
288a - Notice of appointment of directors or secretaries | 03 August 1999 | |
288a - Notice of appointment of directors or secretaries | 22 July 1999 | |
288b - Notice of resignation of directors or secretaries | 16 July 1999 | |
AA - Annual Accounts | 28 May 1999 | |
363s - Annual Return | 18 November 1998 | |
288a - Notice of appointment of directors or secretaries | 17 September 1998 | |
288b - Notice of resignation of directors or secretaries | 17 September 1998 | |
CERTNM - Change of name certificate | 26 August 1998 | |
AA - Annual Accounts | 27 March 1998 | |
363s - Annual Return | 11 February 1998 | |
RESOLUTIONS - N/A | 11 December 1997 | |
RESOLUTIONS - N/A | 11 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 1997 | |
123 - Notice of increase in nominal capital | 11 December 1997 | |
AA - Annual Accounts | 06 November 1997 | |
288b - Notice of resignation of directors or secretaries | 07 August 1997 | |
288a - Notice of appointment of directors or secretaries | 07 August 1997 | |
363s - Annual Return | 24 June 1997 | |
287 - Change in situation or address of Registered Office | 11 March 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
AA - Annual Accounts | 27 December 1996 | |
395 - Particulars of a mortgage or charge | 19 September 1996 | |
363s - Annual Return | 26 January 1996 | |
288 - N/A | 14 November 1995 | |
287 - Change in situation or address of Registered Office | 31 October 1995 | |
288 - N/A | 03 January 1995 | |
287 - Change in situation or address of Registered Office | 03 January 1995 | |
NEWINC - New incorporation documents | 24 November 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 June 2019 | Outstanding |
N/A |
A registered charge | 16 November 2017 | Outstanding |
N/A |
A registered charge | 18 February 2016 | Outstanding |
N/A |
A registered charge | 26 June 2014 | Outstanding |
N/A |
Mezzanine debenture | 10 March 2008 | Fully Satisfied |
N/A |
Senior debenture | 10 March 2008 | Fully Satisfied |
N/A |
Legal charge | 21 May 2007 | Fully Satisfied |
N/A |
Legal charge | 21 May 2007 | Fully Satisfied |
N/A |
Legal charge | 21 May 2007 | Fully Satisfied |
N/A |
Debenture | 12 December 2006 | Fully Satisfied |
N/A |
Legal charge | 17 February 2006 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Charge and assignment | 19 February 2003 | Fully Satisfied |
N/A |
Legal charge | 02 April 2002 | Fully Satisfied |
N/A |
Legal charge | 08 March 2002 | Fully Satisfied |
N/A |
Legal charge | 11 May 2001 | Fully Satisfied |
N/A |
Legal charge | 12 October 2000 | Fully Satisfied |
N/A |
Guarantee and debenture by the company and yo! Sushi hn limited yo! Sushi self limited yo! Sushi 02 limited and yo! Sushi limited | 12 October 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 16 September 1996 | Fully Satisfied |
N/A |