About

Registered Number: 02994470
Date of Incorporation: 24/11/1994 (29 years and 5 months ago)
Company Status: VoluntaryArrangement
Registered Address: Level 5 2 More London Riverside, London, SE1 2AP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.