Company Information for YO! SUSHI UK LTD
FOURTH FLOOR, 69 WILSON STREET, LONDON, EC2A 2BB,
|
Company Registration Number
02994470
Private Limited Company
Active |
Company Name | |
---|---|
YO! SUSHI UK LTD | |
Legal Registered Office | |
FOURTH FLOOR 69 WILSON STREET LONDON EC2A 2BB Other companies in EC1R | |
Company Number | 02994470 | |
---|---|---|
Company ID Number | 02994470 | |
Date formed | 1994-11-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 27/11/2022 | |
Account next due | 31/12/2024 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-06 10:08:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD KNIGHTON |
||
RICHARD HODGSON |
||
EDWARD MYLES KNIGHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN ROWLAND |
Director | ||
ANDREW CAMPBELL |
Company Secretary | ||
ANDREW MAXWELL CAMPBELL |
Director | ||
ALISON VICKERS |
Director | ||
VANESSA HALL |
Director | ||
JAMES DOMINIC FOWLER |
Company Secretary | ||
JAMES DOMINIC FOWLER |
Director | ||
GARY JOHN THOMAS |
Director | ||
ZOE TINDALL |
Company Secretary | ||
ZOE TINDALL |
Director | ||
SIMON HENRY WARREN WOODROFFE |
Director | ||
NEIL THOMAS OATES |
Company Secretary | ||
TERENCE HORSFALL |
Company Secretary | ||
TERENCE HORSFALL |
Director | ||
JEREMY MEL LAZARUS |
Company Secretary | ||
JEREMY MEL LAZARUS |
Director | ||
KEVIN PATRICK HEALY |
Company Secretary | ||
BRUCE PHILIP ISAACS |
Company Secretary | ||
BRISTLEKARN LIMITED |
Company Secretary | ||
BENTINCK SECRETARIES LIMITED |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAIKO FOODS LIMITED | Director | 2018-04-16 | CURRENT | 2013-05-17 | Active | |
YO! SUSHI AMERICAS LIMITED | Director | 2017-12-04 | CURRENT | 1998-01-13 | Active | |
SNOWFOX MIDCO 1 LIMITED | Director | 2017-12-04 | CURRENT | 2015-10-28 | Active | |
SNOWFOX MIDCO 2 LIMITED | Director | 2017-12-04 | CURRENT | 2015-10-28 | Active | |
SNOWFOX BIDCO LIMITED | Director | 2017-12-04 | CURRENT | 2015-10-28 | Active | |
SUSHI UK HOLDCO LIMITED | Director | 2017-12-04 | CURRENT | 2017-11-02 | Active | |
YO! SUSHI LIMITED | Director | 2017-12-04 | CURRENT | 1997-05-14 | Active | |
TAIKO FOODS LIMITED | Director | 2018-04-16 | CURRENT | 2013-05-17 | Active | |
SUSHI UK HOLDCO LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
YO! SUSHI HOLDINGS LIMITED | Director | 2017-08-15 | CURRENT | 2003-08-21 | Active - Proposal to Strike off | |
YO! SUSHI GROUP LIMITED | Director | 2017-08-15 | CURRENT | 2006-10-26 | Active - Proposal to Strike off | |
YO! SUSHI AMERICAS LIMITED | Director | 2017-08-15 | CURRENT | 1998-01-13 | Active | |
SNOWFOX MIDCO 1 LIMITED | Director | 2017-08-15 | CURRENT | 2015-10-28 | Active | |
SNOWFOX MIDCO 2 LIMITED | Director | 2017-08-15 | CURRENT | 2015-10-28 | Active | |
SNOWFOX BIDCO LIMITED | Director | 2017-08-15 | CURRENT | 2015-10-28 | Active | |
YO! SUSHI LIMITED | Director | 2017-08-15 | CURRENT | 1997-05-14 | Active | |
CALCULUS CONSULTANTS LIMITED | Director | 2005-06-29 | CURRENT | 2005-06-29 | Dissolved 2018-05-07 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES | ||
Change of details for Yo! Sushi Limited as a person with significant control on 2023-11-21 | ||
REGISTERED OFFICE CHANGED ON 22/11/23 FROM 34-40 Brunel Road Acton London W3 7XR England | ||
Current accounting period extended from 29/11/23 TO 31/03/24 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029944700017 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029944700019 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029944700018 | ||
FULL ACCOUNTS MADE UP TO 27/11/22 | ||
Director's details changed for Mr Richard Hodgson on 2021-09-24 | ||
FULL ACCOUNTS MADE UP TO 28/11/21 | ||
AA01 | Previous accounting period shortened from 30/11/21 TO 29/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR XENIA WALTERS | |
AP01 | DIRECTOR APPOINTED MR WILLEM HENDRIK HUMAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029944700016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address 34-40 Brunel Road Acton London W3 7XR | |
AD02 | Register inspection address changed from Laytons Llp Level 5 2 More London Riverside London SE1 2AP to 34-40 Brunel Road London W3 7XR | |
CVA4 | Notice of completion of voluntary arrangement | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-08-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/21 FROM C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER | |
AA | FULL ACCOUNTS MADE UP TO 29/11/20 | |
AP01 | DIRECTOR APPOINTED MS XENIA WALTERS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/21 FROM C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/21 FROM Level 5 2 More London Riverside London SE1 2AP England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MYLES KNIGHTON | |
TM02 | Termination of appointment of Edward Knighton on 2021-01-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/12/19 | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/20 FROM 95 Farringdon Road Clerkenwell London EC1R 3BT | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 25/11/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029944700019 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 26/11/17 | |
AD03 | Registers moved to registered inspection location of Level 5 2 More London Riverside London SE1 2AP | |
AP01 | DIRECTOR APPOINTED MR RICHARD HODGSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN ROWLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029944700018 | |
AD02 | Register inspection address changed to Level 5 2 More London Riverside London SE1 2AP | |
AA | FULL ACCOUNTS MADE UP TO 27/11/16 | |
AP01 | DIRECTOR APPOINTED MR EDWARD MYLES KNIGHTON | |
AP03 | Appointment of Mr Edward Knighton as company secretary on 2017-08-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MAXWELL CAMPBELL | |
TM02 | Termination of appointment of Andrew Campbell on 2017-08-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON VICKERS | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/11/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029944700017 | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANESSA HALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029944700016 | |
AA | FULL ACCOUNTS MADE UP TO 01/12/13 | |
AP01 | DIRECTOR APPOINTED CHIEF OPERATING OFFICER VANESSA HALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/11/12 | |
AP03 | SECRETARY APPOINTED ANDREW CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FOWLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES FOWLER | |
AP01 | DIRECTOR APPOINTED MR ANDREW MAXWELL CAMPBELL | |
AP01 | DIRECTOR APPOINTED MS ALISON VICKERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY THOMAS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
AR01 | 24/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ROWLAND / 03/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 27/11/11 | |
AR01 | 24/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/11/10 | |
AR01 | 24/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES DOMINIC FOWLER / 24/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 29/11/09 | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOMINIC FOWLER / 30/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/11/07 | |
288a | DIRECTOR AND SECRETARY APPOINTED JAMES FOWLER | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ZOE TINDALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | APP DOCS 12/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/11/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 28/11/04 | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | INTERMEDIATE CAPITAL GROUP PLC AS AGENT AND TRUSTEE FOR THE BENEFICIARIES. | ||
Outstanding | INTERMEDIATE CAPITAL GROUP PLC (AS SECURITY AGENT) | ||
Outstanding | LLOYDS BANK PLC | ||
SENIOR DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MEZZANINE DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE AND ASSIGNMENT | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE BY THE COMPANY AND YO! SUSHI HN LIMITED YO! SUSHI SELF LIMITED YO! SUSHI 02 LIMITED AND YO! SUSHI LIMITED | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
SECURITY AGREEMENT | DEGO LIMITED | 2009-05-15 | Outstanding |
RENT DEPOSIT DEED | DEGO LIMITED | 2010-02-12 | Outstanding |
RENT DEPOSIT DEED | ICE INVESTMENTS (EUROPE) LIMITED | 2010-06-03 | Outstanding |
SUPPLEMENTAL DEED | LUCKY VOICE (SOHO) LTD. | 2004-12-04 | Outstanding |
We have found 4 mortgage charges which are owed to YO! SUSHI UK LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
NDR Payers |
Thurrock Council | |
|
NDR Payers |
Thurrock Council | |
|
NDR Payers |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | 7-8 Friary Street Guildford Surrey GU1 4EH | 93,000 | ||
Restaurant and Premises | 419 TRINITY LEEDS ALBION STREET LEEDS LS1 5AT | 65,500 | 21/03/2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |