SUSHI HOLDINGS 3 LIMITED
LONDON

Hellopages » Greater London » Islington » EC1R 3BT
Company number 06524324
Status Active
Incorporation Date 5 March 2008
Company Type Private Limited Company
Address 95 FARRINGDON ROAD, LONDON, EC1R 3BT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Statement of capital on 4 April 2017 GBP 1 ; Statement by Directors; Solvency Statement dated 29/03/17. The most likely internet sites of SUSHI HOLDINGS 3 LIMITED are www.sushiholdings3.co.uk, and www.sushi-holdings-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sushi Holdings 3 Limited is a Private Limited Company. The company registration number is 06524324. Sushi Holdings 3 Limited has been working since 05 March 2008. The present status of the company is Active. The registered address of Sushi Holdings 3 Limited is 95 Farringdon Road London Ec1r 3bt. . CAMPBELL, Andrew is a Secretary of the company. CAMPBELL, Andrew Maxwell is a Director of the company. ROWLAND, Robin is a Director of the company. Secretary FOWLER, James Dominic has been resigned. Secretary HUGHES, Brigid has been resigned. Secretary KHANBHAI, Ali has been resigned. Director FOWLER, James Dominic has been resigned. Director HALL, Vanessa has been resigned. Director KHANBHAI, Ali has been resigned. Director LE RUYET, Jean-Francois Michel has been resigned. Director STRAIN, Axelle Marie has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
CAMPBELL, Andrew
Appointed Date: 24 July 2013

Director
CAMPBELL, Andrew Maxwell
Appointed Date: 24 July 2013
62 years old

Director
ROWLAND, Robin
Appointed Date: 27 November 2015
64 years old

Resigned Directors

Secretary
FOWLER, James Dominic
Resigned: 24 July 2013
Appointed Date: 19 June 2008

Secretary
HUGHES, Brigid
Resigned: 19 June 2008
Appointed Date: 17 April 2008

Secretary
KHANBHAI, Ali
Resigned: 17 April 2008
Appointed Date: 05 March 2008

Director
FOWLER, James Dominic
Resigned: 24 July 2013
Appointed Date: 19 June 2008
58 years old

Director
HALL, Vanessa
Resigned: 27 November 2015
Appointed Date: 01 May 2014
58 years old

Director
KHANBHAI, Ali
Resigned: 23 November 2015
Appointed Date: 29 January 2015
50 years old

Director
LE RUYET, Jean-Francois Michel
Resigned: 29 January 2015
Appointed Date: 10 March 2008
58 years old

Director
STRAIN, Axelle Marie
Resigned: 23 November 2015
Appointed Date: 05 March 2008
53 years old

Persons With Significant Control

Sushi Holdings 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUSHI HOLDINGS 3 LIMITED Events

04 Apr 2017
Statement of capital on 4 April 2017
  • GBP 1

04 Apr 2017
Statement by Directors
04 Apr 2017
Solvency Statement dated 29/03/17
04 Apr 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
...
... and 45 more events
17 Mar 2008
Particulars of a mortgage or charge / charge no: 2
17 Mar 2008
Particulars of a mortgage or charge / charge no: 1
05 Mar 2008
Registered office changed on 05/03/2008 from 95 farringdon road london EC1R 3BT uk
05 Mar 2008
Registered office changed on 05/03/2008 from 12 york place leeds west yorkshire LS1 2DS england
05 Mar 2008
Incorporation

SUSHI HOLDINGS 3 LIMITED Charges

18 February 2016
Charge code 0652 4324 0003
Delivered: 26 February 2016
Status: Satisfied on 11 January 2017
Persons entitled: Intermediate Capital Group PLC (As Security Agent)
Description: Contains fixed charge…
10 March 2008
Mezzanine debenture
Delivered: 17 March 2008
Status: Satisfied on 14 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 March 2008
Senior debenture
Delivered: 17 March 2008
Status: Satisfied on 24 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…