YO! SUSHI UK LTD
LONDON YO! SUSHI SOHO LIMITED DELLWAY LIMITED

Hellopages » Greater London » Islington » EC1R 3BT

Company number 02994470
Status Active
Incorporation Date 24 November 1994
Company Type Private Limited Company
Address 95 FARRINGDON ROAD, CLERKENWELL, LONDON, EC1R 3BT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Full accounts made up to 29 November 2015; Registration of charge 029944700017, created on 18 February 2016. The most likely internet sites of YO! SUSHI UK LTD are www.yosushiuk.co.uk, and www.yo-sushi-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten 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.Yo Sushi Uk Ltd is a Private Limited Company. The company registration number is 02994470. Yo Sushi Uk Ltd has been working since 24 November 1994. The present status of the company is Active. The registered address of Yo Sushi Uk Ltd is 95 Farringdon Road Clerkenwell 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. VICKERS, Alison is a Director of the company. Secretary FOWLER, James Dominic has been resigned. Secretary HEALY, Kevin Patrick has been resigned. Secretary HORSFALL, Terence has been resigned. Secretary ISAACS, Bruce Philip has been resigned. Secretary LAZARUS, Jeremy Mel has been resigned. Secretary OATES, Neil Thomas has been resigned. Secretary TINDALL, Zoe has been resigned. Secretary BENTINCK SECRETARIES LIMITED has been resigned. Secretary BRISTLEKARN LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FOWLER, James Dominic has been resigned. Director HALL, Vanessa has been resigned. Director HORSFALL, Terence has been resigned. Director LAZARUS, Jeremy Mel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THOMAS, Gary has been resigned. Director TINDALL, Zoe has been resigned. Director WOODROFFE, Simon Henry Warren 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
61 years old

Director
ROWLAND, Robin
Appointed Date: 16 July 1999
64 years old

Director
VICKERS, Alison
Appointed Date: 07 January 2013
60 years old

Resigned Directors

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

Secretary
HEALY, Kevin Patrick
Resigned: 11 September 1998
Appointed Date: 06 June 1997

Secretary
HORSFALL, Terence
Resigned: 05 February 2001
Appointed Date: 16 July 1999

Secretary
ISAACS, Bruce Philip
Resigned: 06 June 1997
Appointed Date: 25 February 1997

Secretary
LAZARUS, Jeremy Mel
Resigned: 04 June 1999
Appointed Date: 11 September 1998

Secretary
OATES, Neil Thomas
Resigned: 25 July 2001
Appointed Date: 05 February 2001

Secretary
TINDALL, Zoe
Resigned: 19 June 2008
Appointed Date: 25 July 2001

Secretary
BENTINCK SECRETARIES LIMITED
Resigned: 23 August 1995
Appointed Date: 08 December 1994

Secretary
BRISTLEKARN LIMITED
Resigned: 25 February 1997
Appointed Date: 23 August 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 December 1994
Appointed Date: 24 November 1994

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: 12 September 2013
58 years old

Director
HORSFALL, Terence
Resigned: 05 February 2001
Appointed Date: 16 July 1999
70 years old

Director
LAZARUS, Jeremy Mel
Resigned: 04 June 1999
Appointed Date: 11 September 1998
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 December 1994
Appointed Date: 24 November 1994

Director
THOMAS, Gary
Resigned: 07 January 2013
Appointed Date: 28 July 2003
61 years old

Director
TINDALL, Zoe
Resigned: 19 June 2008
Appointed Date: 25 July 2001
53 years old

Director
WOODROFFE, Simon Henry Warren
Resigned: 29 August 2003
Appointed Date: 08 December 1994
73 years old

Persons With Significant Control

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

YO! SUSHI UK LTD Events

28 Nov 2016
Confirmation statement made on 24 November 2016 with updates
01 Sep 2016
Full accounts made up to 29 November 2015
26 Feb 2016
Registration of charge 029944700017, created on 18 February 2016
27 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000

27 Nov 2015
Termination of appointment of Vanessa Hall as a director on 27 November 2015
...
... and 114 more events
14 Nov 1995
Secretary resigned;new secretary appointed
31 Oct 1995
Registered office changed on 31/10/95 from: 50 queen anne street london W1M 0HQ
03 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Jan 1995
Registered office changed on 03/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Nov 1994
Incorporation

YO! SUSHI UK LTD Charges

18 February 2016
Charge code 0299 4470 0017
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Intermediate Capital Group PLC (As Security Agent)
Description: Contains fixed charge…
26 June 2014
Charge code 0299 4470 0016
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
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…
21 May 2007
Legal charge
Delivered: 25 May 2007
Status: Satisfied on 12 March 2008
Persons entitled: Barclays Bank PLC
Description: L/H fulham broadway centre fulham road fulham london t/no…
21 May 2007
Legal charge
Delivered: 25 May 2007
Status: Satisfied on 12 March 2008
Persons entitled: Barclays Bank PLC
Description: L/H premises at belvedere road county hall london t/no…
21 May 2007
Legal charge
Delivered: 25 May 2007
Status: Satisfied on 12 March 2008
Persons entitled: Barclays Bank PLC
Description: L/H premises at st albans house 57 haymarket london.
12 December 2006
Debenture
Delivered: 21 December 2006
Status: Satisfied on 12 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 February 2006
Legal charge
Delivered: 1 March 2006
Status: Satisfied on 15 December 2006
Persons entitled: Barclays Bank PLC
Description: Unit 2 N1 centre parkfield street islington.
30 June 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 15 December 2006
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 8B, 02 centre 255 finchley road…
19 February 2003
Charge and assignment
Delivered: 27 February 2003
Status: Satisfied on 15 December 2006
Persons entitled: Barclays Bank PLC
Description: An agreement dated 28 march 2002 and made between the…
2 April 2002
Legal charge
Delivered: 12 April 2002
Status: Satisfied on 15 December 2006
Persons entitled: Barclays Bank PLC
Description: Ground floor, 9 herbal hill gardens, l/b of islington t/no…
8 March 2002
Legal charge
Delivered: 14 March 2002
Status: Satisfied on 15 December 2006
Persons entitled: Barclays Bank PLC
Description: Unit 218, whiteleys, queensway, bayswater, london borough…
11 May 2001
Legal charge
Delivered: 18 May 2001
Status: Satisfied on 28 August 2003
Persons entitled: Barclays Bank PLC
Description: Unit no.WVL14 west village,lower level,bluewater,kent.
12 October 2000
Legal charge
Delivered: 20 October 2000
Status: Satisfied on 15 December 2006
Persons entitled: Barclays Bank PLC
Description: Ground floor & basement 52/53 poland street l/b of city of…
12 October 2000
Guarantee and debenture by the company and yo! Sushi hn limited yo! Sushi self limited yo! Sushi 02 limited and yo! Sushi limited
Delivered: 20 October 2000
Status: Satisfied on 15 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1996
Mortgage debenture
Delivered: 19 September 1996
Status: Satisfied on 5 September 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…