Company NameYetamax Property Co. Limited
DirectorDaniel Isaac Englard
Company StatusActive
Company Number00630965
CategoryPrivate Limited Company
Incorporation Date23 June 1959(64 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Isaac Englard
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2022(63 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Avenue
London
NW11 7SL
Director NameMr Max Englard
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(32 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 26 September 2008)
RoleBarrister (Retired)
Correspondence Address3 Park Avenue
London
NW11 7SL
Director NameMrs Yetta Irene Englard
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(32 years, 1 month after company formation)
Appointment Duration32 years, 1 month (resigned 05 September 2023)
RoleHousewife/Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Avenue
London
NW11 7SL
Secretary NameMrs Yetta Irene Englard
NationalityBritish
StatusResigned
Appointed19 July 1991(32 years, 1 month after company formation)
Appointment Duration32 years, 1 month (resigned 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Avenue
London
NW11 7SL

Contact

Telephone020 84554767
Telephone regionLondon

Location

Registered Address3 Park Avenue
London
NW11 7SL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£249,402
Cash£273,873
Current Liabilities£189,578

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

5 April 1973Delivered on: 25 May 1973
Persons entitled:
J. E. L. Mawdesley
S. K. Prior

Classification: Pursuant to an order of court
Secured details: £15000.
Particulars: 18 & 20 st. Leonards rd. Bexhill-on-sea.sussex.
Outstanding
14 August 1969Delivered on: 29 August 1969
Persons entitled:
J. E. L. Mawdesley
S. K. Prior
C. J. C. F. Cowlard
J. L. Mawdesley
J. E. L. Mawdesley

Classification: Mortgage
Secured details: £3.500.
Particulars: 92 high road tottenham in london borouh of haringey.
Outstanding
24 October 1967Delivered on: 1 November 1967
Persons entitled:
J. E. L. Mawdesley
S. K. Prior
C. J. C. F. Cowlard
J. L. Mawdesley
J. E. L. Mawdesley
C. J. C. F. Cowlard
J. L. Mawdesley
J. E. L. Mawdesley

Classification: Legal charge
Secured details: £3000.
Particulars: 2, st marks place, london, brought of kensington & chelsea.
Outstanding
24 November 1960Delivered on: 6 December 1960
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 59 jasmine grove anerley london SE20.
Outstanding
14 December 1959Delivered on: 18 December 1959
Persons entitled: National Provincial PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 2 st marks place, kensington, title no. 343686 present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
2 April 2020Micro company accounts made up to 5 April 2019 (2 pages)
5 January 2020Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page)
4 September 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 6 April 2018 (2 pages)
4 January 2019Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page)
20 December 2018Previous accounting period extended from 24 March 2018 to 7 April 2018 (1 page)
2 September 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 24 March 2017 (2 pages)
22 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
18 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 March 2017Micro company accounts made up to 25 March 2016 (2 pages)
20 March 2017Micro company accounts made up to 25 March 2016 (2 pages)
23 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
18 November 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
8 November 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
(4 pages)
8 November 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
11 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (12 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (12 pages)
21 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
21 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
15 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
27 October 2009Termination of appointment of Max Englard as a director (1 page)
27 October 2009Termination of appointment of Max Englard as a director (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 December 2008Return made up to 19/07/08; full list of members (4 pages)
24 December 2008Return made up to 19/07/07; full list of members (4 pages)
24 December 2008Return made up to 19/07/08; full list of members (4 pages)
24 December 2008Return made up to 19/07/07; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 September 2006Return made up to 19/07/06; full list of members (2 pages)
13 September 2006Return made up to 19/07/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 August 2005Return made up to 19/07/05; full list of members (8 pages)
23 August 2005Return made up to 19/07/05; full list of members (8 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 July 2004Return made up to 19/07/04; full list of members (7 pages)
29 July 2004Return made up to 19/07/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
12 September 2003Return made up to 19/07/03; full list of members (7 pages)
12 September 2003Return made up to 19/07/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
30 August 2002Return made up to 19/07/02; full list of members (7 pages)
30 August 2002Return made up to 19/07/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
29 July 2001Return made up to 19/07/01; full list of members (6 pages)
29 July 2001Return made up to 19/07/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 July 2000Return made up to 19/07/00; full list of members (6 pages)
26 July 2000Return made up to 19/07/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 August 1999Return made up to 19/07/99; no change of members (4 pages)
13 August 1999Return made up to 19/07/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 July 1998Return made up to 19/07/98; full list of members (6 pages)
28 July 1998Return made up to 19/07/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 July 1997Return made up to 19/07/97; no change of members (4 pages)
25 July 1997Return made up to 19/07/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 August 1996Return made up to 19/07/96; no change of members (4 pages)
6 August 1996Return made up to 19/07/96; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
18 April 1995Registered office changed on 18/04/95 from: 5 north end road golders green london NW11 7RJ (1 page)
18 April 1995Registered office changed on 18/04/95 from: 5 north end road golders green london NW11 7RJ (1 page)
28 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
28 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)