Company NameYomans (London) Limited
DirectorMichael Robin Sitton
Company StatusActive
Company Number00841847
CategoryPrivate Limited Company
Incorporation Date19 March 1965(59 years, 1 month ago)
Previous NameJ. Sitton (Investments) Limited

Business Activity

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

Directors

Director NameMr Michael Robin Sitton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Greville House
Lower Road
Harrow
HA0 2HB
Director NameMrs Paula Sitton
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(26 years, 9 months after company formation)
Appointment Duration27 years (resigned 01 January 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Pebworth Road
Harrow
Middlesex
HA1 3UB
Secretary NameMrs Paula Sitton
NationalityBritish
StatusResigned
Appointed16 December 1991(26 years, 9 months after company formation)
Appointment Duration27 years, 3 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pebworth Road
Harrow
Middlesex
HA1 3UB
Director NameMrs Tanya Elizabeth Palmer
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(26 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address21 Jesmond Way
Stanmore
Middlesex
HA7 4QR

Location

Registered Address21 Jesmond Way
Stanmore
Middlesex
HA7 4QR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Michael Sitton
60.00%
Ordinary
31 at £1Tanya Palmer
31.00%
Ordinary
3 at £1Adam Palmer
3.00%
Ordinary
3 at £1Jennifer Palmer
3.00%
Ordinary
3 at £1Steven Palmer
3.00%
Ordinary

Financials

Year2014
Turnover£319,739
Net Worth£1,076,915
Cash£18,580
Current Liabilities£500,735

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months from now)

Charges

13 May 2011Delivered on: 19 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 40 northcote road battersea london.
Outstanding
31 July 2006Delivered on: 2 August 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 wellington court chivalry road battersea london together with all monies due.
Outstanding
28 October 2005Delivered on: 2 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 wellington court, chivalry road, battersea, london.
Outstanding

Filing History

22 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
9 April 2019Termination of appointment of Paula Sitton as a secretary on 8 April 2019 (1 page)
21 January 2019Termination of appointment of Paula Sitton as a director on 1 January 2019 (1 page)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
19 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (12 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (12 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
4 January 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
4 January 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
28 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
28 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
29 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(6 pages)
29 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(6 pages)
17 January 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
17 January 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
27 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(6 pages)
27 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(6 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (11 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (11 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
3 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
3 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
15 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
15 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
24 December 2009Director's details changed for Michael Robin Sitton on 16 December 2009 (2 pages)
24 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Michael Robin Sitton on 16 December 2009 (2 pages)
24 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Paula Sitton on 16 December 2009 (2 pages)
24 December 2009Director's details changed for Paula Sitton on 16 December 2009 (2 pages)
26 August 2009Return made up to 16/12/08; full list of members (4 pages)
26 August 2009Location of register of members (1 page)
26 August 2009Location of register of members (1 page)
26 August 2009Return made up to 16/12/08; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
23 January 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
3 January 2008Return made up to 16/12/07; full list of members (3 pages)
3 January 2008Return made up to 16/12/07; full list of members (3 pages)
7 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
7 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
18 January 2007Return made up to 16/12/06; full list of members (8 pages)
18 January 2007Return made up to 16/12/06; full list of members (8 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
11 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
11 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
11 January 2006Return made up to 16/12/05; full list of members (8 pages)
11 January 2006Return made up to 16/12/05; full list of members (8 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
25 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
25 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
17 January 2005Return made up to 16/12/04; full list of members (8 pages)
17 January 2005Return made up to 16/12/04; full list of members (8 pages)
17 January 2004Return made up to 16/12/03; full list of members (8 pages)
17 January 2004Return made up to 16/12/03; full list of members (8 pages)
17 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
17 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
17 January 2003Return made up to 16/12/02; full list of members (8 pages)
17 January 2003Return made up to 16/12/02; full list of members (8 pages)
9 December 2002Registered office changed on 09/12/02 from: 380 kenton road kenton harrow middlesex HA3 8DP (1 page)
9 December 2002Registered office changed on 09/12/02 from: 380 kenton road kenton harrow middlesex HA3 8DP (1 page)
7 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
7 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
10 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
14 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
14 March 2001Full accounts made up to 30 April 2000 (10 pages)
14 March 2001Full accounts made up to 30 April 2000 (10 pages)
16 January 2001Return made up to 16/12/00; full list of members (7 pages)
16 January 2001Return made up to 16/12/00; full list of members (7 pages)
13 January 2000Return made up to 16/12/99; full list of members (7 pages)
13 January 2000Return made up to 16/12/99; full list of members (7 pages)
19 December 1999Full accounts made up to 30 April 1999 (10 pages)
19 December 1999Full accounts made up to 30 April 1999 (10 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
3 August 1999Registered office changed on 03/08/99 from: c/o lf & ms LTD 380 kenton road kenton harrow middlesex HA3 8EE (1 page)
3 August 1999Registered office changed on 03/08/99 from: c/o lf & ms LTD 380 kenton road kenton harrow middlesex HA3 8EE (1 page)
10 February 1999Full accounts made up to 30 April 1998 (11 pages)
10 February 1999Full accounts made up to 30 April 1998 (11 pages)
21 January 1999Return made up to 16/12/98; no change of members (4 pages)
21 January 1999Return made up to 16/12/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
8 January 1998Return made up to 16/12/97; full list of members
  • 363(287) ‐ Registered office changed on 08/01/98
(6 pages)
8 January 1998Return made up to 16/12/97; full list of members
  • 363(287) ‐ Registered office changed on 08/01/98
(6 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
12 February 1997Return made up to 16/12/96; full list of members (6 pages)
12 February 1997Return made up to 16/12/96; full list of members (6 pages)
13 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
13 February 1996Return made up to 16/12/95; full list of members (6 pages)
13 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
13 February 1996Return made up to 16/12/95; full list of members (6 pages)