Company NameN Yellon Consultancy Services Ltd
Company StatusActive
Company Number00976687
CategoryPrivate Limited Company
Incorporation Date9 April 1970(54 years, 1 month ago)
Previous NameN.Yellon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Esther Yellon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityDutch
StatusCurrent
Appointed31 July 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Chessington Avenue
London
N3 3DP
Secretary NameMrs Esther Yellon
NationalityDutch
StatusCurrent
Appointed31 July 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Chessington Avenue
London
N3 3DP
Director NameDr David Yellon
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(26 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleDentist
Country of ResidenceIsrael
Correspondence Address36 Chessington Avenue
Finchley
London
N3 3DP
Director NameMr Adrian Avi Yellon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1996(26 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address29 Kings Close
London
NW4 2JU
Director NameRachael Friedlander
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1996(26 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Chessington Avenue
London
N3
Director NameNorman Yellon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(21 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 June 2001)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address36 Chessington Avenue
London
N3 3DP

Contact

Telephone020 83460866
Telephone regionLondon

Location

Registered AddressSilver Rose, Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£103,826
Cash£33,513
Current Liabilities£2,966

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due5 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

23 February 1976Delivered on: 3 March 1976
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 upper st, london.
Outstanding

Filing History

7 January 2024Previous accounting period shortened from 7 April 2023 to 6 April 2023 (1 page)
19 December 2023Previous accounting period extended from 25 March 2023 to 7 April 2023 (1 page)
14 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
24 July 2023Director's details changed for Rachael Friedlander on 24 July 2023 (2 pages)
24 July 2023Registered office address changed from 13 Green Walk London NW4 2AL England to Silver Rose, Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 24 July 2023 (1 page)
24 July 2023Director's details changed for Dr David Yellon on 24 July 2023 (2 pages)
24 July 2023Secretary's details changed for Mrs Esther Yellon on 24 July 2023 (1 page)
24 July 2023Change of details for Mr Adrian Avi Yellon as a person with significant control on 24 July 2023 (2 pages)
24 July 2023Director's details changed for Mr Adrian Avi Yellon on 24 July 2023 (2 pages)
24 July 2023Director's details changed for Mrs Esther Yellon on 6 April 2016 (2 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
25 June 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
25 March 2022Current accounting period shortened from 26 March 2021 to 25 March 2021 (1 page)
27 December 2021Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page)
16 October 2021Confirmation statement made on 25 August 2021 with updates (4 pages)
24 June 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
28 March 2021Current accounting period shortened from 28 March 2020 to 27 March 2020 (1 page)
23 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 29 March 2019 (1 page)
29 October 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
16 May 2019Registered office address changed from 36 Chessington Avenue London N3 3DP to 13 Green Walk London NW4 2AL on 16 May 2019 (1 page)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(7 pages)
3 November 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(8 pages)
8 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10,000
(8 pages)
8 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10,000
(8 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
26 December 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
25 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (8 pages)
23 July 2012Change of name notice (2 pages)
23 July 2012Change of name notice (2 pages)
23 July 2012Company name changed N.yellon LIMITED\certificate issued on 23/07/12
  • RES15 ‐ Change company name resolution on 2012-07-18
(2 pages)
23 July 2012Company name changed N.yellon LIMITED\certificate issued on 23/07/12
  • RES15 ‐ Change company name resolution on 2012-07-18
(2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (8 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 October 2010Director's details changed for Rachael Friedlander on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
7 October 2010Director's details changed for David Yellon on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
7 October 2010Director's details changed for Rachael Friedlander on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Rachael Friedlander on 1 October 2009 (2 pages)
7 October 2010Director's details changed for David Yellon on 1 October 2009 (2 pages)
7 October 2010Director's details changed for David Yellon on 1 October 2009 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 September 2009Return made up to 25/08/09; full list of members (5 pages)
3 September 2009Return made up to 25/08/09; full list of members (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 November 2008Return made up to 25/08/08; full list of members (5 pages)
3 November 2008Return made up to 25/08/08; full list of members (5 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 April 2008Return made up to 25/08/07; full list of members (5 pages)
10 April 2008Return made up to 25/08/07; full list of members (5 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 February 2007Return made up to 25/08/06; full list of members (3 pages)
20 February 2007Return made up to 25/08/06; full list of members (3 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 September 2005Return made up to 25/08/05; full list of members (3 pages)
12 September 2005Return made up to 25/08/05; full list of members (3 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 September 2004Return made up to 25/08/04; full list of members (9 pages)
2 September 2004Return made up to 25/08/04; full list of members (9 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 September 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 September 2001Return made up to 25/08/01; full list of members (8 pages)
18 September 2001Return made up to 25/08/01; full list of members (8 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001New director appointed (2 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 October 2000Return made up to 25/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2000Return made up to 25/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 September 1999Return made up to 25/08/99; no change of members (6 pages)
23 September 1999Return made up to 25/08/99; no change of members (6 pages)
15 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
16 December 1998Return made up to 25/08/98; no change of members (6 pages)
16 December 1998Return made up to 25/08/98; no change of members (6 pages)
9 April 1998Full accounts made up to 30 June 1997 (6 pages)
9 April 1998Full accounts made up to 30 June 1997 (6 pages)
23 September 1997Return made up to 25/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 1997Return made up to 25/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1997Full accounts made up to 30 June 1996 (6 pages)
4 June 1997Full accounts made up to 30 June 1996 (6 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
15 May 1996Return made up to 25/08/95; no change of members (4 pages)
15 May 1996Return made up to 25/08/95; no change of members (4 pages)
22 April 1996Full accounts made up to 30 June 1995 (6 pages)
22 April 1996Full accounts made up to 30 June 1995 (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (8 pages)
2 May 1995Full accounts made up to 30 June 1994 (8 pages)