Company NameYewdale Limited
DirectorsDan Ezekeil Armand El Maleh and Carole El Maleh- Sasson
Company StatusActive
Company Number01576259
CategoryPrivate Limited Company
Incorporation Date24 July 1981(42 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDan Ezekeil Armand El Maleh
Date of BirthDecember 1991 (Born 32 years ago)
NationalitySwiss
StatusCurrent
Appointed15 September 2017(36 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressStudio 6a 6 Hornsey Street
London
N7 8GR
Director NameCarole El Maleh- Sasson
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed01 October 2017(36 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressStudio 6a 6 Hornsey Street
London
N7 8GR
Secretary NameMichael John Archer
NationalityBritish
StatusResigned
Appointed01 July 1991(9 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House
27/32 King Street Covent Garden
London
WC2E 8JB
Director NameMr Noorali Rashid Sayani
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(11 years after company formation)
Appointment Duration13 years, 7 months (resigned 20 March 2006)
RoleSolicitor
Correspondence Address86 Portland Place
London
W1N 3HA
Director NameRobert Naggar
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(24 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 September 2017)
RoleRetired Businessman
Country of ResidenceSwitzerland
Correspondence Address4 Chemin Vieux Clos
Conches
Geneva
1231
Foreign
Director NameMr Meyer Elmaleh
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed26 January 2011(29 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 October 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address75 Maygrove Road
West Hampstead
London
NW6 2EG
Director NameMeyer El Maleh
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2017(35 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 October 2017)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address4a Avenue Paul Chaix
1231 Conches
Switzerland
Director NameMr Meyer El Maleh
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed22 March 2018(36 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2019)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address4a Avenue Paul Chaix
1231 Conche
Switzerland
Secretary NameAmchin Corporate Services Limited (Corporation)
StatusResigned
Appointed11 September 2006(25 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 October 2009)
Correspondence Address8 Sequoia Park
Hatch End
Pinner
Middlesex
HA5 4BS

Location

Registered AddressStudio 6a 6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

750 at £1Kelvey Holdings Inc.
75.00%
Ordinary
250 at £1Gbf (Liberia) Sa
25.00%
Ordinary

Financials

Year2014
Net Worth£23,485
Cash£1,507,521

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

2 July 1992Delivered on: 7 July 1992
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank and any property or documents now or in future held by the bank.
Outstanding

Filing History

14 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
4 November 2019Registered office address changed from Studio 6a Hornsey Street London N7 8GR England to Studio 6a 6 Hornsey Street London N7 8GR on 4 November 2019 (1 page)
31 October 2019Registered office address changed from Unit 114 Omnibus Business Centre 39-41 North Road London Uk N7 9DP United Kingdom to 6a Hornsey Street London N7 8GR on 31 October 2019 (1 page)
31 October 2019Registered office address changed from 6a Hornsey Street London N7 8GR England to Studio 6a Hornsey Street London N7 8GR on 31 October 2019 (1 page)
21 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 April 2019Termination of appointment of Meyer El Maleh as a director on 26 April 2019 (1 page)
15 February 2019Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG to Unit 114 Omnibus Business Centre 39-41 North Road London Uk N7 9DP on 15 February 2019 (1 page)
13 February 2019Notification of Carole El Maleh- Sasson as a person with significant control on 31 May 2018 (2 pages)
13 February 2019Cessation of Eliane Sasson Karaguila as a person with significant control on 2 September 2017 (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
13 February 2019Cessation of Sara Sasson as a person with significant control on 31 May 2018 (1 page)
3 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
23 March 2018Appointment of Mr Meyer El Maleh as a director on 22 March 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Termination of appointment of Meyer El Maleh as a director on 1 October 2017 (1 page)
5 October 2017Appointment of Carole El Maleh- Sasson as a director on 1 October 2017 (2 pages)
5 October 2017Appointment of Carole El Maleh- Sasson as a director on 1 October 2017 (2 pages)
5 October 2017Termination of appointment of Meyer El Maleh as a director on 1 October 2017 (1 page)
3 October 2017Appointment of Dan Ezekeil Armand El Maleh as a director on 15 September 2017 (2 pages)
3 October 2017Appointment of Dan Ezekeil Armand El Maleh as a director on 15 September 2017 (2 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Termination of appointment of Robert Naggar as a director on 15 September 2017 (1 page)
2 October 2017Notification of Sara Sasson as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Sara Sasson as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Termination of appointment of Robert Naggar as a director on 15 September 2017 (1 page)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
15 September 2017Director's details changed for Meyer El Maleh on 3 September 2017 (2 pages)
15 September 2017Director's details changed for Meyer El Maleh on 3 September 2017 (2 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 July 2017Appointment of Meyer El Maleh as a director on 1 June 2017 (2 pages)
21 July 2017Appointment of Meyer El Maleh as a director on 1 June 2017 (2 pages)
30 January 2017Termination of appointment of Meyer Elmaleh as a director on 30 October 2016 (1 page)
30 January 2017Termination of appointment of Meyer Elmaleh as a director on 30 October 2016 (1 page)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
30 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1,000
(4 pages)
30 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1,000
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(4 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(4 pages)
10 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Appointment of Mr Meyer Elmaleh as a director (2 pages)
18 August 2011Appointment of Mr Meyer Elmaleh as a director (2 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Director's details changed for Robert Naggar on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
7 October 2010Termination of appointment of Amchin Corporate Services Limited as a secretary (1 page)
7 October 2010Termination of appointment of Amchin Corporate Services Limited as a secretary (1 page)
7 October 2010Director's details changed for Robert Naggar on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Robert Naggar on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
5 November 2008Return made up to 31/07/08; full list of members (3 pages)
5 November 2008Return made up to 31/07/08; full list of members (3 pages)
23 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
23 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 November 2007Return made up to 31/07/07; full list of members (2 pages)
15 November 2007Return made up to 31/07/07; full list of members (2 pages)
27 March 2007Return made up to 31/07/06; full list of members (2 pages)
27 March 2007Return made up to 31/07/06; full list of members (2 pages)
18 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
18 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Registered office changed on 18/10/06 from: carradine house 237 regents park road london N3 3LF (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006Registered office changed on 18/10/06 from: carradine house 237 regents park road london N3 3LF (1 page)
16 May 2006Registered office changed on 16/05/06 from: garrick house 27-32 king street covent garden london WC2E 8JB (1 page)
16 May 2006Registered office changed on 16/05/06 from: garrick house 27-32 king street covent garden london WC2E 8JB (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
23 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
23 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
12 December 2005Return made up to 31/07/05; full list of members (2 pages)
12 December 2005Return made up to 31/07/05; full list of members (2 pages)
11 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
11 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 August 2004Return made up to 31/07/04; no change of members (6 pages)
19 August 2004Return made up to 31/07/04; no change of members (6 pages)
1 December 2003Particulars of contract relating to shares (3 pages)
1 December 2003Nc inc already adjusted 07/02/03 (1 page)
1 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2003Nc inc already adjusted 07/02/03 (1 page)
1 December 2003Ad 07/02/03--------- £ si 688@1 (2 pages)
1 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2003Particulars of contract relating to shares (3 pages)
1 December 2003Ad 07/02/03--------- £ si 312@1 (2 pages)
1 December 2003Ad 07/02/03--------- £ si 688@1 (2 pages)
1 December 2003Ad 07/02/03--------- £ si 312@1 (2 pages)
1 December 2003Us$ sr 1000@1 07/02/03 (1 page)
1 December 2003Us$ sr 1000@1 07/02/03 (1 page)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 September 2003Return made up to 31/07/03; no change of members (6 pages)
23 September 2003Return made up to 31/07/03; no change of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 14/08/02
(6 pages)
14 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 14/08/02
(6 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 August 2001Return made up to 31/07/01; full list of members (6 pages)
29 August 2001Return made up to 31/07/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 August 2000Return made up to 31/07/00; full list of members (6 pages)
14 August 2000Return made up to 31/07/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 September 1998Return made up to 31/07/98; full list of members (6 pages)
16 September 1998Return made up to 31/07/98; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 August 1997Return made up to 31/07/97; full list of members (7 pages)
29 August 1997Return made up to 31/07/97; full list of members (7 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
6 August 1996Return made up to 31/07/96; full list of members (7 pages)
6 August 1996Return made up to 31/07/96; full list of members (7 pages)
15 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
15 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
9 August 1995Return made up to 31/07/95; change of members (8 pages)
9 August 1995Return made up to 31/07/95; change of members (8 pages)
9 August 1995Ad 31/03/95--------- us$ si 900@1 (4 pages)
9 August 1995Nc inc already adjusted 31/03/95 (1 page)
9 August 1995Nc inc already adjusted 31/03/95 (1 page)
9 August 1995Ad 31/03/95--------- us$ si 900@1 (4 pages)
3 August 1995Ad 31/03/95--------- us$ si 900@1=900 us$ ic 100/1000 (2 pages)
3 August 1995Us$ nc 100/1000 31/03/95 (1 page)
3 August 1995Ad 31/03/95--------- us$ si 900@1=900 us$ ic 100/1000 (2 pages)
3 August 1995Us$ nc 100/1000 31/03/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
23 February 1993Return made up to 31/07/92; full list of members; amend (6 pages)
23 February 1993Return made up to 31/07/92; full list of members; amend (6 pages)
27 July 1992Return made up to 31/07/92; full list of members (7 pages)
27 July 1992Return made up to 31/07/92; full list of members (7 pages)
24 July 1981Incorporation (19 pages)
24 July 1981Incorporation (19 pages)