Company NameYendell Limited
DirectorDennis Sydney Brown
Company StatusActive
Company Number02071840
CategoryPrivate Limited Company
Incorporation Date7 November 1986(37 years, 6 months ago)
Previous NamesRapid 2061 Limited and RSV Systems Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Dennis Sydney Brown
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1998(11 years, 5 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rosemead
Chertsey
KT16 8JJ
Secretary NameMr Dennis Sydney Brown
NationalityBritish
StatusCurrent
Appointed13 June 2007(20 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rosemead
Chertsey
KT16 8JJ
Director NameCelia Margaret Brown
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 05 April 1998)
RoleCompany Director
Correspondence Address51 Lynwood Avenue
Egham
Surrey
TW20 9RE
Director NameMr Dennis Sydney Brown
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration6 days (resigned 06 January 1992)
RoleEngineer
Country of ResidenceEngland
Correspondence Address51 Lynwood Avenue
Egham
Surrey
TW20 9RE
Secretary NameMr Dennis Sydney Brown
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration6 days (resigned 06 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lynwood Avenue
Egham
Surrey
TW20 9RE
Director NameMrs Lyn Jane Anne Blake
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(5 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Village Way
Ashford
Middlesex
TW15 2LB
Secretary NameMrs Lyn Jane Anne Blake
NationalityBritish
StatusResigned
Appointed06 January 1992(5 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 13 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Village Way
Ashford
Middlesex
TW15 2LB

Contact

Websiteyendell.co.uk
Email address[email protected]
Telephone01932 850202
Telephone regionWeybridge

Location

Registered AddressBrant House
83 Church Road
Addlestone
Surrey
KT15 1SF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dennis Sydney Brown
50.00%
Ordinary
1 at £1L.j.a. Blake
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,257
Cash£27
Current Liabilities£33,547

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

11 November 1994Delivered on: 28 November 1994
Persons entitled:
David Alan Guillaume Crombie
John Douglas Guillaume Crombie

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 30TH march 1982.
Particulars: £3,000.
Outstanding

Filing History

28 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
28 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (7 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 September 2016 (3 pages)
31 August 2017Micro company accounts made up to 30 September 2016 (3 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
16 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2014Termination of appointment of Lyn Blake as a director (1 page)
31 January 2014Termination of appointment of Lyn Blake as a director (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Director's details changed for Mr Dennis Sydney Brown on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Dennis Sydney Brown on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Dennis Sydney Brown on 15 January 2010 (1 page)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Lyn Jane Anne Blake on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Dennis Sydney Brown on 15 January 2010 (1 page)
15 January 2010Director's details changed for Lyn Jane Anne Blake on 15 January 2010 (2 pages)
23 February 2009Registered office changed on 23/02/2009 from 10 new parade church road ashford middlesex TW15 2UF (1 page)
23 February 2009Registered office changed on 23/02/2009 from 10 new parade church road ashford middlesex TW15 2UF (1 page)
19 January 2009Registered office changed on 19/01/2009 from 10 new parade church road ashford middlesex TW15 2UT (1 page)
19 January 2009Registered office changed on 19/01/2009 from 10 new parade church road ashford middlesex TW15 2UT (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 June 2007New secretary appointed (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Return made up to 31/12/06; full list of members (2 pages)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Return made up to 31/12/06; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/01/06
(7 pages)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/01/06
(7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 February 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (1 page)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 March 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 October 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 December 1998Full accounts made up to 31 March 1998 (11 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
22 September 1998Full accounts made up to 31 March 1997 (11 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
22 December 1996Return made up to 31/12/96; full list of members (6 pages)
11 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (10 pages)
28 March 1995Registered office changed on 28/03/95 from: p o box 150 cippenham court cippenham lane slough berkshire SL1 5AT (1 page)