Company NameY & R Enterprises Ltd
Company StatusActive
Company Number02317313
CategoryPrivate Limited Company
Incorporation Date15 November 1988(35 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Rifat Punwar
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1992(4 years after company formation)
Appointment Duration31 years, 5 months
RoleReceptionist
Correspondence Address58 Hillbrow
Bickley
Kent
BR1 2PQ
Director NameSamina Sophia Punwar
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(6 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleSolicitor
Correspondence Address24 Bray Road
Guildford
Surrey
GU2 7LJ
Director NameMr Shahid Ahmed Punwar
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(6 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressLesley House Kenton
Exeter
Devon
EX6 8JD
Secretary NameMr Shahid Ahmed Punwar
StatusCurrent
Appointed13 October 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address1 Riply Close Bickley
Bromley
Kent
BR1 2PZ
Director NameMr Yousaf Nisar Punwar
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(4 years after company formation)
Appointment Duration29 years, 11 months (resigned 13 October 2022)
RoleDentist
Correspondence Address58 Hillbrow
Bickley
Kent
BR1 2PQ
Secretary NameMr Yousaf Nisar Punwar
NationalityBritish
StatusResigned
Appointed15 November 1992(4 years after company formation)
Appointment Duration29 years, 11 months (resigned 13 October 2022)
RoleCompany Director
Correspondence Address58 Hillbrow
Bickley
Kent
BR1 2PQ

Contact

Telephone020 86912942
Telephone regionLondon

Location

Registered AddressY & R Enterprises Ltd
58 Hillbrow Bickley
Bromley
Kent
BR1 2PQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Shareholders

26 at £1Mr Yousaf Nisar Punwar
26.00%
Ordinary
25 at £1Mr Shahid Ahmed Punwar
25.00%
Ordinary
25 at £1Mrs Rifat Punwar
25.00%
Ordinary
24 at £1Miss Sophia Samina Punwar
24.00%
Ordinary

Financials

Year2014
Turnover£80,930
Net Worth£437,427
Cash£363,625
Current Liabilities£247,997

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 5 November 2023 with updates (4 pages)
22 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 November 2022Confirmation statement made on 5 November 2022 with updates (5 pages)
7 November 2022Change of details for Mrs Rifat Punwar as a person with significant control on 13 October 2022 (2 pages)
7 November 2022Cessation of Yousaf Nisar Punwar as a person with significant control on 13 October 2022 (1 page)
24 October 2022Appointment of Mr Shahid Ahmed Punwar as a secretary on 13 October 2022 (2 pages)
24 October 2022Termination of appointment of Yousaf Nisar Punwar as a secretary on 13 October 2022 (1 page)
24 October 2022Termination of appointment of Yousaf Nisar Punwar as a director on 13 October 2022 (1 page)
13 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 November 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 November 2017Notification of Shahid Ahmed Punwar as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Sophia Samina Coltart as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Yousaf Nisar Punwar as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
7 November 2017Notification of Sophia Samina Coltart as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Rifat Punwar as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Yousaf Nisar Punwar as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Rifat Punwar as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Shahid Ahmed Punwar as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (8 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (8 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(7 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(7 pages)
3 November 2015Director's details changed (2 pages)
3 November 2015Director's details changed (2 pages)
3 November 2015Director's details changed for Samina Sophia Punwar on 2 November 2015 (2 pages)
3 November 2015Director's details changed for Samina Sophia Punwar on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Shahid Ahmed Punwar on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Shahid Ahmed Punwar on 2 November 2015 (2 pages)
19 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
19 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(7 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(7 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(7 pages)
26 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
26 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(7 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(7 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(7 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Director's details changed for Mr Yusuf Nisar Punwar on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Yusuf Nisar Punwar on 15 June 2012 (2 pages)
15 June 2012Secretary's details changed for Mr Yusuf Nisar Punwar on 15 June 2012 (1 page)
15 June 2012Secretary's details changed for Mr Yusuf Nisar Punwar on 15 June 2012 (1 page)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (16 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (16 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (16 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (16 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (16 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (16 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (16 pages)
29 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (16 pages)
29 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (16 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
23 December 2008Return made up to 05/11/08; full list of members (6 pages)
23 December 2008Return made up to 05/11/08; full list of members (6 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
8 January 2008Registered office changed on 08/01/08 from: 58 hill brow bickley bromley kent BR1 2PQ (1 page)
8 January 2008Registered office changed on 08/01/08 from: 58 hill brow bickley bromley kent BR1 2PQ (1 page)
12 December 2007Return made up to 05/11/07; no change of members (8 pages)
12 December 2007Return made up to 05/11/07; no change of members (8 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
17 November 2006Return made up to 05/11/06; full list of members (9 pages)
17 November 2006Return made up to 05/11/06; full list of members (9 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
16 November 2005Return made up to 05/11/05; full list of members (9 pages)
16 November 2005Return made up to 05/11/05; full list of members (9 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
11 November 2004Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(9 pages)
11 November 2004Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(9 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2003Amended accounts made up to 31 March 2002 (5 pages)
22 December 2003Amended accounts made up to 31 March 2002 (5 pages)
22 July 2003Amended accounts made up to 31 March 2002 (5 pages)
22 July 2003Amended accounts made up to 31 March 2002 (5 pages)
21 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 December 2002Return made up to 05/11/02; full list of members (9 pages)
6 December 2002Return made up to 05/11/02; full list of members (9 pages)
30 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/01
(8 pages)
30 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/01
(8 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1999Return made up to 15/11/99; full list of members (8 pages)
19 November 1999Return made up to 15/11/99; full list of members (8 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 November 1998Return made up to 15/11/98; full list of members (6 pages)
19 November 1998Return made up to 15/11/98; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 November 1997Return made up to 15/11/97; full list of members (6 pages)
19 November 1997Return made up to 15/11/97; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 November 1996Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1996Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 November 1995Return made up to 15/11/95; no change of members (4 pages)
21 November 1995Return made up to 15/11/95; no change of members (4 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
15 November 1988Incorporation (16 pages)
15 November 1988Incorporation (16 pages)