Company NameYolles Partnership Limited
Company StatusDissolved
Company Number02333623
CategoryPrivate Limited Company
Incorporation Date10 January 1989(35 years, 2 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Tejender Singh Chaudhary
StatusClosed
Appointed17 February 2014(25 years, 1 month after company formation)
Appointment Duration7 years (closed 16 March 2021)
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Jonathan R. Shattock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2019(30 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 16 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Guy Douglas
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2019(30 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameAndrew Peter Harry Bergmann
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed24 April 1991(2 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 November 2004)
RoleConsulting Engineer
Correspondence AddressSuite 200
163 Queen Street East
Toronto
Ontario
M5a 1s1
Director NameRoland Bergmann
Date of BirthApril 1922 (Born 102 years ago)
NationalityCanadian
StatusResigned
Appointed24 April 1991(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 1995)
RoleConsulting Engineer
Correspondence AddressSuite 200
163 Queen St East
Toronto
Ontario M5a 1s1
Foreign
Director NameNorden Saul Yolles
Date of BirthAugust 1925 (Born 98 years ago)
NationalityCanadian
StatusResigned
Appointed24 April 1991(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 1995)
RoleConsulting Engineer
Correspondence Address67 Binscarth Road
Toronto
Ontario M4w 1y3
Foreign
Director NameMichael Oswald Man
Date of BirthMarch 1931 (Born 93 years ago)
NationalityCanadian
StatusResigned
Appointed24 April 1991(2 years, 3 months after company formation)
Appointment Duration8 years (resigned 07 May 1999)
RoleAccountant
Correspondence AddressSuite 200
163 Queen St East
Toronto
Ontario M5a 1s1
Foreign
Secretary NameAndrew Peter Harry Bergmann
NationalityCanadian
StatusResigned
Appointed24 April 1991(2 years, 3 months after company formation)
Appointment Duration8 years (resigned 07 May 1999)
RoleCompany Director
Correspondence AddressSuite 200
163 Queen Street East
Toronto
Ontario
M5a 1s1
Director NamePaul Aurelius Zucchi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed23 February 1995(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 21 January 2000)
RoleEngineer
Correspondence Address115 Roxborough Drive
Toronto
Ontario
M4w 1x5
Director NameHeather Mary Stanley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2004)
RoleStructural Engineering
Correspondence Address24 Bromley Lane
Chislehurst
Kent
BR7 6LE
Director NameMary Rose Pasut
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed29 January 1999(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2004)
RoleChief Financial Officer
Correspondence AddressSuite 200
163 Queen Street East
Toronto
Ontario M5a 151
Canada
Secretary NameMary Rose Pasut
NationalityCanadian
StatusResigned
Appointed29 January 1999(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2004)
RoleChief Financial Officer
Correspondence AddressSuite 200
163 Queen Street East
Toronto
Ontario M5a 151
Canada
Director NameMr Peter Martin Richard Thiemann
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(11 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Highfield Road
Walton On Thames
Surrey
KT12 2RJ
Director NameMr Michael Edward Prager
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHilltop
Rabley Heath
Welwyn
Hertfordshire
AL6 9UB
Director NameMr Kenneth Mair
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(15 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 March 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Secretary NameMr Kenneth Mair
NationalityBritish
StatusResigned
Appointed30 November 2004(15 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 March 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameMr David John Kerr
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(16 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Fielding Road
London
W4 1HP
Director NameMr Alan Saffer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(18 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Halcrow Vineyard House
44 Brook Green
London
W6 7BY
Director NameMr Rupert Neil Mapplebeck
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(23 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Alasdair John Fraser Coates
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(23 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcrow Group Ltd Endeavour House
Forder Way
Hampton
Peterborough
PE7 8GX
Director NameMs Sarah Elizabeth Harrington
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(23 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Secretary NameGeoffrey Roberts
StatusResigned
Appointed02 October 2012(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2014)
RoleCompany Director
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Steven Carrol Mathews
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2012(23 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 July 2013)
RoleDirector, Treasury
Country of ResidenceUnited States
Correspondence Address9191 South Jamaica Street
Englewood
Colorado
80112
Director NameMr Brian R Shelton
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2013(24 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address43 Brook Green
London
W6 7EF
Director NameMr James Christopher Rowntree
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(26 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2017)
RoleChartered Civil Engineer & Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Samuel James Hannis
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(26 years after company formation)
Appointment Duration4 years, 4 months (resigned 03 June 2019)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF

Contact

Websitech2m.com
Telephone07 567359056
Telephone regionMobile

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Halcrow Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,017,457

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

17 December 2009Delivered on: 19 December 2009
Satisfied on: 12 April 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from any obligor or member of the group to the finance parties and from the company or any member of the group to any of the external ancillary lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking & all property & assets present & future, including uncalled capital see image for full details.
Fully Satisfied
29 December 2006Delivered on: 9 January 2007
Satisfied on: 23 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 December 2004Delivered on: 9 December 2004
Satisfied on: 23 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 October 2001Delivered on: 20 October 2001
Satisfied on: 18 January 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 November 1997Delivered on: 15 November 1997
Satisfied on: 30 November 2004
Persons entitled: The Secretary of State for the Enviroment

Classification: Underlease
Secured details: All monies due or to become due from the company to the chargee in connection with the performance of the company's obligations under the lease.
Particulars: The charge and all it's interest in the account which is a seperate designated deposit account see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2020Voluntary strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
13 October 2020Application to strike the company off the register (3 pages)
28 August 2020Statement of capital on 28 August 2020
  • GBP 1
(3 pages)
28 August 2020Statement by Directors (2 pages)
28 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 August 2020Solvency Statement dated 07/08/20 (2 pages)
28 August 2020Full accounts made up to 31 December 2019 (13 pages)
23 April 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
16 July 2019Full accounts made up to 31 December 2018 (13 pages)
20 June 2019Secretary's details changed for Mr Tejender Singh Chaudhary on 25 March 2019 (1 page)
18 June 2019Termination of appointment of Brian R Shelton as a director on 3 June 2019 (1 page)
17 June 2019Appointment of Mr Jonathan R. Shattock as a director on 3 June 2019 (2 pages)
17 June 2019Appointment of Mr Guy Douglas as a director on 3 June 2019 (2 pages)
17 June 2019Termination of appointment of Samuel James Hannis as a director on 3 June 2019 (1 page)
26 March 2019Registered office address changed from Elms House 43 Brook Green London W6 7EF to Cottons Centre Cottons Lane London SE1 2QG on 26 March 2019 (1 page)
26 March 2019Change of details for Halcrow Group Limited as a person with significant control on 25 March 2019 (2 pages)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
7 September 2018Full accounts made up to 31 December 2017 (13 pages)
15 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
5 July 2017Termination of appointment of James Christopher Rowntree as a director on 21 June 2017 (1 page)
5 July 2017Termination of appointment of James Christopher Rowntree as a director on 21 June 2017 (1 page)
5 July 2017Director's details changed for Mr Samuel James Hannis on 3 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Samuel James Hannis on 3 July 2017 (2 pages)
20 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 October 2016Full accounts made up to 31 December 2015 (13 pages)
25 October 2016Full accounts made up to 31 December 2015 (13 pages)
5 September 2016Director's details changed for Mr Samuel James Hannis on 1 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Samuel James Hannis on 1 September 2016 (2 pages)
9 February 2016Director's details changed for Mr Brian R. Shelton on 1 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Brian R. Shelton on 1 February 2016 (2 pages)
15 January 2016Full accounts made up to 31 December 2014 (13 pages)
15 January 2016Full accounts made up to 31 December 2014 (13 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(6 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(6 pages)
19 March 2015Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015 (1 page)
19 March 2015Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015 (1 page)
22 January 2015Appointment of Mr James Christopher Rowntree as a director on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr Samuel James Hannis as a director on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr Samuel James Hannis as a director on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr James Christopher Rowntree as a director on 12 January 2015 (2 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
11 December 2014Termination of appointment of Alasdair John Fraser Coates as a director on 28 November 2014 (1 page)
11 December 2014Termination of appointment of Alasdair John Fraser Coates as a director on 28 November 2014 (1 page)
29 July 2014Full accounts made up to 31 December 2013 (12 pages)
29 July 2014Full accounts made up to 31 December 2013 (12 pages)
3 March 2014Appointment of Mr Tejender Singh Chaudhary as a secretary (2 pages)
3 March 2014Termination of appointment of Geoffrey Roberts as a secretary (1 page)
3 March 2014Appointment of Mr Tejender Singh Chaudhary as a secretary (2 pages)
3 March 2014Termination of appointment of Geoffrey Roberts as a secretary (1 page)
23 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(6 pages)
23 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(6 pages)
21 August 2013Full accounts made up to 31 December 2012 (12 pages)
21 August 2013Full accounts made up to 31 December 2012 (12 pages)
16 July 2013Appointment of Mr Brian R. Shelton as a director (2 pages)
16 July 2013Appointment of Mr Brian R. Shelton as a director (2 pages)
15 July 2013Termination of appointment of Steven Mathews as a director (1 page)
15 July 2013Termination of appointment of Steven Mathews as a director (1 page)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
4 January 2013Full accounts made up to 31 December 2011 (15 pages)
4 January 2013Full accounts made up to 31 December 2011 (15 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 November 2012Appointment of Mr Steven Carrol Mathews as a director (2 pages)
7 November 2012Appointment of Mr Steven Carrol Mathews as a director (2 pages)
3 October 2012Appointment of Geoffrey Roberts as a secretary (2 pages)
3 October 2012Appointment of Geoffrey Roberts as a secretary (2 pages)
2 October 2012Termination of appointment of Rupert Mapplebeck as a director (1 page)
2 October 2012Termination of appointment of Rupert Mapplebeck as a director (1 page)
24 September 2012Appointment of Ms Sarah Elizabeth Harrington as a director (2 pages)
24 September 2012Appointment of Ms Sarah Elizabeth Harrington as a director (2 pages)
22 August 2012Termination of appointment of David Kerr as a director (1 page)
22 August 2012Termination of appointment of David Kerr as a director (1 page)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 March 2012Termination of appointment of Kenneth Mair as a director (1 page)
22 March 2012Termination of appointment of Kenneth Mair as a director (1 page)
22 March 2012Appointment of Mr Alasdair John Fraser Coates as a director (2 pages)
22 March 2012Termination of appointment of Kenneth Mair as a secretary (1 page)
22 March 2012Appointment of Mr Rupert Neil Mapplebeck as a director (2 pages)
22 March 2012Appointment of Mr Alasdair John Fraser Coates as a director (2 pages)
22 March 2012Termination of appointment of Kenneth Mair as a secretary (1 page)
22 March 2012Appointment of Mr Rupert Neil Mapplebeck as a director (2 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
2 December 2011Termination of appointment of Alan Saffer as a director (1 page)
2 December 2011Termination of appointment of Alan Saffer as a director (1 page)
17 August 2011Full accounts made up to 31 December 2010 (14 pages)
17 August 2011Full accounts made up to 31 December 2010 (14 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
20 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page)
1 September 2010Full accounts made up to 31 December 2009 (16 pages)
1 September 2010Full accounts made up to 31 December 2009 (16 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
6 January 2010Full accounts made up to 31 December 2008 (14 pages)
6 January 2010Full accounts made up to 31 December 2008 (14 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 December 2009Resolutions
  • RES13 ‐ Facility agreement 14/12/2009
(1 page)
24 December 2009Resolutions
  • RES13 ‐ Facility agreement 14/12/2009
(1 page)
19 December 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
28 October 2009Director's details changed for Alan Saffer on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Alan Saffer on 27 October 2009 (2 pages)
5 April 2009Resolutions
  • RES13 ‐ Directors authority 25/03/2009
(1 page)
5 April 2009Resolutions
  • RES13 ‐ Directors authority 25/03/2009
(1 page)
17 February 2009Return made up to 11/01/09; full list of members (4 pages)
17 February 2009Return made up to 11/01/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (13 pages)
2 November 2008Full accounts made up to 31 December 2007 (13 pages)
14 January 2008Return made up to 11/01/08; full list of members (2 pages)
14 January 2008Return made up to 11/01/08; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
17 February 2007New director appointed (3 pages)
17 February 2007New director appointed (3 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
19 January 2007Return made up to 11/01/07; full list of members (2 pages)
19 January 2007Return made up to 11/01/07; full list of members (2 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
7 February 2006Return made up to 11/01/06; full list of members (2 pages)
7 February 2006Return made up to 11/01/06; full list of members (2 pages)
18 July 2005New director appointed (3 pages)
18 July 2005New director appointed (3 pages)
16 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2005Return made up to 10/01/05; full list of members (5 pages)
31 January 2005Return made up to 10/01/05; full list of members (5 pages)
19 January 2005Memorandum and Articles of Association (5 pages)
19 January 2005Memorandum and Articles of Association (5 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2004Accounting reference date extended from 31/12/04 to 31/12/05 (1 page)
30 December 2004Accounting reference date extended from 31/12/04 to 31/12/05 (1 page)
24 December 2004Declaration of assistance for shares acquisition (8 pages)
24 December 2004Declaration of assistance for shares acquisition (8 pages)
21 December 2004Memorandum and Articles of Association (5 pages)
21 December 2004Memorandum and Articles of Association (5 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
15 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
13 December 2004Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
13 December 2004Registered office changed on 13/12/04 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
13 December 2004Registered office changed on 13/12/04 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
13 December 2004Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
11 December 2004New director appointed (2 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004New director appointed (2 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2004Full accounts made up to 31 August 2004 (13 pages)
29 November 2004Full accounts made up to 31 August 2004 (13 pages)
6 February 2004Return made up to 10/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2004Return made up to 10/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2004Full accounts made up to 31 August 2003 (13 pages)
2 February 2004Full accounts made up to 31 August 2003 (13 pages)
28 March 2003Full accounts made up to 31 August 2002 (13 pages)
28 March 2003Full accounts made up to 31 August 2002 (13 pages)
21 January 2003Return made up to 10/01/03; full list of members (8 pages)
21 January 2003Return made up to 10/01/03; full list of members (8 pages)
15 February 2002Full accounts made up to 31 August 2001 (13 pages)
15 February 2002Full accounts made up to 31 August 2001 (13 pages)
15 January 2002Return made up to 10/01/02; full list of members (7 pages)
15 January 2002Return made up to 10/01/02; full list of members (7 pages)
20 October 2001Particulars of mortgage/charge (7 pages)
20 October 2001Particulars of mortgage/charge (7 pages)
4 July 2001Full accounts made up to 31 August 2000 (12 pages)
4 July 2001Full accounts made up to 31 August 2000 (12 pages)
29 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
29 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
17 January 2001Return made up to 10/01/01; full list of members (7 pages)
17 January 2001Return made up to 10/01/01; full list of members (7 pages)
23 May 2000Full accounts made up to 31 August 1999 (13 pages)
23 May 2000Full accounts made up to 31 August 1999 (13 pages)
25 February 2000Return made up to 10/01/00; full list of members (7 pages)
25 February 2000Return made up to 10/01/00; full list of members (7 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
1 October 1999Full accounts made up to 31 August 1998 (13 pages)
1 October 1999Full accounts made up to 31 August 1998 (13 pages)
10 August 1999New secretary appointed;new director appointed (3 pages)
10 August 1999New secretary appointed;new director appointed (3 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Secretary resigned (1 page)
6 February 1999Return made up to 10/01/99; no change of members (4 pages)
6 February 1999Return made up to 10/01/99; no change of members (4 pages)
29 April 1998Full accounts made up to 31 August 1997 (13 pages)
29 April 1998Full accounts made up to 31 August 1997 (13 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
22 January 1998Return made up to 10/01/98; no change of members (4 pages)
22 January 1998Return made up to 10/01/98; no change of members (4 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
14 October 1997Memorandum and Articles of Association (11 pages)
14 October 1997Memorandum and Articles of Association (11 pages)
11 September 1997Company name changed the yolles partnership LIMITED\certificate issued on 12/09/97 (2 pages)
11 September 1997Company name changed the yolles partnership LIMITED\certificate issued on 12/09/97 (2 pages)
27 March 1997Full accounts made up to 31 August 1996 (12 pages)
27 March 1997Full accounts made up to 31 August 1996 (12 pages)
28 January 1997Return made up to 10/01/97; full list of members (6 pages)
28 January 1997Return made up to 10/01/97; full list of members (6 pages)
3 April 1996Full accounts made up to 31 August 1995 (13 pages)
3 April 1996Full accounts made up to 31 August 1995 (13 pages)
31 January 1996Return made up to 10/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1996Return made up to 10/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1995Return made up to 10/01/95; no change of members (6 pages)
16 May 1995Return made up to 10/01/95; no change of members (6 pages)
3 March 1995Director resigned;new director appointed (2 pages)
3 March 1995Director resigned (2 pages)
3 March 1995Director resigned;new director appointed (2 pages)
3 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
25 March 1991Company name changed M.S. yolles & partners (U.K.) li mited\certificate issued on 26/03/91 (2 pages)
25 March 1991Company name changed M.S. yolles & partners (U.K.) li mited\certificate issued on 26/03/91 (2 pages)
26 February 1991Return made up to 24/04/90; full list of members (6 pages)
26 February 1991Return made up to 24/04/90; full list of members (6 pages)
3 October 1990Full accounts made up to 31 December 1989 (10 pages)
3 October 1990Full accounts made up to 31 December 1989 (10 pages)
17 May 1990Ad 23/04/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 May 1990Ad 23/04/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 October 1989Memorandum and Articles of Association (13 pages)
11 October 1989Nc inc already adjusted (2 pages)
11 October 1989Nc inc already adjusted (2 pages)
11 October 1989Memorandum and Articles of Association (13 pages)
5 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
25 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
10 February 1989Company name changed comenly LIMITED\certificate issued on 13/02/89 (2 pages)
10 February 1989Company name changed comenly LIMITED\certificate issued on 13/02/89 (2 pages)
10 January 1989Incorporation (15 pages)
10 January 1989Incorporation (15 pages)