Company NameYearlist Limited
Company StatusActive
Company Number02362179
CategoryPrivate Limited Company
Incorporation Date16 March 1989(35 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJulie Ann Feedam
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(3 years after company formation)
Appointment Duration32 years
RoleCostume Designer
Country of ResidenceEngland
Correspondence Address191a Lavender Hill
London
SW11 5TB
Director NameMs Sharron Mary Gomersall
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(3 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceSpain
Correspondence Address13-14 Zarza Ii
Residencial La Salla
03750 Pedreguer
Alicante
Spain
Director NameMr Robert Joseph Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(3 years after company formation)
Appointment Duration32 years
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address126 Emmanuel Road
London
SW12 0HS
Director NameMr Richard Harvey Lester Godfrey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(3 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pindar Place
Newbury
Berkshire
RG14 2RR
Director NameCarl Howard Bland
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2004(15 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address51 Moorside Road
Holmfirth
West Yorkshire
HD9 6ER
Director NameMichelle Tracy Bland
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2004(15 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RolePhysical Activity Development
Country of ResidenceEngland
Correspondence Address51 Moorside Road
Holmfirth
West Yorkshire
HD9 6ER
Secretary NameMs Julie Ann Feedam
StatusCurrent
Appointed01 April 2016(27 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address191a Lavender Hill
London
SW11 5TB
Secretary NameMs Sharron Mary Gomersall
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years after company formation)
Appointment Duration24 years (resigned 01 April 2016)
RoleCompany Director
Correspondence Address13-14 Zarza Ii
Residencial La Salla
03750 Pedreguer
Alicante
Spain

Location

Registered Address191a Lavender Hill
London
SW11 5TB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Financials

Year2013
Net Worth-£7,294
Cash£735
Current Liabilities£531

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 week, 6 days ago)
Next Return Due30 March 2025 (1 year from now)

Filing History

4 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 April 2016Director's details changed for Mr Richard Harvey Lester Godfrey on 1 August 2015 (2 pages)
3 April 2016Director's details changed for Mr Richard Harvey Lester Godfrey on 1 August 2015 (2 pages)
3 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 16
(10 pages)
3 April 2016Appointment of Ms Julie Ann Feedam as a secretary on 1 April 2016 (2 pages)
3 April 2016Termination of appointment of Sharron Mary Gomersall as a secretary on 1 April 2016 (1 page)
3 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 16
(10 pages)
3 April 2016Appointment of Ms Julie Ann Feedam as a secretary on 1 April 2016 (2 pages)
3 April 2016Termination of appointment of Sharron Mary Gomersall as a secretary on 1 April 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 16
(10 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 16
(10 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 16
(10 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 16
(10 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (10 pages)
5 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (10 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (10 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (10 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (10 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (10 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Director's details changed for Julie Ann Feedam on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Ms Sharron Mary Gomersall on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for Mr Richard Harvey Lester Godfrey on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Richard Harvey Lester Godfrey on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Michelle Tracy Bland on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Julie Ann Feedam on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Robert Joseph Smith on 19 March 2010 (2 pages)
22 March 2010Director's details changed for Carl Howard Bland on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Robert Joseph Smith on 19 March 2010 (2 pages)
22 March 2010Secretary's details changed for Ms Sharron Mary Gomersall on 22 March 2010 (1 page)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for Michelle Tracy Bland on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Carl Howard Bland on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for Ms Sharron Mary Gomersall on 22 March 2010 (1 page)
22 March 2010Director's details changed for Ms Sharron Mary Gomersall on 22 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2009Return made up to 16/03/09; full list of members (6 pages)
18 March 2009Return made up to 16/03/09; full list of members (6 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 April 2008Director's change of particulars / richard godfrey / 01/01/2008 (2 pages)
21 April 2008Return made up to 16/03/08; full list of members (6 pages)
21 April 2008Return made up to 16/03/08; full list of members (6 pages)
21 April 2008Director and secretary's change of particulars / sharron gomersall / 01/01/2008 (2 pages)
21 April 2008Director and secretary's change of particulars / sharron gomersall / 01/01/2008 (2 pages)
21 April 2008Director's change of particulars / richard godfrey / 01/01/2008 (2 pages)
19 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
19 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
20 March 2007Return made up to 16/03/07; full list of members (4 pages)
20 March 2007Return made up to 16/03/07; full list of members (4 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 April 2006Return made up to 16/03/06; full list of members (4 pages)
6 April 2006Return made up to 16/03/06; full list of members (4 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Return made up to 16/03/05; full list of members (9 pages)
7 June 2005Return made up to 16/03/05; full list of members (9 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 April 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/04
(9 pages)
13 April 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/04
(9 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 March 2003Return made up to 16/03/03; full list of members (9 pages)
28 March 2003Return made up to 16/03/03; full list of members (9 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 April 2002Return made up to 16/03/02; full list of members (8 pages)
10 April 2002Return made up to 16/03/02; full list of members (8 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 April 2001Return made up to 16/03/01; full list of members (8 pages)
6 April 2001Return made up to 16/03/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 June 2000Full accounts made up to 31 March 1999 (12 pages)
1 June 2000Full accounts made up to 31 March 1999 (12 pages)
27 March 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1999Return made up to 16/03/99; no change of members (4 pages)
6 April 1999Return made up to 16/03/99; no change of members (4 pages)
22 February 1999Full accounts made up to 31 March 1998 (10 pages)
22 February 1999Full accounts made up to 31 March 1998 (10 pages)
15 April 1998Return made up to 16/03/98; full list of members (6 pages)
15 April 1998Return made up to 16/03/98; full list of members (6 pages)
1 August 1997Full accounts made up to 31 March 1997 (11 pages)
1 August 1997Full accounts made up to 31 March 1997 (11 pages)
3 June 1997Return made up to 16/03/97; full list of members (6 pages)
3 June 1997Return made up to 16/03/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
20 May 1996Return made up to 16/03/96; full list of members (6 pages)
20 May 1996Return made up to 16/03/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 December 1995Registered office changed on 05/12/95 from: 97 church street brighton east sussex BN1 1UJ (1 page)
5 December 1995Registered office changed on 05/12/95 from: 97 church street brighton east sussex BN1 1UJ (1 page)
10 August 1995Full accounts made up to 31 March 1994 (11 pages)
10 August 1995Full accounts made up to 31 March 1994 (11 pages)
1 May 1995Return made up to 16/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 May 1995Return made up to 16/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)