Company NameGordon Yates Limited
DirectorRichard John Robert Grace
Company StatusActive
Company Number02564003
CategoryPrivate Limited Company
Incorporation Date30 November 1990(33 years, 5 months ago)
Previous NameFlexdeal Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Richard John Robert Grace
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sandown Lodge Avenue Road
Epsom
Surrey
KT18 7QX
Secretary NameMr Richard John Robert Grace
NationalityBritish
StatusCurrent
Appointed25 April 2003(12 years, 4 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sandown Lodge Avenue Road
Epsom
Surrey
KT18 7QX
Director NameSusan Cooke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year after company formation)
Appointment Duration1 year (resigned 17 December 1992)
RoleCompany Director
Correspondence AddressFlat 3
26 South Road
Faversham
Kent
ME13 7LR
Director NameLaurence Edwin Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year after company formation)
Appointment Duration4 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressBakers Farm House
Ladham Lane
Goudhurst
Kent
TN17 1LS
Secretary NameRichard John Robert Grace
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year after company formation)
Appointment Duration1 year (resigned 18 December 1992)
RoleCompany Director
Correspondence Address79 Eastwood Road
Bramley
Guildford
Surrey
GU5 0DX
Secretary NameSusan Joy Cooke
NationalityBritish
StatusResigned
Appointed18 December 1992(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 September 1993)
RoleCompany Director
Correspondence Address97 Hartland Road
Queens Park
London
NW6 6BH
Director NameJohn Lade Montague Bradley
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 20 June 1998)
RoleConsulting Civil Engineer
Correspondence AddressPO Box 50569
Nairobi
Kenya
Director NameKay Denise Simmons
NationalityBritish
StatusResigned
Appointed02 September 1993(2 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 November 1993)
RoleSecretary
Correspondence Address44 Broadhinton Road
Clapham
London
SW4 0LT
Secretary NameKay Denise Cox
NationalityBritish
StatusResigned
Appointed30 November 1993(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 20 March 2001)
RoleCompany Director
Correspondence Address14 Orchard Avenue
Hackbridge
Surrey
SM6 7EG
Director NameMrs Joanna Francesca Tomazou
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(4 years, 1 month after company formation)
Appointment Duration25 years, 8 months (resigned 30 September 2020)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address36 Claremount Gardens
Epsom Downs
Surrey
KT18 5XF
Secretary NameRichard John Robert Grace
NationalityBritish
StatusResigned
Appointed20 March 2001(10 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 05 April 2001)
RoleCompany Director
Correspondence AddressClaremont
Oakley Road
Ewhurst
Surrey
GU6 7QF
Secretary NameSusan Chan
NationalityBritish
StatusResigned
Appointed05 April 2001(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 April 2003)
RoleCompany Director
Correspondence Address28 Faringford Road
Stratford
London
E15 4DW

Contact

Websitegordonyates.co.uk
Telephone020 74944466
Telephone regionLondon

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

90k at £1Broomley Invest Corp
60.00%
Ccr
60k at £1Arus Investments LTD
40.00%
Ordinary

Financials

Year2014
Net Worth£659,178
Cash£513,943
Current Liabilities£923,496

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

11 November 2009Delivered on: 14 November 2009
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 September 1993Delivered on: 30 September 1993
Satisfied on: 31 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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
17 January 1991Delivered on: 25 January 1991
Satisfied on: 21 April 1994
Persons entitled: Barclays 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

Filing History

4 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 October 2020Termination of appointment of Joanna Francesca Tomazou as a director on 30 September 2020 (1 page)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
19 August 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
22 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
22 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 60,000
(6 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 60,000
(6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 April 2015Purchase of own shares. (3 pages)
27 April 2015Purchase of own shares. (3 pages)
9 April 2015Cancellation of shares. Statement of capital on 18 March 2015
  • GBP 60,000
(4 pages)
9 April 2015Cancellation of shares. Statement of capital on 18 March 2015
  • GBP 60,000
(4 pages)
14 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 150,000
(6 pages)
14 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 150,000
(6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 150,000
(6 pages)
13 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 150,000
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 December 2009Director's details changed for Joanna Tomazou on 11 December 2009 (2 pages)
11 December 2009Secretary's details changed for Richard John Robert Grace on 11 December 2009 (1 page)
11 December 2009Secretary's details changed for Richard John Robert Grace on 11 December 2009 (1 page)
11 December 2009Director's details changed for Mr Richard John Robert Grace on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Joanna Tomazou on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Richard John Robert Grace on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 February 2009Return made up to 30/11/08; full list of members (4 pages)
10 February 2009Return made up to 30/11/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 December 2006Return made up to 30/11/06; full list of members (2 pages)
19 December 2006Return made up to 30/11/06; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2005Return made up to 30/11/05; full list of members (2 pages)
12 December 2005Return made up to 30/11/05; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 May 2005Nc inc already adjusted 10/03/05 (1 page)
13 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2005Nc inc already adjusted 10/03/05 (1 page)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2005Ad 10/03/05--------- £ si 90000@1=90000 £ ic 60000/150000 (2 pages)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2005Ad 10/03/05--------- £ si 90000@1=90000 £ ic 60000/150000 (2 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 January 2005Return made up to 30/11/04; full list of members (5 pages)
27 January 2005Return made up to 30/11/04; full list of members (5 pages)
16 September 2004Particulars of contract relating to shares (3 pages)
16 September 2004Particulars of contract relating to shares (3 pages)
16 September 2004Ad 31/12/03--------- £ si 40000@1=40000 £ ic 20000/60000 (2 pages)
16 September 2004Ad 31/12/03--------- £ si 40000@1=40000 £ ic 20000/60000 (2 pages)
7 September 2004Full accounts made up to 31 December 2003 (18 pages)
7 September 2004Full accounts made up to 31 December 2003 (18 pages)
29 January 2004Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(7 pages)
29 January 2004Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(7 pages)
22 September 2003Full accounts made up to 31 December 2002 (17 pages)
22 September 2003Full accounts made up to 31 December 2002 (17 pages)
19 June 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Secretary resigned (1 page)
23 August 2002Full accounts made up to 31 December 2001 (16 pages)
23 August 2002Full accounts made up to 31 December 2001 (16 pages)
13 February 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
25 January 2001Return made up to 30/11/00; full list of members (6 pages)
25 January 2001Return made up to 30/11/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 February 2000Return made up to 30/11/99; full list of members (6 pages)
10 February 2000Return made up to 30/11/99; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
16 June 1998Accounts for a small company made up to 31 December 1997 (9 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (9 pages)
15 April 1998Secretary's particulars changed (1 page)
15 April 1998Secretary's particulars changed (1 page)
15 April 1998Return made up to 30/11/97; full list of members (8 pages)
15 April 1998Return made up to 30/11/97; full list of members (8 pages)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
30 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 December 1996Return made up to 30/11/96; no change of members (4 pages)
3 December 1996Return made up to 30/11/96; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
19 December 1995Return made up to 30/11/95; no change of members
  • 363(287) ‐ Registered office changed on 19/12/95
(4 pages)
19 December 1995Return made up to 30/11/95; no change of members
  • 363(287) ‐ Registered office changed on 19/12/95
(4 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (9 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
12 December 1994Return made up to 30/11/94; full list of members (5 pages)
21 April 1994Declaration of satisfaction of mortgage/charge (1 page)
1 March 1994Accounts for a small company made up to 30 September 1993 (8 pages)
9 December 1993Return made up to 30/11/93; no change of members (5 pages)
12 October 1993Company name changed\certificate issued on 12/10/93 (2 pages)
30 September 1993Particulars of mortgage/charge (5 pages)
17 September 1993Secretary resigned;new secretary appointed (2 pages)
14 February 1993Accounts for a small company made up to 30 September 1992 (9 pages)
14 February 1993Secretary resigned;new secretary appointed (6 pages)
7 December 1992Director resigned (2 pages)
7 December 1992Return made up to 30/11/92; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 April 1992Accounts for a small company made up to 30 September 1991 (6 pages)
11 March 1992Return made up to 30/11/91; full list of members (8 pages)
15 August 1991£ nc 100/100000 31/01/91 (1 page)
15 August 1991Accounting reference date notified as 30/09 (1 page)
15 August 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 August 1991£ nc 100/100000 31/01/91 (1 page)
15 August 1991Ad 31/01/91--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
26 March 1991New director appointed (6 pages)
25 January 1991Particulars of mortgage/charge (3 pages)
18 January 1991Secretary resigned;new secretary appointed;new director appointed (4 pages)
11 January 1991Registered office changed on 11/01/91 from: 49 green lanes london N16 9BU (1 page)
30 November 1990Incorporation (12 pages)
30 November 1990Incorporation (12 pages)