Company NameYardscale Limited
Company StatusActive
Company Number02997588
CategoryPrivate Limited Company
Incorporation Date2 December 1994(29 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRosemary Ellen Aboud
Date of BirthApril 1953 (Born 71 years ago)
NationalityAustralian
StatusCurrent
Appointed31 July 1995(8 months after company formation)
Appointment Duration28 years, 9 months
RolePublisher
Country of ResidenceAustralia
Correspondence Address1-52 Cathcart Road
London
SW10 9NL
Director NameMiss Eva Enid Ferguson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(17 years, 12 months after company formation)
Appointment Duration11 years, 5 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 146 Fleet Street
London
Greater London
EC4A 2BU
Director NameMr Edoardo Bologna
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed25 November 2013(18 years, 12 months after company formation)
Appointment Duration10 years, 5 months
RoleEngineer
Country of ResidenceAustria
Correspondence Address40/1 Cottagegasse
Vienna
Austria
Secretary NamePineflat Management Limited (Corporation)
StatusCurrent
Appointed01 January 2018(23 years, 1 month after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressThird Floor 146 Fleet Street
London
EC4A 2BU
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed02 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBarry Allen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 September 1996)
RolePublic Accountant
Correspondence Address52 Cathcart Road
Chelsea
London
Sw10
Secretary NamePamela Eileen Allen
NationalityBritish
StatusResigned
Appointed03 January 1995(1 month after company formation)
Appointment Duration6 months (resigned 07 July 1995)
RoleSecretary
Correspondence Address52 Cathcart Road
Chelsea
London
Sw10
Director NameWendy Allen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1995(7 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 1999)
RoleRestaurant Manager
Correspondence Address52a Cathcart Road
London
SW10 9JQ
Secretary NameWendy Allen
NationalityBritish
StatusResigned
Appointed16 July 1995(7 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 1999)
RoleRestaurant Manager
Correspondence Address52a Cathcart Road
London
SW10 9JQ
Director NameLuigi Capogrossi
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed31 July 1995(8 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 July 2005)
RoleUniversity Professor
Correspondence AddressFlat 3 52 Cathcart Road
London
SW10 9JG
Director NameSophie Caroline Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 1998)
RoleMarketing Manager
Correspondence AddressFlat 2 52 Cathcart Road
London
SW10 9JQ
Director NameMr John Grant Gilmour
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 January 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 52 Cathcart Road
London
SW10 9JQ
Secretary NameMr John Grant Gilmour
NationalityBritish
StatusResigned
Appointed01 January 1999(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 18 January 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 52 Cathcart Road
London
SW10 9JQ
Director NameGeorgina Thompson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 June 2004)
RoleTV Researcher
Correspondence Address52a Cathcart Road
London
SW10 9JQ
Director NameNicola Claire Gregorowski
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 02 July 2004)
RoleTV Producer
Correspondence AddressChandlers Chandlers End
Ashton Under Hill
Evesham
Worcestershire
WR11 7UT
Secretary NameNicola Claire Gregorowski
NationalityBritish
StatusResigned
Appointed18 January 2002(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 02 July 2004)
RoleTV Producer
Correspondence AddressChandlers Chandlers End
Ashton Under Hill
Evesham
Worcestershire
WR11 7UT
Director NameThomina Meah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 2008)
RoleExecutive Assistant
Correspondence Address52 Cathcart Road
Chelsea
London
SW10 9JQ
Secretary NameJohn Wood
NationalityBritish
StatusResigned
Appointed12 July 2005(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 2007)
RoleCompany Director
Correspondence Address61 Gray's Inn Road
London
WC1X 8TH
Director NameStefano Bologna
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed15 July 2005(10 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 June 2012)
RoleCompany Director
Correspondence AddressVia Pergocesi 16
Jesi
60035
Italy
Secretary NameThomina Meah
NationalityBritish
StatusResigned
Appointed20 January 2008(13 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 September 2008)
RoleExecutive Assistant
Correspondence Address52 Cathcart Road
Chelsea
London
SW10 9JQ
Director NameMiss Daisy Elizabeth Bartlett
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(17 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2019)
RoleBuilding Project Management
Country of ResidenceEngland
Correspondence AddressThird Floor 146 Fleet Street
London
Greater London
EC4A 2BU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NamePineflat Limited (Corporation)
StatusResigned
Appointed13 October 2015(20 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2018)
Correspondence AddressThird Floor, 146 Fleet Street
London
EC4A 2BU

Location

Registered AddressThird Floor
146 Fleet Street
London
Greater London
EC4A 2BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Miss Daisy Elizabeth Bartlett
25.00%
Ordinary
1 at £1Miss Eva Enid Ferguson
25.00%
Ordinary
1 at £1Mr Stefano Bologna
25.00%
Ordinary
1 at £1Ms Rosemary Ellen Aboud
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£4,996

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

1 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
5 February 2020Termination of appointment of Daisy Elizabeth Bartlett as a director on 31 January 2019 (1 page)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 January 2018Appointment of Pineflat Management Limited as a secretary on 1 January 2018 (2 pages)
12 January 2018Termination of appointment of Pineflat Limited as a secretary on 1 January 2018 (1 page)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Termination of appointment of Pineflat Limited as a secretary on 1 January 2018 (1 page)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Appointment of Pineflat Management Limited as a secretary on 1 January 2018 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
1 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4
(7 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4
(7 pages)
16 December 2015Director's details changed for Rosemary Ellen Aboud on 16 December 2015 (2 pages)
16 December 2015Director's details changed for Rosemary Ellen Aboud on 16 December 2015 (2 pages)
14 October 2015Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG to Third Floor 146 Fleet Street London Greater London EC4A 2BU on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG to Third Floor 146 Fleet Street London Greater London EC4A 2BU on 14 October 2015 (1 page)
13 October 2015Appointment of Pineflat Limited as a secretary on 13 October 2015 (2 pages)
13 October 2015Appointment of Pineflat Limited as a secretary on 13 October 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(6 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(6 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 March 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(6 pages)
14 March 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(6 pages)
14 March 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(6 pages)
3 February 2014Appointment of Mr Edoardo Bologna as a director (2 pages)
3 February 2014Appointment of Mr Edoardo Bologna as a director (2 pages)
2 October 2013Appointment of Miss Daisy Elizabeth Bartlett as a director (2 pages)
2 October 2013Appointment of Miss Daisy Elizabeth Bartlett as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Appointment of Miss Eva Enid Ferguson as a director (2 pages)
24 September 2013Appointment of Miss Eva Enid Ferguson as a director (2 pages)
17 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Termination of appointment of Stefano Bologna as a director (1 page)
7 September 2012Termination of appointment of Stefano Bologna as a director (1 page)
10 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 August 2010Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 6 August 2010 (1 page)
27 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 November 2009Annual return made up to 2 December 2008 with a full list of shareholders (10 pages)
24 November 2009Annual return made up to 2 December 2008 with a full list of shareholders (10 pages)
24 November 2009Annual return made up to 2 December 2008 with a full list of shareholders (10 pages)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
29 June 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Appointment terminate, director and secretary thomina khanom meath logged form (1 page)
10 September 2008Appointment terminate, director and secretary thomina khanom meath logged form (1 page)
6 February 2008Registered office changed on 06/02/08 from: westbrooke house, 76 high street alton hampshire GU34 1EN (1 page)
6 February 2008Registered office changed on 06/02/08 from: westbrooke house, 76 high street alton hampshire GU34 1EN (1 page)
1 February 2008Registered office changed on 01/02/08 from: 52 cathcart road chelsea london SW10 9JQ (1 page)
1 February 2008Return made up to 02/12/07; full list of members (3 pages)
1 February 2008Return made up to 02/12/07; full list of members (3 pages)
1 February 2008Registered office changed on 01/02/08 from: 52 cathcart road chelsea london SW10 9JQ (1 page)
30 January 2008New secretary appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Return made up to 02/12/06; full list of members (3 pages)
4 December 2006Return made up to 02/12/06; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 January 2006Return made up to 02/12/05; full list of members (3 pages)
3 January 2006Return made up to 02/12/05; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
13 September 2005Return made up to 02/12/04; full list of members (6 pages)
13 September 2005Return made up to 02/12/04; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 July 2005New director appointed (1 page)
29 July 2005New secretary appointed (1 page)
29 July 2005New secretary appointed (1 page)
29 July 2005New director appointed (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
3 December 2004Secretary resigned;director resigned (1 page)
3 December 2004Secretary resigned;director resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: chandlers chandlers end ashton u hill worcestershire WR11 7UT (1 page)
6 July 2004Registered office changed on 06/07/04 from: chandlers chandlers end ashton u hill worcestershire WR11 7UT (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
29 January 2004Return made up to 02/12/03; full list of members (7 pages)
29 January 2004Return made up to 02/12/03; full list of members (7 pages)
10 November 2003Amended accounts made up to 31 December 2001 (3 pages)
10 November 2003Amended accounts made up to 31 December 2001 (3 pages)
5 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Secretary resigned;director resigned (1 page)
4 February 2003Return made up to 02/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
(9 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Secretary resigned;director resigned (1 page)
4 February 2003Return made up to 02/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
(9 pages)
28 November 2001Return made up to 02/12/01; full list of members (8 pages)
28 November 2001Return made up to 02/12/01; full list of members (8 pages)
21 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
21 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
6 December 2000Return made up to 02/12/00; full list of members (8 pages)
6 December 2000Return made up to 02/12/00; full list of members (8 pages)
7 November 2000Full accounts made up to 31 December 1999 (7 pages)
7 November 2000Full accounts made up to 31 December 1999 (7 pages)
17 February 2000Full accounts made up to 31 December 1998 (7 pages)
17 February 2000Full accounts made up to 31 December 1998 (7 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Return made up to 02/12/99; full list of members (8 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Return made up to 02/12/99; full list of members (8 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
6 January 1999Return made up to 02/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 January 1999Return made up to 02/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 November 1998Full accounts made up to 31 December 1997 (5 pages)
4 November 1998Full accounts made up to 31 December 1997 (5 pages)
2 January 1998Return made up to 02/12/97; no change of members (4 pages)
2 January 1998Return made up to 02/12/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
13 December 1996Return made up to 02/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1996Return made up to 02/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1996Registered office changed on 09/10/96 from: allen sykes & co 1 cockton hill road bishop auckland county durham DL14 6EN (1 page)
9 October 1996Registered office changed on 09/10/96 from: allen sykes & co 1 cockton hill road bishop auckland county durham DL14 6EN (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
23 September 1996Accounts for a small company made up to 31 December 1995 (2 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (2 pages)
18 December 1995Return made up to 02/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 1995Return made up to 02/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
29 September 1995Secretary resigned;new secretary appointed (2 pages)
29 September 1995Secretary resigned;new secretary appointed (2 pages)
20 September 1995Ad 11/09/95--------- £ si 4@1=4 £ ic 1/5 (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Ad 11/09/95--------- £ si 4@1=4 £ ic 1/5 (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
2 December 1994Incorporation (15 pages)
2 December 1994Incorporation (15 pages)