Company NameYETI London Welfare Foundation Limited
DirectorsRaghav Prasad Dhital and Hari Thapa
Company StatusActive
Company Number03254693
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 1996(27 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Raghav Prasad Dhital
Date of BirthOctober 1943 (Born 80 years ago)
NationalityNepalese
StatusCurrent
Appointed25 September 1996(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameSuresh Jung Shah
NationalityBritish
StatusCurrent
Appointed25 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Hari Thapa
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2008(11 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleRestaurant Owner
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameNima Wangel Lama
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNepalese
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleCatering
Correspondence Address33 Moray Avenue
Hayes
Middlesex
UB3 2AX
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence AddressInternational House 31 Church Road
Hendon
London
NW4 4EB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Turnover£12,056
Net Worth£84,303
Cash£6,065
Current Liabilities£10,578

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

11 July 2008Delivered on: 15 July 2008
Persons entitled: Norwich and Peterborough (Lbs) Limited Trading as "Astra Mortgages"

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property 22 macarthur terrace charlton london.
Outstanding

Filing History

25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
1 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
1 October 2019Change of details for Mr Hari Thapa as a person with significant control on 23 September 2019 (2 pages)
1 October 2019Director's details changed for Mr Hari Thapa on 23 September 2019 (2 pages)
1 October 2019Change of details for Dr Raghav Prasad Dhital as a person with significant control on 23 September 2019 (2 pages)
1 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 October 2019 (1 page)
1 October 2019Director's details changed for Dr Raghav Prasad Dhital on 23 September 2019 (2 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
27 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
25 September 2015Annual return made up to 25 September 2015 no member list (3 pages)
25 September 2015Annual return made up to 25 September 2015 no member list (3 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
3 October 2014Annual return made up to 25 September 2014 no member list (3 pages)
3 October 2014Annual return made up to 25 September 2014 no member list (3 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
25 September 2013Annual return made up to 25 September 2013 no member list (3 pages)
25 September 2013Annual return made up to 25 September 2013 no member list (3 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
25 September 2012Annual return made up to 25 September 2012 no member list (3 pages)
25 September 2012Director's details changed for Dr Raghav Prasad Dhital on 25 September 2012 (2 pages)
25 September 2012Annual return made up to 25 September 2012 no member list (3 pages)
25 September 2012Secretary's details changed for Suresh Jung Shah on 25 September 2012 (1 page)
25 September 2012Director's details changed for Dr Raghav Prasad Dhital on 25 September 2012 (2 pages)
25 September 2012Secretary's details changed for Suresh Jung Shah on 25 September 2012 (1 page)
25 September 2012Director's details changed for Mr Hari Thapa on 25 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Hari Thapa on 25 September 2012 (2 pages)
31 May 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
31 May 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
26 September 2011Annual return made up to 25 September 2011 no member list (4 pages)
26 September 2011Annual return made up to 25 September 2011 no member list (4 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
27 September 2010Director's details changed for Mr Hari Thapa on 25 September 2010 (2 pages)
27 September 2010Annual return made up to 25 September 2010 no member list (4 pages)
27 September 2010Annual return made up to 25 September 2010 no member list (4 pages)
27 September 2010Director's details changed for Dr Raghav Prasad Dhital on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Dr Raghav Prasad Dhital on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Hari Thapa on 25 September 2010 (2 pages)
14 September 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
14 September 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
25 September 2009Annual return made up to 25/09/09 (2 pages)
25 September 2009Annual return made up to 25/09/09 (2 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
25 September 2008Registered office changed on 25/09/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
25 September 2008Registered office changed on 25/09/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
25 September 2008Annual return made up to 25/09/08 (2 pages)
25 September 2008Annual return made up to 25/09/08 (2 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
25 July 2008Registered office changed on 25/07/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
25 July 2008Registered office changed on 25/07/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 March 2008Director appointed hari thapa (2 pages)
10 March 2008Director appointed hari thapa (2 pages)
7 March 2008Appointment terminated director nima lama (1 page)
7 March 2008Appointment terminated director nima lama (1 page)
12 October 2007Annual return made up to 25/09/07 (4 pages)
12 October 2007Annual return made up to 25/09/07 (4 pages)
14 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 November 2006Annual return made up to 25/09/06 (4 pages)
3 November 2006Annual return made up to 25/09/06 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 October 2005Annual return made up to 25/09/05 (4 pages)
26 October 2005Annual return made up to 25/09/05 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 October 2004Annual return made up to 25/09/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 2004Annual return made up to 25/09/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 September 2003Annual return made up to 25/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 2003Annual return made up to 25/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 August 2003Registered office changed on 01/08/03 from: 70 braund avenue greenford middlesex UB6 9JL (1 page)
1 August 2003Registered office changed on 01/08/03 from: 70 braund avenue greenford middlesex UB6 9JL (1 page)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 November 2002Annual return made up to 25/09/02
  • 363(287) ‐ Registered office changed on 28/11/02
(4 pages)
28 November 2002Annual return made up to 25/09/02
  • 363(287) ‐ Registered office changed on 28/11/02
(4 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 October 2001Annual return made up to 25/09/01
  • 363(287) ‐ Registered office changed on 26/10/01
(3 pages)
26 October 2001Annual return made up to 25/09/01
  • 363(287) ‐ Registered office changed on 26/10/01
(3 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
25 October 2000Annual return made up to 25/09/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 October 2000Annual return made up to 25/09/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 November 1999Annual return made up to 25/09/99 (4 pages)
15 November 1999Annual return made up to 25/09/99 (4 pages)
15 December 1998Annual return made up to 25/09/98 (6 pages)
15 December 1998Annual return made up to 25/09/98 (6 pages)
15 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 December 1997Annual return made up to 25/09/97 (6 pages)
10 December 1997Annual return made up to 25/09/97 (6 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Secretary resigned;director resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: international house, 31 church road hendon london NW4 4EB (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: international house, 31 church road hendon london NW4 4EB (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996Secretary resigned;director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
25 September 1996Incorporation (23 pages)
25 September 1996Incorporation (23 pages)