London
N3 3DP
Secretary Name | Dr David Yellon |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1999(same day as company formation) |
Role | Dentist |
Country of Residence | Israel |
Correspondence Address | 36 Chessington Avenue Finchley London N3 3DP |
Secretary Name | Rachel Friedlander |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(3 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | Ruthie Shine And Avi Yellon 29 Kings Close Hendon London NW4 2JU |
Secretary Name | Mr Avi Yellon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(3 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Kings Close Hendon London NW4 2JU |
Director Name | Mr Adrian Avi Yellon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 13 Green Walk London NW4 2AL |
Director Name | Mr Raphael Yellon |
---|---|
Date of Birth | October 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 13 Green Walk London NW4 2AL |
Director Name | Ms Rikki Yellon |
---|---|
Date of Birth | December 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 13 Green Walk London NW4 2AL |
Director Name | Dr David Yellon |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Dentist |
Country of Residence | Israel |
Correspondence Address | 36 Chessington Avenue Finchley London N3 3DP |
Director Name | Norman Yellon |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chessington Avenue London N3 3DP |
Director Name | Mr Avi Yellon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2002) |
Role | Student |
Country of Residence | England |
Correspondence Address | 29 Kings Close Hendon London NW4 2JU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Silver Rose, Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Avi Yellon 33.33% Ordinary |
---|---|
1 at £1 | David Yellon 33.33% Ordinary |
1 at £1 | Rachael Friedlander 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £312,492 |
Cash | £231,425 |
Current Liabilities | £63,545 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 5 July 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
14 February 2002 | Delivered on: 23 February 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as or being 40/40A high street sevenoaks kent t/n K561583. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
14 February 2002 | Delivered on: 23 February 2002 Persons entitled: David Yellon Classification: Legal charge Secured details: £41,500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold land t/n K561583 and being 40/40A high street sevenoaks kent. See the mortgage charge document for full details. Outstanding |
5 April 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
5 April 2024 | Current accounting period shortened from 6 April 2023 to 5 April 2023 (1 page) |
7 January 2024 | Previous accounting period shortened from 7 April 2023 to 6 April 2023 (1 page) |
19 December 2023 | Previous accounting period extended from 25 March 2023 to 7 April 2023 (1 page) |
24 July 2023 | Change of details for Dr David Yellon as a person with significant control on 24 July 2023 (2 pages) |
24 July 2023 | Secretary's details changed for Mr Avi Yellon on 24 July 2023 (1 page) |
24 July 2023 | Registered office address changed from 13 Green Walk London NW4 2AL England to Silver Rose, Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 24 July 2023 (1 page) |
24 July 2023 | Director's details changed for Mr Adrian Avi Yellon on 24 July 2023 (2 pages) |
24 July 2023 | Secretary's details changed for Dr David Yellon on 24 July 2023 (1 page) |
24 July 2023 | Change of details for Mr Avi Yellon as a person with significant control on 24 July 2023 (2 pages) |
24 July 2023 | Director's details changed for Mrs Esther Yellon on 6 April 2016 (2 pages) |
24 July 2023 | Secretary's details changed for Rachel Friedlander on 24 July 2023 (1 page) |
28 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 June 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 March 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
25 March 2022 | Current accounting period shortened from 26 March 2021 to 25 March 2021 (1 page) |
27 December 2021 | Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page) |
24 June 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 March 2021 | Current accounting period shortened from 28 March 2020 to 27 March 2020 (1 page) |
28 March 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
25 June 2020 | Satisfaction of charge 1 in full (1 page) |
27 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
26 March 2020 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 29 March 2019 (1 page) |
5 August 2019 | Appointment of Mr Raphael Yellon as a director on 23 July 2019 (2 pages) |
5 August 2019 | Appointment of Ms Rikki Yellon as a director on 23 July 2019 (2 pages) |
16 May 2019 | Registered office address changed from 36 Chessington Avenue London N3 3DP to 13 Green Walk London NW4 2AL on 16 May 2019 (1 page) |
7 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 September 2018 | Satisfaction of charge 3 in full (4 pages) |
6 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
9 January 2018 | Appointment of Mr Adrian Avi Yellon as a director on 1 December 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 September 2011 | Termination of appointment of Norman Yellon as a director (1 page) |
28 September 2011 | Termination of appointment of Norman Yellon as a director (1 page) |
8 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Director's details changed for Esther Yellon on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Esther Yellon on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Esther Yellon on 1 October 2009 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Return made up to 27/01/09; full list of members (4 pages) |
20 April 2009 | Return made up to 27/01/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
22 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
10 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 January 2004 | Return made up to 27/01/04; full list of members (8 pages) |
22 January 2004 | Return made up to 27/01/04; full list of members (8 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 February 2003 | Return made up to 27/01/03; full list of members (8 pages) |
7 February 2003 | Return made up to 27/01/03; full list of members (8 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
28 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
28 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 February 2002 | Particulars of mortgage/charge (5 pages) |
23 February 2002 | Particulars of mortgage/charge (5 pages) |
23 February 2002 | Particulars of mortgage/charge (5 pages) |
23 February 2002 | Particulars of mortgage/charge (5 pages) |
25 January 2002 | Return made up to 27/01/02; full list of members (7 pages) |
25 January 2002 | Return made up to 27/01/02; full list of members (7 pages) |
23 January 2001 | Return made up to 27/01/01; full list of members
|
23 January 2001 | Return made up to 27/01/01; full list of members
|
18 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
12 September 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
12 September 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
6 February 2000 | Return made up to 27/01/00; full list of members
|
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Return made up to 27/01/00; full list of members
|
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Incorporation (17 pages) |
27 January 1999 | Incorporation (17 pages) |