Company NameYellow Rose Universal Fabrics Limited
Company StatusActive
Company Number03855293
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Secretary NameMr Banin Joseph David
NationalityBritish
StatusCurrent
Appointed08 October 1999(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address72 Filey Avenue
London
N16 6JJ
Director NameMr Banin Joseph David
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2000(12 months after company formation)
Appointment Duration23 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Filey Avenue
London
N16 6JJ
Director NameMr Gideon Joseph David
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(17 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleFabric Sales Operative
Country of ResidenceEngland
Correspondence Address22 Guildown Avenue
London
N12 7DQ
Director NameMr Ellis Joseph David
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Filey Avenue
London
N16 6JJ
Director NameMr David Joseph David
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address66 Wellington Avenue
London
N15 6BB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address22 Guildown Avenue
London
N12 7DQ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Banin Yousuf David
50.00%
Ordinary
1 at £1David Joseph David
50.00%
Ordinary

Financials

Year2014
Net Worth£53,652
Cash£61,523
Current Liabilities£265,219

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Filing History

23 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
11 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
14 March 2017Appointment of Mr Gideon Joseph David as a director on 13 March 2017 (2 pages)
14 March 2017Appointment of Mr Gideon Joseph David as a director on 13 March 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 October 2009Director's details changed for David Joseph David on 1 October 2009 (2 pages)
12 October 2009Director's details changed for David Joseph David on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Banin Yousuf David on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for David Joseph David on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Banin Yousuf David on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Banin Yousuf David on 1 October 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 December 2008Return made up to 08/10/08; full list of members (4 pages)
11 December 2008Return made up to 08/10/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 December 2007Return made up to 08/10/07; full list of members (2 pages)
12 December 2007Return made up to 08/10/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 October 2006Return made up to 08/10/06; full list of members (2 pages)
19 October 2006Return made up to 08/10/06; full list of members (2 pages)
17 March 2006Return made up to 08/10/05; full list of members (2 pages)
17 March 2006Return made up to 08/10/05; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 December 2005Registered office changed on 28/12/05 from: 55-56 lincolns inn fields london WC2A 3LN (1 page)
28 December 2005Registered office changed on 28/12/05 from: 55-56 lincolns inn fields london WC2A 3LN (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 October 2004Return made up to 08/10/04; full list of members (7 pages)
21 October 2004Return made up to 08/10/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 October 2003Return made up to 08/10/03; full list of members (7 pages)
16 October 2003Return made up to 08/10/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 November 2002Return made up to 08/10/02; full list of members (7 pages)
11 November 2002Return made up to 08/10/02; full list of members (7 pages)
19 October 2001Return made up to 08/10/01; full list of members (6 pages)
19 October 2001Return made up to 08/10/01; full list of members (6 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
15 November 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
16 February 2000Ad 21/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 2000Ad 21/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
8 October 1999Incorporation (14 pages)
8 October 1999Incorporation (14 pages)