Company NameY.L Investments Ltd
DirectorRan Samra
Company StatusActive
Company Number03859888
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 5 months ago)
Previous NameGolden Insurance And Financial Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ran Samra
Date of BirthMay 1968 (Born 55 years ago)
NationalityIsraeli
StatusCurrent
Appointed18 August 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameEfi Hershkovitz
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Gayton Crescent
London
NW3 1TT
Director NameGeraldine Brigid Mullally
Date of BirthApril 1955 (Born 69 years ago)
NationalityIsrael
StatusResigned
Appointed10 July 2003(3 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressKehelat Solomiki 14 Apart 1
Tel Aviv 69513
Israel
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSears Morgan Accounting Services Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0QL

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Greenan Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,516
Cash£442
Current Liabilities£4,500

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
25 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
22 November 2021Director's details changed for Mr Ran Samra on 22 November 2021 (2 pages)
22 November 2021Change of details for Ms Miri Lahmany as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
27 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
31 October 2019Change of details for Ms Miri Lahmany as a person with significant control on 31 October 2019 (2 pages)
28 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
28 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
2 November 2015Termination of appointment of Sears Morgan Accounting Services Limited as a secretary on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Sears Morgan Accounting Services Limited as a secretary on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Sears Morgan Accounting Services Limited as a secretary on 2 November 2015 (1 page)
22 October 2015Appointment of Mr Ran Samra as a director on 18 August 2015 (2 pages)
22 October 2015Appointment of Mr Ran Samra as a director on 18 August 2015 (2 pages)
22 October 2015Termination of appointment of Geraldine Brigid Mullally as a director on 18 August 2015 (1 page)
22 October 2015Termination of appointment of Geraldine Brigid Mullally as a director on 18 August 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 July 2015Registered office address changed from Bkb Sears Morgan York House, Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 22 July 2015 (1 page)
22 July 2015Registered office address changed from Bkb Sears Morgan York House, Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 22 July 2015 (1 page)
14 November 2014Secretary's details changed for Bkb Services Limited on 22 May 2014 (1 page)
14 November 2014Secretary's details changed for Bkb Services Limited on 22 May 2014 (1 page)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
11 November 2014Change of name notice (2 pages)
11 November 2014Change of name notice (2 pages)
11 November 2014Company name changed golden insurance and financial consultants LIMITED\certificate issued on 11/11/14
  • RES15 ‐ Change company name resolution on 2014-10-24
(2 pages)
11 November 2014Company name changed golden insurance and financial consultants LIMITED\certificate issued on 11/11/14
  • RES15 ‐ Change company name resolution on 2014-10-24
(2 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 October 2013Registered office address changed from York House, Bkb York House Empire Way Wembley Middlesex HA9 0QL on 17 October 2013 (1 page)
17 October 2013Registered office address changed from York House, Bkb York House Empire Way Wembley Middlesex HA9 0QL on 17 October 2013 (1 page)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
28 October 2011Director's details changed for Geraldine Brigid Mullally on 15 October 2011 (2 pages)
28 October 2011Director's details changed for Geraldine Brigid Mullally on 15 October 2011 (2 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Bkb Services Limited on 15 October 2009 (2 pages)
5 January 2010Director's details changed for Geraldine Brigid Mullally on 15 October 2009 (2 pages)
5 January 2010Secretary's details changed for Bkb Services Limited on 15 October 2009 (2 pages)
5 January 2010Director's details changed for Geraldine Brigid Mullally on 15 October 2009 (2 pages)
27 October 2009Annual return made up to 15 October 2008 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 15 October 2008 with a full list of shareholders (3 pages)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 December 2007Return made up to 15/10/07; full list of members (2 pages)
18 December 2007Return made up to 15/10/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 October 2007Registered office changed on 30/10/07 from: bkb york house empire way wembley middlesex HA9 0QL (1 page)
30 October 2007Registered office changed on 30/10/07 from: bkb york house empire way wembley middlesex HA9 0QL (1 page)
30 October 2007Return made up to 15/10/06; full list of members (2 pages)
30 October 2007Return made up to 15/10/06; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 November 2005Return made up to 15/10/05; full list of members (6 pages)
21 November 2005Return made up to 15/10/05; full list of members (6 pages)
15 June 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 June 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 December 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2004Return made up to 15/10/03; full list of members (7 pages)
20 January 2004Return made up to 15/10/03; full list of members (7 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
25 July 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
25 July 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
27 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 October 2002Return made up to 15/10/02; full list of members (6 pages)
21 October 2002Return made up to 15/10/02; full list of members (6 pages)
7 November 2001Return made up to 15/10/01; full list of members (6 pages)
7 November 2001Return made up to 15/10/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
17 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999Secretary resigned (1 page)
15 October 1999Incorporation (20 pages)
15 October 1999Incorporation (20 pages)