Company NameYardmere Limited
Company StatusDissolved
Company Number03991359
CategoryPrivate Limited Company
Incorporation Date12 May 2000(24 years ago)
Dissolution Date7 April 2015 (9 years, 1 month 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 NameSimon Burridge
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(2 months after company formation)
Appointment Duration14 years, 9 months (closed 07 April 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
31 Putney Hill
London
SW15 6BQ
Director NameHugh Cameron Burns
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2000(5 months, 1 week after company formation)
Appointment Duration14 years, 5 months (closed 07 April 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 42 Carlton Drive
Putney
London
SW15 2DG
Director NameMark John Hill
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2000(5 months, 1 week after company formation)
Appointment Duration14 years, 5 months (closed 07 April 2015)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Drive
East Sheen
London
SW14 8RD
Director NameMr Gregory Willdigg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2000(5 months, 1 week after company formation)
Appointment Duration14 years, 5 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bective Road
Putney
London
SW15 2QA
Director NameBarry Roland Harold Featherstone
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(6 months, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 07 April 2015)
RoleProp Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10/43 Carlton Drive
Putney
London
SW15 2DG
Director NameVincent Hughes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(6 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 07 April 2015)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 43 Carlton Drive
Putney
London
SW15 2DG
Secretary NameHugh Cameron Burns
NationalityBritish
StatusClosed
Appointed09 August 2003(3 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 07 April 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 42 Carlton Drive
Putney
London
SW15 2DG
Director NameClinton Heap
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 May 2006)
RoleD/E Asian Equity Business Area
Correspondence AddressFlat 16
42 Carlton Drive
Putney
SW15 2DG
Director NameDarrell Daniel Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2003)
RoleSalesman
Correspondence Address3 Glendale Close
St Clement Coast Road
Jersey
JE2 6LU
Director NamePaul Farrell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address36 Musard Road
London
W6 8NW
Secretary NamePaul Farrell
NationalityBritish
StatusResigned
Appointed11 July 2000(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2002)
RoleCompany Director
Correspondence Address36 Musard Road
London
W6 8NW
Director NameRuth Jane Margaret Herd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2004)
RoleClinical Scientist
Correspondence AddressFlat 12 43 Carlton Drive
Putney
London
SW15 2DG
Director NameJoanna Dallin Knight
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(5 months, 1 week after company formation)
Appointment Duration4 years (resigned 04 November 2004)
RoleTrainee Clinical Psychologist
Correspondence Address17 Church Hill Close
Solihull
West Midlands
B91 3JB
Director NameCarole O'Brien
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressFlat 14
42 Carlton Drive Putney
London
SW15 2DG
Director NameRonald Wyndham Rutland
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressFlat 5
31 Putney Hill
London
SW15 6BQ
Director NameKira Ward
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 06 June 2005)
RoleAccountant
Correspondence Address10 Cranes Park
Surbiton
Surrey
KT5 8AD
Director NameMr Nicholas Edward Swift Mansfield
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(5 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 03 May 2006)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address8 Temeraire Heights
Sandgate
Kent
CT20 3TL
Director NamePatrick William Kingsley Shepheard
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2002)
RoleRetired
Correspondence Address17 Manor Road
Wendover
Buckinghamshire
HP22 6HN
Director NameSara Louise May De Sarmiento
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2002)
RoleCo Director
Correspondence Address22 Bushnell Road
London
SW17 8QP
Secretary NameRuth Jane Margaret Herd
NationalityBritish
StatusResigned
Appointed30 January 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 2003)
RoleClinical Scientist
Correspondence AddressFlat 12 43 Carlton Drive
Putney
London
SW15 2DG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5th Floor Kinnaird House
1 Pall Mall East
London
SW1Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Barry Roland Harold Featherstone
5.56%
Ordinary
1 at £1Clinton Heap
5.56%
Ordinary
1 at £1Darrell Smith
5.56%
Ordinary
1 at £1David Mckenna
5.56%
Ordinary
1 at £1Diaa Samuel
5.56%
Ordinary
1 at £1Gregory Willdigg
5.56%
Ordinary
1 at £1Henry John Wickham & Madeleine Sophie Wickham
5.56%
Ordinary
1 at £1Hugh Cameron Burns
5.56%
Ordinary
1 at £1Kshitij Jain
5.56%
Ordinary
1 at £1Levy Brothers
5.56%
Ordinary
1 at £1Mark John Hill
5.56%
Ordinary
1 at £1Mark Norman
5.56%
Ordinary
1 at £1Nicholas Mansfield
5.56%
Ordinary
1 at £1Phillipa Anne Brayshaw
5.56%
Ordinary
1 at £1Simon Burridge & Tom Burridge
5.56%
Ordinary
1 at £1Vincent Hughes
5.56%
Ordinary
2 at £1Kazimiera Teresa Kantor
11.11%
Ordinary

Financials

Year2014
Net Worth-£59,538
Current Liabilities£94,538

Accounts

Latest Accounts24 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Application to strike the company off the register (3 pages)
15 December 2014Application to strike the company off the register (3 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 18
(10 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 18
(10 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 18
(10 pages)
2 December 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
30 May 2013Director's details changed for Vincent Hughes on 30 May 2013 (2 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (10 pages)
30 May 2013Director's details changed for Simon Burridge on 30 May 2013 (2 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (10 pages)
30 May 2013Director's details changed for Mark John Hill on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Gregory Willdigg on 30 May 2013 (2 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (10 pages)
30 May 2013Director's details changed for Gregory Willdigg on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mark John Hill on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Simon Burridge on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Barry Roland Harold Featherstone on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Vincent Hughes on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Barry Roland Harold Featherstone on 30 May 2013 (2 pages)
11 December 2012Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 11 December 2012 (1 page)
11 December 2012Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 11 December 2012 (1 page)
20 November 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
7 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (10 pages)
7 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (10 pages)
7 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (10 pages)
28 September 2011Total exemption full accounts made up to 24 March 2011 (9 pages)
28 September 2011Total exemption full accounts made up to 24 March 2011 (9 pages)
22 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (10 pages)
22 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (10 pages)
22 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (10 pages)
29 December 2010Total exemption full accounts made up to 24 March 2010 (8 pages)
29 December 2010Total exemption full accounts made up to 24 March 2010 (8 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (12 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (12 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (12 pages)
24 February 2010Total exemption full accounts made up to 24 March 2009 (10 pages)
24 February 2010Total exemption full accounts made up to 24 March 2009 (10 pages)
25 June 2009Return made up to 04/05/09; full list of members (10 pages)
25 June 2009Return made up to 04/05/09; full list of members (10 pages)
16 March 2009Registered office changed on 16/03/2009 from sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page)
16 March 2009Registered office changed on 16/03/2009 from sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page)
27 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
18 June 2008Return made up to 04/05/08; full list of members (10 pages)
18 June 2008Return made up to 04/05/08; full list of members (10 pages)
31 August 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
18 May 2007Return made up to 04/05/07; full list of members (7 pages)
18 May 2007Return made up to 04/05/07; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 24 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 24 March 2006 (5 pages)
12 September 2006Director's particulars changed (2 pages)
12 September 2006Director's particulars changed (2 pages)
21 August 2006Return made up to 16/04/06; full list of members (7 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Return made up to 16/04/06; full list of members (7 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
17 May 2006Total exemption small company accounts made up to 24 March 2005 (5 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Total exemption small company accounts made up to 24 March 2005 (5 pages)
3 October 2005Registered office changed on 03/10/05 from: flat 18 42 carlton drive putney london SW15 2DG (1 page)
3 October 2005Registered office changed on 03/10/05 from: flat 18 42 carlton drive putney london SW15 2DG (1 page)
3 October 2005Accounting reference date shortened from 11/11/05 to 24/03/05 (1 page)
3 October 2005Accounting reference date shortened from 11/11/05 to 24/03/05 (1 page)
1 September 2005Total exemption full accounts made up to 11 November 2004 (5 pages)
1 September 2005Total exemption full accounts made up to 11 November 2004 (5 pages)
4 July 2005Return made up to 04/05/05; full list of members (8 pages)
4 July 2005Return made up to 04/05/05; full list of members (8 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
16 September 2004Total exemption full accounts made up to 11 November 2003 (7 pages)
16 September 2004Total exemption full accounts made up to 11 November 2003 (7 pages)
28 May 2004Return made up to 08/05/04; full list of members (17 pages)
28 May 2004Return made up to 08/05/04; full list of members (17 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Total exemption full accounts made up to 11 November 2002 (5 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Total exemption full accounts made up to 11 November 2002 (5 pages)
29 August 2003Secretary resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
2 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
2 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(19 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(19 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
10 April 2002Total exemption small company accounts made up to 11 November 2001 (5 pages)
10 April 2002Total exemption small company accounts made up to 11 November 2001 (5 pages)
23 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
23 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
8 May 2001Registered office changed on 08/05/01 from: flat 2 31 putney hill putney london SW15 6BQ (1 page)
8 May 2001Registered office changed on 08/05/01 from: flat 2 31 putney hill putney london SW15 6BQ (1 page)
21 March 2001Accounting reference date extended from 31/05/01 to 11/11/01 (1 page)
21 March 2001Accounting reference date extended from 31/05/01 to 11/11/01 (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (3 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
14 July 2000Nc inc already adjusted 11/07/00 (1 page)
14 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 July 2000Nc inc already adjusted 11/07/00 (1 page)
14 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 May 2000Incorporation (15 pages)
12 May 2000Incorporation (15 pages)