Company NameYBI Investments Ltd
DirectorYoram Jakob Ben-Israel
Company StatusActive
Company Number04095460
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yoram Jakob Ben-Israel
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(1 month after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkett House 4th Floor
27 Albemarle Street
London
W1S 4HZ
Secretary NameIrina Shpartova
NationalityBritish
StatusResigned
Appointed27 November 2000(1 month after company formation)
Appointment Duration7 years, 12 months (resigned 24 November 2008)
RoleCompany Director
Correspondence Address40b Hollycroft Avenue
London
NW3 7QN
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressThe Harley Building
77 New Cavendish Street
London
W1W 6XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£67,981
Cash£6,569
Current Liabilities£44,226

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due27 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 October

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

4 March 2002Delivered on: 8 March 2002
Persons entitled: Fibi Bank (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 February 2002Delivered on: 13 February 2002
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies held from time to time held to the credit of the company by the bank on any current deposit or other account or accounts which the company may now or hereafter have with the bank or under any deposit receipt.
Outstanding

Filing History

11 November 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
7 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
30 October 2019Satisfaction of charge 2 in full (1 page)
30 October 2019Satisfaction of charge 1 in full (1 page)
29 October 2019Director's details changed for Yoram Ben-Israel on 1 March 2019 (2 pages)
29 October 2019Change of details for Mr Yoram Ben-Israel as a person with significant control on 1 March 2019 (2 pages)
29 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
30 October 2018Director's details changed for Yoram Ben-Israel on 30 October 2018 (2 pages)
30 October 2018Change of details for Mr Yoram Ben-Israel as a person with significant control on 30 October 2018 (2 pages)
30 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
30 October 2018Registered office address changed from 4th Floor Suite 3 7-10 Old Park Lane London W1K 1QR to Birkett House 4th Floor 27 Albemarle Street London W1S 4HZ on 30 October 2018 (1 page)
25 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
30 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
10 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
26 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
26 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 200,000
(3 pages)
29 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 200,000
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 June 2015Company name changed ybi distributions LTD\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
4 June 2015Company name changed ybi distributions LTD\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 200,000
(3 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 200,000
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 200,000
(3 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 200,000
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Yoram Ben-Israel on 15 October 2012 (2 pages)
22 October 2012Director's details changed for Yoram Ben-Israel on 15 October 2012 (2 pages)
22 October 2012Registered office address changed from 18 Grosvenor Street London W1K 4QQ on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 18 Grosvenor Street London W1K 4QQ on 22 October 2012 (1 page)
18 September 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Yoram Ben Israel on 13 October 2009 (2 pages)
28 October 2009Director's details changed for Yoram Ben Israel on 13 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 November 2008Appointment terminated secretary irina shpartova (1 page)
27 November 2008Appointment terminated secretary irina shpartova (1 page)
6 November 2008Return made up to 24/10/08; full list of members (3 pages)
6 November 2008Return made up to 24/10/08; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 November 2007Return made up to 24/10/07; full list of members (2 pages)
9 November 2007Registered office changed on 09/11/07 from: 20 redfield lane london SW5 0RJ (1 page)
9 November 2007Registered office changed on 09/11/07 from: 20 redfield lane london SW5 0RJ (1 page)
9 November 2007Return made up to 24/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Return made up to 24/10/06; full list of members (2 pages)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Return made up to 24/10/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2005Company name changed yorina overseas LIMITED\certificate issued on 31/10/05 (2 pages)
31 October 2005Company name changed yorina overseas LIMITED\certificate issued on 31/10/05 (2 pages)
11 July 2005Registered office changed on 11/07/05 from: acre house 11-15 william road london NW1 3ER (1 page)
11 July 2005Registered office changed on 11/07/05 from: acre house 11-15 william road london NW1 3ER (1 page)
30 June 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
30 June 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
10 November 2004Return made up to 24/10/04; full list of members (5 pages)
10 November 2004Return made up to 24/10/04; full list of members (5 pages)
23 June 2004Full accounts made up to 31 October 2003 (13 pages)
23 June 2004Full accounts made up to 31 October 2003 (13 pages)
19 November 2003Return made up to 24/10/03; full list of members (5 pages)
19 November 2003Return made up to 24/10/03; full list of members (5 pages)
5 March 2003Full accounts made up to 31 October 2002 (13 pages)
5 March 2003Full accounts made up to 31 October 2002 (13 pages)
13 November 2002Return made up to 24/10/02; full list of members (5 pages)
13 November 2002Return made up to 24/10/02; full list of members (5 pages)
9 July 2002Accounts for a small company made up to 31 October 2001 (4 pages)
9 July 2002Accounts for a small company made up to 31 October 2001 (4 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
14 January 2002Nc inc already adjusted 31/10/01 (2 pages)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002Ad 31/10/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
14 January 2002Ad 31/10/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002Nc inc already adjusted 31/10/01 (2 pages)
27 November 2001Return made up to 24/10/01; full list of members (5 pages)
27 November 2001Return made up to 24/10/01; full list of members (5 pages)
20 February 2001Director's particulars changed (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Secretary's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary's particulars changed (1 page)
20 February 2001Secretary resigned (1 page)
29 January 2001Memorandum and Articles of Association (11 pages)
29 January 2001Memorandum and Articles of Association (11 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
29 November 2000Company name changed yorinda overseas LIMITED\certificate issued on 29/11/00 (2 pages)
29 November 2000Company name changed yorinda overseas LIMITED\certificate issued on 29/11/00 (2 pages)
24 October 2000Incorporation (15 pages)
24 October 2000Incorporation (15 pages)