27 Albemarle Street
London
W1S 4HZ
Secretary Name | Irina Shpartova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 24 November 2008) |
Role | Company Director |
Correspondence Address | 40b Hollycroft Avenue London NW3 7QN |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | The Harley Building 77 New Cavendish Street London W1W 6XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £67,981 |
Cash | £6,569 |
Current Liabilities | £44,226 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 October |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
4 March 2002 | Delivered 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 2002 | Delivered 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 |
11 November 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
---|---|
7 August 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
30 October 2019 | Satisfaction of charge 2 in full (1 page) |
30 October 2019 | Satisfaction of charge 1 in full (1 page) |
29 October 2019 | Director's details changed for Yoram Ben-Israel on 1 March 2019 (2 pages) |
29 October 2019 | Change of details for Mr Yoram Ben-Israel as a person with significant control on 1 March 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
30 October 2018 | Director's details changed for Yoram Ben-Israel on 30 October 2018 (2 pages) |
30 October 2018 | Change of details for Mr Yoram Ben-Israel as a person with significant control on 30 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
30 October 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
30 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
10 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
26 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
26 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 June 2015 | Company name changed ybi distributions LTD\certificate issued on 04/06/15
|
4 June 2015 | Company name changed ybi distributions LTD\certificate issued on 04/06/15
|
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Director's details changed for Yoram Ben-Israel on 15 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Yoram Ben-Israel on 15 October 2012 (2 pages) |
22 October 2012 | Registered office address changed from 18 Grosvenor Street London W1K 4QQ on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 18 Grosvenor Street London W1K 4QQ on 22 October 2012 (1 page) |
18 September 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Yoram Ben Israel on 13 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Yoram Ben Israel on 13 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 November 2008 | Appointment terminated secretary irina shpartova (1 page) |
27 November 2008 | Appointment terminated secretary irina shpartova (1 page) |
6 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 20 redfield lane london SW5 0RJ (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 20 redfield lane london SW5 0RJ (1 page) |
9 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
24 November 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 November 2005 | Return made up to 24/10/05; full list of members
|
7 November 2005 | Return made up to 24/10/05; full list of members
|
31 October 2005 | Company name changed yorina overseas LIMITED\certificate issued on 31/10/05 (2 pages) |
31 October 2005 | Company name changed yorina overseas LIMITED\certificate issued on 31/10/05 (2 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
30 June 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
30 June 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
10 November 2004 | Return made up to 24/10/04; full list of members (5 pages) |
10 November 2004 | Return made up to 24/10/04; full list of members (5 pages) |
23 June 2004 | Full accounts made up to 31 October 2003 (13 pages) |
23 June 2004 | Full accounts made up to 31 October 2003 (13 pages) |
19 November 2003 | Return made up to 24/10/03; full list of members (5 pages) |
19 November 2003 | Return made up to 24/10/03; full list of members (5 pages) |
5 March 2003 | Full accounts made up to 31 October 2002 (13 pages) |
5 March 2003 | Full accounts made up to 31 October 2002 (13 pages) |
13 November 2002 | Return made up to 24/10/02; full list of members (5 pages) |
13 November 2002 | Return made up to 24/10/02; full list of members (5 pages) |
9 July 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
9 July 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Nc inc already adjusted 31/10/01 (2 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Ad 31/10/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
14 January 2002 | Ad 31/10/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Nc inc already adjusted 31/10/01 (2 pages) |
27 November 2001 | Return made up to 24/10/01; full list of members (5 pages) |
27 November 2001 | Return made up to 24/10/01; full list of members (5 pages) |
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Secretary's particulars changed (1 page) |
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Secretary's particulars changed (1 page) |
20 February 2001 | Secretary resigned (1 page) |
29 January 2001 | Memorandum and Articles of Association (11 pages) |
29 January 2001 | Memorandum and Articles of Association (11 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
29 November 2000 | Company name changed yorinda overseas LIMITED\certificate issued on 29/11/00 (2 pages) |
29 November 2000 | Company name changed yorinda overseas LIMITED\certificate issued on 29/11/00 (2 pages) |
24 October 2000 | Incorporation (15 pages) |
24 October 2000 | Incorporation (15 pages) |