Company NameY N Services Limited
DirectorMichalakis Vassiliou
Company StatusActive
Company Number05240214
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Michalakis Vassiliou
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCypriot
StatusCurrent
Appointed23 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameMr Michalakis Vassiliou
NationalityBritish
StatusCurrent
Appointed23 September 2004(same day as company formation)
RoleAccountant
Correspondence Address2nd Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameStanley Francis Joseph
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleAccountant
Correspondence Address11 Barley Rise
Baldock
Hertfordshire
SG7 6RT
Director NameMr Andreas Stylianou Triteos
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Church Way
London
N20 0JZ
Director NameMr Georgios Savvas Georgiou
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEverlast House 1 Cranbrook Lane
New Southgate
London
N11 1PF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address2nd Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

229 at £1Michalakis Vassiliou
50.89%
Ordinary
221 at £1Georgios Savvas Georgiou
49.11%
Ordinary

Financials

Year2014
Net Worth£31,718
Cash£23,511
Current Liabilities£62,775

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

9 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
8 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
9 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
9 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
11 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
3 July 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 3 July 2017 (1 page)
27 April 2017Director's details changed for Mr Michalakis Vassiliou on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Michalakis Vassiliou on 27 April 2017 (2 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 November 2016Secretary's details changed for Mr Michalakis Vassiliou on 17 November 2016 (1 page)
25 November 2016Director's details changed for Mr Michalakis Vassiliou on 17 November 2016 (2 pages)
25 November 2016Secretary's details changed for Mr Michalakis Vassiliou on 17 November 2016 (1 page)
25 November 2016Director's details changed for Mr Michalakis Vassiliou on 17 November 2016 (2 pages)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 229
(4 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 229
(4 pages)
4 March 2016Purchase of own shares. (3 pages)
4 March 2016Cancellation of shares. Statement of capital on 25 February 2016
  • GBP 229
(4 pages)
4 March 2016Purchase of own shares. (3 pages)
4 March 2016Cancellation of shares. Statement of capital on 25 February 2016
  • GBP 229
(4 pages)
4 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 450
(4 pages)
23 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 450
(4 pages)
23 March 2015Secretary's details changed for Mr Michalakis Vassiliou on 13 March 2015 (1 page)
23 March 2015Secretary's details changed for Mr Michalakis Vassiliou on 13 March 2015 (1 page)
20 March 2015Director's details changed for Mr Michalakis Vassiliou on 13 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Michalakis Vassiliou on 13 March 2015 (2 pages)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 December 2014Termination of appointment of Georgios Savvas Georgiou as a director on 12 November 2014 (1 page)
2 December 2014Termination of appointment of Georgios Savvas Georgiou as a director on 12 November 2014 (1 page)
10 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 450
(5 pages)
10 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 450
(5 pages)
8 May 2014Amended accounts made up to 30 April 2013 (5 pages)
8 May 2014Amended accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 450
(5 pages)
8 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 450
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 November 2012Director's details changed for Mr Michael Vassiliou on 6 September 2012 (2 pages)
6 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
6 November 2012Director's details changed for Mr Michael Vassiliou on 6 September 2012 (2 pages)
6 November 2012Director's details changed for Mr Michael Vassiliou on 6 September 2012 (2 pages)
6 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
12 March 2012Director's details changed (2 pages)
12 March 2012Director's details changed (2 pages)
12 March 2012Secretary's details changed (2 pages)
12 March 2012Secretary's details changed (2 pages)
12 March 2012Secretary's details changed for {officer_name} (2 pages)
9 March 2012Director's details changed for Mr Georgios Savvas Georgiou on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Georgios Savvas Georgiou on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Georgios Savvas Georgiou on 9 March 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
13 May 2010Amended accounts made up to 30 April 2009 (5 pages)
13 May 2010Amended accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
3 December 2009Termination of appointment of Stanley Francis Joseph as a director (1 page)
3 December 2009Termination of appointment of Stanley Francis Joseph as a director (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
7 November 2008Return made up to 23/09/08; full list of members (7 pages)
7 November 2008Return made up to 23/09/08; full list of members (7 pages)
1 November 2008Director and secretary's change of particulars / michael vassiliou / 22/09/2008 (1 page)
1 November 2008Director and secretary's change of particulars / michael vassiliou / 22/09/2008 (1 page)
17 October 2008Ad 01/12/07\gbp si 150@1=150\gbp ic 300/450\ (2 pages)
17 October 2008Ad 01/12/07\gbp si 150@1=150\gbp ic 300/450\ (2 pages)
2 May 2008Director appointed georgios georgiou (2 pages)
2 May 2008Appointment terminated director andreas triteos (1 page)
2 May 2008Director appointed georgios georgiou (2 pages)
2 May 2008Appointment terminated director andreas triteos (1 page)
25 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 October 2007Return made up to 23/09/07; no change of members (7 pages)
16 October 2007Return made up to 23/09/07; no change of members (7 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 October 2006Return made up to 23/09/06; full list of members (8 pages)
10 October 2006Return made up to 23/09/06; full list of members (8 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 October 2005Return made up to 23/09/05; full list of members (9 pages)
10 October 2005Return made up to 23/09/05; full list of members (9 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: everlast house, 1 cranbrook lane off betstyle road new southgate london N11 1PF (1 page)
20 October 2004Ad 23/09/04--------- £ si 298@1=298 £ ic 2/300 (2 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: everlast house, 1 cranbrook lane off betstyle road new southgate london N11 1PF (1 page)
20 October 2004Ad 23/09/04--------- £ si 298@1=298 £ ic 2/300 (2 pages)
20 October 2004Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Secretary resigned (1 page)
23 September 2004Incorporation (12 pages)
23 September 2004Incorporation (12 pages)