Company NameYianni, Neil & Co. Ltd
DirectorMichalakis Vassiliou
Company StatusActive
Company Number05259869
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Michalakis Vassiliou
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCypriot
StatusCurrent
Appointed31 March 2005(5 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month
RoleAccountant
Country of ResidenceEngland
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
Appointed14 October 2004(same day as company formation)
RoleAccountant
Correspondence Address11 Barley Rise
Baldock
Hertfordshire
SG7 6RT
Director NameRonald George Neil
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleAccountant
Correspondence Address30 Cedar Avenue
East Barnet
Hertfordshire
EN4 8DX
Secretary NameStanley Francis Joseph
NationalityBritish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleAccountant
Correspondence Address11 Barley Rise
Baldock
Hertfordshire
SG7 6RT
Director NameMr Georgios Savvas Georgiou
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 13 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEverlast House 1 Cranbrook Lane
New Southgate
London
N11 1PF
Secretary NameGeorgios Georgiou
StatusResigned
Appointed01 May 2009(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 November 2014)
RoleCompany Director
Correspondence AddressEverlast House 1 Cranbrook Lane
New Southgate
London
N11 1PF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteyianni-neil.co.uk

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

153 at £1Mr Georgios Savvas Georgiou
51.00%
Ordinary
147 at £1Mr Michalakis Vassiliou
49.00%
Ordinary

Financials

Year2014
Net Worth-£54,008
Cash£284
Current Liabilities£134,327

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

22 February 2021Total exemption full accounts made up to 30 April 2020 (11 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 (11 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 (11 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (11 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 (8 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 November 2016Director's details changed for Mr Michalakis Vassiliou on 17 November 2016 (2 pages)
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 147
(3 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 147
(3 pages)
4 March 2016Cancellation of shares. Statement of capital on 25 February 2016
  • GBP 147
(4 pages)
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)
4 March 2016Purchase of own shares. (3 pages)
4 March 2016Cancellation of shares. Statement of capital on 25 February 2016
  • GBP 147
(4 pages)
4 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 March 2016Purchase of own shares. (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 300
(3 pages)
31 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 300
(3 pages)
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 (8 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 December 2014Termination of appointment of Georgios Georgiou as a secretary on 12 November 2014 (1 page)
2 December 2014Termination of appointment of Georgios Georgiou as a secretary on 12 November 2014 (1 page)
20 November 2014Second filing of AR01 previously delivered to Companies House made up to 14 October 2014 (16 pages)
20 November 2014Second filing of AR01 previously delivered to Companies House made up to 14 October 2014 (16 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 300

Statement of capital on 2014-11-10
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2014
(6 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 300

Statement of capital on 2014-11-10
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2014
(6 pages)
8 May 2014Amended accounts made up to 30 April 2013 (7 pages)
8 May 2014Amended accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 300
(5 pages)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 300
(5 pages)
17 September 2013Termination of appointment of Georgios Georgiou as a director (2 pages)
17 September 2013Termination of appointment of Georgios Georgiou as a director (2 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 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 14 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 14 October 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)
9 March 2012Director's details changed for Mr Georgios Savvas Georgiou on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Georgios Georgiou on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Georgios 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)
9 March 2012Secretary's details changed for Georgios Georgiou on 9 March 2012 (2 pages)
21 February 2012Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 14 October 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 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 December 2009Termination of appointment of Stanley Francis Joseph as a secretary (1 page)
29 December 2009Termination of appointment of Stanley Francis Joseph as a secretary (1 page)
29 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
8 December 2009Termination of appointment of Stanley Francis Joseph as a director (1 page)
8 December 2009Termination of appointment of Stanley Francis Joseph as a director (1 page)
7 December 2009Appointment of Georgios Georgiou as a secretary (1 page)
7 December 2009Appointment of Georgios Georgiou as a secretary (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 November 2008Return made up to 14/10/08; full list of members (8 pages)
3 November 2008Director's change of particulars / michael vassiliou / 14/10/2008 (1 page)
3 November 2008Director's change of particulars / georgios georgiou / 14/10/2008 (1 page)
3 November 2008Director's change of particulars / georgios georgiou / 14/10/2008 (1 page)
3 November 2008Return made up to 14/10/08; full list of members (8 pages)
3 November 2008Director's change of particulars / michael vassiliou / 14/10/2008 (1 page)
23 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 April 2008Ad 01/12/07\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
11 April 2008Director appointed georgios georgiou (2 pages)
11 April 2008Ad 01/12/07\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
11 April 2008Director appointed georgios georgiou (2 pages)
10 January 2008Return made up to 14/10/07; no change of members (7 pages)
10 January 2008Return made up to 14/10/07; 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)
25 October 2006Return made up to 14/10/06; full list of members (7 pages)
25 October 2006Return made up to 14/10/06; full list of members (7 pages)
23 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
23 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
7 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
30 November 2004Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
30 November 2004Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
10 November 2004Ad 14/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 2004Ad 14/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 2004New secretary appointed;new director appointed (2 pages)
9 November 2004Registered office changed on 09/11/04 from: everlast house, 1 cranbrook lane off betstyle road new southgate london N11 1PF (1 page)
9 November 2004Registered office changed on 09/11/04 from: everlast house, 1 cranbrook lane, off betstyle road, new southgate, london N11 1PF (1 page)
9 November 2004New secretary appointed;new director appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
14 October 2004Incorporation (12 pages)
14 October 2004Incorporation (12 pages)