Company NameYogi Investment Limited
DirectorPravinchandra Vijaychandra Patel
Company StatusActive
Company Number05394393
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Pravinchandra Vijaychandra Patel
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address416 Hale End Road
Highams Park
London
E4 9PB
Secretary NameDilipkumar Patel
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address55 Tenterden Drive
Hendon
London
NW4 1EA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address416 Hale End Road
Highams Park
London
E4 9PB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£78,403
Cash£6,668
Current Liabilities£430,071

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

14 February 2020Delivered on: 18 February 2020
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Assignment of rental income over 131 - 135 castle street, edgeley SK3 9AR as comprised within title numbers GM776336, GM776339, GM470868 and GM372837.
Outstanding
21 September 2011Delivered on: 10 October 2011
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131-135 castle street t/nos GM372837 GM776339 GM776337 and GM470868 fixed charge all shares rights benefits in connection with the property floating charge all stock goods moveable plant machinery futniture and equipment fixed charge all book debts the goodwill see image for full details.
Outstanding
21 September 2011Delivered on: 4 October 2011
Persons entitled: Habib Bank Ag Zurich

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 April 2005Delivered on: 15 April 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rental income. See the mortgage charge document for full details.
Outstanding
12 April 2005Delivered on: 15 April 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets and undertaking.
Outstanding
12 April 2005Delivered on: 15 April 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land 131-135 castle street edgeley stockport. See the mortgage charge document for full details.
Outstanding

Filing History

20 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
18 February 2020Registration of charge 053943930006, created on 14 February 2020 (10 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
24 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
21 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
16 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Satisfaction of charge 1 in full (5 pages)
22 June 2016Satisfaction of charge 3 in full (4 pages)
22 June 2016Satisfaction of charge 3 in full (4 pages)
22 June 2016Satisfaction of charge 2 in full (4 pages)
22 June 2016Satisfaction of charge 1 in full (5 pages)
22 June 2016Satisfaction of charge 2 in full (4 pages)
26 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 October 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
10 October 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 May 2011Termination of appointment of Dilipkumar Patel as a secretary (1 page)
20 May 2011Termination of appointment of Dilipkumar Patel as a secretary (1 page)
13 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 April 2010Director's details changed for Pravinchandra Vijaychandra Patel on 16 March 2010 (2 pages)
8 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Pravinchandra Vijaychandra Patel on 16 March 2010 (2 pages)
8 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 16/03/09; full list of members (3 pages)
6 April 2009Return made up to 16/03/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2008Return made up to 16/03/08; full list of members (6 pages)
29 April 2008Return made up to 16/03/08; full list of members (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 April 2007Return made up to 16/03/07; full list of members (6 pages)
20 April 2007Return made up to 16/03/07; full list of members (6 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 April 2006Return made up to 16/03/06; full list of members (6 pages)
26 April 2006Return made up to 16/03/06; full list of members (6 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
24 March 2005Registered office changed on 24/03/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Registered office changed on 24/03/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New director appointed (2 pages)
16 March 2005Incorporation (12 pages)
16 March 2005Incorporation (12 pages)