Company NameYashar Properties Limited
Company StatusActive
Company Number05666604
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameArriel David Eder
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address24 Glebe Crescent
London
NW4 1BU
Director NameNaftali Emmanuel Eder
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleDesign Engineer
Country of ResidenceIsrael
Correspondence Address24 Glebe Crescent
London
NW4 1BU
Director NameTerrie Patricia Eder
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(1 year, 9 months after company formation)
Appointment Duration16 years, 6 months
RoleRetired
Country of ResidenceIsrael
Correspondence Address11/6 Rehov Hagila
Netanya 4272411
Israel
Secretary NameTerrie Patricia Eder
NationalityBritish
StatusResigned
Appointed01 March 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sundial House
97 Finchley Lane
London
NW4 1BW
Secretary NameMr Ephry Eder
NationalityBritish
StatusResigned
Appointed25 October 2007(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sundial House
97 Finchley Lane
London
NW4 1BW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address24 Glebe Crescent
London
NW4 1BU
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

2 at £1Terrie Patricia Eder
50.00%
Ordinary
1 at £1Arriel David Eder
25.00%
Ordinary
1 at £1Naftali Emmanuel Eder
25.00%
Ordinary

Financials

Year2014
Turnover£17,090
Net Worth£20,242
Cash£26,296
Current Liabilities£2,094

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

7 August 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
8 June 2020Director's details changed for Arriel David Eder on 8 June 2020 (2 pages)
8 June 2020Director's details changed for Naftali Emmanuel Eder on 8 June 2020 (2 pages)
8 June 2020Director's details changed for Terrie Patricia Eder on 8 June 2020 (2 pages)
3 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
5 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
5 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
1 August 2016Director's details changed for Naftali Emmanuel Eder on 13 April 2016 (2 pages)
1 August 2016Director's details changed for Arriel David Eder on 13 April 2016 (2 pages)
1 August 2016Director's details changed for Arriel David Eder on 13 April 2016 (2 pages)
1 August 2016Director's details changed for Terrie Patricia Eder on 13 April 2016 (2 pages)
1 August 2016Director's details changed for Terrie Patricia Eder on 13 April 2016 (2 pages)
1 August 2016Director's details changed for Naftali Emmanuel Eder on 13 April 2016 (2 pages)
17 May 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
17 May 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
31 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 4
(5 pages)
31 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 4
(5 pages)
27 November 2015Termination of appointment of Ephry Eder as a secretary on 26 November 2015 (1 page)
27 November 2015Registered office address changed from 7 Sundial House 97 Finchley Lane London NW4 1BW to C/O Purcells 4 Quex Road London NW6 4PJ on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 7 Sundial House 97 Finchley Lane London NW4 1BW to C/O Purcells 4 Quex Road London NW6 4PJ on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Ephry Eder as a secretary on 26 November 2015 (1 page)
17 June 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
17 June 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
3 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(6 pages)
3 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(6 pages)
3 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(6 pages)
25 March 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
25 March 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4
(6 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4
(6 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4
(6 pages)
27 August 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
27 August 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
5 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
5 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
15 September 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
15 September 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
25 January 2010Director's details changed for Naftali Emmanuel Eder on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Arriel David Eder on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Naftali Emmanuel Eder on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Terrie Patricia Eder on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Naftali Emmanuel Eder on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Terrie Patricia Eder on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Arriel David Eder on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Terrie Patricia Eder on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Arriel David Eder on 1 October 2009 (2 pages)
2 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
2 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
8 January 2009Return made up to 05/01/09; full list of members (4 pages)
8 January 2009Return made up to 05/01/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
30 May 2008Return made up to 05/01/08; full list of members (4 pages)
30 May 2008Return made up to 05/01/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 October 2007New secretary appointed (1 page)
26 October 2007New director appointed (1 page)
26 October 2007New director appointed (1 page)
26 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
1 March 2007Return made up to 05/01/07; full list of members (3 pages)
1 March 2007Return made up to 05/01/07; full list of members (3 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 7 sundial house 97 finchley lane london NW4 1BW (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Ad 01/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Ad 01/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 7 sundial house 97 finchley lane london NW4 1BW (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Incorporation (9 pages)
5 January 2006Incorporation (9 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Director resigned (1 page)