Romford
RM1 4DY
Director Name | Mrs Sarah Louise Alexander |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Leyfield Worcester Park Surrey KT4 7LS |
Director Name | Mr Robert Fairall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Tempest Mead North Weald Epping Essex CM16 6DY |
Secretary Name | Annette Vivienne Fairall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 December 2014) |
Role | Secretary |
Correspondence Address | 37 Tempest Mead North Weald Epping Essex CM16 6DY |
Director Name | Mr Dean Paul Bridger |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Secretary Name | Lake Bushells (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | Key House 342 Hoe St, Walthamstow London E17 9PX |
Website | www.guardiansproperty.co.uk |
---|
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Yellands Estates Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,440 |
Cash | £1,612 |
Current Liabilities | £52,946 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
2 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
13 July 2023 | Confirmation statement made on 6 July 2023 with updates (5 pages) |
26 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 6 July 2022 with updates (5 pages) |
24 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 August 2021 | Confirmation statement made on 6 July 2021 with updates (5 pages) |
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 July 2020 | Confirmation statement made on 6 July 2020 with updates (5 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
28 September 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 August 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (9 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (9 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
16 April 2015 | Director's details changed for Mrs Sarah Brick on 26 February 2015 (2 pages) |
16 April 2015 | Director's details changed for Mrs Sarah Brick on 26 February 2015 (2 pages) |
26 January 2015 | Appointment of Mr James Alexander as a director on 11 December 2014 (2 pages) |
26 January 2015 | Appointment of Mrs Sarah Brick as a director on 11 December 2014 (2 pages) |
26 January 2015 | Appointment of Mrs Sarah Brick as a director on 11 December 2014 (2 pages) |
26 January 2015 | Termination of appointment of Annette Vivienne Fairall as a secretary on 8 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Annette Vivienne Fairall as a secretary on 8 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Robert Fairall as a director on 11 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Robert Fairall as a director on 11 December 2014 (1 page) |
26 January 2015 | Appointment of Mr James Alexander as a director on 11 December 2014 (2 pages) |
26 January 2015 | Termination of appointment of Annette Vivienne Fairall as a secretary on 8 December 2014 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Termination of appointment of Dean Bridger as a director (1 page) |
9 March 2011 | Termination of appointment of Dean Bridger as a director (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 21 December 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 21 December 2010
|
1 April 2010 | Director's details changed for Robert Fairall on 29 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Robert Fairall on 29 March 2010 (2 pages) |
20 October 2009 | Appointment of Mr Dean Paul Bridger as a director (2 pages) |
20 October 2009 | Appointment of Mr Dean Paul Bridger as a director (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
10 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 September 2008 | Return made up to 29/03/08; no change of members (7 pages) |
4 September 2008 | Return made up to 29/03/08; no change of members (7 pages) |
4 September 2008 | Appointment terminated secretary lake bushells (1 page) |
4 September 2008 | Appointment terminated secretary lake bushells (1 page) |
28 July 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 April 2008 | Withdrawal of application for striking off (1 page) |
18 April 2008 | Withdrawal of application for striking off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: key house, 342 hoe st walthamstow london E17 9PX (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: key house, 342 hoe st walthamstow london E17 9PX (1 page) |
25 May 2007 | Return made up to 29/03/07; full list of members (6 pages) |
25 May 2007 | Return made up to 29/03/07; full list of members (6 pages) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
29 March 2006 | Incorporation (14 pages) |
29 March 2006 | Incorporation (14 pages) |