Company NameYAZ Holdings Ltd
DirectorsSaid Haifawi and Yaser Haifawi
Company StatusActive
Company Number05977379
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDr Said Haifawi
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(11 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressThe Court Building 1 Market Street
London
SE18 6FU
Director NameMr Yaser Haifawi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 5 Baldwin Street
London
EC1V 9NU
Director NameMr Yaser Haifawi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Court Building 1 Market Street
London
SE18 6FU
Secretary NameImran Ayub Patel
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 St Georges Square
London
E7 8HN
Director NameDr Said Haifawi
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2012)
RoleDortor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C6 417 Wick Lane
London
E3 2JG
Director NameMiss Rana Haifawi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityTurkish
StatusResigned
Appointed10 April 2019(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Court Building 1 Market Street
London
SE18 6FU
Director NameKensington Nominee Directors Limited (Corporation)
Date of BirthMarch 2002 (Born 22 years ago)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH

Contact

Websitepropertyliaisonconsultancy.com

Location

Registered AddressUnit 2 5 Baldwin Street
London
EC1V 9NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£233,130
Current Liabilities£6,679,386

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

7 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
27 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Imran Ayub Patel as a secretary on 14 January 2020 (1 page)
29 October 2019Registered office address changed from Unit 2 Baldwin Street London EC1V 9NU England to Unit 2 5 Baldwin Street London EC1V 9NU on 29 October 2019 (1 page)
25 October 2019Registered office address changed from The Court Building 1 Market Street London SE18 6FU England to Unit 2 Baldwin Street London EC1V 9NU on 25 October 2019 (1 page)
4 October 2019Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page)
16 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
16 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
16 April 2019Appointment of Miss Rana Haifawi as a director on 10 April 2019 (2 pages)
16 April 2019Termination of appointment of Yaser Haifawi as a director on 10 April 2019 (1 page)
8 January 2019Notification of Said Haifawi as a person with significant control on 7 March 2018 (2 pages)
8 January 2019Cessation of Yaser Haifawi as a person with significant control on 7 March 2018 (1 page)
16 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 March 2018Appointment of Dr Said Haifawi as a director on 7 March 2018 (2 pages)
9 March 2018Director's details changed for Mr Yaser Haifawi on 8 March 2018 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (13 pages)
29 September 2016Full accounts made up to 31 December 2015 (13 pages)
31 March 2016Registered office address changed from Unit C6 417 Wick Lane London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 31 March 2016 (1 page)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Registered office address changed from Unit C6 417 Wick Lane London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 31 March 2016 (1 page)
17 September 2015Full accounts made up to 31 December 2014 (12 pages)
17 September 2015Full accounts made up to 31 December 2014 (12 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 August 2013Auditor's resignation (1 page)
22 August 2013Auditor's resignation (1 page)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a small company made up to 31 December 2011 (9 pages)
6 December 2012Accounts for a small company made up to 31 December 2011 (9 pages)
30 August 2012Termination of appointment of Said Haifawi as a director (1 page)
30 August 2012Termination of appointment of Said Haifawi as a director (1 page)
25 June 2012Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH on 25 June 2012 (1 page)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
25 June 2012Termination of appointment of Kensington (Secretarial & Registrar) Services Limited as a secretary (1 page)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
25 June 2012Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH on 25 June 2012 (1 page)
25 June 2012Termination of appointment of Kensington (Secretarial & Registrar) Services Limited as a secretary (1 page)
6 March 2012Accounts for a small company made up to 31 December 2010 (7 pages)
6 March 2012Accounts for a small company made up to 31 December 2010 (7 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
8 July 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
8 July 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
18 May 2010Amended accounts made up to 31 October 2009 (6 pages)
18 May 2010Amended accounts made up to 31 October 2009 (6 pages)
5 March 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 25 October 2009 (2 pages)
5 March 2010Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 25 October 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 December 2009Appointment of Dr Said Haifawi as a director (2 pages)
1 December 2009Appointment of Dr Said Haifawi as a director (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 February 2009Return made up to 25/10/08; full list of members (3 pages)
27 February 2009Return made up to 25/10/08; full list of members (3 pages)
10 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
10 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
27 February 2008Return made up to 25/10/07; full list of members; amend (7 pages)
27 February 2008Return made up to 25/10/07; full list of members; amend (7 pages)
15 November 2007Return made up to 25/10/07; full list of members (2 pages)
15 November 2007Return made up to 25/10/07; full list of members (2 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006Director resigned (1 page)
25 October 2006Incorporation (17 pages)
25 October 2006Incorporation (17 pages)