Company NameYMBM Ltd
DirectorsJoseph Feld and Anthony Abraham Feld
Company StatusActive
Company Number06242665
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joseph Feld
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Castlewood Road
London
N15 6BD
Secretary NameMiriam Feld
NationalityBritish
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address125 Castlewood Road
London
N15 6BD
Director NameMr Anthony Abraham Feld
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleBusinessperson
Country of ResidenceEngland
Correspondence Address25 Holmbrook Drive
London
NW4 2LT

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£8,047
Cash£7,209
Current Liabilities£6,280

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due26 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 June

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

23 September 2022Delivered on: 26 September 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 21 sneath avenue, london, NW11 9AJ, being all of the land and buildings in title MX395281, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
2 August 2017Delivered on: 8 August 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Freehold property known as 21 sneath avenue, london NW11 9AJ registered under title number MX395281.
Outstanding
7 June 2017Delivered on: 9 June 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 13 alba gardens london t/no NGL79944.
Outstanding

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
25 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
21 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 August 2019Previous accounting period extended from 27 May 2019 to 30 June 2019 (1 page)
17 July 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
17 April 2019Previous accounting period shortened from 28 May 2018 to 27 May 2018 (1 page)
19 February 2019Previous accounting period shortened from 29 May 2018 to 28 May 2018 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
5 June 2018Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 5 North End Road London NW11 7RJ on 5 June 2018 (1 page)
16 May 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
22 February 2018Director's details changed for Mr Abraham Anthony Feld on 21 February 2018 (2 pages)
22 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 August 2017Registration of charge 062426650002, created on 2 August 2017 (3 pages)
8 August 2017Registration of charge 062426650002, created on 2 August 2017 (3 pages)
9 June 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 June 2017Registration of charge 062426650001, created on 7 June 2017 (5 pages)
9 June 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 June 2017Registration of charge 062426650001, created on 7 June 2017 (5 pages)
31 May 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
31 May 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 December 2016Appointment of Mr Abraham Anthony Feld as a director on 29 December 2016 (2 pages)
29 December 2016Appointment of Mr Abraham Anthony Feld as a director on 29 December 2016 (2 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (3 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (3 pages)
31 July 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 May 2009Return made up to 10/05/09; full list of members (3 pages)
13 May 2009Return made up to 10/05/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
10 September 2008Return made up to 10/05/08; full list of members (3 pages)
10 September 2008Return made up to 10/05/08; full list of members (3 pages)
14 January 2008Registered office changed on 14/01/08 from: 125 castlewood road london N15 6BD (1 page)
14 January 2008Registered office changed on 14/01/08 from: 125 castlewood road london N15 6BD (1 page)
10 May 2007Incorporation (9 pages)
10 May 2007Incorporation (9 pages)