Company NameYadly Marketing Company Ltd
DirectorMohamad Saleem Yadallee
Company StatusActive
Company Number06248529
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Mohamad Saleem Yadallee
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2007(3 days after company formation)
Appointment Duration16 years, 11 months
RoleFoods Wholesaler
Country of ResidenceEngland
Correspondence AddressYadco Unit 1-2 Plaza Business Centre
Stockingswater Lane
Enfield
EN3 7PH
Secretary NameMr Mohamad Saleem Yadallee
NationalityBritish
StatusCurrent
Appointed19 May 2007(3 days after company formation)
Appointment Duration16 years, 11 months
RoleFoods Wholesaler
Country of ResidenceEngland
Correspondence Address78 Waggon Road
Barnet
EN4 0PP
Director NameMohammad Farouk Yadallee
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleFoods Wholesaler
Country of ResidenceEngland
Correspondence Address6 Wood Ride
Hadley Wood
Hertfordshire
EN4 0LL
Secretary NameSaleem Yadallee
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Wood Ride
Hadley Wood
Hertfordshire
EN4 0LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnits 1-2 Plaza Business Centre
Stockingswater Lane Brimsdown
Enfield
Middlesex
EN3 7PH
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Financials

Year2013
Net Worth£242,565
Cash£2,069,791
Current Liabilities£781,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (4 months from now)

Charges

18 October 2018Delivered on: 18 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 July 2008Delivered on: 1 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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: Units 1 & 2 plaza business centre, stockingswater lane, enfield, middlx t/no's EGL233716 & EGL265754 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

3 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
31 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 October 2018Registration of charge 062485290002, created on 18 October 2018 (43 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Notification of Mohamad Saleem Yadallee as a person with significant control on 15 December 2017 (2 pages)
19 December 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
19 December 2017Director's details changed for Mohammad Saleem Yadallee on 19 December 2017 (2 pages)
19 December 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2017Notification of Mohamad Saleem Yadallee as a person with significant control on 15 December 2017 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
19 December 2017Director's details changed for Mohammad Saleem Yadallee on 19 December 2017 (2 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(6 pages)
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(6 pages)
12 January 2016Amended full accounts made up to 31 March 2014 (15 pages)
12 January 2016Amended full accounts made up to 31 March 2014 (15 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
3 June 2015Full accounts made up to 31 March 2014 (15 pages)
3 June 2015Full accounts made up to 31 March 2014 (15 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Change of accounting reference date (3 pages)
1 July 2013Change of accounting reference date (3 pages)
19 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
1 November 2011Registered office address changed from Solutions House 36 Chase Way Southgate London N14 5DE England on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Solutions House 36 Chase Way Southgate London N14 5DE England on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Solutions House 36 Chase Way Southgate London N14 5DE England on 1 November 2011 (1 page)
30 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
6 May 2011Amended accounts made up to 30 September 2009 (9 pages)
6 May 2011Amended accounts made up to 30 September 2009 (9 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
26 January 2011Amended accounts made up to 30 September 2009 (9 pages)
26 January 2011Amended accounts made up to 30 September 2009 (9 pages)
29 July 2010Director's details changed for Mohammad Farouk Yadallee on 16 May 2010 (2 pages)
29 July 2010Director's details changed for Mohammad Saleem Yadallee on 16 May 2010 (2 pages)
29 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Mohammad Saleem Yadallee on 16 May 2010 (2 pages)
29 July 2010Director's details changed for Mohammad Farouk Yadallee on 16 May 2010 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 June 2009Return made up to 16/05/09; full list of members (4 pages)
23 June 2009Return made up to 16/05/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 September 2008Return made up to 16/05/08; full list of members (4 pages)
8 September 2008Return made up to 16/05/08; full list of members (4 pages)
8 September 2008Location of debenture register (1 page)
8 September 2008Location of debenture register (1 page)
8 September 2008Appointment terminated secretary saleem yadallee (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Registered office changed on 08/09/2008 from solutions house, 36 chase way southgate london N14 5DE (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Director's change of particulars / farouk yadalee / 16/05/2007 (1 page)
8 September 2008Registered office changed on 08/09/2008 from solutions house, 36 chase way southgate london N14 5DE (1 page)
8 September 2008Director's change of particulars / farouk yadalee / 16/05/2007 (1 page)
8 September 2008Appointment terminated secretary saleem yadallee (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 June 2008Director and secretary appointed mohammad saleem yadallee (1 page)
4 June 2008Director and secretary appointed mohammad saleem yadallee (1 page)
21 July 2007Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
21 July 2007Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
31 May 2007New director appointed (1 page)
31 May 2007Ad 16/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2007New director appointed (1 page)
31 May 2007Ad 16/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2007New secretary appointed (1 page)
31 May 2007New secretary appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Incorporation (9 pages)
16 May 2007Incorporation (9 pages)
16 May 2007Director resigned (1 page)