Finchley
London
N3 1AR
Director Name | Mr David Edwin Wynter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2013(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 28c Alexandra Grove London N12 8HG |
Director Name | Susan Walder |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 April 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Brent Way Finchley London N3 1AR |
Director Name | Breams Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Website | www.yambina.com |
---|---|
Email address | [email protected] |
Telephone | 07 182320442 |
Telephone region | Mobile |
Registered Address | 28c Alexandra Grove London N12 8HG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £70,926 |
Cash | £1,792 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
12 November 2020 | Registered office address changed from 52 Brambling Brambling Wilnecote Tamworth Staffordshire B77 5PG England to 28C Alexandra Grove London N12 8HG on 12 November 2020 (1 page) |
---|---|
21 October 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
21 October 2020 | Registered office address changed from 3 Grange Place London NW6 4JU England to 52 Brambling Brambling Wilnecote Tamworth Staffordshire B77 5PG on 21 October 2020 (1 page) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 July 2017 | Registered office address changed from 3 Grange Place 3 Grange Place London NW6 4JU England to 3 Grange Place London NW6 4JU on 19 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 July 2017 | Registered office address changed from 3 Grange Place 3 Grange Place London NW6 4JU England to 3 Grange Place London NW6 4JU on 19 July 2017 (1 page) |
18 April 2017 | Termination of appointment of Susan Walder as a director on 14 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 103 Brent Way West Finchley London Greater London N3 1AR to 3 Grange Place 3 Grange Place London NW6 4JU on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 103 Brent Way West Finchley London Greater London N3 1AR to 3 Grange Place 3 Grange Place London NW6 4JU on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Susan Walder as a director on 14 April 2017 (1 page) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
20 August 2013 | Appointment of Mr David Edwin Wynter as a director (2 pages) |
20 August 2013 | Appointment of Mr David Edwin Wynter as a director (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Secretary's details changed for David Edwin Wynter on 18 July 2011 (2 pages) |
12 August 2011 | Secretary's details changed for David Edwin Wynter on 18 July 2011 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Susan Walder on 18 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Susan Walder on 18 July 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
18 December 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (3 pages) |
18 December 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Secretary's details changed for David Edwin Wynter on 18 September 2009 (1 page) |
19 October 2009 | Secretary's details changed for David Edwin Wynter on 18 September 2009 (1 page) |
7 October 2009 | Director's details changed for Susan Walder on 18 September 2009 (2 pages) |
7 October 2009 | Director's details changed for Susan Walder on 18 September 2009 (2 pages) |
7 October 2009 | Secretary's details changed for David Edwin Wynter on 18 September 2009 (1 page) |
7 October 2009 | Secretary's details changed for David Edwin Wynter on 18 September 2009 (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 105 brent way finchley london N3 1AR (2 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from 105 brent way finchley london N3 1AR (2 pages) |
23 June 2009 | Memorandum and Articles of Association (14 pages) |
23 June 2009 | Memorandum and Articles of Association (14 pages) |
18 June 2009 | Company name changed stpware LIMITED\certificate issued on 22/06/09 (2 pages) |
18 June 2009 | Company name changed stpware LIMITED\certificate issued on 22/06/09 (2 pages) |
15 June 2009 | Return made up to 18/07/08; full list of members (6 pages) |
15 June 2009 | Return made up to 18/07/08; full list of members (6 pages) |
28 August 2008 | Accounts for a dormant company made up to 30 March 2008 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 30 March 2008 (1 page) |
10 October 2007 | Ad 05/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Registered office changed on 10/10/07 from: 52 bedford row london WC1R 4LR (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
10 October 2007 | Ad 05/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 52 bedford row london WC1R 4LR (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
5 October 2007 | Company name changed wb co (1423) LIMITED\certificate issued on 05/10/07 (2 pages) |
5 October 2007 | Company name changed wb co (1423) LIMITED\certificate issued on 05/10/07 (2 pages) |
18 July 2007 | Incorporation (20 pages) |
18 July 2007 | Incorporation (20 pages) |