London
SW17 8QD
Director Name | Mr Yashvantrai Patel |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Ritherdon Road London SW17 8QD |
Secretary Name | Mr Divyash Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ritherdon Road London SW17 8QD |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9EU |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9EU |
Website | yrassociates.co.uk |
---|---|
Telephone | 020 86820248 |
Telephone region | London |
Registered Address | 6 Ritherdon Road London SW17 8QD |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
70 at £1 | Divyash Yashvantrai Patel 70.00% Ordinary |
---|---|
30 at £1 | Yashvantrai Revandas Patel 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £531,269 |
Cash | £388,142 |
Current Liabilities | £152,682 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
30 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
25 August 2022 | Confirmation statement made on 24 August 2022 with updates (4 pages) |
25 August 2022 | Change of details for Mr Divyash Patel as a person with significant control on 14 May 2022 (2 pages) |
29 June 2022 | Termination of appointment of Divyash Patel as a secretary on 14 May 2022 (1 page) |
24 June 2022 | Cessation of Yashvantrai Patel as a person with significant control on 14 May 2022 (1 page) |
24 June 2022 | Termination of appointment of Yashvantrai Patel as a director on 14 May 2022 (1 page) |
13 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
18 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
19 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
23 January 2017 | Statement of company's objects (2 pages) |
23 January 2017 | Statement of company's objects (2 pages) |
7 January 2017 | Resolutions
|
7 January 2017 | Statement of capital following an allotment of shares on 14 March 2016
|
7 January 2017 | Resolutions
|
7 January 2017 | Statement of capital following an allotment of shares on 14 March 2016
|
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Director's details changed for Yashvantrai Revandas Patel on 9 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Yashvantrai Revandas Patel on 9 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Yashvantrai Revandas Patel on 9 March 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Director's details changed for Yashvantrai Revandas Patel on 6 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Divyash Patel on 6 March 2010 (1 page) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Yashvantrai Revandas Patel on 6 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Yashvantrai Revandas Patel on 6 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Divyash Patel on 6 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Divyash Patel on 6 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Divyash Patel on 6 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for Divyash Patel on 6 March 2010 (1 page) |
17 March 2010 | Secretary's details changed for Divyash Patel on 6 March 2010 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
25 April 2008 | Director and secretary appointed divyash yashvantrai patel (2 pages) |
25 April 2008 | Director and secretary appointed divyash yashvantrai patel (2 pages) |
21 April 2008 | Ad 10/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 April 2008 | Director appointed yashvantrai revandas patel (2 pages) |
21 April 2008 | Director appointed yashvantrai revandas patel (2 pages) |
21 April 2008 | Ad 10/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 March 2008 | Appointment terminated secretary statutory managements LIMITED (1 page) |
18 March 2008 | Appointment terminated director worldform LIMITED (1 page) |
18 March 2008 | Appointment terminated director worldform LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary statutory managements LIMITED (1 page) |
10 March 2008 | Incorporation (22 pages) |
10 March 2008 | Incorporation (22 pages) |