Company NameY R Associates Limited
DirectorDivyash Patel
Company StatusActive
Company Number06529251
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Divyash Patel
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ritherdon Road
London
SW17 8QD
Director NameMr Yashvantrai Patel
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Ritherdon Road
London
SW17 8QD
Secretary NameMr Divyash Patel
NationalityBritish
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ritherdon Road
London
SW17 8QD
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address71 Bath Court Bath Street
London
EC1V 9EU
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9EU

Contact

Websiteyrassociates.co.uk
Telephone020 86820248
Telephone regionLondon

Location

Registered Address6 Ritherdon Road
London
SW17 8QD
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

70 at £1Divyash Yashvantrai Patel
70.00%
Ordinary
30 at £1Yashvantrai Revandas Patel
30.00%
Ordinary

Financials

Year2014
Net Worth£531,269
Cash£388,142
Current Liabilities£152,682

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 August 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
25 August 2022Change of details for Mr Divyash Patel as a person with significant control on 14 May 2022 (2 pages)
29 June 2022Termination of appointment of Divyash Patel as a secretary on 14 May 2022 (1 page)
24 June 2022Cessation of Yashvantrai Patel as a person with significant control on 14 May 2022 (1 page)
24 June 2022Termination of appointment of Yashvantrai Patel as a director on 14 May 2022 (1 page)
13 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
18 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
19 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
23 January 2017Statement of company's objects (2 pages)
23 January 2017Statement of company's objects (2 pages)
7 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
7 January 2017Statement of capital following an allotment of shares on 14 March 2016
  • GBP 102
(8 pages)
7 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
7 January 2017Statement of capital following an allotment of shares on 14 March 2016
  • GBP 102
(8 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Change of share class name or designation (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
29 March 2012Director's details changed for Yashvantrai Revandas Patel on 9 March 2012 (2 pages)
29 March 2012Director's details changed for Yashvantrai Revandas Patel on 9 March 2012 (2 pages)
29 March 2012Director's details changed for Yashvantrai Revandas Patel on 9 March 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Director's details changed for Yashvantrai Revandas Patel on 6 March 2010 (2 pages)
17 March 2010Secretary's details changed for Divyash Patel on 6 March 2010 (1 page)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Yashvantrai Revandas Patel on 6 March 2010 (2 pages)
17 March 2010Director's details changed for Yashvantrai Revandas Patel on 6 March 2010 (2 pages)
17 March 2010Director's details changed for Divyash Patel on 6 March 2010 (2 pages)
17 March 2010Director's details changed for Divyash Patel on 6 March 2010 (2 pages)
17 March 2010Director's details changed for Divyash Patel on 6 March 2010 (2 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for Divyash Patel on 6 March 2010 (1 page)
17 March 2010Secretary's details changed for Divyash Patel on 6 March 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 March 2009Return made up to 10/03/09; full list of members (4 pages)
16 March 2009Return made up to 10/03/09; full list of members (4 pages)
25 April 2008Director and secretary appointed divyash yashvantrai patel (2 pages)
25 April 2008Director and secretary appointed divyash yashvantrai patel (2 pages)
21 April 2008Ad 10/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 April 2008Director appointed yashvantrai revandas patel (2 pages)
21 April 2008Director appointed yashvantrai revandas patel (2 pages)
21 April 2008Ad 10/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 March 2008Appointment terminated secretary statutory managements LIMITED (1 page)
18 March 2008Appointment terminated director worldform LIMITED (1 page)
18 March 2008Appointment terminated director worldform LIMITED (1 page)
18 March 2008Appointment terminated secretary statutory managements LIMITED (1 page)
10 March 2008Incorporation (22 pages)
10 March 2008Incorporation (22 pages)