London
Greater London
N18 2LD
Director Name | Mr Emmanuel Yao Mensah |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Yorkshire Gardens London Greater London N18 2LD |
Director Name | Miss Elymma Enyonam Mensah |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2017(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 23 Yorkshire Gardens London N18 2LD |
Registered Address | Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
600 at £1 | Mr Emmanuel Yao Mensah 60.00% Ordinary |
---|---|
400 at £1 | Ms Elizabeth Nana Akua Mensah 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £290,600 |
Cash | £460 |
Current Liabilities | £3,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 13 May 2025 (1 year from now) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
2 July 2020 | Registered office address changed from 1st Floor Office Suite 2 5 Lumina Way Enfield London EN1 1FS United Kingdom to 185 Angel Place Office Suites 1 & 2 London N18 2UD on 2 July 2020 (1 page) |
2 July 2020 | Registered office address changed from Office Suites 1 & 2 185 Angel Place Fore Street London N18 2UD England to Office Suites 1 & 2, 185 Angel Place Fore Street London N18 2UD on 2 July 2020 (1 page) |
2 July 2020 | Registered office address changed from 185 Angel Place Office Suites 1 & 2 London N18 2UD England to Office Suites 1 & 2 185 Angel Place Fore Street London N18 2UD on 2 July 2020 (1 page) |
12 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
20 April 2018 | Registered office address changed from 23 Yorkshire Gardens London Greater London N18 2LD to 1st Floor Office Suite 2 5 Lumina Way Enfield London EN1 1FS on 20 April 2018 (1 page) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 October 2017 | Appointment of Miss Elymma Enyonam Mensah as a director on 20 October 2017 (2 pages) |
21 October 2017 | Appointment of Miss Elymma Enyonam Mensah as a director on 20 October 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 August 2015 | Company name changed yenm invest - adm LIMITED\certificate issued on 26/08/15
|
26 August 2015 | Company name changed yenm invest - adm LIMITED\certificate issued on 26/08/15
|
11 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
31 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
11 May 2010 | Director's details changed for Ms Elizabeth Ekua Mensah on 29 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Ms Elizabeth Ekua Mensah on 29 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
12 March 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
2 February 2010 | Total exemption full accounts made up to 29 April 2009 (7 pages) |
2 February 2010 | Total exemption full accounts made up to 29 April 2009 (7 pages) |
12 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
12 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
29 April 2008 | Incorporation (17 pages) |
29 April 2008 | Incorporation (17 pages) |