Company NameYasmin Sewell Limited
DirectorYasmin Sewell
Company StatusActive
Company Number06903802
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Previous NameYasmin Sewall Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Yasmin Sewell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed15 January 2013(3 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleFashion Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMark Nicholson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleAccountant
Correspondence Address39 Astbury Road
London
SE15 2NL
Director NameMr Kyle Robinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed10 February 2010(9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2013)
RoleShowroom Owner
Country of ResidenceUnited Kingdom
Correspondence Address175 High Street
Tonbridge
Kent
TN9 1BX
Secretary NameMs Yasmin Sewell
StatusResigned
Appointed10 February 2010(9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2013)
RoleCompany Director
Correspondence Address175 High Street
Tonbridge
Kent
TN9 1BX
Secretary Name175 Co Sec Limited (Corporation)
StatusResigned
Appointed10 February 2010(9 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 May 2016)
Correspondence Address175 High Street
Tonbridge
Kent
TN9 1BX

Contact

Websiteyasminsewell.com

Location

Registered AddressC/O Addition Finance Ltd The Office Group
1 Lyric Square
London
W6 0NB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Yasmin Sewell
100.00%
Ordinary

Financials

Year2014
Net Worth£168,720
Cash£142,032
Current Liabilities£47,588

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

20 August 2020Registered office address changed from 411 Davina House 137-149 Goswell Road London EC1V 7ET England to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 20 August 2020 (1 page)
20 August 2020Change of details for Mrs Yasmin Sewell as a person with significant control on 6 April 2016 (2 pages)
10 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
28 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
18 March 2019Amended total exemption full accounts made up to 31 May 2018 (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
29 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (3 pages)
22 February 2017Termination of appointment of 175 Co Sec Limited as a secretary on 17 May 2016 (1 page)
22 February 2017Termination of appointment of 175 Co Sec Limited as a secretary on 17 May 2016 (1 page)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
19 May 2016Registered office address changed from 411 Davina House 137-149 Goswell Road London Kent EC1V 7ET England to 411 Davina House 137-149 Goswell Road London EC1V 7ET on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX to 411 Davina House 137-149 Goswell Road London Kent EC1V 7ET on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX to 411 Davina House 137-149 Goswell Road London Kent EC1V 7ET on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 411 Davina House 137-149 Goswell Road London Kent EC1V 7ET England to 411 Davina House 137-149 Goswell Road London EC1V 7ET on 19 May 2016 (1 page)
17 May 2016Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
17 May 2016Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 July 2015Director's details changed for Ms Yasmin Sewell on 1 January 2015 (2 pages)
7 July 2015Director's details changed for Ms Yasmin Sewell on 1 January 2015 (2 pages)
7 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Director's details changed for Ms Yasmin Sewell on 1 January 2015 (2 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 January 2015Director's details changed for Ms Yasmin Sewell on 13 January 2015 (2 pages)
22 January 2015Director's details changed for Ms Yasmin Sewell on 13 January 2015 (2 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
3 April 2014Amended accounts made up to 31 May 2013 (5 pages)
3 April 2014Amended accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 January 2013Appointment of Ms Yasmin Sewell as a director (2 pages)
17 January 2013Termination of appointment of Kyle Robinson as a director (1 page)
17 January 2013Termination of appointment of Yasmin Sewell as a secretary (1 page)
17 January 2013Termination of appointment of Yasmin Sewell as a secretary (1 page)
17 January 2013Appointment of Ms Yasmin Sewell as a director (2 pages)
17 January 2013Termination of appointment of Kyle Robinson as a director (1 page)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
8 June 2012Secretary's details changed for Ms Yasmin Sewell on 1 June 2012 (1 page)
8 June 2012Secretary's details changed for Ms Yasmin Sewell on 1 June 2012 (1 page)
8 June 2012Secretary's details changed for Ms Yasmin Sewell on 1 June 2012 (1 page)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
5 May 2010Secretary's details changed for Ms Yasmin Sewell on 4 May 2010 (1 page)
5 May 2010Secretary's details changed for Ms Yasmin Sewell on 4 May 2010 (1 page)
5 May 2010Secretary's details changed for Ms Yasmin Sewell on 4 May 2010 (1 page)
25 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(2 pages)
25 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(2 pages)
24 February 2010Termination of appointment of Mark Nicholson as a director (1 page)
24 February 2010Termination of appointment of Mark Nicholson as a director (1 page)
24 February 2010Appointment of Mr Kyle Robinson as a director (2 pages)
24 February 2010Appointment of Ms Yasmin Sewell as a secretary (1 page)
24 February 2010Appointment of 175 Co Sec Limited as a secretary (2 pages)
24 February 2010Appointment of 175 Co Sec Limited as a secretary (2 pages)
24 February 2010Appointment of Ms Yasmin Sewell as a secretary (1 page)
24 February 2010Appointment of Mr Kyle Robinson as a director (2 pages)
22 February 2010Registered office address changed from 22 Torrington Place London WC1E 7HJ on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from 22 Torrington Place London WC1E 7HJ on 22 February 2010 (2 pages)
17 February 2010Change of name notice (4 pages)
17 February 2010Company name changed yasmin sewall LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
17 February 2010Company name changed yasmin sewall LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
17 February 2010Change of name notice (4 pages)
12 December 2009Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 12 December 2009 (2 pages)
12 December 2009Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 12 December 2009 (2 pages)
8 December 2009Appointment of Mark Nicholson as a director (2 pages)
8 December 2009Appointment of Mark Nicholson as a director (2 pages)
15 May 2009Appointment terminated director barbara kahan (1 page)
15 May 2009Appointment terminated director barbara kahan (1 page)
13 May 2009Incorporation (11 pages)
13 May 2009Incorporation (11 pages)