London
EC4M 7RD
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mark Nicholson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Accountant |
Correspondence Address | 39 Astbury Road London SE15 2NL |
Director Name | Mr Kyle Robinson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 February 2010(9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 2013) |
Role | Showroom Owner |
Country of Residence | United Kingdom |
Correspondence Address | 175 High Street Tonbridge Kent TN9 1BX |
Secretary Name | Ms Yasmin Sewell |
---|---|
Status | Resigned |
Appointed | 10 February 2010(9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 2013) |
Role | Company Director |
Correspondence Address | 175 High Street Tonbridge Kent TN9 1BX |
Secretary Name | 175 Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2010(9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 May 2016) |
Correspondence Address | 175 High Street Tonbridge Kent TN9 1BX |
Website | yasminsewell.com |
---|
Registered Address | C/O Addition Finance Ltd The Office Group 1 Lyric Square London W6 0NB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Yasmin Sewell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £168,720 |
Cash | £142,032 |
Current Liabilities | £47,588 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
20 August 2020 | Registered 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 2020 | Change of details for Mrs Yasmin Sewell as a person with significant control on 6 April 2016 (2 pages) |
10 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
28 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
18 March 2019 | Amended total exemption full accounts made up to 31 May 2018 (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
29 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (3 pages) |
22 February 2017 | Termination of appointment of 175 Co Sec Limited as a secretary on 17 May 2016 (1 page) |
22 February 2017 | Termination of appointment of 175 Co Sec Limited as a secretary on 17 May 2016 (1 page) |
31 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
19 May 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 May 2016 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 July 2015 | Director's details changed for Ms Yasmin Sewell on 1 January 2015 (2 pages) |
7 July 2015 | Director's details changed for Ms Yasmin Sewell on 1 January 2015 (2 pages) |
7 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Ms Yasmin Sewell on 1 January 2015 (2 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 January 2015 | Director's details changed for Ms Yasmin Sewell on 13 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Ms Yasmin Sewell on 13 January 2015 (2 pages) |
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
3 April 2014 | Amended accounts made up to 31 May 2013 (5 pages) |
3 April 2014 | Amended accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 January 2013 | Appointment of Ms Yasmin Sewell as a director (2 pages) |
17 January 2013 | Termination of appointment of Kyle Robinson as a director (1 page) |
17 January 2013 | Termination of appointment of Yasmin Sewell as a secretary (1 page) |
17 January 2013 | Termination of appointment of Yasmin Sewell as a secretary (1 page) |
17 January 2013 | Appointment of Ms Yasmin Sewell as a director (2 pages) |
17 January 2013 | Termination of appointment of Kyle Robinson as a director (1 page) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Secretary's details changed for Ms Yasmin Sewell on 1 June 2012 (1 page) |
8 June 2012 | Secretary's details changed for Ms Yasmin Sewell on 1 June 2012 (1 page) |
8 June 2012 | Secretary's details changed for Ms Yasmin Sewell on 1 June 2012 (1 page) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Secretary's details changed for Ms Yasmin Sewell on 4 May 2010 (1 page) |
5 May 2010 | Secretary's details changed for Ms Yasmin Sewell on 4 May 2010 (1 page) |
5 May 2010 | Secretary's details changed for Ms Yasmin Sewell on 4 May 2010 (1 page) |
25 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
24 February 2010 | Termination of appointment of Mark Nicholson as a director (1 page) |
24 February 2010 | Termination of appointment of Mark Nicholson as a director (1 page) |
24 February 2010 | Appointment of Mr Kyle Robinson as a director (2 pages) |
24 February 2010 | Appointment of Ms Yasmin Sewell as a secretary (1 page) |
24 February 2010 | Appointment of 175 Co Sec Limited as a secretary (2 pages) |
24 February 2010 | Appointment of 175 Co Sec Limited as a secretary (2 pages) |
24 February 2010 | Appointment of Ms Yasmin Sewell as a secretary (1 page) |
24 February 2010 | Appointment of Mr Kyle Robinson as a director (2 pages) |
22 February 2010 | Registered office address changed from 22 Torrington Place London WC1E 7HJ on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from 22 Torrington Place London WC1E 7HJ on 22 February 2010 (2 pages) |
17 February 2010 | Change of name notice (4 pages) |
17 February 2010 | Company name changed yasmin sewall LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Company name changed yasmin sewall LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Change of name notice (4 pages) |
12 December 2009 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 12 December 2009 (2 pages) |
12 December 2009 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 12 December 2009 (2 pages) |
8 December 2009 | Appointment of Mark Nicholson as a director (2 pages) |
8 December 2009 | Appointment of Mark Nicholson as a director (2 pages) |
15 May 2009 | Appointment terminated director barbara kahan (1 page) |
15 May 2009 | Appointment terminated director barbara kahan (1 page) |
13 May 2009 | Incorporation (11 pages) |
13 May 2009 | Incorporation (11 pages) |