Company NameYeraua Ltd
DirectorMoshe Lior Alkouby
Company StatusActive
Company Number06983905
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Moshe Lior Alkouby
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2009(same day as company formation)
RoleGem Grader
Country of ResidenceUnited Kingdom
Correspondence Address28a Hatton Garden
London
EC1N 8DA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitewww.esparklers.co.uk
Email address[email protected]
Telephone020 78313335
Telephone regionLondon

Location

Registered Address28a Hatton Garden
London
EC1N 8DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£175,298
Cash£28,459
Current Liabilities£53,896

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 4 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

11 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 August 2019 (6 pages)
9 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
1 October 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
16 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
9 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
9 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 September 2011Director's details changed for Moshe Lior Alkouby on 31 July 2011 (2 pages)
22 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
22 September 2011Director's details changed for Moshe Lior Alkouby on 31 July 2011 (2 pages)
22 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
15 September 2011Registered office address changed from 6 Paveley Court 30 Langstone Way London NW7 1GR on 15 September 2011 (2 pages)
15 September 2011Registered office address changed from 6 Paveley Court 30 Langstone Way London NW7 1GR on 15 September 2011 (2 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Moshe Lior Alkouby on 6 August 2010 (2 pages)
24 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Moshe Lior Alkouby on 6 August 2010 (2 pages)
24 September 2010Director's details changed for Moshe Lior Alkouby on 6 August 2010 (2 pages)
3 June 2010Registered office address changed from 115 Craven Park Rd London N15 6BL on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 115 Craven Park Rd London N15 6BL on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 115 Craven Park Rd London N15 6BL on 3 June 2010 (1 page)
13 October 2009Appointment of Moshe Lior Alkouby as a director (1 page)
13 October 2009Appointment of Moshe Lior Alkouby as a director (1 page)
10 August 2009Appointment terminated director yomtov jacobs (1 page)
10 August 2009Appointment terminated director yomtov jacobs (1 page)
6 August 2009Incorporation (9 pages)
6 August 2009Incorporation (9 pages)