London
SE3 0TA
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Director Name | Mrs Amine Raggio |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2011) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Flat 4 Westbury Court 252 Croydon Road Beckenham Kent BR3 4DA |
Director Name | Mrs Amine Raggio |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2011) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Flat 4 Westbury Court 252 Croydon Road Beckenham Kent BR3 4DA |
Registered Address | 2nd Floor 15 Montpelier Vale London SE3 0TA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,977 |
Cash | £3,033 |
Current Liabilities | £21,784 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 30 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 1 week from now) |
1 December 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Micro company accounts made up to 30 July 2022 (4 pages) |
26 April 2023 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page) |
7 December 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
31 May 2022 | Registered office address changed from 2nd Floor Genesis House, 1-2 the Grange High Street Westerham TN16 1AH England to 2nd Floor 15 Montpelier Vale London SE3 0TA on 31 May 2022 (1 page) |
12 May 2022 | Elect to keep the directors' residential address register information on the public register (1 page) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
18 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
29 July 2021 | Registered office address changed from 105 Thornsbeach Road London SE6 1EY United Kingdom to 2nd Floor Genesis House, 1-2 the Grange High Street Westerham TN16 1AH on 29 July 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
12 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 March 2019 | Registered office address changed from 16 Bromley Road Beckenham Kent BR3 5JE to 105 Thornsbeach Road London SE6 1EY on 5 March 2019 (1 page) |
31 December 2018 | Resolutions
|
16 April 2018 | Change of details for Miss Emine Mazloum as a person with significant control on 22 January 2018 (2 pages) |
16 April 2018 | Cessation of Luiz Henrique Lamparelli as a person with significant control on 22 January 2018 (1 page) |
16 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
12 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
18 May 2017 | Director's details changed for Mrs Emine Raggio on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Miss Emine Mazloum on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mrs Emine Raggio on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Miss Emine Mazloum on 18 May 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 January 2015 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
29 January 2015 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
16 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 May 2013 | Director's details changed for Mrs Emine Raggio on 1 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Director's details changed for Mrs Emine Raggio on 1 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Mrs Emine Raggio on 1 April 2013 (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Appointment of Mrs Emine Raggio as a director (2 pages) |
28 February 2012 | Appointment of Mrs Emine Raggio as a director (2 pages) |
28 February 2012 | Termination of appointment of Amine Raggio as a director (1 page) |
28 February 2012 | Termination of appointment of Amine Raggio as a director (1 page) |
11 January 2012 | Appointment of Mrs Amine Raggio as a director (2 pages) |
11 January 2012 | Termination of appointment of Amine Raggio as a director (1 page) |
11 January 2012 | Appointment of Mrs Amine Raggio as a director (2 pages) |
11 January 2012 | Termination of appointment of Amine Raggio as a director (1 page) |
1 December 2011 | Company name changed yuvam kebabs LIMITED\certificate issued on 01/12/11
|
1 December 2011 | Company name changed yuvam kebabs LIMITED\certificate issued on 01/12/11
|
21 November 2011 | Termination of appointment of Michael Holder as a director (1 page) |
21 November 2011 | Appointment of Mr Amine Raggio as a director (2 pages) |
21 November 2011 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 21 November 2011 (1 page) |
21 November 2011 | Appointment of Mr Amine Raggio as a director (2 pages) |
21 November 2011 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 21 November 2011 (1 page) |
21 November 2011 | Termination of appointment of Michael Holder as a director (1 page) |
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|