Radlett
Hertfordshire
WD7 7AR
Director Name | Mr Harry Sinclair Black |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 July 2016) |
Role | Director Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR |
Director Name | Mrs Louise Miriam Marciano |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 July 2016) |
Role | Administrator Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR |
Secretary Name | Isabelle Rachel Seddon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 July 2016) |
Role | Company Director |
Correspondence Address | 13 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Director Name | Mr William John Herrmann |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF |
Website | yelvertonproperties.co.uk |
---|
Registered Address | 13 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
100 at £1 | Yelverton Properties Development LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £215,076 |
Current Liabilities | £7,512 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2011 | Delivered on: 5 October 2011 Satisfied on: 28 February 2012 Persons entitled: Mcb Woodberry Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 22 loveridge road hampstead london t/n 390131, all the plant machinery and fixtures and fittings and the proceeds of any insurance see image for full details. Fully Satisfied |
---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2016 | Application to strike the company off the register (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 October 2014 | Director's details changed for Mr Harry Sinclair Black on 7 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Harry Sinclair Black on 7 October 2014 (2 pages) |
18 September 2014 | Director's details changed for Louise Miriam Marciano on 15 September 2014 (2 pages) |
6 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
21 May 2014 | Director's details changed for Louise Miriam Marciano on 20 May 2014 (2 pages) |
28 August 2013 | Director's details changed for Louise Miriam Black on 27 August 2013 (2 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
4 June 2013 | Section 519 (1 page) |
29 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Appointment of Mr Harry Sinclair Black as a director (3 pages) |
9 March 2012 | Termination of appointment of William Herrmann as a director (2 pages) |
9 March 2012 | Appointment of Louise Miriam Black as a director (3 pages) |
9 March 2012 | Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF United Kingdom on 9 March 2012 (2 pages) |
9 March 2012 | Appointment of Isabelle Rachel Seddon as a director (3 pages) |
9 March 2012 | Appointment of Isabelle Rachel Seddon as a secretary (3 pages) |
9 March 2012 | Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF United Kingdom on 9 March 2012 (2 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 July 2011 | Incorporation (47 pages) |