Company NameYAFA International Limited
DirectorGladys Obadiah
Company StatusActive
Company Number08063400
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)
Previous NameBZK Property And Design Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Gladys Obadiah
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 12-14 Reeves Mews
London
W1K 2EG
Director NameMr Edward Obadiah
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 12-14 Reeves Mews
London
W1K 2EG
Secretary NameTayler Bradshaw Limited (Corporation)
StatusResigned
Appointed10 May 2012(same day as company formation)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Contact

Websitewww.saalinternational.com
Email address[email protected]

Location

Registered AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£329
Cash£224,432
Current Liabilities£224,547

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Filing History

12 September 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
11 October 2022Micro company accounts made up to 30 November 2021 (3 pages)
12 July 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
12 July 2022Termination of appointment of Edward Obadiah as a director on 12 July 2022 (1 page)
5 October 2021Micro company accounts made up to 30 November 2020 (3 pages)
5 July 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 30 November 2019 (3 pages)
13 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
12 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
10 July 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 July 2018Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 10 July 2018 (1 page)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
26 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
26 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
8 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
20 August 2012Termination of appointment of Tayler Bradshaw Limited as a secretary (1 page)
20 August 2012Termination of appointment of Tayler Bradshaw Limited as a secretary (1 page)
17 July 2012Company name changed bzk property and design LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-17
(2 pages)
17 July 2012Company name changed bzk property and design LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-17
(2 pages)
17 July 2012Change of name notice (2 pages)
17 July 2012Change of name notice (2 pages)
27 June 2012Registered office address changed from , Cambridge House 16 High Street, Saffron Walden, Essex, CB10 1AX, United Kingdom on 27 June 2012 (1 page)
27 June 2012Registered office address changed from , Cambridge House 16 High Street, Saffron Walden, Essex, CB10 1AX, United Kingdom on 27 June 2012 (1 page)
22 June 2012Change of name notice (2 pages)
22 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-20
(1 page)
22 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-20
(1 page)
22 June 2012Change of name notice (2 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)