Company NameYSAK Limited
DirectorYuksel Salih
Company StatusActive
Company Number09228218
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameYuksel Salih
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kent Road
London
N21 2JR

Location

Registered Address67 Newington Green Road
London
N1 4QU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Shareholders

1 at £1Yuksel Salih
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

13 January 2023Delivered on: 23 January 2023
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: Legal charge in relation to 71B newington green road, london, N1 4QU.
Outstanding
13 January 2023Delivered on: 17 January 2023
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: Legal charge in relation to 71B newington green road, london, N1 4QU.
Outstanding
12 October 2021Delivered on: 12 October 2021
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: Flat 3 67 newington green road london N1 4QU.
Outstanding
17 September 2019Delivered on: 23 September 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 1, 40 tetherdown, muswell hill, london, N10 1NG. Title number AGL192323.
Outstanding
25 March 2019Delivered on: 25 March 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 214 colney hatch lane, muswell hill, london, N10 1EU (title number AGL140566).
Outstanding
25 August 2016Delivered on: 26 August 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as second floor flat, 67 newington green road, london, N1 4QY being all of the land and buildings in title NGL622132 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

3 October 2023Confirmation statement made on 22 September 2023 with updates (4 pages)
17 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
23 January 2023Registration of charge 092282180006, created on 13 January 2023 (5 pages)
17 January 2023Registration of charge 092282180005, created on 13 January 2023 (5 pages)
1 November 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
31 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
30 November 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
12 October 2021Registration of charge 092282180004, created on 12 October 2021 (3 pages)
19 April 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
2 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
27 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
23 September 2019Registration of charge 092282180003, created on 17 September 2019 (4 pages)
9 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
25 March 2019Registration of charge 092282180002, created on 25 March 2019 (4 pages)
26 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
30 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
26 August 2016Registration of charge 092282180001, created on 25 August 2016 (6 pages)
26 August 2016Registration of charge 092282180001, created on 25 August 2016 (6 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 May 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
19 May 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)