Company NameYSAD Holdings Limited
DirectorChaim Yehuda Rahamin Halvieim
Company StatusActive
Company Number11278979
CategoryPrivate Limited Company
Incorporation Date27 March 2018(6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chaim Yehuda Rahamin Halvieim
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(1 year after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Aryeh Yehudah Melinek
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Winston House
349 Regents Park Road
London
N3 1DH

Location

Registered AddressFirst Floor Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

20 December 2018Delivered on: 25 December 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 25 December 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 25 December 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 1. flat 9, brent view house, north circular road, london (NW11 9LE) and registered at hm land registry with title number AGL268840 2. flat 10, brent view house, north circular road, london (NW11 9LE) and registered at hm land registry with title number AGL268835 3. flat 14, brent view house, north circular road, london (NW11 9LE) and registered at hm land registry with title number AGL268839 4. flat 12, sheila house, north circular road, london (NW11 9LD) and registered at hm land registry with title number AGL268847 5. flat 13, sheila house, north circular road, london (NW11 9LD)and registered at hm land registry with title number AGL268846 6. flat 15, sheila house, north circular road, london (NW11 9LD) and registered at hm land registry with title number AGL268842.
Outstanding
20 December 2018Delivered on: 25 December 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 1. flat 9, brent view house, north circular road, london (NW11 9LE) and registered at hm land registry with title number AGL268840. 2. flat 10, brent view house, north circular road, london (NW11 9LE) and registered at hm land registry with title number AGL268835. 3. flat 14, brent view house, north circular road, london (NW11 9LE) and registered at hm land registry with title number AGL268839. 4. flat 12, sheila house, north circular road, london (NW11 9LD) and registered at hm land registry with title number AGL268847. 5. flat 13, sheila house, north circular road, london (NW11 9LD)and registered at hm land registry with title number AGL268846. 6. flat 15, sheila house, north circular road, london (NW11 9LD) and registered at hm land registry with title number AGL268842.
Outstanding

Filing History

19 June 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
20 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
20 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
7 May 2019Termination of appointment of Aryeh Yehudah Melinek as a director on 17 April 2019 (1 page)
7 May 2019Appointment of Mr Chaim Yehuda Rahamin Halvieim as a director on 17 April 2019 (2 pages)
9 April 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
25 December 2018Registration of charge 112789790001, created on 20 December 2018 (26 pages)
25 December 2018Registration of charge 112789790003, created on 20 December 2018 (7 pages)
25 December 2018Registration of charge 112789790002, created on 20 December 2018 (32 pages)
25 December 2018Registration of charge 112789790004, created on 20 December 2018 (14 pages)
15 October 2018Notification of Charles Halvieim as a person with significant control on 29 March 2018 (2 pages)
15 October 2018Cessation of Aryeh Yehudah Melinek as a person with significant control on 29 March 2018 (1 page)
5 July 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 100
(8 pages)
5 July 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 50
(8 pages)
27 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-27
  • GBP 1
(24 pages)