YARDCREST LIMITED
FINCHLEY

Hellopages » Greater London » Barnet » N3 2LT

Company number 03521053
Status Active
Incorporation Date 3 March 1998
Company Type Private Limited Company
Address 1ST FLOOR, 314 REGENTS PARK ROAD, FINCHLEY, LONDON, ENGLAND, N3 2LT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Amended total exemption small company accounts made up to 31 July 2015; Satisfaction of charge 1 in full. The most likely internet sites of YARDCREST LIMITED are www.yardcrest.co.uk, and www.yardcrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yardcrest Limited is a Private Limited Company. The company registration number is 03521053. Yardcrest Limited has been working since 03 March 1998. The present status of the company is Active. The registered address of Yardcrest Limited is 1st Floor 314 Regents Park Road Finchley London England N3 2lt. The company`s financial liabilities are £248.96k. It is £-66.76k against last year. The cash in hand is £0.09k. It is £-1.2k against last year. And the total assets are £19.49k, which is £9.63k against last year. FLORIANI, Carla is a Secretary of the company. FLORIANI, Ferdinando is a Director of the company. FLORIANI, Riccardo Marco is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


yardcrest Key Finiance

LIABILITIES £248.96k
-22%
CASH £0.09k
-93%
TOTAL ASSETS £19.49k
+97%
All Financial Figures

Current Directors

Secretary
FLORIANI, Carla
Appointed Date: 11 March 1998

Director
FLORIANI, Ferdinando
Appointed Date: 11 March 1998
75 years old

Director
FLORIANI, Riccardo Marco
Appointed Date: 14 March 2000
48 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 March 1998
Appointed Date: 03 March 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 March 1998
Appointed Date: 03 March 1998

Persons With Significant Control

Mr Riccardo Marco Floriani
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

YARDCREST LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
27 Jul 2016
Amended total exemption small company accounts made up to 31 July 2015
09 Jun 2016
Satisfaction of charge 1 in full
09 Jun 2016
Satisfaction of charge 2 in full
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 49 more events
27 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Mar 1998
Registered office changed on 16/03/98 from: 788-790 finchley road london NW11 7UR
03 Mar 1998
Incorporation

YARDCREST LIMITED Charges

15 March 2011
Legal charge
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 793 high road and garage london N12 8JT…
25 February 2011
Debenture
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 May 1999
Rent deposit deed
Delivered: 15 May 1999
Status: Satisfied on 9 June 2016
Persons entitled: Woolworths PLC
Description: The sum of £1,468.75 to be credited to a bank deposit…
30 July 1998
Legal mortgage
Delivered: 5 August 1998
Status: Satisfied on 9 June 2016
Persons entitled: The Cyprus Popular Bank LTD
Description: 793 high road finchley and a garage at the back of 793 high…