YODESKA LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA3 0XY
Company number 02780785
Status Active
Incorporation Date 19 January 1993
Company Type Private Limited Company
Address 447 KENTON ROAD, HARROW, MIDDLESEX, HA3 0XY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 45,003 . The most likely internet sites of YODESKA LIMITED are www.yodeska.co.uk, and www.yodeska.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Yodeska Limited is a Private Limited Company. The company registration number is 02780785. Yodeska Limited has been working since 19 January 1993. The present status of the company is Active. The registered address of Yodeska Limited is 447 Kenton Road Harrow Middlesex Ha3 0xy. The company`s financial liabilities are £6.34k. It is £6.16k against last year. The cash in hand is £0.1k. It is £-3.9k against last year. And the total assets are £1.21k, which is £-6.27k against last year. KARAYANNIS, George Kosti is a Director of the company. Secretary KARAYANNI, Despina Kosti has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KARAYANNI, Anthippi Kallyopi Kosti has been resigned. Director KARAYANNI, Despina Kosti has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


yodeska Key Finiance

LIABILITIES £6.34k
+3402%
CASH £0.1k
-98%
TOTAL ASSETS £1.21k
-84%
All Financial Figures

Current Directors

Director
KARAYANNIS, George Kosti
Appointed Date: 01 February 1993
76 years old

Resigned Directors

Secretary
KARAYANNI, Despina Kosti
Resigned: 12 February 2014
Appointed Date: 01 February 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 1993
Appointed Date: 19 January 1993

Director
KARAYANNI, Anthippi Kallyopi Kosti
Resigned: 31 March 2009
Appointed Date: 25 March 1993
83 years old

Director
KARAYANNI, Despina Kosti
Resigned: 12 February 2014
Appointed Date: 25 March 1993
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 February 1993
Appointed Date: 19 January 1993

Persons With Significant Control

Mr George Kosti Karayannis
Notified on: 24 December 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Despina Kosti Karayanni
Notified on: 24 December 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YODESKA LIMITED Events

26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 45,003

26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
24 Jun 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 45,003

...
... and 62 more events
02 Mar 1993
Director resigned;new director appointed

02 Mar 1993
Secretary resigned;new secretary appointed

02 Mar 1993
Registered office changed on 02/03/93 from: 2 baches street london N1 6UB

26 Feb 1993
Company name changed welloffer LIMITED\certificate issued on 01/03/93

19 Jan 1993
Incorporation

YODESKA LIMITED Charges

13 September 1999
Debenture
Delivered: 2 October 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1999
Legal mortgage
Delivered: 2 October 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 19 st leonards rd,far cotton northampton. With the benefit…
16 June 1994
Fixed and floating charge
Delivered: 18 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1994
Legal charge
Delivered: 18 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 6 london road far cotton northampton…
16 June 1994
Legal charge
Delivered: 18 June 1994
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a 51 southampton road northampton. Together…