HOLDINGS (YARMOUTH) LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 1JY

Company number 00678079
Status Active
Incorporation Date 16 December 1960
Company Type Private Limited Company
Address 90 LYNCROFT MANSIONS, LYNCROFT GARDENS, LONDON, NW6 1JY
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Termination of appointment of Ronald Henry Donaldson as a director on 31 August 2016; Termination of appointment of Sirpa Inkeri Donaldson as a director on 31 August 2016. The most likely internet sites of HOLDINGS (YARMOUTH) LIMITED are www.holdingsyarmouth.co.uk, and www.holdings-yarmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. Holdings Yarmouth Limited is a Private Limited Company. The company registration number is 00678079. Holdings Yarmouth Limited has been working since 16 December 1960. The present status of the company is Active. The registered address of Holdings Yarmouth Limited is 90 Lyncroft Mansions Lyncroft Gardens London Nw6 1jy. . DONALDSON, Sirpa Inkeri is a Secretary of the company. DONALDSON, Mark David is a Director of the company. DONALDSON, Robert Henry is a Director of the company. Secretary CARSON, Duncan has been resigned. Secretary CARSON, Emma Violet has been resigned. Director CARSON, Duncan has been resigned. Director CARSON, Emma Violet has been resigned. Director CARSON, Peter Julian Hartley has been resigned. Director DONALDSON, Ronald Henry has been resigned. Director DONALDSON, Sirpa Inkeri has been resigned. Director PAYNE, Arthur Charles has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


Current Directors

Secretary
DONALDSON, Sirpa Inkeri
Appointed Date: 17 February 1997

Director
DONALDSON, Mark David
Appointed Date: 17 February 1997
45 years old

Director
DONALDSON, Robert Henry
Appointed Date: 17 February 1997
54 years old

Resigned Directors

Secretary
CARSON, Duncan
Resigned: 17 February 1997
Appointed Date: 04 April 1994

Secretary
CARSON, Emma Violet
Resigned: 04 April 1994

Director
CARSON, Duncan
Resigned: 17 February 1997
110 years old

Director
CARSON, Emma Violet
Resigned: 04 April 1994
112 years old

Director
CARSON, Peter Julian Hartley
Resigned: 17 February 1997
Appointed Date: 04 April 1994
68 years old

Director
DONALDSON, Ronald Henry
Resigned: 31 August 2016
Appointed Date: 17 February 1997
81 years old

Director
DONALDSON, Sirpa Inkeri
Resigned: 31 August 2016
Appointed Date: 06 October 1999
77 years old

Director
PAYNE, Arthur Charles
Resigned: 10 October 1992
104 years old

Persons With Significant Control

Mr Robert Henry Donaldson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLDINGS (YARMOUTH) LIMITED Events

10 Jan 2017
Confirmation statement made on 20 December 2016 with updates
01 Sep 2016
Termination of appointment of Ronald Henry Donaldson as a director on 31 August 2016
01 Sep 2016
Termination of appointment of Sirpa Inkeri Donaldson as a director on 31 August 2016
24 May 2016
Statement by Directors
24 May 2016
Solvency Statement dated 21/03/16
...
... and 114 more events
15 Aug 1981
Annual return made up to 30/06/81

06 Jul 1981
Accounts made up to 31 December 1980

30 Apr 1980
Annual return made up to 24/04/80

28 Feb 1964
Company name changed\certificate issued on 28/02/64
16 Dec 1960
Certificate of incorporation

HOLDINGS (YARMOUTH) LIMITED Charges

19 January 2006
Legal charge
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a the post office quay street yarmouth isle…
10 December 2004
Debenture
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 2 quay street yarmouth isle of wight.
17 February 2000
Legal charge
Delivered: 7 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 high street yarmouth isle of wight t/no;-IW23104.
26 May 1998
Legal charge
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Anson high street yarmouth isle of wight t/no.IW27871.
19 February 1997
Legal charge
Delivered: 26 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of quay street…
24 November 1976
Single debenture
Delivered: 2 December 1976
Status: Satisfied on 24 November 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge on the undertaking and all…
24 November 1976
Single debenture
Delivered: 2 December 1976
Status: Satisfied on 24 November 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge on the undertaking and all…