YELVERFLO LIMITED
LONDON YELVERTON PROPERTIES (PENZANCE) LIMITED

Hellopages » Greater London » Camden » W1T 5DS

Company number 05788566
Status Active
Incorporation Date 20 April 2006
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 3 . The most likely internet sites of YELVERFLO LIMITED are www.yelverflo.co.uk, and www.yelverflo.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Yelverflo Limited is a Private Limited Company. The company registration number is 05788566. Yelverflo Limited has been working since 20 April 2006. The present status of the company is Active. The registered address of Yelverflo Limited is 68 Grafton Way London United Kingdom W1t 5ds. . SEDDON, Isabelle Rachel is a Secretary of the company. TANNA, Ashok Kumar is a Secretary of the company. BLACK, Harry Sinclair is a Director of the company. KHALASTCHI, Anthony Menashi is a Director of the company. KHALASTCHI, Peter Salim David is a Director of the company. SEDDON, Isabelle Rachel is a Director of the company. STERLING, Simon Paul is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director STERLING, Edwina has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SEDDON, Isabelle Rachel
Appointed Date: 20 April 2006

Secretary
TANNA, Ashok Kumar
Appointed Date: 15 June 2006

Director
BLACK, Harry Sinclair
Appointed Date: 20 April 2006
68 years old

Director
KHALASTCHI, Anthony Menashi
Appointed Date: 15 June 2006
64 years old

Director
KHALASTCHI, Peter Salim David
Appointed Date: 15 June 2006
62 years old

Director
SEDDON, Isabelle Rachel
Appointed Date: 20 April 2006
71 years old

Director
STERLING, Simon Paul
Appointed Date: 01 August 2008
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 April 2006
Appointed Date: 20 April 2006

Director
STERLING, Edwina
Resigned: 01 August 2008
Appointed Date: 20 April 2006
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 April 2006
Appointed Date: 20 April 2006

Persons With Significant Control

Flodrive Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Yelverton Properties (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

YELVERFLO LIMITED Events

21 Apr 2017
Confirmation statement made on 20 April 2017 with updates
07 Nov 2016
Full accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3

12 Apr 2016
Director's details changed for Simon Paul Sterling on 1 April 2016
22 Mar 2016
Satisfaction of charge 4 in full
...
... and 79 more events
08 Jun 2006
New secretary appointed;new director appointed
08 Jun 2006
New director appointed
08 Jun 2006
New director appointed
08 Jun 2006
Registered office changed on 08/06/06 from: marquess court 69 southampton row london WC1B 4ET
20 Apr 2006
Incorporation

YELVERFLO LIMITED Charges

10 March 2016
Charge code 0578 8566 0024
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 25 great darkgate street, aberystwyth,SY23 1DE, ceredigion;…
4 April 2014
Charge code 0578 8566 0023
Delivered: 8 April 2014
Status: Satisfied on 22 March 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
4 April 2014
Charge code 0578 8566 0022
Delivered: 8 April 2014
Status: Satisfied on 22 March 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
4 April 2014
Charge code 0578 8566 0021
Delivered: 8 April 2014
Status: Satisfied on 22 March 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
23 May 2012
Legal charge
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H property k/a 10 cricklade street, cirencester.
8 April 2008
Legal mortgage
Delivered: 9 April 2008
Status: Satisfied on 4 September 2013
Persons entitled: Hsbc Bank PLC
Description: F/H k/a hardwick trading estate paxman road king's lynn…
19 December 2007
Deed of rental assignment
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
19 December 2007
Mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 10 crickdale street cirencester t/n GR11821 together with…
4 December 2007
Mortgage deed
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 31 and 32 the shambles,worcester WR1 2RE; t/nos HW132561…
4 December 2007
Deed of rental assignment
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
29 November 2007
Deed of rental assignment
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
29 November 2007
Mortgage
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 90-93 market jew street, penzance t/no…
29 November 2007
Deed of rental assignment
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
29 November 2007
Mortgage
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 96 market jew street, penzance t/no. CL114863…
28 November 2007
Mortgage
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 49 union street torquay t/no DN376171. And all…
28 November 2007
Deed of rental assignment
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the right title benefit and interest in and to all…
23 November 2007
Mortgage deed
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 9 and 11 belle vue,bude; CL133299; all buildings fixtures…
23 November 2007
Deed of rental assignment
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title and interest and all rent,licence fees or…
16 August 2007
Mortgage
Delivered: 20 August 2007
Status: Satisfied on 18 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a kfc avenue retail park newport road…
5 April 2007
Mortgage deed
Delivered: 13 April 2007
Status: Satisfied on 22 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 88/89 market jew street penzance cornwall t/n CL85003…
30 March 2007
Mortgage
Delivered: 5 April 2007
Status: Satisfied on 22 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 25 great darkgate street aberystwyth t/no…
27 March 2007
Mortgage
Delivered: 30 March 2007
Status: Satisfied on 22 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 98/99 high street & 33 purfleet street, kings lynn, norfolk…
6 March 2007
Mortgage
Delivered: 8 March 2007
Status: Satisfied on 22 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 31 north street taunton somerset t/no ST4816…
12 June 2006
Mortgage
Delivered: 15 June 2006
Status: Satisfied on 22 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 94 market jew street, penzance…