INVESTMENT YIELD LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP1 1HU

Company number 04264450
Status Active
Incorporation Date 3 August 2001
Company Type Private Limited Company
Address 34 ASTLEY ROAD, HEMEL HEMPSTEAD, ENGLAND, HP1 1HU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Micro company accounts made up to 31 July 2016; Registered office address changed from 18 Primezone Mews London N8 9JP to 34 Astley Road Hemel Hempstead HP1 1HU on 14 November 2016; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of INVESTMENT YIELD LIMITED are www.investmentyield.co.uk, and www.investment-yield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Investment Yield Limited is a Private Limited Company. The company registration number is 04264450. Investment Yield Limited has been working since 03 August 2001. The present status of the company is Active. The registered address of Investment Yield Limited is 34 Astley Road Hemel Hempstead England Hp1 1hu. The company`s financial liabilities are £20.06k. It is £4.04k against last year. The cash in hand is £21.56k. It is £4.35k against last year. And the total assets are £21.56k, which is £4.35k against last year. MCGRAW, David is a Secretary of the company. MCGRAW, David John is a Director of the company. Secretary CHARLES, Andrew Robert has been resigned. Secretary MCGRAW, Brian has been resigned. Secretary MCGRAW, David John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


investment yield Key Finiance

LIABILITIES £20.06k
+25%
CASH £21.56k
+25%
TOTAL ASSETS £21.56k
+25%
All Financial Figures

Current Directors

Secretary
MCGRAW, David
Appointed Date: 29 August 2012

Director
MCGRAW, David John
Appointed Date: 03 August 2001
57 years old

Resigned Directors

Secretary
CHARLES, Andrew Robert
Resigned: 29 August 2012
Appointed Date: 22 March 2007

Secretary
MCGRAW, Brian
Resigned: 07 January 2007
Appointed Date: 04 August 2001

Secretary
MCGRAW, David John
Resigned: 04 August 2001
Appointed Date: 03 August 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 August 2001
Appointed Date: 03 August 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 August 2001
Appointed Date: 03 August 2001

Persons With Significant Control

Mr David John Mcgraw
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

INVESTMENT YIELD LIMITED Events

20 Mar 2017
Micro company accounts made up to 31 July 2016
14 Nov 2016
Registered office address changed from 18 Primezone Mews London N8 9JP to 34 Astley Road Hemel Hempstead HP1 1HU on 14 November 2016
05 Jul 2016
Confirmation statement made on 4 July 2016 with updates
14 Oct 2015
Total exemption small company accounts made up to 31 July 2015
07 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10

...
... and 52 more events
16 Aug 2001
Registered office changed on 16/08/01 from: 5 the maltings onley buckinghamshire MK46 4AT
16 Aug 2001
Ad 03/08/01--------- £ si 9@1=9 £ ic 1/10
07 Aug 2001
Secretary resigned
07 Aug 2001
Director resigned
03 Aug 2001
Incorporation

INVESTMENT YIELD LIMITED Charges

23 May 2003
Legal charge
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: L/H 63C high street hemel hempstead hertfordshire.
7 November 2002
Legal charge
Delivered: 23 November 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Flat 2 33 colwyn road the mounts northampton NN1 3PZ.
27 June 2002
Legal charge
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: First floor flat 82 bostock avenue abington northampton.
20 February 2002
Legal charge
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Freehold property situate at and being 15, bosworth close…
20 February 2002
Legal charge
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: First Active PLC
Description: Freehold property situate at and being 26, east park…