YELLOWFIG LTD
LONDON CRANBERRY (LONDON) LTD NUTMAN 2 LTD

Hellopages » Greater London » Hammersmith and Fulham » NW10 6RF

Company number 04227105
Status Active
Incorporation Date 1 June 2001
Company Type Private Limited Company
Address SUITE 401-402 CUMBERLAND HOUSE, 80 SCRUBS LANE, LONDON, NW10 6RF
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of YELLOWFIG LTD are www.yellowfig.co.uk, and www.yellowfig.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and five months. The distance to to Barnes Bridge Rail Station is 4 miles; to Brentford Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.2 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yellowfig Ltd is a Private Limited Company. The company registration number is 04227105. Yellowfig Ltd has been working since 01 June 2001. The present status of the company is Active. The registered address of Yellowfig Ltd is Suite 401 402 Cumberland House 80 Scrubs Lane London Nw10 6rf. The company`s financial liabilities are £264.61k. It is £-27.48k against last year. The cash in hand is £4.94k. It is £-6.88k against last year. And the total assets are £864.27k, which is £33.24k against last year. DOLLABI, Reza is a Secretary of the company. DAVALABI, Arman is a Director of the company. DOLLABI, Reza is a Director of the company. KHATIBZADEH, Reza is a Director of the company. Secretary DAVALABI, Arman has been resigned. Secretary DOLLABI, Reza has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SAEIDPOUR, Saeid has been resigned. Director SAEIDPOUR, Saeid has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other food services".


yellowfig Key Finiance

LIABILITIES £264.61k
-10%
CASH £4.94k
-59%
TOTAL ASSETS £864.27k
+3%
All Financial Figures

Current Directors

Secretary
DOLLABI, Reza
Appointed Date: 01 April 2004

Director
DAVALABI, Arman
Appointed Date: 03 September 2012
43 years old

Director
DOLLABI, Reza
Appointed Date: 25 November 2002
54 years old

Director
KHATIBZADEH, Reza
Appointed Date: 26 April 2013
64 years old

Resigned Directors

Secretary
DAVALABI, Arman
Resigned: 01 April 2004
Appointed Date: 25 November 2002

Secretary
DOLLABI, Reza
Resigned: 25 November 2002
Appointed Date: 02 June 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 June 2001
Appointed Date: 01 June 2001

Director
SAEIDPOUR, Saeid
Resigned: 28 September 2011
Appointed Date: 01 April 2004
67 years old

Director
SAEIDPOUR, Saeid
Resigned: 26 November 2002
Appointed Date: 02 June 2001
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 June 2001
Appointed Date: 01 June 2001

YELLOWFIG LTD Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 48 more events
06 Jul 2001
New secretary appointed
06 Jul 2001
New director appointed
07 Jun 2001
Secretary resigned
07 Jun 2001
Director resigned
01 Jun 2001
Incorporation

YELLOWFIG LTD Charges

8 August 2008
Guarantee & debenture rent deposit deed
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Co-Operative Insurance Society Limited
Description: Deposit balance being the amount from time to time standing…
23 July 2007
Debenture
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2004
Deposit deed
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Allnatt London Properties Limited
Description: The sum of £22,470.00 together with the amount from time to…