Company number 05729018
Status Active
Incorporation Date 3 March 2006
Company Type Private Limited Company
Address 3 HURLINGHAM BUSINESS PARK, SULIVAN ROAD, LONDON, SW6 3DU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Registration of charge 057290180003, created on 7 March 2017; Confirmation statement made on 3 March 2017 with updates; Appointment of Ms Hannah-Louise Collins as a secretary on 4 November 2016. The most likely internet sites of YOPRO ONE LIMITED are www.yoproone.co.uk, and www.yopro-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Yopro One Limited is a Private Limited Company.
The company registration number is 05729018. Yopro One Limited has been working since 03 March 2006.
The present status of the company is Active. The registered address of Yopro One Limited is 3 Hurlingham Business Park Sulivan Road London Sw6 3du. . COLLINS, Hannah-Louise is a Secretary of the company. COLLINS, Michael Graham John is a Director of the company. MOURAD, Kalthoum, Dr is a Director of the company. SMITH, Timothy John is a Director of the company. Secretary COLLINS, Michael Graham John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COLLINS, Ahmed Samir El-Moaty has been resigned. Director HARTILL, Lorraine has been resigned. Director LEACH, Stephen Edward has been resigned. Director ROAKE, Adam has been resigned. Director SMITH, Timothy John has been resigned. Director STEER, David Alexander has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
yopro one Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 March 2006
Appointed Date: 03 March 2006
Director
HARTILL, Lorraine
Resigned: 26 November 2009
Appointed Date: 01 October 2007
53 years old
Director
ROAKE, Adam
Resigned: 18 May 2006
Appointed Date: 03 March 2006
67 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 March 2006
Appointed Date: 03 March 2006
Persons With Significant Control
Goldcrest Land Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
YOPRO ONE LIMITED Events
09 Mar 2017
Registration of charge 057290180003, created on 7 March 2017
03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
15 Nov 2016
Appointment of Ms Hannah-Louise Collins as a secretary on 4 November 2016
15 Nov 2016
Termination of appointment of Michael Graham John Collins as a secretary on 4 November 2016
05 May 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 54 more events
17 Mar 2006
New director appointed
17 Mar 2006
New director appointed
17 Mar 2006
Secretary resigned
17 Mar 2006
Director resigned
03 Mar 2006
Incorporation
7 March 2017
Charge code 0572 9018 0003
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
13 March 2015
Charge code 0572 9018 0002
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
26 April 2012
Deed of accession and charge
Delivered: 30 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…