STEPHEN Y LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 3NE

Company number 02852258
Status Active
Incorporation Date 10 September 1993
Company Type Private Limited Company
Address HIGH TREES, JULIAN HILL, HARROW, MIDDLESEX, HA1 3NE
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 eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STEPHEN Y LIMITED are www.stepheny.co.uk, and www.stephen-y.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Stephen Y Limited is a Private Limited Company. The company registration number is 02852258. Stephen Y Limited has been working since 10 September 1993. The present status of the company is Active. The registered address of Stephen Y Limited is High Trees Julian Hill Harrow Middlesex Ha1 3ne. . YEGHIAZARIAN, Sylva is a Secretary of the company. YEGHIAZARIAN, Stephen is a Director of the company. YEGHIAZARIAN, Yeghia is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
YEGHIAZARIAN, Sylva
Appointed Date: 10 September 1993

Director
YEGHIAZARIAN, Stephen
Appointed Date: 24 July 2007
44 years old

Director
YEGHIAZARIAN, Yeghia
Appointed Date: 10 September 1993
83 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 September 1993
Appointed Date: 10 September 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 September 1993
Appointed Date: 10 September 1993

Persons With Significant Control

Mr Yeghia Yeghiazarian
Notified on: 10 September 2016
83 years old
Nature of control: Ownership of shares – 75% or more

STEPHEN Y LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 10 September 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Dec 2015
Compulsory strike-off action has been discontinued
08 Dec 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 11,000

...
... and 71 more events
10 Oct 1994
Return made up to 10/09/94; full list of members

01 Jun 1994
Accounting reference date notified as 31/03

13 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Sep 1993
Incorporation

STEPHEN Y LIMITED Charges

1 August 2008
Legal charge
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H k/a unit L2 capital point capital business park cardiff.
24 May 2004
Legal charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as 51 stocks street cheetham t/no…
24 May 2004
Legal charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being 1 marsh road alperton t/no NGL743083.
23 April 2004
Guarantee and debenture
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2001
Debenture deed
Delivered: 20 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 1999
Mortgage
Delivered: 25 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 marsh road alperton in the london borough of brent…
9 February 1998
Legal charge
Delivered: 16 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 marsh road alperton london borough of brent…
12 April 1996
Legal mortgage
Delivered: 20 April 1996
Status: Outstanding
Persons entitled: Beirut Riyad Bank
Description: 1 marsh lane alperton and land at the south side of…