Company number 00518294
Status Active
Incorporation Date 2 April 1953
Company Type Private Limited Company
Address HIGGISONS, HIGGISONS HOUSE, 381-383 CITY ROAD, LONDON, EC1V 1NW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
GBP 403,000
. The most likely internet sites of YOLLAND GARAGES LIMITED are www.yollandgarages.co.uk, and www.yolland-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and eleven months. The distance to to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.3 miles; to Bickley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yolland Garages Limited is a Private Limited Company.
The company registration number is 00518294. Yolland Garages Limited has been working since 02 April 1953.
The present status of the company is Active. The registered address of Yolland Garages Limited is Higgisons Higgisons House 381 383 City Road London Ec1v 1nw. . MACDONALD, Jenifer is a Secretary of the company. MACDONALD, Jenifer is a Director of the company. YOLLAND, Robin is a Director of the company. Director JEFFS, Michael William has been resigned. Director YOLLAND, Lillian has been resigned. Director YOLLAND, Paul has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Robin Yolland
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Jennifer Macdonald
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
YOLLAND GARAGES LIMITED Events
24 Aug 2016
Confirmation statement made on 17 August 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 30 April 2016
10 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
21 Jul 2015
Total exemption small company accounts made up to 30 April 2015
22 Aug 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 84 more events
28 Oct 1987
Return made up to 31/07/87; full list of members
21 Jan 1987
Return made up to 05/08/86; full list of members
30 Aug 1986
Full accounts made up to 30 April 1986
30 Aug 1986
Registered office changed on 30/08/86 from: 2 hinde street manchester square london W1
02 Apr 1953
Incorporation
14 February 2001
Legal charge
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 17 baring road beaconsfield bucks…
14 February 2001
Legal mortgage
Delivered: 27 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17 baring road breaconsfield bucks t/no bm…
14 January 1992
Security for loan
Delivered: 24 January 1992
Status: Satisfied
on 1 February 2001
Persons entitled: Alexander Duckham & Co Limited
Description: Sun engine tuner model mca 3000-3 serial number serial…
29 April 1991
Debenture
Delivered: 30 April 1991
Status: Satisfied
on 5 December 2000
Persons entitled: Chartered Trust Public Limited Company
Description: The new vehicle stocks of the company.
29 April 1991
Consignment funding agreement
Delivered: 30 April 1991
Status: Satisfied
on 5 December 2000
Persons entitled: Chartered Trust Public Limited Company
Description: All the companys right title interest in all monies from…
3 July 1989
Second legal charge
Delivered: 6 July 1989
Status: Satisfied
on 5 December 2000
Persons entitled: B P Oil UK Limited
Description: The f/h premises k/a packhorse service station, packhorse…
22 April 1988
Legal mortgage
Delivered: 27 April 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 parkhorse road gerrards cross buckinghamshire titel no…
11 January 1985
Legal mortgage
Delivered: 16 January 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage over freehold property…