YOUNGSTERS WORLD LIMITED
NORFOLK

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 1AQ

Company number 04482347
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address 112 NORFOLK STREET, KINGS LYNN, NORFOLK, PE30 1AQ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 July 2016 with updates; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 99 . The most likely internet sites of YOUNGSTERS WORLD LIMITED are www.youngstersworld.co.uk, and www.youngsters-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Watlington Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Youngsters World Limited is a Private Limited Company. The company registration number is 04482347. Youngsters World Limited has been working since 10 July 2002. The present status of the company is Active. The registered address of Youngsters World Limited is 112 Norfolk Street Kings Lynn Norfolk Pe30 1aq. . HARRISON, Elizabeth Anne is a Secretary of the company. HARRISON, Elizabeth Anne is a Director of the company. HARRISON, John Anthony is a Director of the company. SANDERSON, Paul David is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
HARRISON, Elizabeth Anne
Appointed Date: 10 July 2002

Director
HARRISON, Elizabeth Anne
Appointed Date: 18 September 2002
54 years old

Director
HARRISON, John Anthony
Appointed Date: 10 July 2002
56 years old

Director
SANDERSON, Paul David
Appointed Date: 10 July 2002
58 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 July 2002
Appointed Date: 10 July 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 July 2002
Appointed Date: 10 July 2002
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 July 2002
Appointed Date: 10 July 2002

Persons With Significant Control

Mrs Elizabeth Anne Harrison
Notified on: 1 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Anthony Harrison
Notified on: 1 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul David Sanderson
Notified on: 1 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YOUNGSTERS WORLD LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 10 July 2016 with updates
23 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 99

20 Mar 2015
Total exemption small company accounts made up to 31 December 2014
16 Jul 2014
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 99

...
... and 45 more events
16 Aug 2002
New director appointed
16 Aug 2002
Secretary resigned;director resigned
16 Aug 2002
Director resigned
16 Aug 2002
Registered office changed on 16/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 Jul 2002
Incorporation

YOUNGSTERS WORLD LIMITED Charges

7 September 2011
Rent deposit deed
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: Omaha Nominees (A) LTD and Omaha Nominees (B) LTD
Description: The tenant's interest in all the monies standing to the…
17 June 2011
Mortgage
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 28A high street east dereham norfolk t/no…
17 June 2011
Mortgage
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 116 norfolk street kings lynn norfolk t/n NK276552…
9 June 2011
Debenture
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 May 2010
Legal charge
Delivered: 18 May 2010
Status: Satisfied on 12 October 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 116 norfolk street kings lynn norfolk t/no…
29 November 2002
Debenture
Delivered: 18 December 2002
Status: Satisfied on 27 May 2011
Persons entitled: Michael David Sanderson and Cynthia Winifred Sanderson
Description: Undertaking and all property and assets.
29 November 2002
Legal charge
Delivered: 18 December 2002
Status: Satisfied on 12 October 2011
Persons entitled: Barclays Bank PLC
Description: F/H 28A high street dereham.
29 November 2002
Second legal charge
Delivered: 18 December 2002
Status: Satisfied on 27 May 2011
Persons entitled: Michael David Sanderson, Cynthia Winifred Sanderson and Paul David Sanderson
Description: 28A high street dereham norfolk.