YALEHILL LIMITED
CAVENDISH SQUARE

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 05414069
Status Active
Incorporation Date 5 April 2005
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of YALEHILL LIMITED are www.yalehill.co.uk, and www.yalehill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Yalehill Limited is a Private Limited Company. The company registration number is 05414069. Yalehill Limited has been working since 05 April 2005. The present status of the company is Active. The registered address of Yalehill Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . REBAK, Michael Morris is a Director of the company. Secretary BLANK, Patricia has been resigned. Secretary MENDELSON, Allan Cyril has been resigned. Secretary REBAK, Judy has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BLANK, Patricia has been resigned. Director NEWMARK, Brett Hayes has been resigned. Director REBAK, Michael Morris has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
REBAK, Michael Morris
Appointed Date: 16 January 2006
72 years old

Resigned Directors

Secretary
BLANK, Patricia
Resigned: 12 January 2006
Appointed Date: 06 November 2005

Secretary
MENDELSON, Allan Cyril
Resigned: 31 December 2012
Appointed Date: 12 January 2006

Secretary
REBAK, Judy
Resigned: 06 November 2005
Appointed Date: 07 April 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 07 April 2005
Appointed Date: 05 April 2005

Director
BLANK, Patricia
Resigned: 13 January 2006
Appointed Date: 12 January 2006
83 years old

Director
NEWMARK, Brett Hayes
Resigned: 12 January 2006
Appointed Date: 01 September 2005
43 years old

Director
REBAK, Michael Morris
Resigned: 01 September 2005
Appointed Date: 07 April 2005
72 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 07 April 2005
Appointed Date: 05 April 2005

YALEHILL LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000

14 Nov 2015
Accounts for a dormant company made up to 31 December 2014
27 Aug 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000

26 Aug 2015
Registered office address changed from 4-6 Canfield Place London NW6 3BT to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 26 August 2015
...
... and 37 more events
09 Aug 2005
Secretary resigned
09 Aug 2005
New director appointed
09 Aug 2005
New secretary appointed
07 Apr 2005
Registered office changed on 07/04/05 from: 41 chalton street london NW1 1JD
05 Apr 2005
Incorporation