YARDLAND LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 8JG

Company number 03845284
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address 11 NORTHWICK CLOSE, LONDON, NW8 8JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 3 in full. The most likely internet sites of YARDLAND LIMITED are www.yardland.co.uk, and www.yardland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Yardland Limited is a Private Limited Company. The company registration number is 03845284. Yardland Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of Yardland Limited is 11 Northwick Close London Nw8 8jg. The company`s financial liabilities are £0.7k. It is £-0.4k against last year. The cash in hand is £0.96k. It is £0.96k against last year. And the total assets are £0.96k, which is £-0.13k against last year. BOYD, Duncan Rodney Lecington is a Director of the company. Secretary SEIDEL, Carlo has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


yardland Key Finiance

LIABILITIES £0.7k
-37%
CASH £0.96k
TOTAL ASSETS £0.96k
-12%
All Financial Figures

Current Directors

Director
BOYD, Duncan Rodney Lecington
Appointed Date: 23 September 1999
62 years old

Resigned Directors

Secretary
SEIDEL, Carlo
Resigned: 05 January 2011
Appointed Date: 23 September 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 September 1999
Appointed Date: 21 September 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 September 1999
Appointed Date: 21 September 1999

Persons With Significant Control

Mr Duncan Rodney Lecington Boyd
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

YARDLAND LIMITED Events

27 Sep 2016
Confirmation statement made on 21 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Jan 2016
Satisfaction of charge 3 in full
19 Nov 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1

19 Nov 2015
Registered office address changed from 66 Chiltern Street London W1U 4JT to 11 Northwick Close London NW8 8JG on 19 November 2015
...
... and 43 more events
21 Nov 1999
New secretary appointed
21 Nov 1999
Secretary resigned
21 Nov 1999
Director resigned
27 Sep 1999
Registered office changed on 27/09/99 from: 120 east road london N1 6AA
21 Sep 1999
Incorporation

YARDLAND LIMITED Charges

21 September 2010
Legal charge
Delivered: 6 October 2010
Status: Satisfied on 15 January 2016
Persons entitled: Coutts & Company
Description: L/H flat 36 lulworth house dorset road london t/no:TGL65977…
1 April 2004
Legal charge
Delivered: 14 April 2004
Status: Satisfied on 23 April 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of legal mortgage the l/h property k/a flat 3 65…
5 March 2004
Debenture
Delivered: 17 March 2004
Status: Satisfied on 23 April 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…