Company number 06264745
Status Active
Incorporation Date 31 May 2007
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 3
; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of YEOVIL ONE LIMITED are www.yeovilone.co.uk, and www.yeovil-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Yeovil One Limited is a Private Limited Company.
The company registration number is 06264745. Yeovil One Limited has been working since 31 May 2007.
The present status of the company is Active. The registered address of Yeovil One Limited is 64 New Cavendish Street London W1g 8tb. . CHAPMAN, Nicholas John Fairclough is a Secretary of the company. CHAPMAN, Nicholas John Fairclough is a Director of the company. CREED, Stuart John is a Director of the company. MARSDEN, Robert Royden is a Director of the company. Secretary HAL MANAGEMENT LIMITED has been resigned. Director HAL DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
HAL MANAGEMENT LIMITED
Resigned: 11 July 2007
Appointed Date: 31 May 2007
Director
HAL DIRECTORS LIMITED
Resigned: 11 July 2007
Appointed Date: 31 May 2007
YEOVIL ONE LIMITED Events
20 Sep 2016
Accounts for a dormant company made up to 31 March 2016
13 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
19 Oct 2015
Accounts for a dormant company made up to 31 March 2015
03 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
22 Sep 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 28 more events
31 Jul 2007
Particulars of mortgage/charge
31 Jul 2007
Particulars of mortgage/charge
31 Jul 2007
Director resigned
31 Jul 2007
Ad 11/07/07--------- £ si 1@1=1 £ ic 2/3
31 May 2007
Incorporation
30 July 2010
Legal charge
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19, 19A and 20 high street yeovil t/n ST107441 by way of…
22 July 2010
Debenture
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2007
Legal charge
Delivered: 31 July 2007
Status: Satisfied
on 18 August 2010
Persons entitled: West Bromwich Commercial Limited
Description: F/H property k/a 19,19A and 20 high street yeovil somerset…
25 July 2007
Deed of assignment of rental income
Delivered: 31 July 2007
Status: Satisfied
on 18 August 2010
Persons entitled: West Bromwich Commercial Limited
Description: The right to receive all rents in respect of 19,19A and 20…