About

Registered Number: 07746841
Date of Incorporation: 19/08/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 2 Bentinck Street, London, W1U 2FA,

 

Having been setup in 2011, Yc Shepherds Bush (Number 48 Goldhawk Road) Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Colman, Andy, Barton, Chris, Boughton, Audrey Margaret, Boughton, Audrey Margaret, Boughton, Michael Leonard James at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUGHTON, Audrey Margaret 19 August 2011 06 May 2016 1
BOUGHTON, Michael Leonard James 19 August 2011 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
COLMAN, Andy 17 September 2020 - 1
BARTON, Chris 06 May 2016 17 September 2020 1
BOUGHTON, Audrey Margaret 19 August 2011 06 May 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 September 2020
AP03 - Appointment of secretary 22 September 2020
TM02 - Termination of appointment of secretary 22 September 2020
AP01 - Appointment of director 22 September 2020
AD01 - Change of registered office address 21 September 2020
TM01 - Termination of appointment of director 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
CS01 - N/A 15 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 09 October 2019
AA01 - Change of accounting reference date 16 April 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 08 September 2018
PSC09 - N/A 04 December 2017
AA - Annual Accounts 22 November 2017
DISS40 - Notice of striking-off action discontinued 08 November 2017
PSC02 - N/A 07 November 2017
GAZ1 - First notification of strike-off action in London Gazette 07 November 2017
CS01 - N/A 06 November 2017
AA01 - Change of accounting reference date 19 April 2017
CERTNM - Change of name certificate 30 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
AP03 - Appointment of secretary 05 September 2016
CS01 - N/A 02 September 2016
TM01 - Termination of appointment of director 06 May 2016
AD01 - Change of registered office address 06 May 2016
TM02 - Termination of appointment of secretary 06 May 2016
AA - Annual Accounts 24 April 2016
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AR01 - Annual Return 22 August 2015
TM01 - Termination of appointment of director 22 August 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 02 October 2013
AD01 - Change of registered office address 02 October 2013
AD01 - Change of registered office address 11 June 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 05 September 2012
NEWINC - New incorporation documents 19 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.