About

Registered Number: 01514025
Date of Incorporation: 26/08/1980 (43 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ

 

Ecovis Wingrave Yeats Uk Ltd was founded on 26 August 1980 and are based in London, it's status in the Companies House registry is set to "Active". There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 29 December 2018
TM01 - Termination of appointment of director 26 July 2018
AA - Annual Accounts 04 April 2018
AP01 - Appointment of director 26 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 30 January 2017
CH01 - Change of particulars for director 11 January 2017
AA - Annual Accounts 12 April 2016
MR04 - N/A 02 March 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
TM01 - Termination of appointment of director 13 May 2015
MR01 - N/A 14 April 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 30 January 2015
CERTNM - Change of name certificate 24 December 2014
CONNOT - N/A 24 December 2014
AP01 - Appointment of director 15 October 2014
RESOLUTIONS - N/A 12 June 2014
SH06 - Notice of cancellation of shares 12 June 2014
SH03 - Return of purchase of own shares 12 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 21 October 2013
AD01 - Change of registered office address 25 February 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 05 January 2012
AP01 - Appointment of director 29 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 26 January 2011
AD01 - Change of registered office address 17 January 2011
RESOLUTIONS - N/A 03 November 2010
SH06 - Notice of cancellation of shares 03 November 2010
SH03 - Return of purchase of own shares 03 November 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 01 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 28 October 2009
TM02 - Termination of appointment of secretary 28 October 2009
RESOLUTIONS - N/A 22 July 2009
169 - Return by a company purchasing its own shares 22 July 2009
AA - Annual Accounts 28 April 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
225 - Change of Accounting Reference Date 28 September 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 09 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
363a - Annual Return 30 March 2005
AA - Annual Accounts 22 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
363a - Annual Return 20 January 2004
288c - Notice of change of directors or secretaries or in their particulars 20 January 2004
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
AA - Annual Accounts 01 August 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
363a - Annual Return 10 January 2003
RESOLUTIONS - N/A 02 November 2002
RESOLUTIONS - N/A 02 November 2002
RESOLUTIONS - N/A 02 November 2002
RESOLUTIONS - N/A 02 November 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 26 January 2002
MEM/ARTS - N/A 09 November 2001
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 30 October 2000
363a - Annual Return 10 February 2000
288c - Notice of change of directors or secretaries or in their particulars 10 February 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2000
AA - Annual Accounts 28 October 1999
363a - Annual Return 28 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1999
288c - Notice of change of directors or secretaries or in their particulars 31 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
363s - Annual Return 08 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1998
AA - Annual Accounts 13 July 1998
RESOLUTIONS - N/A 18 April 1998
RESOLUTIONS - N/A 18 April 1998
RESOLUTIONS - N/A 18 April 1998
RESOLUTIONS - N/A 18 April 1998
RESOLUTIONS - N/A 18 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 April 1998
88(2)P - N/A 18 April 1998
123 - Notice of increase in nominal capital 18 April 1998
395 - Particulars of a mortgage or charge 11 April 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 08 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1997
363s - Annual Return 11 March 1997
288a - Notice of appointment of directors or secretaries 12 November 1996
AA - Annual Accounts 17 October 1996
288 - N/A 03 July 1996
RESOLUTIONS - N/A 10 June 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 28 January 1995
395 - Particulars of a mortgage or charge 15 September 1994
AA - Annual Accounts 25 May 1994
288 - N/A 11 April 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 04 April 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 12 March 1992
RESOLUTIONS - N/A 16 January 1992
RESOLUTIONS - N/A 16 January 1992
RESOLUTIONS - N/A 16 January 1992
363s - Annual Return 16 January 1992
AA - Annual Accounts 29 June 1991
287 - Change in situation or address of Registered Office 05 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 February 1991
CERTNM - Change of name certificate 21 February 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 21 November 1990
363 - Annual Return 28 March 1990
363 - Annual Return 24 April 1989
287 - Change in situation or address of Registered Office 14 March 1989
287 - Change in situation or address of Registered Office 10 March 1989
AA - Annual Accounts 02 March 1989
287 - Change in situation or address of Registered Office 04 August 1988
CERTNM - Change of name certificate 01 July 1988
363 - Annual Return 18 January 1988
AA - Annual Accounts 08 December 1987
AA - Annual Accounts 04 November 1987
363 - Annual Return 21 April 1987
CERTNM - Change of name certificate 02 October 1986
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
MISC - Miscellaneous document 26 August 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2015 Outstanding

N/A

Mortgage debenture 06 April 2005 Fully Satisfied

N/A

Debenture containing fixed and floating charges 07 April 1998 Fully Satisfied

N/A

Mortgage debenture 31 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.