About

Registered Number: 00678079
Date of Incorporation: 16/12/1960 (63 years and 5 months ago)
Company Status: Active
Registered Address: 90 Lyncroft Mansions Lyncroft Gardens, London, NW6 1JY

 

Having been setup in 1960, Holdings (Yarmouth) Ltd are based in London, it's status is listed as "Active". There are 6 directors listed as Carson, Duncan, Carson, Emma Violet, Carson, Peter Julian Hartley, Donaldson, Ronald Henry, Donaldson, Sirpa Inkeri, Payne, Arthur Charles for Holdings (Yarmouth) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSON, Duncan N/A 17 February 1997 1
CARSON, Emma Violet N/A 04 April 1994 1
CARSON, Peter Julian Hartley 04 April 1994 17 February 1997 1
DONALDSON, Ronald Henry 17 February 1997 31 August 2016 1
DONALDSON, Sirpa Inkeri 06 October 1999 31 August 2016 1
PAYNE, Arthur Charles N/A 10 October 1992 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 19 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 10 January 2018
AAMD - Amended Accounts 27 September 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 10 January 2017
TM01 - Termination of appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
RESOLUTIONS - N/A 24 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 May 2016
CAP-SS - N/A 24 May 2016
AA - Annual Accounts 05 May 2016
SH19 - Statement of capital 04 May 2016
RESOLUTIONS - N/A 12 April 2016
CAP-SS - N/A 12 April 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
287 - Change in situation or address of Registered Office 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 07 November 2007
AA - Annual Accounts 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 05 September 2006
395 - Particulars of a mortgage or charge 27 January 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 28 February 2005
363s - Annual Return 10 January 2005
395 - Particulars of a mortgage or charge 21 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 21 November 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 01 April 2003
363s - Annual Return 21 February 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 16 May 2000
395 - Particulars of a mortgage or charge 07 March 2000
288a - Notice of appointment of directors or secretaries 05 November 1999
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
287 - Change in situation or address of Registered Office 01 October 1999
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
363s - Annual Return 01 October 1999
363a - Annual Return 27 May 1999
288c - Notice of change of directors or secretaries or in their particulars 25 May 1999
288c - Notice of change of directors or secretaries or in their particulars 25 May 1999
AA - Annual Accounts 05 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1998
395 - Particulars of a mortgage or charge 03 June 1998
AA - Annual Accounts 07 May 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
363a - Annual Return 18 March 1997
AA - Annual Accounts 04 March 1997
395 - Particulars of a mortgage or charge 26 February 1997
225 - Change of Accounting Reference Date 07 May 1996
363x - Annual Return 05 March 1996
363(353) - N/A 05 March 1996
AA - Annual Accounts 15 September 1995
353a - Register of members in non-legible form 18 July 1995
363x - Annual Return 30 March 1995
RESOLUTIONS - N/A 02 June 1994
RESOLUTIONS - N/A 02 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1994
123 - Notice of increase in nominal capital 02 June 1994
288 - N/A 12 May 1994
288 - N/A 12 May 1994
AA - Annual Accounts 11 May 1994
363x - Annual Return 21 March 1994
AA - Annual Accounts 18 May 1993
363x - Annual Return 18 May 1993
288 - N/A 13 April 1993
287 - Change in situation or address of Registered Office 05 January 1993
AA - Annual Accounts 06 May 1992
363x - Annual Return 06 May 1992
363x - Annual Return 09 April 1991
AA - Annual Accounts 09 April 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 13 April 1989
363 - Annual Return 13 April 1989
287 - Change in situation or address of Registered Office 23 March 1989
363 - Annual Return 16 May 1988
AA - Annual Accounts 16 May 1988
AA - Annual Accounts 18 May 1987
363 - Annual Return 18 May 1987
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
AA - Annual Accounts 15 April 1983
AA - Annual Accounts 23 March 1982
363 - Annual Return 23 March 1982
363 - Annual Return 15 August 1981
AA - Annual Accounts 06 July 1981
363 - Annual Return 30 April 1980
CERTNM - Change of name certificate 28 February 1964
MISC - Miscellaneous document 16 December 1960

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 January 2006 Outstanding

N/A

Debenture 10 December 2004 Outstanding

N/A

Legal charge 10 December 2004 Outstanding

N/A

Legal charge 17 February 2000 Outstanding

N/A

Legal charge 26 May 1998 Outstanding

N/A

Legal charge 19 February 1997 Outstanding

N/A

Single debenture 24 November 1976 Fully Satisfied

N/A

Single debenture 24 November 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.