About

Registered Number: 08660330
Date of Incorporation: 22/08/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: 2 Bentinck Street, London, W1U 2FA,

 

Based in London, Yc Shepherds Bush (Market) Ltd was founded on 22 August 2013, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Lhj Secretaries Limited, Barton, Chris, Ratsey, Helen Maria, Shepherd, Marcus Owen. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LHJ SECRETARIES LIMITED 17 September 2020 - 1
BARTON, Chris 05 January 2015 17 September 2020 1
RATSEY, Helen Maria 02 May 2014 01 September 2014 1
SHEPHERD, Marcus Owen 01 September 2014 05 January 2015 1

Filing History

Document Type Date
MR04 - N/A 25 September 2020
RESOLUTIONS - N/A 22 September 2020
AP01 - Appointment of director 22 September 2020
AP01 - Appointment of director 22 September 2020
AP01 - Appointment of director 22 September 2020
AP01 - Appointment of director 22 September 2020
AP04 - Appointment of corporate secretary 22 September 2020
TM02 - Termination of appointment of secretary 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
DISS40 - Notice of striking-off action discontinued 17 March 2020
AA - Annual Accounts 16 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 29 October 2019
AA01 - Change of accounting reference date 10 April 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 29 September 2017
PSC02 - N/A 29 September 2017
CH01 - Change of particulars for director 04 September 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 06 September 2016
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 09 December 2015
CH03 - Change of particulars for secretary 08 December 2015
AD01 - Change of registered office address 11 November 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 02 September 2015
TM02 - Termination of appointment of secretary 20 January 2015
AP03 - Appointment of secretary 20 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 08 September 2014
AP03 - Appointment of secretary 04 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
AD01 - Change of registered office address 02 May 2014
AP03 - Appointment of secretary 02 May 2014
AA01 - Change of accounting reference date 07 March 2014
MR01 - N/A 28 February 2014
RESOLUTIONS - N/A 25 February 2014
RESOLUTIONS - N/A 18 February 2014
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
CH01 - Change of particulars for director 12 November 2013
NEWINC - New incorporation documents 22 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.