About

Registered Number: 05401792
Date of Incorporation: 23/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 82 Wandsworth Bridge Road, London, SW6 2TF,

 

Founded in 2005, The Yrd Ltd have registered office in London, it has a status of "Active". The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBEY, Ben 23 March 2005 01 April 2017 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 24 December 2017
MR01 - N/A 17 November 2017
CH01 - Change of particulars for director 25 September 2017
PSC07 - N/A 11 September 2017
PSC01 - N/A 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
AP01 - Appointment of director 11 September 2017
AD01 - Change of registered office address 11 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 21 December 2016
AA - Annual Accounts 03 May 2016
DISS40 - Notice of striking-off action discontinued 26 March 2016
AR01 - Annual Return 23 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 31 December 2014
DISS40 - Notice of striking-off action discontinued 23 July 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 2014
CH03 - Change of particulars for secretary 21 July 2014
AA - Annual Accounts 19 December 2013
DISS40 - Notice of striking-off action discontinued 15 June 2013
AR01 - Annual Return 12 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
287 - Change in situation or address of Registered Office 18 February 2008
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 24 July 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 22 January 2007
287 - Change in situation or address of Registered Office 17 October 2006
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2017 Outstanding

N/A

Mortgage 02 August 2007 Outstanding

N/A

Charge 13 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.