About

Registered Number: 05402786
Date of Incorporation: 23/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: 520 Bristol Road, Selly Oak, Birmingham, West Midlands, B29 6BD,

 

Established in 2005, Yakinori Holdings Ltd has its registered office in Birmingham, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of the company are listed as De Gracia, Antonio, Karakaya, Rachel Marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE GRACIA, Antonio 09 October 2007 27 May 2011 1
KARAKAYA, Rachel Marie 27 July 2007 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 29 October 2019
AAMD - Amended Accounts 14 August 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 21 March 2019
MR04 - N/A 04 January 2019
AD01 - Change of registered office address 19 May 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 27 March 2018
MR01 - N/A 13 September 2017
MR01 - N/A 07 August 2017
RESOLUTIONS - N/A 03 April 2017
TM01 - Termination of appointment of director 01 April 2017
TM02 - Termination of appointment of secretary 01 April 2017
CS01 - N/A 30 March 2017
AD01 - Change of registered office address 04 January 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 11 May 2016
AA01 - Change of accounting reference date 07 April 2016
AA - Annual Accounts 23 September 2015
MR01 - N/A 20 July 2015
MR01 - N/A 30 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 01 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 June 2012
AA - Annual Accounts 20 May 2012
AR01 - Annual Return 27 April 2012
SH06 - Notice of cancellation of shares 27 September 2011
SH03 - Return of purchase of own shares 27 September 2011
SH06 - Notice of cancellation of shares 23 August 2011
SH03 - Return of purchase of own shares 23 August 2011
SH06 - Notice of cancellation of shares 27 June 2011
SH03 - Return of purchase of own shares 27 June 2011
RESOLUTIONS - N/A 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2011
SH08 - Notice of name or other designation of class of shares 08 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
AD01 - Change of registered office address 14 April 2011
AA - Annual Accounts 02 May 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 27 November 2009
AA01 - Change of accounting reference date 31 October 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 03 February 2009
395 - Particulars of a mortgage or charge 16 July 2008
RESOLUTIONS - N/A 23 June 2008
395 - Particulars of a mortgage or charge 15 April 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2007
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
123 - Notice of increase in nominal capital 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
363a - Annual Return 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
MEM/ARTS - N/A 07 February 2007
CERTNM - Change of name certificate 01 February 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 06 April 2006
CERTNM - Change of name certificate 27 September 2005
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2017 Fully Satisfied

N/A

A registered charge 01 August 2017 Outstanding

N/A

A registered charge 06 July 2015 Outstanding

N/A

A registered charge 25 June 2015 Outstanding

N/A

Legal charge 15 July 2008 Outstanding

N/A

Legal charge 08 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.