About

Registered Number: 06212034
Date of Incorporation: 13/04/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Yardley of London Ltd was founded on 13 April 2007 and has its registered office in London. We do not know the number of employees at this company. The companies directors are listed as Arya, Nagender, Pettit, Christina Jane, Daga, Manish, Higham, Quentin Giles Anthony, Jatania, Mitesh Devshi, Kalyanasundaram, Subramanian, Swaminathan, Raghavendran, Venkatesan, Ramachandran, Yogesh, Chethan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARYA, Nagender 05 July 2012 - 1
DAGA, Manish 04 June 2013 12 May 2015 1
HIGHAM, Quentin Giles Anthony 01 August 2012 17 April 2020 1
JATANIA, Mitesh Devshi 04 June 2007 01 August 2012 1
KALYANASUNDARAM, Subramanian 05 July 2012 04 June 2013 1
SWAMINATHAN, Raghavendran 01 February 2015 12 May 2015 1
VENKATESAN, Ramachandran 01 August 2012 31 January 2015 1
YOGESH, Chethan 01 February 2015 12 May 2015 1
Secretary Name Appointed Resigned Total Appointments
PETTIT, Christina Jane 13 April 2007 08 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
TM01 - Termination of appointment of director 22 April 2020
CS01 - N/A 04 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 24 March 2016
RESOLUTIONS - N/A 14 March 2016
SH01 - Return of Allotment of shares 01 March 2016
AA - Annual Accounts 08 January 2016
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AR01 - Annual Return 24 March 2015
AP01 - Appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
AP01 - Appointment of director 23 February 2015
AA - Annual Accounts 05 January 2015
SH01 - Return of Allotment of shares 22 September 2014
MISC - Miscellaneous document 19 June 2014
MISC - Miscellaneous document 17 June 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 10 March 2014
AA01 - Change of accounting reference date 28 January 2014
AP01 - Appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 04 March 2013
AP01 - Appointment of director 03 August 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM02 - Termination of appointment of secretary 02 August 2012
AD01 - Change of registered office address 02 August 2012
AP01 - Appointment of director 27 July 2012
AP01 - Appointment of director 27 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 30 March 2010
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 09 May 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
NEWINC - New incorporation documents 13 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.