Founded in 2009, Yeomans Rows Corporation Ltd has its registered office in London. The current directors of this business are listed as Okoloko, Edirinverere, Okoloko, Oghenetejiri Ufoma, Okoloko, Onajite, Rosati D'amico, Gabriele, Aldbridge Services London Limited, Galdo, Carlo, Rosati D'amico, Gabriele at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OKOLOKO, Edirinverere | 09 August 2012 | - | 1 |
OKOLOKO, Oghenetejiri Ufoma | 09 August 2012 | - | 1 |
OKOLOKO, Onajite | 09 August 2012 | - | 1 |
GALDO, Carlo | 28 June 2012 | 09 August 2012 | 1 |
ROSATI D'AMICO, Gabriele | 24 November 2009 | 09 August 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSATI D'AMICO, Gabriele | 25 July 2012 | 09 August 2012 | 1 |
ALDBRIDGE SERVICES LONDON LIMITED | 24 November 2009 | 25 July 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 December 2019 | |
AA - Annual Accounts | 27 August 2019 | |
AD01 - Change of registered office address | 02 August 2019 | |
CS01 - N/A | 04 December 2018 | |
AA - Annual Accounts | 29 October 2018 | |
DISS40 - Notice of striking-off action discontinued | 27 January 2018 | |
CS01 - N/A | 26 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 January 2018 | |
AA - Annual Accounts | 27 September 2017 | |
AA - Annual Accounts | 24 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 21 January 2017 | |
CS01 - N/A | 19 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AA - Annual Accounts | 22 March 2016 | |
AR01 - Annual Return | 24 December 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 08 November 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AD01 - Change of registered office address | 26 July 2013 | |
MR04 - N/A | 26 July 2013 | |
AR01 - Annual Return | 09 November 2012 | |
CH01 - Change of particulars for director | 09 November 2012 | |
CERTNM - Change of name certificate | 29 October 2012 | |
CONNOT - N/A | 29 October 2012 | |
RESOLUTIONS - N/A | 08 October 2012 | |
CONNOT - N/A | 08 October 2012 | |
AD01 - Change of registered office address | 02 October 2012 | |
AP01 - Appointment of director | 04 September 2012 | |
AP01 - Appointment of director | 23 August 2012 | |
AP01 - Appointment of director | 23 August 2012 | |
MG01 - Particulars of a mortgage or charge | 15 August 2012 | |
MG01 - Particulars of a mortgage or charge | 15 August 2012 | |
TM02 - Termination of appointment of secretary | 14 August 2012 | |
TM01 - Termination of appointment of director | 14 August 2012 | |
TM01 - Termination of appointment of director | 14 August 2012 | |
AUD - Auditor's letter of resignation | 01 August 2012 | |
AP03 - Appointment of secretary | 26 July 2012 | |
TM02 - Termination of appointment of secretary | 26 July 2012 | |
AP01 - Appointment of director | 02 July 2012 | |
AA - Annual Accounts | 16 April 2012 | |
AR01 - Annual Return | 07 December 2011 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 26 November 2010 | |
MG01 - Particulars of a mortgage or charge | 23 April 2010 | |
AA01 - Change of accounting reference date | 05 January 2010 | |
NEWINC - New incorporation documents | 24 November 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage and charge | 09 August 2012 | Outstanding |
N/A |
Debenture | 09 August 2012 | Outstanding |
N/A |
Rent deposit deed | 20 April 2010 | Fully Satisfied |
N/A |