About

Registered Number: 07085756
Date of Incorporation: 24/11/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor 10-12 Bourlet Close, London, W1W 7BR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.