About

Registered Number: 03118702
Date of Incorporation: 26/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: First Floor Centro One, 39 Plender Street, London, NW1 0DT,

 

Having been setup in 1995, Ymc Ltd have registered office in London, it has a status of "Active". The business has 2 directors listed as Moss, Fraser, Sm Investments Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SM INVESTMENTS LIMITED 10 September 2001 06 October 2004 1
Secretary Name Appointed Resigned Total Appointments
MOSS, Fraser 31 May 1999 06 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
MR04 - N/A 01 August 2020
MR01 - N/A 29 July 2020
CS01 - N/A 30 October 2019
CH01 - Change of particulars for director 15 August 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 24 July 2018
PSC05 - N/A 07 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 12 October 2017
AD01 - Change of registered office address 29 August 2017
CS01 - N/A 26 October 2016
MR01 - N/A 06 October 2016
MR04 - N/A 22 September 2016
AA - Annual Accounts 09 August 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 09 November 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 27 October 2014
MISC - Miscellaneous document 18 August 2014
MISC - Miscellaneous document 15 August 2014
AUD - Auditor's letter of resignation 13 August 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 02 December 2013
AP01 - Appointment of director 09 October 2013
AA - Annual Accounts 29 July 2013
TM01 - Termination of appointment of director 30 May 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 12 October 2011
CH01 - Change of particulars for director 15 July 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
AA - Annual Accounts 12 June 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 18 November 2005
RESOLUTIONS - N/A 03 November 2005
RESOLUTIONS - N/A 03 November 2005
RESOLUTIONS - N/A 03 November 2005
RESOLUTIONS - N/A 03 November 2005
287 - Change in situation or address of Registered Office 27 July 2005
363s - Annual Return 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 2004
123 - Notice of increase in nominal capital 27 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
287 - Change in situation or address of Registered Office 22 October 2004
225 - Change of Accounting Reference Date 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2004
AA - Annual Accounts 02 September 2004
363a - Annual Return 24 November 2003
AA - Annual Accounts 14 August 2003
363a - Annual Return 28 November 2002
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
AA - Annual Accounts 13 August 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 29 October 2001
RESOLUTIONS - N/A 11 October 2001
RESOLUTIONS - N/A 11 October 2001
RESOLUTIONS - N/A 11 October 2001
RESOLUTIONS - N/A 11 October 2001
RESOLUTIONS - N/A 11 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2001
123 - Notice of increase in nominal capital 11 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
287 - Change in situation or address of Registered Office 18 September 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 12 December 2000
RESOLUTIONS - N/A 05 June 2000
RESOLUTIONS - N/A 05 June 2000
RESOLUTIONS - N/A 05 June 2000
RESOLUTIONS - N/A 05 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2000
123 - Notice of increase in nominal capital 05 June 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 02 December 1999
395 - Particulars of a mortgage or charge 10 August 1999
395 - Particulars of a mortgage or charge 13 July 1999
RESOLUTIONS - N/A 12 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1999
123 - Notice of increase in nominal capital 12 July 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 30 October 1997
363s - Annual Return 06 November 1996
395 - Particulars of a mortgage or charge 30 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1996
395 - Particulars of a mortgage or charge 22 March 1996
RESOLUTIONS - N/A 15 March 1996
123 - Notice of increase in nominal capital 15 March 1996
288 - N/A 18 December 1995
288 - N/A 18 December 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
NEWINC - New incorporation documents 26 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2020 Outstanding

N/A

A registered charge 26 September 2016 Fully Satisfied

N/A

Debenture 28 July 1999 Fully Satisfied

N/A

Rent deposit deed 05 July 1999 Fully Satisfied

N/A

Rent deposit deed 23 July 1996 Fully Satisfied

N/A

Fixed and floating charge 11 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.