About

Registered Number: 08818308
Date of Incorporation: 17/12/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: 41 Fitzroy Square, London, England, W1T 6AQ

 

Established in 2013, Ymca Ish Trading Ltd has its registered office in England, it has a status of "Active". We don't know the number of employees at the business. The business has 11 directors listed as Anpayyah, Manohar Sam, John, Joseph, Advocate, Johns, Pradeep Mathew, Abraham, Thomas, Barnabas, Sundersingh, Fernandes, Jpfx, Challapalli, Raja Pratap Mani Kumar, Jacob, Rajkumar, Mathew, Lebi Philip, Dr, Mathew, Thomas, Pradhan, Vijay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHN, Joseph, Advocate 01 June 2020 - 1
JOHNS, Pradeep Mathew 04 April 2017 - 1
CHALLAPALLI, Raja Pratap Mani Kumar 02 June 2014 23 March 2019 1
JACOB, Rajkumar 03 May 2016 30 January 2018 1
MATHEW, Lebi Philip, Dr 03 September 2015 23 March 2019 1
MATHEW, Thomas 30 January 2018 31 May 2020 1
PRADHAN, Vijay 03 September 2015 03 May 2016 1
Secretary Name Appointed Resigned Total Appointments
ANPAYYAH, Manohar Sam 01 June 2020 - 1
ABRAHAM, Thomas 17 December 2013 27 April 2015 1
BARNABAS, Sundersingh 27 April 2015 13 March 2017 1
FERNANDES, Jpfx 13 March 2017 03 June 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 09 June 2020
AP03 - Appointment of secretary 08 June 2020
PSC01 - N/A 08 June 2020
TM01 - Termination of appointment of director 03 June 2020
TM02 - Termination of appointment of secretary 03 June 2020
PSC07 - N/A 03 June 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 21 August 2019
CH01 - Change of particulars for director 18 July 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 02 November 2018
AP01 - Appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
CS01 - N/A 21 December 2017
PSC01 - N/A 21 December 2017
PSC07 - N/A 21 December 2017
CH01 - Change of particulars for director 17 October 2017
CH01 - Change of particulars for director 17 October 2017
CH01 - Change of particulars for director 17 October 2017
CH01 - Change of particulars for director 17 October 2017
AA - Annual Accounts 18 September 2017
AP01 - Appointment of director 11 April 2017
TM02 - Termination of appointment of secretary 21 March 2017
AP03 - Appointment of secretary 21 March 2017
TM01 - Termination of appointment of director 22 February 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 13 December 2016
TM01 - Termination of appointment of director 10 October 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AR01 - Annual Return 17 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AA - Annual Accounts 10 September 2015
AP03 - Appointment of secretary 29 April 2015
TM02 - Termination of appointment of secretary 29 April 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AR01 - Annual Return 17 December 2014
TM01 - Termination of appointment of director 26 October 2014
TM01 - Termination of appointment of director 26 October 2014
TM01 - Termination of appointment of director 23 June 2014
AP01 - Appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AA01 - Change of accounting reference date 13 June 2014
NEWINC - New incorporation documents 17 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.