UKBizDB.co.uk

Y AND F HOLDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Y And F Holding Limited. The company was founded 9 years ago and was given the registration number 09496305. The firm's registered office is in LONDON. You can find them at 68a Castlewood Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:Y AND F HOLDING LIMITED
Company Number:09496305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:68a Castlewood Road, London, England, N16 6DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68a, Castlewood Road, London, England, N16 6DH

Director01 June 2016Active
5588, Hutchison, Montreal, Canada, H2V 4B6

Director18 March 2015Active
5984, Jeanne Mannce, Montreal, Canada, H2V 4K8

Director18 March 2015Active
21, Lampard Grove, London, England, N16 6XA

Director15 December 2015Active
21, Lampard Grove, London, England, N16 6UZ

Director09 July 2015Active
139, 9 Grosvenor House, 139 Upper Clapton Road, London, England, E5 9DS

Director17 November 2015Active
68a, Castlewood Road, London, England, N16 6DH

Director08 August 2016Active
50, Craven Park Road, South Tottenham, London, N15 6AB

Director01 December 2015Active
21, Lampard Grove, London, England, N16 6XA

Director17 June 2015Active
Flat 4 16f, Manor Road, London, England, N16 5SA

Director02 December 2015Active

People with Significant Control

Mr Sydney Friedman
Notified on:12 June 2017
Status:Active
Date of birth:April 1991
Nationality:Hungarian
Country of residence:England
Address:68a Castlewood Road, London, England, N16 6DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Bracha Rothschild
Notified on:06 April 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:26 Lea View House, Springfield, London, England, E5 9DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Gazette

Gazette filings brought up to date.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-09Address

Change registered office address company with date old address new address.

Download
2020-03-26Accounts

Change account reference date company current shortened.

Download
2019-12-26Accounts

Change account reference date company previous shortened.

Download
2019-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.