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.
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 | : |
|
Registered Address | : | 68a Castlewood Road, London, England, N16 6DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68a, Castlewood Road, London, England, N16 6DH | Director | 01 June 2016 | Active |
5588, Hutchison, Montreal, Canada, H2V 4B6 | Director | 18 March 2015 | Active |
5984, Jeanne Mannce, Montreal, Canada, H2V 4K8 | Director | 18 March 2015 | Active |
21, Lampard Grove, London, England, N16 6XA | Director | 15 December 2015 | Active |
21, Lampard Grove, London, England, N16 6UZ | Director | 09 July 2015 | Active |
139, 9 Grosvenor House, 139 Upper Clapton Road, London, England, E5 9DS | Director | 17 November 2015 | Active |
68a, Castlewood Road, London, England, N16 6DH | Director | 08 August 2016 | Active |
50, Craven Park Road, South Tottenham, London, N15 6AB | Director | 01 December 2015 | Active |
21, Lampard Grove, London, England, N16 6XA | Director | 17 June 2015 | Active |
Flat 4 16f, Manor Road, London, England, N16 5SA | Director | 02 December 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Gazette | Gazette filings brought up to date. | Download |
2023-10-03 | Gazette | Gazette notice compulsory. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Officers | Change person director company with change date. | Download |
2021-11-10 | Officers | Change person director company with change date. | Download |
2021-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-06-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-26 | Accounts | Change account reference date company current shortened. | Download |
2019-12-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.