YOUNG ENTERPRISE LONDON LTD.

YOUNG ENTERPRISE LONDON LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameYOUNG ENTERPRISE LONDON LTD.
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04723807
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YOUNG ENTERPRISE LONDON LTD.?

    • (8010) /
    • (8021) /
    • (8022) /
    • (8030) /

    Where is YOUNG ENTERPRISE LONDON LTD. located?

    Registered Office Address
    Yeoman House
    Sekforde Street
    EC1R 0HF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for YOUNG ENTERPRISE LONDON LTD.?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for YOUNG ENTERPRISE LONDON LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Jul 31, 2011 to Jan 31, 2012

    1 pagesAA01

    Annual return made up to Apr 04, 2011 no member list

    3 pagesAR01

    Full accounts made up to Jul 31, 2010

    23 pagesAA

    Appointment of Mr Ian Anderson Smith as a director

    2 pagesAP01

    Appointment of Mr John Clive Cecil May as a director

    2 pagesAP01

    Appointment of Mrs Judith Mary Felton as a director

    2 pagesAP01

    Termination of appointment of Jaswinder Rayet as a director

    1 pagesTM01

    Termination of appointment of Timothy Miller as a director

    1 pagesTM01

    Termination of appointment of James Froomberg as a director

    1 pagesTM01

    Termination of appointment of Amy Kornbluth as a director

    1 pagesTM01

    Termination of appointment of Janet Day as a director

    1 pagesTM01

    Termination of appointment of Richard Davis as a director

    1 pagesTM01

    Termination of appointment of Elizabeth Crowther Hunt as a director

    1 pagesTM01

    Termination of appointment of Rashmi Chandaria as a director

    1 pagesTM01

    Termination of appointment of Sheena Amin as a director

    1 pagesTM01

    Termination of appointment of Amanda Alexander as a director

    1 pagesTM01

    Termination of appointment of Simon Acland as a director

    1 pagesTM01

    Termination of appointment of Ruth Yeoman as a secretary

    1 pagesTM02

    Termination of appointment of Mark Weber as a director

    1 pagesTM01

    Termination of appointment of Lynne Ramsay as a director

    1 pagesTM01

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Who are the officers of YOUNG ENTERPRISE LONDON LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELTON, Judith Mary
    Yeoman House
    Sekforde Street
    EC1R 0HF London
    Director
    Yeoman House
    Sekforde Street
    EC1R 0HF London
    EnglandBritish138185440001
    MAY, John Clive Cecil
    Yeoman House
    Sekforde Street
    EC1R 0HF London
    Director
    Yeoman House
    Sekforde Street
    EC1R 0HF London
    EnglandBritish158339360001
    SMITH, Ian Anderson
    Yeoman House
    Sekforde Street
    EC1R 0HF London
    Director
    Yeoman House
    Sekforde Street
    EC1R 0HF London
    United KingdomBritish147143670001
    JAGUN, Ayotola
    4e Bassett Road
    W10 6JJ London
    Secretary
    4e Bassett Road
    W10 6JJ London
    British77729230001
    YEOMAN, Ruth
    11 Stafford Street
    ME7 5EJ Gillingham
    Kent
    Secretary
    11 Stafford Street
    ME7 5EJ Gillingham
    Kent
    British64814940001
    ACLAND, Simon Hugh Verdon
    Charlwood Road
    Putney
    SW15 1PW London
    42
    Director
    Charlwood Road
    Putney
    SW15 1PW London
    42
    United KingdomBritish15257290003
    ALDRIDGE, Michael Peter
    7 Lincoln Close
    MK45 1UN Flitwick
    Bedfordshire
    Director
    7 Lincoln Close
    MK45 1UN Flitwick
    Bedfordshire
    EnglandBritish152743570001
    ALEXANDER, Amanda Mary Jones
    Piccadilly
    W1J 9EJ London
    Egyptian House 170
    Director
    Piccadilly
    W1J 9EJ London
    Egyptian House 170
    United KingdomBritish147137740001
    ALIKER, Susannah Louise
    18 Forest View Road
    IG10 4DX Loughton
    Essex
    Director
    18 Forest View Road
    IG10 4DX Loughton
    Essex
    United KingdomBritish99766410001
    AMIN, Sheena
    Yeoman House
    Sekforde Street
    EC1R 0HF London
    Director
    Yeoman House
    Sekforde Street
    EC1R 0HF London
    EnglandBritish124775320001
    BAKER, Susan Elizabeth
    Lechmere Avenue
    IG7 5HA Chigwell
    33
    Essex
    Director
    Lechmere Avenue
    IG7 5HA Chigwell
    33
    Essex
    British134730510001
    BROYDEN, Christopher Charles
    22 Retreat Road
    TW9 1NN Richmond
    Surrey
    Director
    22 Retreat Road
    TW9 1NN Richmond
    Surrey
    EnglandBritish274710290001
    CADY KRUSE, Nell
    11 Wilton Row
    SW1X 7NR London
    Director
    11 Wilton Row
    SW1X 7NR London
    Usa95517660001
    CHANDARIA, Rashmi
    16 Ch De La Perrier,
    1223 Cologny
    FOREIGN Geneva
    Switzerland
    Director
    16 Ch De La Perrier,
    1223 Cologny
    FOREIGN Geneva
    Switzerland
    SwitzerlandBritish111525330001
    CROWTHER HUNT, Elizabeth Anne, The Hon
    37 Deodar Road
    SW15 2NP London
    Director
    37 Deodar Road
    SW15 2NP London
    United KingdomBritish110536760001
    DAVIS, Richard Andrew
    Southwark Bridge Road
    SE1 0BQ London
    Flat 307 118
    Director
    Southwark Bridge Road
    SE1 0BQ London
    Flat 307 118
    United KingdomBritish138380440001
    DAY, Janet Rosemary
    Spindlewood
    20 Hacketts Lane
    GU22 8PP Woking
    Surrey
    Director
    Spindlewood
    20 Hacketts Lane
    GU22 8PP Woking
    Surrey
    EnglandBritish67538290001
    FINCH, Dermot Alexander
    Flat 3
    10 Chester Way
    SE11 4UT London
    Director
    Flat 3
    10 Chester Way
    SE11 4UT London
    United KingdomBritish110464930001
    FROOMBERG, James William
    17 Heather Walk
    HA8 9TS Edgware
    Middlesex
    Director
    17 Heather Walk
    HA8 9TS Edgware
    Middlesex
    United KingdomBritish57930170001
    GRANGER, Glenn
    33 Victory Road
    West Mersea
    CO5 8LX Colchester
    Director
    33 Victory Road
    West Mersea
    CO5 8LX Colchester
    British53165680003
    HAMILTON, Michael Arthur
    53 Bateman Road
    Croxley Green
    WD3 3BL Rickmansworth
    Hertfordshire
    Director
    53 Bateman Road
    Croxley Green
    WD3 3BL Rickmansworth
    Hertfordshire
    EnglandBritish43420030001
    JACKSON, Michael Edward Wilson
    Pelham Crescent
    SW7 2NR London
    20
    Director
    Pelham Crescent
    SW7 2NR London
    20
    United KingdomBritish40521530012
    JENKINS, Jonathan Maxwell
    30 St Johns Road
    TW7 6NW Isleworth
    Middlesex
    Director
    30 St Johns Road
    TW7 6NW Isleworth
    Middlesex
    British102178950001
    JENNINGS, John Michael
    53 Langley Road
    WD17 4PH Watford
    Hertfordshire
    Director
    53 Langley Road
    WD17 4PH Watford
    Hertfordshire
    United KingdomBritish/Canadian148920830001
    KORNBLUTH, Amy Elizabeth
    25 Canada Centre
    Canary Wharf
    E1Y 5LB London
    Citigroup Centre
    Director
    25 Canada Centre
    Canary Wharf
    E1Y 5LB London
    Citigroup Centre
    UkUnited States153324460001
    MACRAE, Alan Keith
    23 Manor Road South
    KT10 0PY Esher
    Surrey
    Director
    23 Manor Road South
    KT10 0PY Esher
    Surrey
    British108535490001
    MILLER, Timothy James
    7 Britannia Gate
    E16 1SA London
    Director
    7 Britannia Gate
    E16 1SA London
    United KingdomBritish101279280001
    NOONAN, Daniel James
    Flat 2
    34 Stanhope Gardens
    SW7 5QY London
    Director
    Flat 2
    34 Stanhope Gardens
    SW7 5QY London
    American110985110001
    PENFOLD, David George
    Porthallow
    Frithsden Copse
    HP4 2RQ Berkhamsted
    Hertfordshire
    Director
    Porthallow
    Frithsden Copse
    HP4 2RQ Berkhamsted
    Hertfordshire
    British30088120002
    RAMSAY, Lynne Patricia
    Bishops Well
    Crown Lane
    BR7 5PL Chislehurst
    Kent
    Director
    Bishops Well
    Crown Lane
    BR7 5PL Chislehurst
    Kent
    United KingdomBritish80679310001
    RAYET, Jaswinder Singh
    Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    7
    Bucks
    Director
    Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    7
    Bucks
    EnglandBritish162363300001
    SALOMON, William Henry
    W11
    Director
    W11
    United KingdomBritish2907290002
    SANDFORD, Raymond Charles
    149 Southbury Road
    EN1 1QP Enfield
    Middlesex
    Director
    149 Southbury Road
    EN1 1QP Enfield
    Middlesex
    EnglandEnglish50623930001
    SAVAGE, Tom
    52 Avenue Road
    N6 5DR London
    Director
    52 Avenue Road
    N6 5DR London
    EnglandBritish110464790002
    SCARDINO, Jennifer
    19 Empire House
    Thurloe Place
    SW7 2RU London
    Director
    19 Empire House
    Thurloe Place
    SW7 2RU London
    Us British125754630001

    Does YOUNG ENTERPRISE LONDON LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Apr 01, 2008
    Delivered On Apr 15, 2008
    Outstanding
    Amount secured
    £30,281.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    All monies (£30,281 plus vat).
    Persons Entitled
    • Barrie Taylor Ralph Childs and Vyas Sharma, the Trustees of the National Federation of Retail Newsagents
    Transactions
    • Apr 15, 2008Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0