Company Information for YETEV LIMITED
NEW BURLINGTON HOUSE, 1075, FINCHLEY ROAD, LONDON, NW11 0PU,
|
Company Registration Number
07728928
Private Limited Company
Active |
Company Name | |
---|---|
YETEV LIMITED | |
Legal Registered Office | |
NEW BURLINGTON HOUSE 1075, FINCHLEY ROAD LONDON NW11 0PU Other companies in NW11 | |
Company Number | 07728928 | |
---|---|---|
Company ID Number | 07728928 | |
Date formed | 2011-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 02/01/2025 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 23:23:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
YETEV LEV ADVERTISING LTD | 94 STAMFORD HILL LONDON N16 6XS | Active | Company formed on the 1999-06-16 | |
YETEV LEV ERETZ YISRUEL INC. | 1 CANNON HILL DRIVE Orange NEW HAMPTON NY 10958 | Active | Company formed on the 2005-03-02 | |
YETEV LEV TWO INC. | 143 RODNEY STREET Kings BROOKLYN NY 11211 | Active | Company formed on the 2010-03-03 | |
YETEV LEV INC. | 183 wilson st #233 Kings BROOKLYN NY 11211 | Active | Company formed on the 2022-07-15 | |
YETEV TORAH | 7 Cliff Grange Bury New Road Salford M7 4EZ | Active - Proposal to Strike off | Company formed on the 2020-09-13 |
Officer | Role | Date Appointed |
---|---|---|
JACOB OESTREICHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM MICHAEL COWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAIRCHARM LIMITED | Director | 2014-05-29 | CURRENT | 2013-02-14 | Active | |
FINESSE PROPERTIES LIMITED | Director | 2014-05-09 | CURRENT | 2001-12-03 | Active | |
BALRYN LIMITED | Director | 2014-05-09 | CURRENT | 1978-03-07 | Active - Proposal to Strike off | |
SOLEMATIC LIMITED | Director | 2014-05-09 | CURRENT | 1989-12-19 | Active | |
PILLARO PROPERTIES LIMITED | Director | 2014-05-09 | CURRENT | 1974-03-25 | Active | |
URBANHILL LIMITED | Director | 2014-05-09 | CURRENT | 1986-12-04 | Active - Proposal to Strike off | |
TOSHAV INVESTMENTS LIMITED | Director | 2014-05-09 | CURRENT | 1959-11-02 | Active - Proposal to Strike off | |
CONSORT INVESTMENTS LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Active | |
SONDALE LIMITED | Director | 2011-10-05 | CURRENT | 2011-10-05 | Active | |
CONSORT USA LIMITED | Director | 2010-08-03 | CURRENT | 2010-08-03 | Active | |
FOUNTAIN OF CHESSED LIMITED | Director | 2009-12-23 | CURRENT | 2009-12-23 | Active | |
RAVENSDOWN ESTATES LIMITED | Director | 2009-03-31 | CURRENT | 1998-05-13 | Active - Proposal to Strike off | |
GATERULE LIMITED | Director | 2009-03-31 | CURRENT | 1989-12-19 | Active - Proposal to Strike off | |
ABBEYSTEAD ESTATES LIMITED | Director | 2009-03-31 | CURRENT | 1974-03-22 | Active | |
PENWAY LIMITED | Director | 2009-03-31 | CURRENT | 1970-05-29 | Active | |
HURDALE CHARITY LIMITED | Director | 2009-03-31 | CURRENT | 1978-10-25 | Active | |
RAVENSDOWN LIMITED | Director | 2009-03-29 | CURRENT | 1998-02-25 | Active | |
CITY PROPERTIES LIMITED | Director | 2006-11-29 | CURRENT | 1997-09-16 | Active | |
BALA INVESTMENTS LIMITED | Director | 2000-01-01 | CURRENT | 1970-09-15 | Active | |
FAIRCHARM INVESTMENTS LIMITED | Director | 1999-07-23 | CURRENT | 1971-01-21 | Active | |
CONSORT PROPERTY LIMITED | Director | 1998-03-03 | CURRENT | 1998-02-25 | Active | |
BURNDATA LIMITED | Director | 1997-10-27 | CURRENT | 1997-05-15 | Active | |
MESIFTA RABBINICAL LTD | Director | 1996-12-01 | CURRENT | 1996-09-20 | Active | |
MOLEDENE LIMITED | Director | 1995-09-01 | CURRENT | 1974-01-09 | Dissolved 2014-09-06 | |
STANGRANGE LIMITED | Director | 1991-12-20 | CURRENT | 1967-10-30 | Active | |
EVONIA LIMITED | Director | 1990-09-03 | CURRENT | 1989-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 03/04/22 TO 02/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 04/04/21 TO 03/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 05/04/20 TO 04/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 24/03/19 TO 05/04/19 | |
AA01 | Previous accounting period shortened from 25/03/19 TO 24/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 26/03/18 TO 25/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 27/03/17 TO 26/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/03/16 TO 27/03/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/03/15 TO 28/03/15 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/14 TO 29/03/14 | |
AA01 | Previous accounting period shortened from 31/03/14 TO 30/03/14 | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 04/08/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AA01 | Previous accounting period shortened from 31/08/13 TO 31/03/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 04/08/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES01 | ADOPT ARTICLES 28/03/2012 | |
AP01 | DIRECTOR APPOINTED JACOB OESTREICHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.46 | 95 |
MortgagesNumMortOutstanding | 2.83 | 94 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.63 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YETEV LIMITED
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as YETEV LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |