Yardowl Limited LONDON


Founded in 1981, Yardowl, classified under reg no. 01579013 is an active company. Currently registered at 2a Tavistock Court WC1H 9HE, London the company has been in the business for 43 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Andrew L., Ruth G. and Saffron R. and others. In addition one secretary - Christopher C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Yardowl Limited Address / Contact

Office Address 2a Tavistock Court
Office Address2 Tavistock Square
Town London
Post code WC1H 9HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01579013
Date of Incorporation Mon, 10th Aug 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Andrew L.

Position: Director

Appointed: 14 July 2023

Ruth G.

Position: Director

Appointed: 18 October 2022

Saffron R.

Position: Director

Appointed: 18 October 2022

Christopher C.

Position: Secretary

Appointed: 30 May 2018

Adrian F.

Position: Director

Appointed: 13 February 2018

Maria H.

Position: Director

Appointed: 18 October 2022

Resigned: 22 May 2023

Michael C.

Position: Director

Appointed: 30 May 2018

Resigned: 18 October 2022

Robin H.

Position: Director

Appointed: 14 February 2018

Resigned: 29 November 2019

Christopher C.

Position: Director

Appointed: 13 February 2018

Resigned: 24 March 2023

Michael C.

Position: Secretary

Appointed: 13 February 2018

Resigned: 30 May 2018

Michael C.

Position: Director

Appointed: 13 February 2018

Resigned: 30 May 2018

Tiare Limited

Position: Corporate Secretary

Appointed: 27 July 2017

Resigned: 14 February 2018

Dvsc Consulting Limited

Position: Corporate Secretary

Appointed: 26 July 2017

Resigned: 27 July 2017

Michael K.

Position: Director

Appointed: 01 July 2014

Resigned: 14 February 2018

Margaret M.

Position: Director

Appointed: 23 October 2006

Resigned: 04 November 2014

Earthstreet Limited

Position: Corporate Secretary

Appointed: 07 October 2002

Resigned: 26 July 2017

Robert H.

Position: Director

Appointed: 03 September 2002

Resigned: 01 June 2003

James D.

Position: Director

Appointed: 01 December 2001

Resigned: 17 March 2007

Christopher C.

Position: Secretary

Appointed: 23 May 2001

Resigned: 07 October 2002

Julia M.

Position: Director

Appointed: 28 February 2001

Resigned: 14 February 2018

Frances M.

Position: Director

Appointed: 28 February 2001

Resigned: 14 February 2018

Eric D.

Position: Secretary

Appointed: 12 January 2000

Resigned: 26 April 2001

Eric D.

Position: Director

Appointed: 21 December 1998

Resigned: 26 April 2001

Eileen T.

Position: Director

Appointed: 21 December 1998

Resigned: 01 December 2001

Christopher C.

Position: Director

Appointed: 21 December 1998

Resigned: 07 October 2002

Anthony B.

Position: Secretary

Appointed: 16 October 1996

Resigned: 21 December 1999

Anthony B.

Position: Director

Appointed: 16 October 1996

Resigned: 21 December 1999

Denise D.

Position: Director

Appointed: 16 October 1996

Resigned: 30 April 2015

Harold M.

Position: Director

Appointed: 05 August 1996

Resigned: 04 February 1998

Evelyn A.

Position: Director

Appointed: 31 August 1993

Resigned: 04 January 1999

Paul C.

Position: Director

Appointed: 20 September 1991

Resigned: 16 October 1996

Donald B.

Position: Director

Appointed: 20 September 1991

Resigned: 16 October 1996

Adrian F.

Position: Director

Appointed: 20 September 1991

Resigned: 05 November 2000

Anthony P.

Position: Director

Appointed: 20 September 1991

Resigned: 16 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand25 69621 695       
Current Assets71 886138 765144 589139 036141 654148 40299 40973 70686 113
Debtors46 190117 070       
Other Debtors46 190117 070       
Property Plant Equipment34 00231 977       
Other
Accumulated Depreciation Impairment Property Plant Equipment34 28836 313       
Corporation Tax Payable1 34114 076       
Creditors5 95116 94020 3954 8605 3875 2065 6961 4713 865
Increase From Depreciation Charge For Year Property Plant Equipment 2 025       
Net Current Assets Liabilities65 935121 825124 194134 176136 267143 19693 71372 23582 248
Number Shares Issued Fully Paid 45       
Other Creditors4 6102 864       
Par Value Share 1       
Property Plant Equipment Gross Cost68 290        
Total Assets Less Current Liabilities99 937153 802154 412162 479162 506167 400115 90392 428100 455
Fixed Assets  30 21828 30326 23924 20422 19020 19318 207

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 23rd, January 2023
Free Download (5 pages)

Company search

Advertisements