YPARHO INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

YPARHO INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04528695

Incorporation date

06/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

869 High Road, London N12 8QACopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2002)
dot icon17/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 869 High Road London N12 8QA on 2023-12-07
dot icon11/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon24/07/2020
Change of details for Mr Antonakis Chrysostomou as a person with significant control on 2020-07-01
dot icon24/07/2020
Director's details changed for Antonakis Chrysostomou on 2020-07-01
dot icon29/05/2020
Change of details for Mr Antonakis Chrysostomou as a person with significant control on 2020-05-28
dot icon29/05/2020
Director's details changed for Antonakis Chrysostomou on 2020-05-28
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon11/04/2019
Satisfaction of charge 5 in full
dot icon14/03/2019
Satisfaction of charge 4 in full
dot icon14/03/2019
Satisfaction of charge 3 in full
dot icon14/03/2019
Satisfaction of charge 2 in full
dot icon14/03/2019
Satisfaction of charge 1 in full
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon16/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon18/11/2016
Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 2016-11-18
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-09-06 with updates
dot icon26/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Registered office address changed from Everlast House 1 Cranbrook Lane London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 2015-03-13
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon26/03/2014
Registration of charge 045286950007
dot icon08/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-09-06
dot icon15/05/2013
Registration of charge 045286950006
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon21/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon10/01/2011
Accounts for a small company made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon27/01/2010
Accounts for a small company made up to 2009-03-31
dot icon11/12/2009
Director's details changed for Antonakis Chrysostomou on 2009-12-08
dot icon11/12/2009
Secretary's details changed for Chrystalla Chrysostomou on 2009-12-08
dot icon24/11/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon17/02/2009
Accounts for a small company made up to 2008-03-31
dot icon18/11/2008
Return made up to 06/09/08; no change of members
dot icon30/10/2008
Director's change of particulars / antonakis chrysostomou / 23/10/2008
dot icon03/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 06/09/07; full list of members
dot icon31/01/2007
Accounts for a small company made up to 2006-03-31
dot icon26/09/2006
Return made up to 06/09/06; full list of members
dot icon14/08/2006
Director's particulars changed
dot icon12/01/2006
Accounts for a small company made up to 2005-03-31
dot icon14/09/2005
Return made up to 06/09/05; full list of members
dot icon13/01/2005
Accounts for a small company made up to 2004-03-31
dot icon14/09/2004
Return made up to 06/09/04; full list of members
dot icon10/03/2004
Particulars of mortgage/charge
dot icon27/01/2004
Accounts for a small company made up to 2003-03-31
dot icon16/09/2003
Return made up to 06/09/03; full list of members
dot icon21/07/2003
New director appointed
dot icon24/05/2003
Particulars of mortgage/charge
dot icon24/05/2003
Particulars of mortgage/charge
dot icon24/05/2003
Particulars of mortgage/charge
dot icon16/05/2003
Particulars of contract relating to shares
dot icon16/05/2003
Ad 04/10/02--------- £ si 100@1=100 £ ic 194/294
dot icon24/04/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon10/04/2003
Particulars of contract relating to shares
dot icon10/04/2003
Ad 04/10/02--------- £ si 94@1=94 £ ic 100/194
dot icon11/03/2003
Miscellaneous
dot icon16/11/2002
Ad 04/10/02--------- £ si 125@1=125 £ ic 100/225
dot icon19/10/2002
Particulars of mortgage/charge
dot icon20/09/2002
Ad 11/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon20/09/2002
Registered office changed on 20/09/02 from: everlast house 1 cranbrook lane betstyle road new southgate london N11 1PF
dot icon20/09/2002
New director appointed
dot icon20/09/2002
New secretary appointed
dot icon12/09/2002
Registered office changed on 12/09/02 from: regent house 316 beulah hill london SE19 3HF
dot icon12/09/2002
Secretary resigned
dot icon12/09/2002
Director resigned
dot icon06/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
729.79K
-
0.00
311.47K
-
2022
0
886.47K
-
0.00
262.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YPARHO INVESTMENTS LIMITED

YPARHO INVESTMENTS LIMITED is an(a) Active company incorporated on 06/09/2002 with the registered office located at 869 High Road, London N12 8QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YPARHO INVESTMENTS LIMITED?

toggle

YPARHO INVESTMENTS LIMITED is currently Active. It was registered on 06/09/2002 .

Where is YPARHO INVESTMENTS LIMITED located?

toggle

YPARHO INVESTMENTS LIMITED is registered at 869 High Road, London N12 8QA.

What does YPARHO INVESTMENTS LIMITED do?

toggle

YPARHO INVESTMENTS LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for YPARHO INVESTMENTS LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-06 with no updates.