Introduction
Watch Company
Y
YGR (BASIL) LLP
YGR (BASIL) LLP is an active company incorporated on 9 June 2011 with the registered office located in Barnet. YGR (BASIL) LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC365388
LLP Company
Age
14 Years
Incorporated 9 June 2011
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 5 June 2025 (9 months ago)
Next Due
Due by 19 June 2026
For period ending 5 June 2026
Address
Suite 2a1, Northside House Mount Pleasant Barnet, EN4 9EB,
No significant events found
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
PENNA, Anthony John
ActiveMarryat Road, WimbledonSW19 5BD
Born January 1945
Llp designated member
Appointed 09 Jun 2011
PENNA, Anthony John
Marryat Road, WimbledonSW19 5BD
Born January 1945
Llp designated member
09 Jun 2011
Active
YGR (CUMIN) LTD
ActiveMount Pleasant, BarnetEN4 9EB
Corporate llp designated member
Appointed 29 Jan 2016
YGR (CUMIN) LTD
Mount Pleasant, BarnetEN4 9EB
Corporate llp designated member
29 Jan 2016
Active
SAYLES, Jason Joshua, Mr.
ResignedSuite 3b2, Northside House,, BarnetEN4 9EB
Born March 1973
Llp designated member
Appointed 23 Jun 2011
Resigned 30 Mar 2012
SAYLES, Jason Joshua, Mr.
Suite 3b2, Northside House,, BarnetEN4 9EB
Born March 1973
Llp designated member
23 Jun 2011
Resigned 30 Mar 2012
Resigned
RYGR LLP
ResignedMore London Riverside, LondonSE1 2AP
Corporate llp designated member
Appointed 30 Mar 2012
Resigned 28 Jan 2016
RYGR LLP
More London Riverside, LondonSE1 2AP
Corporate llp designated member
30 Mar 2012
Resigned 28 Jan 2016
Resigned
YORK GREEN (RENEWABLES) LIMITED
ResignedSuite 3b2, Northside House,, BarnetEN4 9EB
Corporate llp designated member
Appointed 09 Jun 2011
Resigned 23 Jun 2011
YORK GREEN (RENEWABLES) LIMITED
Suite 3b2, Northside House,, BarnetEN4 9EB
Corporate llp designated member
09 Jun 2011
Resigned 23 Jun 2011
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mount Pleasant, BarnetEN4 9EB
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Jun 2016
Switched On Company Management Limited
Mount Pleasant, BarnetEN4 9EB
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Jun 2016
Active
Mr Anthony John Penna
ActiveMount Pleasant, BarnetEN4 9EB
Born January 1945
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Jun 2016
Mr Anthony John Penna
Mount Pleasant, BarnetEN4 9EB
Born January 1945
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Jun 2016
Active
Filing History
57
Description
Type
Date Filed
Document
12 December 2023
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
12 December 2023
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
23 August 2023
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
6 June 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
6 June 2022
20 August 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 August 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 August 2018
14 August 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
14 August 2018
5 June 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
5 June 2018
5 June 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
5 June 2018
6 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
6 September 2017
2 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
2 November 2016
24 February 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
24 February 2016
24 February 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 February 2016
14 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
14 October 2015
25 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
25 October 2014
20 February 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
20 February 2013
24 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
24 October 2012