London
SW6 6PN
Director Name | Mrs Fenella Ann Yates-Johnson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1991(39 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Property Owner And Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Leydene Park East Meon Hampshire GU32 1HF |
Director Name | Mr William Harvard Yates-Johnson |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(59 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 205 Walworth Rd. London SE17 1RL |
Secretary Name | Mr Jeremy Raymond Gilson |
---|---|
Status | Current |
Appointed | 29 September 2017(66 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 205 Walworth Rd. London SE17 1RL |
Director Name | Raymond Frank Gardner |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 December 1993) |
Role | Solicitor |
Correspondence Address | 4 Abbotsbury Close London W14 8EG |
Director Name | George Frederick Yates |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 August 1995) |
Role | Property Manager And Owner |
Correspondence Address | 3 Kings Court South Chelsea Manor Gardens London SW3 5EG |
Secretary Name | Brian Henry Pledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(39 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Hawkwell Farmhouse Maidstone Road Pembury Tunbridge Wells Kent TN2 4AG |
Secretary Name | Etem Dindjer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(49 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | 5a Oakleigh Park North London N20 9AN |
Website | yatesestate.co.uk |
---|
Registered Address | 205 Walworth Rd. London SE17 1RL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | East Walworth |
Built Up Area | Greater London |
100 at £1 | Yates Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,747,805 |
Gross Profit | £1,184,091 |
Net Worth | £55,260,818 |
Cash | £42,574 |
Current Liabilities | £4,091,664 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
29 August 1984 | Delivered on: 17 September 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat c, no 7 tite street, london borough of kensington and chelsea. Outstanding |
---|---|
6 July 1981 | Delivered on: 23 July 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 26 southborough rd, bickley, london borough of bromley T.no. Sgl 118327. Outstanding |
7 September 2022 | Delivered on: 9 September 2022 Persons entitled: Abrdn Investment Management Limited (Formerly Known as Standard Life Investments Limited) as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The freehold property at 24 charleston street being part of the freehold title shown edged in green on title plan 1 (please see the charging instrument for further details) forming part of hm land registry title number TGL217340. For more details please refer to the charging instrument. Outstanding |
26 October 2021 | Delivered on: 27 October 2021 Persons entitled: Standard Life Investments Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The freehold property at 304, 306, 308, 322, 324, 326, 328 and 332 east street SE17 2SX registered at hm land registry with title number TGL234718. For more details please refer to the instrument. Outstanding |
26 October 2021 | Delivered on: 26 October 2021 Persons entitled: Standard Life Investments Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
23 December 2020 | Delivered on: 5 January 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 72 and 74 brandon street, SE17 1NE shown coloured green on plan 1 as attached to the instrument and registered at hm land registry with title number TGL217340 (part). Outstanding |
23 December 2020 | Delivered on: 5 January 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 19A and 19B larcom street, SE17 1NQ shown coloured green on plan 1 as attached to the instrument and registered at hm land registry with title number SGL160333 (part). Outstanding |
23 December 2020 | Delivered on: 5 January 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 12A and 12B turquand street, london as shown coloured green on plan 1 as attached to the instrument and registered at hm land registry with title number TGL218968 (part). Outstanding |
23 December 2020 | Delivered on: 5 January 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 10 charleston street, SE17 1NG as shown coloured green on plan 1 as attached to the instrument and registered at hm land registry with title number TGL217340 (part). Outstanding |
23 December 2020 | Delivered on: 5 January 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 1. the freehold property known as or being 2 exon street, SE17 2JW shown coloured green on plan 1 as attached to the instrument and registered at hm land registry with title number SGL160331 (part), for more details please refer to the instrument. Outstanding |
23 December 2020 | Delivered on: 5 January 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 1. the freehold property known as or being 1 freemantle street, SE17 2JP as shown coloured green on plan 1 as attached to the instrument and registered at hm land registry with title number SGL160331 (part).for further details please see the instrument. Outstanding |
27 May 2011 | Delivered on: 9 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 5 6 7 10 11 12 13 18 20 24 28 32 and 36 freemantle street t/no. SGL160331, 30 freemantle street t/no. SGL394609, 12 larcom street t/no. LN245846, 21 28 36 40 and 42 larcom street t/no. SGL160333, 33 41 49 and 51 larcom street t/no. LN105461, 46 and 54 larcom street t/no. SGL423865. Outstanding |
12 March 2004 | Delivered on: 13 March 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A,1B,1C,3A,3B,3C,3D,3E and 3F bushey hill road peckham london t/no LN125162. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 March 2004 | Delivered on: 13 March 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 304,306,308,322,324,326,328 & 332 east street walworth london t/no TGL89706. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 August 2003 | Delivered on: 10 September 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-6, 10-13 exon street and 1,3-13,18-28 (even) and 32-40 (even) freemantle street london. Outstanding |
22 April 2003 | Delivered on: 25 April 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 2A,2B,2A,4B,6A,6B,8A,8B,10A,10B,12A,12B turquand street greater london t/n TGL217340. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 May 1999 | Delivered on: 18 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 334 east street london borough of southwark t/no=TGL89706 (part). Outstanding |
10 March 1999 | Delivered on: 22 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 exon street and the adjacent strip of land and brick wall walworth l/b of southwark t/no.SGL160331 (part). Outstanding |
10 March 1999 | Delivered on: 22 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 318 east street l/b of southwark t/no.TGL89706 (part). Outstanding |
26 March 1998 | Delivered on: 2 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 and 14 exon street walworth london borough of southwark. See the mortgage charge document for full details. Outstanding |
12 March 1993 | Delivered on: 29 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 southborough road,bickley,london borough of bromley.t/no.sgl 118327. Outstanding |
29 July 1991 | Delivered on: 16 August 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat c, 7 tite street, chelsea, l/b of kensington & chelsea. Outstanding |
6 April 1990 | Delivered on: 18 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 208 tudor road leicester leicestershire t/no: lt 24471. Outstanding |
6 April 1990 | Delivered on: 18 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 299 sydenham rd sydenham, lewisham london t/no: ln 204875. Outstanding |
6 April 1990 | Delivered on: 18 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 844 high rd, tottenham hangey, london t/no: mx 261419. Outstanding |
6 April 1990 | Delivered on: 18 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134 albert rd southsea hampshire. T/no: hp 258399. Outstanding |
6 April 1990 | Delivered on: 18 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 192 kingston rd, portsmouth, hampshire t/no: hp 258398. Outstanding |
24 May 1985 | Delivered on: 14 June 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rose tree restaurant, bowton on the water, gloucester. Outstanding |
24 May 1985 | Delivered on: 14 June 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 station road, sidcup, london borough of bexley T.N. k 205026. Outstanding |
24 May 1985 | Delivered on: 14 June 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 long street, wootton under edge, gloucestershire. Outstanding |
24 May 1985 | Delivered on: 14 June 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 west ham lane, london borough of newham T.N. ngl 107375. Outstanding |
12 December 1983 | Delivered on: 16 December 1983 Satisfied on: 9 January 2003 Persons entitled: The Mayor and Burgesses of the London Borough of Southwick. Classification: Charge Secured details: £57,650 and all other monies due or to become due from the company to the chargee supplemental to a legal charge d/d 18/11/80. Particulars: Properties k/a 2-44 (even) charleston street 2-12 (even) turquand street and 1-9 (odd) turquand street title no:- ln 105755. Fully Satisfied |
27 January 1981 | Delivered on: 11 February 1981 Satisfied on: 9 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H site of 31 & 33 charlestson street, london borough of southwick sgl 161021. Fully Satisfied |
18 November 1980 | Delivered on: 25 November 1980 Satisfied on: 9 January 2003 Persons entitled: The Mayor and Burgesses of the London Borough of Southwick. Classification: Legal charge Secured details: £225,000. Particulars: 2-44 (even) charleston street, 2-12 (even) turquand street, 1-9 (odd) turquand street, ln 105755. Fully Satisfied |
30 September 1977 | Delivered on: 19 October 1977 Satisfied on: 28 October 2021 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 331, aigburth road, liverpool, merseyside title no. La 374496. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 October 2021 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 49 eccleston st, prescot merseyside. Fully Satisfied |
30 September 1977 | Delivered on: 10 October 1977 Satisfied on: 28 October 2021 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1/2 market place, and 41 strand st, whitehaven cumbria. Fully Satisfied |
24 May 1985 | Delivered on: 14 June 1985 Satisfied on: 9 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 251 to 259 (odd numbers) camden high street, london borough of camden. T.N. ngl 66424. Fully Satisfied |
24 May 1985 | Delivered on: 14 June 1985 Satisfied on: 17 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 bromley road, london borough of lewisham T.N. ln 36095. Fully Satisfied |
19 January 1972 | Delivered on: 2 February 1972 Satisfied on: 9 January 2003 Persons entitled: Barclays Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2-44 (even) charleston street london SE17 1-9 (odd) 2-12 (even) turquand street, london SE17 1,3,5, cotham street, london SE17. Fully Satisfied |
12 January 2021 | Accounts for a small company made up to 31 March 2020 (22 pages) |
---|---|
7 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
5 January 2021 | Registration of charge 004937320034, created on 23 December 2020 (49 pages) |
5 January 2021 | Registration of charge 004937320033, created on 23 December 2020 (51 pages) |
5 January 2021 | Registration of charge 004937320035, created on 23 December 2020 (49 pages) |
5 January 2021 | Registration of charge 004937320036, created on 23 December 2020 (49 pages) |
5 January 2021 | Registration of charge 004937320037, created on 23 December 2020 (49 pages) |
5 January 2021 | Registration of charge 004937320032, created on 23 December 2020 (53 pages) |
9 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a small company made up to 31 March 2019 (24 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a small company made up to 31 March 2018 (24 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
10 November 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
10 November 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
29 September 2017 | Appointment of Mr Jeremy Raymond Gilson as a secretary on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Etem Dindjer as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Jeremy Raymond Gilson as a secretary on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Etem Dindjer as a secretary on 29 September 2017 (1 page) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
23 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
20 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
20 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
5 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
19 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 20 (3 pages) |
19 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages) |
19 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (3 pages) |
19 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (3 pages) |
19 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 20 (3 pages) |
19 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages) |
19 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages) |
19 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages) |
19 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 28 (3 pages) |
19 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 28 (3 pages) |
19 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages) |
19 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (3 pages) |
19 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (3 pages) |
19 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
11 October 2010 | Appointment of Mr William Yates-Johnson as a director (2 pages) |
11 October 2010 | Appointment of Mr William Yates-Johnson as a director (2 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (25 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (25 pages) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
14 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
10 December 2008 | Full accounts made up to 31 March 2008 (24 pages) |
10 December 2008 | Full accounts made up to 31 March 2008 (24 pages) |
2 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
2 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (25 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (25 pages) |
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
4 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
4 January 2007 | Secretary's particulars changed (1 page) |
2 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
2 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
23 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
25 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
6 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
6 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
14 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (20 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (20 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of mortgage charge released/ceased (2 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of mortgage charge released/ceased (2 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
16 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
15 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
20 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Return made up to 02/01/99; no change of members (5 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
5 February 1999 | Return made up to 02/01/99; no change of members (5 pages) |
1 July 1998 | Memorandum and Articles of Association (10 pages) |
1 July 1998 | Memorandum and Articles of Association (10 pages) |
29 June 1998 | Company name changed george yates properties LIMITED( the)\certificate issued on 30/06/98 (2 pages) |
29 June 1998 | Company name changed george yates properties LIMITED( the)\certificate issued on 30/06/98 (2 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
10 March 1998 | Return made up to 01/02/98; no change of members (7 pages) |
10 March 1998 | Return made up to 01/02/98; no change of members (7 pages) |
13 January 1998 | Return made up to 02/01/98; full list of members
|
13 January 1998 | Return made up to 02/01/98; full list of members
|
11 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
27 January 1997 | Return made up to 02/01/97; no change of members (5 pages) |
27 January 1997 | Return made up to 02/01/97; no change of members (5 pages) |
18 February 1996 | Return made up to 01/02/96; no change of members
|
18 February 1996 | Return made up to 01/02/96; no change of members
|
9 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
7 September 1985 | Accounts made up to 31 March 1984 (17 pages) |
7 September 1985 | Accounts made up to 31 March 1984 (17 pages) |
6 November 1984 | Accounts made up to 31 March 1983 (14 pages) |
6 November 1984 | Accounts made up to 31 March 1983 (14 pages) |