Company NameYates Charleston Limited
Company StatusDissolved
Company Number00759271
CategoryPrivate Limited Company
Incorporation Date30 April 1963(61 years ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous NameGeorge Yates (Charleston) Estates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Amanda Jane Yates
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(27 years, 9 months after company formation)
Appointment Duration30 years, 10 months (closed 07 December 2021)
RoleProperty Owner And Manager
Country of ResidenceEngland
Correspondence Address141 Harbord Street
London
SW6 6PN
Director NameMrs Fenella Ann Yates-Johnson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(27 years, 9 months after company formation)
Appointment Duration30 years, 10 months (closed 07 December 2021)
RoleProperty Owner And Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Leydene Park
East Meon
Hampshire
GU32 1HF
Secretary NameMr Jeremy Raymond Gilson
StatusClosed
Appointed29 September 2017(54 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 07 December 2021)
RoleCompany Director
Correspondence Address205 Walworth Rd
London
SE17 1RL
Director NameGeorge Frederick Yates
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(27 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 August 1995)
RoleProperty Owner And Manager
Correspondence Address3 Kings Court South
Chelsea Manor Gardens
London
SW3 5EG
Secretary NameMrs Felicity Mary Elizabeth Yates
NationalityBritish
StatusResigned
Appointed14 February 1991(27 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 May 1993)
RoleCompany Director
Correspondence AddressAldworth House
Blackdown
Haslemere
Surrey
GU27 3BJ
Secretary NameBrian Henry Pledge
NationalityBritish
StatusResigned
Appointed26 May 1993(30 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressHawkwell Farmhouse
Maidstone Road Pembury
Tunbridge Wells
Kent
TN2 4AG
Secretary NameEtem Dindjer
NationalityBritish
StatusResigned
Appointed01 October 2000(37 years, 5 months after company formation)
Appointment Duration17 years (resigned 29 September 2017)
RoleCompany Director
Correspondence Address5a Oakleigh Park North
London
N20 9AN

Contact

Websiteyatesestate.co.uk

Location

Registered Address205 Walworth Rd
London
SE17 1RL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardEast Walworth
Built Up AreaGreater London

Shareholders

1.2k at £0.2Yates Property Holdings LTD
69.10%
Ordinary A
550 at £0.2Yates Property Holdings LTD
30.90%
Ordinary B

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 April 1994Delivered on: 19 April 1994
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: Exon street nos 2,4,6,10,12,14,16 (even) exon street nos 1,3,5,7,11,13 (odd) freemantle street nos 4,6,8,10,12,18,20,22,24,26,28,32,34,36,38,40 (even) freemantle street nos 1,3,5,7,9,11,13 (odd) l/b of southwark together with a strip of land and the brick wall erected thereon t/no.SGL160331.
Outstanding

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
8 September 2021Application to strike the company off the register (3 pages)
16 April 2021Satisfaction of charge 1 in full (1 page)
23 March 2021Statement by Directors (1 page)
23 March 2021Solvency Statement dated 10/03/21 (1 page)
23 March 2021Statement of capital on 23 March 2021
  • GBP 0.25
(3 pages)
23 March 2021Resolutions
  • RES13 ‐ Share premium account reduced 10/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
24 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 September 2017Appointment of Mr Jeremy Raymond Gilson as a secretary on 29 September 2017 (2 pages)
29 September 2017Appointment of Mr Jeremy Raymond Gilson as a secretary on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Etem Dindjer as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Etem Dindjer as a secretary on 29 September 2017 (1 page)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 445
(6 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 445
(6 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 445
(6 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 445
(6 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 445
(6 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 445
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 445
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 445
(6 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 February 2008Return made up to 01/02/08; full list of members (4 pages)
29 February 2008Return made up to 01/02/08; full list of members (4 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Return made up to 01/02/07; full list of members (2 pages)
6 February 2007Return made up to 01/02/07; full list of members (2 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 February 2006Return made up to 01/02/06; full list of members (2 pages)
6 February 2006Return made up to 01/02/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
21 February 2005Return made up to 01/02/05; full list of members (7 pages)
21 February 2005Return made up to 01/02/05; full list of members (7 pages)
6 January 2005Full accounts made up to 31 March 2004 (16 pages)
6 January 2005Full accounts made up to 31 March 2004 (16 pages)
25 February 2004Return made up to 01/02/04; full list of members (7 pages)
25 February 2004Return made up to 01/02/04; full list of members (7 pages)
19 December 2003Full accounts made up to 31 March 2003 (18 pages)
19 December 2003Full accounts made up to 31 March 2003 (18 pages)
14 February 2003Return made up to 01/02/03; full list of members (7 pages)
14 February 2003Return made up to 01/02/03; full list of members (7 pages)
19 December 2002Full accounts made up to 31 March 2002 (18 pages)
19 December 2002Full accounts made up to 31 March 2002 (18 pages)
18 February 2002Return made up to 01/02/02; full list of members (6 pages)
18 February 2002Return made up to 01/02/02; full list of members (6 pages)
8 October 2001Full accounts made up to 31 March 2001 (15 pages)
8 October 2001Full accounts made up to 31 March 2001 (15 pages)
2 March 2001Return made up to 01/02/01; full list of members (6 pages)
2 March 2001Return made up to 01/02/01; full list of members (6 pages)
13 December 2000Full accounts made up to 31 March 2000 (17 pages)
13 December 2000Full accounts made up to 31 March 2000 (17 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
1 March 2000Return made up to 01/02/00; full list of members (6 pages)
1 March 2000Return made up to 01/02/00; full list of members (6 pages)
10 January 2000Full accounts made up to 31 March 1999 (15 pages)
10 January 2000Full accounts made up to 31 March 1999 (15 pages)
5 February 1999Return made up to 01/02/99; no change of members (5 pages)
5 February 1999Full accounts made up to 31 March 1998 (16 pages)
5 February 1999Full accounts made up to 31 March 1998 (16 pages)
5 February 1999Return made up to 01/02/99; no change of members (5 pages)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 June 1998Company name changed george yates (charleston) estate s LIMITED\certificate issued on 30/06/98 (2 pages)
29 June 1998Company name changed george yates (charleston) estate s LIMITED\certificate issued on 30/06/98 (2 pages)
20 February 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 1998Full accounts made up to 31 March 1997 (15 pages)
12 January 1998Full accounts made up to 31 March 1997 (15 pages)
28 January 1997Full accounts made up to 31 March 1996 (15 pages)
28 January 1997Full accounts made up to 31 March 1996 (15 pages)
27 January 1997Return made up to 01/02/97; no change of members (5 pages)
27 January 1997Return made up to 01/02/97; no change of members (5 pages)
18 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 January 1996Full accounts made up to 31 March 1995 (15 pages)
18 January 1996Full accounts made up to 31 March 1995 (15 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
19 April 1994Particulars of mortgage/charge (3 pages)
19 April 1994Particulars of mortgage/charge (3 pages)