London
SW6 6PN
Director Name | Mrs Fenella Ann Yates-Johnson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1991(27 years, 9 months after company formation) |
Appointment Duration | 30 years, 10 months (closed 07 December 2021) |
Role | Property Manager/Owner |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Leydene Park East Meon Hampshire GU32 1HF |
Secretary Name | Mr Jeremy Raymond Gilson |
---|---|
Status | Closed |
Appointed | 29 September 2017(54 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | 205 Walworth Rd. London SE17 1RL |
Director Name | George Frederick Yates |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 August 1995) |
Role | Property Manager |
Correspondence Address | 3 Kings Court South Chelsea Manor Gardens London SW3 5EG |
Secretary Name | Mrs Felicity Mary Elizabeth Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | Aldworth House Blackdown Haslemere Surrey GU27 3BJ |
Secretary Name | Brian Henry Pledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 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(37 years, 5 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 |
160 at £0.2 | Yates Charleston LTD 52.63% Ordinary B |
---|---|
143 at £0.2 | Yates Charleston LTD 47.04% Ordinary A |
1 at £0.2 | Nominees Of Gordon Dadds 0.33% Ordinary A |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 April 1993 | Delivered on: 4 May 1993 Satisfied on: 20 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: 1A,b,c and 3A,b,c,d,e,f,bushey hill road camberwell london t/n ln 125162. Fully Satisfied |
---|---|
21 April 1993 | Delivered on: 4 May 1993 Satisfied on: 20 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: 304,306,308,312,314,316,318,322,324,326,328,332,334 east street southwark london t/n sgl 160332. Fully Satisfied |
12 December 1983 | Delivered on: 16 December 1983 Satisfied on: 9 October 2003 Persons entitled: The Mayor and Burgesses of the London Borough of Southwark Classification: Further charge Secured details: £85,000 & all monies due or to become due from the company to the chargee supplemental to a legal charge dated 13TH november, 1980. Particulars: 11-21 (odd) larcom street, 20-62 (even) larcom street, 77-81 (odd) larcom street and 2 & 4 ethel street, london title no sgl 160333. Fully Satisfied |
18 November 1980 | Delivered on: 25 November 1980 Satisfied on: 9 October 2003 Persons entitled: The Mayor and Burgesses of the London Borough of Southwark Classification: Legal charge Secured details: £257,350 and all monies due or to become due from the company to the chargee. Particulars: All those properties known as 11-21 (odd) larcom street, 20-62 (even) larcom street, 77-81 (odd) larcom street, 2 & 4 ethel street title no sgl 160333. Fully Satisfied |
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2021 | Application to strike the company off the register (3 pages) |
23 April 2021 | Cessation of Yates Charleston Limited as a person with significant control on 31 March 2021 (3 pages) |
23 April 2021 | Notification of Yates Property Holdings Limited as a person with significant control on 31 March 2021 (4 pages) |
23 March 2021 | Resolutions
|
23 March 2021 | Statement by Directors (1 page) |
23 March 2021 | Solvency Statement dated 10/03/21 (1 page) |
23 March 2021 | Statement of capital on 23 March 2021
|
22 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
24 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 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 | Termination of appointment of Etem Dindjer as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Etem Dindjer as a secretary on 29 September 2017 (1 page) |
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) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 February 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
5 February 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
6 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
21 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
17 January 2005 | Accounts made up to 31 March 2004 (16 pages) |
17 January 2005 | Accounts made up to 31 March 2004 (16 pages) |
25 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
19 December 2003 | Accounts made up to 31 March 2003 (18 pages) |
19 December 2003 | Accounts made up to 31 March 2003 (18 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
19 December 2002 | Accounts made up to 31 March 2002 (19 pages) |
19 December 2002 | Accounts made up to 31 March 2002 (19 pages) |
18 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
8 October 2001 | Accounts made up to 31 March 2001 (16 pages) |
8 October 2001 | Accounts made up to 31 March 2001 (16 pages) |
2 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
13 December 2000 | Accounts made up to 31 March 2000 (18 pages) |
13 December 2000 | Accounts made up to 31 March 2000 (18 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
1 March 2000 | Return made up to 01/02/00; full list of members
|
1 March 2000 | Return made up to 01/02/00; full list of members
|
10 January 2000 | Accounts made up to 31 March 1999 (16 pages) |
10 January 2000 | Accounts made up to 31 March 1999 (16 pages) |
5 February 1999 | Return made up to 01/02/99; no change of members (5 pages) |
5 February 1999 | Accounts made up to 31 March 1998 (15 pages) |
5 February 1999 | Return made up to 01/02/99; no change of members (5 pages) |
5 February 1999 | Accounts made up to 31 March 1998 (15 pages) |
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Conve 18/06/98 (1 page) |
1 July 1998 | Conve 18/06/98 (1 page) |
29 June 1998 | Company name changed george yates (larcom) estates li mited\certificate issued on 30/06/98 (2 pages) |
29 June 1998 | Company name changed george yates (larcom) estates li mited\certificate issued on 30/06/98 (2 pages) |
20 February 1998 | Return made up to 01/02/98; full list of members
|
20 February 1998 | Return made up to 01/02/98; full list of members
|
12 January 1998 | Accounts made up to 31 March 1997 (15 pages) |
12 January 1998 | Accounts made up to 31 March 1997 (15 pages) |
28 January 1997 | Accounts made up to 31 March 1996 (14 pages) |
28 January 1997 | Accounts made up to 31 March 1996 (14 pages) |
27 January 1997 | Return made up to 01/02/97; no change of members (5 pages) |
27 January 1997 | Return made up to 01/02/97; 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
|
18 January 1996 | Accounts made up to 31 March 1995 (15 pages) |
18 January 1996 | Accounts made up to 31 March 1995 (15 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
4 May 1993 | Particulars of mortgage/charge (3 pages) |
4 May 1993 | Particulars of mortgage/charge (3 pages) |
4 May 1993 | Particulars of mortgage/charge (3 pages) |
4 May 1993 | Particulars of mortgage/charge (3 pages) |
16 December 1983 | Particulars of mortgage/charge (3 pages) |
16 December 1983 | Particulars of mortgage/charge (3 pages) |
25 November 1980 | Particulars of mortgage/charge (3 pages) |
25 November 1980 | Particulars of mortgage/charge (3 pages) |