Enfield
Middlesex
EN1 3FG
Director Name | Mr Lee Norman Hughes |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Secretary Name | Mr Paul William Osbourne |
---|---|
Status | Current |
Appointed | 23 September 2020(42 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | Nicholas Ricketts |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 12 Blackwell Hall Cottages Chesham Buckinghamshire HP5 1TL |
Director Name | Mr Peter Jonathan White |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Secretary Name | Gabriele Gandlau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | 34 Bullen Close Cambridge Cambridgeshire CB1 4YU |
Director Name | Danica Maria Penn |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 1994(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1995) |
Role | Account Director |
Correspondence Address | South Lodge Hamilton Court Newmarket Suffolk CB8 0NG |
Secretary Name | Dr Frances Szekely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 207 Mill Road Cambridge CB1 3AN |
Secretary Name | Ms Beverly Jane Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(21 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Website | www.ytko.com |
---|---|
Email address | [email protected] |
Telephone | 020 33270604 |
Telephone region | London |
Registered Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £651,438 |
Cash | £37,813 |
Current Liabilities | £379,244 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
22 March 2013 | Delivered on: 6 April 2013 Persons entitled: Oakfern Properties Limited Classification: Rent deposit deed Secured details: £17,644 due or to become due. Particulars: Monies as set out in the rent deposit deed. Outstanding |
---|---|
20 July 2010 | Delivered on: 22 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 May 2005 | Delivered on: 3 June 2005 Satisfied on: 13 November 2010 Persons entitled: Nigel Spencer and Peter Jonathan White Classification: Debenture Secured details: £31,430 due or to become due from the company to. Particulars: All the undertaking both present and future including uncalled capital. Fully Satisfied |
4 July 2002 | Delivered on: 9 July 2002 Satisfied on: 15 December 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 January 1998 | Delivered on: 5 February 1998 Satisfied on: 23 October 2010 Persons entitled: Nigel Spencer Sloam Peter Jonathan White(As Trustees of the White Company Pension Scheme) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 January 1991 | Delivered on: 25 January 1991 Satisfied on: 30 August 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 February 2024 | Satisfaction of charge 6 in full (1 page) |
---|---|
7 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
2 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 May 2022 | Notification of Ytko Group Limited as a person with significant control on 6 April 2016 (1 page) |
27 May 2022 | Cessation of Beverly Jane Hurley as a person with significant control on 6 April 2016 (1 page) |
8 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
7 April 2021 | Cessation of Alexis Silke Hobbins-White as a person with significant control on 25 March 2021 (1 page) |
11 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
10 December 2020 | Cessation of Peter Jonathan White as a person with significant control on 1 December 2020 (1 page) |
10 December 2020 | Notification of Alexis Silke Hobbins-White as a person with significant control on 1 December 2020 (2 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 September 2020 | Appointment of Mr Paul William Osbourne as a secretary on 23 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of Beverly Jane Hurley as a secretary on 23 September 2020 (1 page) |
12 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 April 2018 | Appointment of Mr Lee Hughes as a director on 21 March 2018 (2 pages) |
8 January 2018 | Termination of appointment of Peter Jonathan White as a director on 29 December 2017 (1 page) |
8 January 2018 | Cessation of Peter Jonathan White as a person with significant control on 29 December 2017 (1 page) |
8 January 2018 | Notification of Peter Jonathan White as a person with significant control on 29 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Peter Jonathan White as a director on 29 December 2017 (1 page) |
8 January 2018 | Cessation of Peter Jonathan White as a person with significant control on 29 December 2017 (1 page) |
8 January 2018 | Notification of Peter Jonathan White as a person with significant control on 29 December 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 August 2014 | Director's details changed for Ms Beverly Jane Hurley on 8 July 2014 (2 pages) |
14 August 2014 | Secretary's details changed for Ms Beverly Jane Hurley on 8 July 2014 (1 page) |
14 August 2014 | Director's details changed for Mr Peter Jonathan White on 8 July 2014 (2 pages) |
14 August 2014 | Secretary's details changed for Ms Beverly Jane Hurley on 8 July 2014 (1 page) |
14 August 2014 | Director's details changed for Ms Beverly Jane Hurley on 8 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Peter Jonathan White on 8 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Peter Jonathan White on 8 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Ms Beverly Jane Hurley on 8 July 2014 (2 pages) |
14 August 2014 | Secretary's details changed for Ms Beverly Jane Hurley on 8 July 2014 (1 page) |
4 August 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page) |
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 November 2012 | Director's details changed for Beverley Jane Hurley on 31 October 2012 (2 pages) |
9 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Director's details changed for Beverley Jane Hurley on 31 October 2012 (2 pages) |
9 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 December 2010 | Appointment of Beverley Jane Hurley as a director (2 pages) |
13 December 2010 | Appointment of Beverley Jane Hurley as a director (2 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
21 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Secretary's details changed for Ms Beverly Jane Hurley on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Ms Beverly Jane Hurley on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Peter Jonathan White on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Peter Jonathan White on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Ms Beverly Jane Hurley on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Peter Jonathan White on 1 October 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
18 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
12 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
3 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
3 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
17 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
31 October 2005 | Return made up to 30/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 30/10/05; full list of members (3 pages) |
3 June 2005 | Particulars of mortgage/charge (2 pages) |
3 June 2005 | Particulars of mortgage/charge (2 pages) |
23 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
23 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 November 2003 | Return made up to 30/10/03; full list of members
|
25 November 2003 | Return made up to 30/10/03; full list of members
|
10 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 March 2003 | Full accounts made up to 31 December 2001 (11 pages) |
4 March 2003 | Full accounts made up to 31 December 2001 (11 pages) |
8 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Return made up to 30/10/01; full list of members (6 pages) |
24 December 2001 | Return made up to 30/10/01; full list of members (6 pages) |
22 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 November 2001 | Ad 06/11/01--------- £ si 59@1=59 £ ic 1000/1059 (2 pages) |
15 November 2001 | Ad 06/11/01--------- £ si 59@1=59 £ ic 1000/1059 (2 pages) |
2 January 2001 | Return made up to 30/10/00; full list of members
|
2 January 2001 | Return made up to 30/10/00; full list of members
|
11 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 January 2000 | Ad 10/12/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
20 January 2000 | £ nc 100/100000 10/12/99 (1 page) |
20 January 2000 | Ad 10/12/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
20 January 2000 | Resolutions
|
20 January 2000 | Resolutions
|
20 January 2000 | £ nc 100/100000 10/12/99 (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
11 November 1999 | Return made up to 30/10/99; full list of members
|
11 November 1999 | Return made up to 30/10/99; full list of members
|
16 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: enterprise house beesons yard bury lane rickmansworth herts WD3 1DS (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: enterprise house beesons yard bury lane rickmansworth herts WD3 1DS (1 page) |
31 December 1998 | Return made up to 30/10/98; full list of members (6 pages) |
31 December 1998 | Return made up to 30/10/98; full list of members (6 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
14 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
11 November 1997 | Return made up to 30/10/97; full list of members
|
11 November 1997 | Return made up to 30/10/97; full list of members
|
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
30 September 1997 | Memorandum and Articles of Association (10 pages) |
30 September 1997 | Memorandum and Articles of Association (10 pages) |
25 September 1997 | Company name changed white techniques LIMITED\certificate issued on 26/09/97 (2 pages) |
25 September 1997 | Company name changed white techniques LIMITED\certificate issued on 26/09/97 (2 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (13 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (13 pages) |
22 January 1997 | Return made up to 30/10/96; full list of members (6 pages) |
22 January 1997 | Return made up to 30/10/96; full list of members (6 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
5 December 1995 | Return made up to 30/10/95; full list of members
|
5 December 1995 | Return made up to 30/10/95; full list of members
|
2 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
3 November 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
18 February 1991 | Company name changed\certificate issued on 18/02/91 (2 pages) |
18 February 1991 | Company name changed\certificate issued on 18/02/91 (2 pages) |
3 October 1978 | Incorporation (19 pages) |
3 October 1978 | Incorporation (19 pages) |