Company Name47 York Street Limited
DirectorsDavid Malcolm Riou Kewley and Chien-Yen Angus Chiang
Company StatusActive
Company Number01556934
CategoryPrivate Limited Company
Incorporation Date21 April 1981(43 years ago)
Previous NameHomehouse Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameSarah Hirst
NationalityBritish
StatusCurrent
Appointed22 November 1996(15 years, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleArchitect
Correspondence Address47e York Street
London
W1H 1PW
Director NameMr David Malcolm Riou Kewley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(30 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address47 York Street
London
W1
Director NameMr Chien-Yen Angus Chiang
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(38 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 York Street
London
W1H 1PW
Director NameEdward John Winterbotham
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(10 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 December 1999)
RoleRetired
Correspondence AddressFrogsmead
Gregories Farm Lane
Beaconsfield
Buckinghamshire
HP9 1HJ
Director NameMr Keith Scott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(10 years, 4 months after company formation)
Appointment Duration6 months (resigned 18 February 1992)
RoleInsurance Broker
Correspondence Address47c York Street
London
W1H 1PW
Director NameMary Christina Hirst
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(10 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 November 2001)
RoleHousewife
Correspondence Address1 Coppermill Lock
Canal Side Harefield
Uxbridge
Middlesex
UB9 6JA
Director NameMr John Graham Cheese
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(10 years, 4 months after company formation)
Appointment Duration6 months (resigned 18 February 1992)
RoleConsultant
Correspondence Address47 A York Street
London
W1H 1PW
Secretary NameMr John Graham Cheese
NationalityBritish
StatusResigned
Appointed21 August 1991(10 years, 4 months after company formation)
Appointment Duration6 months (resigned 18 February 1992)
RoleCompany Director
Correspondence Address47 A York Street
London
W1H 1PW
Director NameSally Anne Kent
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1995)
RoleDesigner
Correspondence AddressVinols Cottage
Sharpthorne
East Grinstead
Sussex
Rhu9 4ph
Director NameThomas John Lawson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(10 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 26 November 2007)
RoleRetired
Correspondence Address10 Powys Avenue
Leicester
LE2 2DP
Secretary NameSarah Hirst
NationalityBritish
StatusResigned
Appointed17 January 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 1995)
RoleCompany Director
Correspondence Address47e York Street
London
W1H 1PW
Secretary NameThomas John Lawson
NationalityBritish
StatusResigned
Appointed01 February 1995(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address10 Powys Avenue
Leicester
LE2 2DP
Director NamePhilip Ewand Crossley Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(14 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 July 2001)
RoleBanker
Correspondence Address47a York Street
London
W1H 1PW
Director NameWynford Leonard Baker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2001)
RoleProperty Developer
Correspondence Address28 The Ambassadors
Wilbury Road
Hove
East Sussex
BN3 3JH
Director NameChristine Staplyton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(20 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 November 2003)
RolePersonal Assistant
Correspondence Address47b York Street
London
W1H 1PW
Director NameScott Vezina
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2001(20 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2005)
RoleClinical Research Assoc
Correspondence Address47b York Street
London
W1H 1PW
Director NamePeter Thomas Griffith Woolley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(22 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 November 2005)
RoleFinance Director
Correspondence Address47a York Street
London
W1H 1PW
Director NameSarah Christina Hirst Malin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(24 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 2006)
RoleArchitect
Country of ResidenceEngland
Correspondence Address21 Molyneux Street
London
W1H 5HN
Director NameMary Christina Hirst
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(24 years, 5 months after company formation)
Appointment Duration2 months (resigned 22 November 2005)
RoleCompany Director
Correspondence Address1 Coppermill Lock
Canal Side Harefield
Uxbridge
Middlesex
UB9 6JA
Director NameMary Christina Hirst
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(24 years, 5 months after company formation)
Appointment Duration2 months (resigned 22 November 2005)
RoleCompany Director
Correspondence Address1 Coppermill Lock
Canal Side Harefield
Uxbridge
Middlesex
UB9 6JA
Director NameDuncan Peter Grant
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2007)
RoleAccountant
Correspondence Address47d York Street
London
Grater London
W1H 1PW
Director NameMr Christopher Norman Thomson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(25 years, 7 months after company formation)
Appointment Duration12 years, 12 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 York Street
London
W1H 1PW
Director NameAngela Batten
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(26 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 November 2011)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address7a Nottingham Street
London
W1V 5EL

Location

Registered Address47 York Street
London
W1

Shareholders

20 at £1Angela Batten
20.00%
Ordinary
20 at £1Christopher Norman Thomson
20.00%
Ordinary
20 at £1David Malcolm
20.00%
Ordinary
20 at £1Grete Lawson
20.00%
Ordinary
20 at £1Ms Sarah Hirst
20.00%
Ordinary

Financials

Year2014
Net Worth£29,002
Cash£29,586
Current Liabilities£966

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Filing History

7 September 2023Micro company accounts made up to 30 June 2023 (3 pages)
14 August 2023Confirmation statement made on 7 August 2023 with updates (4 pages)
20 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
10 August 2022Confirmation statement made on 7 August 2022 with updates (4 pages)
4 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
9 August 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
18 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
14 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
6 January 2020Appointment of Mr Chien-Yen Angus Chiang as a director on 20 December 2019 (2 pages)
12 December 2019Termination of appointment of Christopher Norman Thomson as a director on 19 November 2019 (1 page)
18 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
28 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
4 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
24 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(5 pages)
7 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(5 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
2 March 2012Appointment of Mr David Kewley as a director (2 pages)
2 March 2012Appointment of Mr David Kewley as a director (2 pages)
23 February 2012Termination of appointment of Angela Batten as a director (1 page)
23 February 2012Termination of appointment of Angela Batten as a director (1 page)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Angela Batten on 21 August 2010 (2 pages)
6 September 2010Director's details changed for Angela Batten on 21 August 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 September 2009Return made up to 21/08/09; full list of members (5 pages)
10 September 2009Return made up to 21/08/09; full list of members (5 pages)
23 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
23 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
29 August 2008Return made up to 21/08/08; full list of members (5 pages)
29 August 2008Return made up to 21/08/08; full list of members (5 pages)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
28 August 2007Return made up to 21/08/07; full list of members (4 pages)
28 August 2007Return made up to 21/08/07; full list of members (4 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
19 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
19 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
18 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
13 January 2006New director appointed (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
19 December 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
19 December 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
13 September 2005Return made up to 21/08/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2005Return made up to 21/08/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
1 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
1 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
31 August 2004Return made up to 21/08/04; no change of members (7 pages)
31 August 2004Return made up to 21/08/04; no change of members (7 pages)
7 February 2004New director appointed (3 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (3 pages)
4 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
4 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
5 September 2003Return made up to 21/08/03; no change of members (7 pages)
5 September 2003Return made up to 21/08/03; no change of members (7 pages)
19 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
19 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
9 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 December 2001Director resigned (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (2 pages)
4 December 2001New director appointed (2 pages)
5 September 2001Return made up to 21/08/01; full list of members (9 pages)
5 September 2001Return made up to 21/08/01; full list of members (9 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
29 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
27 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
29 October 1999Return made up to 21/08/99; full list of members (9 pages)
29 October 1999Return made up to 21/08/99; full list of members (9 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
9 September 1998Return made up to 21/08/98; no change of members (4 pages)
9 September 1998Return made up to 21/08/98; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
10 September 1997Return made up to 21/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 September 1997Return made up to 21/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997New secretary appointed (2 pages)
22 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
22 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
22 August 1996Return made up to 21/08/96; full list of members (6 pages)
22 August 1996Return made up to 21/08/96; full list of members (6 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995New director appointed (2 pages)
3 November 1995Accounts for a small company made up to 30 June 1995 (2 pages)
3 November 1995Accounts for a small company made up to 30 June 1995 (2 pages)
4 September 1995New secretary appointed (2 pages)
4 September 1995Return made up to 21/08/95; full list of members (8 pages)
4 September 1995New secretary appointed (2 pages)
4 September 1995Return made up to 21/08/95; full list of members (8 pages)
7 April 1995Secretary resigned (2 pages)
7 April 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)