London
W1W 8BE
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | James Roger Bates |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | Merry Fields Cherry Pitt Lane Beoley Redditch Worcs |
Secretary Name | James Roger Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | Merry Fields Cherry Pitt Lane Beoley Redditch Worcs |
Secretary Name | Dr David Bernard Ravden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hamilton House 1 Hall Road London NW8 9PN |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2012(30 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 January 2013) |
Correspondence Address | Fifth Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
100 at £1 | Youngstown LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
2 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
14 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
27 April 2021 | Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages) |
27 April 2021 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page) |
7 April 2021 | Director's details changed for Mr Nicholas James Bates on 1 April 2021 (2 pages) |
27 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
6 January 2021 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
1 November 2019 | Change of details for Youngstown Limited as a person with significant control on 18 June 2019 (2 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
15 July 2019 | Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page) |
18 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page) |
18 March 2019 | Director's details changed for Mr Nicholas James Bates on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Youngstown Limited as a person with significant control on 6 April 2016 (2 pages) |
4 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
27 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
4 January 2018 | Notification of Youngstown Limited as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Cessation of Nicholas James Bates as a person with significant control on 15 December 2017 (1 page) |
4 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
6 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
9 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
17 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
1 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
12 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
12 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
12 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 November 2012 | Termination of appointment of David Ravden as a secretary (1 page) |
7 November 2012 | Appointment of Portland Registrars Limited as a secretary (2 pages) |
7 November 2012 | Appointment of Portland Registrars Limited as a secretary (2 pages) |
7 November 2012 | Termination of appointment of David Ravden as a secretary (1 page) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
28 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 (1 page) |
28 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
19 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 19 June 2010 (1 page) |
19 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 19 June 2010 (1 page) |
17 February 2010 | Registered office address changed from 20 Jesmond Way Stanmore Middlesex HA7 7QR on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 20 Jesmond Way Stanmore Middlesex HA7 7QR on 17 February 2010 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
20 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 55 loudoun road st johns wood london NW8 0DL (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 55 loudoun road st johns wood london NW8 0DL (1 page) |
22 January 2008 | Return made up to 22/12/07; no change of members (2 pages) |
22 January 2008 | Return made up to 22/12/07; no change of members (2 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
16 January 2007 | Return made up to 22/12/06; no change of members (4 pages) |
16 January 2007 | Return made up to 22/12/06; no change of members (4 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 March 2006 | Return made up to 22/12/05; full list of members (6 pages) |
9 March 2006 | Return made up to 22/12/05; full list of members (6 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
21 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 May 2004 | Secretary resigned;director resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned;director resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
1 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
14 February 2003 | Return made up to 22/12/02; full list of members (7 pages) |
14 February 2003 | Return made up to 22/12/02; full list of members (7 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
12 February 2002 | Return made up to 22/12/01; full list of members (6 pages) |
12 February 2002 | Return made up to 22/12/01; full list of members (6 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
7 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
7 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
14 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
14 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
10 February 1999 | Return made up to 22/12/98; no change of members (4 pages) |
10 February 1999 | Return made up to 22/12/98; no change of members (4 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
26 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
28 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
18 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
22 September 1995 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
22 September 1995 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
1 August 1995 | Resolutions
|
1 August 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
1 August 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
1 August 1995 | Resolutions
|