Company NameNectorpace Limited
Company StatusActive
Company Number01700226
CategoryPrivate Limited Company
Incorporation Date17 February 1983(41 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Simon Yurky
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(7 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address35 Buckingham Avenue
Whetstone
London
N20 9DG
Director NameMrs Xenia Yurky
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(7 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Buckingham Avenue
Whetstone
London
N20 9DG
Secretary NameMr John Simon Yurky
NationalityBritish
StatusCurrent
Appointed30 January 1991(7 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Buckingham Avenue
Whetstone
London
N20 9DG
Director NameMr James Yurky
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2017(34 years after company formation)
Appointment Duration7 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address167 York Way
London
N7 9LN
Director NameMrs Despina Wotton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2017(34 years after company formation)
Appointment Duration1 month, 1 week (resigned 22 March 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address167 York Way
London
N7 9LN
Director NameMs Joanna Yurky
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2017(34 years after company formation)
Appointment Duration1 month, 1 week (resigned 22 March 2017)
RoleSecretarial Services
Country of ResidenceEngland
Correspondence Address167 York Way
London
N7 9LN

Location

Registered Address167 York Way
London
N7 9LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£819,133
Cash£74,981
Current Liabilities£59,555

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Charges

22 October 2021Delivered on: 2 November 2021
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: 167C york way, st pancras london N7 9LN.
Outstanding
7 April 2005Delivered on: 13 April 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £100,000.00 and all other 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: 167C york way st pancras london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
29 May 2003Delivered on: 6 June 2003
Persons entitled: National Westminster 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.
Outstanding
3 December 2004Delivered on: 16 December 2004
Satisfied on: 20 January 2016
Persons entitled: National Westminster 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: F/H of 167 york way, camden, london t/nos NGL455624 and 451797. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 May 2003Delivered on: 31 May 2003
Satisfied on: 20 January 2016
Persons entitled: National Westminster 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: By way of legal mortgage flat a, flat b and flat c 121 hanley road london N4 3DQ and f/h of the building 121 hanley road london N4 3DQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 March 1989Delivered on: 28 March 1989
Satisfied on: 20 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 victoria road edmonton enfield and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1987Delivered on: 18 December 1987
Satisfied on: 20 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being the tiverton foundry tiverton road in the l/borough of haringey.
Fully Satisfied
27 October 1986Delivered on: 31 October 1986
Satisfied on: 20 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 167A york way london N7 t/n ngl 495810 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 October 1986Delivered on: 31 October 1986
Satisfied on: 20 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 davenant road london N19 t/n 344920 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 February 2021Registered office address changed from 167a York Way London N7 9LN to 35 Buckingham Avenue Whetstone London N20 9DG on 5 February 2021 (1 page)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 February 2020Satisfaction of charge 8 in full (1 page)
13 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 March 2018Notification of Despina Wotton as a person with significant control on 26 March 2018 (2 pages)
26 March 2018Notification of James Yurky as a person with significant control on 26 March 2018 (2 pages)
26 March 2018Notification of Joanna Yurky as a person with significant control on 26 March 2018 (2 pages)
26 March 2018Cessation of Xenia Yurky as a person with significant control on 26 March 2018 (1 page)
8 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 March 2017Termination of appointment of Despina Wotton as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Joanna Yurky as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Joanna Yurky as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Despina Wotton as a director on 22 March 2017 (1 page)
17 February 2017Appointment of Ms Joanna Yurky as a director on 11 February 2017 (2 pages)
17 February 2017Appointment of Mrs Despina Wotton as a director on 11 February 2017 (2 pages)
17 February 2017Appointment of Mr James Yurky as a director on 11 February 2017 (2 pages)
17 February 2017Appointment of Mr James Yurky as a director on 11 February 2017 (2 pages)
17 February 2017Appointment of Ms Joanna Yurky as a director on 11 February 2017 (2 pages)
17 February 2017Appointment of Mrs Despina Wotton as a director on 11 February 2017 (2 pages)
15 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 April 2016Satisfaction of charge 6 in full (1 page)
13 April 2016Satisfaction of charge 6 in full (1 page)
9 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 20,500
(6 pages)
9 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 20,500
(6 pages)
20 January 2016Satisfaction of charge 7 in full (2 pages)
20 January 2016Satisfaction of charge 4 in full (1 page)
20 January 2016Satisfaction of charge 2 in full (1 page)
20 January 2016Satisfaction of charge 4 in full (1 page)
20 January 2016Satisfaction of charge 2 in full (1 page)
20 January 2016Satisfaction of charge 7 in full (2 pages)
20 January 2016Satisfaction of charge 3 in full (1 page)
20 January 2016Satisfaction of charge 1 in full (1 page)
20 January 2016Satisfaction of charge 5 in full (2 pages)
20 January 2016Satisfaction of charge 1 in full (1 page)
20 January 2016Satisfaction of charge 3 in full (1 page)
20 January 2016Satisfaction of charge 5 in full (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20,500
(6 pages)
12 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20,500
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 20,500
(6 pages)
23 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 20,500
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 March 2010Annual return made up to 30 January 2010 (14 pages)
26 March 2010Annual return made up to 30 January 2010 (14 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 February 2009Return made up to 27/01/09; full list of members (10 pages)
10 February 2009Return made up to 27/01/09; full list of members (10 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 April 2008Return made up to 30/01/08; full list of members (6 pages)
22 April 2008Return made up to 30/01/08; full list of members (6 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
16 February 2007Return made up to 30/01/07; full list of members (9 pages)
16 February 2007Return made up to 30/01/07; full list of members (9 pages)
21 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
21 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
23 February 2006Return made up to 30/01/06; full list of members (9 pages)
23 February 2006Return made up to 30/01/06; full list of members (9 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
13 April 2005Particulars of mortgage/charge (4 pages)
13 April 2005Particulars of mortgage/charge (4 pages)
14 February 2005Return made up to 30/01/05; full list of members (9 pages)
14 February 2005Return made up to 30/01/05; full list of members (9 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
11 February 2004Return made up to 30/01/04; full list of members (9 pages)
11 February 2004Return made up to 30/01/04; full list of members (9 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
12 April 2003Return made up to 30/01/03; full list of members (9 pages)
12 April 2003Return made up to 30/01/03; full list of members (9 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 March 2002Return made up to 30/01/02; full list of members (8 pages)
11 March 2002Return made up to 30/01/02; full list of members (8 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 February 2001Return made up to 30/01/01; full list of members (8 pages)
16 February 2001Return made up to 30/01/01; full list of members (8 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 March 2000Return made up to 30/01/00; full list of members (8 pages)
31 March 2000Return made up to 30/01/00; full list of members (8 pages)
19 October 1999Full accounts made up to 31 December 1998 (11 pages)
19 October 1999Full accounts made up to 31 December 1998 (11 pages)
9 February 1999Return made up to 30/01/99; full list of members (6 pages)
9 February 1999Return made up to 30/01/99; full list of members (6 pages)
20 October 1998Full accounts made up to 31 December 1997 (11 pages)
20 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
25 February 1997Return made up to 30/01/97; no change of members (4 pages)
25 February 1997Return made up to 30/01/97; no change of members (4 pages)
10 June 1996Full accounts made up to 31 December 1995 (12 pages)
10 June 1996Full accounts made up to 31 December 1995 (12 pages)
21 March 1996Ad 31/12/95--------- £ si 400@1 (2 pages)
21 March 1996Ad 31/12/95--------- £ si 400@1 (2 pages)
20 March 1996Memorandum and Articles of Association (11 pages)
20 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1996Return made up to 30/01/96; full list of members (6 pages)
20 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1996£ nc 100/500 31/12/95 (1 page)
20 March 1996£ nc 100/500 31/12/95 (1 page)
20 March 1996Return made up to 30/01/96; full list of members (6 pages)
20 March 1996Memorandum and Articles of Association (11 pages)
7 June 1995Full accounts made up to 31 December 1994 (11 pages)
7 June 1995Full accounts made up to 31 December 1994 (11 pages)
6 August 1993Restoration by order of the court (2 pages)
6 August 1993Restoration by order of the court (2 pages)
14 July 1992First Gazette notice for compulsory strike-off (1 page)
14 July 1992First Gazette notice for compulsory strike-off (1 page)
17 February 1983Certificate of incorporation (1 page)
17 February 1983Certificate of incorporation (1 page)