Whetstone
London
N20 9DG
Director Name | Mrs Xenia Yurky |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1991(7 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Buckingham Avenue Whetstone London N20 9DG |
Secretary Name | Mr John Simon Yurky |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1991(7 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Buckingham Avenue Whetstone London N20 9DG |
Director Name | Mr James Yurky |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2017(34 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 167 York Way London N7 9LN |
Director Name | Mrs Despina Wotton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2017(34 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 March 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 167 York Way London N7 9LN |
Director Name | Ms Joanna Yurky |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2017(34 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 March 2017) |
Role | Secretarial Services |
Country of Residence | England |
Correspondence Address | 167 York Way London N7 9LN |
Registered Address | 167 York Way London N7 9LN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £819,133 |
Cash | £74,981 |
Current Liabilities | £59,555 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
22 October 2021 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 |
5 February 2021 | Registered 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 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 February 2020 | Satisfaction of charge 8 in full (1 page) |
13 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 March 2018 | Notification of Despina Wotton as a person with significant control on 26 March 2018 (2 pages) |
26 March 2018 | Notification of James Yurky as a person with significant control on 26 March 2018 (2 pages) |
26 March 2018 | Notification of Joanna Yurky as a person with significant control on 26 March 2018 (2 pages) |
26 March 2018 | Cessation of Xenia Yurky as a person with significant control on 26 March 2018 (1 page) |
8 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 March 2017 | Termination of appointment of Despina Wotton as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Joanna Yurky as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Joanna Yurky as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Despina Wotton as a director on 22 March 2017 (1 page) |
17 February 2017 | Appointment of Ms Joanna Yurky as a director on 11 February 2017 (2 pages) |
17 February 2017 | Appointment of Mrs Despina Wotton as a director on 11 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr James Yurky as a director on 11 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr James Yurky as a director on 11 February 2017 (2 pages) |
17 February 2017 | Appointment of Ms Joanna Yurky as a director on 11 February 2017 (2 pages) |
17 February 2017 | Appointment of Mrs Despina Wotton as a director on 11 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 April 2016 | Satisfaction of charge 6 in full (1 page) |
13 April 2016 | Satisfaction of charge 6 in full (1 page) |
9 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
20 January 2016 | Satisfaction of charge 7 in full (2 pages) |
20 January 2016 | Satisfaction of charge 4 in full (1 page) |
20 January 2016 | Satisfaction of charge 2 in full (1 page) |
20 January 2016 | Satisfaction of charge 4 in full (1 page) |
20 January 2016 | Satisfaction of charge 2 in full (1 page) |
20 January 2016 | Satisfaction of charge 7 in full (2 pages) |
20 January 2016 | Satisfaction of charge 3 in full (1 page) |
20 January 2016 | Satisfaction of charge 1 in full (1 page) |
20 January 2016 | Satisfaction of charge 5 in full (2 pages) |
20 January 2016 | Satisfaction of charge 1 in full (1 page) |
20 January 2016 | Satisfaction of charge 3 in full (1 page) |
20 January 2016 | Satisfaction of charge 5 in full (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 March 2010 | Annual return made up to 30 January 2010 (14 pages) |
26 March 2010 | Annual return made up to 30 January 2010 (14 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 February 2009 | Return made up to 27/01/09; full list of members (10 pages) |
10 February 2009 | Return made up to 27/01/09; full list of members (10 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 April 2008 | Return made up to 30/01/08; full list of members (6 pages) |
22 April 2008 | Return made up to 30/01/08; full list of members (6 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
16 February 2007 | Return made up to 30/01/07; full list of members (9 pages) |
16 February 2007 | Return made up to 30/01/07; full list of members (9 pages) |
21 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
21 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
23 February 2006 | Return made up to 30/01/06; full list of members (9 pages) |
23 February 2006 | Return made up to 30/01/06; full list of members (9 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
13 April 2005 | Particulars of mortgage/charge (4 pages) |
13 April 2005 | Particulars of mortgage/charge (4 pages) |
14 February 2005 | Return made up to 30/01/05; full list of members (9 pages) |
14 February 2005 | Return made up to 30/01/05; full list of members (9 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
11 February 2004 | Return made up to 30/01/04; full list of members (9 pages) |
11 February 2004 | Return made up to 30/01/04; full list of members (9 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Return made up to 30/01/03; full list of members (9 pages) |
12 April 2003 | Return made up to 30/01/03; full list of members (9 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 March 2002 | Return made up to 30/01/02; full list of members (8 pages) |
11 March 2002 | Return made up to 30/01/02; full list of members (8 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 February 2001 | Return made up to 30/01/01; full list of members (8 pages) |
16 February 2001 | Return made up to 30/01/01; full list of members (8 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 March 2000 | Return made up to 30/01/00; full list of members (8 pages) |
31 March 2000 | Return made up to 30/01/00; full list of members (8 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
25 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 March 1996 | Ad 31/12/95--------- £ si 400@1 (2 pages) |
21 March 1996 | Ad 31/12/95--------- £ si 400@1 (2 pages) |
20 March 1996 | Memorandum and Articles of Association (11 pages) |
20 March 1996 | Resolutions
|
20 March 1996 | Return made up to 30/01/96; full list of members (6 pages) |
20 March 1996 | Resolutions
|
20 March 1996 | £ nc 100/500 31/12/95 (1 page) |
20 March 1996 | £ nc 100/500 31/12/95 (1 page) |
20 March 1996 | Return made up to 30/01/96; full list of members (6 pages) |
20 March 1996 | Memorandum and Articles of Association (11 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 August 1993 | Restoration by order of the court (2 pages) |
6 August 1993 | Restoration by order of the court (2 pages) |
14 July 1992 | First Gazette notice for compulsory strike-off (1 page) |
14 July 1992 | First Gazette notice for compulsory strike-off (1 page) |
17 February 1983 | Certificate of incorporation (1 page) |
17 February 1983 | Certificate of incorporation (1 page) |