Company NameYorkbridge Limited
DirectorJulia Isadore
Company StatusActive
Company Number02062196
CategoryPrivate Limited Company
Incorporation Date7 October 1986(37 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMiss Julia Isadore
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(5 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameSRLV Llp (Corporation)
StatusCurrent
Appointed01 January 2021(34 years, 3 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameBrian Martin Sedley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years, 6 months after company formation)
Appointment Duration11 years (resigned 14 May 2003)
RoleCompany Director
Correspondence Address43 Ranulf Road
London
NW2 2BS
Secretary NameToni Ami
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address81-82 Crawford Street
London
W1H 4AT
Director NameClare Fanning
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(16 years, 7 months after company formation)
Appointment Duration12 years (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Brondesbury Road
London
NW6 6BP
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2000(13 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2013)
Correspondence Address89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(26 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(29 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2013
Net Worth£256,837
Cash£292,796
Current Liabilities£116,588

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

25 March 2015Delivered on: 10 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 March 1998Delivered on: 18 March 1998
Persons entitled: Brian Martin Sedley

Classification: Legal charge
Secured details: £40,000 due or to become due from the company to the chargee.
Particulars: All that 2ND floor flat 3 upper wimpole street london t/no ngl 722576.
Outstanding
29 September 1994Delivered on: 30 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland

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 second floor flat 3 upper wimpole street london.
Outstanding
22 December 1992Delivered on: 7 January 1993
Satisfied on: 18 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

Filing History

22 February 2021Satisfaction of charge 2 in full (1 page)
22 February 2021Satisfaction of charge 3 in full (1 page)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
19 September 2019Change of details for Lichfield Estates Limited as a person with significant control on 19 June 2019 (2 pages)
15 July 2019Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page)
19 June 2019Registered 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 19 June 2019 (1 page)
1 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
13 March 2019Change of details for Lichfield Estates Limited as a person with significant control on 6 April 2016 (2 pages)
13 March 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
27 July 2017Director's details changed for Miss Julia Isadore on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Miss Julia Isadore on 27 July 2017 (2 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
13 May 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
13 May 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
13 May 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
13 May 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
7 July 2015Termination of appointment of Clare Fanning as a director on 21 May 2015 (1 page)
7 July 2015Termination of appointment of Clare Fanning as a director on 21 May 2015 (1 page)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Director's details changed for Clare Fanning on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Clare Fanning on 5 May 2015 (2 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Director's details changed for Clare Fanning on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Clare Fanning on 5 May 2015 (2 pages)
10 April 2015Registration of charge 020621960004, created on 25 March 2015 (25 pages)
10 April 2015Registration of charge 020621960004, created on 25 March 2015 (25 pages)
24 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
18 March 2014Satisfaction of charge 1 in full (5 pages)
18 March 2014Satisfaction of charge 1 in full (5 pages)
28 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
6 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
6 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
6 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
6 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
14 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 July 2012Director's details changed for Ms Julia Lilley on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Ms Julia Lilley on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Ms Julia Lilley on 9 July 2012 (2 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
9 May 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 9 May 2011 (1 page)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 August 2010Secretary's details changed for Portland Registrars Limited on 30 April 2010 (2 pages)
12 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 August 2010Secretary's details changed for Portland Registrars Limited on 30 April 2010 (2 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
1 June 2010Director's details changed for Clare Fanning on 30 April 2010 (2 pages)
1 June 2010Director's details changed for Ms Julia Lilley on 30 April 2010 (2 pages)
1 June 2010Secretary's details changed for Portland Registrars Limited on 30 April 2010 (2 pages)
1 June 2010Secretary's details changed for Portland Registrars Limited on 30 April 2010 (2 pages)
1 June 2010Director's details changed for Clare Fanning on 30 April 2010 (2 pages)
1 June 2010Director's details changed for Ms Julia Lilley on 30 April 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 May 2008Return made up to 30/04/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 January 2008£ ic 200/149 28/09/07 £ sr 51@1=51 (2 pages)
10 January 2008£ ic 200/149 28/09/07 £ sr 51@1=51 (2 pages)
14 December 2007Resolutions
  • RES13 ‐ Pursh comp 28/09/07
(1 page)
14 December 2007Resolutions
  • RES13 ‐ Pursh comp 28/09/07
(1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 May 2007Return made up to 30/04/07; full list of members (3 pages)
22 May 2007Return made up to 30/04/07; full list of members (3 pages)
12 May 2006Return made up to 30/04/06; full list of members (3 pages)
12 May 2006Return made up to 30/04/06; full list of members (3 pages)
13 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 April 2005Return made up to 30/04/05; full list of members (6 pages)
27 April 2005Return made up to 30/04/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 September 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 April 2004Return made up to 30/04/04; full list of members (6 pages)
28 April 2004Return made up to 30/04/04; full list of members (6 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Return made up to 30/04/03; full list of members (6 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Return made up to 30/04/03; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 May 2002Return made up to 30/04/02; no change of members (4 pages)
31 May 2002Return made up to 30/04/02; no change of members (4 pages)
22 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 July 2001Director's particulars changed (1 page)
4 July 2001Secretary's particulars changed (1 page)
4 July 2001Return made up to 30/04/01; full list of members (5 pages)
4 July 2001Return made up to 30/04/01; full list of members (5 pages)
4 July 2001Director's particulars changed (1 page)
4 July 2001Secretary's particulars changed (1 page)
11 June 2001Registered office changed on 11/06/01 from: 1 conduit street london W1R 9TG (1 page)
11 June 2001Registered office changed on 11/06/01 from: 1 conduit street london W1R 9TG (1 page)
29 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 May 2000Return made up to 30/04/00; full list of members (4 pages)
18 May 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
18 May 2000Return made up to 30/04/00; full list of members (4 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Secretary resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page)
17 August 1999Registered office changed on 17/08/99 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page)
2 June 1999Secretary's particulars changed (1 page)
2 June 1999Secretary's particulars changed (1 page)
1 June 1999Return made up to 30/04/99; full list of members (6 pages)
1 June 1999Return made up to 30/04/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 July 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
9 July 1998Nc inc already adjusted 17/04/98 (2 pages)
9 July 1998£ sr 49@1 30/04/98 (1 page)
9 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 July 1998Nc inc already adjusted 17/04/98 (2 pages)
9 July 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
9 July 1998£ sr 49@1 30/04/98 (1 page)
9 July 1998Ad 17/04/98--------- £ si 100@1 (2 pages)
9 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 July 1998Ad 17/04/98--------- £ si 100@1 (2 pages)
25 June 1998Return made up to 30/04/98; no change of members (4 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998Return made up to 30/04/98; no change of members (4 pages)
25 June 1998Director's particulars changed (1 page)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
9 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1997Return made up to 30/04/97; no change of members (4 pages)
14 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1997Return made up to 30/04/97; no change of members (4 pages)
28 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 May 1996Return made up to 30/04/96; full list of members (6 pages)
15 May 1996Return made up to 30/04/96; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
19 May 1995Return made up to 30/04/95; no change of members (4 pages)
19 May 1995Return made up to 30/04/95; no change of members (4 pages)
20 May 1994Return made up to 30/04/94; no change of members (4 pages)
20 May 1994Return made up to 30/04/94; no change of members (4 pages)
14 May 1993Return made up to 30/04/93; full list of members (6 pages)
14 May 1993Return made up to 30/04/93; full list of members (6 pages)
7 January 1993Particulars of mortgage/charge (3 pages)
7 January 1993Particulars of mortgage/charge (3 pages)
23 April 1992Return made up to 30/04/92; no change of members (5 pages)
23 April 1992Return made up to 30/04/92; no change of members (5 pages)
19 June 1991Return made up to 30/04/91; no change of members (4 pages)
19 June 1991Return made up to 30/04/91; no change of members (4 pages)
2 October 1990Return made up to 31/07/90; full list of members (4 pages)
2 October 1990Return made up to 31/07/90; full list of members (4 pages)
16 June 1989Return made up to 30/04/89; full list of members (5 pages)
16 June 1989Return made up to 30/04/89; full list of members (5 pages)
1 November 1988Return made up to 31/03/88; full list of members (5 pages)
1 November 1988Return made up to 31/03/88; full list of members (5 pages)
7 October 1986Certificate of Incorporation (1 page)
7 October 1986Certificate of Incorporation (1 page)