Company NameYork Row (Holdings) Limited
Company StatusActive
Company Number02725419
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Julian Fineman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(same day as company formation)
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Grosvenor Hill
Mayfair
London
W1K 3QB
Director NameMr Clive Ashley Ross
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(same day as company formation)
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Grosvenor Hill
Mayfair
London
W1K 3QB
Secretary NameMr Peter Julian Fineman
NationalityBritish
StatusCurrent
Appointed24 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grosvenor Hill
Mayfair
London
W1K 3QB
Director NameMrs Sarah Elizabeth Fineman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrow Street House Barrow Street
Mere
Warminster
BA12 6AB
Director NameMr Robert John West
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Winchester Close
Esher Place
Esher
Surrey
KT10 8QH
Director NameGlen Vincent Bayliss
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(18 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 03 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Manchester Street
London
W1U 7LL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address27 Beechcroft Road
Bushey
WD23 2JU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£2,679,704
Cash£1,151,214
Current Liabilities£129,662

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

4 September 2014Delivered on: 10 September 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
4 September 2014Delivered on: 10 September 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 10 buttermarket bury st edmunds suffolk t/n SK105797.
Outstanding
29 October 2010Delivered on: 30 October 2010
Persons entitled: Coutts & Company

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 property k/a mutual house anchorage avenue shrewsbury business park shrewsbury shropshire t/no SL192660.
Outstanding
11 October 1996Delivered on: 19 October 1996
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 43 old queen street, london and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 July 2022Delivered on: 27 July 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 3 July 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 16-20 howlett way thetford norfolk IP24 1HZ for more details please refer to the instrument.
Outstanding
1 November 1996Delivered on: 6 November 1996
Satisfied on: 8 September 1998
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 essex street london WC2 and the proceeds of sale thereof by way of floating security all moveable plant machinery implements utensils furniture and equipment. Assigns the goodwill of the business and the benefit of all licences. T/n-ngl 237879.
Fully Satisfied
30 November 1995Delivered on: 15 December 1995
Satisfied on: 17 May 2001
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 brewers lane richmond upon thames part t/no.SGL9650. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 May 1995Delivered on: 8 June 1995
Satisfied on: 3 October 2012
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 brewers lane, richmond, surrey the goodwill and connection of any business or businesses the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 May 1995Delivered on: 8 June 1995
Satisfied on: 8 September 1998
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 church court, richmond, surrey the goodwill and connection of any business or businesses the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1995Delivered on: 13 April 1995
Satisfied on: 21 January 1998
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property at 18 victoria rd,surbiton,surrey; t/no.sgl 339164; the goodwill of business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
8 July 2020Change of details for Mr Peter Julian Fineman as a person with significant control on 6 April 2016 (2 pages)
8 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
7 July 2020Director's details changed for Mr Clive Ashley Ross on 7 July 2020 (2 pages)
21 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
8 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
27 June 2019Director's details changed for Mr Clive Ashley Ross on 23 June 2019 (2 pages)
27 June 2019Secretary's details changed for Mr Peter Julian Fineman on 23 June 2019 (1 page)
27 June 2019Director's details changed for Mr Peter Julian Fineman on 23 June 2019 (2 pages)
27 June 2019Change of details for Mr Peter Julian Fineman as a person with significant control on 23 June 2019 (2 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
29 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 August 2017Director's details changed for Mr Peter Julian Fineman on 21 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Peter Julian Fineman on 21 August 2017 (2 pages)
5 July 2017Notification of Peter Julian Fineman as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Glen Vincent Bayliss as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Peter Julian Fineman as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Glen Vincent Bayliss as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Notification of Glen Vincent Bayliss as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Peter Julian Fineman as a person with significant control on 5 July 2017 (2 pages)
3 July 2017Registration of charge 027254190010, created on 29 June 2017 (8 pages)
3 July 2017Registration of charge 027254190010, created on 29 June 2017 (8 pages)
16 February 2017Registered office address changed from 42 Doughty Street London WC1N 3LY to Acre House 11/15 William Road London NW1 3ER on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 42 Doughty Street London WC1N 3LY to Acre House 11/15 William Road London NW1 3ER on 16 February 2017 (1 page)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 67
(6 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 67
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 67
(5 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 67
(5 pages)
25 June 2015Part of the property or undertaking has been released from charge 027254190009 (1 page)
25 June 2015Part of the property or undertaking has been released from charge 027254190009 (1 page)
10 September 2014Registration of charge 027254190008, created on 4 September 2014 (22 pages)
10 September 2014Registration of charge 027254190009, created on 4 September 2014 (11 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 67
(5 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 67
(5 pages)
17 July 2014Director's details changed for Mr Clive Ashley Ross on 6 May 2014 (2 pages)
17 July 2014Director's details changed for Mr Clive Ashley Ross on 6 May 2014 (2 pages)
17 July 2014Director's details changed for Mr Clive Ashley Ross on 6 May 2014 (2 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
9 July 2012Director's details changed for Mr Clive Ashley Ross on 27 September 2011 (2 pages)
9 July 2012Director's details changed for Mr Clive Ashley Ross on 27 September 2011 (2 pages)
9 July 2012Director's details changed for Mr Peter Julian Fineman on 25 June 2011 (2 pages)
9 July 2012Director's details changed for Mr Peter Julian Fineman on 25 June 2011 (2 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 September 2010Termination of appointment of Glen Bayliss as a director (1 page)
10 September 2010Termination of appointment of Glen Bayliss as a director (1 page)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2010Appointment of Glen Vincent Bayliss as a director (3 pages)
2 September 2010Appointment of Glen Vincent Bayliss as a director (3 pages)
13 July 2010Annual return made up to 24 June 2010 (14 pages)
13 July 2010Annual return made up to 24 June 2010 (14 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 July 2009Return made up to 24/06/09; full list of members (6 pages)
27 July 2009Return made up to 24/06/09; full list of members (6 pages)
29 July 2008Return made up to 24/06/08; no change of members (7 pages)
29 July 2008Return made up to 24/06/08; no change of members (7 pages)
8 July 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
8 July 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 July 2007Return made up to 24/06/07; no change of members (7 pages)
16 July 2007Return made up to 24/06/07; no change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 July 2006Return made up to 24/06/06; full list of members (7 pages)
5 July 2006Return made up to 24/06/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 July 2005Return made up to 24/06/05; full list of members (7 pages)
5 July 2005Return made up to 24/06/05; full list of members (7 pages)
16 June 2005Accounts for a small company made up to 30 June 2004 (6 pages)
16 June 2005Accounts for a small company made up to 30 June 2004 (6 pages)
21 July 2004Return made up to 24/06/04; full list of members (7 pages)
21 July 2004Return made up to 24/06/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 July 2003Return made up to 24/06/03; full list of members (7 pages)
16 July 2003Return made up to 24/06/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 July 2002Return made up to 24/06/02; full list of members (8 pages)
15 July 2002Return made up to 24/06/02; full list of members (8 pages)
8 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 July 2001Return made up to 24/06/01; full list of members (6 pages)
10 July 2001Return made up to 24/06/01; full list of members (6 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 July 2000Return made up to 24/06/00; full list of members (6 pages)
14 July 2000Return made up to 24/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 August 1999Return made up to 24/06/99; full list of members (6 pages)
23 August 1999Return made up to 24/06/99; full list of members (6 pages)
2 April 1999Director resigned (1 page)
2 April 1999£ ic 100/67 26/03/99 £ sr 33@1=33 (1 page)
2 April 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
2 April 1999Director resigned (1 page)
2 April 1999£ ic 100/67 26/03/99 £ sr 33@1=33 (1 page)
2 April 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (1 page)
8 September 1998Declaration of satisfaction of mortgage/charge (1 page)
8 September 1998Declaration of satisfaction of mortgage/charge (1 page)
8 September 1998Declaration of satisfaction of mortgage/charge (1 page)
17 August 1998Return made up to 24/06/98; no change of members (4 pages)
17 August 1998Return made up to 24/06/98; no change of members (4 pages)
17 March 1998Registered office changed on 17/03/98 from: 60 welbeck street london W1M 8BH (1 page)
17 March 1998Auditor's resignation (1 page)
17 March 1998Registered office changed on 17/03/98 from: 60 welbeck street london W1M 8BH (1 page)
17 March 1998Auditor's resignation (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
25 July 1997Secretary's particulars changed;director's particulars changed (1 page)
25 July 1997Secretary's particulars changed;director's particulars changed (1 page)
14 July 1997Return made up to 24/06/97; no change of members (6 pages)
14 July 1997Return made up to 24/06/97; no change of members (6 pages)
22 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
22 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
16 January 1997Registered office changed on 16/01/97 from: c/o warner bearman 16 wimpole street london W1M 8BH (1 page)
16 January 1997Registered office changed on 16/01/97 from: c/o warner bearman 16 wimpole street london W1M 8BH (1 page)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
4 July 1996Return made up to 24/06/96; full list of members (6 pages)
4 July 1996Return made up to 24/06/96; full list of members (6 pages)
26 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
15 December 1995Particulars of mortgage/charge (6 pages)
15 December 1995Particulars of mortgage/charge (6 pages)
26 June 1995Return made up to 24/06/95; full list of members (6 pages)
26 June 1995Return made up to 24/06/95; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
24 June 1992Incorporation (15 pages)
24 June 1992Incorporation (15 pages)