Company NameYork Row Properties Limited
Company StatusDissolved
Company Number02725787
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Julian Fineman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1992(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBarrow Street House Barrow Street
Mere
Warminster
Wiltshire
BA12 6AB
Director NameMr Clive Ashley Ross
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1992(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Hammers Lane
London
NW7 4AQ
Secretary NameMr Peter Julian Fineman
NationalityBritish
StatusClosed
Appointed24 June 1992(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBarrow Street House Barrow Street
Mere
Warminster
Wiltshire
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 NameMr Brian Arthur Chard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(11 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Enmore Gardens
London
SW14 8RF
Director NameMr Robin Wallace Fell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(11 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address348 Goldhawk Road
London
W6 0XF
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 Address42 Doughty Street
London
WC1N 2LY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth-£2,959
Current Liabilities£2,959

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

16 October 2003Delivered on: 28 October 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from cheval investments midland limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Barclays bank PLC re york row properties limited business premium account, account no. 40609501. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
15 September 2003Delivered on: 20 September 2003
Persons entitled: Barclays 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

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016Application to strike the company off the register (3 pages)
22 March 2016Application to strike the company off the register (3 pages)
9 November 2015Total exemption full accounts made up to 30 June 2015 (4 pages)
9 November 2015Total exemption full accounts made up to 30 June 2015 (4 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 100
(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 100
(5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 August 2014Director's details changed for Mr Clive Ashley Ross on 23 June 2014 (2 pages)
8 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Director's details changed for Mr Clive Ashley Ross on 23 June 2014 (2 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 July 2012Director's details changed for Mr Clive Ashley Ross on 23 June 2012 (2 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
19 July 2012Director's details changed for Mr Clive Ashley Ross on 23 June 2012 (2 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
1 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
21 July 2011Registered office address changed from 6Th Floor 16 Old Bond Street London W1S 4PS on 21 July 2011 (2 pages)
21 July 2011Registered office address changed from 6Th Floor 16 Old Bond Street London W1S 4PS on 21 July 2011 (2 pages)
26 April 2011Termination of appointment of Robin Fell as a director (2 pages)
26 April 2011Termination of appointment of Brian Chard as a director (2 pages)
26 April 2011Termination of appointment of Brian Chard as a director (2 pages)
26 April 2011Termination of appointment of Robin Fell as a director (2 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
5 August 2010Director's details changed for Mr Brian Arthur Chard on 1 June 2010 (2 pages)
5 August 2010Director's details changed for Mr Brian Arthur Chard on 1 June 2010 (2 pages)
5 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Mr Brian Arthur Chard on 1 June 2010 (2 pages)
5 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 July 2009Return made up to 24/06/09; full list of members (4 pages)
22 July 2009Director's change of particulars / brian chard / 01/05/2009 (1 page)
22 July 2009Director's change of particulars / brian chard / 01/05/2009 (1 page)
22 July 2009Director's change of particulars / brian chard / 01/05/2009 (1 page)
22 July 2009Return made up to 24/06/09; full list of members (4 pages)
22 July 2009Director's change of particulars / brian chard / 01/05/2009 (1 page)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 June 2008Return made up to 24/06/08; full list of members (4 pages)
27 June 2008Return made up to 24/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 July 2007Return made up to 24/06/07; no change of members (8 pages)
10 July 2007Return made up to 24/06/07; no change of members (8 pages)
29 March 2007Registered office changed on 29/03/07 from: 6TH floor 16 old bond street london W1X 3DB (1 page)
29 March 2007Registered office changed on 29/03/07 from: 6TH floor 16 old bond street london W1X 3DB (1 page)
16 March 2007Registered office changed on 16/03/07 from: 42 doughty street london WC1N 2LY (1 page)
16 March 2007Registered office changed on 16/03/07 from: 42 doughty street london WC1N 2LY (1 page)
18 September 2006Accounts for a small company made up to 30 June 2006 (5 pages)
18 September 2006Accounts for a small company made up to 30 June 2006 (5 pages)
5 July 2006Return made up to 24/06/06; full list of members (8 pages)
5 July 2006Return made up to 24/06/06; full list of members (8 pages)
30 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
30 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
7 July 2005Return made up to 24/06/05; full list of members (8 pages)
7 July 2005Return made up to 24/06/05; full list of members (8 pages)
20 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
20 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
21 July 2004Return made up to 24/06/04; full list of members (8 pages)
21 July 2004Return made up to 24/06/04; full list of members (8 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
28 October 2003Particulars of mortgage/charge (5 pages)
28 October 2003Particulars of mortgage/charge (5 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
20 September 2003Particulars of mortgage/charge (9 pages)
20 September 2003Particulars of mortgage/charge (9 pages)
16 July 2003Return made up to 24/06/03; full list of members (8 pages)
16 July 2003Return made up to 24/06/03; full list of members (8 pages)
3 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
3 March 2003Total exemption full accounts made up to 30 June 2002 (7 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)
7 February 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
7 February 2002Total exemption full accounts made up to 30 June 2001 (6 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)
13 March 2001Full accounts made up to 30 June 2000 (6 pages)
13 March 2001Full accounts made up to 30 June 2000 (6 pages)
14 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2000Full accounts made up to 30 June 1999 (6 pages)
3 May 2000Full accounts 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)
31 March 1999Full accounts made up to 30 June 1998 (5 pages)
31 March 1999Full accounts made up to 30 June 1998 (5 pages)
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 1998Auditor's resignation (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 1998Registered office changed on 17/03/98 from: 60 welbeck street london W1M 8BH (1 page)
20 February 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
20 February 1998Accounts for a dormant company made up to 30 June 1997 (5 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)
16 January 1997Registered office changed on 16/01/97 from: c/o warner bearman wimpole street london W1M 8BH (1 page)
16 January 1997Registered office changed on 16/01/97 from: c/o warner bearman wimpole street london W1M 8BH (1 page)
2 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
2 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
2 July 1996Return made up to 24/06/96; full list of members (4 pages)
2 July 1996Return made up to 24/06/96; full list of members (4 pages)
24 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
24 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
24 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1995Return made up to 24/06/95; no change of members (4 pages)
3 July 1995Return made up to 24/06/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
24 June 1992Incorporation (15 pages)
24 June 1992Incorporation (15 pages)