Company NameYork Street Maintenance Limited
DirectorsHelen Claire Plummer and Michael Peter Szasz
Company StatusActive
Company Number03045148
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHelen Claire Plummer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1995(4 weeks after company formation)
Appointment Duration28 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Lullington Garth
London
N12 7LU
Director NameMichael Peter Szasz
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(3 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address53 Lullington Garth
London
N12 7LU
Secretary NameMr Mervyn Bloch
StatusCurrent
Appointed01 January 2018(22 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address53 Lullington Garth
London
N12 7LU
Director NameMr Howard Neil Kenton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address18 York Street
London
W1H 1FA
Director NameCyril Chody
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address53 Lullington Garth
London
N12 7LU
Secretary NameMr Gerald Gleek
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Colman Court
Rosedale Close
Stanmore
Middlesex
HA7 3QF
Secretary NameMr Richard Ashley Hickie
NationalityBritish
StatusResigned
Appointed30 January 2002(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Secretary NameMichael Sears
NationalityBritish
StatusResigned
Appointed01 November 2006(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Devonshire Mews South
London
W1G 6QS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameAblesafe Limited (Corporation)
StatusResigned
Appointed18 September 2008(13 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 November 2017)
Correspondence Address2 Old Court Mews 311a Chase Road
London
N14 6JS

Location

Registered Address53 Lullington Garth
London
N12 7LU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£20
Cash£39,533
Current Liabilities£62,763

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (0 days from now)

Filing History

29 December 2020Micro company accounts made up to 30 December 2019 (3 pages)
24 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 30 December 2018 (2 pages)
24 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
18 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
14 April 2018Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to 53 Lullington Garth London N12 7LU on 14 April 2018 (1 page)
7 January 2018Total exemption small company accounts made up to 30 December 2016 (3 pages)
7 January 2018Appointment of Mr Mervyn Bloch as a secretary on 1 January 2018 (2 pages)
7 January 2018Appointment of Mr Mervyn Bloch as a secretary on 1 January 2018 (2 pages)
7 January 2018Total exemption small company accounts made up to 30 December 2016 (3 pages)
12 December 2017Termination of appointment of Ablesafe Limited as a secretary on 21 November 2017 (1 page)
12 December 2017Termination of appointment of Ablesafe Limited as a secretary on 21 November 2017 (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
24 December 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
24 December 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
22 September 2016Previous accounting period extended from 24 December 2015 to 31 December 2015 (1 page)
22 September 2016Previous accounting period extended from 24 December 2015 to 31 December 2015 (1 page)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 20
(6 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 20
(6 pages)
23 September 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
22 April 2015Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 20
(6 pages)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 20
(6 pages)
22 April 2015Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page)
22 April 2015Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page)
17 July 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
3 July 2014Registered office address changed from 95 Station Road Hampton Middx TW12 2BD on 3 July 2014 (1 page)
3 July 2014Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page)
3 July 2014Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page)
3 July 2014Registered office address changed from 95 Station Road Hampton Middx TW12 2BD on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 95 Station Road Hampton Middx TW12 2BD on 3 July 2014 (1 page)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20
(6 pages)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20
(6 pages)
24 September 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 24 December 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 24 December 2010 (5 pages)
4 May 2011Director's details changed for Michael Peter Szasz on 11 May 2010 (2 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
4 May 2011Director's details changed for Helen Claire Plummer on 11 May 2010 (2 pages)
4 May 2011Director's details changed for Helen Claire Plummer on 11 May 2010 (2 pages)
4 May 2011Director's details changed for Cyril Chody on 11 May 2010 (2 pages)
4 May 2011Director's details changed for Cyril Chody on 11 May 2010 (2 pages)
4 May 2011Director's details changed for Michael Peter Szasz on 11 May 2010 (2 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 24 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 24 December 2009 (5 pages)
15 April 2010Director's details changed for Cyril Chody on 11 April 2010 (2 pages)
15 April 2010Secretary's details changed for Ablesafe Limited on 11 April 2010 (1 page)
15 April 2010Director's details changed for Michael Peter Szasz on 11 April 2010 (2 pages)
15 April 2010Director's details changed for Cyril Chody on 11 April 2010 (2 pages)
15 April 2010Director's details changed for Michael Peter Szasz on 11 April 2010 (2 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (12 pages)
15 April 2010Secretary's details changed for Ablesafe Limited on 11 April 2010 (1 page)
15 April 2010Director's details changed for Helen Claire Plummer on 11 April 2010 (2 pages)
15 April 2010Director's details changed for Helen Claire Plummer on 11 April 2010 (2 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (12 pages)
12 November 2009Total exemption small company accounts made up to 24 December 2008 (4 pages)
12 November 2009Total exemption small company accounts made up to 24 December 2008 (4 pages)
1 May 2009Return made up to 12/04/09; full list of members (11 pages)
1 May 2009Return made up to 12/04/09; full list of members (11 pages)
29 January 2009Total exemption small company accounts made up to 24 December 2007 (5 pages)
29 January 2009Total exemption small company accounts made up to 24 December 2007 (5 pages)
10 December 2008Appointment terminated secretary michael sears (1 page)
10 December 2008Appointment terminated secretary michael sears (1 page)
4 November 2008Accounting reference date shortened from 30/04/2008 to 24/12/2007 (1 page)
4 November 2008Accounting reference date shortened from 30/04/2008 to 24/12/2007 (1 page)
22 September 2008Registered office changed on 22/09/2008 from flat 1 10 york street london W1U 6PN (1 page)
22 September 2008Appointment terminate, secretary jenifer christine robinson logged form (1 page)
22 September 2008Secretary appointed ablesafe LIMITED (2 pages)
22 September 2008Secretary appointed ablesafe LIMITED (2 pages)
22 September 2008Registered office changed on 22/09/2008 from flat 1 10 york street london W1U 6PN (1 page)
22 September 2008Appointment terminate, secretary jenifer christine robinson logged form (1 page)
9 July 2008Return made up to 12/04/08; no change of members (7 pages)
9 July 2008Return made up to 12/04/08; no change of members (7 pages)
8 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
8 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
10 May 2007Return made up to 12/04/07; full list of members (7 pages)
10 May 2007Return made up to 12/04/07; full list of members (7 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
30 November 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
30 November 2006New secretary appointed (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
3 May 2006Return made up to 12/04/06; full list of members
  • 363(287) ‐ Registered office changed on 03/05/06
(6 pages)
3 May 2006Return made up to 12/04/06; full list of members
  • 363(287) ‐ Registered office changed on 03/05/06
(6 pages)
14 October 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
14 October 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
6 July 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
6 July 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
4 July 2005Return made up to 12/04/05; full list of members (6 pages)
4 July 2005Return made up to 12/04/05; full list of members (6 pages)
21 May 2004Return made up to 12/04/04; full list of members (6 pages)
21 May 2004Return made up to 12/04/04; full list of members (6 pages)
3 September 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
3 September 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
7 August 2003Return made up to 12/04/03; full list of members (6 pages)
7 August 2003Return made up to 12/04/03; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
29 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 May 2002Return made up to 12/04/02; full list of members (6 pages)
17 May 2002Return made up to 12/04/02; full list of members (6 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Registered office changed on 19/02/02 from: 1 duchess street london W1N 4AU (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Registered office changed on 19/02/02 from: 1 duchess street london W1N 4AU (1 page)
30 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
11 May 2001Return made up to 12/04/01; no change of members (7 pages)
11 May 2001Return made up to 12/04/01; no change of members (7 pages)
31 October 2000Full accounts made up to 30 April 2000 (7 pages)
31 October 2000Full accounts made up to 30 April 2000 (7 pages)
26 June 2000Return made up to 12/04/00; full list of members (8 pages)
26 June 2000Return made up to 12/04/00; full list of members (8 pages)
21 September 1999Full accounts made up to 30 April 1999 (7 pages)
21 September 1999Full accounts made up to 30 April 1999 (7 pages)
18 May 1999Return made up to 12/04/99; change of members (5 pages)
18 May 1999Return made up to 12/04/99; change of members (5 pages)
23 February 1999Full accounts made up to 30 April 1998 (7 pages)
23 February 1999Full accounts made up to 30 April 1998 (7 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
6 May 1998Return made up to 12/04/98; no change of members (4 pages)
6 May 1998Return made up to 12/04/98; no change of members (4 pages)
17 February 1998Full accounts made up to 30 April 1997 (7 pages)
17 February 1998Full accounts made up to 30 April 1997 (7 pages)
14 May 1997Return made up to 12/04/97; full list of members (5 pages)
14 May 1997Return made up to 12/04/97; full list of members (5 pages)
2 May 1997Full accounts made up to 30 April 1996 (6 pages)
2 May 1997Full accounts made up to 30 April 1996 (6 pages)
13 September 1996Return made up to 12/04/96; full list of members (7 pages)
13 September 1996Return made up to 12/04/96; full list of members (7 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
23 April 1995Director resigned;new director appointed (2 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)
23 April 1995Director resigned;new director appointed (2 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Incorporation (26 pages)
12 April 1995Incorporation (26 pages)