London
EC3A 5AR
Director Name | Mr Matthew John Parker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 February 2024) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bury House Bury Street London EC3A 5AR |
Director Name | Phillip Neil Burke |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | 14 Vicarage Meadow Mirfield West Yorkshire WF14 9JL |
Director Name | Jeffrey Nicholas Cohen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2001) |
Role | Secretary And Director |
Correspondence Address | 47 Wike Ridge Avenue Leeds West Yorkshire LS17 9NN |
Secretary Name | Jeffrey Nicholas Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2001) |
Role | Secretary And Director |
Correspondence Address | 47 Wike Ridge Avenue Leeds West Yorkshire LS17 9NN |
Director Name | Miss Rachel Rowling |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(5 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 23 June 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR |
Secretary Name | Mr Phillip Neil Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(5 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 23 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR |
Director Name | Mr Phillip Neil Burke |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(6 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 23 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | ytl.uk.com |
---|
Registered Address | Bury House Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
125 at £1 | Steven Kirby 98.43% Ordinary B |
---|---|
1 at £1 | Mr Phillip Neil Burke 0.79% Ordinary A |
1 at £1 | Rachel Rowling 0.79% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £18,665 |
Cash | £103,335 |
Current Liabilities | £269,075 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
17 February 2023 | Delivered on: 20 February 2023 Persons entitled: Glas Trust Corporation Limited (As Security Agent on Behalf of the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land and floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
23 December 2022 | Delivered on: 23 December 2022 Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed of accession and charge"). For more details please refer to the deed of accession and charge. Outstanding |
27 March 2014 | Delivered on: 3 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 11 appleton court calder park wakefield part title number wyk 824085. Outstanding |
21 May 2001 | Delivered on: 23 May 2001 Persons entitled: Lloyds Tsb 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 |
28 January 2021 | Total exemption full accounts made up to 31 August 2020 (14 pages) |
---|---|
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
5 April 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
25 May 2017 | Change of share class name or designation (2 pages) |
25 May 2017 | Change of share class name or designation (2 pages) |
17 May 2017 | Confirmation statement made on 4 March 2017 with updates (8 pages) |
17 May 2017 | Confirmation statement made on 4 March 2017 with updates (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
7 May 2016 | Change of share class name or designation (2 pages) |
7 May 2016 | Change of share class name or designation (2 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 24 November 2015
|
4 May 2016 | Statement of capital following an allotment of shares on 24 November 2015
|
4 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 July 2015 | Registered office address changed from Jeal & Co Sovereign House 51 High Street Wetherby West Yorkshire LS22 6LR to 11 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from Jeal & Co Sovereign House 51 High Street Wetherby West Yorkshire LS22 6LR to 11 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 29 July 2015 (1 page) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
3 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 April 2014 | Registration of charge 031596930002 (42 pages) |
3 April 2014 | Registration of charge 031596930002 (42 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Director's details changed for Mr Phillip Neil Burke on 1 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Phillip Neil Burke on 1 January 2013 (2 pages) |
28 February 2013 | Secretary's details changed for Mr Phillip Neil Burke on 1 January 2013 (1 page) |
28 February 2013 | Director's details changed for Mr Phillip Neil Burke on 1 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Ms Rachel Rowling on 1 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Ms Rachel Rowling on 1 January 2013 (2 pages) |
28 February 2013 | Secretary's details changed for Mr Phillip Neil Burke on 1 January 2013 (1 page) |
28 February 2013 | Secretary's details changed for Mr Phillip Neil Burke on 1 January 2013 (1 page) |
28 February 2013 | Director's details changed for Ms Rachel Rowling on 1 January 2013 (2 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Rachel Rowling on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Rachel Rowling on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Phillip Neil Burke on 1 October 2009 (1 page) |
10 February 2010 | Director's details changed for Mr Phillip Neil Burke on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Phillip Neil Burke on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Phillip Neil Burke on 1 October 2009 (1 page) |
10 February 2010 | Secretary's details changed for Phillip Neil Burke on 1 October 2009 (1 page) |
10 February 2010 | Director's details changed for Mr Phillip Neil Burke on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Rachel Rowling on 1 October 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 April 2007 | Return made up to 15/02/07; full list of members (8 pages) |
17 April 2007 | Return made up to 15/02/07; full list of members (8 pages) |
16 February 2007 | Return made up to 15/02/06; full list of members
|
16 February 2007 | Return made up to 15/02/06; full list of members
|
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 March 2005 | Return made up to 15/02/05; full list of members
|
10 March 2005 | Return made up to 15/02/05; full list of members
|
18 March 2004 | Return made up to 15/02/04; full list of members (8 pages) |
18 March 2004 | Return made up to 15/02/04; full list of members (8 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 October 2003 | Ad 31/03/03--------- £ si 25@1=25 £ ic 102/127 (2 pages) |
21 October 2003 | Ad 31/03/03--------- £ si 25@1=25 £ ic 102/127 (2 pages) |
30 April 2003 | Return made up to 11/02/03; full list of members (7 pages) |
30 April 2003 | Return made up to 11/02/03; full list of members (7 pages) |
15 April 2003 | Ad 31/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 April 2003 | Ad 31/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Resolutions
|
17 December 2002 | Resolutions
|
17 December 2002 | Nc inc already adjusted 31/03/02 (1 page) |
17 December 2002 | Resolutions
|
17 December 2002 | Nc inc already adjusted 31/03/02 (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: unit 23 brooklands court tunstall road leeds west yorkshire LS11 5HL (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: unit 23 brooklands court tunstall road leeds west yorkshire LS11 5HL (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
26 February 2002 | Accounting reference date extended from 28/02/02 to 31/08/02 (1 page) |
26 February 2002 | Accounting reference date extended from 28/02/02 to 31/08/02 (1 page) |
14 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
27 December 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
27 December 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
17 December 2001 | Return made up to 15/02/01; full list of members (6 pages) |
17 December 2001 | Return made up to 15/02/01; full list of members (6 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: network house 34 regent street leeds west yorkshire LS2 7QN (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: network house 34 regent street leeds west yorkshire LS2 7QN (1 page) |
23 May 2001 | Particulars of mortgage/charge (7 pages) |
23 May 2001 | Particulars of mortgage/charge (7 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
9 November 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
9 November 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 4 sheepscar way leeds west yorkshire LS7 3JB (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 4 sheepscar way leeds west yorkshire LS7 3JB (1 page) |
23 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
12 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
19 April 1999 | Return made up to 15/02/99; no change of members
|
19 April 1999 | Return made up to 15/02/99; no change of members
|
31 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
31 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
19 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
19 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: mg house 3 sheepscar way leeds west yorkshire LS7 3JB (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: mg house 3 sheepscar way leeds west yorkshire LS7 3JB (1 page) |
14 April 1997 | Full accounts made up to 28 February 1997 (1 page) |
14 April 1997 | Full accounts made up to 28 February 1997 (1 page) |
2 April 1997 | Return made up to 15/02/97; full list of members (6 pages) |
2 April 1997 | Return made up to 15/02/97; full list of members (6 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: regency house 90/92 otley road headingley west yorkshire L56 4BA (1 page) |
20 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: regency house 90/92 otley road headingley west yorkshire L56 4BA (1 page) |
22 August 1996 | Location of register of directors' interests (1 page) |
22 August 1996 | Location of register of directors' interests (1 page) |
22 August 1996 | Ad 10/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 August 1996 | Ad 10/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 August 1996 | Location of register of members (1 page) |
22 August 1996 | Location of register of members (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 12 york place leeds LS1 2DS (1 page) |
16 April 1996 | New director appointed (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 12 york place leeds LS1 2DS (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | New secretary appointed;new director appointed (1 page) |
16 April 1996 | New director appointed (1 page) |
16 April 1996 | New secretary appointed;new director appointed (1 page) |
15 February 1996 | Incorporation (12 pages) |
15 February 1996 | Incorporation (12 pages) |