Company NameYork Place Investments Limited
Company StatusActive
Company Number03871766
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 5 months ago)
Previous NameGreyshade Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Gold
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1999(4 weeks after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chalet
Tupwood Lane
Caterham
Surrey
CR3 6ET
Director NameMr Ralph Gold
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1999(4 weeks after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrakey Hill Tilburston Hill Road
South Godstone
Surrey
RH9 8LY
Secretary NameMr Paul David Tearle
StatusCurrent
Appointed01 November 2009(10 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address45 Sundridge Avenue
Bromley
Kent
BR1 2QA
Director NameMr John Edward Boyle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleStatutory Clerk
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameDavid Tearle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2002)
RoleMotor Dealer
Correspondence AddressAugust House Camden Way
Chislehurst
Kent
BR7 5HT
Secretary NameDavid Tearle
NationalityBritish
StatusResigned
Appointed02 December 1999(4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2002)
RoleCompany Director
Correspondence AddressAugust House Camden Way
Chislehurst
Kent
BR7 5HT
Secretary NameBarbara Anita De Havilland
NationalityBritish
StatusResigned
Appointed18 May 2002(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address73 Milford Close
Abbey Wood
London
SE2 0DS
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£1,776,593
Cash£231,726
Current Liabilities£309,751

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 2 weeks from now)

Charges

18 September 2017Delivered on: 19 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as. York place shopping centre. Merrial street. Newcastle-under-lyme. Staffordshire ST5 2AH (land registry title no: SF331569).
Outstanding
18 September 2017Delivered on: 18 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 September 2011Delivered on: 6 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 york place shopping centre high street newcastle under lyme staffordshire t/no SF331569 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 September 2011Delivered on: 7 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
16 September 2011Delivered on: 17 September 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 September 2000Delivered on: 11 October 2000
Satisfied on: 2 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 york place shopping centre newcastle under lyme SF331569. And the proceeds of sale thereof 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
15 September 2000Delivered on: 26 September 2000
Satisfied on: 23 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
3 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
3 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022Accounts for a small company made up to 30 June 2021 (16 pages)
21 July 2022Compulsory strike-off action has been suspended (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
10 May 2022Appointment of Mr John Edward Boyle as a director on 20 April 2022 (2 pages)
23 February 2022Satisfaction of charge 038717660007 in full (1 page)
2 February 2022Accounts for a small company made up to 30 June 2020 (21 pages)
5 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
7 April 2021Accounts for a small company made up to 30 June 2019 (21 pages)
21 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
18 December 2020Change of details for Ghp Holdings Limited as a person with significant control on 17 December 2020 (2 pages)
5 November 2020Register(s) moved to registered office address Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG (1 page)
5 November 2020Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to Gold Group House Godstone Road Whyteleafe CR3 0GG (1 page)
5 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
5 March 2019Accounts for a small company made up to 30 June 2018 (18 pages)
29 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
13 March 2018Accounts for a small company made up to 30 June 2017 (18 pages)
24 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 October 2017Satisfaction of charge 5 in full (2 pages)
9 October 2017Satisfaction of charge 3 in full (1 page)
9 October 2017Satisfaction of charge 5 in full (2 pages)
9 October 2017Satisfaction of charge 3 in full (1 page)
9 October 2017Satisfaction of charge 4 in full (2 pages)
9 October 2017Satisfaction of charge 4 in full (2 pages)
19 September 2017Registration of charge 038717660007, created on 18 September 2017 (7 pages)
19 September 2017Registration of charge 038717660007, created on 18 September 2017 (7 pages)
18 September 2017Registration of charge 038717660006, created on 18 September 2017 (5 pages)
18 September 2017Registration of charge 038717660006, created on 18 September 2017 (5 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (17 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (17 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(6 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(6 pages)
5 November 2015Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB (1 page)
5 November 2015Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB (1 page)
22 June 2015Auditor's resignation (1 page)
22 June 2015Auditor's resignation (1 page)
8 January 2015Accounts for a small company made up to 30 June 2014 (5 pages)
8 January 2015Accounts for a small company made up to 30 June 2014 (5 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(6 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(6 pages)
28 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
28 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(6 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(6 pages)
21 October 2013Director's details changed for Ralph Gold on 1 October 2013 (2 pages)
21 October 2013Director's details changed for Ralph Gold on 1 October 2013 (2 pages)
21 October 2013Director's details changed for Ralph Gold on 1 October 2013 (2 pages)
20 December 2012Accounts for a small company made up to 30 June 2012 (5 pages)
20 December 2012Accounts for a small company made up to 30 June 2012 (5 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
20 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
20 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
8 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
15 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
15 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
1 February 2010Appointment of Mr Paul David Tearle as a secretary (1 page)
1 February 2010Termination of appointment of a secretary (1 page)
1 February 2010Appointment of Mr Paul David Tearle as a secretary (1 page)
1 February 2010Termination of appointment of a secretary (1 page)
18 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
25 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
25 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
6 November 2008Return made up to 25/10/08; full list of members (3 pages)
6 November 2008Return made up to 25/10/08; full list of members (3 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
29 October 2007Return made up to 25/10/07; full list of members (2 pages)
29 October 2007Return made up to 25/10/07; full list of members (2 pages)
9 July 2007Accounts for a small company made up to 30 June 2006 (6 pages)
9 July 2007Accounts for a small company made up to 30 June 2006 (6 pages)
22 November 2006Return made up to 25/10/06; full list of members (2 pages)
22 November 2006Return made up to 25/10/06; full list of members (2 pages)
15 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
15 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 November 2005Return made up to 25/10/05; full list of members (2 pages)
2 November 2005Return made up to 25/10/05; full list of members (2 pages)
29 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
29 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
9 November 2004Return made up to 25/10/04; full list of members (2 pages)
9 November 2004Return made up to 25/10/04; full list of members (2 pages)
16 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
14 November 2003Return made up to 25/10/03; full list of members (5 pages)
14 November 2003Return made up to 25/10/03; full list of members (5 pages)
22 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
22 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
5 November 2002Return made up to 25/10/02; full list of members (7 pages)
5 November 2002Return made up to 25/10/02; full list of members (7 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned;director resigned (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned;director resigned (1 page)
4 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
4 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
7 November 2001Return made up to 25/10/01; full list of members (7 pages)
7 November 2001Return made up to 25/10/01; full list of members (7 pages)
8 October 2001Registered office changed on 08/10/01 from: 58-60 berners street london W1T 3JS (1 page)
8 October 2001Registered office changed on 08/10/01 from: 58-60 berners street, london, W1T 3JS (1 page)
20 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
12 December 2000Return made up to 04/11/00; full list of members (6 pages)
12 December 2000Return made up to 04/11/00; full list of members (6 pages)
12 December 2000Registered office changed on 12/12/00 from: 58/60 berners street, london, W1P 4JS (1 page)
12 December 2000Registered office changed on 12/12/00 from: 58/60 berners street london W1P 4JS (1 page)
25 October 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
25 October 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
11 January 2000Director resigned (1 page)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000New director appointed (3 pages)
11 January 2000New director appointed (3 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New director appointed (3 pages)
11 January 2000New director appointed (3 pages)
11 January 2000Secretary resigned (1 page)
8 December 1999Company name changed greyshade LIMITED\certificate issued on 08/12/99 (2 pages)
8 December 1999Company name changed greyshade LIMITED\certificate issued on 08/12/99 (2 pages)
4 November 1999Incorporation (17 pages)
4 November 1999Incorporation (17 pages)