Company NameGeorge Yard Investments Limited
DirectorRichard Johnston
Company StatusLiquidation
Company Number04929116
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)
Previous NameStaple Hall Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Richard Johnston
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Patrick Roy Holcroft
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameDavid Martin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 The Lea
Wokingham
Berkshire
RG40 4YB
Secretary NameStephen Mark Grant
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr Jonathan James Turnbull
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(4 years, 8 months after company formation)
Appointment Duration8 years (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr Marshall Godfrey King
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Secretary NameMrs Pauline McQuillan
StatusResigned
Appointed12 December 2012(9 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 April 2013)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Secretary NameMr Nicholas James Moss
StatusResigned
Appointed11 April 2013(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 May 2014)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr Nicholas James Moss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Secretary NameMr John Davies
StatusResigned
Appointed01 May 2014(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr James Fergus Donohoe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMrs Morna Leather
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8BF
Director NameMs Katherine Anne Cross
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2023)
RoleDeputy Cfo
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£26,319
Cash£66,888
Current Liabilities£454,874

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return17 October 2022 (1 year, 6 months ago)
Next Return Due31 October 2023 (overdue)

Charges

21 December 2022Delivered on: 3 January 2023
Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited Acn 608 945 008

Classification: A registered charge
Outstanding

Filing History

30 November 2023Termination of appointment of Katherine Anne Cross as a director on 30 November 2023 (1 page)
28 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-06
(1 page)
28 April 2023Appointment of a voluntary liquidator (4 pages)
28 April 2023Declaration of solvency (6 pages)
14 April 2023All of the property or undertaking has been released from charge 049291160001 (1 page)
3 January 2023Registration of charge 049291160001, created on 21 December 2022 (32 pages)
25 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 November 2022Memorandum and Articles of Association (11 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
13 May 2022Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
9 February 2022Full accounts made up to 31 December 2020 (19 pages)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (21 pages)
19 November 2020Registered office address changed from 30 st Mary Axe London EC3A 8BF United Kingdom to 71 Fenchurch Street London EC3M 4BS on 19 November 2020 (1 page)
6 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
6 July 2020Appointment of Katherine Anne Cross as a director on 30 June 2020 (2 pages)
6 July 2020Termination of appointment of Morna Leather as a director on 30 June 2020 (1 page)
16 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
15 July 2019Change of details for Rfib Holdings Limited as a person with significant control on 15 July 2019 (2 pages)
15 July 2019Registered office address changed from 20 Gracechurch Street London EC3V 0AF to 30 st Mary Axe London EC3A 8BF on 15 July 2019 (1 page)
12 July 2019Full accounts made up to 31 December 2018 (16 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
28 June 2018Termination of appointment of James Fergus Donohoe as a director on 13 June 2018 (1 page)
28 June 2018Appointment of Mrs Morna Leather as a director on 28 June 2018 (2 pages)
8 June 2018Full accounts made up to 31 December 2017 (17 pages)
8 January 2018Second filing of Confirmation Statement dated 04/10/2016 (7 pages)
8 January 2018Second filing of Confirmation Statement dated 04/10/2016 (7 pages)
13 October 2017Director's details changed for Mr James Fergus Donohoe on 26 September 2017 (2 pages)
13 October 2017Director's details changed for Mr James Fergus Donohoe on 26 September 2017 (2 pages)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (2 pages)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
19 October 2016Confirmation statement made on 4 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 08/01/2018
(10 pages)
19 October 2016Termination of appointment of Nicholas James Moss as a director on 6 October 2016 (1 page)
19 October 2016Confirmation statement made on 4 October 2016 with updates (9 pages)
19 October 2016Termination of appointment of Nicholas James Moss as a director on 6 October 2016 (1 page)
19 October 2016Confirmation statement made on 4 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 08/01/2018
(10 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 October 2016Termination of appointment of John Davies as a secretary on 30 September 2016 (1 page)
6 October 2016Termination of appointment of John Davies as a secretary on 30 September 2016 (1 page)
29 September 2016Appointment of Mr James Fergus Donohoe as a director on 28 September 2016 (2 pages)
29 September 2016Appointment of Mr James Fergus Donohoe as a director on 28 September 2016 (2 pages)
13 September 2016Memorandum and Articles of Association (10 pages)
13 September 2016Memorandum and Articles of Association (10 pages)
6 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-24
(2 pages)
6 September 2016Change of name notice (2 pages)
6 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-24
(2 pages)
6 September 2016Change of name notice (2 pages)
21 July 2016Termination of appointment of Jonathan James Turnbull as a director on 7 July 2016 (1 page)
21 July 2016Termination of appointment of Jonathan James Turnbull as a director on 7 July 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
17 December 2014Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
12 May 2014Appointment of Mr John Davies as a secretary (2 pages)
12 May 2014Termination of appointment of Nicholas Moss as a secretary (1 page)
12 May 2014Appointment of Mr John Davies as a secretary (2 pages)
12 May 2014Termination of appointment of Nicholas Moss as a secretary (1 page)
8 January 2014Termination of appointment of Patrick Holcroft as a director (1 page)
8 January 2014Termination of appointment of Patrick Holcroft as a director (1 page)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
30 October 2013Appointment of Mr Nicholas James Moss as a director (2 pages)
30 October 2013Appointment of Mr Nicholas James Moss as a director (2 pages)
6 September 2013Director's details changed for Jonathan James Turnbull on 21 June 2013 (2 pages)
6 September 2013Director's details changed for Jonathan James Turnbull on 21 June 2013 (2 pages)
28 June 2013Termination of appointment of Pauline Mcquillan as a secretary (1 page)
28 June 2013Termination of appointment of Pauline Mcquillan as a secretary (1 page)
28 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
28 June 2013Appointment of Mr Nicholas James Moss as a secretary (1 page)
28 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
28 June 2013Appointment of Mr Nicholas James Moss as a secretary (1 page)
15 March 2013Full accounts made up to 30 June 2012 (15 pages)
15 March 2013Full accounts made up to 30 June 2012 (15 pages)
7 February 2013Termination of appointment of Stephen Grant as a secretary (1 page)
7 February 2013Appointment of Mrs Pauline Mcquillan as a secretary (1 page)
7 February 2013Termination of appointment of Stephen Grant as a secretary (1 page)
7 February 2013Appointment of Mrs Pauline Mcquillan as a secretary (1 page)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
27 February 2012Full accounts made up to 30 June 2011 (13 pages)
27 February 2012Full accounts made up to 30 June 2011 (13 pages)
29 November 2011Termination of appointment of Marshall King as a director (1 page)
29 November 2011Termination of appointment of Marshall King as a director (1 page)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
1 February 2011Full accounts made up to 30 June 2010 (13 pages)
1 February 2011Full accounts made up to 30 June 2010 (13 pages)
20 October 2010Director's details changed for Patrick Roy Holcroft on 10 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Marshall Godfrey King on 10 October 2010 (2 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
20 October 2010Secretary's details changed for Stephen Mark Grant on 10 October 2010 (1 page)
20 October 2010Director's details changed for Mr Marshall Godfrey King on 10 October 2010 (2 pages)
20 October 2010Director's details changed for Jonathan James Turnbull on 10 October 2010 (2 pages)
20 October 2010Secretary's details changed for Stephen Mark Grant on 10 October 2010 (1 page)
20 October 2010Director's details changed for Richard Johnston on 10 October 2010 (2 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Patrick Roy Holcroft on 10 October 2010 (2 pages)
20 October 2010Director's details changed for Jonathan James Turnbull on 10 October 2010 (2 pages)
20 October 2010Director's details changed for Richard Johnston on 10 October 2010 (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (12 pages)
6 April 2010Full accounts made up to 30 June 2009 (12 pages)
2 November 2009Director's details changed for Jonathan James Turnbull on 30 October 2009 (2 pages)
2 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Patrick Roy Holcroft on 30 October 2009 (2 pages)
2 November 2009Director's details changed for Richard Johnston on 30 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Marshall Godfrey King on 30 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Marshall Godfrey King on 30 October 2009 (2 pages)
2 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Jonathan James Turnbull on 30 October 2009 (2 pages)
2 November 2009Director's details changed for Patrick Roy Holcroft on 30 October 2009 (2 pages)
2 November 2009Director's details changed for Richard Johnston on 30 October 2009 (2 pages)
15 September 2009Director appointed marshall godfrey king (1 page)
15 September 2009Director appointed marshall godfrey king (1 page)
15 September 2009Registered office changed on 15/09/2009 from c/o rfib group LIMITED staple hall, stone house court 87-90 houndsditch london EC3A 7NP (1 page)
15 September 2009Registered office changed on 15/09/2009 from c/o rfib group LIMITED staple hall, stone house court 87-90 houndsditch london EC3A 7NP (1 page)
10 August 2009Full accounts made up to 30 June 2008 (12 pages)
10 August 2009Full accounts made up to 30 June 2008 (12 pages)
7 July 2009Secretary's change of particulars / stephen grant / 01/07/2009 (1 page)
7 July 2009Secretary's change of particulars / stephen grant / 01/07/2009 (1 page)
13 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 alignment with parent or subsidiary (1 page)
13 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 alignment with parent or subsidiary (1 page)
10 October 2008Return made up to 10/10/08; full list of members (4 pages)
10 October 2008Return made up to 10/10/08; full list of members (4 pages)
7 October 2008Director's change of particulars / patrick holcroft / 03/10/2008 (1 page)
7 October 2008Director's change of particulars / patrick holcroft / 03/10/2008 (1 page)
1 July 2008Appointment terminated director david martin (1 page)
1 July 2008Director appointed jonathan james turnbull (2 pages)
1 July 2008Appointment terminated director david martin (1 page)
1 July 2008Director appointed jonathan james turnbull (2 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 October 2007Return made up to 10/10/07; full list of members (2 pages)
12 October 2007Return made up to 10/10/07; full list of members (2 pages)
12 October 2006Return made up to 10/10/06; full list of members (2 pages)
12 October 2006Return made up to 10/10/06; full list of members (2 pages)
21 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 November 2005Return made up to 10/10/05; full list of members (3 pages)
10 November 2005Registered office changed on 10/11/05 from: staple hall, stone house court 87-90 houndsditch london EC3A 7NP (1 page)
10 November 2005Return made up to 10/10/05; full list of members (3 pages)
10 November 2005Registered office changed on 10/11/05 from: staple hall, stone house court 87-90 houndsditch london EC3A 7NP (1 page)
28 July 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 July 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
22 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 October 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
10 October 2003Incorporation (17 pages)
10 October 2003Incorporation (17 pages)