York House
London
W1H 7LX
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2016(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 March 2020) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2018(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 March 2020) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2016(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 March 2020) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Harold Raymond Mould |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Hasker Street London SW3 2LQ |
Director Name | Humphrey James Montgomery Price |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Deaks Deaks Lane Cuckfield West Sussex RH17 5JA |
Secretary Name | Mr Philip John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runwick Hill Runwick Lane Farnham Surrey GU10 5EE |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Valentine Tristram Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Smith Terrace London SW3 4DL |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Great Oak House Essendon Place, Essendon Hatfield Hertfordshire AL9 6GZ |
Director Name | Mr Philip John Martin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(5 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 March 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | pillarproperty.com |
---|
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Pillar Auchinlea LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,679,689 |
Cash | £36,023 |
Current Liabilities | £2,675 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 27 March |
30 March 2004 | Delivered on: 15 April 2004 Persons entitled: Eurohypo Ag, London Branch Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in and to the shares and new rights. See the mortgage charge document for full details. Outstanding |
---|---|
19 March 2004 | Delivered on: 31 March 2004 Persons entitled: Eurohypo Ag London Branch, Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2019 | Application to strike the company off the register (3 pages) |
12 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
12 November 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages) |
12 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages) |
12 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
19 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
8 February 2019 | Satisfaction of charge 2 in full (4 pages) |
8 February 2019 | Satisfaction of charge 1 in full (4 pages) |
14 May 2018 | Second filing for the termination of Benjamin Toby Grose as a director (5 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
16 April 2018 | Termination of appointment of Benjamin Toby Grose as a director on 10 April 2018
|
11 April 2018 | Appointment of Mr Bruce Michael James as a director on 10 April 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
2 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
11 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
11 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
1 December 2016 | Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page) |
1 December 2016 | Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page) |
29 November 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages) |
29 November 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages) |
29 November 2016 | Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page) |
2 August 2016 | Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages) |
21 July 2016 | Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages) |
21 July 2016 | Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
2 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (199 pages) |
2 November 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages) |
2 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (199 pages) |
2 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
2 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
2 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
2 November 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages) |
2 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
19 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
19 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
3 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
3 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages) |
3 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
3 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages) |
3 March 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
3 March 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (16 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (16 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (16 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
26 July 2012 | Appointment of Andrew David Smith as a director (2 pages) |
26 July 2012 | Appointment of Andrew David Smith as a director (2 pages) |
28 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (15 pages) |
28 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (15 pages) |
28 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (15 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
19 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
15 January 2010 | Termination of appointment of Valentine Beresford as a director (1 page) |
15 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
15 January 2010 | Termination of appointment of Valentine Beresford as a director (1 page) |
15 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
14 January 2010 | Appointment of Benjamin Toby Grose as a director (2 pages) |
14 January 2010 | Appointment of Mr Philip John Martin as a director (2 pages) |
14 January 2010 | Appointment of Mr Philip John Martin as a director (2 pages) |
14 January 2010 | Appointment of Benjamin Toby Grose as a director (2 pages) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
12 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
4 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
8 February 2007 | Full accounts made up to 27 March 2006 (19 pages) |
8 February 2007 | Full accounts made up to 27 March 2006 (19 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | Auditor's resignation (1 page) |
18 April 2006 | Auditor's resignation (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
1 March 2006 | Location of register of members (1 page) |
1 March 2006 | Location of register of members (1 page) |
1 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
8 February 2006 | Full accounts made up to 27 March 2005 (8 pages) |
8 February 2006 | Full accounts made up to 27 March 2005 (8 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
11 March 2005 | Return made up to 05/02/05; full list of members
|
11 March 2005 | Return made up to 05/02/05; full list of members
|
21 February 2005 | Ad 11/03/04-11/03/04 £ si 1@1=1 £ ic 1/2 (1 page) |
21 February 2005 | Ad 11/03/04-11/03/04 £ si 1@1=1 £ ic 1/2 (1 page) |
3 February 2005 | Full accounts made up to 27 March 2004 (8 pages) |
3 February 2005 | Full accounts made up to 27 March 2004 (8 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
28 May 2004 | Accounting reference date extended from 15/03/04 to 27/03/04 (1 page) |
28 May 2004 | Accounting reference date extended from 15/03/04 to 27/03/04 (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: lansdowne house berkeley square london W1J 6HQ (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: lansdowne house berkeley square london W1J 6HQ (1 page) |
15 April 2004 | Particulars of mortgage/charge (17 pages) |
15 April 2004 | Particulars of mortgage/charge (17 pages) |
14 April 2004 | New director appointed (3 pages) |
14 April 2004 | New director appointed (3 pages) |
8 April 2004 | Accounting reference date extended from 15/03/05 to 31/03/05 (1 page) |
8 April 2004 | Accounting reference date extended from 15/03/05 to 31/03/05 (1 page) |
31 March 2004 | Particulars of mortgage/charge (13 pages) |
31 March 2004 | Particulars of mortgage/charge (13 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
19 March 2004 | Accounting reference date shortened from 28/02/05 to 15/03/04 (1 page) |
19 March 2004 | Accounting reference date shortened from 28/02/05 to 15/03/04 (1 page) |
17 March 2004 | New director appointed (6 pages) |
17 March 2004 | New director appointed (6 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (5 pages) |
17 March 2004 | New director appointed (5 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 120 east road london N1 6AA (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 120 east road london N1 6AA (1 page) |
5 February 2004 | Incorporation (17 pages) |
5 February 2004 | Incorporation (17 pages) |