York House
London
W1H 7LX
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2018(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 June 2019) |
Role | Chartered Accountant |
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 | 04 May 2018(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 June 2019) |
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 | 06 December 2016(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 June 2019) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 10 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Winnington Road London N2 0TP |
Director Name | Mr Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 10 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Secretary Name | Mr Paul William Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 10 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Director Name | Mr Paul Gerard Murtagh |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 December 2012) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 2446 Belmont Road Washington Dc 20008 United States |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2014) |
Role | Chartered Secretary |
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 | 20 December 2012(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 May 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 May 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 20 December 2012(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(10 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | St James Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 1 Georges Square Bath Street Bristol BS1 6BA |
Secretary Name | St James Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 1 Georges Square Bath Street Bristol BS1 6BA |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 December 2012) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
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 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 March 2005 | Delivered on: 22 March 2005 Satisfied on: 15 January 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
25 March 2019 | Application to strike the company off the register (3 pages) |
10 May 2018 | Appointment of Mr Bruce Michael James as a director on 4 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 4 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 4 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page) |
10 May 2018 | Termination of appointment of Nigel Mark Webb as a director on 4 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Charles John Middleton as a director on 4 May 2018 (2 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
30 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
22 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
22 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (11 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (11 pages) |
29 January 2013 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
29 January 2013 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
29 January 2013 | Termination of appointment of Beach Secretaries Limited as a secretary (1 page) |
29 January 2013 | Termination of appointment of Paul Murtagh as a director (1 page) |
29 January 2013 | Termination of appointment of Beach Secretaries Limited as a secretary (1 page) |
29 January 2013 | Termination of appointment of Paul Murtagh as a director (1 page) |
24 January 2013 | Appointment of Benjamin Toby Grose as a director (2 pages) |
24 January 2013 | Appointment of Benjamin Toby Grose as a director (2 pages) |
23 January 2013 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
23 January 2013 | Appointment of Mr Anthony Braine as a director (2 pages) |
23 January 2013 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
23 January 2013 | Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages) |
23 January 2013 | Appointment of Mr Timothy Andrew Roberts as a director (2 pages) |
23 January 2013 | Appointment of Ndiana Ekpo as a secretary (2 pages) |
23 January 2013 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
23 January 2013 | Appointment of Mr Timothy Andrew Roberts as a director (2 pages) |
23 January 2013 | Appointment of Ndiana Ekpo as a secretary (2 pages) |
23 January 2013 | Appointment of Mr Nigel Mark Webb as a director (2 pages) |
23 January 2013 | Appointment of Mr Nigel Mark Webb as a director (2 pages) |
23 January 2013 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
23 January 2013 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
23 January 2013 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
23 January 2013 | Appointment of Mr Anthony Braine as a director (2 pages) |
23 January 2013 | Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages) |
21 January 2013 | Registered office address changed from 100 Fetter Lane London EC4A 1BN on 21 January 2013 (2 pages) |
21 January 2013 | Registered office address changed from 100 Fetter Lane London EC4A 1BN on 21 January 2013 (2 pages) |
25 May 2012 | Full accounts made up to 31 August 2011 (11 pages) |
25 May 2012 | Full accounts made up to 31 August 2011 (11 pages) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Director's details changed for Paul Gerard Murtagh on 1 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Paul Gerard Murtagh on 1 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Director's details changed for Paul Gerard Murtagh on 1 March 2012 (2 pages) |
24 May 2011 | Full accounts made up to 31 August 2010 (11 pages) |
24 May 2011 | Full accounts made up to 31 August 2010 (11 pages) |
11 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (11 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (11 pages) |
9 April 2010 | Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (11 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (11 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
14 January 2009 | Full accounts made up to 31 August 2007 (11 pages) |
14 January 2009 | Full accounts made up to 31 August 2007 (11 pages) |
10 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Full accounts made up to 31 August 2006 (12 pages) |
30 October 2007 | Full accounts made up to 31 August 2006 (12 pages) |
3 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
4 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
4 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
15 May 2006 | Return made up to 19/03/06; full list of members (6 pages) |
15 May 2006 | Return made up to 19/03/06; full list of members (6 pages) |
12 May 2005 | Return made up to 19/03/05; full list of members
|
12 May 2005 | Return made up to 19/03/05; full list of members
|
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New director appointed (3 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New director appointed (3 pages) |
22 March 2005 | Particulars of mortgage/charge (7 pages) |
22 March 2005 | Particulars of mortgage/charge (7 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 180 brompton road london SW3 1HQ (1 page) |
17 March 2005 | Declaration of assistance for shares acquisition (5 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 180 brompton road london SW3 1HQ (1 page) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
17 March 2005 | Declaration of assistance for shares acquisition (5 pages) |
29 July 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
29 July 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
24 June 2004 | New director appointed (8 pages) |
24 June 2004 | New secretary appointed;new director appointed (13 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 1 georges square bath street bristol avon BS1 6BA (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New secretary appointed;new director appointed (13 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New director appointed (8 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 1 georges square bath street bristol avon BS1 6BA (1 page) |
24 June 2004 | Secretary resigned (1 page) |
19 March 2004 | Incorporation (14 pages) |
19 March 2004 | Incorporation (14 pages) |