York House
London
W1H 7LX
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2022(16 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 03 January 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(10 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 January 2023) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(2 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2018) |
Role | Chartered Surveyor |
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 | 14 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
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 | 14 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 8 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 | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
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 | 13 July 2012(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (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 Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 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 | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Victoria Margaret Penrice |
---|---|
Status | Resigned |
Appointed | 01 August 2014(9 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 2022) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages) |
---|---|
5 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (231 pages) |
5 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
5 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
30 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
17 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
2 May 2018 | Appointment of Mr Charles John Middleton as a director on 26 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page) |
2 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 (1 page) |
2 May 2018 | Appointment of Mr Bruce Michael James as a director on 26 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page) |
17 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
29 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
16 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
11 May 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 11 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
11 May 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr Nigel Mark Webb on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr Nigel Mark Webb on 11 May 2017 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 April 2016 | Annual return made up to 13 April 2016 no member list (6 pages) |
14 April 2016 | Annual return made up to 13 April 2016 no member list (6 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
20 May 2015 | Termination of appointment of a director (1 page) |
20 May 2015 | Termination of appointment of a director (1 page) |
20 May 2015 | Termination of appointment of a director (1 page) |
20 May 2015 | Termination of appointment of a director (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
23 April 2015 | Annual return made up to 13 April 2015 no member list (7 pages) |
23 April 2015 | Annual return made up to 13 April 2015 no member list (7 pages) |
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) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 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) |
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) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of a director (1 page) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
5 August 2014 | Termination of appointment of a director (1 page) |
6 May 2014 | Annual return made up to 13 April 2014 no member list (9 pages) |
6 May 2014 | Annual return made up to 13 April 2014 no member list (9 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
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) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
10 May 2013 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
10 May 2013 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
7 May 2013 | Annual return made up to 13 April 2013 (21 pages) |
7 May 2013 | Annual return made up to 13 April 2013 (21 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
30 April 2012 | Annual return made up to 13 April 2012 (17 pages) |
30 April 2012 | Annual return made up to 13 April 2012 (17 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 May 2011 | Annual return made up to 13 April 2011 no member list (6 pages) |
17 May 2011 | Annual return made up to 13 April 2011 no member list (6 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
18 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
5 May 2010 | Annual return made up to 13 April 2010 no member list (5 pages) |
5 May 2010 | Annual return made up to 13 April 2010 no member list (5 pages) |
21 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
21 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
23 June 2009 | Annual return made up to 13/04/09 (4 pages) |
23 June 2009 | Annual return made up to 13/04/09 (4 pages) |
3 November 2008 | Annual return made up to 01/10/08 (4 pages) |
3 November 2008 | Annual return made up to 01/10/08 (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Location of register of members (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
12 June 2007 | Annual return made up to 13/04/07 (7 pages) |
12 June 2007 | Annual return made up to 13/04/07 (7 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) |
2 April 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
10 November 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
10 November 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
26 September 2006 | New director appointed (12 pages) |
26 September 2006 | New director appointed (12 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
18 April 2006 | Annual return made up to 13/04/06 (2 pages) |
18 April 2006 | Annual return made up to 13/04/06 (2 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 June 2005 | New director appointed (17 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
30 June 2005 | New director appointed (18 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (18 pages) |
30 June 2005 | New director appointed (17 pages) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
13 April 2005 | Incorporation (19 pages) |
13 April 2005 | Incorporation (19 pages) |