London
EC4A 1DR
Director Name | Mr Andrew Bryan Mackenzie |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Norwich Street London EC4A 1DR |
Secretary Name | Mr Jonathan Lee Midgley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2006(same day as company formation) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 5 Norwich Street London EC4A 1DR |
Director Name | Mr Thomas John Faulkner |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 5 Norwich Street London EC4A 1DR |
Director Name | Ms Lorna Sarah Julie Hobbs |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Trade Mark Attorney |
Country of Residence | England |
Correspondence Address | 5 Norwich Street London EC4A 1DR |
Director Name | Mr Ian Harold Coates |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 February 2010) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 20 Mandeville Road Hertford Hertfordshire SG13 8JG |
Director Name | Ms Catherine Ayers |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2017) |
Role | Trade Mark Attorney |
Country of Residence | England |
Correspondence Address | 45 Grosvenor Road St Albans Herts AL1 3AW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | scott-york.com |
---|
Registered Address | 5 Norwich Street London EC4A 1DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Tessa Alterman 90.91% Redeemable Preference |
---|---|
2.6k at £1 | Andrew Mackenzie 2.36% Ordinary |
2.6k at £1 | Jonathan Midgley 2.36% Ordinary |
2.4k at £1 | Katrina Midgley 2.18% Ordinary |
2.4k at £1 | Marion Mackenzie 2.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,943 |
Cash | £3,365 |
Current Liabilities | £508,144 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (5 months from now) |
19 July 2019 | Delivered on: 6 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 September 2013 | Delivered on: 11 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 October 2006 | Delivered on: 30 October 2006 Satisfied on: 2 October 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
4 September 2023 | Termination of appointment of Jonathan Lee Midgley as a director on 31 August 2023 (1 page) |
---|---|
4 September 2023 | Termination of appointment of Jonathan Lee Midgley as a secretary on 31 August 2023 (1 page) |
18 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
8 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
24 October 2022 | Director's details changed for Ms Lorna Sarah Julie Hobbs on 24 October 2022 (2 pages) |
24 October 2022 | Director's details changed for Mr Andrew Bryan Mackenzie on 15 October 2022 (2 pages) |
21 October 2022 | Director's details changed for Mr Thomas John Faulkner on 21 October 2022 (2 pages) |
18 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
11 April 2022 | Change of details for Cleveland Scott York Llp as a person with significant control on 1 March 2022 (2 pages) |
23 February 2022 | Registered office address changed from 10 Fetter Lane London EC4A 1BR England to 5 Norwich Street London EC4A 1DR on 23 February 2022 (1 page) |
3 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
17 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
2 March 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (7 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
6 August 2019 | Registration of charge 059078720003, created on 19 July 2019 (57 pages) |
2 August 2019 | Satisfaction of charge 059078720002 in full (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 November 2017 | Notification of Cleveland Scott York Llp as a person with significant control on 1 April 2017 (1 page) |
2 November 2017 | Notification of Cleveland Scott York Llp as a person with significant control on 1 April 2017 (1 page) |
12 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
12 September 2017 | Cessation of Jonathan Lee Midgley as a person with significant control on 1 April 2017 (1 page) |
12 September 2017 | Cessation of Jonathan Lee Midgley as a person with significant control on 1 April 2017 (1 page) |
12 September 2017 | Cessation of Jonathan Lee Midgley as a person with significant control on 1 April 2017 (1 page) |
12 September 2017 | Cessation of Jonathan Lee Midgley as a person with significant control on 1 April 2017 (1 page) |
12 September 2017 | Cessation of Andrew Bryan Mackenzie as a person with significant control on 1 April 2017 (1 page) |
12 September 2017 | Cessation of Andrew Bryan Mackenzie as a person with significant control on 1 April 2017 (1 page) |
7 June 2017 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
7 June 2017 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 April 2017 | Cancellation of shares. Statement of capital on 24 March 2017
|
3 April 2017 | Cancellation of shares. Statement of capital on 24 March 2017
|
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
1 April 2017 | Termination of appointment of Catherine Ayers as a director on 31 March 2017 (1 page) |
1 April 2017 | Registered office address changed from 45 Grosvenor Road St Albans Herts AL1 3AW to 10 Fetter Lane London EC4A 1BR on 1 April 2017 (1 page) |
1 April 2017 | Registered office address changed from 45 Grosvenor Road St Albans Herts AL1 3AW to 10 Fetter Lane London EC4A 1BR on 1 April 2017 (1 page) |
1 April 2017 | Appointment of Mr Thomas John Faulkner as a director on 1 April 2017 (2 pages) |
1 April 2017 | Appointment of Ms Lorna Sarah Julie Hobbs as a director on 1 April 2017 (2 pages) |
1 April 2017 | Appointment of Ms Lorna Sarah Julie Hobbs as a director on 1 April 2017 (2 pages) |
1 April 2017 | Termination of appointment of Catherine Ayers as a director on 31 March 2017 (1 page) |
1 April 2017 | Appointment of Mr Thomas John Faulkner as a director on 1 April 2017 (2 pages) |
24 March 2017 | Statement of capital on 24 March 2017
|
24 March 2017 | Resolutions
|
24 March 2017 | Solvency Statement dated 22/03/17 (1 page) |
24 March 2017 | Statement by Directors (2 pages) |
24 March 2017 | Statement of capital on 24 March 2017
|
24 March 2017 | Statement by Directors (2 pages) |
24 March 2017 | Resolutions
|
24 March 2017 | Solvency Statement dated 22/03/17 (1 page) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
9 October 2013 | Change of share class name or designation (2 pages) |
9 October 2013 | Change of share class name or designation (2 pages) |
2 October 2013 | Satisfaction of charge 1 in full (1 page) |
2 October 2013 | Satisfaction of charge 1 in full (1 page) |
12 September 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
11 September 2013 | Registration of charge 059078720002 (26 pages) |
11 September 2013 | Registration of charge 059078720002 (26 pages) |
31 July 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
31 July 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
15 February 2013 | Appointment of Ms Catherine Ayers as a director (2 pages) |
15 February 2013 | Appointment of Ms Catherine Ayers as a director (2 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
6 June 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
16 May 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
17 May 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
17 May 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
23 February 2010 | Termination of appointment of Ian Coates as a director (1 page) |
23 February 2010 | Termination of appointment of Ian Coates as a director (1 page) |
19 January 2010 | Director's details changed for Mr Jonathan Midgley on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Andrew Bryan Mackenzie on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Jonathan Midgley on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Andrew Bryan Mackenzie on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Jonathan Midgley on 19 January 2010 (1 page) |
19 January 2010 | Secretary's details changed for Mr Jonathan Midgley on 19 January 2010 (1 page) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
18 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
8 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
8 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
8 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
16 April 2008 | Director and secretary's change of particulars / jonathan midgley / 01/10/2007 (2 pages) |
16 April 2008 | Director and secretary's change of particulars / jonathan midgley / 01/10/2007 (2 pages) |
16 April 2008 | Director and secretary's change of particulars / jonathan midgley / 01/10/2007 (2 pages) |
16 April 2008 | Director and secretary's change of particulars / jonathan midgley / 01/10/2007 (2 pages) |
27 September 2007 | Accounting reference date extended from 31/08/07 to 31/10/07 (1 page) |
27 September 2007 | Accounting reference date extended from 31/08/07 to 31/10/07 (1 page) |
20 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
30 October 2006 | Ad 22/10/06-22/10/06 £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
30 October 2006 | Particulars of mortgage/charge (4 pages) |
30 October 2006 | Particulars of mortgage/charge (4 pages) |
30 October 2006 | Ad 22/10/06-22/10/06 £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: 105 st peter's street, st albans herts london AL1 3EJ (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 105 st peter's street, st albans herts london AL1 3EJ (1 page) |
6 September 2006 | Ad 16/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2006 | Resolutions
|
6 September 2006 | Ad 16/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New secretary appointed;new director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New secretary appointed;new director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Incorporation (20 pages) |
16 August 2006 | Incorporation (20 pages) |