Company NameYoungstown Limited
DirectorNicholas James Bates
Company StatusActive
Company Number07193221
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas James Bates
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(1 week, 6 days after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameSRLV Llp (Corporation)
StatusCurrent
Appointed01 January 2021(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameDavid Bernard Ravden
NationalityBritish
StatusResigned
Appointed31 March 2010(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2012)
RoleCompany Director
Correspondence Address6 Hamilton House 1 Hall Road
London
NW8 9PN
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed24 October 2012(2 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 2013)
Correspondence AddressFifth Floor 89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

154 at £1Nicholas James Bates
100.00%
Ordinary

Financials

Year2014
Net Worth£138,796
Cash£998
Current Liabilities£51,863

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
18 June 2019Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 (1 page)
3 April 2019Change of details for Mr Nicholas James Bates as a person with significant control on 3 April 2019 (2 pages)
3 April 2019Change of details for Mr Nicholas James Bates as a person with significant control on 6 April 2016 (2 pages)
3 April 2019Director's details changed for Mr Nicholas James Bates on 3 April 2019 (2 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
31 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
28 October 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
28 October 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
28 October 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 154
(4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 154
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 154
(4 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 154
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 154
(4 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 154
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
12 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
12 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
12 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
12 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
7 November 2012Termination of appointment of David Ravden as a secretary (1 page)
7 November 2012Appointment of Portland Registrars Limited as a secretary (2 pages)
7 November 2012Appointment of Portland Registrars Limited as a secretary (2 pages)
7 November 2012Termination of appointment of David Ravden as a secretary (1 page)
18 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
20 April 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 April 2011 (1 page)
23 June 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 154.00
(4 pages)
23 June 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 154.00
(4 pages)
23 June 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 154.00
(4 pages)
19 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA England on 19 June 2010 (1 page)
19 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA England on 19 June 2010 (1 page)
21 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 151.00
(4 pages)
21 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 151.00
(4 pages)
20 May 2010Appointment of Nicholas James Bates as a director (3 pages)
20 May 2010Appointment of David Bernard Ravden as a secretary (3 pages)
20 May 2010Appointment of Nicholas James Bates as a director (3 pages)
20 May 2010Appointment of David Bernard Ravden as a secretary (3 pages)
29 March 2010Termination of appointment of Michael Clifford as a director (1 page)
29 March 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 29 March 2010 (1 page)
29 March 2010Termination of appointment of Michael Clifford as a director (1 page)
17 March 2010Incorporation (22 pages)
17 March 2010Incorporation (22 pages)