Company Name89/93 York Street Freehold Limited
Company StatusActive
Company Number08561301
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mohamed Faizeen Zavahir
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address87 York Street
London
W1H 4QB
Director NameMs Caroline Anne Keppel-Palmer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(3 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87 York Street
London
W1H 4QB
Director NameMr Philip Adams
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(11 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months
RoleBarrister
Country of ResidenceAustralia
Correspondence Address87 York Street
London
W1H 4QB
Secretary NameMohamed Faizeen Zavahir
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGalla House 695 High Road
North Finchley
London
N12 0BT

Location

Registered Address87 York Street
London
W1H 4QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

30 at £1Mohamed Faizeen & Arusha Hameed Zavahir
25.00%
Ordinary
15 at £1Carl Donald Watson
12.50%
Ordinary
15 at £1Caroline Anne Keppel-palmer
12.50%
Ordinary
15 at £1Elizabeth Milan & John Philip Crofts
12.50%
Ordinary
15 at £1Maryam Zarenia
12.50%
Ordinary
15 at £1Paul Charie
12.50%
Ordinary
15 at £1Philip John & Shauna Anne Adams
12.50%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

19 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
7 December 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
1 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 December 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
15 August 2022Appointment of Miss Angie Wright as a secretary on 2 August 2022 (2 pages)
26 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
17 December 2021Confirmation statement made on 16 November 2021 with updates (4 pages)
28 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 September 2019Notification of a person with significant control statement (2 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
9 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 August 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 120
(6 pages)
5 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 120
(6 pages)
20 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 120
(5 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 120
(5 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 120
(5 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 July 2014Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT to 87 York Street London W1H 4QB on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT to 87 York Street London W1H 4QB on 21 July 2014 (1 page)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 120
(5 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 120
(5 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 120
(5 pages)
15 June 2014Termination of appointment of Mohamed Zavahir as a secretary (1 page)
15 June 2014Appointment of Mr Philip Adams as a director (2 pages)
15 June 2014Termination of appointment of Mohamed Zavahir as a secretary (1 page)
15 June 2014Appointment of Mr Philip Adams as a director (2 pages)
12 June 2014Registered office address changed from Maxwell Winward Llp 20 Farringdon Road London EC3M 3HE on 12 June 2014 (1 page)
12 June 2014Registered office address changed from Maxwell Winward Llp 20 Farringdon Road London EC3M 3HE on 12 June 2014 (1 page)
10 October 2013Appointment of Caroline Anne Keppel-Palmer as a director (3 pages)
10 October 2013Appointment of Caroline Anne Keppel-Palmer as a director (3 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)