Company Name21 York Road Ltd
DirectorsSandeep Singh Sahni and Tom James Colleran Shepheard
Company StatusActive
Company Number08566129
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sandeep Singh Sahni
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102a Singnal
Lyon Road
Harrow
HA1 2AG
Director NameMr Tom James Colleran Shepheard
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(4 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 21 York Road
London
W3 6TS
Director NameMs Anastasia Stephens
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102a Singnal House
Lyon Road
Harrow
HA1 2AG

Location

Registered Address79 College Road
Harrow
Middlesex
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Sandeep Sahni
50.00%
Ordinary
25 at £1Anastasia Stephens
25.00%
Ordinary
25 at £1Ms Rowan Annabell Dellal
25.00%
Ordinary

Financials

Year2014
Net Worth-£650

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
22 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
25 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
21 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
26 June 2018Termination of appointment of Anastasia Stephens as a director on 5 July 2017 (1 page)
26 June 2018Appointment of Mr Tom James Colleran Shepheard as a director on 5 July 2017 (2 pages)
26 June 2018Notification of Tom James Colleran Shepheard as a person with significant control on 5 July 2017 (2 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
14 July 2016Registered office address changed from C/O Sandeep Sahni 102a Lyon Road Harrow Middlesex HA1 2AG England to C/O Sandeep Sahni 79 College Road Harrow Middlesex HA1 1BD on 14 July 2016 (1 page)
14 July 2016Registered office address changed from C/O Sandeep Sahni 102a Lyon Road Harrow Middlesex HA1 2AG England to C/O Sandeep Sahni 79 College Road Harrow Middlesex HA1 1BD on 14 July 2016 (1 page)
12 July 2016Registered office address changed from 102a Signal House Lyon Road Harrow, London HA1 2AG to C/O Sandeep Sahni 102a Lyon Road Harrow Middlesex HA1 2AG on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 102a Signal House Lyon Road Harrow, London HA1 2AG to C/O Sandeep Sahni 102a Lyon Road Harrow Middlesex HA1 2AG on 12 July 2016 (1 page)
24 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
28 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
28 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Statement of capital following an allotment of shares on 13 June 2013
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Statement of capital following an allotment of shares on 13 June 2013
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
12 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(25 pages)
12 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(25 pages)