York House W1 Limited
- Active
- Incorporated on 18 Nov 1993
Reg Address: York House, 45 Seymour Street, London W1H 7LX
Previous Names:
Yenula Properties Limited - 26 Jan 2007
Yenula Properties Limited - 18 Nov 1993
Company Classifications:
41100 - Development of building projects
- Summary The company with name "York House W1 Limited" is a ltd and located in York House, 45 Seymour Street, London W1H 7LX. York House W1 Limited is currently in active status and it was incorporated on 18 Nov 1993 (30 years 9 months 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 28 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in York House W1 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nicola Agnes Dembitz | Director | 31 Oct 2023 | British | Active |
2 | Sven Rudolph | Director | 19 May 2023 | German | Active |
3 | Sven Rudolph | Director | 12 Feb 2021 | German | Resigned 20 Mar 2021 |
4 | Kari Ellen Pitkin | Director | 13 Jan 2021 | American,British | Active |
5 | Hursh Shah | Director | 13 Jan 2021 | British | Active |
6 | David Ian Lockyer | Director | 13 Jan 2021 | British | Active |
7 | Arthur Au | Director | 13 Jan 2021 | German | Resigned 7 Mar 2023 |
8 | Arthur Au | Director | 13 Jan 2021 | German | Active |
9 | Kari Ellen Pitkin | Director | 13 Jan 2021 | British | Resigned 7 Sep 2023 |
10 | Hursh Shah | Director | 13 Jan 2021 | British | Active |
11 | David Ian Lockyer | Director | 13 Jan 2021 | British | Active |
12 | Charles John Middleton | Director | 22 Feb 2016 | British | Resigned 13 Jan 2021 |
13 | Jonathan Charles Mcnuff | Director | 22 Feb 2016 | British | Resigned 13 Jan 2021 |
14 | Paul Stuart Macey | Director | 22 Feb 2016 | British | Resigned 13 Jan 2021 |
15 | Paul Stuart Macey | Director | 22 Feb 2016 | British | Resigned 13 Jan 2021 |
16 | Jonathan Charles Mcnuff | Director | 22 Feb 2016 | British | Resigned 13 Jan 2021 |
17 | BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 30 Apr 2015 | - | Active |
18 | Victoria Margaret Penrice | Secretary | 1 Aug 2014 | - | Resigned 29 Apr 2015 |
19 | Victoria Margaret Penrice | Director | 1 Aug 2014 | British | Resigned 29 Apr 2015 |
20 | Simon Geoffrey Carter | Director | 13 Jul 2012 | British | Resigned 30 Jan 2015 |
21 | Stephen Paul Smith | Director | 13 Jul 2012 | British | Resigned 31 Mar 2013 |
22 | Jean-Marc Vandevivere | Director | 13 Jul 2012 | French | Resigned 31 Jan 2016 |
23 | Benjamin Toby Grose | Director | 13 Jul 2012 | British | Resigned 2 Oct 2014 |
24 | Christopher Michael John Forshaw | Director | 18 Dec 2006 | British | Resigned 5 Apr 2017 |
25 | Anthony Braine | Director | 18 Dec 2006 | - | Resigned 31 Jul 2014 |
26 | Timothy Andrew Roberts | Director | 14 Jul 2006 | British | Resigned 31 Mar 2019 |
27 | Lucinda Margaret Bell | Director | 14 Jul 2006 | British | Resigned 19 Jan 2018 |
28 | Sarah Morrell Barzycki | Director | 14 Jul 2006 | British | Resigned 13 Jan 2021 |
29 | Andrew Marc Jones | Director | 14 Jul 2006 | British | Resigned 6 Nov 2009 |
30 | Nigel Mark Webb | Director | 14 Jul 2006 | British | Resigned 13 Jan 2021 |
31 | Peter Courtenay Clarke | Director | 14 Jul 2006 | British | Resigned 16 Aug 2010 |
32 | Timothy Andrew Roberts | Director | 14 Jul 2006 | British | Resigned 31 Mar 2019 |
33 | Stephen Alan Michael Hester | Director | 7 Jan 2005 | British | Resigned 15 Nov 2008 |
34 | Graham Charles Roberts | Director | 26 Feb 2002 | British | Resigned 30 Jun 2011 |
35 | Stephen Lionel Kalman | Director | 20 Dec 1993 | British | Resigned 16 Jul 1999 |
36 | Anthony Braine | Secretary | 17 Dec 1993 | - | Resigned 31 Jul 2014 |
37 | John Harry Weston Smith | Director | 17 Dec 1993 | British | Resigned 14 Jul 2006 |
38 | Robert Edward Bowden | Director | 17 Dec 1993 | British | Resigned 31 Dec 2007 |
39 | COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 18 Nov 1993 | - | Resigned 17 Dec 1993 |
40 | COMBINED NOMINEES LIMITED | Nominee Director | 18 Nov 1993 | - | Resigned 17 Dec 1993 |
41 | COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 18 Nov 1993 | - | Resigned 17 Dec 1993 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Bl West End Offices 3 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Nov 2020 | - | Active |
2 | Bl Office (Non-City) Holding Company Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Ceased 6 Nov 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for York House W1 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 22 Sep 2023 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 19 May 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 28 Nov 2022 | Download PDF 3 Pages |
4 | Accounts - Full | 11 Oct 2022 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 6 May 2021 | Download PDF |
6 | Resolution | 8 Apr 2021 | Download PDF |
7 | Incorporation - Memorandum Articles | 8 Apr 2021 | Download PDF |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 26 Mar 2021 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 23 Mar 2021 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 24 Feb 2021 | Download PDF 2 Pages |
11 | Incorporation - Memorandum Articles | 27 Jan 2021 | Download PDF 29 Pages |
12 | Resolution | 27 Jan 2021 | Download PDF 3 Pages |
13 | Accounts - Full | 27 Jan 2021 | Download PDF 23 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 13 Jan 2021 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 13 Jan 2021 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 13 Jan 2021 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 13 Jan 2021 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 13 Jan 2021 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 13 Jan 2021 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 13 Jan 2021 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 13 Jan 2021 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 13 Jan 2021 | Download PDF 2 Pages |
23 | Confirmation Statement - No Updates | 24 Dec 2020 | Download PDF 3 Pages |
24 | Persons With Significant Control - Cessation Of A Person With Significant Control | 12 Nov 2020 | Download PDF 1 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 12 Nov 2020 | Download PDF 2 Pages |
26 | Mortgage - Satisfy Charge Full | 4 Nov 2020 | Download PDF 4 Pages |
27 | Confirmation Statement - Updates | 26 Nov 2019 | Download PDF 4 Pages |
28 | Accounts - Full | 25 Oct 2019 | Download PDF 21 Pages |
29 | Officers - Change Person Director Company With Change Date | 4 Jul 2019 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2019 | Download PDF 1 Pages |
31 | Confirmation Statement - Updates | 29 Nov 2018 | Download PDF 4 Pages |
32 | Accounts - Full | 29 Nov 2018 | Download PDF 22 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 30 Jan 2018 | Download PDF 1 Pages |
34 | Confirmation Statement - Updates | 30 Nov 2017 | Download PDF 4 Pages |
35 | Accounts - Full | 28 Nov 2017 | Download PDF 19 Pages |
36 | Officers - Change Person Director Company With Change Date | 25 May 2017 | Download PDF 2 Pages |
37 | Officers - Change Person Director Company With Change Date | 25 May 2017 | Download PDF 2 Pages |
38 | Officers - Change Person Director Company With Change Date | 25 May 2017 | Download PDF 2 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 21 Apr 2017 | Download PDF 1 Pages |
40 | Confirmation Statement - Updates | 2 Dec 2016 | Download PDF 5 Pages |
41 | Accounts - Full | 22 Sep 2016 | Download PDF 19 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 8 Aug 2016 | Download PDF 2 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2016 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2016 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 2 Feb 2016 | Download PDF 1 Pages |
46 | Accounts - Full | 6 Jan 2016 | Download PDF 19 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2015 | Download PDF 9 Pages |
48 | Auditors - Resignation Company | 2 Jul 2015 | Download PDF 1 Pages |
49 | Officers - Appoint Corporate Secretary Company With Name Date | 19 Jun 2015 | Download PDF 2 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 19 May 2015 | Download PDF 1 Pages |
51 | Officers - Termination Secretary Company With Name Termination Date | 19 May 2015 | Download PDF 1 Pages |
52 | Officers - Termination Director Company With Name Termination Date | 9 Feb 2015 | Download PDF 1 Pages |
53 | Accounts - Full | 7 Jan 2015 | Download PDF 21 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Dec 2014 | Download PDF 11 Pages |
55 | Officers - Change Person Director Company With Change Date | 24 Oct 2014 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 8 Oct 2014 | Download PDF 1 Pages |
57 | Officers - Appoint Person Director Company With Name Date | 8 Aug 2014 | Download PDF 2 Pages |
58 | Officers - Appoint Person Secretary Company With Name Date | 6 Aug 2014 | Download PDF 2 Pages |
59 | Officers - Termination Secretary Company With Name Termination Date | 5 Aug 2014 | Download PDF 1 Pages |
60 | Officers - Termination Director Company With Name Termination Date | 4 Aug 2014 | Download PDF 1 Pages |
61 | Accounts - Full | 27 Dec 2013 | Download PDF 17 Pages |
62 | Officers - Change Person Director Company With Change Date | 3 Dec 2013 | Download PDF 2 Pages |
63 | Officers - Change Person Director Company With Change Date | 25 Nov 2013 | Download PDF 2 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Nov 2013 | Download PDF 12 Pages |
65 | Officers - Termination Director Company With Name | 11 Jun 2013 | Download PDF 1 Pages |
66 | Accounts - Full | 20 Dec 2012 | Download PDF 17 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2012 | Download PDF 13 Pages |
68 | Officers - Appoint Person Director Company With Name | 10 Oct 2012 | Download PDF 2 Pages |
69 | Officers - Appoint Person Director Company With Name | 10 Sep 2012 | Download PDF 2 Pages |
70 | Officers - Appoint Person Director Company With Name | 1 Aug 2012 | Download PDF 2 Pages |
71 | Officers - Appoint Person Director Company With Name | 24 Jul 2012 | Download PDF 2 Pages |
72 | Accounts - Full | 19 Dec 2011 | Download PDF 17 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Nov 2011 | Download PDF 9 Pages |
74 | Officers - Termination Director Company With Name | 30 Jun 2011 | Download PDF 1 Pages |
75 | Accounts - Full | 4 Jan 2011 | Download PDF 17 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Dec 2010 | Download PDF 10 Pages |
77 | Mortgage - Legacy | 26 Oct 2010 | Download PDF 3 Pages |
78 | Mortgage - Legacy | 23 Oct 2010 | Download PDF 5 Pages |
79 | Officers - Termination Director Company With Name | 10 Sep 2010 | Download PDF 1 Pages |
80 | Officers - Change Person Director Company With Change Date | 11 Aug 2010 | Download PDF 2 Pages |
81 | Accounts - Full | 15 Jan 2010 | Download PDF 19 Pages |
82 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Dec 2009 | Download PDF 8 Pages |
83 | Officers - Termination Director Company With Name | 11 Nov 2009 | Download PDF 1 Pages |
84 | Accounts - Full | 31 Jan 2009 | Download PDF 19 Pages |
85 | Annual Return - Legacy | 24 Dec 2008 | Download PDF 6 Pages |
86 | Officers - Legacy | 1 Dec 2008 | Download PDF 1 Pages |
87 | Accounts - Full | 29 Apr 2008 | Download PDF 19 Pages |
88 | Accounts - Legacy | 1 Feb 2008 | Download PDF 1 Pages |
89 | Officers - Legacy | 9 Jan 2008 | Download PDF 1 Pages |
90 | Officers - Legacy | 17 Dec 2007 | Download PDF 1 Pages |
91 | Address - Legacy | 14 Dec 2007 | Download PDF 1 Pages |
92 | Annual Return - Legacy | 14 Dec 2007 | Download PDF 4 Pages |
93 | Officers - Legacy | 29 Nov 2007 | Download PDF 1 Pages |
94 | Mortgage - Legacy | 25 Oct 2007 | Download PDF 7 Pages |
95 | Officers - Legacy | 15 May 2007 | Download PDF 1 Pages |
96 | Address - Legacy | 5 Mar 2007 | Download PDF 1 Pages |
97 | Officers - Legacy | 5 Feb 2007 | Download PDF 1 Pages |
98 | Accounts - Full | 26 Jan 2007 | Download PDF 19 Pages |
99 | Change Of Name - Certificate Company | 26 Jan 2007 | Download PDF 2 Pages |
100 | Officers - Legacy | 22 Jan 2007 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.