Background WavePink WaveYellow Wave

YORKLEY LTD (05134953)

YORKLEY LTD (05134953) is an active UK company. incorporated on 21 May 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. YORKLEY LTD has been registered for 21 years. Current directors include BERGER, Michael Jack.

Company Number
05134953
Status
active
Type
ltd
Incorporated
21 May 2004
Age
21 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERGER, Michael Jack
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKLEY LTD

YORKLEY LTD is an active company incorporated on 21 May 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. YORKLEY LTD was registered 21 years ago.(SIC: 41100, 68209)

Status

active

Active since 21 years ago

Company No

05134953

LTD Company

Age

21 Years

Incorporated 21 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Flat 19 Colroy Court 127 Bridge Lane Golders Green London NW11 9LL
From: 10 February 2015To: 20 February 2025
5 North End Road London NW11 7RJ
From: 21 May 2004To: 10 February 2015
Timeline

2 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
May 04
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BERGER, Michael Jack

Active
349 Regents Park Road, LondonN3 1DH
Born February 1946
Director
Appointed 22 May 2004

BERRY, Ghanshyam Priya

Resigned
Pymmes Gardens North, LondonN9 9NU
Secretary
Appointed 14 Jun 2005
Resigned 20 Jan 2009

LISAUSKAITE, Jurate

Resigned
Flat 5, LondonSW5 0QE
Secretary
Appointed 09 Aug 2004
Resigned 14 Jun 2005

TESLER, Morris Wolfie

Resigned
32 Green Walk, LondonNW4 2AJ
Secretary
Appointed 22 May 2004
Resigned 09 Aug 2004

TIIGAH, Mary Biikook

Resigned
26 Laneside, EdgwareHA8 9PJ
Secretary
Appointed 18 Aug 2006
Resigned 19 Aug 2006

TIIGAH, Mary Biikook

Resigned
26 Laneside, EdgwareHA8 9PJ
Secretary
Appointed 11 Apr 2005
Resigned 14 Jun 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 May 2004
Resigned 07 Jun 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 May 2004
Resigned 07 Jun 2004

Persons with significant control

1

Mr Michael Jack Berger

Active
349 Regents Park Road, LondonN3 1DH
Born February 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
11 February 2025
REC2REC2
Liquidation Receiver Cease To Act Receiver
11 February 2025
RM02RM02
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
8 October 2024
REC2REC2
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 May 2024
REC2REC2
Liquidation Receiver Appointment Of Receiver
1 May 2024
RM01RM01
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Liquidation Receiver Appointment Of Receiver
29 March 2023
RM01RM01
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
7 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
14 March 2007
288cChange of Particulars
Legacy
19 September 2006
403aParticulars of Charge Subject to s859A
Legacy
19 September 2006
403aParticulars of Charge Subject to s859A
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
225Change of Accounting Reference Date
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
7 September 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
287Change of Registered Office
Incorporation Company
21 May 2004
NEWINCIncorporation