Background WavePink WaveYellow Wave

YORK STREET HOLDINGS LTD (11521026)

YORK STREET HOLDINGS LTD (11521026) is an active UK company. incorporated on 16 August 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. YORK STREET HOLDINGS LTD has been registered for 7 years. Current directors include STEPHEN, Lauren Marie.

Company Number
11521026
Status
active
Type
ltd
Incorporated
16 August 2018
Age
7 years
Address
59-60 Grosvenor Street, London, W1K 3HZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STEPHEN, Lauren Marie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK STREET HOLDINGS LTD

YORK STREET HOLDINGS LTD is an active company incorporated on 16 August 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. YORK STREET HOLDINGS LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11521026

LTD Company

Age

7 Years

Incorporated 16 August 2018

Size

N/A

Accounts

ARD: 30/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 19 September 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 19 December 2024
Period: 1 January 2023 - 30 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 15 August 2023 (2 years ago)
Submitted on 22 August 2023 (2 years ago)

Next Due

Due by 29 August 2024
For period ending 15 August 2024
Contact
Address

59-60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England
From: 14 December 2020To: 11 April 2022
1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England
From: 10 August 2020To: 14 December 2020
10 Queen Street Place London EC4R 1AG United Kingdom
From: 16 August 2018To: 10 August 2020
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Sept 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Feb 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STEPHEN, Lauren Marie

Active
Grosvenor Street, LondonW1K 3HZ
Born May 1989
Director
Appointed 02 Aug 2024

DRUMMOND, Martin Joel

Resigned
Grosvenor Street, LondonW1K 3HZ
Born December 1980
Director
Appointed 01 Dec 2018
Resigned 01 Feb 2023

STEPHEN, Mark James

Resigned
LondonW1K 3HZ
Born July 1980
Director
Appointed 16 Aug 2018
Resigned 02 Aug 2024

Persons with significant control

1

Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2018
Fundings
Financials
Latest Activities

Filing History

34

Dissolved Compulsory Strike Off Suspended
11 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 June 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Incorporation Company
16 August 2018
NEWINCIncorporation