YORKWAY LIMITED
LONDON

Hellopages » Greater London » Bromley » SE19 2HJ

Company number 03432443
Status Active
Incorporation Date 11 September 1997
Company Type Private Limited Company
Address 1 BELVEDERE ROAD, UPPER NORWOOD, LONDON, SE19 2HJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43999 - Other specialised construction activities n.e.c., 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of YORKWAY LIMITED are www.yorkway.co.uk, and www.yorkway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Battersea Park Rail Station is 5.1 miles; to Bickley Rail Station is 5.5 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkway Limited is a Private Limited Company. The company registration number is 03432443. Yorkway Limited has been working since 11 September 1997. The present status of the company is Active. The registered address of Yorkway Limited is 1 Belvedere Road Upper Norwood London Se19 2hj. . SMITH, Jacqueline is a Secretary of the company. SMITH, Peter Cooper is a Director of the company. Secretary ORMEROD, Jeremy has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director ORMEROD, Jeremy has been resigned. Director TRUSS, Ronald Henry Clement has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SMITH, Jacqueline
Appointed Date: 10 January 2001

Director
SMITH, Peter Cooper
Appointed Date: 01 October 1997
68 years old

Resigned Directors

Secretary
ORMEROD, Jeremy
Resigned: 16 March 2000
Appointed Date: 01 October 1997

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 19 September 1997
Appointed Date: 11 September 1997

Director
ORMEROD, Jeremy
Resigned: 16 June 2000
Appointed Date: 01 October 1997
72 years old

Director
TRUSS, Ronald Henry Clement
Resigned: 16 June 2000
Appointed Date: 31 March 1998
63 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 19 September 1997
Appointed Date: 11 September 1997

Persons With Significant Control

Mr Peter Cooper Smith Bsc Frics
Notified on: 10 September 2016
68 years old
Nature of control: Ownership of shares – 75% or more

YORKWAY LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
30 Sep 2016
Confirmation statement made on 11 September 2016 with updates
28 Oct 2015
Total exemption small company accounts made up to 28 February 2015
08 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 120

25 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 75 more events
25 Sep 1997
Registered office changed on 25/09/97 from: regent house 316 beulah hill london SE19 3HF
25 Sep 1997
Director resigned
25 Sep 1997
Secretary resigned
25 Sep 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Sep 1997
Incorporation

YORKWAY LIMITED Charges

27 May 2009
Legal charge
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 386B selsdon road south croydon t/n SY253129 fixed and…
30 September 2005
Legal charge
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 54 whateley road, east dulwich, london.
5 August 2005
Legal charge
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 386 selsdon road south croydon. By way of fixed charge the…
7 January 2005
Legal charge
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 120B london road bromley. By way of fixed charge the…
7 January 2005
Legal charge
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 120C london road bromley. By way of fixed charge the…
18 June 2004
Legal charge
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 120 london road bromley kent t/no…
26 April 2004
Legal charge
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 st julians farm road london SE27 0JJ. By way of fixed…
26 March 2004
Legal charge
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being 8 stanstead grove london. By way of…
9 March 2004
Legal charge
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being 42 tulse hill london. By way of fixed…
5 February 2004
Legal charge
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being 81 nova road croydon. By way of fixed…
25 April 2003
Legal charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the lord palmerston public house…
22 November 2002
Legal charge
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 hurstbourne road forest hill london SE23 with title…
22 August 2002
Legal charge
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 120 grove lane camberwell london SE5 t/n…
11 January 2002
Legal charge
Delivered: 17 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property at 166 wellfield road, streatham, london, SW16…
12 December 2001
Legal charge
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 henslowe road east dulwich london SE22 0AP. By way of…
23 November 2001
Legal charge
Delivered: 28 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 215 crystal palace road, east dulwich, london, SE22 9EL. By…
12 November 2001
Legal charge
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 dunstans grove london. And the proceeds of sale thereof…
15 June 2001
Legal mortgage
Delivered: 18 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 16 selsdon road london t/n 296761 l/b of lambeth. And…
17 February 2001
Legal mortgage
Delivered: 28 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 16 idmiston road london…
16 September 1999
Legal mortgage
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 172 brownhill road catford london SE6 t/n…
15 January 1999
Legal mortgage
Delivered: 25 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 23 crestway lonson SW15 t/no SGL131063…
10 September 1998
Legal mortgage
Delivered: 16 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 12 sudbourne road L.B. of lambeth t/n-TGL148280.. And…
1 September 1998
Legal mortgage
Delivered: 21 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 9 clenston mews seymour place l/b of city…
19 May 1998
Legal mortgages
Delivered: 26 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 63 helix road london SW2 t/n…
2 April 1998
Legal mortgage
Delivered: 16 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 hill drive london SW16 SY55044. And the…
20 January 1998
Legal mortgage
Delivered: 2 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 78 henshaw street london…
23 December 1997
Legal mortgage
Delivered: 8 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H lower ground floor flat 47 shooters hill road…
2 December 1997
Legal mortgage
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 20 prentis road streatham london SW16 t/n-LN232915.…
2 December 1997
Legal mortgage
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 16 navy st clapham old town london SW4 t/n-SGL57531.…
9 October 1997
Legal mortgage
Delivered: 20 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 191 ivydale road peckham london t/no sgl…
7 October 1997
Mortgage debenture
Delivered: 20 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…