YORKMEADOW LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 05534816
Status Active
Incorporation Date 12 August 2005
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Director's details changed for Mr Richard John Livingstone on 1 January 2013; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 34,500,001 . The most likely internet sites of YORKMEADOW LIMITED are www.yorkmeadow.co.uk, and www.yorkmeadow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Yorkmeadow Limited is a Private Limited Company. The company registration number is 05534816. Yorkmeadow Limited has been working since 12 August 2005. The present status of the company is Active. The registered address of Yorkmeadow Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . LUCK, Richard Nigel is a Secretary of the company. LIVINGSTONE, Richard John is a Director of the company. LUCK, Richard Nigel is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KING, Christopher has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LUCK, Richard Nigel
Appointed Date: 09 March 2007

Director
LIVINGSTONE, Richard John
Appointed Date: 21 August 2009
60 years old

Director
LUCK, Richard Nigel
Appointed Date: 09 March 2007
65 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 09 March 2007
Appointed Date: 12 August 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 August 2005
Appointed Date: 12 August 2005

Director
KING, Christopher
Resigned: 21 August 2009
Appointed Date: 09 March 2007
59 years old

Director
TCHENGUIZ, Vincent Aziz
Resigned: 09 March 2007
Appointed Date: 12 August 2005
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 August 2005
Appointed Date: 12 August 2005

YORKMEADOW LIMITED Events

07 Jan 2017
Full accounts made up to 30 September 2016
13 Sep 2016
Director's details changed for Mr Richard John Livingstone on 1 January 2013
22 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 34,500,001

31 Dec 2015
Full accounts made up to 30 September 2015
19 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 34,500,001

...
... and 49 more events
26 Aug 2005
Secretary resigned
26 Aug 2005
Director resigned
26 Aug 2005
Registered office changed on 26/08/05 from: marquess court 69 southampton row london WC1B 4ET
26 Aug 2005
New director appointed
12 Aug 2005
Incorporation

YORKMEADOW LIMITED Charges

27 June 2014
Charge code 0553 4816 0003
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
9 March 2007
Debenture
Delivered: 20 March 2007
Status: Satisfied on 26 July 2014
Persons entitled: Anglo Irish Bank Corporation PLC (The "Security Trustee")
Description: F/H property k/a the harbour club london t/no NG590444,l/h…
18 November 2005
Deed of debenture
Delivered: 28 November 2005
Status: Satisfied on 11 June 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H and l/h land k/a the harbour club watermeadow lane…