About

Registered Number: 04373660
Date of Incorporation: 14/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7JT

 

Having been setup in 2002, Yorse No. 1 Ltd are based in London, it's status is listed as "Active". We do not know the number of employees at the business. Yorse No. 1 Ltd has one director listed as Walters, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTERS, Andrew 20 May 2002 11 December 2006 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 18 December 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 05 June 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 23 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 02 September 2016
RESOLUTIONS - N/A 05 April 2016
MA - Memorandum and Articles 05 April 2016
CERTNM - Change of name certificate 25 March 2016
AR01 - Annual Return 18 February 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
RESOLUTIONS - N/A 15 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2015
SH19 - Statement of capital 15 December 2015
CAP-SS - N/A 15 December 2015
AA - Annual Accounts 25 September 2015
CH01 - Change of particulars for director 17 July 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 09 September 2014
MISC - Miscellaneous document 10 June 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 15 February 2013
TM01 - Termination of appointment of director 28 January 2013
TM01 - Termination of appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 15 February 2010
RESOLUTIONS - N/A 25 November 2009
CC04 - Statement of companies objects 25 November 2009
AA - Annual Accounts 24 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
RESOLUTIONS - N/A 10 August 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 18 February 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 23 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
287 - Change in situation or address of Registered Office 25 March 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
RESOLUTIONS - N/A 28 January 2008
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
363a - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
RESOLUTIONS - N/A 25 October 2006
RESOLUTIONS - N/A 25 October 2006
RESOLUTIONS - N/A 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
123 - Notice of increase in nominal capital 25 October 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 06 September 2004
225 - Change of Accounting Reference Date 16 August 2004
363s - Annual Return 18 February 2004
288a - Notice of appointment of directors or secretaries 19 October 2003
AA - Annual Accounts 31 August 2003
363s - Annual Return 14 March 2003
CERTNM - Change of name certificate 01 August 2002
RESOLUTIONS - N/A 06 June 2002
RESOLUTIONS - N/A 06 June 2002
RESOLUTIONS - N/A 06 June 2002
RESOLUTIONS - N/A 06 June 2002
123 - Notice of increase in nominal capital 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
225 - Change of Accounting Reference Date 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
287 - Change in situation or address of Registered Office 06 June 2002
395 - Particulars of a mortgage or charge 01 June 2002
395 - Particulars of a mortgage or charge 01 June 2002
395 - Particulars of a mortgage or charge 01 June 2002
RESOLUTIONS - N/A 30 May 2002
NEWINC - New incorporation documents 14 February 2002

Mortgages & Charges

Description Date Status Charge by
Share pledge 21 May 2002 Fully Satisfied

N/A

Insurance assignment 21 May 2002 Fully Satisfied

N/A

Debenture 21 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.