About

Registered Number: 05370688
Date of Incorporation: 21/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 6 Waller Road, New Cross, London, SE14 5LA

 

York Grove Se15 Ltd was registered on 21 February 2005 and has its registered office in London. The companies directors are listed as Mcanallen, Maeve, Perkins, James Andrew, Barry, Jillian, Bermingham, Kate, Jenkins, Karen, Taggart, Craig in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKINS, James Andrew 17 September 2007 - 1
BARRY, Jillian 21 February 2005 17 September 2007 1
BERMINGHAM, Kate 21 February 2005 19 April 2007 1
JENKINS, Karen 21 February 2005 17 September 2007 1
TAGGART, Craig 21 February 2005 15 September 2007 1
Secretary Name Appointed Resigned Total Appointments
MCANALLEN, Maeve 21 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 22 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2010
CH01 - Change of particulars for director 20 February 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 31 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 23 March 2006
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.