About

Registered Number: 05134953
Date of Incorporation: 21/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Flat 19 Colroy Court 127 Bridge Lane, Golders Green, London, NW11 9LL

 

Founded in 2004, Yorkley Ltd has its registered office in London, it has a status of "Active". The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 20 December 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 21 December 2015
AA01 - Change of accounting reference date 03 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 29 May 2015
AD01 - Change of registered office address 10 February 2015
AA01 - Change of accounting reference date 18 December 2014
AA01 - Change of accounting reference date 22 September 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 13 December 2013
AA01 - Change of accounting reference date 24 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 13 December 2012
AA01 - Change of accounting reference date 27 September 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
AA - Annual Accounts 14 March 2007
AA - Annual Accounts 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 02 September 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
363s - Annual Return 10 July 2006
363s - Annual Return 24 November 2005
395 - Particulars of a mortgage or charge 19 August 2005
225 - Change of Accounting Reference Date 03 August 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
395 - Particulars of a mortgage or charge 07 September 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
287 - Change in situation or address of Registered Office 07 June 2004
NEWINC - New incorporation documents 21 May 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge 01 September 2006 Outstanding

N/A

Mortgage deed 18 August 2005 Fully Satisfied

N/A

Legal charge 19 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.