93 YORK WAY LIMITED

Register to unlock more data on OkredoRegister

93 YORK WAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05575154

Incorporation date

27/09/2005

Size

Dormant

Contacts

Registered address

Registered address

25 Okehampton Road, London NW10 3EECopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2005)
dot icon06/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon17/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon27/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon05/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon05/11/2023
Appointment of Ms Angela Marie Vaughn as a director on 2023-11-05
dot icon08/10/2023
Termination of appointment of Beth Louise Parkin as a director on 2023-10-08
dot icon08/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon21/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon31/03/2023
Appointment of Ms Jessica Helen Saxton Bueno De Mesquita as a director on 2023-03-31
dot icon29/09/2022
Register inspection address has been changed from 157 Fifth Avenue London W10 4DT England to 25 Okehampton Road Okehampton Road London NW10 3EE
dot icon28/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon21/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon28/09/2021
Secretary's details changed for Mr Samuel Abraham Bueno De Mesquita on 2021-09-23
dot icon28/09/2021
Director's details changed for Mr Samuel Abraham Bueno De Mesquita on 2021-09-23
dot icon28/09/2021
Registered office address changed from 157 Fifth Avenue London W10 4DT England to 25 Okehampton Road London NW10 3EE on 2021-09-28
dot icon14/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon26/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon04/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon17/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon22/04/2019
Appointment of Ms Beth Louise Parkin as a director on 2019-04-22
dot icon22/04/2019
Termination of appointment of Oliver Thomas Eaton as a director on 2019-04-22
dot icon22/04/2019
Termination of appointment of Andrew James Mclaren Lloyd as a director on 2019-04-22
dot icon29/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon08/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon29/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon26/08/2016
Registered office address changed from 93C York Way London N7 9QF to 157 Fifth Avenue London W10 4DT on 2016-08-26
dot icon07/08/2016
Accounts for a dormant company made up to 2015-09-30
dot icon22/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon22/10/2015
Register(s) moved to registered inspection location 157 Fifth Avenue London W10 4DT
dot icon22/10/2015
Register inspection address has been changed to 157 Fifth Avenue London W10 4DT
dot icon13/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon07/12/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon26/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon06/10/2013
Termination of appointment of Alexandra Fry as a director
dot icon06/10/2013
Appointment of Mr Oliver Thomas Eaton as a director
dot icon06/10/2013
Appointment of Mr Andrew James Mclaren Lloyd as a director
dot icon30/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon05/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon17/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon07/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon06/10/2010
Director's details changed for Alexandra Fry on 2010-09-25
dot icon06/10/2010
Director's details changed for Mr Samuel Abraham Bueno De Mesquita on 2010-09-25
dot icon06/10/2010
Director's details changed for Mr Vincent Walsh on 2010-09-25
dot icon15/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon27/09/2009
Return made up to 25/09/09; full list of members
dot icon22/09/2009
Secretary appointed mr samuel abraham bueno de mesquita
dot icon22/09/2009
Registered office changed on 22/09/2009 from c/o oasis sobell centre hornsey road london N7 7NY
dot icon22/09/2009
Director appointed mr samuel abraham bueno de mesquita
dot icon22/09/2009
Appointment terminated director olivier leost
dot icon22/09/2009
Appointment terminated secretary olivier leost
dot icon28/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon23/10/2008
Return made up to 25/09/08; full list of members
dot icon23/10/2008
Director appointed mr vincent walsh
dot icon23/10/2008
Appointment terminated director john hope falkner
dot icon07/08/2008
Accounts for a dormant company made up to 2007-09-30
dot icon22/11/2007
Return made up to 27/09/07; full list of members
dot icon22/11/2007
New secretary appointed
dot icon22/11/2007
Director's particulars changed
dot icon21/11/2007
Registered office changed on 21/11/07 from: 93A york way london N7 9QF
dot icon20/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Secretary resigned
dot icon24/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon07/11/2006
Return made up to 27/09/06; full list of members
dot icon07/11/2006
Director's particulars changed
dot icon06/11/2006
Director resigned
dot icon06/11/2006
Secretary resigned
dot icon24/01/2006
New director appointed
dot icon16/12/2005
Secretary resigned
dot icon16/12/2005
New secretary appointed
dot icon16/12/2005
Director resigned
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon27/09/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Vincent
Director
01/02/2008 - Present
2
Bueno De Mesquita, Samuel Abraham
Director
30/07/2009 - Present
-
Bueno De Mesquita, Jessica Helen Saxton
Director
31/03/2023 - Present
-
Parkin, Beth Louise, Dr
Director
22/04/2019 - 08/10/2023
1
Vaughn, Angela Marie
Director
05/11/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 93 YORK WAY LIMITED

93 YORK WAY LIMITED is an(a) Active company incorporated on 27/09/2005 with the registered office located at 25 Okehampton Road, London NW10 3EE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 93 YORK WAY LIMITED?

toggle

93 YORK WAY LIMITED is currently Active. It was registered on 27/09/2005 .

Where is 93 YORK WAY LIMITED located?

toggle

93 YORK WAY LIMITED is registered at 25 Okehampton Road, London NW10 3EE.

What does 93 YORK WAY LIMITED do?

toggle

93 YORK WAY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 93 YORK WAY LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-25 with no updates.