UKBizDB.co.uk

CITY YMCA, LONDON

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City Ymca, London. The company was founded 28 years ago and was given the registration number 03169665. The firm's registered office is in LONDON. You can find them at 167 Whitecross Street, , London, . This company's SIC code is 55202 - Youth hostels.

Company Information

Name:CITY YMCA, LONDON
Company Number:03169665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55202 - Youth hostels

Office Address & Contact

Registered Address:167 Whitecross Street, London, England, EC1Y 8JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landaid House, 10 Errol Street, London, England, EC1Y 8SE

Secretary13 May 2022Active
Landaid House, 10 Errol Street, London, England, EC1Y 8SE

Director14 September 2023Active
Landaid House, 10 Errol Street, London, England, EC1Y 8SE

Director11 May 2023Active
Landaid House, 10 Errol Street, London, England, EC1Y 8SE

Director17 January 2018Active
Landaid House, 10 Errol Street, London, England, EC1Y 8SE

Director17 January 2018Active
Landaid House, 10 Errol Street, London, England, EC1Y 8SE

Director06 December 2023Active
Landaid House, 10 Errol Street, London, England, EC1Y 8SE

Director07 December 2022Active
Landaid House, 10 Errol Street, London, England, EC1Y 8SE

Director11 August 2022Active
Landaid House, 10 Errol Street, London, England, EC1Y 8SE

Director14 January 2015Active
Flat 16, 68 Vincent Square, London, SW1P 2NU

Secretary19 May 2008Active
80-83, Long Lane, London, United Kingdom, EC1A 9ET

Secretary05 January 2010Active
Landaid House, 10 Errol Street, London, England, EC1Y 8SE

Secretary22 March 2021Active
Landaid House, 10 Errol Street, London, England, EC1Y 8SE

Secretary20 August 2021Active
46a Oaklands Road, Hanwell, W7 2DR

Secretary08 March 1996Active
167, Whitecross Street, London, England, EC1Y 8JT

Secretary13 June 2014Active
3 Bridgefield Road, Sutton, SM1 2DG

Secretary17 September 1997Active
21 Redcastle Close, London, E1W 3DQ

Secretary15 June 2007Active
24a, The Barons, Twickenham, England, TW1 2AP

Director12 March 2014Active
167, Whitecross Street, London, England, EC1Y 8JT

Director09 October 2020Active
319 Willoughby House, Barbican, London, EC2Y 8BL

Director25 March 2004Active
6 Devenay Road, Stratford, E15 4AY

Director29 January 2001Active
Furze Hall, Ingatestone, CM4 0PB

Director25 March 2004Active
90, Rockingham Road, Kettering, England, NN16 9AD

Director12 March 2014Active
24 Hanover Flats, Binney Street, London, EC1Y 1RG

Director08 March 1996Active
The Rectory, 1 St Olaves Court, London, EC2V 8EX

Director03 October 2002Active
62, Arthur Road, London, N7 6DR

Director10 December 2008Active
2, Fann Street, London, United Kingdom, EC2Y 8BR

Director09 December 2009Active
20 Becquerel Court, West Parkside, London, SE10 0QQ

Director08 March 1996Active
146 High Street, Henley In Arden, Solihull, B95 5BS

Director30 September 1999Active
12 Malford Grove, South Woodford, London, E18 2DX

Director01 December 2005Active
167, Whitecross Street, London, England, EC1Y 8JT

Director19 November 2020Active
37 Floriston Court, Whitton Avenue West, Northolt, UB5 4JX

Director08 March 1996Active
71 Bromfelde Road, Clapham, London, SW4 6PP

Director08 March 1996Active
Flat 4, 74 Holden Road, London, N12 7DY

Director10 October 2000Active
6, Northwood Road, London, England, SE23 2HR

Director12 May 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Incorporation

Memorandum articles.

Download
2024-03-27Resolution

Resolution.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-12Mortgage

Mortgage satisfy charge full.

Download
2023-09-11Mortgage

Mortgage satisfy charge full.

Download
2023-09-11Mortgage

Mortgage satisfy charge full.

Download
2023-09-11Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-01-08Incorporation

Memorandum articles.

Download
2023-01-07Resolution

Resolution.

Download
2022-12-23Resolution

Resolution.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.