UKBizDB.co.uk

THE YORK HOTEL LIMITED

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

This company is commonly known as The York Hotel Limited. The company was founded 52 years ago and was given the registration number 01010090. The firm's registered office is in LONDON. You can find them at 2nd Floor, 167-169 Great Portland Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE YORK HOTEL LIMITED
Company Number:01010090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England, WC1V 7DA

Director07 November 2022Active
2nd Floor, Kingsbourne House, 229-231 High Holborn, London, United Kingdom, WC1V 7DA

Corporate Director07 November 2022Active
7 The Greenway, Ickenham, UB10 8LS

Secretary15 September 2005Active
148 Coleherne Court, Redcliffe Gardens, London, SW5 0DY

Secretary-Active
42, High Street, Flitwick, United Kingdom, MK45 1DU

Corporate Secretary23 April 2008Active
9, Stanhope Terrace, London, United Kingdom, W2 2UB

Director18 January 2011Active
14 Berkeley Street, 14 Berkeley Street, Mayfair, London, England, W1J 8DX

Director30 December 2013Active
7 The Greenway, Ickenham, UB10 8LS

Director15 September 2005Active
2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF

Director22 November 2018Active
14, Berkeley Street, Mayfair, London, England, W1J 8DX

Director22 November 2018Active
148 Coleherne Court, Redcliffe Gardens, London, SW5 0DY

Director-Active
148 Coleherne Court, Redcliffe Gardens, London, SW5 0DY

Director-Active
148 Coleherne Court, Redclife Gardens, London, SW5 0DY

Director20 April 2001Active
2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England, WC1V 7DA

Director15 November 2019Active
154, North End House, London, England,

Director26 October 2011Active
154 North End House, London, W14 0RZ

Director15 September 2005Active
4a Poplars Close, Ruislip, HA4 7BU

Director15 September 2005Active

People with Significant Control

Holland Road Hotels Limited
Notified on:26 February 2019
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Kingsbourne House, London, United Kingdom, WC1V 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Holland Road Hotels Limited
Notified on:22 November 2018
Status:Active
Country of residence:England
Address:2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ramses Riad Andraous
Notified on:01 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:14 Berkeley Street, 14 Berkeley Street, London, England, W1J 8DX
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-06-02Persons with significant control

Change to a person with significant control.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint corporate director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-10-19Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Address

Change registered office address company with date old address new address.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Change account reference date company current extended.

Download
2019-07-31Address

Change registered office address company with date old address new address.

Download
2019-04-23Accounts

Change account reference date company previous shortened.

Download
2019-03-28Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.