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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England, WC1V 7DA | Director | 07 November 2022 | Active |
2nd Floor, Kingsbourne House, 229-231 High Holborn, London, United Kingdom, WC1V 7DA | Corporate Director | 07 November 2022 | Active |
7 The Greenway, Ickenham, UB10 8LS | Secretary | 15 September 2005 | Active |
148 Coleherne Court, Redcliffe Gardens, London, SW5 0DY | Secretary | - | Active |
42, High Street, Flitwick, United Kingdom, MK45 1DU | Corporate Secretary | 23 April 2008 | Active |
9, Stanhope Terrace, London, United Kingdom, W2 2UB | Director | 18 January 2011 | Active |
14 Berkeley Street, 14 Berkeley Street, Mayfair, London, England, W1J 8DX | Director | 30 December 2013 | Active |
7 The Greenway, Ickenham, UB10 8LS | Director | 15 September 2005 | Active |
2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF | Director | 22 November 2018 | Active |
14, Berkeley Street, Mayfair, London, England, W1J 8DX | Director | 22 November 2018 | Active |
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 | Director | 20 April 2001 | Active |
2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England, WC1V 7DA | Director | 15 November 2019 | Active |
154, North End House, London, England, | Director | 26 October 2011 | Active |
154 North End House, London, W14 0RZ | Director | 15 September 2005 | Active |
4a Poplars Close, Ruislip, HA4 7BU | Director | 15 September 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2023-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Appoint corporate director company with name date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Accounts | Accounts with accounts type full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-03-09 | Accounts | Accounts with accounts type full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Change account reference date company current extended. | Download |
2019-07-31 | Address | Change registered office address company with date old address new address. | Download |
2019-04-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-28 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.