Active
Company Information for YOTEL MANAGEMENT COMPANY LIMITED
136 High Holborn, London, WC1V 6PX,
|
Company Registration Number
07452569
Private Limited Company
Active |
Company Name | |
---|---|
YOTEL MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
136 High Holborn London WC1V 6PX Other companies in W1W | |
Company Number | 07452569 | |
---|---|---|
Company ID Number | 07452569 | |
Date formed | 2010-11-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-05-14 | |
Return next due | 2025-05-28 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-05-14 17:37:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAWYA GAMAD |
||
TALAL JASSIM AL BAHAR |
||
CARLOS ALBERTO PINHEIRO LEAL |
||
HUBERT VIRIOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GIUSEPPE JOE SITA |
Director | ||
GEMMA GOWERS |
Company Secretary | ||
CARGIL MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
GERARD DANIEL GREENE |
Director | ||
PHILIPPA ANNE KEITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOTEL ACQUISITION LIMITED | Director | 2014-05-06 | CURRENT | 2013-09-10 | Active | |
UIP SAN FRANCISCO UK LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
YOTEL LIMITED | Director | 2017-08-22 | CURRENT | 2003-10-13 | Active | |
YOTEL AIRPORTS LIMITED | Director | 2017-08-21 | CURRENT | 2005-10-07 | Active | |
YOTEL ACQUISITION LIMITED | Director | 2017-08-21 | CURRENT | 2013-09-10 | Active | |
YOTEL ACQUISITION LIMITED | Director | 2014-05-06 | CURRENT | 2013-09-10 | Active | |
IFA PROPERTIES LIMITED | Director | 2014-01-09 | CURRENT | 2005-12-14 | Dissolved 2015-07-07 | |
YOTEL AIRPORTS LIMITED | Director | 2014-01-09 | CURRENT | 2005-10-07 | Active | |
YOTEL LIMITED | Director | 2014-01-09 | CURRENT | 2003-10-13 | Active | |
YOTEL UK HOLDINGS LIMITED | Director | 2014-01-09 | CURRENT | 2007-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution New class of preference shares with the rights and restrictions as set out in the new articles be created. 04/09/2023<li>Resolution passed adopt articles</ul> | ||
04/09/23 STATEMENT OF CAPITAL GBP 5000001 | ||
CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
AP03 | Appointment of Ms Shabana Kausar as company secretary on 2020-02-12 | |
TM02 | Termination of appointment of Rawya Gamad on 2020-02-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/19 FROM 13 George Street London W1U 3QJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR. CARLOS ALBERTO PINHEIRO LEAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE JOE SITA | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Rawya Gamad as company secretary on 2015-08-05 | |
TM02 | Termination of appointment of Gemma Gowers on 2015-07-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Gemma Gowers as company secretary on 2015-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 50 WALDRON ROAD LONDON SW18 3TD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH | |
TM02 | Termination of appointment of Cargil Management Services Limited on 2014-11-03 | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-11-26 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED TALAL JASSIM AL BAHAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD DANIEL GREENE | |
AP01 | DIRECTOR APPOINTED HUBERT VIRIOT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | PREVEXT FROM 30/11/2011 TO 31/12/2011 | |
AR01 | 26/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED GERARD GREENE | |
AP01 | DIRECTOR APPOINTED GIUSEPPE SITA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as YOTEL MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |