Company NameThe York Hotel Limited
DirectorsAlon Levy and Aroundtown Real Estate Management (UK) Limited
Company StatusActive
Company Number01010090
CategoryPrivate Limited Company
Incorporation Date5 May 1971(52 years, 12 months ago)
Previous NamesIdriss Hotels Limited and G. Idriss Trading Co. Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Alon Levy
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed07 November 2022(51 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2nd Floor, Kingsbourne House 229-231 High Holborn
London
WC1V 7DA
Director NameAroundtown Real Estate Management (UK) Limited (Corporation)
StatusCurrent
Appointed07 November 2022(51 years, 6 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address2nd Floor Kingsbourne House
229-231 High Holborn
London
WC1V 7DA
Director NameMrs Geraldine Mary Idriss
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(19 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 15 September 2005)
RoleCompany Director
Correspondence Address148 Coleherne Court
Redcliffe Gardens
London
SW5 0DY
Director NameGhassan Idriss
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(19 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Coleherne Court
Redcliffe Gardens
London
SW5 0DY
Secretary NameGhassan Idriss
NationalityBritish
StatusResigned
Appointed13 February 1991(19 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Coleherne Court
Redcliffe Gardens
London
SW5 0DY
Director NameOmar Idriss
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(29 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2005)
RoleCompany Director
Correspondence Address148 Coleherne Court
Redclife Gardens
London
SW5 0DY
Director NameMr Sam Lababidi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2005(34 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 North End House
London
W14 0RZ
Director NameMr Ramses Riad Andraous
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(34 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Greenway
Ickenham
Middlesex
UB10 8LS
Director NameMr Raouf Riad Meshreky
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(34 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Poplars Close
Ruislip
Middlesex
HA4 7BU
Secretary NameMr Ramses Riad Andraous
NationalityBritish
StatusResigned
Appointed15 September 2005(34 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Greenway
Ickenham
Middlesex
UB10 8LS
Director NameMs Yasmin Al Haidadry
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2011(39 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Stanhope Terrace
London
W2 2UB
Director NameMr Sam Lababidi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2011(40 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 North End House
London
Director NameMrs Yasmin Alhaidary
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(42 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Berkeley Street 14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMr Geva Dagan
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed22 November 2018(47 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMr Guy David Baruch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(47 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMr Sivan Jerushalmi
Date of BirthMay 1980 (Born 43 years ago)
NationalityIsraeli
StatusResigned
Appointed15 November 2019(48 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Kingsbourne House 229-231 High Holborn
London
WC1V 7DA
Secretary NameArkglen Limited (Corporation)
StatusResigned
Appointed23 April 2008(36 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2012)
Correspondence Address42 High Street
Flitwick
Bedfordshire
MK45 1DU

Location

Registered Address2nd Floor, Kingsbourne House
229-231 High Holborn
London
WC1V 7DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£5,359,717
Cash£114,689
Current Liabilities£2,108,541

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

10 February 2010Delivered on: 12 February 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 and 33 holland road london t/N316960 and t/N321499.
Outstanding
17 April 2007Delivered on: 3 May 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: T/No's 122297 and LN27431 k/a 128 and 130 holland road london and includes interest, the proceeds of sale. See the mortgage charge document for full details.
Outstanding
17 April 2007Delivered on: 3 May 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property namely 27 and 28 philbeach gardens kensington london and 128 and 130 holland road london t/no's NGL545615, LN77068, 122297 and LN27431. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 April 2007Delivered on: 3 May 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: T/No's NGL545615 and LN77068 k/a 27 and 28 philbeach gardens kensington london and includes the interest in the property, the proceeds of sale. See the mortgage charge document for full details.
Outstanding
15 September 2005Delivered on: 21 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 December 1985Delivered on: 17 December 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 philbeach gardens, kensington london SW5 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 August 1972Delivered on: 31 August 1972
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 philbeach garden kensington & chelsea london SW5. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 August 1972Delivered on: 31 August 1972
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28, philbeach gardens kensington & chelsea london SW5. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 May 1973Delivered on: 24 May 1973
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 philbeach gdns., SW5.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 July 2023Full accounts made up to 31 December 2022 (23 pages)
2 June 2023Change of details for Holland Road Hotels Limited as a person with significant control on 13 June 2022 (2 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
12 December 2022Termination of appointment of Sivan Jerushalmi as a director on 12 December 2022 (1 page)
11 November 2022Appointment of Aroundtown Real Estate Management (Uk) Limited as a director on 7 November 2022 (2 pages)
10 November 2022Appointment of Mr Alon Levy as a director on 7 November 2022 (2 pages)
19 October 2022Full accounts made up to 31 December 2021 (24 pages)
13 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
16 June 2022Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 2nd Floor, Kingsbourne House 229-231 High Holborn London WC1V 7DA on 16 June 2022 (1 page)
11 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 December 2020 (23 pages)
9 March 2021Full accounts made up to 31 December 2019 (24 pages)
19 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
20 May 2020Termination of appointment of Guy David Baruch as a director on 1 May 2020 (1 page)
20 February 2020Notification of Holland Road Hotels Limited as a person with significant control on 26 February 2019 (2 pages)
20 February 2020Cessation of Holland Road Hotels Limited as a person with significant control on 22 November 2018 (1 page)
20 February 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
13 February 2020Change of details for Holland Road Hotels Limited as a person with significant control on 31 October 2019 (2 pages)
13 February 2020Change of details for Holland Road Hotels Limited as a person with significant control on 22 November 2018 (2 pages)
21 November 2019Appointment of Mr Sivan Jerushalmi as a director on 15 November 2019 (2 pages)
29 October 2019Total exemption full accounts made up to 31 October 2018 (16 pages)
30 September 2019Current accounting period extended from 31 December 2018 to 31 December 2019 (1 page)
31 July 2019Registered office address changed from , 14 Berkeley Street, Mayfair, London, W1J 8DX, England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 31 July 2019 (1 page)
23 April 2019Previous accounting period shortened from 31 December 2019 to 31 December 2018 (1 page)
28 March 2019Termination of appointment of Geva Dagan as a director on 21 March 2019 (1 page)
28 March 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
28 March 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
15 February 2019Appointment of Mr Guy David Baruch as a director on 22 November 2018 (2 pages)
28 November 2018Satisfaction of charge 6 in full (4 pages)
28 November 2018Notification of Holland Road Hotels Limited as a person with significant control on 22 November 2018 (2 pages)
28 November 2018Registered office address changed from , 14 Berkeley Street Berkeley Street, Mayfair, London, W1J 8DX, England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 28 November 2018 (1 page)
28 November 2018Satisfaction of charge 8 in full (4 pages)
28 November 2018Satisfaction of charge 7 in full (4 pages)
28 November 2018Satisfaction of charge 9 in full (4 pages)
27 November 2018Cessation of Ramses Riad Andraous as a person with significant control on 22 November 2018 (1 page)
27 November 2018Termination of appointment of Ramses Riad Andraous as a director on 22 November 2018 (1 page)
27 November 2018Termination of appointment of Yasmin Alhaidary as a director on 22 November 2018 (1 page)
27 November 2018Termination of appointment of Raouf Riad Meshreky as a director on 22 November 2018 (1 page)
27 November 2018Registered office address changed from , 14 Berkeley Street 14 Berkeley Street, Mayfair, London, W1J 8DX, England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 27 November 2018 (1 page)
27 November 2018Registered office address changed from , 32 Woodstock Grove, London, W12 8LE, England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 27 November 2018 (1 page)
27 November 2018Appointment of Mr Geva Dagan as a director on 22 November 2018 (2 pages)
31 August 2018Satisfaction of charge 2 in full (1 page)
31 August 2018Satisfaction of charge 5 in full (1 page)
31 August 2018Satisfaction of charge 4 in full (1 page)
31 August 2018Satisfaction of charge 1 in full (1 page)
26 July 2018Unaudited abridged accounts made up to 31 October 2017 (13 pages)
21 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(5 pages)
16 March 2016Registered office address changed from 16-18 Penywern Road London SW5 9SU to 32 Woodstock Grove London W12 8LE on 16 March 2016 (1 page)
16 March 2016Registered office address changed from , 16-18 Penywern Road, London, SW5 9SU to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 16 March 2016 (1 page)
16 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000
(5 pages)
27 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 March 2014Appointment of Mrs Yasmin Alhaidary as a director (2 pages)
4 March 2014Appointment of Mrs Yasmin Alhaidary as a director (2 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
(4 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
(4 pages)
30 December 2013Termination of appointment of Sam Lababidi as a director (2 pages)
30 December 2013Termination of appointment of Sam Lababidi as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 April 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
23 April 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
30 January 2013Registered office address changed from 42 High Street Flitwick Beds MK45 1DU Uk on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from , 42 High Street, Flitwick, Beds, MK45 1DU, Uk on 30 January 2013 (2 pages)
17 December 2012Termination of appointment of Arkglen Limited as a secretary (1 page)
17 December 2012Termination of appointment of Arkglen Limited as a secretary (1 page)
7 December 2012Amended accounts made up to 30 November 2011 (8 pages)
7 December 2012Amended accounts made up to 30 November 2011 (8 pages)
13 November 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
13 November 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 March 2012Termination of appointment of Yasmin Al Haidadry as a director (2 pages)
16 March 2012Termination of appointment of Yasmin Al Haidadry as a director (2 pages)
12 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
10 January 2012Appointment of Mr Sam Lababidi as a director (2 pages)
10 January 2012Appointment of Mr Sam Lababidi as a director (2 pages)
1 November 2011Current accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
1 November 2011Current accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Accounts for a small company made up to 30 September 2010 (9 pages)
5 October 2011Accounts for a small company made up to 30 September 2010 (9 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011Termination of appointment of Sam Lababidi as a director (1 page)
5 August 2011Termination of appointment of Sam Lababidi as a director (1 page)
29 June 2011Appointment of Ms Yasmin Al Haidadry as a director (2 pages)
29 June 2011Appointment of Ms Yasmin Al Haidadry as a director (2 pages)
5 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
7 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
7 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
7 July 2010Accounts for a small company made up to 30 September 2008 (9 pages)
7 July 2010Accounts for a small company made up to 30 September 2008 (9 pages)
17 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
16 February 2010Secretary's details changed for Arkglen Limited on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Sam Lababidi on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Sam Lababidi on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Arkglen Limited on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Arkglen Limited on 1 October 2009 (2 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 February 2009Return made up to 17/01/09; full list of members (4 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Return made up to 17/01/09; full list of members (4 pages)
16 February 2009Registered office changed on 16/02/2009 from 42 high street flitwick beds MK45 1DU (1 page)
16 February 2009Registered office changed on 16/02/2009 from, 42 high street, flitwick, beds, MK45 1DU (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Location of debenture register (1 page)
28 January 2009Total exemption full accounts made up to 30 September 2007 (14 pages)
28 January 2009Total exemption full accounts made up to 30 September 2007 (14 pages)
16 May 2008Appointment terminated secretary ramses andraous (1 page)
16 May 2008Secretary appointed arkglen LIMITED (2 pages)
16 May 2008Appointment terminated secretary ramses andraous (1 page)
16 May 2008Secretary appointed arkglen LIMITED (2 pages)
29 April 2008Registered office changed on 29/04/2008 from 21 bedford square london WC1B 3HH (1 page)
29 April 2008Registered office changed on 29/04/2008 from, 21 bedford square, london, WC1B 3HH (1 page)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
31 October 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
29 May 2007Return made up to 17/01/07; full list of members; amend (6 pages)
29 May 2007Return made up to 17/01/06; full list of members; amend (6 pages)
29 May 2007Return made up to 17/01/06; full list of members; amend (6 pages)
29 May 2007Return made up to 17/01/07; full list of members; amend (6 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (5 pages)
3 May 2007Particulars of mortgage/charge (5 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
24 April 2007Return made up to 17/01/07; full list of members (3 pages)
24 April 2007Return made up to 17/01/07; full list of members (3 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
4 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
17 March 2006Return made up to 17/01/06; full list of members (3 pages)
17 March 2006Return made up to 17/01/06; full list of members (3 pages)
16 March 2006Location of register of members (1 page)
16 March 2006Location of register of members (1 page)
22 December 2005Company name changed G. idriss trading co. LIMITED\certificate issued on 22/12/05 (2 pages)
22 December 2005Company name changed G. idriss trading co. LIMITED\certificate issued on 22/12/05 (2 pages)
24 November 2005New secretary appointed;new director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New secretary appointed;new director appointed (2 pages)
1 November 2005Secretary resigned;director resigned (1 page)
1 November 2005Registered office changed on 01/11/05 from: 27/28 philbeach gardens london SW5 9EA (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005Accounting reference date shortened from 31/05/06 to 30/09/05 (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Declaration of assistance for shares acquisition (7 pages)
1 November 2005New director appointed (2 pages)
1 November 2005Secretary resigned;director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Registered office changed on 01/11/05 from: 27/28 philbeach gardens, london SW5 9EA (1 page)
1 November 2005Accounting reference date shortened from 31/05/06 to 30/09/05 (1 page)
1 November 2005Declaration of assistance for shares acquisition (7 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
21 September 2005Particulars of mortgage/charge (7 pages)
21 September 2005Particulars of mortgage/charge (7 pages)
14 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
14 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
1 February 2005Return made up to 17/01/05; full list of members (7 pages)
1 February 2005Return made up to 17/01/05; full list of members (7 pages)
12 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
12 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
10 February 2004Return made up to 17/01/04; full list of members (7 pages)
10 February 2004Return made up to 17/01/04; full list of members (7 pages)
2 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Secretary's particulars changed;director's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
27 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
27 March 2003Secretary's particulars changed;director's particulars changed (1 page)
25 February 2003Return made up to 17/01/03; full list of members (7 pages)
25 February 2003Return made up to 17/01/03; full list of members (7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
21 January 2002Return made up to 17/01/02; full list of members (7 pages)
21 January 2002Return made up to 17/01/02; full list of members (7 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
20 March 2001Full accounts made up to 31 May 2000 (10 pages)
20 March 2001Full accounts made up to 31 May 2000 (10 pages)
20 February 2001Return made up to 28/01/01; full list of members (6 pages)
20 February 2001Return made up to 28/01/01; full list of members (6 pages)
7 March 2000Full accounts made up to 31 May 1999 (9 pages)
7 March 2000Full accounts made up to 31 May 1999 (9 pages)
10 February 2000Return made up to 28/01/00; full list of members (6 pages)
10 February 2000Return made up to 28/01/00; full list of members (6 pages)
27 January 1999Return made up to 28/01/99; no change of members (4 pages)
27 January 1999Return made up to 28/01/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 May 1998 (10 pages)
1 December 1998Full accounts made up to 31 May 1998 (10 pages)
27 March 1998Full accounts made up to 31 May 1997 (10 pages)
27 March 1998Full accounts made up to 31 May 1997 (10 pages)
25 January 1998Return made up to 28/01/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 January 1998Return made up to 28/01/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 March 1997Full accounts made up to 31 May 1996 (9 pages)
12 March 1997Full accounts made up to 31 May 1996 (9 pages)
6 March 1997Return made up to 28/01/97; full list of members (5 pages)
6 March 1997Return made up to 28/01/97; full list of members (5 pages)
8 March 1996Full accounts made up to 31 May 1995 (11 pages)
8 March 1996Full accounts made up to 31 May 1995 (11 pages)
16 February 1996Return made up to 28/01/96; no change of members (4 pages)
16 February 1996Return made up to 28/01/96; no change of members (4 pages)
9 March 1995Full accounts made up to 31 May 1994 (12 pages)
9 March 1995Full accounts made up to 31 May 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
27 November 1984Accounts made up to 31 May 1983 (8 pages)
27 November 1984Accounts made up to 31 May 1983 (8 pages)
15 November 1983Accounts made up to 31 May 1982 (8 pages)
15 November 1983Annual return made up to 08/11/83 (4 pages)
15 November 1983Annual return made up to 08/11/83 (4 pages)
15 November 1983Accounts made up to 31 May 1982 (8 pages)
21 January 1983Annual return made up to 06/01/83 (4 pages)
21 January 1983Annual return made up to 06/01/83 (4 pages)
21 January 1983Accounts made up to 31 May 1981 (8 pages)
21 January 1983Accounts made up to 31 May 1981 (8 pages)
29 May 1981Accounts made up to 31 May 1979 (7 pages)
29 May 1981Accounts made up to 31 May 1979 (7 pages)
5 May 1971Incorporation (17 pages)
5 May 1971Incorporation (17 pages)