Company NameYork Investments Ltd
DirectorsAli Jalali Farhani and Amelia Soraya Jalali Farhani
Company StatusActive
Company Number04165194
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ali Jalali Farhani
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(13 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Charles Street Mayfair
London
W1J 5DA
Director NameMs Amelia Soraya Jalali Farhani
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(13 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charles Street Mayfair
London
W1J 5DA
Director NameMrs Karen Rose Newman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20
Rosebank Holyport Road Fulham
London
SW6 6LG
Director NameMr Peter Alfred Newman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Rosebank
Holyport Road
London
SW6 6LG
Secretary NameMrs Karen Rose Newman
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20
Rosebank Holyport Road Fulham
London
SW6 6LG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Charles Street
Mayfair
London
W1J 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.7m at £1Amafhhar Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,692,613
Cash£160,805
Current Liabilities£3,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2023 (1 year, 2 months ago)
Next Return Due27 February 2024 (overdue)

Charges

29 August 2014Delivered on: 4 September 2014
Persons entitled: Mastcraft Limited

Classification: A registered charge
Outstanding
15 March 2013Delivered on: 23 March 2013
Satisfied on: 23 March 2015
Persons entitled: Bank Hapoalim B.M.

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The £10,000,000 ordinary shares all and any other shares warrants and other securities all dividends interest and other income paid all shares securities rights monies or other property.
Fully Satisfied
15 March 2013Delivered on: 23 March 2013
Satisfied on: 23 March 2015
Persons entitled: Bank Hapoalim B.M.

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The £5,000 ordinary shares all and any other shares warrants and other securities all dividends interest and other income paid all shares securities rights monies or other property.
Fully Satisfied
15 March 2013Delivered on: 23 March 2013
Satisfied on: 23 March 2015
Persons entitled: Bank Hapoalim B.M.

Classification: Charge and set-off deed over deposit
Secured details: All monies due or to become due from the company and/or to any other person or persons to the chargee on any account whatsoever.
Particulars: First fixed charge all of the companys rights and title to an interest from time to time in the deposit standing to the credit of the charge account see image for full details.
Fully Satisfied
15 March 2013Delivered on: 23 March 2013
Satisfied on: 23 March 2015
Persons entitled: Bank Hapoalim B.M.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises being the building k/a the london elizabeth hotel 3 4 5 lancaster terrace t/no NGL541336 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 March 2010Delivered on: 12 March 2010
Satisfied on: 14 December 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

9 December 2023Compulsory strike-off action has been discontinued (1 page)
6 December 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
1 August 2023Total exemption full accounts made up to 31 December 2021 (6 pages)
13 May 2023Compulsory strike-off action has been discontinued (1 page)
12 May 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
17 January 2023Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
26 January 2022Compulsory strike-off action has been discontinued (1 page)
25 January 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
1 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
18 June 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
18 May 2021Director's details changed for Ms Amelia Soraya Jalali Farhani on 17 May 2021 (2 pages)
18 May 2021Compulsory strike-off action has been discontinued (1 page)
17 May 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
13 May 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
5 March 2020Director's details changed for Ms Amelia Soraya Jalali Farhani on 4 March 2020 (2 pages)
4 March 2020Change of details for Amafhhar Limited as a person with significant control on 12 November 2018 (2 pages)
4 March 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 August 2019Director's details changed for Mr Ali Jalali Farhani on 14 August 2019 (2 pages)
23 April 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2018Registered office address changed from 1st Floor, Gallery Court 28 Arcadia Avenue London N3 2FG to 1 Charles Street Mayfair London W1J 5DA on 12 November 2018 (1 page)
27 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
14 March 2017Director's details changed for Ms Amelia Soraya Jalali Farhani on 21 August 2016 (2 pages)
14 March 2017Director's details changed for Ms Amelia Soraya Jalali Farhani on 21 August 2016 (2 pages)
23 January 2017Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2017-01-23
  • GBP 1,663,146
(6 pages)
23 January 2017Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2017-01-23
  • GBP 1,663,146
(6 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,663,146
(3 pages)
9 June 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,663,146
(3 pages)
17 April 2015Termination of appointment of Peter Alfred Newman as a director on 29 August 2014 (1 page)
17 April 2015Termination of appointment of Peter Alfred Newman as a director on 29 August 2014 (1 page)
17 April 2015Termination of appointment of Karen Rose Newman as a secretary on 29 August 2014 (1 page)
17 April 2015Appointment of Ali Jalali Farhani as a director on 29 August 2014 (2 pages)
17 April 2015Appointment of Ali Jalali Farhani as a director on 29 August 2014 (2 pages)
17 April 2015Appointment of Ms Amelia Soraya Jalali Farhani as a director on 29 August 2014 (2 pages)
17 April 2015Termination of appointment of Karen Rose Newman as a director on 29 August 2014 (1 page)
17 April 2015Termination of appointment of Karen Rose Newman as a secretary on 29 August 2014 (1 page)
17 April 2015Termination of appointment of Karen Rose Newman as a director on 29 August 2014 (1 page)
17 April 2015Appointment of Ms Amelia Soraya Jalali Farhani as a director on 29 August 2014 (2 pages)
9 April 2015Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 1St Floor, Gallery Court 28 Arcadia Avenue London N3 2FG on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 1St Floor, Gallery Court 28 Arcadia Avenue London N3 2FG on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 1St Floor, Gallery Court 28 Arcadia Avenue London N3 2FG on 9 April 2015 (1 page)
23 March 2015Satisfaction of charge 4 in full (1 page)
23 March 2015Satisfaction of charge 5 in full (1 page)
23 March 2015Satisfaction of charge 3 in full (1 page)
23 March 2015Satisfaction of charge 3 in full (1 page)
23 March 2015Satisfaction of charge 4 in full (1 page)
23 March 2015Satisfaction of charge 5 in full (1 page)
23 March 2015Satisfaction of charge 2 in full (2 pages)
23 March 2015Satisfaction of charge 2 in full (2 pages)
4 September 2014Registration of charge 041651940006, created on 29 August 2014 (35 pages)
4 September 2014Registration of charge 041651940006, created on 29 August 2014 (35 pages)
14 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,663,146
(5 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,663,146
(5 pages)
14 December 2013Satisfaction of charge 1 in full (4 pages)
14 December 2013Satisfaction of charge 1 in full (4 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
2 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
5 March 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 1,663,146
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 1,663,146
(3 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 September 2011Statement of company's objects (2 pages)
19 September 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,663,142
(4 pages)
19 September 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,663,142
(4 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 September 2011Statement of company's objects (2 pages)
15 September 2011Second filing of AR01 previously delivered to Companies House made up to 21 February 2011 (16 pages)
15 September 2011Second filing of AR01 previously delivered to Companies House made up to 21 February 2011 (16 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15TH September 2011.
(6 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15TH September 2011.
(6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 August 2009Registered office changed on 19/08/2009 from premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
19 August 2009Registered office changed on 19/08/2009 from premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
6 May 2009Return made up to 21/02/09; full list of members (4 pages)
6 May 2009Return made up to 21/02/09; full list of members (4 pages)
16 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 June 2008Return made up to 21/02/08; full list of members (4 pages)
27 June 2008Return made up to 21/02/08; full list of members (4 pages)
28 April 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
28 April 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
9 May 2007Return made up to 21/02/07; full list of members (7 pages)
9 May 2007Return made up to 21/02/07; full list of members (7 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 March 2006Return made up to 21/02/06; full list of members (7 pages)
22 March 2006Return made up to 21/02/06; full list of members (7 pages)
24 June 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
24 June 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 March 2005Return made up to 21/02/05; full list of members (7 pages)
9 March 2005Return made up to 21/02/05; full list of members (7 pages)
5 March 2004Return made up to 21/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
(7 pages)
5 March 2004Return made up to 21/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
(7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 March 2003Return made up to 21/02/03; full list of members (7 pages)
13 March 2003Return made up to 21/02/03; full list of members (7 pages)
14 August 2002Company name changed london elizabeth hotel LIMITED\certificate issued on 14/08/02 (3 pages)
14 August 2002Company name changed london elizabeth hotel LIMITED\certificate issued on 14/08/02 (3 pages)
7 March 2002Return made up to 21/02/02; full list of members (6 pages)
7 March 2002Return made up to 21/02/02; full list of members (6 pages)
6 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
11 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
21 February 2001Incorporation (15 pages)
21 February 2001Incorporation (15 pages)