Company NameYotel Airports Limited
Company StatusActive
Company Number05586359
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)
Previous NameBroomco (3906) Limited

Business Activity

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

Directors

Director NameTalal Jassim Mohamed Al Bahar
Date of BirthApril 1978 (Born 46 years ago)
NationalityKuwaiti
StatusCurrent
Appointed02 September 2010(4 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address136 High Holborn
London
WC1V 6PX
Director NameHubert Viriot
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed09 January 2014(8 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 High Holborn
London
WC1V 6PX
Director NameMr Carlos Alberto Pinheiro Leal
Date of BirthApril 1963 (Born 61 years ago)
NationalityPortuguese
StatusCurrent
Appointed21 August 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidencePortugal
Correspondence Address136 High Holborn
London
WC1V 6PX
Secretary NameMs Shabana Kausar
StatusCurrent
Appointed02 February 2020(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address136 High Holborn
London
WC1V 6PX
Director NameGerard Greene
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(1 week, 4 days after company formation)
Appointment Duration8 years, 6 months (resigned 06 May 2014)
RoleConsultant
Correspondence AddressThe Company's Registered Office
Director NameMr Simon Henry Warren Woodroffe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(1 week, 4 days after company formation)
Appointment Duration9 years, 9 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouseboat Trafalgar Berth 44
106 Cheyne Walk
London
SW10 0DG
Secretary NameMr Gerard Daniel Greene
NationalityBritish
StatusResigned
Appointed18 October 2005(1 week, 4 days after company formation)
Appointment Duration8 months, 1 week (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Crescent Yard
18 Acton Lane
London
NW10 8TS
Director NameAbdul Wahab Ahmed Al Nakib
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityKuwaiti
StatusResigned
Appointed23 November 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 02 September 2010)
RoleCompany Director
Correspondence AddressP.O. Box 1520
Safat
13016
Kuwait
Director NameKhaled Magdy El Marsafy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEgyptian
StatusResigned
Appointed23 November 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 02 September 2010)
RoleCompany Director
Correspondence AddressP.O. Box 1520
Safat
13016
Kuwait
Secretary NameHugo McNestry
NationalityIrish
StatusResigned
Appointed23 June 2006(8 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2010)
RoleCompany Director
Correspondence Address13 George Street
London
W1U 3QJ
Director NameWerner Johannes Burger
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed02 September 2010(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameGiuseppe Sita
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed14 January 2014(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address13 George Street
London
W1U 3QJ
Secretary NameGemma Gowers
StatusResigned
Appointed01 January 2015(9 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 July 2015)
RoleCompany Director
Correspondence Address13 George Street
London
W1U 3QJ
Secretary NameMs Rawya Gamad
StatusResigned
Appointed05 August 2015(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 February 2020)
RoleCompany Director
Correspondence AddressPO Box 502164
Fairmont North Residence Palm Jumeirah
Dubai
United Arab Emirates
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed30 November 2010(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 November 2014)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websitewww.yotel.com
Telephone07 340325710
Telephone regionMobile

Location

Registered Address136 High Holborn
London
WC1V 6PX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£2,180,324
Gross Profit£2,094,099
Net Worth-£3,987,621
Cash£104,652
Current Liabilities£9,822,867

Accounts

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

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

27 August 2020Delivered on: 28 August 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
7 July 2010Delivered on: 10 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Yotel airports limited 05586359. mezzanine level of terminal 4 heathrow airport see image for full details.
Outstanding
7 July 2010Delivered on: 10 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Yotel airports limited 05586359. mezzanine level of terminal 4 heathrow airport see image for full details.
Outstanding
1 August 2008Delivered on: 4 August 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a yotel heathrow hotel, heathrow airport, terminal 4 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
14 May 2008Delivered on: 21 May 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a yotel gatwick hotel gatwick airport terminal london t/no WSX305845 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
14 May 2008Delivered on: 16 May 2008
Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

14 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
28 August 2020Registration of charge 055863590006, created on 27 August 2020 (14 pages)
12 February 2020Termination of appointment of Rawya Gamad as a secretary on 12 February 2020 (1 page)
12 February 2020Appointment of Ms Shabana Kausar as a secretary on 2 February 2020 (2 pages)
25 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
21 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
5 September 2019Registered office address changed from 13 George Street London W1U 3QJ to 90 High Holborn London WC1V 6LJ on 5 September 2019 (1 page)
14 February 2019Satisfaction of charge 3 in full (2 pages)
14 February 2019Satisfaction of charge 4 in full (1 page)
14 February 2019Satisfaction of charge 5 in full (1 page)
1 November 2018Satisfaction of charge 1 in full (1 page)
9 October 2018Satisfaction of charge 2 in full (2 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
8 May 2018Accounts for a small company made up to 31 December 2017 (20 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (20 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (20 pages)
22 August 2017Termination of appointment of Giuseppe Sita as a director on 21 August 2017 (1 page)
22 August 2017Appointment of Mr Carlos Alberto Pinheiro Leal as a director on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Giuseppe Sita as a director on 21 August 2017 (1 page)
22 August 2017Appointment of Mr Carlos Alberto Pinheiro Leal as a director on 21 August 2017 (2 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
20 May 2016Full accounts made up to 31 December 2015 (14 pages)
20 May 2016Full accounts made up to 31 December 2015 (14 pages)
25 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1
(4 pages)
25 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1
(4 pages)
30 September 2015Termination of appointment of Simon Henry Warren Woodroffe as a director on 13 July 2015 (1 page)
30 September 2015Termination of appointment of Simon Henry Warren Woodroffe as a director on 13 July 2015 (1 page)
17 August 2015Termination of appointment of Gemma Gowers as a secretary on 30 July 2015 (1 page)
17 August 2015Termination of appointment of Gemma Gowers as a secretary on 30 July 2015 (1 page)
5 August 2015Appointment of Ms Rawya Gamad as a secretary on 5 August 2015 (2 pages)
5 August 2015Appointment of Ms Rawya Gamad as a secretary on 5 August 2015 (2 pages)
5 August 2015Appointment of Ms Rawya Gamad as a secretary on 5 August 2015 (2 pages)
20 May 2015Full accounts made up to 31 December 2014 (14 pages)
20 May 2015Full accounts made up to 31 December 2014 (14 pages)
6 January 2015Termination of appointment of Cargil Management Services Limited as a secretary on 3 November 2014 (1 page)
6 January 2015Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 13 George Street London W1U 3QJ on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 50 Waldron Road London SW18 3TD United Kingdom to 13 George Street London W1U 3QJ on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 13 George Street London W1U 3QJ on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 13 George Street London W1U 3QJ on 6 January 2015 (1 page)
6 January 2015Appointment of Gemma Gowers as a secretary on 1 January 2015 (2 pages)
6 January 2015Appointment of Gemma Gowers as a secretary on 1 January 2015 (2 pages)
6 January 2015Registered office address changed from 50 Waldron Road London SW18 3TD United Kingdom to 13 George Street London W1U 3QJ on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 50 Waldron Road London SW18 3TD United Kingdom to 13 George Street London W1U 3QJ on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Cargil Management Services Limited as a secretary on 3 November 2014 (1 page)
31 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(5 pages)
31 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(5 pages)
31 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(5 pages)
21 October 2014Director's details changed for Talal Jassim Al Bahar on 1 January 2014 (2 pages)
21 October 2014Director's details changed for Talal Jassim Al Bahar on 1 January 2014 (2 pages)
21 October 2014Director's details changed for Talal Jassim Al Bahar on 1 January 2014 (2 pages)
29 May 2014Termination of appointment of Gerard Greene as a director (1 page)
29 May 2014Termination of appointment of Gerard Greene as a director (1 page)
2 April 2014Full accounts made up to 31 December 2013 (12 pages)
2 April 2014Full accounts made up to 31 December 2013 (12 pages)
14 January 2014Appointment of Giuseppe Sita as a director (2 pages)
14 January 2014Appointment of Giuseppe Sita as a director (2 pages)
10 January 2014Termination of appointment of Werner Burger as a director (1 page)
10 January 2014Termination of appointment of Werner Burger as a director (1 page)
10 January 2014Appointment of Hubert Viriot as a director (2 pages)
10 January 2014Appointment of Hubert Viriot as a director (2 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 April 2013Full accounts made up to 31 December 2012 (12 pages)
8 April 2013Full accounts made up to 31 December 2012 (12 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
30 May 2012Full accounts made up to 31 December 2011 (12 pages)
30 May 2012Full accounts made up to 31 December 2011 (12 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
26 May 2011Full accounts made up to 31 December 2010 (14 pages)
26 May 2011Full accounts made up to 31 December 2010 (14 pages)
22 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
16 December 2010Registered office address changed from 13 George Street London W1U 3QJ United Kingdom on 16 December 2010 (1 page)
16 December 2010Registered office address changed from 13 George Street London W1U 3QJ United Kingdom on 16 December 2010 (1 page)
16 December 2010Termination of appointment of Hugo Mcnestry as a secretary (1 page)
16 December 2010Appointment of Cargil Management Services Limited as a secretary (2 pages)
16 December 2010Appointment of Cargil Management Services Limited as a secretary (2 pages)
16 December 2010Termination of appointment of Hugo Mcnestry as a secretary (1 page)
8 December 2010Secretary's details changed for Hugo Mcnestry on 1 October 2009 (1 page)
8 December 2010Secretary's details changed for Hugo Mcnestry on 1 October 2009 (1 page)
8 December 2010Secretary's details changed for Hugo Mcnestry on 1 October 2009 (1 page)
2 December 2010Director's details changed for Gerard Greene on 1 September 2009 (2 pages)
2 December 2010Director's details changed for Gerard Greene on 1 September 2009 (2 pages)
2 December 2010Director's details changed for Gerard Greene on 1 April 2009 (2 pages)
2 December 2010Director's details changed for Gerard Greene on 1 April 2009 (2 pages)
2 December 2010Director's details changed for Gerard Greene on 1 September 2009 (2 pages)
2 December 2010Director's details changed for Gerard Greene on 1 April 2009 (2 pages)
12 October 2010Termination of appointment of Khaled El Marsafy as a director (2 pages)
12 October 2010Termination of appointment of Abdul Al Nakib as a director (2 pages)
12 October 2010Termination of appointment of Khaled El Marsafy as a director (2 pages)
12 October 2010Termination of appointment of Abdul Al Nakib as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
27 September 2010Appointment of Talal Jassim Al Bahar as a director (3 pages)
27 September 2010Appointment of Talal Jassim Al Bahar as a director (3 pages)
27 September 2010Appointment of Werner Johannes Burger as a director (3 pages)
27 September 2010Appointment of Werner Johannes Burger as a director (3 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
16 December 2009Registered office address changed from 13 George Street London W1U 3QJ United Kingdom on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 9 George Street London W1U 3QH on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 13 George Street London W1U 3QJ United Kingdom on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 9 George Street London W1U 3QH on 16 December 2009 (1 page)
2 November 2009Full accounts made up to 31 December 2008 (14 pages)
2 November 2009Full accounts made up to 31 December 2008 (14 pages)
21 January 2009Return made up to 07/10/08; full list of members (4 pages)
21 January 2009Return made up to 07/10/08; full list of members (4 pages)
26 September 2008Full accounts made up to 31 December 2007 (11 pages)
26 September 2008Full accounts made up to 31 December 2007 (11 pages)
4 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 February 2008Full accounts made up to 31 December 2006 (10 pages)
2 February 2008Full accounts made up to 31 December 2006 (10 pages)
19 November 2007Return made up to 07/10/07; full list of members (3 pages)
19 November 2007Return made up to 07/10/07; full list of members (3 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 07/10/06; full list of members (6 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 07/10/06; full list of members (6 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Secretary's particulars changed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned (1 page)
22 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
22 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Registered office changed on 29/12/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005Secretary resigned;director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Secretary resigned;director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005Registered office changed on 29/12/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
29 December 2005New secretary appointed;new director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New secretary appointed;new director appointed (2 pages)
29 December 2005New director appointed (2 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2005Memorandum and Articles of Association (9 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2005Memorandum and Articles of Association (9 pages)
18 October 2005Company name changed broomco (3906) LIMITED\certificate issued on 18/10/05 (2 pages)
18 October 2005Company name changed broomco (3906) LIMITED\certificate issued on 18/10/05 (2 pages)
7 October 2005Incorporation (19 pages)
7 October 2005Incorporation (19 pages)