London
WC1V 6PX
Director Name | Hubert Viriot |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 May 2014(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 High Holborn London WC1V 6PX |
Director Name | Mr Carlos Alberto Pinheiro Leal |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 22 August 2017(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | General Manager |
Country of Residence | Portugal |
Correspondence Address | 136 High Holborn London WC1V 6PX |
Secretary Name | Ms Shabana Kausar |
---|---|
Status | Current |
Appointed | 12 February 2020(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 136 High Holborn London WC1V 6PX |
Director Name | Mrs Philippa Anne Keith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Gerard Daniel Greene |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Giuseppe Joe Sita |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 13 George Street London W1U 3QJ |
Secretary Name | Gemma Gowers |
---|---|
Status | Resigned |
Appointed | 01 January 2015(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 July 2015) |
Role | Company Director |
Correspondence Address | 13 George Street London W1U 3QJ |
Secretary Name | Ms Rawya Gamad |
---|---|
Status | Resigned |
Appointed | 05 August 2015(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | PO Box 502164 Fairmont North Residence Palm Jumeirah Dubai United Arab Emirates |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | www.yotel.com |
---|---|
Telephone | 07 340325710 |
Telephone region | Mobile |
Registered Address | 136 High Holborn London WC1V 6PX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £443,866 |
Gross Profit | £11,077 |
Net Worth | £15,474 |
Current Liabilities | £39,203 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
12 February 2020 | Appointment of Ms Shabana Kausar as a secretary on 12 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Rawya Gamad as a secretary on 12 February 2020 (1 page) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
25 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
5 September 2019 | Registered office address changed from 13 George Street London W1U 3QJ to 90 High Holborn London WC1V 6LJ on 5 September 2019 (1 page) |
27 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
10 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
10 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
4 September 2017 | Termination of appointment of Giuseppe Joe Sita as a director on 22 August 2017 (1 page) |
4 September 2017 | Appointment of Mr. Carlos Alberto Pinheiro Leal as a director on 22 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr. Carlos Alberto Pinheiro Leal as a director on 22 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Giuseppe Joe Sita as a director on 22 August 2017 (1 page) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
20 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
5 August 2015 | Appointment of Ms Rawya Gamad as a secretary on 5 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Gemma Gowers as a secretary on 30 July 2015 (1 page) |
5 August 2015 | Appointment of Ms Rawya Gamad as a secretary on 5 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Gemma Gowers as a secretary on 30 July 2015 (1 page) |
5 August 2015 | Appointment of Ms Rawya Gamad as a secretary on 5 August 2015 (2 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 January 2015 | Appointment of Gemma Gowers as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Gemma Gowers as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 3 November 2014 (1 page) |
6 January 2015 | Registered 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 2015 | Appointment of Gemma Gowers as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 3 November 2014 (1 page) |
6 January 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 3 November 2014 (1 page) |
6 January 2015 | Registered 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 2015 | Registered 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) |
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
4 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2013 (16 pages) |
4 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2013 (16 pages) |
27 May 2014 | Termination of appointment of Gerard Daniel Greene as a director on 6 May 2014 (1 page) |
27 May 2014 | Appointment of Hubert Viriot as a director on 6 May 2014 (2 pages) |
27 May 2014 | Termination of appointment of Gerard Daniel Greene as a director on 6 May 2014 (1 page) |
27 May 2014 | Appointment of Hubert Viriot as a director on 6 May 2014 (2 pages) |
27 May 2014 | Termination of appointment of Gerard Daniel Greene as a director on 6 May 2014 (1 page) |
27 May 2014 | Appointment of Hubert Viriot as a director on 6 May 2014 (2 pages) |
27 May 2014 | Appointment of Talal Jassim Al Bahar as a director on 6 May 2014 (2 pages) |
27 May 2014 | Appointment of Talal Jassim Al Bahar as a director on 6 May 2014 (2 pages) |
27 May 2014 | Appointment of Talal Jassim Al Bahar as a director on 6 May 2014 (2 pages) |
2 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
2 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders
|
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders
|
8 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
12 January 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
12 January 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Appointment of Gerard Greene as a director (2 pages) |
16 December 2010 | Appointment of Giuseppe Sita as a director (2 pages) |
16 December 2010 | Appointment of Gerard Greene as a director (2 pages) |
16 December 2010 | Termination of appointment of Philippa Keith as a director (1 page) |
16 December 2010 | Termination of appointment of Philippa Keith as a director (1 page) |
16 December 2010 | Appointment of Giuseppe Sita as a director (2 pages) |
26 November 2010 | Incorporation
|
26 November 2010 | Incorporation
|