YORK INVESTMENTS OVERSEAS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2FG

Company number 01181103
Status Active
Incorporation Date 16 August 1974
Company Type Private Limited Company
Address 1ST FLOOR, GALLERY COURT, 28 ARCADIA AVENUE, LONDON, N3 2FG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been suspended. The most likely internet sites of YORK INVESTMENTS OVERSEAS LIMITED are www.yorkinvestmentsoverseas.co.uk, and www.york-investments-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.6 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York Investments Overseas Limited is a Private Limited Company. The company registration number is 01181103. York Investments Overseas Limited has been working since 16 August 1974. The present status of the company is Active. The registered address of York Investments Overseas Limited is 1st Floor Gallery Court 28 Arcadia Avenue London N3 2fg. . FARHANI, Ali Jalali is a Director of the company. JALALI FARHANI, Amelia Soraya is a Director of the company. Secretary NEWMAN, Karen Rose has been resigned. Secretary NEWMAN, Peter Alfred has been resigned. Director NEWMAN, Elizabeth Mary has been resigned. Director NEWMAN, Karen Rose has been resigned. Director NEWMAN, Peter Alfred has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
FARHANI, Ali Jalali
Appointed Date: 29 August 2014
68 years old

Director
JALALI FARHANI, Amelia Soraya
Appointed Date: 29 August 2014
36 years old

Resigned Directors

Secretary
NEWMAN, Karen Rose
Resigned: 29 August 2014
Appointed Date: 12 February 1993

Secretary
NEWMAN, Peter Alfred
Resigned: 31 May 1994

Director
NEWMAN, Elizabeth Mary
Resigned: 16 December 1997
106 years old

Director
NEWMAN, Karen Rose
Resigned: 29 August 2014
Appointed Date: 18 December 1997
77 years old

Director
NEWMAN, Peter Alfred
Resigned: 29 August 2014
78 years old

YORK INVESTMENTS OVERSEAS LIMITED Events

21 Jan 2017
Compulsory strike-off action has been discontinued
19 Jan 2017
Total exemption small company accounts made up to 31 December 2015
10 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
29 Jul 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 109 more events
18 Jun 1986
Return made up to 17/10/85; full list of members

18 Jun 1986
Return made up to 17/10/85; full list of members

18 Jun 1986
Return made up to 07/01/85; full list of members

18 Jun 1986
Return made up to 07/01/85; full list of members

16 Aug 1974
Incorporation

YORK INVESTMENTS OVERSEAS LIMITED Charges

29 August 2014
Charge code 0118 1103 0013
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Mastcraft Limited
Description: 3 4 and 5 lancaster terrace london t/no 485682 and elms…
29 August 2014
Charge code 0118 1103 0012
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: Mastcraft Limited
Description: 3 4 and 5 lancaster terrace london t/no 485682 and elms…
15 March 2013
Third party legal charge
Delivered: 3 April 2013
Status: Satisfied on 23 March 2015
Persons entitled: Bank Hapoalim B.M.
Description: F/H 3, 4 and 5 lancaster terrace, london t/no NGL485682 and…
15 March 2013
Debenture
Delivered: 23 March 2013
Status: Satisfied on 23 March 2015
Persons entitled: Bank Hapoalim B.M.
Description: F/H property k/a 3 4 5 lancaster terrace london t/no…
31 March 2010
Legal charge
Delivered: 1 April 2010
Status: Satisfied on 14 December 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3,4 and 5 lancaster terrace, london t/no…
1 March 2010
Guarantee & debenture
Delivered: 12 March 2010
Status: Satisfied on 14 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 2002
Debenture
Delivered: 15 May 2002
Status: Satisfied on 14 December 2013
Persons entitled: Newman Land and Developments Limited
Description: All the company's undertaking and all its other property…
31 December 1997
Legal charge
Delivered: 8 January 1998
Status: Satisfied on 14 December 2013
Persons entitled: Barclays Bank PLC
Description: L/H k/a the london and elizabeth hotel lancaster terrace…
25 January 1993
Legal charge
Delivered: 4 February 1993
Status: Satisfied on 14 December 2013
Persons entitled: Barclays Bank PLC
Description: 22A rosebank holyport road london t/n ngl 322977.
16 May 1985
Legal charge
Delivered: 4 June 1985
Status: Satisfied on 14 December 2013
Persons entitled: Barclays Bank PLC
Description: 3,4 & 5 lancaster terrace and elms mews garage london…
20 February 1984
Legal charge
Delivered: 23 February 1984
Status: Satisfied on 10 April 2010
Persons entitled: Norwich General Trust Limited
Description: F/Hold & l/hold 3,4 and 5, lancaster terrace and elms mews…
4 June 1981
Legal charge
Delivered: 10 June 1981
Status: Satisfied on 10 April 2010
Persons entitled: Norwich General Trust Limited
Description: L/H london elizabeth hotel 3 & 4 lancaster terrace london…
2 April 1981
Guarantee & debenture
Delivered: 23 April 1981
Status: Satisfied on 14 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…