Y HOTEL LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 3NQ

Company number 01459498
Status Active
Incorporation Date 6 November 1979
Company Type Private Limited Company
Address CENTRAL YMCA, 112 GREAT RUSSELL STREET, LONDON, WC1B 3NQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016. The most likely internet sites of Y HOTEL LIMITED are www.yhotel.co.uk, and www.y-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Y Hotel Limited is a Private Limited Company. The company registration number is 01459498. Y Hotel Limited has been working since 06 November 1979. The present status of the company is Active. The registered address of Y Hotel Limited is Central Ymca 112 Great Russell Street London Wc1b 3nq. . HENDERSON, Aimee is a Secretary of the company. GRIFFITHS, Anthony is a Director of the company. HAYWARD, Robert Antony, Lord is a Director of the company. PRESCOTT, Rosemary Jill is a Director of the company. Secretary CHESTERS, Andrew John has been resigned. Secretary CULLUM, Rodney Barratt has been resigned. Secretary MAWBY, Colin Arthur has been resigned. Secretary RICE, Andrew John has been resigned. Secretary VAN GEETE, Paul Daniel has been resigned. Director BENNISON, David Hugh has been resigned. Director BUDDEN, Derek Ernest Arthur has been resigned. Director CAMPBELL, Rohan Anthony has been resigned. Director COURIVAUD, Jacquei Jean Leon has been resigned. Director EVANS, Frederick Leonard has been resigned. Director FLEMING, Stephen Robert has been resigned. Director GORMAN, Charles David has been resigned. Director GRAHAM, Robert has been resigned. Director GUTHRIE, Ian Robert has been resigned. Director HUGGINS, Frank has been resigned. Director MAWBY, Colin Arthur has been resigned. Director MILLER, David, Professor has been resigned. Director MOSCROP, David Robert has been resigned. Director READER, Phillip John has been resigned. Director ROUSE, Christopher Paul has been resigned. Director TAYLOR, Daniel has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HENDERSON, Aimee
Appointed Date: 31 May 2016

Director
GRIFFITHS, Anthony
Appointed Date: 10 December 2015
69 years old

Director
HAYWARD, Robert Antony, Lord
Appointed Date: 12 March 2014
76 years old

Director
PRESCOTT, Rosemary Jill
Appointed Date: 08 November 2004
71 years old

Resigned Directors

Secretary
CHESTERS, Andrew John
Resigned: 31 May 2016
Appointed Date: 13 March 2014

Secretary
CULLUM, Rodney Barratt
Resigned: 27 November 1997
Appointed Date: 01 September 1996

Secretary
MAWBY, Colin Arthur
Resigned: 31 March 1992

Secretary
RICE, Andrew John
Resigned: 13 March 2014
Appointed Date: 27 November 1997

Secretary
VAN GEETE, Paul Daniel
Resigned: 31 August 1996
Appointed Date: 31 March 1992

Director
BENNISON, David Hugh
Resigned: 12 March 2014
Appointed Date: 30 June 2009
79 years old

Director
BUDDEN, Derek Ernest Arthur
Resigned: 08 November 2004
93 years old

Director
CAMPBELL, Rohan Anthony
Resigned: 08 December 2015
Appointed Date: 12 March 2014
44 years old

Director
COURIVAUD, Jacquei Jean Leon
Resigned: 07 October 1994
Appointed Date: 26 October 1993
90 years old

Director
EVANS, Frederick Leonard
Resigned: 23 July 1996
98 years old

Director
FLEMING, Stephen Robert
Resigned: 01 October 2007
Appointed Date: 01 January 2007
56 years old

Director
GORMAN, Charles David
Resigned: 07 October 1994
87 years old

Director
GRAHAM, Robert
Resigned: 01 October 2007
Appointed Date: 09 November 1999
95 years old

Director
GUTHRIE, Ian Robert
Resigned: 01 October 2007
Appointed Date: 01 January 2007
82 years old

Director
HUGGINS, Frank
Resigned: 01 June 1993
82 years old

Director
MAWBY, Colin Arthur
Resigned: 16 October 1993
97 years old

Director
MILLER, David, Professor
Resigned: 29 October 2002
Appointed Date: 27 November 1997
95 years old

Director
MOSCROP, David Robert
Resigned: 07 October 1994
95 years old

Director
READER, Phillip John
Resigned: 01 October 2007
86 years old

Director
ROUSE, Christopher Paul
Resigned: 11 June 2009
Appointed Date: 08 November 2004
75 years old

Director
TAYLOR, Daniel
Resigned: 07 October 1994
Appointed Date: 14 July 1992
82 years old

Persons With Significant Control

Mrs Aimee Camilla Henderson
Notified on: 31 May 2016
47 years old
Nature of control: Has significant influence or control

Mr Anthony Griffiths
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Lord Robert Antony Hayward Obe
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Ms Rosemary Jill Prescott
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Central Young Men's Christian Association
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

Y HOTEL LIMITED Events

11 Nov 2016
Confirmation statement made on 5 November 2016 with updates
09 Nov 2016
Accounts for a dormant company made up to 31 March 2016
31 May 2016
Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016
31 May 2016
Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016
31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 103 more events
27 Oct 1988
Return made up to 05/10/88; full list of members

21 Oct 1987
Full accounts made up to 29 March 1987

27 Mar 1987
Secretary resigned;new secretary appointed

10 Mar 1987
Full accounts made up to 28 March 1986

10 Mar 1987
Return made up to 03/02/87; full list of members

Y HOTEL LIMITED Charges

30 September 1993
Charge
Delivered: 30 September 1993
Status: Satisfied on 6 October 1994
Persons entitled: British & Commonwealth Merchant Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 1980
Collateral charge
Delivered: 2 May 1980
Status: Satisfied on 12 August 1993
Persons entitled: Glyn's Bank Limited Royal Exchange Assurance Williams
Description: Fixed & floating charge over the. Undertaking and all…