YOO HOTELS LIMITED
LONDON LEPANG BALI BY YOO LIMITED YOO HOTELS LIMITED

Hellopages » Greater London » Westminster » W1U 2FA

Company number 08566373
Status Active
Incorporation Date 12 June 2013
Company Type Private Limited Company
Address 2 BENTINCK STREET, LONDON, W1U 2FA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-27 ; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 . The most likely internet sites of YOO HOTELS LIMITED are www.yoohotels.co.uk, and www.yoo-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Yoo Hotels Limited is a Private Limited Company. The company registration number is 08566373. Yoo Hotels Limited has been working since 12 June 2013. The present status of the company is Active. The registered address of Yoo Hotels Limited is 2 Bentinck Street London W1u 2fa. . PATEL, Anthony Ian is a Secretary of the company. HITCHCOX, John is a Director of the company. JOHAL, Jagdish Singh is a Director of the company. Secretary IDRISSI, Kamal has been resigned. Secretary JOHAL, Jagdish Singh has been resigned. Secretary STEPANOVIC, Zoran has been resigned. Director BOULTON, Christopher Graham has been resigned. Director NIJHOF, Marco Peter has been resigned. Director YOO HOLDINGS LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PATEL, Anthony Ian
Appointed Date: 14 November 2014

Director
HITCHCOX, John
Appointed Date: 12 June 2013
64 years old

Director
JOHAL, Jagdish Singh
Appointed Date: 07 October 2014
53 years old

Resigned Directors

Secretary
IDRISSI, Kamal
Resigned: 17 June 2014
Appointed Date: 14 March 2014

Secretary
JOHAL, Jagdish Singh
Resigned: 14 November 2014
Appointed Date: 14 March 2014

Secretary
STEPANOVIC, Zoran
Resigned: 14 March 2014
Appointed Date: 12 June 2013

Director
BOULTON, Christopher Graham
Resigned: 28 July 2014
Appointed Date: 12 June 2013
62 years old

Director
NIJHOF, Marco Peter
Resigned: 01 June 2015
Appointed Date: 12 June 2013
65 years old

Director
YOO HOLDINGS LTD
Resigned: 07 October 2014
Appointed Date: 12 June 2013

YOO HOTELS LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
03 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-27

15 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

10 Jun 2016
Resignation of an auditor
19 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18

...
... and 14 more events
17 Jun 2014
Appointment of Mr Jagdish Singh Johal as a secretary
30 Apr 2014
Appointment of Mr Kamal Idrissi as a secretary
28 Apr 2014
Termination of appointment of Zoran Stepanovic as a secretary
07 Apr 2014
Previous accounting period shortened from 30 June 2014 to 31 December 2013
12 Jun 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
  • ANNOTATION Part Rectified The director's date of birth shown on the IN01 was removed from the public register on 01/04/2015 as it is factually inaccurate or is derived from something factually inaccurate