Company NameHotel York Limited(The)
Company StatusActive
Company Number00089315
CategoryPrivate Limited Company
Incorporation Date30 June 1906(117 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Luanne Fresco
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(85 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address172 Holders Hill Road
London
NW7 1LU
Director NameMr Michael Balfour Rose
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(85 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
23 Craven Hill Gardens
London
W2 3EA
Director NameMr Carlos Fresco
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(100 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address172 Holders Hill Road
Mill Hill
London
NW7 1LU
Director NameMrs Pamela Anne Rose
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(107 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 23 Craven Hill Gardens
London
W2 3EA
Secretary NameMr Stephen John Martin
StatusCurrent
Appointed27 March 2014(107 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Joshua Fresco
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2015(109 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Holders Hill Road
London
NW7 1LU
Director NamePauline Esme Milbour
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(85 years, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 05 January 2014)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 7th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMiss Rosemary Evelyn Rose
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(85 years, 2 months after company formation)
Appointment Duration24 years, 5 months (resigned 01 February 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
23 Craven Hill Gardens
London
W2 3EA
Secretary NameGerald William Hopkinson
NationalityBritish
StatusResigned
Appointed22 August 1991(85 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address1 Puddle Dock
London
EC4V 3DS
Secretary NameMr Poh Lim Lai
NationalityBritish
StatusResigned
Appointed25 March 1993(86 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 February 2007)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Wilford Close
Woolstone
Milton Keynes
Buckinghamshire
MK15 0HA
Secretary NamePoh Lim Lai
NationalityBritish
StatusResigned
Appointed13 October 2009(103 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2014)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2007(100 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 2009)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitecolumbiahotel.co.uk
Telephone020 74020021
Telephone regionLondon

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34.2k at £0.2Michael Balfour Rose
34.21%
Ordinary
33.4k at £0.2Luanne Fresco
33.39%
Ordinary
32.4k at £0.2Miss Rosemary Evelyn Rose
32.39%
Ordinary
5 at £0.2Ching Ching Loi
0.01%
Ordinary
5 at £0.2Mr Carlos Fresco
0.01%
Ordinary
5 at £0.2Pamela Anne Rose
0.01%
Ordinary
5 at £0.2Stephen John Martin
0.01%
Ordinary

Financials

Year2014
Net Worth£1,920,069
Cash£1,180,611
Current Liabilities£375,549

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 Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

1 October 1932Delivered on: 10 November 1932
Persons entitled: Phoenix Assurance Company Limited

Classification: Supplemental trust deed for substituting security under trust deed dated 22 oct 1910
Secured details: £70,293.
Particulars: L/H premises 78 and 79 newman street, stl marylebone, london.
Outstanding
3 October 1928Delivered on: 5 October 1928
Persons entitled: Phoenix Assurance Company Limited

Classification: Supplemental trust deed substituting security under trust deed dated 22.10.1910 for securing debentures
Secured details: £170,000.
Particulars: L/H premises 74, 75, 76 castle street, 82, 83 newman street, 6,7,8,9,10 berners street 70,71,72,73 castle street. St. Marylebone london w.
Outstanding
21 March 1927Delivered on: 28 March 1927
Persons entitled: Phoenix Assurance Company Limited

Classification: Supplemental trust deed
Secured details: For securing £95,863 outstanding under trust deed dated 22.10.1910.
Particulars: L/H premises 80 & 81A newman street, 2,3,4 & 5 castle street, east street 6,7,8,9 & 10 castle street east,11 berners street 12 berners street 37A berners mews, st marylebone, london.
Outstanding
18 November 1915Delivered on: 19 November 1915
Persons entitled: London County & Westminster Bank.

Classification: Charge
Secured details: £6000 and all costs, charges and expenses.
Particulars: L/H premises, 74 newman street, maryleborne.
Outstanding
20 October 1910Delivered on: 24 October 1910
Persons entitled: The Phoenix Assurance Company Limited

Classification: Instrument of charge dated 20TH oct. 1910 and trust deed dated 22ND oct 1910
Secured details: £170,000.
Particulars: "The hotel york" berners street. "Berners hotel" berners street. Title nos: 81398 109289, 124506, 141435, 141526. certain sinking fund policies and all other assets present & future including uncalled capital and goodwill.
Outstanding
26 November 1909Delivered on: 26 November 1909
Persons entitled: The Law Guarantee Trust and Accident Society Limited

Classification: Demise by way of mortgage
Secured details: £70,000 debentures being part of a series of £130,000 secured by the principal deed.
Particulars: 12 berners st and 37A berners mews in the county of london.
Outstanding
10 November 1909Delivered on: 10 November 1909
Persons entitled: The Law Guarantee Trust and Accident Society Limited

Classification: Charge
Secured details: £70,000.
Particulars: 12. berners st, and 37A berners mews in the county of london. Title no 141435. district london parish st. Marylebone.
Outstanding
3 August 1906Delivered on: 3 August 1906
Persons entitled: The Law Guarantee and Trust Society Limited

Classification: Trust deed
Outstanding
3 August 1906Delivered on: 3 August 1906
Persons entitled: The Law Guarantee and Trust Society Limited

Classification: Statutory instrument of charge in pursuance of land transfer act 1875 & 1897 dated 20TH july 1906
Outstanding

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
1 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
23 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
31 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
10 August 2022Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 10 August 2022 (1 page)
27 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
5 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
25 September 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
24 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
28 August 2019Satisfaction of charge 6 in full (1 page)
28 August 2019Satisfaction of charge 1 in full (1 page)
28 August 2019Satisfaction of charge 4 in full (1 page)
28 August 2019Satisfaction of charge 8 in full (1 page)
28 August 2019Satisfaction of charge 7 in full (1 page)
28 August 2019Satisfaction of charge 2 in full (1 page)
28 August 2019Satisfaction of charge 3 in full (1 page)
28 August 2019Satisfaction of charge 9 in full (1 page)
28 August 2019Satisfaction of charge 5 in full (1 page)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
30 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
11 September 2017Audited abridged accounts made up to 31 December 2016 (9 pages)
11 September 2017Audited abridged accounts made up to 31 December 2016 (9 pages)
6 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
23 August 2017Change of details for Mrs Luanne Fresco as a person with significant control on 14 August 2017 (2 pages)
23 August 2017Notification of Luanne Fresco as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Luanne Fresco as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Change of details for Mrs Luanne Fresco as a person with significant control on 14 August 2017 (2 pages)
5 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
11 February 2016Termination of appointment of Rosemary Evelyn Rose as a director on 1 February 2016 (1 page)
11 February 2016Termination of appointment of Rosemary Evelyn Rose as a director on 1 February 2016 (1 page)
5 November 2015Appointment of Mr Joshua Fresco as a director on 26 August 2015 (2 pages)
5 November 2015Appointment of Mr Joshua Fresco as a director on 26 August 2015 (2 pages)
4 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 25,000
(8 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 25,000
(8 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 25,000
(8 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 25,000
(8 pages)
1 April 2014Appointment of Mr Stephen John Martin as a secretary (2 pages)
1 April 2014Appointment of Mr Stephen John Martin as a secretary (2 pages)
1 April 2014Termination of appointment of Poh Lai as a secretary (1 page)
1 April 2014Termination of appointment of Poh Lai as a secretary (1 page)
28 February 2014Appointment of Mrs Pamela Anne Rose as a director (2 pages)
28 February 2014Appointment of Mrs Pamela Anne Rose as a director (2 pages)
13 February 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 13 February 2014 (1 page)
15 January 2014Termination of appointment of Pauline Milbour as a director (1 page)
15 January 2014Termination of appointment of Pauline Milbour as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Director's details changed for Luanne Fresco on 22 August 2013 (2 pages)
30 September 2013Director's details changed for Mr Carlos Fresco on 22 August 2013 (2 pages)
30 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 25,000
(8 pages)
30 September 2013Director's details changed for Luanne Fresco on 22 August 2013 (2 pages)
30 September 2013Director's details changed for Mr Carlos Fresco on 22 August 2013 (2 pages)
30 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 25,000
(8 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
6 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
24 August 2011Full accounts made up to 31 December 2010 (14 pages)
24 August 2011Full accounts made up to 31 December 2010 (14 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 pages)
25 September 2010Full accounts made up to 31 December 2009 (14 pages)
25 September 2010Full accounts made up to 31 December 2009 (14 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (17 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (17 pages)
24 March 2010Director's details changed for Pauline Esme Milbour on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Pauline Esme Milbour on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Pauline Esme Milbour on 9 March 2010 (2 pages)
31 December 2009Appointment of Poh Lim Lai as a secretary (3 pages)
31 December 2009Appointment of Poh Lim Lai as a secretary (3 pages)
6 November 2009Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 6 November 2009 (2 pages)
6 November 2009Termination of appointment of Aquis Secretaries Limited as a secretary (2 pages)
6 November 2009Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 6 November 2009 (2 pages)
6 November 2009Termination of appointment of Aquis Secretaries Limited as a secretary (2 pages)
18 September 2009Full accounts made up to 31 December 2008 (14 pages)
18 September 2009Full accounts made up to 31 December 2008 (14 pages)
2 September 2009Return made up to 22/08/09; full list of members (6 pages)
2 September 2009Return made up to 22/08/09; full list of members (6 pages)
18 March 2009Registered office changed on 18/03/2009 from 165, queen victoria street, london. EC4V 4DD (1 page)
18 March 2009Registered office changed on 18/03/2009 from 165, queen victoria street, london. EC4V 4DD (1 page)
19 September 2008Return made up to 22/08/08; full list of members (6 pages)
19 September 2008Return made up to 22/08/08; full list of members (6 pages)
27 August 2008Full accounts made up to 31 December 2007 (14 pages)
27 August 2008Full accounts made up to 31 December 2007 (14 pages)
14 November 2007Return made up to 22/08/07; full list of members (8 pages)
14 November 2007Return made up to 22/08/07; full list of members (8 pages)
5 September 2007Full accounts made up to 31 December 2006 (13 pages)
5 September 2007Full accounts made up to 31 December 2006 (13 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (2 pages)
1 March 2007Secretary resigned (1 page)
13 September 2006Full accounts made up to 31 December 2005 (13 pages)
13 September 2006Full accounts made up to 31 December 2005 (13 pages)
12 September 2006Return made up to 22/08/06; full list of members (9 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Return made up to 22/08/06; full list of members (9 pages)
12 September 2006New director appointed (2 pages)
11 October 2005Return made up to 22/08/05; full list of members (9 pages)
11 October 2005Return made up to 22/08/05; full list of members (9 pages)
12 September 2005Full accounts made up to 31 December 2004 (14 pages)
12 September 2005Full accounts made up to 31 December 2004 (14 pages)
7 September 2004Return made up to 22/08/04; full list of members (9 pages)
7 September 2004Return made up to 22/08/04; full list of members (9 pages)
7 September 2004Full accounts made up to 31 December 2003 (14 pages)
7 September 2004Secretary's particulars changed (1 page)
7 September 2004Secretary's particulars changed (1 page)
7 September 2004Full accounts made up to 31 December 2003 (14 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
29 August 2003Return made up to 22/08/03; full list of members (9 pages)
29 August 2003Return made up to 22/08/03; full list of members (9 pages)
21 August 2003Full accounts made up to 31 December 2002 (15 pages)
21 August 2003Full accounts made up to 31 December 2002 (15 pages)
9 September 2002Full accounts made up to 31 December 2001 (11 pages)
9 September 2002Return made up to 22/08/02; full list of members (9 pages)
9 September 2002Return made up to 22/08/02; full list of members (9 pages)
9 September 2002Full accounts made up to 31 December 2001 (11 pages)
10 October 2001Return made up to 22/08/01; full list of members (8 pages)
10 October 2001Return made up to 22/08/01; full list of members (8 pages)
13 July 2001Full accounts made up to 31 December 2000 (11 pages)
13 July 2001Full accounts made up to 31 December 2000 (11 pages)
12 October 2000Return made up to 22/08/00; full list of members (8 pages)
12 October 2000Return made up to 22/08/00; full list of members (8 pages)
18 September 2000Full accounts made up to 31 December 1999 (11 pages)
18 September 2000Full accounts made up to 31 December 1999 (11 pages)
6 September 1999Return made up to 22/08/99; full list of members (6 pages)
6 September 1999Return made up to 22/08/99; full list of members (6 pages)
11 August 1999Full accounts made up to 31 December 1998 (11 pages)
11 August 1999Full accounts made up to 31 December 1998 (11 pages)
26 August 1998Full accounts made up to 31 December 1997 (11 pages)
26 August 1998Full accounts made up to 31 December 1997 (11 pages)
24 August 1998Return made up to 22/08/98; full list of members (6 pages)
24 August 1998Return made up to 22/08/98; full list of members (6 pages)
1 September 1997Return made up to 22/08/97; full list of members (6 pages)
1 September 1997Return made up to 22/08/97; full list of members (6 pages)
27 August 1997Full accounts made up to 31 December 1996 (11 pages)
27 August 1997Full accounts made up to 31 December 1996 (11 pages)
6 September 1996Return made up to 22/08/96; full list of members (6 pages)
6 September 1996Return made up to 22/08/96; full list of members (6 pages)
21 August 1996Full accounts made up to 31 December 1995 (11 pages)
21 August 1996Full accounts made up to 31 December 1995 (11 pages)
14 September 1995Return made up to 22/08/95; full list of members (6 pages)
14 September 1995Return made up to 22/08/95; full list of members (6 pages)
31 August 1995Full accounts made up to 31 December 1994 (11 pages)
31 August 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (150 pages)
15 October 1992Return made up to 22/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 1992Return made up to 22/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 1991Return made up to 22/08/91; full list of members (7 pages)
6 September 1991Return made up to 22/08/91; full list of members (7 pages)
20 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1983Accounts made up to 31 December 1982 (10 pages)
13 July 1983Accounts made up to 31 December 1982 (10 pages)
15 June 1982Accounts made up to 31 December 1981 (9 pages)
15 June 1982Accounts made up to 31 December 1981 (9 pages)
30 June 1906Incorporation (52 pages)
30 June 1906Incorporation (52 pages)