Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORK INVESTMENTS OVERSEAS LIMITED
Company Information for

YORK INVESTMENTS OVERSEAS LIMITED

20 St. Andrew Street, London, LONDON, EC4A 3AG,
Company Registration Number
01181103
Private Limited Company
Active

Company Overview

About York Investments Overseas Ltd
YORK INVESTMENTS OVERSEAS LIMITED was founded on 1974-08-16 and has its registered office in London. The organisation's status is listed as "Active". York Investments Overseas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YORK INVESTMENTS OVERSEAS LIMITED
 
Legal Registered Office
20 St. Andrew Street
London
LONDON
EC4A 3AG
Other companies in HA8
 
Filing Information
Company Number 01181103
Company ID Number 01181103
Date formed 1974-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-05-31
Return next due 2024-06-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-04 03:08:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORK INVESTMENTS OVERSEAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YORK INVESTMENTS OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
ALI JALALI FARHANI
Director 2014-08-29
AMELIA SORAYA JALALI FARHANI
Director 2014-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ROSE NEWMAN
Company Secretary 1993-02-12 2014-08-29
KAREN ROSE NEWMAN
Director 1997-12-18 2014-08-29
PETER ALFRED NEWMAN
Director 1991-05-31 2014-08-29
ELIZABETH MARY NEWMAN
Director 1991-05-31 1997-12-16
PETER ALFRED NEWMAN
Company Secretary 1991-05-31 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALI JALALI FARHANI AMAFHHAR LIMITED Director 2014-08-29 CURRENT 2014-03-13 Active
ALI JALALI FARHANI YORK INVESTMENTS LTD Director 2014-08-29 CURRENT 2001-02-21 Active
ALI JALALI FARHANI BELGRAVIA HOTEL (LONDON) LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
ALI JALALI FARHANI JEWELS CAFE LIMITED Director 2010-11-08 CURRENT 2010-11-08 Active
ALI JALALI FARHANI BILLIONAIRE CAFE LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active - Proposal to Strike off
ALI JALALI FARHANI 1 CHARLES STREET LIMITED Director 2005-07-07 CURRENT 1990-09-13 Active
ALI JALALI FARHANI MAILMAST LIMITED Director 2005-07-07 CURRENT 2005-06-10 Active
ALI JALALI FARHANI GOLD AWARD CORPORATION LIMITED Director 2004-07-15 CURRENT 2002-03-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03REGISTERED OFFICE CHANGED ON 03/05/24 FROM 1 Charles Street Mayfair London W1J 5DA England
2023-08-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07Compulsory strike-off action has been discontinued
2023-06-06CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-01-17Compulsory strike-off action has been suspended
2023-01-17DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-15CH01Director's details changed for Ms Amelia Soraya Jalali Farhani on 2022-06-14
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-01-26Compulsory strike-off action has been discontinued
2022-01-26DISS40Compulsory strike-off action has been discontinued
2022-01-2531/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-08Compulsory strike-off action has been suspended
2022-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-22CH01Director's details changed for Ms Amelia Soraya Jalali Farhani on 2021-06-21
2021-06-21CH01Director's details changed for Ms Amelia Soraya Jalali Farhani on 2021-06-21
2021-06-19DISS40Compulsory strike-off action has been discontinued
2021-06-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-02CH01Director's details changed for Ms Amelia Soraya Jalali Farhani on 2020-06-01
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-06-01PSC05Change of details for York Investments Ltd as a person with significant control on 2018-11-12
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CH01Director's details changed for Mr Ali Jalali Farhani on 2019-08-14
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-04-24DISS40Compulsory strike-off action has been discontinued
2019-04-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13DISS16(SOAS)Compulsory strike-off action has been suspended
2019-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM 1st Floor, Gallery Court 28 Arcadia Avenue London N3 2FG
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 5000
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-21DISS40Compulsory strike-off action has been discontinued
2017-01-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10DISS16(SOAS)Compulsory strike-off action has been suspended
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-10AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-09DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-09AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-17AP01DIRECTOR APPOINTED MS AMELIA SORAYA JALALI FARHANI
2015-04-17AP01DIRECTOR APPOINTED ALI JALALI FARHANI
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEWMAN
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR KAREN NEWMAN
2015-04-17TM02Termination of appointment of Karen Rose Newman on 2014-08-29
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/15 FROM Russell House 140 High Street Edgware Middlesex HA8 7LW
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 011811030013
2014-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 011811030012
2014-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-05AR0131/05/14 FULL LIST
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-11AR0131/05/13 FULL LIST
2013-04-09MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:11
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-31AR0131/05/12 FULL LIST
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-05AR0131/05/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-06AR0131/05/10 FULL LIST
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM PREMIER HOUSE 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA
2009-06-26363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-12-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-19363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2008-04-22AA31/12/06 TOTAL EXEMPTION SMALL
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-29363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-06-07363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-06-16363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-05-30363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-06-07363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-05-15395PARTICULARS OF MORTGAGE/CHARGE
2001-09-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-08-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-02363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-11AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-01-30AUDAUDITOR'S RESIGNATION
2001-01-29287REGISTERED OFFICE CHANGED ON 29/01/01 FROM: APEX HOUSE GRAND ARCADE TALLY HO CORNER LONDON N12 0EH
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-03363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-03363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-30363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-05-27287REGISTERED OFFICE CHANGED ON 27/05/98 FROM: 25 STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1PH
1998-01-08395PARTICULARS OF MORTGAGE/CHARGE
1997-12-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to YORK INVESTMENTS OVERSEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-04-05
Fines / Sanctions
No fines or sanctions have been issued against YORK INVESTMENTS OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-10 Outstanding MASTCRAFT LIMITED
2014-09-04 Outstanding MASTCRAFT LIMITED
THIRD PARTY LEGAL CHARGE 2013-04-03 Satisfied BANK HAPOALIM B.M.
DEBENTURE 2013-03-23 Satisfied BANK HAPOALIM B.M.
LEGAL CHARGE 2010-03-31 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-03-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-05-10 Satisfied NEWMAN LAND AND DEVELOPMENTS LIMITED
LEGAL CHARGE 1997-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-05-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-20 Satisfied NORWICH GENERAL TRUST LIMITED
LEGAL CHARGE 1981-06-04 Satisfied NORWICH GENERAL TRUST LIMITED
GUARANTEE & DEBENTURE 1981-04-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YORK INVESTMENTS OVERSEAS LIMITED

Intangible Assets
Patents
We have not found any records of YORK INVESTMENTS OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORK INVESTMENTS OVERSEAS LIMITED
Trademarks
We have not found any records of YORK INVESTMENTS OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORK INVESTMENTS OVERSEAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as YORK INVESTMENTS OVERSEAS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where YORK INVESTMENTS OVERSEAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORK INVESTMENTS OVERSEAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YORK INVESTMENTS OVERSEAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.