UKBizDB.co.uk

CAPARO HOTELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caparo Hotels Limited. The company was founded 106 years ago and was given the registration number 00149618. The firm's registered office is in LONDON. You can find them at Caparo House, 103 Baker Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CAPARO HOTELS LIMITED
Company Number:00149618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1918
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Caparo House, 103 Baker Street, London, W1U 6LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Red Lion St, London, United Kingdom, WC1R 4PS

Corporate Secretary30 October 2015Active
Caparo House, 103 Baker Street, London, United Kingdom, W1U 6LN

Director06 September 2012Active
Flat 19, Ambika House 9-11, Portland Place, London, United Kingdom, W1B 1PR

Director22 April 1997Active
Caparo House, 103 Baker Street, London, W1U 6LN

Director09 June 2023Active
1, Abbey Gardens, Great Haywood, ST18 0RY

Secretary28 December 2007Active
Caparo House, 103 Baker Street, London, W1U 6LN

Secretary02 February 2015Active
Caparo House, 103 Baker Street, London, W1U 6LN

Secretary01 October 2012Active
Chequerfield House, 32 Showell Lane Lower Penn, Wolverhampton, WV4 4TT

Secretary11 October 2000Active
Hindrum Cokes Lane, Chalfont St Giles, HP8 4UD

Secretary-Active
Caparo House, 103 Baker Street, London, W1U 6LN

Secretary25 March 2010Active
46 Barnfield Road, Liverhead, Torquay, TQ2 6TA

Director-Active
70, Laura Grove, Paignton, United Kingdom, TQ3 2LP

Director03 February 1997Active
Moor Old Lodge 6 Moor Hall Drive, Four Oaks, Sutton Coldfield, B75 6LP

Director03 February 1997Active
8 Atherton Drive, Wimbledon, London, SW19 5LB

Director-Active
The Penthouse Flat, Ambika House 9a, Portland Place, London, W1B 1PR

Director10 October 1994Active
6 Ambika House, 9a Portland Place, London, W1B 1PR

Director-Active
Chequerfield House, 32 Showell Lane Lower Penn, Wolverhampton, WV4 4TT

Director11 October 2000Active
Hindrum Cokes Lane, Chalfont St Giles, HP8 4UD

Director10 October 1994Active

People with Significant Control

Caparo Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Caparo House, 103 Baker Street, London, United Kingdom, W1U 6LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-05-15Address

Change sail address company with old address new address.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2023-02-22Officers

Change corporate secretary company with change date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2020-11-27Address

Change sail address company with old address new address.

Download
2020-11-25Officers

Change corporate secretary company with change date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.