UKBizDB.co.uk

CASSEL HOTELS (CAMBRIDGE) LIMITED

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

This company is commonly known as Cassel Hotels (cambridge) Limited. The company was founded 23 years ago and was given the registration number 04011656. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CASSEL HOTELS (CAMBRIDGE) LIMITED
Company Number:04011656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:73 Cornhill, London, England, EC3V 3QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Cornhill, London, England, EC3V 3QQ

Director21 December 2018Active
73, Cornhill, London, England, EC3V 3QQ

Director17 January 2019Active
73, Cornhill, London, England, EC3V 3QQ

Director21 December 2018Active
73, Cornhill, London, England, EC3V 3QQ

Director17 January 2019Active
Westow Croft, Main Street, Westow, York, YO60 7NQ

Secretary07 August 2000Active
11 Northfield Road, Harborne, Birmingham, B17 0ST

Nominee Secretary09 June 2000Active
73, Cornhill, London, England, EC3V 3QQ

Secretary30 November 2001Active
Westow Croft, Main Street, Westow, York, YO60 7NQ

Director07 August 2000Active
Studdridge Farm, Stockenchurch, HP14 3XS

Director28 August 2002Active
Westow Croft, Main Street, Westow, York, YO60 7NQ

Director30 November 2001Active
11 Northfield Road, Harborne, Birmingham, B17 0ST

Nominee Director09 June 2000Active
926 Kingstanding Road, Birmingham, B44 9NG

Nominee Director09 June 2000Active
Lord Mayors Cottage, 53 The Street, Barton Mills, IP28 6AA

Director30 November 2001Active
Parsonage Farmhouse, Kelvedon Road Messing, Colchester, CO5 9TA

Director30 November 2001Active
Aubourn Hall, Aubourn, Lincoln, LN5 9DZ

Director30 November 2001Active
33 Thornton Close, Girton, Cambridge, CB3 0NF

Director30 November 2001Active
73, Cornhill, London, England, EC3V 3QQ

Director30 November 2001Active
73, Cornhill, London, England, EC3V 3QQ

Director21 December 2018Active

People with Significant Control

Howe Ltd
Notified on:21 December 2018
Status:Active
Country of residence:Isle Of Man
Address:First Names House, Victoria Road, Isle Of Man, Isle Of Man, IM2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Melford Capital General Partner Limited
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:73, Cornhill, London, England, EC3V 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Melford Ii (Gp) Llp
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:73, Cornhill, London, England, EC3V 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy James Cassel
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:73, Cornhill, London, England, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-17Dissolution

Dissolution application strike off company.

Download
2023-10-31Capital

Capital statement capital company with date currency figure.

Download
2023-10-31Capital

Legacy.

Download
2023-10-31Insolvency

Legacy.

Download
2023-10-31Resolution

Resolution.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Capital

Capital allotment shares.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-07-15Capital

Capital allotment shares.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Capital

Capital allotment shares.

Download
2022-05-16Capital

Capital allotment shares.

Download
2022-05-16Capital

Capital allotment shares.

Download
2022-02-03Accounts

Accounts with accounts type small.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Officers

Change person director company with change date.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.