CAPITAL HOTELS(KNIGHTSBRIDGE)LIMITED

22-24 Basil Street 22-24 Basil Street, London, SW3 1AT
StatusACTIVE
Company No.00596786
CategoryPrivate Limited Company
Incorporated09 Jan 1958
Age66 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

CAPITAL HOTELS(KNIGHTSBRIDGE)LIMITED is an active private limited company with number 00596786. It was incorporated 66 years, 5 months, 30 days ago, on 09 January 1958. The company address is 22-24 Basil Street 22-24 Basil Street, London, SW3 1AT.



Company Fillings

Accounts with accounts type full

Date: 17 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darius Govender

Termination date: 2021-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vahid Afsaripour

Termination date: 2021-10-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darius Govender

Appointment date: 2021-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2020

Action Date: 16 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005967860025

Charge creation date: 2020-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Vahid Afsaripour

Appointment date: 2020-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urvashi Parekh

Termination date: 2020-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Urvashi Parekh

Appointment date: 2019-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Memorandum articles

Date: 24 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2017

Action Date: 30 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005967860023

Charge creation date: 2017-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2017

Action Date: 30 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005967860024

Charge creation date: 2017-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Levin

Termination date: 2017-01-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urvashi Dipak Parekh

Termination date: 2017-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Soukiassian

Appointment date: 2017-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Levin

Termination date: 2017-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Chiu

Appointment date: 2017-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 22 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Holmes

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Urvashi Dipak Parekh

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2011

Action Date: 10 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-10

Old address: 22-24 Basil Street Knightsbridge London SW3 1AT United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2011

Action Date: 10 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-10

Old address: 53 Brompton Road London SW3 1DP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Levin

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Miscellaneous

Date: 30 Jul 2010

Category: Miscellaneous

Type: MISC

Description: Section 519 aud

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: David Levin

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-31

Officer name: Peter John Holmes

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Levin

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 31/01/06 from: 53 brompton road london SW3 1DP

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 05/10/05 from: c/o the capital group LIMITED 3 hans crescent london SW1X 0LN

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Auditors resignation company

Date: 02 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 27/06/01 from: 22/24 basil street london SW3 1AT

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BINMASTERS LTD

BEECH HOUSE,LINCOLN,LN6 9AP

Number:07744918
Status:ACTIVE
Category:Private Limited Company

GALEN CARE LIMITED

SUITE 576, 2ND FLOOR,MILTON KEYNES,MK9 1LR

Number:02995983
Status:ACTIVE
Category:Private Limited Company

GEYLAN LIMITED

32 WILLOUGHBY ROAD,LONDON,N8 0JG

Number:07050932
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INNATE CONSULTANCY LIMITED

329 EACHELHURST ROAD,BIRMINGHAM,B76 1DS

Number:10981867
Status:ACTIVE
Category:Private Limited Company

PRIME TAXTRUST ADVISORY LTD

111 BUCKINGHAM PALACE ROAD,WESTMINSTER,SW1W 0SR

Number:10119300
Status:ACTIVE
Category:Private Limited Company

TEMPO PROPERTY DEVELOPMENTS LIMITED

2 BALTEAGH ROAD,CRAIGAVON,BT64 9BN

Number:NI059613
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source