Based in London, Capital Hotels(Knightsbridge)limited was setup in 1958, it's status at Companies House is "Active". Afsaripour, Vahid, Parekh, Urvashi, Parekh, Urvashi Dipak are listed as the directors of Capital Hotels(Knightsbridge)limited. We don't currently know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AFSARIPOUR, Vahid | 20 May 2020 | - | 1 |
PAREKH, Urvashi | 08 April 2019 | 07 May 2020 | 1 |
PAREKH, Urvashi Dipak | 03 January 2012 | 30 January 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
AP03 - Appointment of secretary | 06 July 2020 | |
TM02 - Termination of appointment of secretary | 07 May 2020 | |
CS01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 31 May 2019 | |
AP03 - Appointment of secretary | 26 April 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 12 January 2018 | |
MR04 - N/A | 04 December 2017 | |
MR04 - N/A | 04 December 2017 | |
MR04 - N/A | 04 December 2017 | |
MR04 - N/A | 04 December 2017 | |
MR04 - N/A | 04 December 2017 | |
MR04 - N/A | 04 December 2017 | |
MR04 - N/A | 04 December 2017 | |
MR04 - N/A | 04 December 2017 | |
AA - Annual Accounts | 11 October 2017 | |
RESOLUTIONS - N/A | 24 March 2017 | |
MA - Memorandum and Articles | 24 March 2017 | |
RESOLUTIONS - N/A | 17 February 2017 | |
MR01 - N/A | 01 February 2017 | |
MR01 - N/A | 01 February 2017 | |
TM01 - Termination of appointment of director | 31 January 2017 | |
TM02 - Termination of appointment of secretary | 31 January 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
TM01 - Termination of appointment of director | 31 January 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AUD - Auditor's letter of resignation | 22 August 2016 | |
AUD - Auditor's letter of resignation | 18 August 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 21 May 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 28 May 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 17 February 2012 | |
TM02 - Termination of appointment of secretary | 17 February 2012 | |
AP03 - Appointment of secretary | 17 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AD01 - Change of registered office address | 10 March 2011 | |
AD01 - Change of registered office address | 10 March 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AP01 - Appointment of director | 19 November 2010 | |
AA - Annual Accounts | 30 September 2010 | |
MISC - Miscellaneous document | 30 July 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH03 - Change of particulars for secretary | 28 January 2010 | |
TM01 - Termination of appointment of director | 12 January 2010 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 15 January 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363a - Annual Return | 13 February 2008 | |
AA - Annual Accounts | 22 December 2007 | |
363a - Annual Return | 26 January 2007 | |
AA - Annual Accounts | 02 October 2006 | |
395 - Particulars of a mortgage or charge | 03 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2006 | |
363a - Annual Return | 01 February 2006 | |
287 - Change in situation or address of Registered Office | 31 January 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 31 January 2006 | |
353 - Register of members | 31 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2006 | |
AA - Annual Accounts | 09 November 2005 | |
353 - Register of members | 05 October 2005 | |
287 - Change in situation or address of Registered Office | 05 October 2005 | |
363s - Annual Return | 31 January 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 31 January 2004 | |
AA - Annual Accounts | 23 October 2003 | |
363s - Annual Return | 26 January 2003 | |
AA - Annual Accounts | 04 November 2002 | |
AUD - Auditor's letter of resignation | 02 August 2002 | |
363s - Annual Return | 30 January 2002 | |
395 - Particulars of a mortgage or charge | 09 November 2001 | |
AA - Annual Accounts | 01 November 2001 | |
287 - Change in situation or address of Registered Office | 27 June 2001 | |
363s - Annual Return | 25 January 2001 | |
AA - Annual Accounts | 19 October 2000 | |
395 - Particulars of a mortgage or charge | 11 July 2000 | |
395 - Particulars of a mortgage or charge | 11 July 2000 | |
395 - Particulars of a mortgage or charge | 11 July 2000 | |
395 - Particulars of a mortgage or charge | 11 July 2000 | |
363s - Annual Return | 04 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 1999 | |
AA - Annual Accounts | 30 June 1999 | |
363s - Annual Return | 01 February 1999 | |
AA - Annual Accounts | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 1998 | |
363s - Annual Return | 25 January 1998 | |
363s - Annual Return | 16 December 1997 | |
AA - Annual Accounts | 21 October 1997 | |
363s - Annual Return | 23 January 1997 | |
MEM/ARTS - N/A | 12 November 1996 | |
RESOLUTIONS - N/A | 11 November 1996 | |
RESOLUTIONS - N/A | 11 November 1996 | |
RESOLUTIONS - N/A | 11 November 1996 | |
RESOLUTIONS - N/A | 11 November 1996 | |
AA - Annual Accounts | 25 July 1996 | |
395 - Particulars of a mortgage or charge | 29 February 1996 | |
AUD - Auditor's letter of resignation | 08 February 1996 | |
288 - N/A | 02 February 1996 | |
288 - N/A | 16 January 1996 | |
363s - Annual Return | 08 December 1995 | |
AA - Annual Accounts | 16 June 1995 | |
288 - N/A | 25 April 1995 | |
363s - Annual Return | 06 December 1994 | |
AA - Annual Accounts | 21 September 1994 | |
395 - Particulars of a mortgage or charge | 31 August 1994 | |
363s - Annual Return | 30 November 1993 | |
395 - Particulars of a mortgage or charge | 28 October 1993 | |
AA - Annual Accounts | 21 July 1993 | |
363s - Annual Return | 21 December 1992 | |
AA - Annual Accounts | 09 October 1992 | |
363a - Annual Return | 04 December 1991 | |
AA - Annual Accounts | 30 October 1991 | |
363a - Annual Return | 01 February 1991 | |
AA - Annual Accounts | 01 November 1990 | |
AA - Annual Accounts | 25 January 1990 | |
363 - Annual Return | 25 January 1990 | |
AA - Annual Accounts | 02 February 1989 | |
363 - Annual Return | 02 February 1989 | |
AA - Annual Accounts | 13 October 1987 | |
363 - Annual Return | 13 October 1987 | |
288 - N/A | 30 June 1987 | |
RESOLUTIONS - N/A | 16 June 1987 | |
288 - N/A | 15 June 1987 | |
288 - N/A | 15 June 1987 | |
288 - N/A | 15 June 1987 | |
395 - Particulars of a mortgage or charge | 27 May 1987 | |
395 - Particulars of a mortgage or charge | 27 May 1987 | |
395 - Particulars of a mortgage or charge | 27 May 1987 | |
AA - Annual Accounts | 24 November 1986 | |
363 - Annual Return | 24 November 1986 | |
NEWINC - New incorporation documents | 09 January 1958 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2017 | Outstanding |
N/A |
A registered charge | 30 January 2017 | Outstanding |
N/A |
Guarantee & debenture | 22 February 2006 | Fully Satisfied |
N/A |
Debenture | 02 November 2001 | Fully Satisfied |
N/A |
Debenture | 07 July 2000 | Fully Satisfied |
N/A |
Legal charge | 07 July 2000 | Fully Satisfied |
N/A |
Legal charge | 07 July 2000 | Fully Satisfied |
N/A |
Legal charge | 07 July 2000 | Fully Satisfied |
N/A |
Legal charge | 15 February 1996 | Fully Satisfied |
N/A |
Legal charge | 19 August 1994 | Fully Satisfied |
N/A |
Legal charge | 14 October 1993 | Fully Satisfied |
N/A |
Legal charge | 15 May 1987 | Fully Satisfied |
N/A |
Legal charge | 15 May 1987 | Fully Satisfied |
N/A |
Legal charge | 15 May 1987 | Fully Satisfied |
N/A |
Legal charge | 14 July 1986 | Fully Satisfied |
N/A |
Legal charge | 04 October 1985 | Fully Satisfied |
N/A |
Legal charge | 04 October 1985 | Fully Satisfied |
N/A |
Legal charge | 21 March 1985 | Fully Satisfied |
N/A |
Legal charge | 21 March 1985 | Fully Satisfied |
N/A |
Legal charge | 21 March 1985 | Fully Satisfied |
N/A |
Legal charge | 21 March 1985 | Fully Satisfied |
N/A |
Legal charge | 21 March 1985 | Fully Satisfied |
N/A |
Legal charge | 13 May 1983 | Fully Satisfied |
N/A |
Debenture | 31 July 1972 | Fully Satisfied |
N/A |