About

Registered Number: 00596786
Date of Incorporation: 09/01/1958 (66 years and 3 months ago)
Company Status: Active
Registered Address: 22-24 Basil Street, Knightsbridge, London, SW3 1AT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.