CARA HOTEL MARKETING LIMITED

Register to unlock more data on OkredoRegister

CARA HOTEL MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05139636

Incorporation date

27/05/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

1st Floor, 21 Station Road Watford, Hertfordshire WD17 1APCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2004)
dot icon24/02/2026
Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL to 1st Floor, 21 Station Road Watford Hertfordshire WD17 1AP on 2026-02-24
dot icon23/02/2026
Resolutions
dot icon23/02/2026
Appointment of a voluntary liquidator
dot icon23/02/2026
Declaration of solvency
dot icon09/12/2025
Director's details changed for Mr James Jonathan Edward Bell on 2025-12-09
dot icon09/12/2025
Change of details for Mr James Jonathan Edward Bell as a person with significant control on 2025-12-09
dot icon03/12/2025
Change of details for Mrs Suzanne Brown as a person with significant control on 2025-11-18
dot icon03/12/2025
Replacement filing of PSC01 for Suzanne Brown
dot icon03/09/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon20/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon04/04/2025
Satisfaction of charge 051396360001 in full
dot icon07/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon12/04/2024
Change of details for Mr James Jonathan Edward Bell as a person with significant control on 2024-04-12
dot icon12/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon12/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon15/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon01/04/2022
Secretary's details changed for Mr Sean Purslow on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr James Jonathan Edward Bell on 2014-02-01
dot icon17/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon31/03/2021
Registration of charge 051396360001, created on 2021-03-25
dot icon14/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon02/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon30/03/2017
Second filing of the annual return made up to 2016-04-07
dot icon08/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon07/04/2016
Annual return
dot icon21/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon23/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/07/2012
Termination of appointment of Suzanne Brown as a director
dot icon30/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/01/2011
Appointment of Mr Sean Purslow as a secretary
dot icon14/01/2011
Termination of appointment of Conor Brown as a secretary
dot icon18/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon18/06/2010
Director's details changed for James Jonathan Edward Bell on 2010-05-27
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/06/2009
Return made up to 27/05/09; full list of members
dot icon16/06/2009
Director's change of particulars / james bell / 27/05/2009
dot icon15/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/06/2008
Return made up to 27/05/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/06/2007
Return made up to 27/05/07; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon04/07/2006
Return made up to 27/05/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon07/06/2005
Return made up to 27/05/05; full list of members
dot icon21/04/2005
New director appointed
dot icon21/04/2005
Ad 21/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New secretary appointed
dot icon21/07/2004
Registered office changed on 21/07/04 from: dte house, hollins mount, bury, lancs, BL9 8AT
dot icon02/06/2004
Director resigned
dot icon02/06/2004
Secretary resigned
dot icon27/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
16
1.22M
-
0.00
1.26M
-
2023
29
951.36K
-
0.00
821.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BTC (DIRECTORS) LTD
Nominee Director
27/05/2004 - 27/05/2004
1496
BTC (SECRETARIES) LIMITED
Nominee Secretary
27/05/2004 - 27/05/2004
1510
Bell, James Jonathan Edward
Director
21/02/2005 - Present
-
Purslow, Sean
Secretary
14/01/2011 - Present
-
Brown, Conor
Secretary
27/05/2004 - 14/01/2011
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARA HOTEL MARKETING LIMITED

CARA HOTEL MARKETING LIMITED is an(a) Liquidation company incorporated on 27/05/2004 with the registered office located at 1st Floor, 21 Station Road Watford, Hertfordshire WD17 1AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARA HOTEL MARKETING LIMITED?

toggle

CARA HOTEL MARKETING LIMITED is currently Liquidation. It was registered on 27/05/2004 .

Where is CARA HOTEL MARKETING LIMITED located?

toggle

CARA HOTEL MARKETING LIMITED is registered at 1st Floor, 21 Station Road Watford, Hertfordshire WD17 1AP.

What does CARA HOTEL MARKETING LIMITED do?

toggle

CARA HOTEL MARKETING LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for CARA HOTEL MARKETING LIMITED?

toggle

The latest filing was on 24/02/2026: Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL to 1st Floor, 21 Station Road Watford Hertfordshire WD17 1AP on 2026-02-24.