CARCARMS HOTELS LIMITED

Register to unlock more data on OkredoRegister

CARCARMS HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01550289

Incorporation date

12/03/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cardiff Hotel, Norfolk Square, London W2 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1981)
dot icon05/05/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/03/2026
Registered office address changed from Oakdene Hawthorn Lane Farnham Common Buckinghamshire SL2 3SW to Cardiff Hotel Norfolk Square London W2 1RU on 2026-03-23
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon10/02/2026
Application to strike the company off the register
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon13/01/2025
Termination of appointment of Jane Mariette Wright as a secretary on 2025-01-01
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Change of details for Oakdene Holdings Limited as a person with significant control on 2023-01-11
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon30/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Secretary's details changed for Jane Mariette Wright on 2013-12-01
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/01/2013
Termination of appointment of Morris Davies as a director
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/09/2011
Accounts for a small company made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/04/2010
Appointment of Jane Mariette Wright as a secretary
dot icon13/04/2010
Termination of appointment of Sarah Higgins as a secretary
dot icon13/04/2010
Appointment of Andrew Davies as a director
dot icon13/01/2010
Director's details changed for Morris Elwyn Marsden Davies on 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 31/12/07; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon22/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon22/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon09/06/1998
Registered office changed on 09/06/98 from: 5 norfolk square london W2 1RU
dot icon05/02/1998
New director appointed
dot icon28/01/1998
Director resigned
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon26/09/1997
Accounts for a small company made up to 1996-12-31
dot icon29/05/1997
New secretary appointed
dot icon29/05/1997
Director resigned
dot icon29/05/1997
Secretary resigned;director resigned
dot icon29/05/1997
Resolutions
dot icon11/04/1997
Particulars of contract relating to shares
dot icon11/04/1997
Ad 01/04/97--------- £ si 2900@1=2900 £ ic 100/3000
dot icon11/04/1997
Nc inc already adjusted 27/03/97
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Resolutions
dot icon15/01/1997
Return made up to 31/12/96; no change of members
dot icon02/07/1996
Accounting reference date extended from 30/06 to 31/12
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon28/04/1995
Full accounts made up to 1994-06-30
dot icon15/01/1995
Auditor's resignation
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon27/04/1994
Full accounts made up to 1993-06-30
dot icon22/03/1994
Declaration of satisfaction of mortgage/charge
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon04/05/1993
Full accounts made up to 1992-06-30
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon31/03/1992
Full accounts made up to 1991-06-30
dot icon10/01/1992
Return made up to 31/12/91; no change of members
dot icon03/07/1991
Full accounts made up to 1990-06-30
dot icon21/01/1991
Return made up to 31/12/90; no change of members
dot icon12/04/1990
Full accounts made up to 1989-06-30
dot icon21/01/1990
Return made up to 12/01/90; full list of members
dot icon22/11/1989
New director appointed
dot icon23/02/1989
Particulars of mortgage/charge
dot icon27/01/1989
Full accounts made up to 1988-06-30
dot icon27/01/1989
Return made up to 13/01/89; full list of members
dot icon19/08/1988
Full accounts made up to 1987-06-30
dot icon02/06/1988
Return made up to 14/01/88; full list of members
dot icon09/12/1986
Full accounts made up to 1986-06-30
dot icon09/12/1986
Return made up to 14/11/86; full list of members
dot icon12/03/1981
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
31/12/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.00K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Sarah
Secretary
30/04/1997 - 01/02/2010
-
Davies, Morris Elwyn Marsden
Director
01/01/1998 - 30/09/2011
-
Wright, Jane Mariette
Secretary
01/02/2010 - 01/01/2025
-
Davies, Andrew Morris
Director
01/02/2010 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARCARMS HOTELS LIMITED

CARCARMS HOTELS LIMITED is an(a) Dissolved company incorporated on 12/03/1981 with the registered office located at Cardiff Hotel, Norfolk Square, London W2 1RU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARCARMS HOTELS LIMITED?

toggle

CARCARMS HOTELS LIMITED is currently Dissolved. It was registered on 12/03/1981 and dissolved on 05/05/2026.

Where is CARCARMS HOTELS LIMITED located?

toggle

CARCARMS HOTELS LIMITED is registered at Cardiff Hotel, Norfolk Square, London W2 1RU.

What does CARCARMS HOTELS LIMITED do?

toggle

CARCARMS HOTELS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARCARMS HOTELS LIMITED?

toggle

The latest filing was on 05/05/2026: Final Gazette dissolved via voluntary strike-off.