CASSEL HOTELS (CAMBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

CASSEL HOTELS (CAMBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04011656

Incorporation date

09/06/2000

Size

Small

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2000)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
Director's details changed for Mr James Montague Osborne on 2025-06-10
dot icon19/02/2025
Voluntary strike-off action has been suspended
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon28/01/2025
Application to strike the company off the register
dot icon25/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon24/06/2024
Withdraw the company strike off application
dot icon29/05/2024
Director's details changed for Mr James Montague Osborne on 2024-04-15
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon17/04/2024
Application to strike the company off the register
dot icon31/10/2023
Resolutions
dot icon31/10/2023
Solvency Statement dated 09/10/23
dot icon31/10/2023
Statement by Directors
dot icon31/10/2023
Statement of capital on 2023-10-31
dot icon21/08/2023
Director's details changed for Mr Harry Bimbo Hart on 2023-07-31
dot icon29/06/2023
Accounts for a small company made up to 2022-09-30
dot icon19/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon07/09/2022
Statement of capital following an allotment of shares on 2022-07-28
dot icon01/08/2022
Director's details changed for Mr Harry Bimbo Hart on 2022-07-25
dot icon15/07/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon29/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon17/06/2022
Statement of capital following an allotment of shares on 2022-05-26
dot icon16/05/2022
Statement of capital following an allotment of shares on 2022-04-28
dot icon16/05/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon03/02/2022
Accounts for a small company made up to 2021-09-30
dot icon30/06/2021
Accounts for a small company made up to 2020-09-30
dot icon11/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon26/02/2021
Director's details changed for Mr Harry Bimbo Hart on 2020-07-01
dot icon07/07/2020
Full accounts made up to 2019-09-30
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon22/05/2020
Termination of appointment of Frederick John Wingfield Digby as a director on 2020-05-15
dot icon11/12/2019
Director's details changed for Mr James Montague Osborne on 2019-12-11
dot icon18/07/2019
Director's details changed for Mr Frederick John Wingfield Digby on 2019-07-01
dot icon17/07/2019
Confirmation statement made on 2019-06-09 with updates
dot icon01/07/2019
Current accounting period extended from 2019-03-31 to 2019-09-30
dot icon04/06/2019
Notification of Melford Ii (Gp) Llp as a person with significant control on 2018-12-21
dot icon04/06/2019
Cessation of Melford Capital General Partner Limited as a person with significant control on 2018-12-21
dot icon06/03/2019
Notification of Melford Capital General Partner Limited as a person with significant control on 2018-12-21
dot icon06/03/2019
Cessation of Howe Ltd as a person with significant control on 2018-12-21
dot icon30/01/2019
Statement of company's objects
dot icon30/01/2019
Resolutions
dot icon22/01/2019
Appointment of Sebastian Paul Lim as a director on 2019-01-17
dot icon22/01/2019
Appointment of Mark Leo Ratazzi as a director on 2019-01-17
dot icon09/01/2019
Satisfaction of charge 7 in full
dot icon09/01/2019
Satisfaction of charge 9 in full
dot icon08/01/2019
Satisfaction of charge 8 in full
dot icon04/01/2019
Notification of Howe Ltd as a person with significant control on 2018-12-21
dot icon04/01/2019
Cessation of Jeremy James Cassel as a person with significant control on 2018-12-21
dot icon04/01/2019
Termination of appointment of Roger Anthony Street as a director on 2018-12-21
dot icon04/01/2019
Termination of appointment of Shara Ross as a director on 2018-12-21
dot icon04/01/2019
Termination of appointment of Christopher James Nevile as a director on 2018-12-21
dot icon04/01/2019
Termination of appointment of Martin Makey as a director on 2018-12-21
dot icon04/01/2019
Termination of appointment of Paul Bryan Kerridge as a director on 2018-12-21
dot icon04/01/2019
Termination of appointment of Vivien Helen Cassel as a director on 2018-12-21
dot icon04/01/2019
Termination of appointment of Timothy Cassel as a director on 2018-12-21
dot icon04/01/2019
Termination of appointment of Jeremy James Cassel as a director on 2018-12-21
dot icon04/01/2019
Termination of appointment of Roger Anthony Street as a secretary on 2018-12-21
dot icon04/01/2019
Appointment of Mr James Montague Osborne as a director on 2018-12-21
dot icon04/01/2019
Appointment of Mr Harry Bimbo Hart as a director on 2018-12-21
dot icon04/01/2019
Appointment of Mr Frederick John Wingfield Digby as a director on 2018-12-21
dot icon04/01/2019
Registered office address changed from 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ to 73 Cornhill London EC3V 3QQ on 2019-01-04
dot icon16/11/2018
Full accounts made up to 2018-03-31
dot icon14/11/2018
Satisfaction of charge 6 in full
dot icon14/11/2018
Satisfaction of charge 5 in full
dot icon12/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon22/10/2013
Accounts for a small company made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon17/04/2013
Secretary's details changed for Roger Anthony Street on 2013-04-17
dot icon17/04/2013
Director's details changed for Roger Anthony Street on 2013-04-17
dot icon26/10/2012
Accounts for a small company made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon19/10/2011
Accounts for a medium company made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon07/10/2010
Accounts for a medium company made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon15/06/2010
Director's details changed for Sir Timothy Cassel on 2010-01-01
dot icon25/09/2009
Accounts for a medium company made up to 2009-03-31
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/07/2009
Return made up to 09/06/09; full list of members
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon03/10/2008
Accounts for a medium company made up to 2008-03-31
dot icon24/06/2008
Return made up to 09/06/08; full list of members
dot icon23/09/2007
Accounts for a medium company made up to 2007-03-31
dot icon11/07/2007
Return made up to 09/06/07; no change of members
dot icon03/10/2006
Full accounts made up to 2006-03-31
dot icon03/07/2006
Return made up to 09/06/06; full list of members
dot icon27/09/2005
Accounts for a small company made up to 2005-03-31
dot icon14/06/2005
Return made up to 09/06/05; full list of members
dot icon04/11/2004
Accounts for a small company made up to 2004-03-31
dot icon05/10/2004
Particulars of mortgage/charge
dot icon14/06/2004
Return made up to 09/06/04; full list of members
dot icon06/02/2004
Particulars of mortgage/charge
dot icon21/10/2003
Accounts for a small company made up to 2003-03-31
dot icon17/09/2003
Declaration of satisfaction of mortgage/charge
dot icon17/09/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Particulars of mortgage/charge
dot icon11/09/2003
Particulars of mortgage/charge
dot icon20/06/2003
Return made up to 09/06/03; full list of members
dot icon13/05/2003
New director appointed
dot icon10/10/2002
Accounts for a small company made up to 2002-03-31
dot icon31/07/2002
Return made up to 09/06/02; full list of members
dot icon19/06/2002
Nc inc already adjusted 27/05/02
dot icon19/06/2002
Memorandum and Articles of Association
dot icon19/06/2002
Ad 13/06/02--------- £ si 100000@1=100000 £ ic 1600000/1700000
dot icon19/06/2002
Memorandum and Articles of Association
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon14/06/2002
Particulars of mortgage/charge
dot icon28/02/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon17/12/2001
Memorandum and Articles of Association
dot icon17/12/2001
Ad 30/11/01--------- £ si 1599998@1=1599998 £ ic 2/1600000
dot icon17/12/2001
Nc inc already adjusted 30/11/01
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Secretary resigned
dot icon17/12/2001
New secretary appointed;new director appointed
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon30/10/2001
Particulars of mortgage/charge
dot icon19/10/2001
Accounts for a dormant company made up to 2001-06-30
dot icon19/06/2001
Registered office changed on 19/06/01 from: 115 colmore row birmingham west midlands B3 3AL
dot icon19/06/2001
Return made up to 09/06/01; full list of members
dot icon07/09/2000
New secretary appointed
dot icon07/09/2000
New director appointed
dot icon11/08/2000
Director resigned
dot icon11/08/2000
Secretary resigned;director resigned
dot icon09/08/2000
Certificate of change of name
dot icon09/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
09/06/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.15M
-
0.00
6.72K
-
2022
0
6.32M
-
0.00
206.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Lim, Sebastian Paul
Director
17/01/2019 - Present
24
Ratazzi, Mark Leo
Director
17/01/2019 - Present
24
Hart, Harry Bimbo
Director
21/12/2018 - Present
81
Osborne, James Montague
Director
21/12/2018 - Present
55

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASSEL HOTELS (CAMBRIDGE) LIMITED

CASSEL HOTELS (CAMBRIDGE) LIMITED is an(a) Dissolved company incorporated on 09/06/2000 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 4 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 CASSEL HOTELS (CAMBRIDGE) LIMITED?

toggle

CASSEL HOTELS (CAMBRIDGE) LIMITED is currently Dissolved. It was registered on 09/06/2000 and dissolved on 14/10/2025.

Where is CASSEL HOTELS (CAMBRIDGE) LIMITED located?

toggle

CASSEL HOTELS (CAMBRIDGE) LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does CASSEL HOTELS (CAMBRIDGE) LIMITED do?

toggle

CASSEL HOTELS (CAMBRIDGE) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CASSEL HOTELS (CAMBRIDGE) LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.