CBRE HOTELS LIMITED

Register to unlock more data on OkredoRegister

CBRE HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03267110

Incorporation date

22/10/1996

Size

Full

Contacts

Registered address

Registered address

Henrietta House, Henrietta Place, London W1G 0NBCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1996)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon18/03/2024
Application to strike the company off the register
dot icon12/12/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon13/10/2023
Termination of appointment of Alex Constantinos Naftis as a secretary on 2023-09-27
dot icon30/01/2023
Termination of appointment of Graham Windle as a director on 2023-01-31
dot icon28/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon03/05/2022
Full accounts made up to 2020-12-31
dot icon05/01/2022
Director's details changed for Mr Graham Windle on 2021-12-13
dot icon13/12/2021
Registered office address changed from St Martins Court 10 Paternoster Row London EC4M 7HP to Henrietta House Henrietta Place London W1G 0NB on 2021-12-13
dot icon24/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon30/06/2021
Appointment of Mr Kenneth Lawrence Hatton as a director on 2021-06-21
dot icon23/02/2021
Director's details changed for Mr David Simon Mercado on 2021-02-15
dot icon01/02/2021
Termination of appointment of Keith Stuart Lindsay as a director on 2021-01-29
dot icon16/11/2020
Appointment of Mr David Peter Batchelor as a director on 2020-11-12
dot icon16/11/2020
Termination of appointment of Enda Gerard Foley as a director on 2020-11-12
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon04/11/2019
Full accounts made up to 2018-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon09/09/2019
Appointment of Mr David Mercado as a director on 2019-08-29
dot icon29/08/2019
Termination of appointment of Duncan Green as a director on 2019-08-19
dot icon29/08/2019
Appointment of Mr Enda Gerard Foley as a director on 2019-08-19
dot icon28/12/2018
Full accounts made up to 2017-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon24/10/2018
Second filing for the appointment of Graham Windle as a director
dot icon12/03/2018
Appointment of Mr Graham Windle as a director on 2017-02-14
dot icon02/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon09/09/2016
Termination of appointment of Derek Gammage as a director on 2016-06-30
dot icon09/11/2015
Appointment of Mr Keith Lindsay as a director on 2015-11-05
dot icon09/11/2015
Appointment of Mr Duncan Green as a director on 2015-11-05
dot icon09/11/2015
Termination of appointment of Michael John Strong as a director on 2015-11-05
dot icon09/11/2015
Termination of appointment of Philip George Emburey as a director on 2015-11-05
dot icon22/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon18/11/2013
Miscellaneous
dot icon05/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon30/11/2011
Certificate of change of name
dot icon30/11/2011
Change of name notice
dot icon14/11/2011
Termination of appointment of Elizabeth Thetford as a secretary
dot icon14/11/2011
Appointment of Alex Constantinos Naftis as a secretary
dot icon11/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon15/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-10-22
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon28/09/2010
Termination of appointment of Alexis Lowth as a director
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon19/11/2009
Director's details changed for Derek Gammage on 2009-10-21
dot icon19/11/2009
Director's details changed for Philip George Emburey on 2009-10-21
dot icon18/11/2009
Director's details changed for Alexis John Lowth on 2009-10-14
dot icon04/11/2009
Director's details changed for Philip George Emburey on 2009-10-23
dot icon04/11/2009
Director's details changed for Derek Gammage on 2009-10-23
dot icon04/11/2009
Director's details changed for Alexis John Lowth on 2009-10-23
dot icon04/11/2009
Director's details changed for Michael John Strong on 2009-10-23
dot icon04/11/2009
Secretary's details changed for Elizabeth Thetford on 2009-10-23
dot icon27/10/2009
Resolutions
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon04/04/2009
Auditor's resignation
dot icon10/03/2009
Appointment terminated director christopher rouse
dot icon19/01/2009
Return made up to 22/10/08; full list of members
dot icon28/12/2008
Secretary's change of particulars / elizabeth thetford / 19/12/2008
dot icon29/08/2008
Full accounts made up to 2007-12-31
dot icon06/06/2008
Appointment terminated director martin lubieniecki
dot icon06/06/2008
Director appointed philip george emburey
dot icon26/11/2007
Return made up to 22/10/07; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon17/02/2007
New director appointed
dot icon17/11/2006
Return made up to 22/10/06; full list of members
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon11/11/2005
Return made up to 22/10/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon02/06/2005
Director resigned
dot icon02/06/2005
New director appointed
dot icon19/11/2004
Return made up to 22/10/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon10/09/2004
New secretary appointed
dot icon23/08/2004
Secretary resigned
dot icon23/04/2004
Director's particulars changed
dot icon23/04/2004
Secretary's particulars changed;director's particulars changed
dot icon27/01/2004
Auditor's resignation
dot icon27/01/2004
Auditor's resignation
dot icon06/11/2003
Return made up to 22/10/03; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon17/10/2003
Registered office changed on 17/10/03 from: insignia richard ellis LTD berkeley square house berkeley square london W1J 6BU
dot icon23/07/2003
Certificate of change of name
dot icon04/03/2003
New secretary appointed
dot icon18/02/2003
Secretary resigned
dot icon13/11/2002
Return made up to 22/10/02; full list of members
dot icon13/11/2002
Registered office changed on 13/11/02 from: berkley square house london W1X 6AN
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon20/06/2002
New director appointed
dot icon21/03/2002
New secretary appointed
dot icon12/03/2002
Secretary resigned
dot icon14/02/2002
Certificate of change of name
dot icon31/12/2001
Director resigned
dot icon04/12/2001
Return made up to 22/10/01; full list of members
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon07/08/2001
New director appointed
dot icon07/08/2001
New director appointed
dot icon03/07/2001
Director resigned
dot icon03/07/2001
Director resigned
dot icon03/07/2001
Director resigned
dot icon03/07/2001
New director appointed
dot icon03/04/2001
Secretary's particulars changed
dot icon17/11/2000
Return made up to 22/10/00; full list of members
dot icon14/11/2000
New secretary appointed
dot icon14/11/2000
Secretary resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon28/04/2000
Full accounts made up to 1998-12-31
dot icon10/11/1999
Return made up to 22/10/99; full list of members
dot icon20/04/1999
Certificate of change of name
dot icon27/01/1999
Return made up to 22/10/98; full list of members
dot icon27/11/1998
Director's particulars changed
dot icon18/11/1998
Director's particulars changed
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon03/08/1998
Accounts for a small company made up to 1997-06-30
dot icon15/07/1998
Secretary resigned
dot icon15/06/1998
New secretary appointed
dot icon02/06/1998
Registered office changed on 02/06/98 from: 8 baker street london W1M 1DA
dot icon08/05/1998
Director resigned
dot icon08/05/1998
Director resigned
dot icon23/03/1998
Director's particulars changed
dot icon23/03/1998
Director's particulars changed
dot icon02/02/1998
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon01/12/1997
New director appointed
dot icon19/11/1997
Return made up to 22/10/97; full list of members
dot icon14/08/1997
Accounting reference date shortened from 31/10/97 to 30/06/97
dot icon07/05/1997
New director appointed
dot icon07/05/1997
Director resigned
dot icon04/02/1997
New director appointed
dot icon10/12/1996
New secretary appointed
dot icon10/12/1996
New director appointed
dot icon10/12/1996
New director appointed
dot icon10/12/1996
New director appointed
dot icon10/12/1996
New director appointed
dot icon29/11/1996
Certificate of change of name
dot icon27/11/1996
Secretary resigned
dot icon27/11/1996
Director resigned
dot icon29/10/1996
Registered office changed on 29/10/96 from: 120 east road london N1 6AA
dot icon22/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Windle, Graham
Director
13/02/2018 - 30/01/2023
51
Naftis, Alex Constantinos
Secretary
02/11/2011 - 27/09/2023
-

Persons with Significant Control

0

No PSC data available.

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 CBRE HOTELS LIMITED

CBRE HOTELS LIMITED is an(a) Dissolved company incorporated on 22/10/1996 with the registered office located at Henrietta House, Henrietta Place, London W1G 0NB. There is currently no 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 CBRE HOTELS LIMITED?

toggle

CBRE HOTELS LIMITED is currently Dissolved. It was registered on 22/10/1996 and dissolved on 11/06/2024.

Where is CBRE HOTELS LIMITED located?

toggle

CBRE HOTELS LIMITED is registered at Henrietta House, Henrietta Place, London W1G 0NB.

What does CBRE HOTELS LIMITED do?

toggle

CBRE HOTELS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CBRE HOTELS LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.