CENTRAL PARK HOTEL LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PARK HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06704529

Incorporation date

23/09/2008

Size

Full

Contacts

Registered address

Registered address

49-67 Queensborough Terrace, Bayswater, London W2 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2008)
dot icon07/07/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon18/06/2025
Full accounts made up to 2024-09-30
dot icon19/12/2024
Satisfaction of charge 067045290004 in full
dot icon19/12/2024
Satisfaction of charge 067045290005 in full
dot icon19/12/2024
Satisfaction of charge 067045290007 in full
dot icon26/09/2024
Registration of charge 067045290008, created on 2024-09-17
dot icon12/07/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon14/06/2024
Full accounts made up to 2023-09-30
dot icon14/06/2023
Accounts for a small company made up to 2022-09-30
dot icon13/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon04/07/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon01/07/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon29/06/2021
Full accounts made up to 2020-09-30
dot icon26/06/2020
Full accounts made up to 2019-09-30
dot icon16/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon29/07/2019
Registration of charge 067045290007, created on 2019-07-26
dot icon11/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon28/03/2019
Full accounts made up to 2018-09-30
dot icon24/10/2018
Termination of appointment of Sail Ismail as a director on 2018-10-10
dot icon24/10/2018
Termination of appointment of Ali El-Obaidi as a director on 2018-10-10
dot icon24/10/2018
Appointment of Mr Ali Mohammed Ali Charchafchi as a director on 2018-10-10
dot icon24/10/2018
Termination of appointment of Sail Ismail as a secretary on 2018-10-10
dot icon24/10/2018
Appointment of Mr Ali Mohammed Charchafchi as a secretary on 2018-10-10
dot icon17/07/2018
Notification of a person with significant control statement
dot icon17/07/2018
Cessation of Rafeha Nageb Al-Hasani as a person with significant control on 2017-12-01
dot icon11/07/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon15/05/2018
Full accounts made up to 2017-09-30
dot icon06/12/2017
Registration of charge 067045290006, created on 2017-11-30
dot icon05/12/2017
Registration of charge 067045290005, created on 2017-11-30
dot icon03/11/2017
Registration of charge 067045290004, created on 2017-11-02
dot icon28/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon28/06/2017
Notification of Rafeha Nageb Al-Hasani as a person with significant control on 2016-04-06
dot icon19/04/2017
Registered office address changed from 49-67 Queensborough Terrace Bayswater London W2 3SS to 49-67 Queensborough Terrace Bayswater London W2 3SY on 2017-04-19
dot icon13/02/2017
Full accounts made up to 2016-09-30
dot icon30/11/2016
Termination of appointment of Nagui Mohamed Bazan as a director on 2016-11-30
dot icon30/11/2016
Termination of appointment of Rajadurai Daniel Naresh as a secretary on 2016-11-30
dot icon30/11/2016
Appointment of Mr Sail Ismail as a secretary on 2016-11-30
dot icon30/11/2016
Appointment of Mr Sail Ismail as a director on 2016-11-30
dot icon30/11/2016
Appointment of Mr Ali El-Obaidi as a director on 2016-11-30
dot icon16/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon05/02/2016
Full accounts made up to 2015-09-30
dot icon12/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-09-30
dot icon24/12/2014
Satisfaction of charge 2 in full
dot icon18/12/2014
Registration of charge 067045290003, created on 2014-12-18
dot icon17/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon06/03/2014
Full accounts made up to 2013-09-30
dot icon21/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2012-09-30
dot icon03/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon31/05/2012
Full accounts made up to 2011-09-30
dot icon01/05/2012
Appointment of Mr Rajadurai Daniel Naresh as a secretary
dot icon30/04/2012
Termination of appointment of Ali El-Obaidi as a director
dot icon04/01/2012
Memorandum and Articles of Association
dot icon04/01/2012
Resolutions
dot icon04/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/10/2011
Appointment of Mr Ali El-Obaidi as a director
dot icon10/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon07/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon12/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon09/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon13/06/2009
Return made up to 10/06/09; full list of members
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/01/2009
Director's change of particulars / naoivi bazan / 08/01/2009
dot icon05/11/2008
Ad 23/09/08\gbp si 99@1=99\gbp ic 1/100\
dot icon03/11/2008
Director appointed naoivi bazan
dot icon03/11/2008
Registered office changed on 03/11/2008 from 47 - 49 queensborough terrace, london W2 3SY U.K.
dot icon25/09/2008
Appointment terminated director bhardwaj corporate services LIMITED
dot icon25/09/2008
Appointment terminated secretary ashok bhardwaj
dot icon23/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon21 *

* during past year

Number of employees

63
2022
change arrow icon+165.41 % *

* during past year

Cash in Bank

£1,556,627.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
954.48K
-
0.00
586.50K
-
2022
63
67.06K
-
14.31M
1.56M
-
2022
63
67.06K
-
14.31M
1.56M
-

Employees

2022

Employees

63 Ascended50 % *

Net Assets(GBP)

67.06K £Descended-92.97 % *

Total Assets(GBP)

-

Turnover(GBP)

14.31M £Ascended- *

Cash in Bank(GBP)

1.56M £Ascended165.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charchafchi, Ali Mohammed Ali
Director
10/10/2018 - Present
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

123
A T BONE & SONS LIMITEDClements Farm Brickendon Lane, Brickendon, Hertford SG13 8NS
Active

Category:

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

Comp. code:

03883065

Reg. date:

25/11/1999

Turnover:

-

No. of employees:

48
AGRITECH SOLUTIONS N.I. LTD52 Maydown Road, Benburb, Co Tyrone BT71 7LN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI069854

Reg. date:

04/07/2008

Turnover:

-

No. of employees:

44
P.G. RIX (FARMS) LIMITEDLodge Farm Boxted Road, Great Horkesley, Colchester, Essex CO6 4AP
Active

Category:

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

Comp. code:

00821836

Reg. date:

05/10/1964

Turnover:

-

No. of employees:

42
TOMPSETT GROWERS LIMITEDWhitehall Farm Common Gate Drove, Isleham, Ely, Cambridgeshire CB7 5RF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04006429

Reg. date:

02/06/2000

Turnover:

-

No. of employees:

42
A.C. SHROPSHIRE LIMITEDEdward House, Grange Business Park, Whetstone, Leicester LE8 6EP
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

12503522

Reg. date:

09/03/2020

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About CENTRAL PARK HOTEL LIMITED

CENTRAL PARK HOTEL LIMITED is an(a) Active company incorporated on 23/09/2008 with the registered office located at 49-67 Queensborough Terrace, Bayswater, London W2 3SY. There is currently 1 active director according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL PARK HOTEL LIMITED?

toggle

CENTRAL PARK HOTEL LIMITED is currently Active. It was registered on 23/09/2008 .

Where is CENTRAL PARK HOTEL LIMITED located?

toggle

CENTRAL PARK HOTEL LIMITED is registered at 49-67 Queensborough Terrace, Bayswater, London W2 3SY.

What does CENTRAL PARK HOTEL LIMITED do?

toggle

CENTRAL PARK HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CENTRAL PARK HOTEL LIMITED have?

toggle

CENTRAL PARK HOTEL LIMITED had 63 employees in 2022.

What is the latest filing for CENTRAL PARK HOTEL LIMITED?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-06-10 with no updates.