CHARLES BERNARD HOTELS LIMITED

Register to unlock more data on OkredoRegister

CHARLES BERNARD HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00784544

Incorporation date

13/12/1963

Size

Small

Contacts

Registered address

Registered address

Kalamu House, 11 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1963)
dot icon27/03/2026
Accounts for a small company made up to 2025-06-30
dot icon09/03/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon26/03/2025
Accounts for a small company made up to 2024-06-30
dot icon06/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon25/03/2024
Accounts for a small company made up to 2023-06-30
dot icon06/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon24/04/2023
All of the property or undertaking has been released from charge 7
dot icon24/04/2023
All of the property or undertaking has been released from charge 8
dot icon20/03/2023
Accounts for a small company made up to 2022-06-30
dot icon15/03/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon25/03/2022
Accounts for a small company made up to 2021-06-30
dot icon08/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon31/03/2021
Accounts for a small company made up to 2020-06-30
dot icon11/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon16/06/2020
Accounts for a small company made up to 2019-06-30
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon02/04/2019
Accounts for a small company made up to 2018-06-30
dot icon22/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/09/2018
Change of details for Kingbrent Ltd as a person with significant control on 2018-09-19
dot icon19/09/2018
Registered office address changed from Klaco House 28/30 st Johns Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 2018-09-19
dot icon07/03/2018
Accounts for a small company made up to 2017-06-30
dot icon25/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/04/2017
Accounts for a small company made up to 2016-06-30
dot icon26/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/04/2016
Accounts for a small company made up to 2015-06-30
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/04/2014
Accounts for a small company made up to 2013-06-30
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon13/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/03/2012
Accounts for a small company made up to 2011-06-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/02/2011
Accounts for a small company made up to 2010-06-30
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/03/2010
Accounts for a small company made up to 2009-06-30
dot icon10/03/2010
Appointment of Mr Shafin Jivraj as a director
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/04/2009
Accounts for a small company made up to 2008-06-30
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon30/04/2008
Accounts for a small company made up to 2007-06-30
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon06/03/2007
Accounts for a small company made up to 2006-06-30
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon08/02/2006
Accounts for a small company made up to 2005-06-30
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon18/03/2005
Accounts for a small company made up to 2004-06-30
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon22/01/2004
Accounts for a small company made up to 2003-06-30
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon04/05/2003
Accounts for a small company made up to 2002-06-30
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon31/07/2002
Accounts for a small company made up to 2001-06-30
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-06-30
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-06-30
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon15/02/1999
Accounts for a small company made up to 1998-06-30
dot icon24/12/1998
Return made up to 31/12/98; no change of members
dot icon22/04/1998
Accounts for a small company made up to 1997-06-30
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon07/03/1997
Accounts for a small company made up to 1996-06-30
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon06/03/1996
Accounts for a small company made up to 1995-06-30
dot icon28/12/1995
Return made up to 31/12/95; no change of members
dot icon23/04/1995
Accounts for a small company made up to 1994-06-30
dot icon20/01/1995
Return made up to 31/12/94; no change of members
dot icon16/11/1994
Registered office changed on 16/11/94 from: shefanz 140 cromwell road london SW7 4HA
dot icon10/02/1994
Return made up to 31/12/93; full list of members
dot icon02/02/1994
Accounts for a small company made up to 1993-06-30
dot icon20/04/1993
Accounts for a small company made up to 1992-06-30
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon18/08/1992
Particulars of mortgage/charge
dot icon14/07/1992
Accounting reference date shortened from 08/07 to 30/06
dot icon11/05/1992
Accounts for a small company made up to 1991-07-08
dot icon12/03/1992
Return made up to 31/12/91; full list of members
dot icon24/09/1991
Registered office changed on 24/09/91 from: 289/293 regent street london W1R 7PD
dot icon19/04/1991
Accounts for a small company made up to 1990-07-08
dot icon19/04/1991
Return made up to 31/12/90; full list of members
dot icon10/05/1990
Declaration of satisfaction of mortgage/charge
dot icon27/04/1990
Return made up to 31/12/89; full list of members
dot icon11/04/1990
Accounts for a small company made up to 1989-07-08
dot icon01/03/1990
Declaration of satisfaction of mortgage/charge
dot icon01/03/1990
Declaration of satisfaction of mortgage/charge
dot icon01/03/1990
Declaration of satisfaction of mortgage/charge
dot icon26/07/1989
Accounts for a small company made up to 1987-07-08
dot icon26/07/1989
Accounting reference date shortened from 30/06 to 08/07
dot icon22/06/1989
Return made up to 31/12/88; full list of members
dot icon22/06/1989
Accounts for a small company made up to 1988-07-08
dot icon22/06/1989
Return made up to 31/12/87; full list of members
dot icon31/05/1989
Particulars of mortgage/charge
dot icon12/08/1988
First gazette
dot icon03/06/1988
Declaration of satisfaction of mortgage/charge
dot icon03/06/1988
Declaration of satisfaction of mortgage/charge
dot icon01/02/1988
Particulars of mortgage/charge
dot icon18/06/1987
Particulars of mortgage/charge
dot icon18/06/1987
Particulars of mortgage/charge
dot icon18/06/1987
Particulars of mortgage/charge
dot icon07/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/04/1987
Registered office changed on 16/04/87 from: 32 queen annest london W1M 9LB
dot icon26/11/1986
Return made up to 09/10/86; full list of members
dot icon13/11/1986
Declaration of satisfaction of mortgage/charge
dot icon13/11/1986
Declaration of satisfaction of mortgage/charge
dot icon03/11/1986
Accounts for a small company made up to 1986-07-08
dot icon29/07/1986
Particulars of mortgage/charge
dot icon29/07/1986
Particulars of mortgage/charge
dot icon02/04/1969
Certificate of change of name
dot icon13/12/1963
Miscellaneous
dot icon13/12/1963
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
30/06/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
5.47M
-
0.00
234.52K
-
2022
21
5.72M
-
0.00
1.10M
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shafin Jivraj
Director
09/03/2010 - Present
5

Persons with Significant Control

0

No PSC data available.

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 CHARLES BERNARD HOTELS LIMITED

CHARLES BERNARD HOTELS LIMITED is an(a) Active company incorporated on 13/12/1963 with the registered office located at Kalamu House, 11 Coldbath Square, London EC1R 5HL. 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 CHARLES BERNARD HOTELS LIMITED?

toggle

CHARLES BERNARD HOTELS LIMITED is currently Active. It was registered on 13/12/1963 .

Where is CHARLES BERNARD HOTELS LIMITED located?

toggle

CHARLES BERNARD HOTELS LIMITED is registered at Kalamu House, 11 Coldbath Square, London EC1R 5HL.

What does CHARLES BERNARD HOTELS LIMITED do?

toggle

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

What is the latest filing for CHARLES BERNARD HOTELS LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a small company made up to 2025-06-30.