CPK HOTELS LIMITED

Register to unlock more data on OkredoRegister

CPK HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00902292

Incorporation date

30/03/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Elizabeth House, 54-58 High Street, Edgware HA8 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1967)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon01/07/2025
Registered office address changed from 34 Queensbury Station Parade Edgware HA8 5NN England to 4th Floor Elizabeth House 54-58 High Street Edgware HA8 7EJ on 2025-07-01
dot icon25/04/2025
Termination of appointment of Chhitubhai Parbhubhai Patel as a secretary on 2024-02-21
dot icon25/04/2025
Termination of appointment of Chhitubhai Parbhubhai Patel as a director on 2024-02-21
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon27/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Satisfaction of charge 10 in full
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon13/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon08/06/2021
Registered office address changed from Falcon House 257 Burlington Road New Malden Surrey KT3 4NE England to 34 Queensbury Station Parade Edgware HA8 5NN on 2021-06-08
dot icon30/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon21/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon15/07/2019
Registered office address changed from Craven House 40-44 Uxbridge Road Ealing London W5 2BS to Falcon House 257 Burlington Road New Malden Surrey KT3 4NE on 2019-07-15
dot icon12/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon30/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon22/08/2017
Notification of Nayna Kumari as a person with significant control on 2017-06-23
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon16/05/2012
Registered office address changed from 77, Uxbridge Road, Ealing, London, W5 5ST. on 2012-05-16
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon20/07/2010
Director's details changed for Laxmiben Chhitubhai Patel on 2010-06-23
dot icon20/07/2010
Director's details changed for Nayna Kumari on 2010-06-22
dot icon20/07/2010
Director's details changed for Mr Chhitubhai Parbhubhai Patel on 2010-06-23
dot icon23/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Return made up to 23/06/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/06/2008
Return made up to 23/06/08; full list of members
dot icon24/06/2008
Resolutions
dot icon24/06/2008
Resolutions
dot icon07/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/07/2007
Return made up to 23/06/07; full list of members
dot icon27/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/06/2006
Return made up to 23/06/06; full list of members
dot icon09/07/2005
Return made up to 23/06/05; full list of members
dot icon09/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/07/2004
Return made up to 23/06/04; full list of members
dot icon29/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/07/2003
Return made up to 23/06/03; full list of members
dot icon12/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/06/2002
Return made up to 23/06/02; full list of members
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/07/2001
Return made up to 23/06/01; full list of members
dot icon10/12/2000
Full accounts made up to 2000-03-31
dot icon07/07/2000
Return made up to 23/06/00; full list of members
dot icon25/02/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/1999
Full accounts made up to 1999-03-31
dot icon01/07/1999
Return made up to 23/06/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon15/07/1998
Return made up to 23/06/98; full list of members
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon21/07/1997
Return made up to 23/06/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon18/07/1996
Return made up to 23/06/96; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon21/06/1995
Return made up to 23/06/95; no change of members
dot icon02/05/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 23/06/94; no change of members
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon25/10/1993
Return made up to 23/06/93; full list of members
dot icon27/10/1992
Full accounts made up to 1992-03-31
dot icon26/06/1992
Return made up to 23/06/92; no change of members
dot icon16/03/1992
Full accounts made up to 1991-03-31
dot icon30/06/1991
Return made up to 23/06/91; no change of members
dot icon10/01/1991
Full accounts made up to 1990-03-31
dot icon10/01/1991
Return made up to 23/06/90; full list of members
dot icon06/08/1990
Registered office changed on 06/08/90 from: 128 queen victoria street po box 207 london EC4P 4JX
dot icon02/08/1990
Declaration of satisfaction of mortgage/charge
dot icon02/08/1990
Declaration of satisfaction of mortgage/charge
dot icon02/08/1990
Declaration of satisfaction of mortgage/charge
dot icon02/08/1990
Declaration of satisfaction of mortgage/charge
dot icon02/08/1990
Declaration of satisfaction of mortgage/charge
dot icon29/06/1990
Particulars of mortgage/charge
dot icon29/06/1990
Particulars of mortgage/charge
dot icon29/06/1990
Particulars of mortgage/charge
dot icon29/06/1990
Particulars of mortgage/charge
dot icon30/03/1990
Particulars of mortgage/charge
dot icon26/03/1990
Full accounts made up to 1989-03-31
dot icon25/01/1990
Full accounts made up to 1988-03-31
dot icon25/01/1990
Return made up to 23/06/89; full list of members
dot icon24/01/1989
Return made up to 23/06/88; full list of members
dot icon17/01/1989
Auditor's resignation
dot icon11/01/1989
Director resigned
dot icon29/11/1988
Full accounts made up to 1987-03-31
dot icon17/11/1988
Particulars of mortgage/charge
dot icon17/11/1988
Particulars of mortgage/charge
dot icon02/06/1988
New director appointed
dot icon17/05/1988
Location of register of members
dot icon17/05/1988
Return made up to 23/03/87; full list of members
dot icon06/10/1987
Full accounts made up to 1986-03-31
dot icon24/06/1987
Return made up to 30/04/86; full list of members
dot icon19/02/1987
Full accounts made up to 1985-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/08/1986
Return made up to 30/04/85; full list of members
dot icon18/07/1986
Registered office changed on 18/07/86 from: 77 uxbridge road ealing london W5 5ST
dot icon08/02/1983
Certificate of change of name
dot icon30/03/1967
Miscellaneous
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
31/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.28M
-
0.00
84.55K
-
2022
3
4.34M
-
0.00
87.09K
-
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

0

No officers data available.

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 CPK HOTELS LIMITED

CPK HOTELS LIMITED is an(a) Active company incorporated on 30/03/1967 with the registered office located at 4th Floor Elizabeth House, 54-58 High Street, Edgware HA8 7EJ. 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 CPK HOTELS LIMITED?

toggle

CPK HOTELS LIMITED is currently Active. It was registered on 30/03/1967 .

Where is CPK HOTELS LIMITED located?

toggle

CPK HOTELS LIMITED is registered at 4th Floor Elizabeth House, 54-58 High Street, Edgware HA8 7EJ.

What does CPK HOTELS LIMITED do?

toggle

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

What is the latest filing for CPK HOTELS LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-31.