Company NameCaruana Brothers Limited
DirectorJoseph Caruana
Company StatusActive
Company Number00774552
CategoryPrivate Limited Company
Incorporation Date19 September 1963(60 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Joseph Caruana
Date of BirthJune 1937 (Born 86 years ago)
NationalityMaltese
StatusCurrent
Appointed19 September 1963(same day as company formation)
RoleHotelier
Country of ResidenceMalta
Correspondence Address75 Maygrove Road
West Hampstead
London
NW6 2EG
Director NameMr Benjamin Caruana
Date of BirthMarch 1940 (Born 84 years ago)
NationalityMaltese
StatusResigned
Appointed19 September 1963(same day as company formation)
RoleHotelier
Country of ResidenceMalta
Correspondence AddressBengrace Triq Karenza
Balzan
Malta
Director NameMr George Caruana
Date of BirthJune 1942 (Born 81 years ago)
NationalityMaltese
StatusResigned
Appointed19 September 1963(same day as company formation)
RoleHotelier
Country of ResidenceMalta
Correspondence AddressSunflower Triq Robert Sammut
Tal-Virtu
Rabat
Malta
Director NamePhilip Caruana
Date of BirthDecember 1938 (Born 85 years ago)
NationalityMaltese
StatusResigned
Appointed19 September 1963(same day as company formation)
RoleHotelier
Country of ResidenceMalta
Correspondence AddressBorghese Triq Karenza
Balzan
Malta
Secretary NameMr George Caruana
NationalityMaltese
StatusResigned
Appointed18 August 1992(28 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressSunflower Triq Robert Sammut
Tal-Virtu
Rabat
Malta

Contact

Websitelondon-bed-and-breakfast.co.uk

Location

Registered Address75 Maygrove Road
West Hampstead
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

186 at £1Rose Caruana & Joseph Caruana
65.03%
Ordinary D
50 at £1Patricia Page-more
17.48%
Ordinary D
50 at £1Saviour Caruana
17.48%
Ordinary D

Financials

Year2014
Net Worth£424,662
Cash£69,396
Current Liabilities£32,569

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

17 April 1997Delivered on: 3 May 1997
Satisfied on: 10 March 2000
Persons entitled: Rn Limited

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become deue from the company to the chargee under the terms of the charge.
Particulars: 44 argyle square londom WC1 t/no;-LN44874.
Fully Satisfied
17 April 1997Delivered on: 3 May 1997
Satisfied on: 10 March 2000
Persons entitled: Rn Limited

Classification: Legal charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 18 argyle street london WC1 t/no;-272614.
Fully Satisfied
17 April 1997Delivered on: 3 May 1997
Satisfied on: 10 March 2000
Persons entitled: Rn Limited

Classification: Legal charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 16 argyle street london WC1 t/no;-272723.
Fully Satisfied
17 April 1997Delivered on: 3 May 1997
Satisfied on: 10 March 2000
Persons entitled: Rn Limited

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 46 argyle square london WC1 t/no;-271882.
Fully Satisfied
17 April 1997Delivered on: 3 May 1997
Satisfied on: 10 March 2000
Persons entitled: Rn Limited

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 45 argyle square london WC1 t/no;-271881.
Fully Satisfied

Filing History

25 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed as they did not form part of the document.
(13 pages)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
24 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 286
(3 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 286
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 March 2015Director's details changed for Mr Joseph Caruana on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Joseph Caruana on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Joseph Caruana on 3 March 2015 (2 pages)
29 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 286
(3 pages)
29 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 286
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 286
(3 pages)
2 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 286
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2013Purchase of own shares. (3 pages)
14 January 2013Purchase of own shares. (3 pages)
7 January 2013Cancellation of shares. Statement of capital on 7 January 2013
  • GBP 286
(4 pages)
7 January 2013Cancellation of shares. Statement of capital on 7 January 2013
  • GBP 286
(4 pages)
7 January 2013Cancellation of shares. Statement of capital on 7 January 2013
  • GBP 286
(4 pages)
29 October 2012Annual return made up to 18 August 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 20/09/2011 as it was not properly delivered.
(22 pages)
29 October 2012Annual return made up to 18 August 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 20/09/2011 as it was not properly delivered.
(22 pages)
19 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 November 2011Change of share class name or designation (2 pages)
7 November 2011Change of share class name or designation (2 pages)
20 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 29/10/2012.
(6 pages)
20 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 29/10/2012.
(6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 January 2011Termination of appointment of George Caruana as a secretary (2 pages)
25 January 2011Termination of appointment of George Caruana as a director (1 page)
25 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Interim dividend for a b c shares 19/01/2011
  • RES13 ‐ Delete mem transfer issued cap to balzan to balzan london demergeer aggreement 19/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 January 2011Termination of appointment of Philip Caruana as a director (1 page)
25 January 2011Termination of appointment of Benjamin Caruana as a director (2 pages)
25 January 2011Termination of appointment of George Caruana as a secretary (2 pages)
25 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Interim dividend for a b c shares 19/01/2011
  • RES13 ‐ Delete mem transfer issued cap to balzan to balzan london demergeer aggreement 19/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 January 2011Termination of appointment of Benjamin Caruana as a director (2 pages)
25 January 2011Termination of appointment of George Caruana as a director (1 page)
25 January 2011Termination of appointment of Philip Caruana as a director (1 page)
5 October 2010Director's details changed for Mr Benjamin Caruana on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Philip Caruana on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Philip Caruana on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Benjamin Caruana on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr George Caruana on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
5 October 2010Director's details changed for Mr Joseph Caruana on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr George Caruana on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Philip Caruana on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Joseph Caruana on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Joseph Caruana on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
5 October 2010Director's details changed for Mr George Caruana on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Benjamin Caruana on 1 October 2009 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (10 pages)
21 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (10 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 December 2008Return made up to 18/08/08; full list of members (10 pages)
16 December 2008Return made up to 18/08/08; full list of members (10 pages)
10 December 2008Director's change of particulars / joseph caruana / 06/04/2007 (1 page)
10 December 2008Director's change of particulars / benjamin caruana / 06/04/2007 (1 page)
10 December 2008Director and secretary's change of particulars / george caruana / 06/04/2007 (1 page)
10 December 2008Director's change of particulars / philip caruana / 06/04/2007 (1 page)
10 December 2008Director's change of particulars / benjamin caruana / 06/04/2007 (1 page)
10 December 2008Director and secretary's change of particulars / george caruana / 06/04/2007 (1 page)
10 December 2008Director's change of particulars / joseph caruana / 06/04/2007 (1 page)
10 December 2008Director's change of particulars / philip caruana / 06/04/2007 (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 August 2007Return made up to 18/08/07; no change of members (8 pages)
21 August 2007Return made up to 18/08/07; no change of members (8 pages)
8 September 2006Return made up to 23/06/06; full list of members (14 pages)
8 September 2006Return made up to 23/06/06; full list of members (14 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 October 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
4 October 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 February 2005Registered office changed on 21/02/05 from: galla house, 695 high road, north finchley, london N12 0BT (1 page)
21 February 2005Registered office changed on 21/02/05 from: galla house, 695 high road, north finchley, london N12 0BT (1 page)
8 September 2004Return made up to 18/08/04; full list of members (14 pages)
8 September 2004Return made up to 18/08/04; full list of members (14 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 October 2003Return made up to 18/08/03; full list of members (14 pages)
18 October 2003Return made up to 18/08/03; full list of members (14 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
17 July 2003Registered office changed on 17/07/03 from: regina house, 124 finchley road, london NW3 5JS (2 pages)
17 July 2003Registered office changed on 17/07/03 from: regina house, 124 finchley road, london NW3 5JS (2 pages)
28 January 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 August 2002Return made up to 18/08/02; full list of members (9 pages)
28 August 2002Return made up to 18/08/02; full list of members (9 pages)
17 January 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
17 January 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
28 August 2001Return made up to 18/08/01; full list of members (9 pages)
28 August 2001Return made up to 18/08/01; full list of members (9 pages)
6 March 2001Return made up to 18/08/00; full list of members (9 pages)
6 March 2001Return made up to 18/08/00; full list of members (9 pages)
2 January 2001Ad 23/06/00--------- £ si 144@1=144 £ ic 1000/1144 (2 pages)
2 January 2001Particulars of contract relating to shares (3 pages)
2 January 2001Particulars of contract relating to shares (3 pages)
2 January 2001Ad 23/06/00--------- £ si 144@1=144 £ ic 1000/1144 (2 pages)
21 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 December 2000Ad 23/06/00--------- £ si 900@1=900 £ ic 100/1000 (5 pages)
19 December 2000Ad 23/06/00--------- £ si 900@1=900 £ ic 100/1000 (5 pages)
30 October 2000£ nc 100/2000 23/06/00 (1 page)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 October 2000£ nc 100/2000 23/06/00 (1 page)
2 June 2000Accounts for a small company made up to 31 October 1998 (5 pages)
2 June 2000Accounts for a small company made up to 31 October 1998 (5 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (1 page)
10 March 2000Declaration of satisfaction of mortgage/charge (1 page)
10 March 2000Declaration of satisfaction of mortgage/charge (1 page)
10 March 2000Declaration of satisfaction of mortgage/charge (1 page)
10 March 2000Declaration of satisfaction of mortgage/charge (1 page)
10 March 2000Declaration of satisfaction of mortgage/charge (1 page)
10 March 2000Declaration of satisfaction of mortgage/charge (1 page)
10 March 2000Declaration of satisfaction of mortgage/charge (1 page)
10 March 2000Declaration of satisfaction of mortgage/charge (1 page)
10 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Return made up to 18/08/99; full list of members (7 pages)
24 August 1999Return made up to 18/08/99; full list of members (7 pages)
4 December 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 December 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 August 1998Return made up to 18/08/98; full list of members (7 pages)
24 August 1998Return made up to 18/08/98; full list of members (7 pages)
19 December 1997Accounts for a small company made up to 31 October 1996 (7 pages)
19 December 1997Accounts for a small company made up to 31 October 1996 (7 pages)
1 September 1997Return made up to 18/08/97; full list of members (7 pages)
1 September 1997Return made up to 18/08/97; full list of members (7 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
21 October 1996Accounts for a small company made up to 31 October 1995 (7 pages)
21 October 1996Accounts for a small company made up to 31 October 1995 (7 pages)
28 August 1996Return made up to 18/08/96; full list of members (7 pages)
28 August 1996Return made up to 18/08/96; full list of members (7 pages)
30 May 1996Accounts for a small company made up to 31 October 1994 (7 pages)
30 May 1996Accounts for a small company made up to 31 October 1994 (7 pages)
30 April 1996Return made up to 18/08/95; full list of members (7 pages)
30 April 1996Return made up to 18/08/95; full list of members (7 pages)
4 March 1996Registered office changed on 04/03/96 from: 30 greyhound hill, london NW4 4JP (1 page)
4 March 1996Registered office changed on 04/03/96 from: 30 greyhound hill, london NW4 4JP (1 page)
19 September 1963Incorporation (17 pages)
19 September 1963Incorporation (17 pages)