Company NameCharles Bernard Hotels Limited
Company StatusActive
Company Number00784544
CategoryPrivate Limited Company
Incorporation Date13 December 1963(60 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Izzat Jivraj
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Albert Hall Mansions
Kensington Gore
London
SW7 2AJ
Director NameMr Salim Jivraj
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years after company formation)
Appointment Duration32 years, 4 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address21 Albert Hall Mansions
Kensington Gore
London
SW7 2AJ
Secretary NameMrs Izzat Jivraj
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Albert Hall Mansions
Kensington Gore
London
SW7 2AJ
Director NameMr Shafin Jivraj
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(46 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleHotelier
Country of ResidenceEngland
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL

Contact

Websitechoicehotelsuk.co.uk
Telephone020 70619600
Telephone regionLondon

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Kingbrent LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,629,763
Cash£140,526
Current Liabilities£538,189

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

11 August 1992Delivered on: 18 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 May 1989Delivered on: 31 May 1989
Persons entitled: Nte Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the charles bernard hotel, 5, & 7, frognal st., Hampstead, london, gt. London t/nos. 364680 & 124759 fixed charge over all plant machinery implements utensils furniture and equipment. (See doc for full details).
Outstanding
1 February 1988Delivered on: 1 February 1988
Satisfied on: 1 March 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 June 1987Delivered on: 18 June 1987
Satisfied on: 1 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or kirgbrent limited to the chargee on any account whatsoever.
Particulars: F/H property k/a the charles bernard hotel situate at 5 and 7, frognal hampstead, london NW1 in the london borough of camden title no:- 364680 and 124759.
Fully Satisfied
16 June 1987Delivered on: 18 June 1987
Satisfied on: 1 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or kirbrent limited to the chargee on any account whatsoever.
Particulars: L/H property k/a 11, imperial towers, netherall gardens hampstead in the london borough of camden, title no:- ngl 208145.
Fully Satisfied
16 June 1987Delivered on: 18 June 1987
Satisfied on: 10 May 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures see form 395 for full (details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 July 1986Delivered on: 29 July 1986
Persons entitled: Midland Bank PLC

Classification: Reconveyance.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditiaments and premises being:- 5, frognal hampstead title no:- 364680 together with the goodwill of the business.
Fully Satisfied
16 July 1986Delivered on: 29 July 1986
Persons entitled: Midland Bank PLC

Classification: Reconveyance.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being: 78 frognal, hampstead title no:- 124759 together with the goodwill of the business.
Fully Satisfied

Filing History

25 March 2024Accounts for a small company made up to 30 June 2023 (14 pages)
6 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
24 April 2023All of the property or undertaking has been released from charge 7 (2 pages)
24 April 2023All of the property or undertaking has been released from charge 8 (2 pages)
20 March 2023Accounts for a small company made up to 30 June 2022 (14 pages)
15 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
25 March 2022Accounts for a small company made up to 30 June 2021 (15 pages)
8 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
31 March 2021Accounts for a small company made up to 30 June 2020 (14 pages)
11 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
16 June 2020Accounts for a small company made up to 30 June 2019 (12 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (13 pages)
22 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 September 2018Registered office address changed from Klaco House 28/30 st Johns Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page)
19 September 2018Change of details for Kingbrent Ltd as a person with significant control on 19 September 2018 (2 pages)
7 March 2018Accounts for a small company made up to 30 June 2017 (14 pages)
25 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 April 2017Accounts for a small company made up to 30 June 2016 (16 pages)
10 April 2017Accounts for a small company made up to 30 June 2016 (16 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
11 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100,000
(6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100,000
(6 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,000
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,000
(6 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
(6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
(6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
8 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
18 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
10 March 2010Appointment of Mr Shafin Jivraj as a director (2 pages)
10 March 2010Appointment of Mr Shafin Jivraj as a director (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
6 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
6 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
18 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
22 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 July 2002Accounts for a small company made up to 30 June 2001 (6 pages)
31 July 2002Accounts for a small company made up to 30 June 2001 (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
15 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
24 December 1998Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 24/12/98
(5 pages)
24 December 1998Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 24/12/98
(5 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 January 1998Return made up to 31/12/97; full list of members (7 pages)
14 January 1998Return made up to 31/12/97; full list of members (7 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 09/01/97
(7 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 09/01/97
(7 pages)
28 December 1995Return made up to 31/12/95; no change of members (8 pages)
28 December 1995Return made up to 31/12/95; no change of members (8 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
26 July 1989Accounts for a small company made up to 8 July 1987 (4 pages)
26 July 1989Accounts for a small company made up to 8 July 1987 (4 pages)
2 April 1969Company name changed\certificate issued on 02/04/69 (2 pages)
2 April 1969Company name changed\certificate issued on 02/04/69 (2 pages)
13 December 1963Incorporation (12 pages)
13 December 1963Certificate of incorporation (1 page)
13 December 1963Certificate of incorporation (1 page)
13 December 1963Incorporation (12 pages)