Company NameCPK Hotels Limited
Company StatusActive
Company Number00902292
CategoryPrivate Limited Company
Incorporation Date30 March 1967(57 years, 1 month ago)
Previous NamesC. And Lax Stores Limited and Ramstead House Hotel Limited

Business Activity

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

Directors

Director NameNayna Kumari
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Thames Village
Hartington Road Chiswick
London
W4 3UE
Director NameMr Chhitubhai Parbhubhai Patel
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AB
Director NameLaxmiben Chhitubhai Patel
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AB
Secretary NameMr Chhitubhai Parbhubhai Patel
NationalityBritish
StatusCurrent
Appointed23 June 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AB

Location

Registered Address34 Queensbury Station Parade
Edgware
HA8 5NN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.5k at £1Ms Nayna Kumari
35.00%
Ordinary C
3k at £1C. Patel
30.00%
Ordinary A
2.5k at £1Pramod Kumar
25.00%
Ordinary A
1000 at £1Mrs Laxmiban Chitubhai Patel
10.00%
Ordinary B

Financials

Year2014
Net Worth£4,300,816
Cash£107,363
Current Liabilities£594,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Charges

11 June 1990Delivered on: 29 June 1990
Satisfied on: 25 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 grange park, ealing title no mx 347682.
Fully Satisfied
6 January 1983Delivered on: 13 January 1983
Satisfied on: 2 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44, 46 & 48 west cromwell road, kensington london S.W.5 title no. Ngl 336461 ln 108893 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 1982Delivered on: 27 January 1982
Satisfied on: 2 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 grange park ealing. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1980Delivered on: 3 July 1980
Satisfied on: 2 August 1990
Persons entitled: Williams & Glyn's Bank Limited.

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. land with premises on it, known as 5 grange park, ealing. London. Title no: ngl 116140 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
4 June 1980Delivered on: 11 June 1980
Satisfied on: 2 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42, grange park, ealing, london W.59 title no. Mx 347682.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 1990Delivered on: 29 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40/41 grange park, ealing title no mx 409585 mx 432409.
Outstanding
11 June 1990Delivered on: 29 June 1990
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and asset's of the company whatsoever present & future.
Outstanding
28 March 1990Delivered on: 30 March 1990
Persons entitled:
N. Kumari
C. Patel
P. Kumar
L. Patel
D. A. Phillips & Co LTD

Classification: Mortgage
Secured details: £82,000 due from the company to the chargees.
Particulars: All that property situate at 90 linford drive pennine avenue north tees industrial estate stockton-on-tees cleveland.
Outstanding
16 November 1988Delivered on: 17 November 1988
Persons entitled:
N. Kumari
C. Patel
P. Kumar
L. Patel
D. A. Phillips & Co LTD
C Patel
L Patel
N Kumari
Eric Brunet (Pensioneer Trustee) LTD
P Kumer

Classification: Mortgage
Secured details: £80,000 due from the company to C. patel p kumar, l patel N. kumari and eric brunet pensioneer trustee limited the trustees of the cpk hotels limited pension fund under the terms of the charge.
Particulars: All that property situate at 90 linford drive pennine avenue north tees industrial estate stockton-on-tees cleveland.
Outstanding
11 June 1990Delivered on: 29 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 grange park, ealing title no:- mx 394317.
Outstanding

Filing History

27 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 June 2022Satisfaction of charge 10 in full (4 pages)
22 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
23 November 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
13 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
8 June 2021Registered office address changed from Falcon House 257 Burlington Road New Malden Surrey KT3 4NE England to 34 Queensbury Station Parade Edgware HA8 5NN on 8 June 2021 (1 page)
30 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
7 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
21 October 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
15 July 2019Registered 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 15 July 2019 (1 page)
12 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
30 October 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
20 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 August 2017Notification of Nayna Kumari as a person with significant control on 23 June 2017 (2 pages)
22 August 2017Notification of Nayna Kumari as a person with significant control on 23 June 2017 (2 pages)
22 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10,000
(7 pages)
9 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10,000
(7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(7 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,000
(7 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,000
(7 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
16 May 2012Registered office address changed from 77, Uxbridge Road, Ealing, London, W5 5ST. on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 77, Uxbridge Road, Ealing, London, W5 5ST. on 16 May 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Nayna Kumari on 22 June 2010 (2 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Mr Chhitubhai Parbhubhai Patel on 23 June 2010 (2 pages)
20 July 2010Director's details changed for Nayna Kumari on 22 June 2010 (2 pages)
20 July 2010Director's details changed for Laxmiben Chhitubhai Patel on 23 June 2010 (2 pages)
20 July 2010Director's details changed for Laxmiben Chhitubhai Patel on 23 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Chhitubhai Parbhubhai Patel on 23 June 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 July 2009Return made up to 23/06/09; full list of members (4 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 July 2009Return made up to 23/06/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 June 2008Return made up to 23/06/08; full list of members (4 pages)
27 June 2008Return made up to 23/06/08; full list of members (4 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
24 June 2008Resolutions
  • RES13 ‐ Division 20/02/2008
(1 page)
24 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
24 June 2008Resolutions
  • RES13 ‐ Division 20/02/2008
(1 page)
7 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 July 2007Return made up to 23/06/07; full list of members (7 pages)
13 July 2007Return made up to 23/06/07; full list of members (7 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 June 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
9 July 2005Return made up to 23/06/05; full list of members (7 pages)
9 July 2005Return made up to 23/06/05; full list of members (7 pages)
9 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 July 2004Return made up to 23/06/04; full list of members (7 pages)
13 July 2004Return made up to 23/06/04; full list of members (7 pages)
29 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
28 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
21 June 2002Return made up to 23/06/02; full list of members (7 pages)
21 June 2002Return made up to 23/06/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 July 2001Return made up to 23/06/01; full list of members (7 pages)
8 July 2001Return made up to 23/06/01; full list of members (7 pages)
10 December 2000Full accounts made up to 31 March 2000 (10 pages)
10 December 2000Full accounts made up to 31 March 2000 (10 pages)
7 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2000Declaration of satisfaction of mortgage/charge (1 page)
25 February 2000Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Full accounts made up to 31 March 1999 (10 pages)
23 December 1999Full accounts made up to 31 March 1999 (10 pages)
1 July 1999Return made up to 23/06/99; full list of members (6 pages)
1 July 1999Return made up to 23/06/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
6 January 1998Full accounts made up to 31 March 1997 (13 pages)
6 January 1998Full accounts made up to 31 March 1997 (13 pages)
21 July 1997Return made up to 23/06/97; no change of members (4 pages)
21 July 1997Return made up to 23/06/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
18 July 1996Return made up to 23/06/96; full list of members (6 pages)
18 July 1996Return made up to 23/06/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
21 June 1995Return made up to 23/06/95; no change of members (4 pages)
21 June 1995Return made up to 23/06/95; no change of members (4 pages)
2 May 1995Full accounts made up to 31 March 1994 (11 pages)
2 May 1995Full accounts made up to 31 March 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
8 February 1983Company name changed\certificate issued on 08/02/83 (2 pages)
8 February 1983Company name changed\certificate issued on 08/02/83 (2 pages)
30 March 1967Certificate of incorporation (1 page)
30 March 1967Certificate of incorporation (1 page)