Company NameCPE Hotel Limited
DirectorsAshley Simon Krais and Maqboolali Mohamed
Company StatusActive
Company Number08953246
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ashley Simon Krais
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestmont House 34 Francis Grove
Wimbledon
London
SW19 4DT
Director NameMr Maqboolali Mohamed
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed15 December 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Neil Simon Kirk
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Andrew John Fish
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMs Kelly Joanne Adair
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Adam Richard Kowalski
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2022(8 years, 9 months after company formation)
Appointment Duration2 months (resigned 13 February 2023)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brooklands Holding Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£2,338,000
Gross Profit£1,244,000
Net Worth-£123,000
Cash£490,000
Current Liabilities£831,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

12 January 2021Delivered on: 14 January 2021
Persons entitled: United Overseas Bank Limited, London Branch

Classification: A registered charge
Particulars: The real property as defined in the charge and including crown plaza hotel situated at western avenue, hanger lane, london W5 1HG (title number MX50735). See the charge for more details.
Outstanding
17 September 2015Delivered on: 23 September 2015
Persons entitled: United Overseas Bank Limited, London Branch

Classification: A registered charge
Particulars: Crown plaza hotel situated at western avenue, hangar lane, london W5 1HG (title number, MX50735).
Outstanding

Filing History

20 September 2023Full accounts made up to 31 December 2022 (27 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
15 February 2023Termination of appointment of Adam Richard Kowalski as a director on 13 February 2023 (1 page)
15 February 2023Appointment of Mr. Maqbool Mohamed as a director on 13 February 2023 (2 pages)
30 December 2022Termination of appointment of Kelly Joanne Adair as a secretary on 15 December 2022 (1 page)
30 December 2022Appointment of Citco Management (Uk) Limited as a secretary on 15 December 2022 (2 pages)
30 December 2022Appointment of Mr Adam Richard Kowalski as a director on 15 December 2022 (2 pages)
30 December 2022Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 7 Albemarle Street London W1S 4HQ on 30 December 2022 (1 page)
15 July 2022Full accounts made up to 31 December 2021 (23 pages)
29 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
18 October 2021Memorandum and Articles of Association (21 pages)
18 October 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 September 2021Full accounts made up to 31 December 2020 (23 pages)
30 April 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
16 April 2021Change of details for Thomas Tan Soon Seng as a person with significant control on 22 August 2019 (2 pages)
14 January 2021Registration of charge 089532460002, created on 12 January 2021 (14 pages)
23 December 2020Full accounts made up to 31 December 2019 (20 pages)
4 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
12 September 2019Full accounts made up to 31 December 2018 (20 pages)
4 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Andrew John Fish as a director on 11 January 2019 (1 page)
11 January 2019Appointment of Mr Ashley Simon Krais as a director on 11 January 2019 (2 pages)
5 April 2018Full accounts made up to 31 December 2017 (22 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
19 June 2017Full accounts made up to 31 December 2016 (22 pages)
19 June 2017Full accounts made up to 31 December 2016 (22 pages)
5 May 2017Termination of appointment of Neil Simon Kirk as a director on 4 May 2017 (1 page)
5 May 2017Termination of appointment of Neil Simon Kirk as a director on 4 May 2017 (1 page)
5 April 2017Confirmation statement made on 21 March 2017 with updates (10 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (10 pages)
11 August 2016Full accounts made up to 31 December 2015 (21 pages)
11 August 2016Full accounts made up to 31 December 2015 (21 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
23 September 2015Registration of charge 089532460001, created on 17 September 2015 (31 pages)
23 September 2015Registration of charge 089532460001, created on 17 September 2015 (31 pages)
25 August 2015Full accounts made up to 31 December 2014 (19 pages)
25 August 2015Full accounts made up to 31 December 2014 (19 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
22 July 2014Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 22 July 2014 (2 pages)
22 July 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
22 July 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
22 July 2014Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 22 July 2014 (2 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
(28 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
(28 pages)