CPK HOTELS LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 2BS

Company number 00902292
Status Active
Incorporation Date 30 March 1967
Company Type Private Limited Company
Address CRAVEN HOUSE 40-44 UXBRIDGE ROAD, EALING, LONDON, W5 2BS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CPK HOTELS LIMITED are www.cpkhotels.co.uk, and www.cpk-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.8 miles; to Clapham Junction Rail Station is 7 miles; to Bushey Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cpk Hotels Limited is a Private Limited Company. The company registration number is 00902292. Cpk Hotels Limited has been working since 30 March 1967. The present status of the company is Active. The registered address of Cpk Hotels Limited is Craven House 40 44 Uxbridge Road Ealing London W5 2bs. . PATEL, Chhitubhai Parbhubhai is a Secretary of the company. KUMARI, Nayna is a Director of the company. PATEL, Chhitubhai Parbhubhai is a Director of the company. PATEL, Laxmiben Chhitubhai is a Director of the company. The company operates in "Hotels and similar accommodation".


Current Directors


Director
KUMARI, Nayna

67 years old

Director

Director

CPK HOTELS LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10,000

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 81 more events
19 Feb 1987
Full accounts made up to 31 March 1985

27 Aug 1986
Return made up to 30/04/85; full list of members

18 Jul 1986
Registered office changed on 18/07/86 from: 77 uxbridge road ealing london W5 5ST

08 Feb 1983
Company name changed\certificate issued on 08/02/83
30 Mar 1967
Certificate of incorporation

CPK HOTELS LIMITED Charges

11 June 1990
Legal charge
Delivered: 29 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 grange park, ealing title no:- mx 394317.
11 June 1990
Legal charge
Delivered: 29 June 1990
Status: Satisfied on 25 February 2000
Persons entitled: Barclays Bank PLC
Description: 42 grange park, ealing title no mx 347682.
11 June 1990
Legal charge
Delivered: 29 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40/41 grange park, ealing title no mx 409585 mx 432409.
11 June 1990
Floating charge
Delivered: 29 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and asset's of the company…
28 March 1990
Mortgage
Delivered: 30 March 1990
Status: Outstanding
Persons entitled: N. Kumari C. Patel P. Kumar L. Patel D. A. Phillips & Co LTD
Description: All that property situate at 90 linford drive pennine…
16 November 1988
Mortgage
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: C Patel L Patel N Kumari Eric Brunet (Pensioneer Trustee) LTD P Kumer
Description: All that property situate at 90 linford drive pennine…
6 January 1983
Legal mortgage
Delivered: 13 January 1983
Status: Satisfied on 2 August 1990
Persons entitled: National Westminster Bank PLC
Description: 44, 46 & 48 west cromwell road, kensington london S.W.5…
7 January 1982
Legal charge
Delivered: 27 January 1982
Status: Satisfied on 2 August 1990
Persons entitled: National Westminster Bank PLC
Description: 39 grange park ealing. Floating charge over all moveable…
24 June 1980
Legal charge
Delivered: 3 July 1980
Status: Satisfied on 2 August 1990
Persons entitled: Williams & Glyn's Bank Limited.
Description: F/H. land with premises on it, known as 5 grange park…
4 June 1980
Legal mortgage
Delivered: 11 June 1980
Status: Satisfied on 2 August 1990
Persons entitled: National Westminster Bank PLC
Description: 42, grange park, ealing, london W.59 title no. Mx 347682.…