CAPARO HOTELS LIMITED
LONDON OSBORNE HOTEL TORQUAY LIMITED

Hellopages » Greater London » Westminster » W1U 6LN

Company number 00149618
Status Active
Incorporation Date 14 February 1918
Company Type Private Limited Company
Address CAPARO HOUSE, 103 BAKER STREET, LONDON, W1U 6LN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 17,056 ; Termination of appointment of Angad Paul as a director on 8 November 2015. The most likely internet sites of CAPARO HOTELS LIMITED are www.caparohotels.co.uk, and www.caparo-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seven years and eight months. Caparo Hotels Limited is a Private Limited Company. The company registration number is 00149618. Caparo Hotels Limited has been working since 14 February 1918. The present status of the company is Active. The registered address of Caparo Hotels Limited is Caparo House 103 Baker Street London W1u 6ln. . GOODWILLE LIMITED is a Secretary of the company. DANCASTER, David Patrick is a Director of the company. PAUL, Ambar, The Honourable is a Director of the company. Secretary BAILEY, Stephen Geoffrey has been resigned. Secretary HYLAND, Matthew Edward William has been resigned. Secretary MASON, Georgina has been resigned. Secretary SMITH, John Godfrey has been resigned. Secretary STEELE, Colin Grant has been resigned. Secretary STILWELL, Michael James has been resigned. Director COLE, Barry Martin has been resigned. Director DAVIES, Ian has been resigned. Director DICKINSON, John Alan has been resigned. Director LEEK, James Anthony has been resigned. Director PAUL, Angad, The Honorable has been resigned. Director PAUL OF MARYLEBONE, The Lord has been resigned. Director SMITH, John Godfrey has been resigned. Director STEELE, Colin Grant has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GOODWILLE LIMITED
Appointed Date: 30 October 2015

Director
DANCASTER, David Patrick
Appointed Date: 06 September 2012
68 years old

Director
PAUL, Ambar, The Honourable
Appointed Date: 22 April 1997
67 years old

Resigned Directors

Secretary
BAILEY, Stephen Geoffrey
Resigned: 24 February 2010
Appointed Date: 28 December 2007

Secretary
HYLAND, Matthew Edward William
Resigned: 19 October 2015
Appointed Date: 02 February 2015

Secretary
MASON, Georgina
Resigned: 02 February 2015
Appointed Date: 01 October 2012

Secretary
SMITH, John Godfrey
Resigned: 31 December 2007
Appointed Date: 11 October 2000

Secretary
STEELE, Colin Grant
Resigned: 11 October 2000

Secretary
STILWELL, Michael James
Resigned: 21 September 2012
Appointed Date: 25 March 2010

Director
COLE, Barry Martin
Resigned: 31 October 1995
80 years old

Director
DAVIES, Ian
Resigned: 30 June 2014
Appointed Date: 03 February 1997
66 years old

Director
DICKINSON, John Alan
Resigned: 11 September 1998
Appointed Date: 03 February 1997
82 years old

Director
LEEK, James Anthony
Resigned: 10 October 1994
81 years old

Director
PAUL, Angad, The Honorable
Resigned: 08 November 2015
Appointed Date: 10 October 1994
55 years old

Director
PAUL OF MARYLEBONE, The Lord
Resigned: 22 April 1997
94 years old

Director
SMITH, John Godfrey
Resigned: 31 July 2012
Appointed Date: 11 October 2000
76 years old

Director
STEELE, Colin Grant
Resigned: 11 October 2000
Appointed Date: 10 October 1994
78 years old

CAPARO HOTELS LIMITED Events

09 Nov 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 17,056

09 Jun 2016
Termination of appointment of Angad Paul as a director on 8 November 2015
09 Jun 2016
Termination of appointment of a director
17 Mar 2016
Director's details changed for Mr David Patrick Dancaster on 10 March 2016
...
... and 110 more events
17 Mar 1987
New secretary appointed

23 Oct 1986
Full accounts made up to 31 December 1985

23 Oct 1986
Return made up to 15/09/86; full list of members

21 Nov 1956
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

14 Feb 1918
Incorporation

CAPARO HOTELS LIMITED Charges

6 July 2001
Legal charge
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as bignell park hotel cherwel…
7 January 1998
Legal charge
Delivered: 14 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The dukes hotel,53 & 54 great pulteney street,bath,bath and…
8 June 1979
Debenture
Delivered: 14 June 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
8 June 1979
Legal charge
Delivered: 14 June 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of hesketh crescent, torquay devon…
8 June 1979
Legal charge
Delivered: 14 June 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 1-14 hesketh crescent, torquay devon…
8 June 1979
Legal charge
Delivered: 14 June 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5-14 hesketh crescent, the site of hesketh crescent and the…
8 June 1979
Legal charge
Delivered: 14 June 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 hesketh crescent, torquay devon. Title no DN4104.
8 June 1979
Legal charge
Delivered: 14 June 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 hesketh crescent, torquay devon title no. DN4103.
8 June 1979
Legal charge
Delivered: 14 June 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The second floor of 15 hesketh crescent torquay, devon and…
8 June 1979
Legal charge
Delivered: 14 June 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north west of hesketh crescent, torquay…
31 December 1968
Mortgage and general
Delivered: 9 January 1969
Status: Satisfied
Persons entitled: Cassel Arena & Co LTD
Description: Specific charge on all uncalled capital & all f/h & l/h…