CASSEL HOTELS (CAMBRIDGE) LIMITED - LONDON
Company Profile | Company Filings |
Overview
CASSEL HOTELS (CAMBRIDGE) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CASSEL HOTELS (CAMBRIDGE) LIMITED was incorporated 23 years ago on 09/06/2000 and has the registered number: 04011656. The accounts status is SMALL and accounts are next due on 30/06/2024.
CASSEL HOTELS (CAMBRIDGE) LIMITED was incorporated 23 years ago on 09/06/2000 and has the registered number: 04011656. The accounts status is SMALL and accounts are next due on 30/06/2024.
CASSEL HOTELS (CAMBRIDGE) LIMITED - LONDON
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/06/2023 | 23/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK LEO RATAZZI | Apr 1982 | British | Director | 2019-01-17 | CURRENT |
MR JAMES MONTAGUE OSBORNE | Jan 1982 | British | Director | 2018-12-21 | CURRENT |
SEBASTIAN PAUL LIM | Oct 1984 | British | Director | 2019-01-17 | CURRENT |
MR HARRY BIMBO HART | Jun 1971 | British | Director | 2018-12-21 | CURRENT |
MR ROGER ANTHONY STREET | May 1952 | British | Secretary | 2001-11-30 UNTIL 2018-12-21 | RESIGNED |
MRS VIVIEN HELEN CASSEL | Mar 1951 | British | Secretary | 2000-08-07 UNTIL 2001-11-30 | RESIGNED |
JOANNA LINDSEY CLARKE | May 1971 | British | Nominee Secretary | 2000-06-09 UNTIL 2000-08-07 | RESIGNED |
JACQUELINE FISHER | Mar 1952 | British | Nominee Director | 2000-06-09 UNTIL 2000-08-07 | RESIGNED |
JOANNA LINDSEY CLARKE | May 1971 | British | Nominee Director | 2000-06-09 UNTIL 2000-08-07 | RESIGNED |
MS SHARA ROSS | Feb 1964 | British | Director | 2001-11-30 UNTIL 2018-12-21 | RESIGNED |
CHRISTOPHER JAMES NEVILE | Apr 1954 | British | Director | 2001-11-30 UNTIL 2018-12-21 | RESIGNED |
MR ROGER ANTHONY STREET | May 1952 | British | Director | 2001-11-30 UNTIL 2018-12-21 | RESIGNED |
MARTIN MAKEY | Aug 1952 | British | Director | 2001-11-30 UNTIL 2018-12-21 | RESIGNED |
MR PAUL BRYAN KERRIDGE | Mar 1938 | British | Director | 2001-11-30 UNTIL 2018-12-21 | RESIGNED |
MRS VIVIEN HELEN CASSEL | Mar 1951 | British | Director | 2001-11-30 UNTIL 2018-12-21 | RESIGNED |
MR FREDERICK JOHN WINGFIELD DIGBY | Mar 1982 | British | Director | 2018-12-21 UNTIL 2020-05-15 | RESIGNED |
SIR TIMOTHY CASSEL | Apr 1942 | British | Director | 2002-08-28 UNTIL 2018-12-21 | RESIGNED |
MR JEREMY JAMES CASSEL | Jun 1950 | British | Director | 2000-08-07 UNTIL 2018-12-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Howe Ltd | 2018-12-21 - 2018-12-21 | Isle Of Man |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Melford Capital General Partner Limited | 2018-12-21 - 2018-12-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Melford Ii (Gp) Llp | 2018-12-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Jeremy James Cassel | 2016-04-06 - 2018-12-21 | 6/1950 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CASSEL_HOTELS_(CAMBRIDGE) - Accounts | 2023-06-30 | 30-09-2022 | £206 Cash £6,318,637 equity |
CASSEL_HOTELS_(CAMBRIDGE) - Accounts | 2022-02-04 | 30-09-2021 | £6,719 Cash £2,158,290 equity |
CASSEL_HOTELS_(CAMBRIDGE) - Accounts | 2021-07-01 | 30-09-2020 | £109,308 Cash £2,630,043 equity |
CASSEL_HOTELS_(CAMBRIDGE) - Accounts | 2020-07-08 | 30-09-2019 | £223,306 Cash £4,523,864 equity |