Background WavePink WaveYellow Wave

CAPARO HOTELS LIMITED (00149618)

CAPARO HOTELS LIMITED (00149618) is an active UK company. incorporated on 14 February 1918. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CAPARO HOTELS LIMITED has been registered for 108 years. Current directors include GRIFFIN, Raymond, PAUL, Ambar, The Honourable, PAUL, Anjli The Hon, The Honourable.

Company Number
00149618
Status
active
Type
ltd
Incorporated
14 February 1918
Age
108 years
Address
Caparo House, London, W1U 6LN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GRIFFIN, Raymond, PAUL, Ambar, The Honourable, PAUL, Anjli The Hon, The Honourable
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPARO HOTELS LIMITED

CAPARO HOTELS LIMITED is an active company incorporated on 14 February 1918 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CAPARO HOTELS LIMITED was registered 108 years ago.(SIC: 55100)

Status

active

Active since 108 years ago

Company No

00149618

LTD Company

Age

108 Years

Incorporated 14 February 1918

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

OSBORNE HOTEL TORQUAY LIMITED
From: 31 December 1979To: 1 August 2001
OSBORNE HOTEL (TORQUAY 1918) LIMITED
From: 14 February 1918To: 31 December 1979
Contact
Address

Caparo House 103 Baker Street London, W1U 6LN,

Timeline

19 key events • 1918 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Apr 15
Director Left
Jun 16
Director Left
Jun 16
Loan Cleared
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Jun 23
Director Joined
Dec 24
Director Left
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

GOODWILLE LIMITED

Active
Red Lion St, LondonWC1R 4PS
Corporate secretary
Appointed 30 Oct 2015

GRIFFIN, Raymond

Active
103 Baker Street, LondonW1U 6LN
Born December 1973
Director
Appointed 09 Dec 2024

PAUL, Ambar, The Honourable

Active
103 Baker Street, LondonW1U 6LN
Born December 1957
Director
Appointed 22 Apr 1997

PAUL, Anjli The Hon, The Honourable

Active
103 Baker Street, LondonW1U 6LN
Born November 1959
Director
Appointed 09 Jun 2023

BAILEY, Stephen Geoffrey

Resigned
Abbey Gardens, Great HaywoodST18 0RY
Secretary
Appointed 28 Dec 2007
Resigned 24 Feb 2010

HYLAND, Matthew Edward William

Resigned
103 Baker Street, LondonW1U 6LN
Secretary
Appointed 02 Feb 2015
Resigned 19 Oct 2015

MASON, Georgina

Resigned
103 Baker Street, LondonW1U 6LN
Secretary
Appointed 01 Oct 2012
Resigned 02 Feb 2015

SMITH, John Godfrey

Resigned
Chequerfield House, WolverhamptonWV4 4TT
Secretary
Appointed 11 Oct 2000
Resigned 31 Dec 2007

STEELE, Colin Grant

Resigned
Hindrum Cokes Lane, Chalfont St GilesHP8 4UD
Secretary
Appointed N/A
Resigned 11 Oct 2000

STILWELL, Michael James

Resigned
103 Baker Street, LondonW1U 6LN
Secretary
Appointed 25 Mar 2010
Resigned 21 Sept 2012

COLE, Barry Martin

Resigned
46 Barnfield Road, TorquayTQ2 6TA
Born October 1944
Director
Appointed N/A
Resigned 31 Oct 1995

DANCASTER, David Patrick

Resigned
103 Baker Street, LondonW1U 6LN
Born December 1956
Director
Appointed 06 Sept 2012
Resigned 28 Mar 2025

DAVIES, Ian

Resigned
Laura Grove, PaigntonTQ3 2LP
Born June 1959
Director
Appointed 03 Feb 1997
Resigned 30 Jun 2014

DICKINSON, John Alan

Resigned
Moor Old Lodge 6 Moor Hall Drive, Sutton ColdfieldB75 6LP
Born May 1943
Director
Appointed 03 Feb 1997
Resigned 11 Sept 1998

LEEK, James Anthony

Resigned
8 Atherton Drive, LondonSW19 5LB
Born May 1944
Director
Appointed N/A
Resigned 10 Oct 1994

PAUL, Angad, The Honorable

Resigned
Ambika House 9a, LondonW1B 1PR
Born June 1970
Director
Appointed 10 Oct 1994
Resigned 08 Nov 2015

PAUL OF MARYLEBONE, The Lord

Resigned
6 Ambika House, LondonW1B 1PR
Born February 1931
Director
Appointed N/A
Resigned 22 Apr 1997

SMITH, John Godfrey

Resigned
Chequerfield House, WolverhamptonWV4 4TT
Born August 1949
Director
Appointed 11 Oct 2000
Resigned 31 Jul 2012

STEELE, Colin Grant

Resigned
Hindrum Cokes Lane, Chalfont St GilesHP8 4UD
Born November 1946
Director
Appointed 10 Oct 1994
Resigned 11 Oct 2000

Persons with significant control

1

103 Baker Street, LondonW1U 6LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
15 May 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 February 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 November 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
25 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company
9 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
7 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
17 December 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Miscellaneous
28 December 2011
MISCMISC
Miscellaneous
22 December 2011
MISCMISC
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
287Change of Registered Office
Legacy
20 July 2009
190190
Legacy
20 July 2009
288cChange of Particulars
Legacy
20 July 2009
288cChange of Particulars
Legacy
14 July 2008
363sAnnual Return (shuttle)
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Resolution
16 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2001
395Particulars of Mortgage or Charge
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
19 August 1999
363aAnnual Return
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Resolution
20 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
288288
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Resolution
15 July 1993
RESOLUTIONSResolutions
Resolution
15 July 1993
RESOLUTIONSResolutions
Resolution
15 July 1993
RESOLUTIONSResolutions
Legacy
2 July 1993
363sAnnual Return (shuttle)
Resolution
16 June 1993
RESOLUTIONSResolutions
Resolution
16 June 1993
RESOLUTIONSResolutions
Resolution
16 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
9 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
29 August 1990
363363
Legacy
16 November 1989
288288
Legacy
2 October 1989
363363
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
10 August 1988
363363
Accounts With Accounts Type Full
10 August 1988
AAAnnual Accounts
Legacy
8 July 1988
288288
Legacy
30 June 1988
288288
Accounts With Accounts Type Full
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Legacy
6 August 1987
288288
Legacy
17 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Resolution
21 November 1956
RESOLUTIONSResolutions
Incorporation Company
14 February 1918
NEWINCIncorporation