Background WavePink WaveYellow Wave

CHARLES BERNARD HOTELS LIMITED (00784544)

CHARLES BERNARD HOTELS LIMITED (00784544) is an active UK company. incorporated on 13 December 1963. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CHARLES BERNARD HOTELS LIMITED has been registered for 62 years. Current directors include JIVRAJ, Izzat, JIVRAJ, Salim, JIVRAJ, Shafin.

Company Number
00784544
Status
active
Type
ltd
Incorporated
13 December 1963
Age
62 years
Address
Kalamu House, London, EC1R 5HL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JIVRAJ, Izzat, JIVRAJ, Salim, JIVRAJ, Shafin
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES BERNARD HOTELS LIMITED

CHARLES BERNARD HOTELS LIMITED is an active company incorporated on 13 December 1963 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. CHARLES BERNARD HOTELS LIMITED was registered 62 years ago.(SIC: 55100)

Status

active

Active since 62 years ago

Company No

00784544

LTD Company

Age

62 Years

Incorporated 13 December 1963

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Kalamu House 11 Coldbath Square London, EC1R 5HL,

Previous Addresses

Klaco House 28/30 st Johns Square London EC1M 4DN
From: 13 December 1963To: 19 September 2018
Timeline

2 key events • 1963 - 2010

Funding Officers Ownership
Company Founded
Dec 63
Director Joined
Mar 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

JIVRAJ, Izzat

Active
21 Albert Hall Mansions, LondonSW7 2AJ
Secretary
Appointed N/A

JIVRAJ, Izzat

Active
21 Albert Hall Mansions, LondonSW7 2AJ
Born November 1948
Director
Appointed N/A

JIVRAJ, Salim

Active
21 Albert Hall Mansions, LondonSW7 2AJ
Born March 1948
Director
Appointed N/A

JIVRAJ, Shafin

Active
11 Coldbath Square, LondonEC1R 5HL
Born September 1977
Director
Appointed 09 Mar 2010

Persons with significant control

1

Kingbrent Ltd

Active
11 Coldbath Square, LondonEC1R 5HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Small
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
24 April 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 April 2023
MR05Certification of Charge
Accounts With Accounts Type Small
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Small
22 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Small
6 April 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Small
6 March 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Small
18 March 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Legacy
16 November 1994
287Change of Registered Office
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
18 August 1992
395Particulars of Mortgage or Charge
Legacy
14 July 1992
225(1)225(1)
Accounts With Accounts Type Small
11 May 1992
AAAnnual Accounts
Legacy
12 March 1992
363sAnnual Return (shuttle)
Legacy
24 September 1991
287Change of Registered Office
Accounts With Accounts Type Small
19 April 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Legacy
10 May 1990
403aParticulars of Charge Subject to s859A
Legacy
27 April 1990
363363
Accounts With Accounts Type Small
11 April 1990
AAAnnual Accounts
Legacy
1 March 1990
403aParticulars of Charge Subject to s859A
Legacy
1 March 1990
403aParticulars of Charge Subject to s859A
Legacy
1 March 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
225(1)225(1)
Legacy
22 June 1989
363363
Accounts With Accounts Type Small
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
31 May 1989
395Particulars of Mortgage or Charge
Legacy
12 August 1988
AC05AC05
Legacy
3 June 1988
403aParticulars of Charge Subject to s859A
Legacy
3 June 1988
403aParticulars of Charge Subject to s859A
Legacy
1 February 1988
395Particulars of Mortgage or Charge
Legacy
18 June 1987
395Particulars of Mortgage or Charge
Legacy
18 June 1987
395Particulars of Mortgage or Charge
Legacy
18 June 1987
395Particulars of Mortgage or Charge
Legacy
7 May 1987
288288
Legacy
16 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Legacy
13 November 1986
403aParticulars of Charge Subject to s859A
Legacy
13 November 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 November 1986
AAAnnual Accounts
Legacy
29 July 1986
395Particulars of Mortgage or Charge
Legacy
29 July 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 April 1969
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 December 1963
MISCMISC
Incorporation Company
13 December 1963
NEWINCIncorporation