Cara Hotel Marketing Limited NORTHWOOD HILLS


Cara Hotel Marketing started in year 2004 as Private Limited Company with registration number 05139636. The Cara Hotel Marketing company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Northwood Hills at Ryefield Court. Postal code: HA6 1LL.

There is a single director in the firm at the moment - James B., appointed on 21 February 2005. In addition, a secretary was appointed - Sean P., appointed on 14 January 2011. Currenlty, the firm lists one former director, whose name is Suzanne B. and who left the the firm on 1 June 2011. In addition, there is one former secretary - Conor B. who worked with the the firm until 14 January 2011.

Cara Hotel Marketing Limited Address / Contact

Office Address Ryefield Court
Office Address2 81 Joel Street
Town Northwood Hills
Post code HA6 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05139636
Date of Incorporation Thu, 27th May 2004
Industry Other retail sale not in stores, stalls or markets
Industry Market research and public opinion polling
End of financial Year 31st May
Company age 20 years old
Account next due date Fri, 28th Feb 2025 (308 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Sean P.

Position: Secretary

Appointed: 14 January 2011

James B.

Position: Director

Appointed: 21 February 2005

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2004

Resigned: 27 May 2004

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 27 May 2004

Resigned: 27 May 2004

Suzanne B.

Position: Director

Appointed: 27 May 2004

Resigned: 01 June 2011

Conor B.

Position: Secretary

Appointed: 27 May 2004

Resigned: 14 January 2011

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is James B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Suzanne B. This PSC owns 25-50% shares and has 25-50% voting rights.

James B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Suzanne B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth654 5191 038 139699 572       
Balance Sheet
Cash Bank On Hand  652 453962 603902 503565 050612 498498 6181 255 809821 510
Current Assets1 095 5331 451 076950 2051 316 4861 433 289939 966804 855581 8611 951 8851 548 912
Debtors223 290392 062297 751353 883530 786374 916192 35783 243696 076727 402
Net Assets Liabilities      454 02974 0291 215 437951 364
Other Debtors  36 81536 51937 44722 212 2 9286 80214 283
Property Plant Equipment  20 59720 82723 16540 73827 43720 56718 40621 442
Cash Bank In Hand872 2431 059 014652 454       
Net Assets Liabilities Including Pension Asset Liability654 5191 038 139699 572       
Tangible Fixed Assets17 21321 18220 596       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve654 4191 038 039699 472       
Shareholder Funds654 5191 038 139699 572       
Other
Accrued Liabilities Deferred Income  4 8004 80017 96116 545 210 475155 308159 297
Accumulated Depreciation Impairment Property Plant Equipment  38 93244 51242 63857 46772 38579 25584 70389 938
Average Number Employees During Period      28191629
Bank Borrowings Overdrafts       245 833195 83345 746
Corporation Tax Payable  198 925265 352276 164185 301  297 580278 587
Corporation Tax Recoverable       39 656  
Creditors  271 228358 124406 020282 496378 263245 833195 83345 746
Dividends Paid  1 123 399778 6951 081 5631 146 337    
Increase From Depreciation Charge For Year Property Plant Equipment   5 5805 83914 829 6 8705 4485 235
Net Current Assets Liabilities637 3061 016 957678 976958 3621 027 269657 470426 592299 2951 392 864975 668
Other Creditors  53 15146 83948 53248 248 2 44530 99717 257
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 713     
Other Disposals Property Plant Equipment    8 900     
Other Taxation Social Security Payable  3 00029 37925 1773 722 30 42622 45128 554
Par Value Share 11111    
Prepayments Accrued Income    39 86235 598 10 337246 342244 018
Profit Loss  784 8321 058 3121 152 808794 111    
Property Plant Equipment Gross Cost  59 52965 33965 80398 20599 82299 822103 109111 380
Total Additions Including From Business Combinations Property Plant Equipment   5 8109 36432 402  3 2878 271
Total Assets Less Current Liabilities654 5191 038 139699 572979 1891 050 434698 208454 029319 8621 411 270997 110
Trade Creditors Trade Payables  11 35211 75438 18628 680 35 0532 68539 549
Trade Debtors Trade Receivables  260 935317 364453 477317 106 30 322442 932469 101
Creditors Due Within One Year458 227434 119271 229       
Fixed Assets17 21321 18220 596       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 9 2555 261       
Tangible Fixed Assets Cost Or Valuation45 01354 26859 529       
Tangible Fixed Assets Depreciation27 80033 08638 933       
Tangible Fixed Assets Depreciation Charged In Period 5 2865 847       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements