Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARLTON HOTELS AND LEISURE LIMITED
Company Information for

CARLTON HOTELS AND LEISURE LIMITED

144-146 KINGS CROSS ROAD, LONDON, WC1X 9DU,
Company Registration Number
02964180
Private Limited Company
Active

Company Overview

About Carlton Hotels And Leisure Ltd
CARLTON HOTELS AND LEISURE LIMITED was founded on 1994-09-01 and has its registered office in . The organisation's status is listed as "Active". Carlton Hotels And Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARLTON HOTELS AND LEISURE LIMITED
 
Legal Registered Office
144-146 KINGS CROSS ROAD
LONDON
WC1X 9DU
Other companies in WC1X
 
Filing Information
Company Number 02964180
Company ID Number 02964180
Date formed 1994-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB636033852  
Last Datalog update: 2024-03-06 12:18:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLTON HOTELS AND LEISURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARLTON HOTELS AND LEISURE LIMITED

Current Directors
Officer Role Date Appointed
ALYKHAN KASSAM
Company Secretary 2004-11-24
ALYKHAN KASSAM
Director 1995-10-09
KARIM SHIRAZ KASSAM
Director 2004-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JUSTIN HARDY
Company Secretary 1994-09-05 2004-11-24
PARESH KOTECHA
Director 1994-09-05 1995-10-10
ROBERT CONWAY
Nominated Secretary 1994-09-01 1994-09-05
GRAHAM MICHAEL COWAN
Nominated Director 1994-09-01 1994-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALYKHAN KASSAM SAL HOTELS LIMITED Company Secretary 2008-03-20 CURRENT 2002-08-13 Active
ALYKHAN KASSAM MILLCROFT MANAGEMENT LIMITED Company Secretary 2008-03-03 CURRENT 1998-11-12 Active
ALYKHAN KASSAM GRANGEBROOK LIMITED Company Secretary 2008-03-03 CURRENT 2003-10-30 Active - Proposal to Strike off
ALYKHAN KASSAM PRINCETON HOTELS INVESTMENTS NO. 2 LIMITED Company Secretary 2005-10-07 CURRENT 2005-03-08 Active
ALYKHAN KASSAM PRINCETON HOTELS INVESTMENTS NO. 1 LIMITED Company Secretary 2005-10-07 CURRENT 2005-03-08 Active
ALYKHAN KASSAM PRINCETON HOTELS & LEISURE LIMITED Company Secretary 2005-04-06 CURRENT 1990-06-14 Active
ALYKHAN KASSAM SEACASTLE LIMITED Company Secretary 2005-02-18 CURRENT 2005-02-18 Active
ALYKHAN KASSAM CRIMSON HOTELS LIMITED Company Secretary 2005-02-01 CURRENT 2005-01-19 Active
ALYKHAN KASSAM KAS NO.2 LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Active
ALYKHAN KASSAM KAS NO.3 LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Active
ALYKHAN KASSAM KAS NO.1 LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Active
ALYKHAN KASSAM GATWICK INVESTMENT LIMITED Company Secretary 2004-06-14 CURRENT 2002-04-02 Active
ALYKHAN KASSAM TENBASE LIMITED Company Secretary 2004-05-12 CURRENT 2004-05-05 Active
ALYKHAN KASSAM ACRELANE SERVICES LTD Company Secretary 2002-08-30 CURRENT 2002-08-08 Active - Proposal to Strike off
ALYKHAN KASSAM SERENA INVESTMENTS LIMITED Company Secretary 2002-08-13 CURRENT 2002-08-13 Active
ALYKHAN KASSAM KAS HOLDINGS LIMITED Company Secretary 2002-08-13 CURRENT 2002-08-13 Active
ALYKHAN KASSAM CROWNBAY DEVELOPMENTS LIMITED Company Secretary 2001-01-02 CURRENT 2000-05-31 Active
ALYKHAN KASSAM KEENOAK LIMITED Company Secretary 1995-10-09 CURRENT 1994-09-30 Active
ALYKHAN KASSAM COMCREST LIMITED Director 2015-10-06 CURRENT 1979-07-11 Active
ALYKHAN KASSAM KAS NO.12 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
ALYKHAN KASSAM LONDON KENSINGTON HOTEL LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
ALYKHAN KASSAM KAS NO.10 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-16
ALYKHAN KASSAM KAS NO.11 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
ALYKHAN KASSAM KAS NO.9 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
ALYKHAN KASSAM NOOR INVESTMENTS LIMITED Director 2014-07-17 CURRENT 2014-07-17 Dissolved 2016-11-15
ALYKHAN KASSAM KAS NO.7 LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active
ALYKHAN KASSAM KAS NO.8 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
ALYKHAN KASSAM LONDON VICTORIA HOTEL NO.2 LIMITED Director 2011-10-10 CURRENT 1996-09-20 Active
ALYKHAN KASSAM KAS NO.6 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
ALYKHAN KASSAM LONDON VICTORIA HOTEL LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
ALYKHAN KASSAM RUSSELL SQUARE HOTEL LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-05-22
ALYKHAN KASSAM BLOOMSBURY HOTEL LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
ALYKHAN KASSAM PRINCETON HOTELS INVESTMENTS NO. 2 LIMITED Director 2005-10-07 CURRENT 2005-03-08 Active
ALYKHAN KASSAM PRINCETON HOTELS INVESTMENTS NO. 1 LIMITED Director 2005-10-07 CURRENT 2005-03-08 Active
ALYKHAN KASSAM PRINCETON HOTELS & LEISURE LIMITED Director 2005-04-06 CURRENT 1990-06-14 Active
ALYKHAN KASSAM PRINCETON HOTELS & LEISURE (1994) LIMITED Director 2005-04-06 CURRENT 1994-12-23 Active
ALYKHAN KASSAM SEACASTLE LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active
ALYKHAN KASSAM CRIMSON HOTELS LIMITED Director 2005-02-01 CURRENT 2005-01-19 Active
ALYKHAN KASSAM KAS NO.2 LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
ALYKHAN KASSAM KAS NO.3 LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
ALYKHAN KASSAM KAS NO.1 LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
ALYKHAN KASSAM GATWICK INVESTMENT LIMITED Director 2004-06-14 CURRENT 2002-04-02 Active
ALYKHAN KASSAM TENBASE LIMITED Director 2004-05-12 CURRENT 2004-05-05 Active
ALYKHAN KASSAM GRANGEBROOK LIMITED Director 2003-12-01 CURRENT 2003-10-30 Active - Proposal to Strike off
ALYKHAN KASSAM ACRELANE SERVICES LTD Director 2002-08-30 CURRENT 2002-08-08 Active - Proposal to Strike off
ALYKHAN KASSAM SERENA INVESTMENTS LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active
ALYKHAN KASSAM SAL HOTELS LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active
ALYKHAN KASSAM KAS HOLDINGS LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active
ALYKHAN KASSAM CROWNBAY DEVELOPMENTS LIMITED Director 2001-01-02 CURRENT 2000-05-31 Active
ALYKHAN KASSAM MILLCROFT MANAGEMENT LIMITED Director 1998-11-27 CURRENT 1998-11-12 Active
ALYKHAN KASSAM KEENOAK LIMITED Director 1996-07-01 CURRENT 1994-09-30 Active
KARIM SHIRAZ KASSAM KAS NO.12 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
KARIM SHIRAZ KASSAM LONDON KENSINGTON HOTEL LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
KARIM SHIRAZ KASSAM KAS NO.10 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-16
KARIM SHIRAZ KASSAM KAS NO.11 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
KARIM SHIRAZ KASSAM KAS NO.9 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
KARIM SHIRAZ KASSAM NOOR INVESTMENTS LIMITED Director 2014-07-17 CURRENT 2014-07-17 Dissolved 2016-11-15
KARIM SHIRAZ KASSAM LONDON VICTORIA HOTEL NO.2 LIMITED Director 2011-10-10 CURRENT 1996-09-20 Active
KARIM SHIRAZ KASSAM KAS NO.6 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
KARIM SHIRAZ KASSAM LONDON VICTORIA HOTEL LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
KARIM SHIRAZ KASSAM RUSSELL SQUARE HOTEL LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-05-22
KARIM SHIRAZ KASSAM PRINCETON HOTELS INVESTMENTS NO. 2 LIMITED Director 2005-10-07 CURRENT 2005-03-08 Active
KARIM SHIRAZ KASSAM PRINCETON HOTELS INVESTMENTS NO. 1 LIMITED Director 2005-10-07 CURRENT 2005-03-08 Active
KARIM SHIRAZ KASSAM PRINCETON HOTELS & LEISURE LIMITED Director 2005-04-06 CURRENT 1990-06-14 Active
KARIM SHIRAZ KASSAM PRINCETON HOTELS & LEISURE (1994) LIMITED Director 2005-04-06 CURRENT 1994-12-23 Active
KARIM SHIRAZ KASSAM SEACASTLE LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active
KARIM SHIRAZ KASSAM CRIMSON HOTELS LIMITED Director 2005-02-01 CURRENT 2005-01-19 Active
KARIM SHIRAZ KASSAM KAS NO.2 LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
KARIM SHIRAZ KASSAM KAS NO.3 LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
KARIM SHIRAZ KASSAM KAS NO.1 LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
KARIM SHIRAZ KASSAM GATWICK INVESTMENT LIMITED Director 2004-06-14 CURRENT 2002-04-02 Active
KARIM SHIRAZ KASSAM TENBASE LIMITED Director 2004-05-12 CURRENT 2004-05-05 Active
KARIM SHIRAZ KASSAM GRANGEBROOK LIMITED Director 2003-12-01 CURRENT 2003-10-30 Active - Proposal to Strike off
KARIM SHIRAZ KASSAM MILLCROFT MANAGEMENT LIMITED Director 2002-11-30 CURRENT 1998-11-12 Active
KARIM SHIRAZ KASSAM KEENOAK LIMITED Director 2002-08-28 CURRENT 1994-09-30 Active
KARIM SHIRAZ KASSAM KAS HOLDINGS LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active
KARIM SHIRAZ KASSAM CROWNBAY DEVELOPMENTS LIMITED Director 2001-01-02 CURRENT 2000-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2023-01-26APPOINTMENT TERMINATED, DIRECTOR KARIM SHIRAZ KASSAM
2023-01-26DIRECTOR APPOINTED MR AZAAN KASSAM
2022-10-13CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029641800001
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06PSC04Change of details for Mr Alykhan Kassam as a person with significant control on 2016-07-01
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029641800001
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-14AR0101/09/15 ANNUAL RETURN FULL LIST
2015-08-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-10AR0101/09/14 ANNUAL RETURN FULL LIST
2014-08-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0101/09/13 ANNUAL RETURN FULL LIST
2013-08-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0101/09/12 ANNUAL RETURN FULL LIST
2012-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR. ALYKHAN KASSAM on 2012-09-01
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM KASSAM / 01/09/2012
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALYKHAN KASSAM / 01/09/2012
2012-07-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AR0101/09/11 ANNUAL RETURN FULL LIST
2011-08-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-15AR0101/09/10 ANNUAL RETURN FULL LIST
2010-08-13AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-01363aReturn made up to 01/09/09; full list of members
2009-06-24AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-25363aReturn made up to 01/09/08; full list of members
2008-07-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-23363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-22363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-09-22288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2006-07-06288cDIRECTOR'S PARTICULARS CHANGED
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-09288bSECRETARY RESIGNED
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-02288aNEW DIRECTOR APPOINTED
2004-12-02288aNEW SECRETARY APPOINTED
2004-08-31363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-28363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-09363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/01
2001-12-12363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-07-04363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2001-06-06287REGISTERED OFFICE CHANGED ON 06/06/01 FROM: ANDREW MURRAY & CO CA BUSINESS CONSULTANTS UNIT 2 CHARLES HOUSE BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4BD
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-17363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-15363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1997-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-11363sRETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS
1996-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-04363sRETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS
1996-07-17287REGISTERED OFFICE CHANGED ON 17/07/96 FROM: NAIROSS 2ND 1 NOEL STREET LONDON W1V 3RB
1996-02-14363sRETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS
1996-01-11288DIRECTOR RESIGNED
1996-01-11288NEW DIRECTOR APPOINTED
1995-01-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-11-24CERTNMCOMPANY NAME CHANGED GOLDCASTLE LIMITED CERTIFICATE ISSUED ON 25/11/94
1994-10-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-10-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-05287REGISTERED OFFICE CHANGED ON 05/10/94 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB
1994-10-05SRES01ALTER MEM AND ARTS 05/09/94
1994-10-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-05SRES01ALTER MEM AND ARTS 05/09/94
1994-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARLTON HOTELS AND LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARLTON HOTELS AND LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-06 Outstanding CBRE LOAN SERVICING LIMITED AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARLTON HOTELS AND LEISURE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 100
Called Up Share Capital 2011-12-31 £ 100
Current Assets 2012-12-31 £ 1,322,284
Current Assets 2011-12-31 £ 1,750,967
Debtors 2012-12-31 £ 1,322,284
Debtors 2011-12-31 £ 1,750,967
Shareholder Funds 2012-12-31 £ 147,516
Shareholder Funds 2011-12-31 £ 136,369

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARLTON HOTELS AND LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLTON HOTELS AND LEISURE LIMITED
Trademarks
We have not found any records of CARLTON HOTELS AND LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLTON HOTELS AND LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CARLTON HOTELS AND LEISURE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CARLTON HOTELS AND LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLTON HOTELS AND LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARLTON HOTELS AND LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.