CHAPEL STREET HOTEL LIMITED

St. James House 3rd Floor, South Wing St. James House 3rd Floor, South Wing, Romford, RM1 3NH, Essex, United Kingdom
StatusACTIVE
Company No.06005079
CategoryPrivate Limited Company
Incorporated21 Nov 2006
Age17 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

CHAPEL STREET HOTEL LIMITED is an active private limited company with number 06005079. It was incorporated 17 years, 6 months, 26 days ago, on 21 November 2006. The company address is St. James House 3rd Floor, South Wing St. James House 3rd Floor, South Wing, Romford, RM1 3NH, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-07

Old address: Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom

New address: St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH

Documents

View document PDF

Statement of companys objects

Date: 31 Jul 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-24

Officer name: Ms Warunya Punawakul

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-24

Officer name: Ms Wanida Suksuwan

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-24

Officer name: Mr Hansa Susayan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-24

Old address: Dtp Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG England

New address: Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060050790008

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-29

Old address: C/O Bryant Park Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG England

New address: Dtp Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Hansa Susayan

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Warunya Punawakul

Appointment date: 2019-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Andre Kula

Termination date: 2019-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Wanida Suksuwan

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Patrick Braidley

Termination date: 2019-12-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-10

Charge number: 060050790009

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060050790007

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Andre Kula

Change date: 2019-05-02

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-02

Officer name: Mr Jonathan Patrick Braidley

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-28

Charge number: 060050790008

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Mr Christopher Andre Kula

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-23

Officer name: David Arzi

Documents

View document PDF

Second filing of director appointment with name

Date: 10 Feb 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Jonathan Patrick Braidley

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Sep 2016

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 23 Sep 2016

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2015

Action Date: 21 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060050790007

Charge creation date: 2015-10-21

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 10 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 02 Jul 2015

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Jayne Wilce

Termination date: 2015-06-17

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-17

Officer name: Mr Jonathan Braidley

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Arzi

Appointment date: 2015-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

New address: C/O Bryant Park Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG

Change date: 2015-06-26

Old address: 5th Floor, Ergon House Horseferry Road London SW1P 2AL

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Charles Bolton

Termination date: 2015-06-17

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Braidley

Appointment date: 2015-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-17

Officer name: Colin George Eric Corbally

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-17

Officer name: Nicholas James Taplin

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Simon Matthews-Williams

Termination date: 2015-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-17

Officer name: Grant Leslie Whitehouse

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Address

Type: AD01

Old address: 10 Lower Grosvenor Place London SW1W 0EN

Change date: 2014-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dp Director Limited

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-16

Officer name: Mr Grant Leslie Whitehouse

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Dec 2011

Action Date: 21 Nov 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-11-21

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Legacy

Date: 24 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 24 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 24 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 24 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Charles Bolton

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Simon Matthews-Williams

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2011

Action Date: 17 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-17

Officer name: Mr Grant Leslie Whitehouse

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2010

Action Date: 21 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-21

Capital : 819.92 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2010

Action Date: 02 Sep 2010

Category: Address

Type: AD01

Old address: , Kings Scholars House 230 Vauxhall Bridge Road, London, SW1V 1AU

Change date: 2010-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2010

Action Date: 23 Mar 2010

Category: Capital

Type: SH01

Capital : 800.02 GBP

Date: 2010-03-23

Documents

View document PDF

Resolution

Date: 31 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Mar 2010

Action Date: 21 Mar 2010

Category: Capital

Type: SH02

Date: 2010-03-21

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Taplin

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Jayne Wilce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change corporate director company with change date

Date: 23 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Dp Director Limited

Change date: 2009-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF


Some Companies

A & N COMMUNICATIONS LTD

58 DEESIDE,ELLESMERE PORT,CH65 6RQ

Number:11763831
Status:ACTIVE
Category:Private Limited Company

COOL CABLE LTD

9 NORTON ROAD,WALSALL,WS3 4AY

Number:08961419
Status:ACTIVE
Category:Private Limited Company

EILS 2K3 LIMITED

25 BROOMHALL ROAD,EDINBURGH,EH12 7PL

Number:SC373373
Status:ACTIVE
Category:Private Limited Company

KREATIVE MOMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11838929
Status:ACTIVE
Category:Private Limited Company

LIFEBOAT LETTINGS LTD

THE GRANARY PENSTOCK FARM,ASHFORD,TN25 5LL

Number:10833911
Status:ACTIVE
Category:Private Limited Company

SJE PROPERTY INVESTORS LTD

SOUTH TANFIELD HOUSE,STANLEY,DH9 7LG

Number:11742766
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source