Download leads from Nexok and grow your business. Find out more

CDL Hotels (Chelsea) Limited

Documents

Total Documents254
Total Pages3,294

Filing History

14 January 2021Audit exemption subsidiary accounts made up to 31 December 2019
30 December 2020Termination of appointment of Leng Beng Kwek as a director on 23 December 2020
16 December 2020Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020
11 December 2020Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020
11 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19
11 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19
11 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19
21 April 2020Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY
21 April 2020Confirmation statement made on 21 April 2020 with no updates
30 January 2020Change of details for Millennium Hotels London Limited as a person with significant control on 28 November 2019
2 December 2019Director's details changed for Mr Jonathon Mackenzie Grech on 22 March 2018
28 November 2019Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019
9 October 2019Audit exemption subsidiary accounts made up to 31 December 2018
24 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18
30 April 2019Confirmation statement made on 21 April 2019 with no updates
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017
14 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17
14 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17
14 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17
26 April 2018Confirmation statement made on 21 April 2018 with no updates
26 April 2018Register(s) moved to registered inspection location C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR
20 December 2017Director's details changed for Leng Beng Kwek on 20 December 2017
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
1 May 2017Confirmation statement made on 21 April 2017 with updates
1 May 2017Confirmation statement made on 21 April 2017 with updates
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 7,053,351
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 7,053,351
22 October 2015Audit exemption subsidiary accounts made up to 31 December 2014
22 October 2015Audit exemption subsidiary accounts made up to 31 December 2014
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 7,053,351
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 7,053,351
15 January 2015Auditor's resignation
15 January 2015Auditor's resignation
5 January 2015Section 519
5 January 2015Section 519
2 January 2015Auditor's resignation
2 January 2015Auditor's resignation
12 December 2014Auditor's resignation
12 December 2014Auditor's resignation
22 September 2014Full accounts made up to 31 December 2013
22 September 2014Full accounts made up to 31 December 2013
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 7,053,351
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 7,053,351
14 October 2013Termination of appointment of Alan Scott as a director
14 October 2013Termination of appointment of Alan Scott as a director
8 October 2013Appointment of Mr Jonathon Grech as a director
8 October 2013Appointment of Mr Jonathon Grech as a director
18 September 2013Full accounts made up to 31 December 2012
18 September 2013Full accounts made up to 31 December 2012
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
24 October 2012Appointment of Mr Alan George Scott as a director
24 October 2012Appointment of Mr Alan George Scott as a director
23 October 2012Termination of appointment of Adrian Bushnell as a director
23 October 2012Termination of appointment of Adrian Bushnell as a director
24 August 2012Full accounts made up to 31 December 2011
24 August 2012Full accounts made up to 31 December 2011
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
4 October 2011Full accounts made up to 31 December 2010
4 October 2011Full accounts made up to 31 December 2010
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 August 2010Full accounts made up to 31 December 2009
19 August 2010Full accounts made up to 31 December 2009
26 April 2010Secretary's details changed for Copthorne Hotels Limited on 21 April 2010
26 April 2010Register(s) moved to registered inspection location
26 April 2010Register(s) moved to registered inspection location
26 April 2010Director's details changed for Copthorne Hotels Limited on 21 April 2010
26 April 2010Register(s) moved to registered inspection location
26 April 2010Director's details changed for Copthorne Hotels Limited on 21 April 2010
26 April 2010Register inspection address has been changed from C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders
26 April 2010Register(s) moved to registered inspection location
26 April 2010Secretary's details changed for Copthorne Hotels Limited on 21 April 2010
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders
26 April 2010Register inspection address has been changed
26 April 2010Register inspection address has been changed
26 April 2010Register inspection address has been changed from C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR
23 April 2010Secretary's details changed for Copthorne Hotels Limited on 21 April 2010
23 April 2010Director's details changed for Leng Beng Kwek on 21 April 2010
23 April 2010Director's details changed for Copthorne Hotels Limited on 21 April 2010
23 April 2010Director's details changed for Leng Beng Kwek on 21 April 2010
23 April 2010Director's details changed for Leng Beng Kwek on 21 April 2010
23 April 2010Secretary's details changed for Copthorne Hotels Limited on 21 April 2010
23 April 2010Director's details changed for Leng Beng Kwek on 21 April 2010
23 April 2010Director's details changed for Copthorne Hotels Limited on 21 April 2010
28 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009
28 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009
23 July 2009Full accounts made up to 31 December 2008
23 July 2009Full accounts made up to 31 December 2008
5 May 2009Return made up to 21/04/09; full list of members
5 May 2009Return made up to 21/04/09; full list of members
16 October 2008Full accounts made up to 31 December 2007
16 October 2008Full accounts made up to 31 December 2007
25 April 2008Return made up to 21/04/08; full list of members
25 April 2008Return made up to 21/04/08; full list of members
11 March 2008Director's change of particulars / adrian bushnell / 11/03/2008
11 March 2008Director's change of particulars / adrian bushnell / 11/03/2008
8 January 2008Declaration of satisfaction of mortgage/charge
8 January 2008Declaration of satisfaction of mortgage/charge
2 November 2007Full accounts made up to 31 December 2006
2 November 2007Full accounts made up to 31 December 2006
12 September 2007Director's particulars changed
12 September 2007Director's particulars changed
16 May 2007Return made up to 21/04/07; full list of members
16 May 2007Return made up to 21/04/07; full list of members
3 November 2006New director appointed
3 November 2006Director resigned
3 November 2006Director resigned
3 November 2006New director appointed
14 July 2006Full accounts made up to 31 December 2005
14 July 2006Full accounts made up to 31 December 2005
24 April 2006Return made up to 21/04/06; full list of members
24 April 2006Return made up to 21/04/06; full list of members
21 April 2006Director's particulars changed
21 April 2006Director's particulars changed
1 December 2005Director resigned
1 December 2005Director resigned
17 November 2005Director resigned
17 November 2005Director resigned
3 November 2005Full accounts made up to 31 December 2004
3 November 2005Full accounts made up to 31 December 2004
27 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
27 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
15 October 2004Full accounts made up to 31 December 2003
15 October 2004Full accounts made up to 31 December 2003
30 April 2004Return made up to 21/04/04; full list of members
30 April 2004Return made up to 21/04/04; full list of members
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 March 2004Secretary resigned;director resigned
11 March 2004Secretary resigned;director resigned
11 March 2004New secretary appointed;new director appointed
11 March 2004New secretary appointed;new director appointed
21 November 2003New secretary appointed
21 November 2003New secretary appointed
20 November 2003Secretary resigned
20 November 2003Secretary resigned
23 October 2003Full accounts made up to 31 December 2002
23 October 2003Full accounts made up to 31 December 2002
11 September 2003Return made up to 16/08/03; full list of members
11 September 2003Return made up to 16/08/03; full list of members
16 December 2002Particulars of mortgage/charge
16 December 2002Particulars of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
6 December 2002Declaration of satisfaction of mortgage/charge
4 October 2002Full accounts made up to 31 December 2001
4 October 2002Full accounts made up to 31 December 2001
13 September 2002Return made up to 16/08/02; full list of members
13 September 2002Return made up to 16/08/02; full list of members
30 April 2002Particulars of mortgage/charge
30 April 2002Particulars of mortgage/charge
29 August 2001Return made up to 16/08/01; full list of members
29 August 2001Return made up to 16/08/01; full list of members
6 August 2001Director resigned
6 August 2001Director resigned
13 July 2001Full accounts made up to 31 December 2000
13 July 2001Full accounts made up to 31 December 2000
16 January 2001Director resigned
16 January 2001Director resigned
4 January 2001New director appointed
4 January 2001New director appointed
4 January 2001New director appointed
4 January 2001New director appointed
30 October 2000Full accounts made up to 31 December 1999
30 October 2000Full accounts made up to 31 December 1999
13 September 2000Return made up to 16/08/00; full list of members
13 September 2000Return made up to 16/08/00; full list of members
7 April 2000Director resigned
7 April 2000Director resigned
11 February 2000Secretary's particulars changed
11 February 2000Secretary's particulars changed
15 September 1999Secretary resigned
15 September 1999New secretary appointed
15 September 1999Secretary resigned
15 September 1999New secretary appointed
2 September 1999Full accounts made up to 31 December 1998
2 September 1999Full accounts made up to 31 December 1998
24 August 1999Return made up to 16/08/99; full list of members
24 August 1999Return made up to 16/08/99; full list of members
3 November 1998Full accounts made up to 31 December 1997
3 November 1998Full accounts made up to 31 December 1997
4 September 1998Particulars of mortgage/charge
4 September 1998Particulars of mortgage/charge
26 August 1998Return made up to 16/08/98; no change of members
26 August 1998Return made up to 16/08/98; no change of members
31 October 1997Full accounts made up to 31 December 1996
31 October 1997Full accounts made up to 31 December 1996
29 August 1997Return made up to 16/08/97; no change of members
29 August 1997Return made up to 16/08/97; no change of members
13 December 1996Secretary's particulars changed;director's particulars changed
13 December 1996Secretary's particulars changed;director's particulars changed
21 November 1996Auditor's resignation
21 November 1996Auditor's resignation
1 November 1996Full accounts made up to 31 December 1995
1 November 1996Full accounts made up to 31 December 1995
17 September 1996Return made up to 16/08/96; full list of members
17 September 1996Return made up to 16/08/96; full list of members
22 May 1996Declaration of satisfaction of mortgage/charge
22 May 1996Declaration of satisfaction of mortgage/charge
22 May 1996Declaration of satisfaction of mortgage/charge
22 May 1996Declaration of satisfaction of mortgage/charge
14 May 1996New director appointed
14 May 1996Director resigned
14 May 1996New director appointed
14 May 1996New director appointed
14 May 1996Particulars of mortgage/charge
14 May 1996New director appointed
14 May 1996Director resigned
14 May 1996Particulars of mortgage/charge
29 January 1996Ad 14/12/95--------- £ si 303350@1=303350 £ ic 6750001/7053351
29 January 1996Ad 14/12/95--------- £ si 303350@1=303350 £ ic 6750001/7053351
29 November 1995Return made up to 16/08/95; no change of members
29 November 1995Return made up to 16/08/95; no change of members
9 November 1995Secretary resigned;new secretary appointed
9 November 1995New director appointed
9 November 1995Registered office changed on 09/11/95 from: 165 queen victoria street london EC4V 4DD
9 November 1995New director appointed
9 November 1995Registered office changed on 09/11/95 from: 165 queen victoria street london EC4V 4DD
9 November 1995Secretary resigned;new secretary appointed
30 March 1995Secretary resigned;new secretary appointed
30 March 1995Secretary resigned;new secretary appointed
16 August 1993Incorporation
16 August 1993Incorporation
Sign up now to grow your client base. Plans & Pricing