CDL HOTELS (CHELSEA) LIMITED

CDL HOTELS (CHELSEA) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCDL HOTELS (CHELSEA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02845022
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CDL HOTELS (CHELSEA) LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is CDL HOTELS (CHELSEA) LIMITED located?

    Registered Office Address
    Corporate Headquarters
    Scarsdale Place
    W8 5SY Kensington
    London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CDL HOTELS (CHELSEA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAPISCOURT LIMITEDAug 16, 1993Aug 16, 1993

    What are the latest accounts for CDL HOTELS (CHELSEA) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CDL HOTELS (CHELSEA) LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for CDL HOTELS (CHELSEA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    26 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    26 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    25 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    26 pagesAA

    legacy

    125 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    125 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 21, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    28 pagesAA

    legacy

    123 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of CDL HOTELS (CHELSEA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COPTHORNE HOTELS LIMITED
    Scarsdale Place
    Kensington
    W8 5SY London
    Corporate Headquarters
    United Kingdom
    Secretary
    Scarsdale Place
    Kensington
    W8 5SY London
    Corporate Headquarters
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00759611
    96328930001
    KWEK, Eik Sheng
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Director
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    SingaporeSingaporean277540870001
    COPTHORNE HOTELS LIMITED
    Scarsdale Place
    Kensington
    W8 5SY London
    Corporate Headquarters
    United Kingdom
    Director
    Scarsdale Place
    Kensington
    W8 5SY London
    Corporate Headquarters
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00759611
    96328930001
    HANCOCK COOK, David Alan
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    Secretary
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    British29033120002
    HODGES, Simon
    Lauree Lee
    Haglands Lane, West Chiltington
    RH20 2QR Pulborough
    West Sussex
    Secretary
    Lauree Lee
    Haglands Lane, West Chiltington
    RH20 2QR Pulborough
    West Sussex
    British66090970003
    TAN, Simon Kia Meng
    94 Gloucester Mews West
    W2 6DY London
    Secretary
    94 Gloucester Mews West
    W2 6DY London
    British41555790001
    THOMAS, David Fraser
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    Secretary
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    British27763020002
    YEO, Wei Ping Patricia
    Block 3b Ridley Park
    2-6 Tanglin Park
    1024 Singapore
    Secretary
    Block 3b Ridley Park
    2-6 Tanglin Park
    1024 Singapore
    British36251720001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BROWN, Frederick James Arthur
    Little Nearton 2 Nether Lane
    Flore
    NN7 4LR Northampton
    Director
    Little Nearton 2 Nether Lane
    Flore
    NN7 4LR Northampton
    British45269280001
    BUSHNELL, Adrian John
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    Director
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    United KingdomBritish210900670001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    GRECH, Jonathon Mackenzie
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Director
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    EnglandBritish246114600001
    HANCOCK COOK, David Alan
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    Director
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    British29033120002
    KWEK, Leng Joo
    2 Chatsworth Avenue
    Singapore
    249846
    Director
    2 Chatsworth Avenue
    Singapore
    249846
    SingaporeSingaporean187827120001
    KWEK, Leng Peck
    Hong Leong Corporation Limited
    24th Floor Hong Leong Building 16 Ra
    Singapore
    Director
    Hong Leong Corporation Limited
    24th Floor Hong Leong Building 16 Ra
    Singapore
    Singaporean35631470002
    KWEK, Leng Beng
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Director
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    SingaporeSingaporean36251390001
    PALUMBO, James Rudolph, Baron
    Flat 5
    78 Onslow Gardens
    SW7 3QB London
    Director
    Flat 5
    78 Onslow Gardens
    SW7 3QB London
    United KingdomBritish6884560001
    POTTER, Anthony Grahame
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    Director
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    British62316310001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SCOTT, Alan George, Mr.
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    Director
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    EnglandBritish15259430001
    TAYLOR, Peter James
    Brooklands Dale Road
    RH18 5BP Forest Row
    East Sussex
    Director
    Brooklands Dale Road
    RH18 5BP Forest Row
    East Sussex
    British2317180001
    THOMAS, David Fraser
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    Director
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    British27763020002

    Who are the persons with significant control of CDL HOTELS (CHELSEA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Millennium Hotels London Limited
    Scarsdale Place
    Kensington
    W8 5SY London
    Corporate Headquarters
    United Kingdom
    Apr 06, 2016
    Scarsdale Place
    Kensington
    W8 5SY London
    Corporate Headquarters
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03691885
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0