Background WavePink WaveYellow Wave

CDL HOTELS (U.K.) LIMITED (02729520)

CDL HOTELS (U.K.) LIMITED (02729520) is an active UK company. incorporated on 8 July 1992. with registered office in Kensington. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CDL HOTELS (U.K.) LIMITED has been registered for 33 years.

Company Number
02729520
Status
active
Type
ltd
Incorporated
8 July 1992
Age
33 years
Address
Corporate Headquarters, Kensington, W8 5SY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDL HOTELS (U.K.) LIMITED

CDL HOTELS (U.K.) LIMITED is an active company incorporated on 8 July 1992 with the registered office located in Kensington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CDL HOTELS (U.K.) LIMITED was registered 33 years ago.(SIC: 55100)

Status

active

Active since 33 years ago

Company No

02729520

LTD Company

Age

33 Years

Incorporated 8 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

FLOWERTRADE LIMITED
From: 8 July 1992To: 28 October 1992
Contact
Address

Corporate Headquarters Scarsdale Place Kensington, W8 5SY,

Previous Addresses

Victoria House Victoria Road Horley Surrey RH6 7AF
From: 8 July 1992To: 28 November 2019
Timeline

8 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
4 August 2025
PARENT_ACCPARENT_ACC
Legacy
4 August 2025
GUARANTEE2GUARANTEE2
Legacy
4 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
30 September 2022
PARENT_ACCPARENT_ACC
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
10 September 2021
PARENT_ACCPARENT_ACC
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Legacy
10 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
12 April 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 April 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Legacy
11 November 2020
PARENT_ACCPARENT_ACC
Legacy
11 November 2020
AGREEMENT2AGREEMENT2
Legacy
11 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 April 2020
AD04Change of Accounting Records Location
Change To A Person With Significant Control
30 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2019
AAAnnual Accounts
Legacy
24 September 2019
PARENT_ACCPARENT_ACC
Legacy
24 September 2019
AGREEMENT2AGREEMENT2
Legacy
24 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2018
AAAnnual Accounts
Legacy
14 September 2018
PARENT_ACCPARENT_ACC
Legacy
14 September 2018
AGREEMENT2AGREEMENT2
Legacy
14 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 May 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2017
AAAnnual Accounts
Legacy
29 September 2017
PARENT_ACCPARENT_ACC
Legacy
29 September 2017
AGREEMENT2AGREEMENT2
Legacy
29 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2016
AAAnnual Accounts
Legacy
5 October 2016
PARENT_ACCPARENT_ACC
Legacy
5 October 2016
GUARANTEE2GUARANTEE2
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2015
AAAnnual Accounts
Legacy
17 September 2015
PARENT_ACCPARENT_ACC
Legacy
17 September 2015
GUARANTEE2GUARANTEE2
Legacy
17 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Auditors Resignation Company
15 January 2015
AUDAUD
Miscellaneous
5 January 2015
MISCMISC
Auditors Resignation Company
2 January 2015
AUDAUD
Miscellaneous
11 December 2014
MISCMISC
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Resolution
13 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
23 April 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
23 April 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
11 March 2008
288cChange of Particulars
Legacy
8 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
12 September 2007
288cChange of Particulars
Legacy
16 May 2007
363aAnnual Return
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
353353
Legacy
21 April 2006
288cChange of Particulars
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Resolution
30 March 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
403aParticulars of Charge Subject to s859A
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
395Particulars of Mortgage or Charge
Resolution
2 March 2000
RESOLUTIONSResolutions
Legacy
11 February 2000
288cChange of Particulars
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
13 December 1996
288cChange of Particulars
Auditors Resignation Company
21 November 1996
AUDAUD
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
403aParticulars of Charge Subject to s859A
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
29 January 1996
88(2)R88(2)R
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
287Change of Registered Office
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Legacy
30 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1994
AAAnnual Accounts
Legacy
28 March 1994
288288
Memorandum Articles
25 January 1994
MEM/ARTSMEM/ARTS
Resolution
25 January 1994
RESOLUTIONSResolutions
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
22 June 1993
288288
Legacy
11 May 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
88(2)R88(2)R
Legacy
29 January 1993
395Particulars of Mortgage or Charge
Resolution
11 January 1993
RESOLUTIONSResolutions
Legacy
11 January 1993
123Notice of Increase in Nominal Capital
Legacy
5 January 1993
287Change of Registered Office
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Resolution
6 November 1992
RESOLUTIONSResolutions
Legacy
4 November 1992
224224
Legacy
4 November 1992
288288
Legacy
4 November 1992
288288
Legacy
4 November 1992
288288
Legacy
4 November 1992
288288
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Certificate Change Of Name Company
28 October 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 1992
NEWINCIncorporation