Background WavePink WaveYellow Wave

THE HOTEL AT CHELSEA LIMITED (02737849)

THE HOTEL AT CHELSEA LIMITED (02737849) is an active UK company. incorporated on 6 August 1992. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE HOTEL AT CHELSEA LIMITED has been registered for 33 years. Current directors include EGHBALI, Behdad, GOLDSTEIN, Jonathan Simon.

Company Number
02737849
Status
active
Type
ltd
Incorporated
6 August 1992
Age
33 years
Address
Stamford Bridge, London, SW6 1HS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
EGHBALI, Behdad, GOLDSTEIN, Jonathan Simon
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOTEL AT CHELSEA LIMITED

THE HOTEL AT CHELSEA LIMITED is an active company incorporated on 6 August 1992 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE HOTEL AT CHELSEA LIMITED was registered 33 years ago.(SIC: 55100)

Status

active

Active since 33 years ago

Company No

02737849

LTD Company

Age

33 Years

Incorporated 6 August 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

CHELSEA VILLAGE HOTELS LIMITED
From: 11 July 2000To: 23 September 2005
CHELSEA VILLAGE HOTEL LTD
From: 31 July 1995To: 11 July 2000
STAMFORD BRIDGE HOTEL LIMITED
From: 22 September 1992To: 31 July 1995
EXCESSVISION LIMITED
From: 6 August 1992To: 22 September 1992
Contact
Address

Stamford Bridge Fulham Road London, SW6 1HS,

Timeline

13 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Mar 18
Owner Exit
Aug 18
Owner Exit
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Aug 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

EGHBALI, Behdad

Active
Stamford Bridge, LondonSW6 1HS
Born May 1976
Director
Appointed 21 Aug 2023

GOLDSTEIN, Jonathan Simon

Active
Stamford Bridge, LondonSW6 1HS
Born March 1966
Director
Appointed 19 Jul 2022

ALEXANDER, Christopher Ian

Resigned
Stamford Bridge, LondonSW6 1HS
Secretary
Appointed 27 Aug 2015
Resigned 07 Feb 2018

SHAW, Alan Leslie

Resigned
Stamford Bridge, LondonSW6 1HS
Secretary
Appointed 14 Jul 1993
Resigned 27 Aug 2015

WONG, Wai Chung

Resigned
26f Homefield Road, LondonSW19 4QF
Secretary
Appointed 05 Mar 1999
Resigned 24 Oct 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Aug 1992
Resigned 18 Aug 1992

ALEXANDER, Christopher Ian

Resigned
Stamford Bridge, LondonSW6 1HS
Born January 1961
Director
Appointed 22 Oct 2014
Resigned 07 Feb 2018

ARTHUR, Simon Major

Resigned
6 West Bar Street, BanburyOX16 9RR
Born December 1958
Director
Appointed 31 Jul 2002
Resigned 31 Aug 2006

BATES, Kenneth William

Resigned
The Penthouse, Chelsea Village Hotel, LondonSW6 1HS
Born December 1931
Director
Appointed 27 Nov 1996
Resigned 19 Aug 2003

BATES, Kenneth William

Resigned
The Grange Amersham Road, BeaconsfieldHP9 2UG
Born December 1931
Director
Appointed 18 Aug 1992
Resigned 30 Jul 1993

BEWSEY, Peter Thomas

Resigned
15 Queen Victoria Court, FarnboroughGU14 8AR
Born March 1944
Director
Appointed 22 Dec 1999
Resigned 29 Sept 2000

BONINGTON, James Christian Gerald

Resigned
Stamford Bridge, LondonSW6 1HS
Born April 1978
Director
Appointed 27 Aug 2015
Resigned 05 Apr 2017

BUCK, Bruce Michael

Resigned
Stamford Bridge, LondonSW6 1HS
Born February 1946
Director
Appointed 05 Apr 2017
Resigned 30 Jun 2022

GOURLAY, Ron

Resigned
Stamford Bridge, LondonSW6 1HS
Born September 1961
Director
Appointed 08 Sept 2006
Resigned 22 Oct 2014

PINCHEN, Gary James

Resigned
Horne House Farm, HorneRH6 9LA
Born August 1957
Director
Appointed 22 Aug 1998
Resigned 09 Sept 1999

POWELL, Roger Gerald

Resigned
162 Waldegrave Road, TwickenhamTW1 4TD
Born July 1952
Director
Appointed 21 Sept 2000
Resigned 12 Jan 2001

PRICE, Peter Gregory

Resigned
45 Illingworth, WindsorSL4 4UP
Born May 1949
Director
Appointed 27 Nov 1996
Resigned 07 Sept 2001

RUSSELL, Michael Iain

Resigned
102 Louisville Road, LondonSW17 8RU
Born April 1957
Director
Appointed 28 Mar 1995
Resigned 31 May 2002

SHAW, Alan Leslie

Resigned
Stamford Bridge, LondonSW6 1HS
Born November 1946
Director
Appointed 30 Jul 1993
Resigned 27 Aug 2015

TODD, Yvonne Stella

Resigned
11 Hawthorne Court, LondonSW15
Born January 1944
Director
Appointed 18 Aug 1992
Resigned 28 Mar 1995

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Aug 1992
Resigned 18 Aug 1992

Persons with significant control

3

1 Active
2 Ceased
Fulham Road, LondonSW6 1HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2022
Fulham Road, LondonSW6 1HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 May 2022
Fulham Road, LondonSW6 1HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Memorandum Articles
8 July 2022
MAMA
Resolution
8 July 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Legacy
5 February 2008
403aParticulars of Charge Subject to s859A
Legacy
5 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Certificate Change Of Name Company
23 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2002
AAAnnual Accounts
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 July 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Resolution
29 September 1999
RESOLUTIONSResolutions
Legacy
24 September 1999
288cChange of Particulars
Legacy
7 September 1999
363aAnnual Return
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
403aParticulars of Charge Subject to s859A
Legacy
13 March 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
2 January 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Resolution
15 December 1997
RESOLUTIONSResolutions
Resolution
15 December 1997
RESOLUTIONSResolutions
Auditors Resignation Company
31 October 1997
AUDAUD
Legacy
11 September 1997
395Particulars of Mortgage or Charge
Legacy
12 August 1997
363aAnnual Return
Legacy
22 July 1997
403aParticulars of Charge Subject to s859A
Legacy
7 April 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
3 December 1996
AAAnnual Accounts
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 1995
AAAnnual Accounts
Legacy
24 August 1995
363x363x
Certificate Change Of Name Company
28 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Dormant
6 October 1994
AAAnnual Accounts
Legacy
1 September 1994
363x363x
Resolution
17 March 1994
RESOLUTIONSResolutions
Resolution
17 March 1994
RESOLUTIONSResolutions
Resolution
17 March 1994
RESOLUTIONSResolutions
Resolution
17 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 November 1993
AAAnnual Accounts
Resolution
11 November 1993
RESOLUTIONSResolutions
Legacy
30 August 1993
363x363x
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
22 July 1993
288288
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Legacy
4 December 1992
224224
Memorandum Articles
2 October 1992
MEM/ARTSMEM/ARTS
Legacy
1 October 1992
288288
Legacy
1 October 1992
288288
Legacy
1 October 1992
287Change of Registered Office
Legacy
29 September 1992
123Notice of Increase in Nominal Capital
Resolution
29 September 1992
RESOLUTIONSResolutions
Resolution
29 September 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 1992
NEWINCIncorporation