Background WavePink WaveYellow Wave

CDL HOTELS (CHELSEA) LIMITED (02845022)

CDL HOTELS (CHELSEA) LIMITED (02845022) is an active UK company. incorporated on 16 August 1993. with registered office in Kensington. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CDL HOTELS (CHELSEA) LIMITED has been registered for 32 years.

Company Number
02845022
Status
active
Type
ltd
Incorporated
16 August 1993
Age
32 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 (CHELSEA) LIMITED

CDL HOTELS (CHELSEA) LIMITED is an active company incorporated on 16 August 1993 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 (CHELSEA) LIMITED was registered 32 years ago.(SIC: 55100)

Status

active

Active since 32 years ago

Company No

02845022

LTD Company

Age

32 Years

Incorporated 16 August 1993

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

LAPISCOURT LIMITED
From: 16 August 1993To: 8 September 1993
Contact
Address

Corporate Headquarters Scarsdale Place Kensington, W8 5SY,

Previous Addresses

, Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
From: 16 August 1993To: 28 November 2019
Timeline

8 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Aug 93
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

188

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 Audit Exemption Subsiduary
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
4 October 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 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
28 April 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
9 April 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 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
11 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
21 April 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 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
26 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 April 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
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 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
22 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
29 April 2015
AR01AR01
Auditors Resignation Company
15 January 2015
AUDAUD
Miscellaneous
5 January 2015
MISCMISC
Auditors Resignation Company
2 January 2015
AUDAUD
Auditors Resignation Company
12 December 2014
AUDAUD
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
14 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 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
Change Corporate Secretary Company With Change Date
26 April 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
26 April 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
26 April 2010
CH02Change of Corporate Director Details
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
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 Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
23 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
23 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
25 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
21 April 2006
288cChange of Particulars
Legacy
1 December 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
11 September 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Legacy
6 December 2002
403aParticulars of Charge Subject to s859A
Legacy
6 December 2002
403aParticulars of Charge Subject to s859A
Legacy
6 December 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288bResignation of Director or Secretary
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
13 September 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288bResignation of Director or Secretary
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
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
4 September 1998
395Particulars of Mortgage or Charge
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
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
17 September 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
403aParticulars of Charge Subject to s859A
Legacy
22 May 1996
403aParticulars of Charge Subject to s859A
Legacy
14 May 1996
395Particulars of Mortgage or Charge
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
29 November 1995
363b363b
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
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
19 August 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
88(2)R88(2)R
Legacy
7 November 1993
88(2)R88(2)R
Legacy
5 November 1993
395Particulars of Mortgage or Charge
Legacy
5 November 1993
395Particulars of Mortgage or Charge
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
31 October 1993
RESOLUTIONSResolutions
Legacy
31 October 1993
123Notice of Increase in Nominal Capital
Legacy
31 October 1993
287Change of Registered Office
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
16 September 1993
288288
Legacy
13 September 1993
224224
Legacy
13 September 1993
287Change of Registered Office
Certificate Change Of Name Company
8 September 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 1993
NEWINCIncorporation