Background WavePink WaveYellow Wave

CONSOLIDATED HOTELS LIMITED (04154571)

CONSOLIDATED HOTELS LIMITED (04154571) is an active UK company. incorporated on 6 February 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CONSOLIDATED HOTELS LIMITED has been registered for 25 years. Current directors include KIRSCHEL, Laurence Grant.

Company Number
04154571
Status
active
Type
ltd
Incorporated
6 February 2001
Age
25 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KIRSCHEL, Laurence Grant
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSOLIDATED HOTELS LIMITED

CONSOLIDATED HOTELS LIMITED is an active company incorporated on 6 February 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CONSOLIDATED HOTELS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04154571

LTD Company

Age

25 Years

Incorporated 6 February 2001

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 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

MIRENVIEW LIMITED
From: 6 February 2001To: 15 March 2002
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

131 Edgware Road London W2 2AP
From: 6 February 2001To: 19 January 2017
Timeline

14 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Owner Exit
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Aug 17
Loan Cleared
Jan 22
Loan Secured
Dec 22
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KIRSCHEL, Laurence Grant

Active
114a Cromwell Road, LondonSW7 4AG
Born December 1962
Director
Appointed 13 Feb 2001

HOARE, John

Resigned
Woodsville, Ross On WyeHR9 7HS
Secretary
Appointed 14 Nov 2002
Resigned 22 Dec 2006

METCALFE, Richard John

Resigned
La Sata 3 Summerhill Drive, LindfieldRH16 2AR
Secretary
Appointed 21 Sept 2004
Resigned 22 Oct 2009

METCALFE, Richard John

Resigned
La Sata 3 Summerhill Drive, LindfieldRH16 2AR
Secretary
Appointed 21 Sept 2004
Resigned 27 Sept 2004

PINSHAW, Steven Jonathan

Resigned
114a Cromwell Road, LondonSW7 4AG
Secretary
Appointed 22 Dec 2006
Resigned 08 Dec 2016

SAMUELS, Jeffrey Walter

Resigned
20 Wykeham Road, LondonNW4 2SU
Secretary
Appointed 13 Feb 2001
Resigned 14 Nov 2002

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 06 Feb 2001
Resigned 13 Feb 2001

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 06 Feb 2001
Resigned 13 Feb 2001

Persons with significant control

2

1 Active
1 Ceased
114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jul 2017
114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
14 July 2017
MAMA
Resolution
14 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Termination Secretary Company With Name
30 October 2009
TM02Termination of Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
17 February 2009
353353
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
23 July 2007
287Change of Registered Office
Legacy
1 May 2007
363aAnnual Return
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Legacy
29 April 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
20 August 2001
395Particulars of Mortgage or Charge
Legacy
20 August 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2001
395Particulars of Mortgage or Charge
Legacy
2 August 2001
225Change of Accounting Reference Date
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
287Change of Registered Office
Memorandum Articles
15 February 2001
MEM/ARTSMEM/ARTS
Resolution
15 February 2001
RESOLUTIONSResolutions
Incorporation Company
6 February 2001
NEWINCIncorporation