Background WavePink WaveYellow Wave

CHAPEL STREET HOTEL LIMITED (06005079)

CHAPEL STREET HOTEL LIMITED (06005079) is an active UK company. incorporated on 21 November 2006. with registered office in Romford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CHAPEL STREET HOTEL LIMITED has been registered for 19 years. Current directors include AMORNRAT-TANA, Weerachai, ASAVES, Thitawat, LEOW, Siok Theng.

Company Number
06005079
Status
active
Type
ltd
Incorporated
21 November 2006
Age
19 years
Address
St. James House 3rd Floor, South Wing, Romford, RM1 3NH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
AMORNRAT-TANA, Weerachai, ASAVES, Thitawat, LEOW, Siok Theng
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPEL STREET HOTEL LIMITED

CHAPEL STREET HOTEL LIMITED is an active company incorporated on 21 November 2006 with the registered office located in Romford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CHAPEL STREET HOTEL LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

06005079

LTD Company

Age

19 Years

Incorporated 21 November 2006

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

VERMONT CHAPEL STREET LIMITED
From: 22 March 2007To: 13 October 2008
HALLCO 1406 LIMITED
From: 21 November 2006To: 22 March 2007
Contact
Address

St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford, RM1 3NH,

Previous Addresses

Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom
From: 24 March 2023To: 7 August 2023
Dtp Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG England
From: 29 January 2020To: 24 March 2023
C/O Bryant Park Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG England
From: 26 June 2015To: 29 January 2020
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 4 July 2014To: 26 June 2015
10 Lower Grosvenor Place London SW1W 0EN
From: 2 September 2010To: 4 July 2014
, Kings Scholars House 230 Vauxhall Bridge Road, London, SW1V 1AU
From: 21 November 2006To: 2 September 2010
Timeline

41 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Dec 09
Director Joined
Dec 09
Share Issue
Mar 10
Funding Round
Apr 10
Funding Round
Sept 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 13
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Oct 15
Director Left
May 17
Director Joined
May 17
Loan Secured
Nov 17
Loan Cleared
Aug 19
Loan Secured
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Nov 20
Loan Secured
Sept 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
3
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

AMORNRAT-TANA, Weerachai

Active
3rd Floor, South Wing, RomfordRM1 3NH
Born August 1963
Director
Appointed 20 May 2025

ASAVES, Thitawat

Active
3rd Floor, South Wing, RomfordRM1 3NH
Born December 1971
Director
Appointed 09 Sept 2025

LEOW, Siok Theng

Active
Scotts Road, Singapore228233
Born January 1980
Director
Appointed 20 May 2025

LEATHEM, David Stephen

Resigned
16 Bazil Lane, MorecambeLA3 3JB
Secretary
Appointed 25 Jan 2007
Resigned 29 Feb 2008

WHITEHOUSE, Grant Leslie

Resigned
Winter House, TeddingtonTW11 8AW
Secretary
Appointed 08 Aug 2008
Resigned 17 Jun 2015

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 21 Nov 2006
Resigned 25 Jan 2007

ARZI, David

Resigned
10 Greencoat Place, LondonSW1P 1PH
Born May 1962
Director
Appointed 17 Jun 2015
Resigned 23 May 2017

BOLTON, Paul Charles

Resigned
Eccles Lane, OrmskirkL40 3SD
Born July 1963
Director
Appointed 02 Jun 2011
Resigned 17 Jun 2015

BRAIDLEY, Jonathan Patrick

Resigned
16 Palace Street, LondonSW1E 5JD
Born November 1965
Director
Appointed 17 Jun 2015
Resigned 10 Dec 2019

CONNOR, Mark, Director

Resigned
15 Ewanville, Huyton With RobyL36 5YS
Born April 1962
Director
Appointed 25 Jan 2007
Resigned 08 Aug 2008

CORBALLY, Colin George Eric

Resigned
Parkland Drive, St. AlbansAL3 4AH
Born November 1968
Director
Appointed 24 Oct 2008
Resigned 17 Jun 2015

JUMABHOY, Iqbal

Resigned
3rd Floor, South Wing, RomfordRM1 3NH
Born August 1957
Director
Appointed 20 May 2025
Resigned 09 Sept 2025

KULA, Christopher Andre

Resigned
16 Palace Street, LondonSW1E 5JD
Born May 1983
Director
Appointed 23 May 2017
Resigned 10 Dec 2019

LEATHEM, David Stephen

Resigned
16 Bazil Lane, MorecambeLA3 3JB
Born January 1969
Director
Appointed 25 Jan 2007
Resigned 29 Feb 2008

MATTHEWS-WILLIAMS, Richard Simon

Resigned
Vyner Road South, PrentonCH43 7PN
Born September 1959
Director
Appointed 02 Jun 2011
Resigned 17 Jun 2015

PUNAWAKUL, Warunya

Resigned
3rd Floor, South Wing, RomfordRM1 3NH
Born September 1965
Director
Appointed 10 Dec 2019
Resigned 16 Jun 2025

SUKSUWAN, Wanida

Resigned
3rd Floor, South Wing, RomfordRM1 3NH
Born June 1977
Director
Appointed 10 Dec 2019
Resigned 20 May 2025

SUSAYAN, Hansa

Resigned
3rd Floor, South Wing, RomfordRM1 3NH
Born July 1955
Director
Appointed 10 Dec 2019
Resigned 20 May 2025

TAPLIN, Nicholas James

Resigned
Garstons Close, BristolBS40 5QT
Born March 1972
Director
Appointed 15 Jul 2009
Resigned 17 Jun 2015

WILCE, Caroline Jayne

Resigned
Harlech Grove, SheffieldS10 4NP
Born September 1967
Director
Appointed 28 Sept 2009
Resigned 17 Jun 2015

DP DIRECTOR LIMITED

Resigned
230 Vauxhall Bridge Road, LondonSW1V 1AU
Corporate director
Appointed 08 Aug 2008
Resigned 03 Jun 2013

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 21 Nov 2006
Resigned 25 Jan 2007
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Statement Of Companys Objects
31 July 2023
CC04CC04
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
10 February 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 September 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Memorandum Articles
20 October 2015
MAMA
Resolution
20 October 2015
RESOLUTIONSResolutions
Auditors Resignation Company
10 July 2015
AUDAUD
Miscellaneous
2 July 2015
MISCMISC
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 December 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Legacy
24 June 2011
MG01MG01
Legacy
24 June 2011
MG01MG01
Legacy
24 June 2011
MG01MG01
Legacy
24 June 2011
MG01MG01
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
11 October 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 September 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Resolution
31 March 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
31 March 2010
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Corporate Director Company With Change Date
23 November 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2009
AAAnnual Accounts
Legacy
25 November 2008
88(2)Return of Allotment of Shares
Legacy
25 November 2008
363aAnnual Return
Legacy
20 November 2008
403aParticulars of Charge Subject to s859A
Legacy
20 November 2008
403aParticulars of Charge Subject to s859A
Legacy
6 November 2008
288aAppointment of Director or Secretary
Resolution
5 November 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
287Change of Registered Office
Legacy
12 May 2008
287Change of Registered Office
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
23 April 2007
288cChange of Particulars
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
287Change of Registered Office
Legacy
4 April 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Incorporation Company
21 November 2006
NEWINCIncorporation