Background WavePink WaveYellow Wave

CHILTERN STREET HOTEL LIMITED (07218870)

CHILTERN STREET HOTEL LIMITED (07218870) is an active UK company. incorporated on 9 April 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CHILTERN STREET HOTEL LIMITED has been registered for 15 years. Current directors include BALAZS, Andre Tomas, DARROW MOSIER, Claire, HANDELSMAN, Harry and 1 others.

Company Number
07218870
Status
active
Type
ltd
Incorporated
9 April 2010
Age
15 years
Address
Edison House, London, NW1 5QT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BALAZS, Andre Tomas, DARROW MOSIER, Claire, HANDELSMAN, Harry, HUNT, Lloyd Kevin
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILTERN STREET HOTEL LIMITED

CHILTERN STREET HOTEL LIMITED is an active company incorporated on 9 April 2010 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. CHILTERN STREET HOTEL LIMITED was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07218870

LTD Company

Age

15 Years

Incorporated 9 April 2010

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 4 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

28 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Edison House 223 -231 Old Marylebone Road London, NW1 5QT,

Previous Addresses

12 Queen Anne Street London W1G 9LF United Kingdom
From: 9 April 2010To: 5 May 2011
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Mar 12
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Sept 13
Loan Secured
Mar 14
Director Left
Nov 14
Director Joined
Apr 15
Director Left
Jul 16
Director Joined
Feb 19
Loan Secured
Dec 21
Director Joined
Sept 23
Director Left
Feb 24
Director Left
Feb 25
Director Joined
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HUNT, Lloyd Kevin

Active
223 -231 Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed 01 Apr 2011

BALAZS, Andre Tomas

Active
223 -231 Old Marylebone Road, LondonNW1 5QT
Born January 1957
Director
Appointed 09 Mar 2012

DARROW MOSIER, Claire

Active
223 -231 Old Marylebone Road, LondonNW1 5QT
Born December 1973
Director
Appointed 05 Aug 2025

HANDELSMAN, Harry

Active
2 Hyde Park Gardens, LondonW2 2LT
Born September 1949
Director
Appointed 09 Apr 2010

HUNT, Lloyd Kevin

Active
223 -231 Old Marylebone Road, LondonNW1 5QT
Born June 1978
Director
Appointed 15 Jul 2013

CHILTON, Lewis Guthrie

Resigned
223 -231 Old Marylebone Road, LondonNW1 5QT
Born August 1974
Director
Appointed 08 Sept 2023
Resigned 11 Feb 2025

DEEMING, Paul Jonathan

Resigned
223 -231 Old Marylebone Road, LondonNW1 5QT
Born February 1967
Director
Appointed 23 Feb 2019
Resigned 31 Jan 2024

FUYKSCHOT, Paul

Resigned
223 -231 Old Marylebone Road, LondonNW1 5QT
Born October 1969
Director
Appointed 15 Jul 2013
Resigned 01 Sept 2014

PHELAN, Jacinta Teresa Jude

Resigned
Old Marylebone Road, LondonNW1 5QT
Born January 1967
Director
Appointed 01 Sept 2014
Resigned 30 Jun 2016

Persons with significant control

2

Mr Harry Handelsman

Active
223 -231 Old Marylebone Road, LondonNW1 5QT
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Jun 2016

Mr Andre Tomas Balazs

Active
223 -231 Old Marylebone Road, LondonNW1 5QT
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Resolution
18 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 May 2011
AP03Appointment of Secretary
Incorporation Company
9 April 2010
NEWINCIncorporation