CHAPEL STREET HOTEL LIMITED

Register to unlock more data on OkredoRegister

CHAPEL STREET HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06005079

Incorporation date

21/11/2006

Size

Full

Contacts

Registered address

Registered address

St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex RM1 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon27/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon13/10/2025
Full accounts made up to 2024-12-31
dot icon11/09/2025
Termination of appointment of Iqbal Jumabhoy as a director on 2025-09-09
dot icon11/09/2025
Appointment of Thitawat Asaves as a director on 2025-09-09
dot icon19/06/2025
Termination of appointment of Warunya Punawakul as a director on 2025-06-16
dot icon05/06/2025
Appointment of Siok Theng Leow as a director on 2025-05-20
dot icon04/06/2025
Appointment of Iqbal Jumabhoy as a director on 2025-05-20
dot icon04/06/2025
Appointment of Weerachai Amornrat-Tana as a director on 2025-05-20
dot icon04/06/2025
Termination of appointment of Wanida Suksuwan as a director on 2025-05-20
dot icon04/06/2025
Termination of appointment of Hansa Susayan as a director on 2025-05-20
dot icon25/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon20/09/2024
Registration of charge 060050790010, created on 2024-09-19
dot icon05/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 2023-08-07
dot icon31/07/2023
Statement of company's objects
dot icon31/03/2023
Director's details changed for Mr Hansa Susayan on 2023-03-24
dot icon31/03/2023
Director's details changed for Ms Wanida Suksuwan on 2023-03-24
dot icon31/03/2023
Director's details changed for Ms Warunya Punawakul on 2023-03-24
dot icon24/03/2023
Registered office address changed from Dtp Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG England to Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 2023-03-24
dot icon23/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon01/02/2022
Full accounts made up to 2020-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon04/01/2021
Confirmation statement made on 2020-11-21 with updates
dot icon27/11/2020
Satisfaction of charge 060050790008 in full
dot icon10/11/2020
Full accounts made up to 2019-12-31
dot icon29/01/2020
Registered office address changed from C/O Bryant Park Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG England to Dtp Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG on 2020-01-29
dot icon23/12/2019
Appointment of Hansa Susayan as a director on 2019-12-10
dot icon23/12/2019
Appointment of Warunya Punawakul as a director on 2019-12-10
dot icon23/12/2019
Termination of appointment of Christopher Andre Kula as a director on 2019-12-10
dot icon23/12/2019
Appointment of Wanida Suksuwan as a director on 2019-12-10
dot icon23/12/2019
Termination of appointment of Jonathan Patrick Braidley as a director on 2019-12-10
dot icon16/12/2019
Registration of charge 060050790009, created on 2019-12-10
dot icon12/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon09/08/2019
Satisfaction of charge 060050790007 in full
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Director's details changed for Mr Christopher Andre Kula on 2019-05-02
dot icon24/06/2019
Director's details changed for Mr Jonathan Patrick Braidley on 2019-05-02
dot icon05/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon30/01/2018
Notification of a person with significant control statement
dot icon29/01/2018
Withdrawal of a person with significant control statement on 2018-01-29
dot icon28/11/2017
Registration of charge 060050790008, created on 2017-11-28
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Appointment of Mr Christopher Andre Kula as a director on 2017-05-23
dot icon26/05/2017
Termination of appointment of David Arzi as a director on 2017-05-23
dot icon10/02/2017
Second filing for the appointment of Jonathan Patrick Braidley as a director
dot icon12/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon04/11/2016
Full accounts made up to 2015-12-31
dot icon27/09/2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon23/09/2016
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon29/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon28/10/2015
Registration of charge 060050790007, created on 2015-10-21
dot icon20/10/2015
Memorandum and Articles of Association
dot icon20/10/2015
Resolutions
dot icon10/07/2015
Auditor's resignation
dot icon02/07/2015
Miscellaneous
dot icon26/06/2015
Termination of appointment of Caroline Jayne Wilce as a director on 2015-06-17
dot icon26/06/2015
Director's details changed for Mr Jonathan Braidley on 2015-06-17
dot icon26/06/2015
Appointment of Mr David Arzi as a director on 2015-06-17
dot icon26/06/2015
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to C/O Bryant Park Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG on 2015-06-26
dot icon26/06/2015
Termination of appointment of Paul Charles Bolton as a director on 2015-06-17
dot icon26/06/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon26/06/2015
Appointment of Mr Jonathan Braidley as a director on 2015-06-17
dot icon26/06/2015
Termination of appointment of Colin George Eric Corbally as a director on 2015-06-17
dot icon26/06/2015
Termination of appointment of Nicholas James Taplin as a director on 2015-06-17
dot icon26/06/2015
Termination of appointment of Richard Simon Matthews-Williams as a director on 2015-06-17
dot icon26/06/2015
Termination of appointment of Grant Leslie Whitehouse as a secretary on 2015-06-17
dot icon26/06/2015
Satisfaction of charge 3 in full
dot icon26/06/2015
Satisfaction of charge 5 in full
dot icon26/06/2015
Satisfaction of charge 4 in full
dot icon26/06/2015
Satisfaction of charge 6 in full
dot icon12/03/2015
Accounts for a small company made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon04/07/2014
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2014-07-04
dot icon06/01/2014
Accounts for a small company made up to 2013-03-31
dot icon13/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon03/06/2013
Termination of appointment of Dp Director Limited as a director
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon16/10/2012
Secretary's details changed for Mr Grant Leslie Whitehouse on 2012-10-16
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-11-21
dot icon24/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon15/06/2011
Appointment of Mr Paul Charles Bolton as a director
dot icon15/06/2011
Appointment of Richard Simon Matthews-Williams as a director
dot icon26/05/2011
Secretary's details changed for Mr Grant Leslie Whitehouse on 2011-03-17
dot icon06/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon11/10/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-09-21
dot icon02/09/2010
Registered office address changed from , Kings Scholars House 230 Vauxhall Bridge Road, London, SW1V 1AU on 2010-09-02
dot icon17/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/04/2010
Statement of capital following an allotment of shares on 2010-03-23
dot icon31/03/2010
Resolutions
dot icon31/03/2010
Sub-division of shares on 2010-03-21
dot icon10/12/2009
Appointment of Mr Nicholas James Taplin as a director
dot icon10/12/2009
Appointment of Caroline Jayne Wilce as a director
dot icon08/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon23/11/2009
Director's details changed for Dp Director Limited on 2009-11-20
dot icon09/03/2009
Total exemption full accounts made up to 2007-12-31
dot icon25/11/2008
Capitals not rolled up
dot icon25/11/2008
Return made up to 21/11/08; full list of members
dot icon20/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/11/2008
Director appointed colin george eric corbally
dot icon05/11/2008
Resolutions
dot icon11/10/2008
Certificate of change of name
dot icon15/08/2008
Secretary appointed grant leslie whitehouse
dot icon15/08/2008
Director appointed dp director LIMITED
dot icon15/08/2008
Appointment terminated director mark connor
dot icon15/08/2008
Registered office changed on 15/08/2008 from, the obsevatory old haymarket, liverpool, L1 6EN, united kingdom
dot icon12/05/2008
Registered office changed on 12/05/2008 from, vermont house, bradley lane, standish, lancashire, WN6 0XF
dot icon31/03/2008
Appointment terminated director and secretary david leathem
dot icon04/01/2008
Return made up to 21/11/07; full list of members
dot icon04/01/2008
Director resigned
dot icon04/01/2008
Secretary resigned
dot icon23/04/2007
Secretary's particulars changed;director's particulars changed
dot icon07/04/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Registered office changed on 04/04/07 from: st james's court, brown street, manchester, greater manchester M2 2JF
dot icon04/04/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon22/03/2007
Certificate of change of name
dot icon26/02/2007
Secretary resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New secretary appointed;new director appointed
dot icon21/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kula, Christopher Andre
Director
23/05/2017 - 10/12/2019
74
Punawakul, Warunya
Director
10/12/2019 - 16/06/2025
33
Suksuwan, Wanida
Director
10/12/2019 - 20/05/2025
36
Susayan, Hansa
Director
10/12/2019 - 20/05/2025
35
Jumabhoy, Iqbal
Director
20/05/2025 - 09/09/2025
31

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPEL STREET HOTEL LIMITED

CHAPEL STREET HOTEL LIMITED is an(a) Active company incorporated on 21/11/2006 with the registered office located at St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex RM1 3NH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPEL STREET HOTEL LIMITED?

toggle

CHAPEL STREET HOTEL LIMITED is currently Active. It was registered on 21/11/2006 .

Where is CHAPEL STREET HOTEL LIMITED located?

toggle

CHAPEL STREET HOTEL LIMITED is registered at St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex RM1 3NH.

What does CHAPEL STREET HOTEL LIMITED do?

toggle

CHAPEL STREET HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CHAPEL STREET HOTEL LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-21 with no updates.