CHESTER INTERNATIONAL HOTEL LIMITED

Register to unlock more data on OkredoRegister

CHESTER INTERNATIONAL HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01999608

Incorporation date

13/03/1986

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 17/10/1986)
dot icon13/10/2025
Full accounts made up to 2024-12-31
dot icon11/09/2025
Appointment of Thitawat Asaves as a director on 2025-09-09
dot icon11/09/2025
Termination of appointment of Iqbal Jumabhoy as a director on 2025-09-09
dot icon23/06/2025
Confirmation statement made on 2025-06-09 with updates
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 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 icon04/06/2025
Appointment of Iqbal Jumabhoy as a director on 2025-05-20
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon20/09/2024
Registration of charge 019996080014, created on 2024-09-19
dot icon12/08/2024
Change of details for Dtp Finance Number 1 Limited as a person with significant control on 2024-08-12
dot icon24/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon28/09/2023
Resolutions
dot icon28/09/2023
Solvency Statement dated 27/09/23
dot icon28/09/2023
Statement by Directors
dot icon28/09/2023
Statement of capital on 2023-09-28
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 icon07/08/2023
Change of details for Dtp Finance Number 1 Limited as a person with significant control on 2023-08-07
dot icon20/06/2023
Confirmation statement made on 2023-06-09 with no updates
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 Queens Court 9 - 17 Eastern Road Romford Essex RM1 3NG 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 icon24/03/2023
Change of details for Dtp Finance Number 1 Limited as a person with significant control on 2023-03-24
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon01/02/2022
Full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon27/11/2020
Satisfaction of charge 019996080012 in full
dot icon10/11/2020
Full accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon23/12/2019
Change of details for Bph Finance Number 1 Limited as a person with significant control on 2019-12-20
dot icon19/12/2019
Appointment of Warunya Punawakul as a director on 2019-12-10
dot icon19/12/2019
Appointment of Wanida Suksuwan as a director on 2019-12-10
dot icon19/12/2019
Appointment of Hansa Susayan as a director on 2019-12-10
dot icon19/12/2019
Termination of appointment of Jonathan Patrick Braidley as a director on 2019-12-10
dot icon19/12/2019
Termination of appointment of Christopher Andre Kula as a director on 2019-12-10
dot icon16/12/2019
Registration of charge 019996080013, created on 2019-12-10
dot icon09/08/2019
Satisfaction of charge 019996080011 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
Confirmation statement made on 2019-06-09 with no updates
dot icon24/06/2019
Director's details changed for Mr Jonathan Patrick Braidley on 2019-05-02
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon29/01/2018
Notification of Bph Finance Number 1 Limited as a person with significant control on 2016-04-06
dot icon29/01/2018
Withdrawal of a person with significant control statement on 2018-01-29
dot icon28/11/2017
Registration of charge 019996080012, created on 2017-11-28
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-09 with updates
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 icon19/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon24/06/2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon24/06/2016
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon05/08/2015
Registration of charge 019996080011, created on 2015-07-23
dot icon31/07/2015
Memorandum and Articles of Association
dot icon31/07/2015
Resolutions
dot icon08/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon27/01/2015
Statement of company's objects
dot icon27/01/2015
Resolutions
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Satisfaction of charge 10 in full
dot icon19/08/2014
Satisfaction of charge 8 in full
dot icon12/08/2014
Director's details changed for Mr Jonathan Braidley on 2014-08-08
dot icon11/08/2014
Appointment of Mr David Arzi as a director on 2014-08-08
dot icon11/08/2014
Termination of appointment of Sally Ann Coughlan as a secretary on 2014-08-08
dot icon11/08/2014
Termination of appointment of Martin Quinn as a director on 2014-08-08
dot icon11/08/2014
Termination of appointment of Simon Michael Teasdale as a director on 2014-08-08
dot icon11/08/2014
Appointment of Mr Jonathan Braidley as a director on 2014-08-08
dot icon01/07/2014
Director's details changed for Martin Quinn on 2014-04-01
dot icon01/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon04/04/2014
Appointment of Martin Quinn as a director
dot icon03/04/2014
Termination of appointment of Matthew Rosenberg as a director
dot icon18/10/2013
Appointment of Mr Simon Michael Teasdale as a director
dot icon07/10/2013
Termination of appointment of Erwin Rieck as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon05/02/2013
Termination of appointment of W2001 Britannia Llc as a director
dot icon05/02/2013
Termination of appointment of W2001 Two Cv as a director
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon12/09/2011
Director's details changed for Erwin Joseph Rieck on 2011-09-12
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon03/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon07/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon17/06/2010
Appointment of W2001 Britannia Llc as a director
dot icon17/06/2010
Appointment of W2001 Two Cv as a director
dot icon16/06/2010
Termination of appointment of Heather Mulahasani as a director
dot icon16/06/2010
Termination of appointment of Veronique Menard as a director
dot icon21/04/2010
Full accounts made up to 2009-12-31
dot icon21/01/2010
Director's details changed for Veronique Pascale Dominique Menard on 2010-01-21
dot icon21/01/2010
Director's details changed for Matthew Alexander Rosenberg on 2010-01-21
dot icon10/11/2009
Secretary's details changed for Sally Ann Coughlan on 2009-11-10
dot icon10/11/2009
Director's details changed for Erwin Joseph Rieck on 2009-11-09
dot icon10/11/2009
Director's details changed for Heather Louise Mulahasani on 2009-11-09
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon02/10/2009
Director appointed veronique pascale dominique menard
dot icon17/09/2009
Appointment terminated director kathryn ogden
dot icon28/07/2009
Return made up to 09/06/09; full list of members
dot icon17/03/2009
Director appointed heather louise mulahasani
dot icon06/03/2009
Appointment terminated director richard moore
dot icon17/12/2008
Appointment terminated director fadi kabalan
dot icon20/11/2008
Director appointed matthew alexander rosenberg
dot icon07/11/2008
Appointment terminated director alan coles
dot icon09/10/2008
Director appointed fadi kabalan
dot icon06/10/2008
Appointment terminated director heather allsop
dot icon25/06/2008
Return made up to 09/06/08; full list of members
dot icon24/04/2008
Director's change of particulars / alan coles / 11/04/2008
dot icon07/04/2008
Full accounts made up to 2007-12-31
dot icon06/09/2007
Director's particulars changed
dot icon09/07/2007
Return made up to 09/06/07; full list of members
dot icon15/05/2007
Full accounts made up to 2006-12-31
dot icon24/07/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon28/06/2006
Return made up to 09/06/06; full list of members
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon15/11/2005
New director appointed
dot icon15/11/2005
Director resigned
dot icon15/11/2005
New director appointed
dot icon30/09/2005
Secretary resigned
dot icon30/09/2005
New secretary appointed
dot icon06/07/2005
Return made up to 09/06/05; full list of members
dot icon03/06/2005
Full accounts made up to 2004-12-31
dot icon11/03/2005
Particulars of mortgage/charge
dot icon07/03/2005
Declaration of satisfaction of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon17/02/2005
Memorandum and Articles of Association
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/01/2005
Secretary resigned
dot icon26/01/2005
New secretary appointed
dot icon30/12/2004
Declaration of satisfaction of mortgage/charge
dot icon14/12/2004
Particulars of mortgage/charge
dot icon13/12/2004
New director appointed
dot icon07/12/2004
Resolutions
dot icon29/11/2004
Declaration of satisfaction of mortgage/charge
dot icon03/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Director resigned
dot icon28/10/2004
Full accounts made up to 2003-12-28
dot icon15/07/2004
Return made up to 09/06/04; full list of members
dot icon29/06/2004
Declaration of mortgage charge released/ceased
dot icon29/06/2004
Declaration of mortgage charge released/ceased
dot icon25/06/2004
Particulars of mortgage/charge
dot icon11/06/2004
Particulars of mortgage/charge
dot icon07/04/2004
Certificate of re-registration from Public Limited Company to Private
dot icon07/04/2004
Re-registration of Memorandum and Articles
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon02/04/2004
Application for reregistration from PLC to private
dot icon26/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon15/10/2003
Director resigned
dot icon09/07/2003
Return made up to 09/06/03; full list of members
dot icon20/06/2003
Director resigned
dot icon11/06/2003
New secretary appointed
dot icon28/05/2003
Full accounts made up to 2002-12-29
dot icon04/04/2003
Secretary resigned
dot icon15/08/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon19/06/2002
Return made up to 09/06/02; full list of members
dot icon27/05/2002
Full accounts made up to 2001-12-30
dot icon15/05/2002
New secretary appointed
dot icon26/03/2002
Secretary resigned
dot icon15/06/2001
Return made up to 09/06/01; full list of members
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon29/03/2001
Director resigned
dot icon20/03/2001
Director resigned
dot icon19/03/2001
New director appointed
dot icon13/09/2000
New director appointed
dot icon04/07/2000
Return made up to 09/06/00; full list of members
dot icon28/06/2000
Full accounts made up to 2000-01-02
dot icon23/02/2000
New secretary appointed
dot icon15/02/2000
Secretary resigned
dot icon29/11/1999
Secretary's particulars changed
dot icon21/10/1999
Return made up to 21/06/99; no change of members
dot icon21/10/1999
New director appointed
dot icon12/10/1999
Director resigned
dot icon11/06/1999
Full accounts made up to 1999-01-03
dot icon04/09/1998
Director resigned
dot icon25/08/1998
Director's particulars changed
dot icon25/08/1998
Return made up to 21/06/98; no change of members
dot icon21/08/1998
Auditor's resignation
dot icon04/06/1998
Full accounts made up to 1997-12-28
dot icon20/08/1997
Return made up to 21/06/97; full list of members
dot icon04/08/1997
Full accounts made up to 1996-12-29
dot icon06/07/1996
Return made up to 21/06/96; no change of members
dot icon22/05/1996
Director resigned
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon01/11/1995
Director resigned
dot icon19/07/1995
Return made up to 21/06/95; full list of members
dot icon06/07/1995
Full accounts made up to 1995-01-01
dot icon10/04/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 21/06/94; full list of members
dot icon16/06/1994
Full accounts made up to 1994-01-02
dot icon31/01/1994
Secretary resigned;new secretary appointed
dot icon07/12/1993
Memorandum and Articles of Association
dot icon07/12/1993
Resolutions
dot icon02/12/1993
Full accounts made up to 1992-12-31
dot icon01/12/1993
New director appointed
dot icon12/11/1993
Director resigned
dot icon20/10/1993
New director appointed
dot icon10/09/1993
Director resigned;new director appointed
dot icon03/08/1993
Return made up to 21/06/93; bulk list available separately
dot icon21/07/1993
Director resigned;new director appointed
dot icon21/07/1993
Director resigned;new director appointed
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Director resigned
dot icon30/09/1992
Auditor's resignation
dot icon14/07/1992
Return made up to 21/06/92; no change of members; amend
dot icon26/06/1992
Return made up to 21/06/92; no change of members
dot icon08/06/1992
Registered office changed on 08/06/92 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT
dot icon08/06/1992
New director appointed
dot icon08/06/1992
Director resigned
dot icon08/06/1992
Director resigned
dot icon08/06/1992
New director appointed
dot icon08/06/1992
Secretary resigned;new secretary appointed
dot icon08/06/1992
New director appointed
dot icon28/04/1992
Particulars of mortgage/charge
dot icon28/04/1992
Full accounts made up to 1991-12-31
dot icon10/09/1991
Full accounts made up to 1990-12-31
dot icon10/09/1991
Return made up to 21/06/91; change of members
dot icon10/09/1990
Return made up to 21/06/90; bulk list available separately
dot icon13/06/1990
Full accounts made up to 1989-12-31
dot icon27/03/1990
Return made up to 01/09/89; bulk list available separately
dot icon26/09/1989
Registered office changed on 26/09/89 from: 37 london road cheltenham glos GL52 6HA
dot icon22/08/1989
Full accounts made up to 1988-12-31
dot icon28/04/1989
Return made up to 06/09/88; full list of members
dot icon16/08/1988
Particulars of mortgage/charge
dot icon11/08/1988
Full accounts made up to 1987-12-31
dot icon03/03/1988
Return made up to 01/09/87; bulk list available separately
dot icon14/09/1987
Return of allotments
dot icon02/09/1987
Full accounts made up to 1986-12-31
dot icon25/04/1987
Allotment of shares
dot icon24/04/1987
Particulars of mortgage/charge
dot icon28/03/1987
New director appointed
dot icon28/03/1987
Application to commence business
dot icon12/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1987
Resolutions
dot icon02/12/1986
Return of allotments
dot icon18/11/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon14/11/1986
Company type changed from pri to PLC
dot icon03/11/1986
Registered office changed on 03/11/86 from: blackfriars house 19 new bridge street london EC4V 6BY
dot icon03/11/1986
Certificate of change of name
dot icon17/10/1986
Allotment of shares

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
09/06/2026
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 CHESTER INTERNATIONAL HOTEL LIMITED

CHESTER INTERNATIONAL HOTEL LIMITED is an(a) Active company incorporated on 13/03/1986 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 CHESTER INTERNATIONAL HOTEL LIMITED?

toggle

CHESTER INTERNATIONAL HOTEL LIMITED is currently Active. It was registered on 13/03/1986 .

Where is CHESTER INTERNATIONAL HOTEL LIMITED located?

toggle

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

What does CHESTER INTERNATIONAL HOTEL LIMITED do?

toggle

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

What is the latest filing for CHESTER INTERNATIONAL HOTEL LIMITED?

toggle

The latest filing was on 13/10/2025: Full accounts made up to 2024-12-31.