CDL HOTELS (CHELSEA) LIMITED
HORLEY

Hellopages » Surrey » Reigate and Banstead » RH6 7AF

Company number 02845022
Status Active
Incorporation Date 16 August 1993
Company Type Private Limited Company
Address VICTORIA HOUSE, VICTORIA ROAD, HORLEY, SURREY, RH6 7AF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Full accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of CDL HOTELS (CHELSEA) LIMITED are www.cdlhotelschelsea.co.uk, and www.cdl-hotels-chelsea.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Cdl Hotels Chelsea Limited is a Private Limited Company. The company registration number is 02845022. Cdl Hotels Chelsea Limited has been working since 16 August 1993. The present status of the company is Active. The registered address of Cdl Hotels Chelsea Limited is Victoria House Victoria Road Horley Surrey Rh6 7af. . COPTHORNE HOTELS LIMITED is a Secretary of the company. GRECH, Jonathon Mackenzie is a Director of the company. KWEK, Leng Beng is a Director of the company. COPTHORNE HOTELS LIMITED is a Director of the company. Secretary HANCOCK COOK, David Alan has been resigned. Secretary HODGES, Simon has been resigned. Secretary TAN, Simon Kia Meng has been resigned. Secretary THOMAS, David Fraser has been resigned. Secretary YEO, Wei Ping Patricia has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BROWN, Frederick James Arthur has been resigned. Director BUSHNELL, Adrian John has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director HANCOCK COOK, David Alan has been resigned. Director KWEK, Leng Joo has been resigned. Director KWEK, Leng Peck has been resigned. Director PALUMBO, James Rudolph, Baron has been resigned. Director POTTER, Anthony Grahame has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SCOTT, Alan George has been resigned. Director TAYLOR, Peter James has been resigned. Director THOMAS, David Fraser has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
COPTHORNE HOTELS LIMITED
Appointed Date: 05 March 2004

Director
GRECH, Jonathon Mackenzie
Appointed Date: 07 October 2013
48 years old

Director
KWEK, Leng Beng
Appointed Date: 08 September 1993
84 years old

Director
COPTHORNE HOTELS LIMITED
Appointed Date: 05 March 2004

Resigned Directors

Secretary
HANCOCK COOK, David Alan
Resigned: 02 September 1999
Appointed Date: 16 October 1995

Secretary
HODGES, Simon
Resigned: 06 November 2003
Appointed Date: 02 September 1999

Secretary
TAN, Simon Kia Meng
Resigned: 16 October 1995
Appointed Date: 21 March 1995

Secretary
THOMAS, David Fraser
Resigned: 05 March 2004
Appointed Date: 06 November 2003

Secretary
YEO, Wei Ping Patricia
Resigned: 21 March 1995
Appointed Date: 08 September 1993

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 08 September 1993
Appointed Date: 16 August 1993

Director
BROWN, Frederick James Arthur
Resigned: 10 December 2000
Appointed Date: 09 October 1995
91 years old

Director
BUSHNELL, Adrian John
Resigned: 11 October 2012
Appointed Date: 27 October 2006
61 years old

Nominee Director
CHARLTON, Peter John
Resigned: 08 September 1993
Appointed Date: 16 August 1993
69 years old

Director
HANCOCK COOK, David Alan
Resigned: 31 July 2001
Appointed Date: 14 December 1995
78 years old

Director
KWEK, Leng Joo
Resigned: 16 November 2005
Appointed Date: 08 October 1993
72 years old

Director
KWEK, Leng Peck
Resigned: 04 November 2005
Appointed Date: 08 September 1993
69 years old

Director
PALUMBO, James Rudolph, Baron
Resigned: 05 March 1996
Appointed Date: 08 October 1993
62 years old

Director
POTTER, Anthony Grahame
Resigned: 27 October 2006
Appointed Date: 09 December 2000
75 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 08 September 1993
Appointed Date: 16 August 1993
82 years old

Director
SCOTT, Alan George
Resigned: 07 October 2013
Appointed Date: 11 October 2012
75 years old

Director
TAYLOR, Peter James
Resigned: 14 March 2000
Appointed Date: 14 December 1995
79 years old

Director
THOMAS, David Fraser
Resigned: 05 March 2004
Appointed Date: 09 December 2000
62 years old

Persons With Significant Control

Millennium Hotels London Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CDL HOTELS (CHELSEA) LIMITED Events

01 May 2017
Confirmation statement made on 21 April 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
05 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 119 more events
16 Sep 1993
Director resigned;new director appointed

13 Sep 1993
Accounting reference date notified as 31/12

13 Sep 1993
Registered office changed on 13/09/93 from: 200 aldersgate street london EC1A 4JJ

08 Sep 1993
Company name changed lapiscourt LIMITED\certificate issued on 08/09/93

16 Aug 1993
Incorporation

CDL HOTELS (CHELSEA) LIMITED Charges

12 December 2002
Debenture
Delivered: 16 December 2002
Status: Satisfied on 8 January 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Each of the Finance Parties
Description: Leasehold land and buildings millennium hotel london…
25 April 2002
Supplemental debenture
Delivered: 30 April 2002
Status: Satisfied on 6 December 2002
Persons entitled: National Westminster Bank PLC (As Trustee for the Beneficiaries)
Description: Leasehold land and premises forming part of the basement of…
17 August 1998
Supplemental debenture
Delivered: 4 September 1998
Status: Satisfied on 6 December 2002
Persons entitled: National Westminster Bank PLC,as Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
30 April 1996
Debenture
Delivered: 14 May 1996
Status: Satisfied on 6 December 2002
Persons entitled: National Westminster Bank PLC
Description: The chelsea hotel sloane street london t/n NGL256484. Fixed…
22 October 1993
Debenture
Delivered: 5 November 1993
Status: Satisfied on 22 May 1996
Persons entitled: American Express Bank Limited
Description: (For full details see form 395). fixed and floating charges…
22 October 1993
Legal charge
Delivered: 5 November 1993
Status: Satisfied on 22 May 1996
Persons entitled: American Express Bank LTD.
Description: L/H-chelsea hotel t/n-NGL256484 (for full details see form…