The Hotel At Chelsea Limited
- Active
- Incorporated on 6 Aug 1992
Reg Address: Stamford Bridge, Fulham Road, London SW6 1HS
Previous Names:
Chelsea Village Hotels Limited - 23 Sep 2005
Chelsea Village Hotels Limited - 11 Jul 2000
Chelsea Village Hotel Ltd - 31 Jul 1995
Stamford Bridge Hotel Limited - 22 Sep 1992
Excessvision Limited - 6 Aug 1992
Company Classifications:
55100 - Hotels and similar accommodation
- Summary The company with name "The Hotel At Chelsea Limited" is a ltd and located in Stamford Bridge, Fulham Road, London SW6 1HS. The Hotel At Chelsea Limited is currently in active status and it was incorporated on 6 Aug 1992 (32 years 1 months 16 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in The Hotel At Chelsea Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Behdad Eghbali | Director | 21 Aug 2023 | American | Active |
2 | Jonathan Simon Goldstein | Director | 19 Jul 2022 | British | Active |
3 | Bruce Michael Buck | Director | 5 Apr 2017 | American | Active |
4 | Bruce Michael Buck | Director | 5 Apr 2017 | American | Resigned 30 Jun 2022 |
5 | Christopher Ian Alexander | Secretary | 27 Aug 2015 | - | Resigned 7 Feb 2018 |
6 | James Christian Gerald Bonington | Director | 27 Aug 2015 | British | Resigned 5 Apr 2017 |
7 | Christopher Ian Alexander | Director | 22 Oct 2014 | British | Resigned 7 Feb 2018 |
8 | Ron Gourlay | Director | 8 Sep 2006 | British | Resigned 22 Oct 2014 |
9 | Simon Major Arthur | Director | 31 Jul 2002 | British | Resigned 31 Aug 2006 |
10 | Roger Gerald Powell | Director | 21 Sep 2000 | British | Resigned 12 Jan 2001 |
11 | Peter Thomas Bewsey | Director | 22 Dec 1999 | British | Resigned 29 Sep 2000 |
12 | Wai Chung Wong | Secretary | 5 Mar 1999 | - | Resigned 24 Oct 2000 |
13 | Gary James Pinchen | Director | 22 Aug 1998 | British | Resigned 9 Sep 1999 |
14 | Kenneth William Bates | Director | 27 Nov 1996 | British | Resigned 19 Aug 2003 |
15 | Peter Gregory Price | Director | 27 Nov 1996 | British | Resigned 7 Sep 2001 |
16 | Michael Iain Russell | Director | 28 Mar 1995 | British | Resigned 31 May 2002 |
17 | Alan Leslie Shaw | Director | 30 Jul 1993 | - | Resigned 27 Aug 2015 |
18 | Alan Leslie Shaw | Secretary | 14 Jul 1993 | - | Resigned 27 Aug 2015 |
19 | Yvonne Stella Todd | Director | 18 Aug 1992 | British | Resigned 28 Mar 1995 |
20 | Kenneth William Bates | Director | 18 Aug 1992 | British | Resigned 30 Jul 1993 |
21 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 6 Aug 1992 | - | Resigned 18 Aug 1992 |
22 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 6 Aug 1992 | - | Resigned 18 Aug 1992 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Chelsea Fc Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 30 May 2022 | - | Active |
2 | Chelsea Fc Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 6 Aug 2018 |
3 | Fordstam Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
4 | Fordstam Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 30 May 2022 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Hotel At Chelsea Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 12 Apr 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 31 Aug 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 7 Aug 2023 | Download PDF |
4 | Confirmation Statement - Updates | 8 Aug 2022 | Download PDF 4 Pages |
5 | Officers - Appoint Person Director Company With Name Date | 20 Jul 2022 | Download PDF 2 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2022 | Download PDF 1 Pages |
7 | Incorporation - Memorandum Articles | 8 Jul 2022 | Download PDF |
8 | Resolution | 8 Jul 2022 | Download PDF |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 13 Jun 2022 | Download PDF 1 Pages |
10 | Persons With Significant Control - Notification Of A Person With Significant Control | 13 Jun 2022 | Download PDF 2 Pages |
11 | Accounts - Full | 6 Apr 2021 | Download PDF |
12 | Confirmation Statement - No Updates | 10 Aug 2020 | Download PDF 3 Pages |
13 | Accounts - Full | 25 Mar 2020 | Download PDF 23 Pages |
14 | Confirmation Statement - No Updates | 11 Aug 2019 | Download PDF 3 Pages |
15 | Accounts - Full | 29 Mar 2019 | Download PDF 24 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 6 Aug 2018 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 6 Aug 2018 | Download PDF 3 Pages |
18 | Persons With Significant Control - Cessation Of A Person With Significant Control | 6 Aug 2018 | Download PDF 1 Pages |
19 | Accounts - Full | 5 Apr 2018 | Download PDF 24 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 19 Mar 2018 | Download PDF 1 Pages |
21 | Officers - Termination Secretary Company With Name Termination Date | 19 Mar 2018 | Download PDF 1 Pages |
22 | Confirmation Statement - No Updates | 7 Aug 2017 | Download PDF 3 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2017 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 10 Apr 2017 | Download PDF 2 Pages |
25 | Accounts - Full | 5 Apr 2017 | Download PDF 24 Pages |
26 | Confirmation Statement - Updates | 11 Aug 2016 | Download PDF 5 Pages |
27 | Accounts - Full | 5 Apr 2016 | Download PDF 16 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 27 Aug 2015 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 27 Aug 2015 | Download PDF 2 Pages |
30 | Officers - Appoint Person Secretary Company With Name Date | 27 Aug 2015 | Download PDF 2 Pages |
31 | Officers - Termination Secretary Company With Name Termination Date | 27 Aug 2015 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Aug 2015 | Download PDF 4 Pages |
33 | Accounts - Full | 12 Apr 2015 | Download PDF 16 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 27 Oct 2014 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 27 Oct 2014 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Aug 2014 | Download PDF 4 Pages |
37 | Accounts - Full | 28 Mar 2014 | Download PDF 15 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Oct 2013 | Download PDF 4 Pages |
39 | Accounts - Full | 8 Apr 2013 | Download PDF 15 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Oct 2012 | Download PDF 4 Pages |
41 | Accounts - Full | 2 Apr 2012 | Download PDF 15 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Aug 2011 | Download PDF 4 Pages |
43 | Accounts - Full | 5 Apr 2011 | Download PDF 15 Pages |
44 | Officers - Change Person Director Company With Change Date | 19 Aug 2010 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2010 | Download PDF 4 Pages |
46 | Officers - Change Person Secretary Company With Change Date | 19 Aug 2010 | Download PDF 1 Pages |
47 | Officers - Change Person Director Company With Change Date | 19 Aug 2010 | Download PDF 2 Pages |
48 | Accounts - Full | 1 Apr 2010 | Download PDF 15 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Oct 2009 | Download PDF 3 Pages |
50 | Accounts - Full | 30 Apr 2009 | Download PDF 15 Pages |
51 | Annual Return - Legacy | 21 Aug 2008 | Download PDF 3 Pages |
52 | Accounts - Full | 24 Apr 2008 | Download PDF 15 Pages |
53 | Mortgage - Legacy | 27 Feb 2008 | Download PDF 3 Pages |
54 | Mortgage - Legacy | 5 Feb 2008 | Download PDF 4 Pages |
55 | Mortgage - Legacy | 5 Feb 2008 | Download PDF 3 Pages |
56 | Annual Return - Legacy | 2 Oct 2007 | Download PDF 7 Pages |
57 | Accounts - Full | 4 May 2007 | Download PDF 15 Pages |
58 | Officers - Legacy | 30 Oct 2006 | Download PDF 2 Pages |
59 | Officers - Legacy | 18 Sep 2006 | Download PDF 1 Pages |
60 | Annual Return - Legacy | 1 Sep 2006 | Download PDF 7 Pages |
61 | Accounts - Full | 4 May 2006 | Download PDF 13 Pages |
62 | Change Of Name - Certificate Company | 23 Sep 2005 | Download PDF 2 Pages |
63 | Annual Return - Legacy | 5 Sep 2005 | Download PDF 7 Pages |
64 | Accounts - Full | 5 May 2005 | Download PDF 13 Pages |
65 | Annual Return - Legacy | 31 Aug 2004 | Download PDF 7 Pages |
66 | Accounts - Full | 20 Apr 2004 | Download PDF 15 Pages |
67 | Officers - Legacy | 8 Sep 2003 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 3 Sep 2003 | Download PDF 7 Pages |
69 | Accounts - Full | 8 Feb 2003 | Download PDF 18 Pages |
70 | Annual Return - Legacy | 21 Aug 2002 | Download PDF 7 Pages |
71 | Officers - Legacy | 18 Aug 2002 | Download PDF 2 Pages |
72 | Officers - Legacy | 12 Jun 2002 | Download PDF 1 Pages |
73 | Accounts - Full | 18 Feb 2002 | Download PDF 16 Pages |
74 | Officers - Legacy | 17 Sep 2001 | Download PDF 1 Pages |
75 | Annual Return - Legacy | 4 Sep 2001 | Download PDF 7 Pages |
76 | Accounts - Full | 8 Mar 2001 | Download PDF 16 Pages |
77 | Officers - Legacy | 26 Jan 2001 | Download PDF 1 Pages |
78 | Officers - Legacy | 1 Nov 2000 | Download PDF 1 Pages |
79 | Officers - Legacy | 11 Oct 2000 | Download PDF 2 Pages |
80 | Officers - Legacy | 11 Oct 2000 | Download PDF 1 Pages |
81 | Annual Return - Legacy | 10 Aug 2000 | Download PDF 8 Pages |
82 | Change Of Name - Certificate Company | 10 Jul 2000 | Download PDF 2 Pages |
83 | Accounts - Full | 21 Apr 2000 | Download PDF 16 Pages |
84 | Officers - Legacy | 11 Jan 2000 | Download PDF 2 Pages |
85 | Officers - Legacy | 29 Sep 1999 | Download PDF 1 Pages |
86 | Resolution | 29 Sep 1999 | Download PDF 9 Pages |
87 | Officers - Legacy | 24 Sep 1999 | Download PDF 1 Pages |
88 | Officers - Legacy | 7 Sep 1999 | Download PDF 1 Pages |
89 | Annual Return - Legacy | 7 Sep 1999 | Download PDF 14 Pages |
90 | Officers - Legacy | 14 Mar 1999 | Download PDF 2 Pages |
91 | Mortgage - Legacy | 13 Mar 1999 | Download PDF 2 Pages |
92 | Mortgage - Legacy | 13 Mar 1999 | Download PDF 2 Pages |
93 | Accounts - Full | 11 Jan 1999 | Download PDF 17 Pages |
94 | Officers - Legacy | 10 Sep 1998 | Download PDF 2 Pages |
95 | Annual Return - Legacy | 27 Aug 1998 | Download PDF 4 Pages |
96 | Accounts - Full | 9 Jan 1998 | Download PDF 12 Pages |
97 | Mortgage - Legacy | 2 Jan 1998 | Download PDF 7 Pages |
98 | Mortgage - Legacy | 23 Dec 1997 | Download PDF 7 Pages |
99 | Resolution | 15 Dec 1997 | Download PDF 2 Pages |
100 | Resolution | 15 Dec 1997 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.