About

Registered Number: 02729520
Date of Incorporation: 08/07/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Corporate Headquarters, Scarsdale Place, Kensington, London, W8 5SY,

 

Cdl Hotels (U.K.) Ltd was founded on 08 July 1992 and are based in London, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are Keith, Janet Elizabeth, Ip, Edmond Hoi Wah, Lee, Yip Hang, Tsang, Jat Meng.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IP, Edmond Hoi Wah 10 May 1995 31 December 1996 1
LEE, Yip Hang 11 December 1992 21 March 1994 1
TSANG, Jat Meng 07 May 1993 28 October 2005 1
Secretary Name Appointed Resigned Total Appointments
KEITH, Janet Elizabeth 26 October 1992 28 October 1992 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AD04 - Change of location of company records to the registered office 22 April 2020
PSC05 - N/A 30 January 2020
CH01 - Change of particulars for director 02 December 2019
AD01 - Change of registered office address 28 November 2019
AA - Annual Accounts 09 October 2019
PARENT_ACC - N/A 24 September 2019
AGREEMENT2 - N/A 24 September 2019
GUARANTEE2 - N/A 24 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 06 October 2018
PARENT_ACC - N/A 14 September 2018
AGREEMENT2 - N/A 14 September 2018
GUARANTEE2 - N/A 14 September 2018
CS01 - N/A 02 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 May 2018
CH01 - Change of particulars for director 20 December 2017
AA - Annual Accounts 19 October 2017
PARENT_ACC - N/A 29 September 2017
AGREEMENT2 - N/A 29 September 2017
GUARANTEE2 - N/A 29 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 25 October 2016
PARENT_ACC - N/A 05 October 2016
GUARANTEE2 - N/A 05 October 2016
AGREEMENT2 - N/A 05 October 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 21 October 2015
PARENT_ACC - N/A 17 September 2015
GUARANTEE2 - N/A 17 September 2015
AGREEMENT2 - N/A 17 September 2015
AR01 - Annual Return 11 May 2015
AUD - Auditor's letter of resignation 15 January 2015
MISC - Miscellaneous document 05 January 2015
AUD - Auditor's letter of resignation 02 January 2015
MISC - Miscellaneous document 11 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 12 May 2014
TM01 - Termination of appointment of director 15 October 2013
AP01 - Appointment of director 08 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 30 April 2013
AP01 - Appointment of director 24 October 2012
TM01 - Termination of appointment of director 23 October 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 May 2011
RESOLUTIONS - N/A 13 September 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
CH04 - Change of particulars for corporate secretary 23 April 2010
CH02 - Change of particulars for corporate director 23 April 2010
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
363a - Annual Return 16 May 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 24 April 2006
353 - Register of members 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 30 April 2004
RESOLUTIONS - N/A 30 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 22 May 2003
395 - Particulars of a mortgage or charge 16 December 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 06 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2002
288b - Notice of resignation of directors or secretaries 06 August 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 13 July 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 10 August 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
395 - Particulars of a mortgage or charge 17 March 2000
RESOLUTIONS - N/A 02 March 2000
288c - Notice of change of directors or secretaries or in their particulars 11 February 2000
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 12 August 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 01 August 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288c - Notice of change of directors or secretaries or in their particulars 13 December 1996
AUD - Auditor's letter of resignation 21 November 1996
AA - Annual Accounts 01 November 1996
363s - Annual Return 07 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1996
288 - N/A 09 November 1995
288 - N/A 09 November 1995
287 - Change in situation or address of Registered Office 09 November 1995
363s - Annual Return 24 October 1995
AA - Annual Accounts 12 June 1995
288 - N/A 18 May 1995
288 - N/A 30 March 1995
363s - Annual Return 27 July 1994
AA - Annual Accounts 20 May 1994
288 - N/A 28 March 1994
RESOLUTIONS - N/A 25 January 1994
MEM/ARTS - N/A 25 January 1994
363s - Annual Return 20 July 1993
288 - N/A 22 June 1993
288 - N/A 11 May 1993
288 - N/A 15 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1993
395 - Particulars of a mortgage or charge 29 January 1993
RESOLUTIONS - N/A 11 January 1993
123 - Notice of increase in nominal capital 11 January 1993
287 - Change in situation or address of Registered Office 05 January 1993
288 - N/A 05 January 1993
288 - N/A 05 January 1993
288 - N/A 05 January 1993
288 - N/A 05 January 1993
RESOLUTIONS - N/A 06 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 November 1992
288 - N/A 04 November 1992
288 - N/A 04 November 1992
288 - N/A 04 November 1992
288 - N/A 04 November 1992
288 - N/A 01 November 1992
288 - N/A 01 November 1992
CERTNM - Change of name certificate 28 October 1992
NEWINC - New incorporation documents 08 July 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2002 Fully Satisfied

N/A

Security agreement 10 March 2000 Fully Satisfied

N/A

Debenture 28 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.