Company NameChateau Denmark Limited
DirectorsLaurence Grant Kirschel and William Twyman Comfort Iii
Company StatusActive
Company Number08526677
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Laurence Grant Kirschel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr William Twyman Comfort Iii
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2021(7 years, 10 months after company formation)
Appointment Duration3 years
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressUnit 208, Canalot Studios 222 Kensal Road
Ladbroke Grove
London
W10 5BN
Secretary NameMr Steven Jonathan Pinshaw
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Laurence Grant Kirschel
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

29 March 2021Delivered on: 30 March 2021
Persons entitled: Trimont Real Estate Advisors, U.K., LTD.

Classification: A registered charge
Particulars: N.A.
Outstanding

Filing History

8 January 2024Accounts for a small company made up to 31 December 2022 (12 pages)
18 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 December 2021 (10 pages)
5 July 2022Confirmation statement made on 13 May 2022 with updates (3 pages)
13 January 2022Satisfaction of charge 085266770001 in full (1 page)
24 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 September 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
15 July 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 9,999
(3 pages)
15 July 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
10 July 2021Change of share class name or designation (2 pages)
30 June 2021Notification of Waijj Developments Ltd as a person with significant control on 29 March 2021 (2 pages)
12 May 2021Memorandum and Articles of Association (31 pages)
12 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2021Memorandum and Articles of Association (31 pages)
7 May 2021Change of details for Consolidated Holdings Limited as a person with significant control on 29 March 2021 (5 pages)
7 May 2021Appointment of Mr William Twyman Comfort Iii as a director on 29 March 2021 (2 pages)
30 March 2021Registration of charge 085266770001, created on 29 March 2021 (37 pages)
16 February 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
14 August 2020Cessation of Laurence Grant Kirschel as a person with significant control on 24 July 2020 (1 page)
14 August 2020Notification of Consolidated Holdings Limited as a person with significant control on 24 July 2020 (2 pages)
22 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
17 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
20 January 2017Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page)
20 January 2017Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page)
19 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page)
10 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
6 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Director's details changed for Mr Laurence Grant Kirschel on 13 May 2015 (2 pages)
3 June 2015Secretary's details changed for Mr Steven Jonathan Pinshaw on 13 May 2015 (1 page)
3 June 2015Secretary's details changed for Mr Steven Jonathan Pinshaw on 13 May 2015 (1 page)
3 June 2015Director's details changed for Mr Laurence Grant Kirschel on 13 May 2015 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
1 October 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
5 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
13 May 2013Incorporation (23 pages)
13 May 2013Incorporation (23 pages)