Company NameChateau Services (UK) Limited
DirectorsJulie Margaret Welsh and Marianne Ellen Vogel
Company StatusActive
Company Number08651323
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Julie Margaret Welsh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(same day as company formation)
RoleTrust Director
Country of ResidenceGuernsey
Correspondence AddressCp3093
60 Rue Du Rhone
Geneva
1211
Director NameMs Marianne Ellen Vogel
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed07 September 2018(5 years after company formation)
Appointment Duration5 years, 7 months
RoleClient Services Manager
Country of ResidenceSwitzerland
Correspondence AddressFlat 1 51 Linden Gardens
London
W2 4HQ
Director NameMrs Jemma Louise Martel-Welsh
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleTrust Director
Country of ResidenceSwitzerland
Correspondence AddressCp3093
60 Rue Du Rhone
Geneva
1211

Contact

Websitewww.visitvacances.org

Location

Registered AddressFlat 1 51 Linden Gardens
London
W2 4HQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Chateau Fiduciaire Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

1 August 2019Delivered on: 6 August 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: 16 south end london t/no 109418.
Outstanding
1 August 2019Delivered on: 6 August 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: 9 mount row london t/no NGL881614.
Outstanding
1 August 2019Delivered on: 6 August 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: 18 kensington square london t/no BGL44622.
Outstanding
13 September 2018Delivered on: 26 September 2018
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that freehold interest in the property known as 9 mount row, mayfair, london, W1K 3RG registered at the land registry under title number NGL881614.
Outstanding
30 April 2018Delivered on: 2 May 2018
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 16 south end, kensington, london, W8 5BU and registered at the land registry with title number 109418.
Outstanding

Filing History

31 July 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
26 April 2023Unaudited abridged accounts made up to 5 April 2023 (11 pages)
21 April 2023Termination of appointment of Laima Balcytyte-Marusca as a director on 14 April 2023 (1 page)
17 March 2023Appointment of Mrs Laima Balcytyte-Marusca as a director on 3 March 2023 (2 pages)
16 March 2023Termination of appointment of Marianne Ellen Vogel as a director on 3 March 2023 (1 page)
14 September 2022Notification of Julie Margaret Welsh as a person with significant control on 6 September 2022 (2 pages)
14 September 2022Cessation of Chateau Fiduciaire Sa as a person with significant control on 6 September 2022 (1 page)
28 July 2022Unaudited abridged accounts made up to 5 April 2022 (11 pages)
21 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
7 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
2 June 2021Micro company accounts made up to 5 April 2021 (3 pages)
4 February 2021Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to Flat 1 51 Linden Gardens London W2 4HQ on 4 February 2021 (1 page)
14 July 2020Unaudited abridged accounts made up to 5 April 2020 (11 pages)
18 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Jemma Louise Martel-Welsh as a director on 31 December 2019 (1 page)
20 August 2019Satisfaction of charge 086513230001 in full (4 pages)
20 August 2019Satisfaction of charge 086513230002 in full (4 pages)
6 August 2019Registration of charge 086513230004, created on 1 August 2019 (16 pages)
6 August 2019Registration of charge 086513230005, created on 1 August 2019 (16 pages)
6 August 2019Registration of charge 086513230003, created on 1 August 2019 (16 pages)
5 August 2019Registered office address changed from 2 Rutland Gate Mews London SW7 1PH to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 5 August 2019 (1 page)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 5 April 2019 (2 pages)
26 September 2018Registration of charge 086513230002, created on 13 September 2018 (13 pages)
8 September 2018Appointment of Ms Marianne Ellen Vogel as a director on 7 September 2018 (2 pages)
22 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 5 April 2018 (2 pages)
2 May 2018Registration of charge 086513230001, created on 30 April 2018 (13 pages)
14 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
1 June 2017Unaudited abridged accounts made up to 5 April 2017 (9 pages)
1 June 2017Unaudited abridged accounts made up to 5 April 2017 (9 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
6 April 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
14 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
9 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
11 September 2013Current accounting period shortened from 31 August 2014 to 5 April 2014 (1 page)
11 September 2013Current accounting period shortened from 31 August 2014 to 5 April 2014 (1 page)
11 September 2013Current accounting period shortened from 31 August 2014 to 5 April 2014 (1 page)
15 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)