Company NameChester International Hotel 2 Limited
Company StatusActive
Company Number10392368
CategoryPrivate Limited Company
Incorporation Date23 September 2016(7 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Warunya Punawakul
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityThai
StatusCurrent
Appointed10 December 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressC/O Valor Hospitality Europe Limited Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameMs Wanida Suksuwan
Date of BirthJune 1977 (Born 46 years ago)
NationalityThai
StatusCurrent
Appointed10 December 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressC/O Valor Hospitality Europe Limited Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameMr Hansa Susayan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityThai
StatusCurrent
Appointed10 December 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressC/O Valor Hospitality Europe Limited Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameMr David Arzi
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2016(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressOne Bryant Park 38th Floor
New York
10036
Director NameMr Jonathan Patrick Braidley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressMcAp Global Finance (Uk) Llp 16 Palace Street
London
SW1E 5JD
Director NameMr Christopher Andre Kula
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMcAp Global Finance (Uk) Llp 16 Palace Street
London
SW1E 5JD

Location

Registered AddressSt. James House 3rd Floor, South Wing
27-43 Eastern Road
Romford
Essex
RM1 3NH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

10 November 2020Full accounts made up to 31 December 2019 (19 pages)
6 October 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
19 December 2019Termination of appointment of Christopher Andre Kula as a director on 10 December 2019 (1 page)
19 December 2019Appointment of Hansa Susayan as a director on 10 December 2019 (2 pages)
19 December 2019Termination of appointment of Jonathan Patrick Braidley as a director on 10 December 2019 (1 page)
19 December 2019Appointment of Wanida Suksuwan as a director on 10 December 2019 (2 pages)
19 December 2019Appointment of Warunya Punawakul as a director on 10 December 2019 (2 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (18 pages)
24 June 2019Director's details changed for Mr Jonathan Patrick Braidley on 2 May 2019 (2 pages)
24 June 2019Director's details changed for Mr Christopher Andre Kula on 2 May 2019 (2 pages)
27 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
25 June 2018Full accounts made up to 31 December 2017 (14 pages)
11 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
31 May 2017Appointment of Mr Christopher Andre Kula as a director on 23 May 2017 (2 pages)
31 May 2017Appointment of Mr Christopher Andre Kula as a director on 23 May 2017 (2 pages)
26 May 2017Termination of appointment of David Arzi as a director on 23 May 2017 (1 page)
26 May 2017Termination of appointment of David Arzi as a director on 23 May 2017 (1 page)
10 October 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 October 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 October 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 October 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
23 September 2016Incorporation
Statement of capital on 2016-09-23
  • GBP 100
(61 pages)
23 September 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
23 September 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
23 September 2016Incorporation
Statement of capital on 2016-09-23
  • GBP 100
(61 pages)