Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Chapter Hotels Limited
The Chapter Hotels Limited is an active company incorporated on 17 September 2021 with the registered office located in London, Greater London. The Chapter Hotels Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13629851
Private limited company
Age
4 years
Incorporated
17 September 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 April 2025
(6 months ago)
Next confirmation dated
24 April 2026
Due by
8 May 2026
(6 months remaining)
Last change occurred
2 years 6 months ago
Accounts
Submitted
For period
1 Oct
⟶
31 Mar 2024
(6 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about The Chapter Hotels Limited
Contact
Update Details
Address
64-65 Princes Square
London
W2 4PX
England
Address changed on
30 Sep 2025
(1 month ago)
Previous address was
2E Graham Road Harrow HA3 5RF England
Companies in W2 4PX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Mechaal Saleh
PSC • Director • British • Lives in England • Born in Apr 1984
Mr Mohammed Alfadhli
PSC • Director • British • Lives in England • Born in Apr 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Inverness Estates Limited
Mohammed Alfadhli and Mechaal Saleh are mutual people.
Active
Clarges Street Limited
Mohammed Alfadhli and Mechaal Saleh are mutual people.
Active
Clarges Estates Limited
Mohammed Alfadhli and Mechaal Saleh are mutual people.
Active
Leinster Square Estates Ltd
Mohammed Alfadhli and Mechaal Saleh are mutual people.
Active
Al Wafrah Foods Ltd
Mohammed Alfadhli is a mutual person.
Active
Narjis Estates Ltd
Mohammed Alfadhli is a mutual person.
Active
7F Group Ltd
Mohammed Alfadhli is a mutual person.
Active
Norfolk Square Estates Ltd
Mohammed Alfadhli is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period
1 Oct
⟶
31 Mar 2024
Traded for
6 months
Cash in Bank
£13.03K
Decreased by £26.24K (-67%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£271.41K
Decreased by £32.86K (-11%)
Total Liabilities
-£671.41K
Increased by £93.33K (+16%)
Net Assets
-£399.99K
Decreased by £126.18K (+46%)
Debt Ratio (%)
247%
Increased by 57.38% (+30%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 30 Sep 2025
Registered Address Changed
4 Months Ago on 4 Jun 2025
Confirmation Submitted
5 Months Ago on 8 May 2025
Registered Address Changed
7 Months Ago on 17 Mar 2025
Registered Address Changed
7 Months Ago on 17 Mar 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Accounting Period Shortened
1 Year 1 Month Ago on 30 Sep 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 May 2024
Micro Accounts Submitted
2 Years 1 Month Ago on 25 Sep 2023
Get Alerts
Get Credit Report
Discover The Chapter Hotels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 2E Graham Road Harrow HA3 5RF England to 64-65 Princes Square London W2 4PX on 30 September 2025
Submitted on 30 Sep 2025
Registered office address changed from 41 Curzon Street London W1J 7UB England to 2E Graham Road Harrow HA3 5RF on 4 June 2025
Submitted on 4 Jun 2025
Confirmation statement made on 24 April 2025 with no updates
Submitted on 8 May 2025
Registered office address changed from 33 Clarges Street London W1J 7EQ England to 41 Curzon St 41 Curzon Street London W1J 7UB on 17 March 2025
Submitted on 17 Mar 2025
Registered office address changed from 41 Curzon St 41 Curzon Street London W1J 7UB England to 41 Curzon Street London W1J 7UB on 17 March 2025
Submitted on 17 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Unaudited abridged accounts made up to 30 September 2023
Submitted on 30 Sep 2024
Previous accounting period shortened from 30 September 2024 to 31 March 2024
Submitted on 30 Sep 2024
Confirmation statement made on 24 April 2024 with no updates
Submitted on 8 May 2024
Micro company accounts made up to 30 September 2022
Submitted on 25 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs