HALLMARK HOTELS (MICKLEOVER) LIMITED

HALLMARK HOTELS (MICKLEOVER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHALLMARK HOTELS (MICKLEOVER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05945308
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HALLMARK HOTELS (MICKLEOVER) LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is HALLMARK HOTELS (MICKLEOVER) LIMITED located?

    Registered Office Address
    Holiday Inn London Heathrow M4 J4
    Sipson Road
    UB7 0JU West Drayton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HALLMARK HOTELS (MICKLEOVER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MENZIES HOTELS PROPERTY NO. 10 LIMITEDSep 25, 2006Sep 25, 2006

    What are the latest accounts for HALLMARK HOTELS (MICKLEOVER) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HALLMARK HOTELS (MICKLEOVER) LIMITED?

    Last Confirmation Statement Made Up ToSep 25, 2025
    Next Confirmation Statement DueOct 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2024
    OverdueNo

    What are the latest filings for HALLMARK HOTELS (MICKLEOVER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Sep 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Sep 25, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Sep 25, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Michael Teasdale on Feb 01, 2021

    2 pagesCH01

    Satisfaction of charge 059453080006 in full

    1 pagesMR04

    Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on Apr 12, 2021

    1 pagesAD01

    Change of details for Hallmark Hotels (No. 4) Limited as a person with significant control on Mar 24, 2021

    2 pagesPSC05

    Director's details changed for Mr Simon Michael Teasdale on Mar 24, 2021

    2 pagesCH01

    Registered office address changed from Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP on Mar 29, 2021

    1 pagesAD01

    Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on Mar 24, 2021

    1 pagesTM02

    Appointment of Ramsamy Sooriah as a secretary on Mar 24, 2021

    2 pagesAP03

    Change of details for Hallmark Hotels (No. 4) Limited as a person with significant control on Mar 24, 2021

    2 pagesPSC05

    Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU on Mar 25, 2021

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA

    Previous accounting period shortened from Jul 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Accounts for a small company made up to Jul 31, 2019

    17 pagesAA

    Confirmation statement made on Sep 25, 2020 with no updates

    3 pagesCS01

    Change of details for Hallmark Hotels (No. 4) Limited as a person with significant control on Feb 28, 2019

    2 pagesPSC05

    Termination of appointment of Mark Beveridge as a director on Jun 19, 2020

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Who are the officers of HALLMARK HOTELS (MICKLEOVER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOORIAH, Ramsamy
    Sipson Road
    UB7 0JU West Drayton
    Holiday Inn London Heathrow M4 J4
    England
    Secretary
    Sipson Road
    UB7 0JU West Drayton
    Holiday Inn London Heathrow M4 J4
    England
    281306800001
    KASSIANOS, Eleftherios
    Sipson Road
    UB7 0JU West Drayton
    Holiday Inn London Heathrow M4 J4
    England
    Director
    Sipson Road
    UB7 0JU West Drayton
    Holiday Inn London Heathrow M4 J4
    England
    CyprusCypriotChief Financial Officer271228160001
    TEASDALE, Simon Michael
    Sipson Road
    UB7 0JU West Drayton
    Holiday Inn London Heathrow M4 J4
    England
    Director
    Sipson Road
    UB7 0JU West Drayton
    Holiday Inn London Heathrow M4 J4
    England
    United KingdomBritishDirector284025590001
    BOSTOCK, Christopher Paul
    Willow Park Way
    DE72 2DF Aston On Trent
    17
    United Kingdom
    Secretary
    Willow Park Way
    DE72 2DF Aston On Trent
    17
    United Kingdom
    BritishFinance Director133333730001
    GRAINGER, Robert William
    4 Kedleston Close
    DE5 3ST Ripley
    Derbyshire
    Secretary
    4 Kedleston Close
    DE5 3ST Ripley
    Derbyshire
    Other110421460001
    MOHARM, Cheryl Frances
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Secretary
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    184045760001
    O'CALLAGHAN, Joseph
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    British110216340001
    PENTER, Timothy John
    14 Starflower Way
    Mickleover
    DE3 0BS Derby
    Derbyshire
    Secretary
    14 Starflower Way
    Mickleover
    DE3 0BS Derby
    Derbyshire
    British98199970002
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Secretary
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4682161
    89121630002
    BENJAMIN, Lionel Johnathan
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    United KingdomBritishDirector - Hotels192430580002
    BEVERIDGE, Mark
    Queen Street
    EC4R 1AG London
    10
    England
    Director
    Queen Street
    EC4R 1AG London
    10
    England
    EnglandBritishCompany Director254867890001
    BOSTOCK, Christopher Paul
    Willow Park Way
    DE72 2DF Aston On Trent
    17
    United Kingdom
    Director
    Willow Park Way
    DE72 2DF Aston On Trent
    17
    United Kingdom
    EnglandBritishFinance Director133333730001
    EFRATI, Gideon
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    IsraelIsraeliCompany Director246184880001
    ELTON, James Robert
    27 Elsie Road
    SE22 8DX London
    Director
    27 Elsie Road
    SE22 8DX London
    United KingdomBritishDirector55689440001
    GEOGHEGAN, Niall
    Etwall Road
    Mickleover
    DE3 0DL Derby
    Bakum House
    England
    Director
    Etwall Road
    Mickleover
    DE3 0DL Derby
    Bakum House
    England
    IrelandIrishDirector162983770001
    JONES, Richard William
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    United KingdomBritishFinance Director74514660002
    KINGSTON, Mark Simon
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    EnglandBritishReal Estate Professional182691450001
    MENZIES, Robert Nicholas
    Mooresfold
    Elton Road, Winster
    DE4 2DH Matlock
    Derbyshire
    Director
    Mooresfold
    Elton Road, Winster
    DE4 2DH Matlock
    Derbyshire
    BritishHotelier141639900001
    MOHARM, Cheryl Frances
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    United KingdomBritishCompany Secretary74265400006
    O'CALLAGHAN, Joseph
    Etwall Road
    Mickleover
    DE3 0DL Derby
    Bakum House
    England
    Director
    Etwall Road
    Mickleover
    DE3 0DL Derby
    Bakum House
    England
    EnglandBritishAccountant110216340001
    PENTER, Timothy John
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomUnited KingdomHotelier98199970003
    RICHARDSON, Jeremy Robert Arthur
    Etwall Road
    Mickleover
    DE3 0DL Derby
    Bakum House
    Derbyshire
    United Kingdom
    Director
    Etwall Road
    Mickleover
    DE3 0DL Derby
    Bakum House
    Derbyshire
    United Kingdom
    United KingdomBritishCompany Director178665630001
    TAGLIAFERRI, Mark Lee
    Flat 2
    105 Cadogan Gardens
    SW3 2RF London
    Director
    Flat 2
    105 Cadogan Gardens
    SW3 2RF London
    EnglandBritishDirector106792270001
    WILSON, Simon Levick Garth
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    EnglandBritishAccountant92821080001
    ZAKAY, Eddie
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    United KingdomBritishCompany Director8477470004
    ZAKAY, Sol
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    MonacoBritishCompany Director26053220008

    Who are the persons with significant control of HALLMARK HOTELS (MICKLEOVER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sipson Road
    UB7 0HP West Drayton
    Holiday Inn London Heathrow M4 J4
    United Kingdom
    Apr 06, 2016
    Sipson Road
    UB7 0HP West Drayton
    Holiday Inn London Heathrow M4 J4
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number8760450
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0