HALLMARK HOTELS (MICKLEOVER) LIMITED
Overview
Company Name | HALLMARK HOTELS (MICKLEOVER) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05945308 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HALLMARK HOTELS (MICKLEOVER) LIMITED?
Company Name | From | Until |
---|---|---|
MENZIES HOTELS PROPERTY NO. 10 LIMITED | Sep 25, 2006 | Sep 25, 2006 |
What are the latest accounts for HALLMARK HOTELS (MICKLEOVER) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HALLMARK HOTELS (MICKLEOVER) LIMITED?
Last Confirmation Statement Made Up To | Sep 25, 2025 |
---|---|
Next Confirmation Statement Due | Oct 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 25, 2024 |
Overdue | No |
What are the latest filings for HALLMARK HOTELS (MICKLEOVER) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Sep 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Sep 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Sep 25, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Simon Michael Teasdale on Feb 01, 2021 | 2 pages | CH01 | ||
Satisfaction of charge 059453080006 in full | 1 pages | MR04 | ||
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 pages | AD01 | ||
Change of details for Hallmark Hotels (No. 4) Limited as a person with significant control on Mar 24, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mr Simon Michael Teasdale on Mar 24, 2021 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on Mar 24, 2021 | 1 pages | TM02 | ||
Appointment of Ramsamy Sooriah as a secretary on Mar 24, 2021 | 2 pages | AP03 | ||
Change of details for Hallmark Hotels (No. 4) Limited as a person with significant control on Mar 24, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2019 | 18 pages | AA | ||
Previous accounting period shortened from Jul 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Accounts for a small company made up to Jul 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Sep 25, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Hallmark Hotels (No. 4) Limited as a person with significant control on Feb 28, 2019 | 2 pages | PSC05 | ||
Termination of appointment of Mark Beveridge as a director on Jun 19, 2020 | 1 pages | TM01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Who are the officers of HALLMARK HOTELS (MICKLEOVER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOORIAH, Ramsamy | Secretary | Sipson Road UB7 0JU West Drayton Holiday Inn London Heathrow M4 J4 England | 281306800001 | |||||||||||
KASSIANOS, Eleftherios | Director | Sipson Road UB7 0JU West Drayton Holiday Inn London Heathrow M4 J4 England | Cyprus | Cypriot | Chief Financial Officer | 271228160001 | ||||||||
TEASDALE, Simon Michael | Director | Sipson Road UB7 0JU West Drayton Holiday Inn London Heathrow M4 J4 England | United Kingdom | British | Director | 284025590001 | ||||||||
BOSTOCK, Christopher Paul | Secretary | Willow Park Way DE72 2DF Aston On Trent 17 United Kingdom | British | Finance Director | 133333730001 | |||||||||
GRAINGER, Robert William | Secretary | 4 Kedleston Close DE5 3ST Ripley Derbyshire | Other | 110421460001 | ||||||||||
MOHARM, Cheryl Frances | Secretary | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | 184045760001 | |||||||||||
O'CALLAGHAN, Joseph | Secretary | Baker Street W1U 7EU London 55 | British | 110216340001 | ||||||||||
PENTER, Timothy John | Secretary | 14 Starflower Way Mickleover DE3 0BS Derby Derbyshire | British | 98199970002 | ||||||||||
HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom |
| 89121630002 | ||||||||||
BENJAMIN, Lionel Johnathan | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | Director - Hotels | 192430580002 | ||||||||
BEVERIDGE, Mark | Director | Queen Street EC4R 1AG London 10 England | England | British | Company Director | 254867890001 | ||||||||
BOSTOCK, Christopher Paul | Director | Willow Park Way DE72 2DF Aston On Trent 17 United Kingdom | England | British | Finance Director | 133333730001 | ||||||||
EFRATI, Gideon | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | Israel | Israeli | Company Director | 246184880001 | ||||||||
ELTON, James Robert | Director | 27 Elsie Road SE22 8DX London | United Kingdom | British | Director | 55689440001 | ||||||||
GEOGHEGAN, Niall | Director | Etwall Road Mickleover DE3 0DL Derby Bakum House England | Ireland | Irish | Director | 162983770001 | ||||||||
JONES, Richard William | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | Finance Director | 74514660002 | ||||||||
KINGSTON, Mark Simon | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | England | British | Real Estate Professional | 182691450001 | ||||||||
MENZIES, Robert Nicholas | Director | Mooresfold Elton Road, Winster DE4 2DH Matlock Derbyshire | British | Hotelier | 141639900001 | |||||||||
MOHARM, Cheryl Frances | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | Company Secretary | 74265400006 | ||||||||
O'CALLAGHAN, Joseph | Director | Etwall Road Mickleover DE3 0DL Derby Bakum House England | England | British | Accountant | 110216340001 | ||||||||
PENTER, Timothy John | Director | Baker Street W1U 7EU London 55 | United Kingdom | United Kingdom | Hotelier | 98199970003 | ||||||||
RICHARDSON, Jeremy Robert Arthur | Director | Etwall Road Mickleover DE3 0DL Derby Bakum House Derbyshire United Kingdom | United Kingdom | British | Company Director | 178665630001 | ||||||||
TAGLIAFERRI, Mark Lee | Director | Flat 2 105 Cadogan Gardens SW3 2RF London | England | British | Director | 106792270001 | ||||||||
WILSON, Simon Levick Garth | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | England | British | Accountant | 92821080001 | ||||||||
ZAKAY, Eddie | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | Company Director | 8477470004 | ||||||||
ZAKAY, Sol | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | Monaco | British | Company Director | 26053220008 |
Who are the persons with significant control of HALLMARK HOTELS (MICKLEOVER) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hallmark Hotels (No. 4) Limited | Apr 06, 2016 | Sipson Road UB7 0HP West Drayton Holiday Inn London Heathrow M4 J4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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