HALLMARK HOTELS (FLITWICK) LIMITED
Overview
Company Name | HALLMARK HOTELS (FLITWICK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05945320 |
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 (FLITWICK) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is HALLMARK HOTELS (FLITWICK) LIMITED located?
Registered Office Address | 1 Billing Road NN1 5AL Northampton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HALLMARK HOTELS (FLITWICK) LIMITED?
Company Name | From | Until |
---|---|---|
MENZIES HOTELS PROPERTY NO. 7 LIMITED | Sep 25, 2006 | Sep 25, 2006 |
What are the latest accounts for HALLMARK HOTELS (FLITWICK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HALLMARK HOTELS (FLITWICK) 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 (FLITWICK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 059453200007, created on Mar 07, 2025 | 30 pages | MR01 | ||
Cessation of Hallmark Hotels (No. 9) Limited as a person with significant control on Oct 31, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Ramsamy Sooriah as a secretary on Oct 31, 2024 | 1 pages | TM02 | ||
Termination of appointment of Simon Michael Teasdale as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Eleftherios Kassianos as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Notification of Simon Nicholas Oakland as a person with significant control on Oct 31, 2024 | 2 pages | PSC01 | ||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Registered office address changed from , Holiday Inn London Heathrow M4 J4 Sipson Road, West Drayton, UB7 0JU, England to 1 Billing Road Northampton NN1 5AL on Nov 14, 2024 | 1 pages | AD01 | ||
Appointment of Miss Joanne Victoria Oakland as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr Simon Nicholas Oakland as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 16 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 | 19 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 059453200006 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 1 Billing Road Northampton NN1 5AL on Apr 12, 2021 | 1 pages | AD01 | ||
Change of details for Hallmark Hotels (No. 9) 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 1 Billing Road Northampton NN1 5AL on Mar 29, 2021 | 1 pages | AD01 | ||
Registered office address changed from , 10 Queen Street Place, London, EC4R 1AG, United Kingdom to 1 Billing Road Northampton NN1 5AL on Mar 25, 2021 | 1 pages | AD01 | ||
Who are the officers of HALLMARK HOTELS (FLITWICK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKLAND, Joanne Victoria | Director | Billing Road NN1 5AL Northampton 1 England | England | British | Creative Consultant | 90118360001 | ||||||||
OAKLAND, Simon Nicholas | Director | Billing Road NN1 5AL Northampton 1 England | England | British | Director | 267174670001 | ||||||||
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 | 184043110001 | |||||||||||
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 | ||||||||||
SOORIAH, Ramsamy | Secretary | Billing Road NN1 5AL Northampton 1 England | 281305500001 | |||||||||||
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 | ||||||||
KASSIANOS, Eleftherios | Director | Billing Road NN1 5AL Northampton 1 England | Cyprus | Cypriot | Chief Financial Officer | 271228160001 | ||||||||
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 | ||||||||
TEASDALE, Simon Michael | Director | Billing Road NN1 5AL Northampton 1 England | United Kingdom | British | Director | 284025590001 | ||||||||
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 (FLITWICK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Simon Nicholas Oakland | Oct 31, 2024 | Billing Road NN1 5AL Northampton 1 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Hallmark Hotels (No. 9) Limited | Apr 06, 2016 | UB7 0JU West Drayton Holiday Inn Heathrow M4j4 Simpson Road Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
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