HALLMARK HOTELS GROUP LIMITED

HALLMARK HOTELS GROUP LIMITED

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

    Company NameHALLMARK HOTELS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06247573
    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 GROUP LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HALLMARK HOTELS GROUP 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 GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLCO 1473 LIMITEDMay 15, 2007May 15, 2007

    What are the latest accounts for HALLMARK HOTELS GROUP 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 GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for HALLMARK HOTELS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on May 15, 2024 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

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

    13 pagesAA

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

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

    6 pagesAA

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

    2 pagesCH01

    Satisfaction of charge 062475730004 in full

    1 pagesMR04

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

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

    12 pagesAA

    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 Investments 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

    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 26, 2021

    1 pagesAD01

    Change of details for Hallmark Hotels Investments Limited as a person with significant control on Mar 24, 2021

    2 pagesPSC05

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

    2 pagesAP03

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

    1 pagesTM02

    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

    19 pagesAA

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

    1 pagesTM01

    Appointment of Mr Eleftherios Kassianos as a director on Jun 19, 2020

    2 pagesAP01

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Who are the officers of HALLMARK HOTELS GROUP 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
    281355480001
    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
    HAWKSWORTH, James William
    Blakeys Crossing
    DN14 7GE Howden
    29
    East Yorkshire
    Secretary
    Blakeys Crossing
    DN14 7GE Howden
    29
    East Yorkshire
    BritishChartered Accountant202241030001
    MOHARM, Cheryl Frances
    Wigmore Street
    W1U 1QY London
    Second Floor 105
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QY London
    Second Floor 105
    United Kingdom
    British190348520001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    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
    EFRATI, Gideon
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    IsraelIsraeliCompany Director246184880001
    FAZAKERLEY, Edmund
    12 Heaton Close
    Heaton Moor
    SK4 4DQ Stockport
    Cheshire
    Director
    12 Heaton Close
    Heaton Moor
    SK4 4DQ Stockport
    Cheshire
    United KingdomBritishDirector125160350001
    HAWKSWORTH, James William
    Blakeys Crossing
    DN14 7GE Howden
    29
    East Yorkshire
    Director
    Blakeys Crossing
    DN14 7GE Howden
    29
    East Yorkshire
    EnglandBritishChartered Accountant202241030001
    JONES, Richard William
    Wigmore Street
    W1U 1QY London
    Second Floor 105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    Second Floor 105
    United Kingdom
    United KingdomBritishFinance Sirector74514660002
    KINGSTON, Mark Simon
    Wigmore Street
    W1U 1QY London
    Second Floor 105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    Second Floor 105
    United Kingdom
    United KingdomBritishReal Estate Professional190316270001
    LEE, Jonathan Francis
    Bucket Lock Cottage
    Yarningale Lane
    CV35 8HW Yarningale Common
    Warwickshire
    Director
    Bucket Lock Cottage
    Yarningale Lane
    CV35 8HW Yarningale Common
    Warwickshire
    EnglandBritishDirector125160200001
    MOHARM, Cheryl Frances
    Wigmore Street
    W1U 1QY London
    Second Floor 105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    Second Floor 105
    United Kingdom
    United KingdomBritishCompany Secretary74265400006
    SCHNEGG, Arnold
    Copperfields
    Lowerdown Bovey Tracey
    TQ13 9LF Newton Abbot
    Devon
    Director
    Copperfields
    Lowerdown Bovey Tracey
    TQ13 9LF Newton Abbot
    Devon
    EnglandAustrianDirector122703310001
    TIPPER, Gary William
    33 The Avenue
    Sale
    M33 4PJ Manchester
    Lancashire
    Director
    33 The Avenue
    Sale
    M33 4PJ Manchester
    Lancashire
    United KingdomBritishDirector125160140001
    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
    Wigmore Street
    W1U 1QY London
    Second Floor 105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    Second Floor 105
    United Kingdom
    United KingdomBritishCompany Director8477470004
    ZAKAY, Sol
    Wigmore Street
    W1U 1QY London
    Second Floor 105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    Second Floor 105
    United Kingdom
    MonacoBritishCompany Director26053220008
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Who are the persons with significant control of HALLMARK HOTELS GROUP 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 FormPrivate Limited By Shares Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7035673
    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