HALLMARK HOTELS GROUP LIMITED
Overview
Company Name | HALLMARK HOTELS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06247573 |
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 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 Address | No |
What were the previous names of HALLMARK HOTELS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
HALLCO 1473 LIMITED | May 15, 2007 | May 15, 2007 |
What are the latest accounts for HALLMARK HOTELS GROUP 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 GROUP LIMITED?
Last Confirmation Statement Made Up To | May 15, 2026 |
---|---|
Next Confirmation Statement Due | May 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2025 |
Overdue | No |
What are the latest filings for HALLMARK HOTELS GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 13 pages | AA | ||
Confirmation statement made on May 15, 2024 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 13 pages | AA | ||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Director's details changed for Mr Simon Michael Teasdale on Feb 01, 2021 | 2 pages | CH01 | ||
Satisfaction of charge 062475730004 in full | 1 pages | MR04 | ||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 12 pages | AA | ||
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 Investments 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 | ||
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 pages | AD01 | ||
Change of details for Hallmark Hotels Investments Limited as a person with significant control on Mar 24, 2021 | 2 pages | PSC05 | ||
Appointment of Ramsamy Sooriah as a secretary on Mar 24, 2021 | 2 pages | AP03 | ||
Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on Mar 24, 2021 | 1 pages | TM02 | ||
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 | 19 pages | AA | ||
Termination of appointment of Mark Beveridge as a director on Jun 19, 2020 | 1 pages | TM01 | ||
Appointment of Mr Eleftherios Kassianos as a director on Jun 19, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of HALLMARK HOTELS GROUP 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 | 281355480001 | |||||||||||
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 | ||||||||
HAWKSWORTH, James William | Secretary | Blakeys Crossing DN14 7GE Howden 29 East Yorkshire | British | Chartered Accountant | 202241030001 | |||||||||
MOHARM, Cheryl Frances | Secretary | Wigmore Street W1U 1QY London Second Floor 105 United Kingdom | British | 190348520001 | ||||||||||
HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||||||
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 | ||||||||
EFRATI, Gideon | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | Israel | Israeli | Company Director | 246184880001 | ||||||||
FAZAKERLEY, Edmund | Director | 12 Heaton Close Heaton Moor SK4 4DQ Stockport Cheshire | United Kingdom | British | Director | 125160350001 | ||||||||
HAWKSWORTH, James William | Director | Blakeys Crossing DN14 7GE Howden 29 East Yorkshire | England | British | Chartered Accountant | 202241030001 | ||||||||
JONES, Richard William | Director | Wigmore Street W1U 1QY London Second Floor 105 United Kingdom | United Kingdom | British | Finance Sirector | 74514660002 | ||||||||
KINGSTON, Mark Simon | Director | Wigmore Street W1U 1QY London Second Floor 105 United Kingdom | United Kingdom | British | Real Estate Professional | 190316270001 | ||||||||
LEE, Jonathan Francis | Director | Bucket Lock Cottage Yarningale Lane CV35 8HW Yarningale Common Warwickshire | England | British | Director | 125160200001 | ||||||||
MOHARM, Cheryl Frances | Director | Wigmore Street W1U 1QY London Second Floor 105 United Kingdom | United Kingdom | British | Company Secretary | 74265400006 | ||||||||
SCHNEGG, Arnold | Director | Copperfields Lowerdown Bovey Tracey TQ13 9LF Newton Abbot Devon | England | Austrian | Director | 122703310001 | ||||||||
TIPPER, Gary William | Director | 33 The Avenue Sale M33 4PJ Manchester Lancashire | United Kingdom | British | Director | 125160140001 | ||||||||
WILSON, Simon Levick Garth | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | England | British | Accountant | 92821080001 | ||||||||
ZAKAY, Eddie | Director | Wigmore Street W1U 1QY London Second Floor 105 United Kingdom | United Kingdom | British | Company Director | 8477470004 | ||||||||
ZAKAY, Sol | Director | Wigmore Street W1U 1QY London Second Floor 105 United Kingdom | Monaco | British | Company Director | 26053220008 | ||||||||
HALLIWELLS DIRECTORS LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hallmark Hotels Investments 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