HALLMARK HOTELS (THE LAKES COURT) LIMITED

HALLMARK HOTELS (THE LAKES COURT) LIMITED

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

    Company NameHALLMARK HOTELS (THE LAKES COURT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06297002
    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 (THE LAKES COURT) 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 (THE LAKES COURT) 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 (THE LAKES COURT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLCO 1495 LIMITEDJun 29, 2007Jun 29, 2007

    What are the latest accounts for HALLMARK HOTELS (THE LAKES COURT) 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 (THE LAKES COURT) LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2025
    Next Confirmation Statement DueJul 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2024
    OverdueNo

    What are the latest filings for HALLMARK HOTELS (THE LAKES COURT) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    20 pagesAA
    ADIKVHLF

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01
    XD6EOLLL

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

    13 pagesAA
    ACD9WEG8

    Confirmation statement made on Jun 25, 2023 with updates

    3 pagesCS01
    XC76Z3S2

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

    13 pagesAA
    ABCNQP34

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01
    XB91GGSI

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

    6 pagesAA
    AAE1QCH4

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

    2 pagesCH01
    XAC6RWJK

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01
    XA9TNYK0

    Satisfaction of charge 062970020005 in full

    1 pagesMR04
    XA68O697

    Satisfaction of charge 062970020006 in full

    1 pagesMR04
    XA68O6Q2

    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
    XA29P67C

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

    2 pagesPSC05
    XA1AJCZU

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

    2 pagesCH01
    XA1DEZEX

    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
    XA1AJD7V

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

    2 pagesAP03
    XA102T9V

    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
    XA102TCI

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

    2 pagesPSC05
    XA102TA3

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

    1 pagesTM02
    XA102TGQ

    Full accounts made up to Dec 31, 2019

    21 pagesAA
    AA05LQZL

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

    1 pagesAA01
    X9JLEIOJ

    Full accounts made up to Jul 31, 2019

    26 pagesAA
    A9E7X542

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01
    X99BZNTT

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

    2 pagesAP01
    X97XH3OY

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

    1 pagesTM01
    X97XI5QI

    Who are the officers of HALLMARK HOTELS (THE LAKES COURT) 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
    281308180001
    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
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Secretary
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    British190539600001
    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, David Mark Andrew
    Queen Street
    EC4R 1AG London
    10
    England
    Director
    Queen Street
    EC4R 1AG London
    10
    England
    United KingdomBritishCompany Director254867890002
    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
    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
    United KingdomBritishReal Estate Professional190316270001
    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
    SCHNEGG, Arnold
    Copperfields
    Lowerdown Bovey Tracey
    TQ13 9LF Newton Abbot
    Devon
    Director
    Copperfields
    Lowerdown Bovey Tracey
    TQ13 9LF Newton Abbot
    Devon
    EnglandAustrianDirector122703310001
    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
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    MonacoBritishCopany 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 (THE LAKES COURT) 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 Number6247707
    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