HALLMARK HOTELS (NO. 6) LIMITED
Overview
Company Name | HALLMARK HOTELS (NO. 6) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08760444 |
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 (NO. 6) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HALLMARK HOTELS (NO. 6) 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 (NO. 6) LIMITED?
Company Name | From | Until |
---|---|---|
TOPLAND HOTELS (NO. 6) LIMITED | Nov 04, 2013 | Nov 04, 2013 |
What are the latest accounts for HALLMARK HOTELS (NO. 6) 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 (NO. 6) LIMITED?
Last Confirmation Statement Made Up To | Nov 04, 2025 |
---|---|
Next Confirmation Statement Due | Nov 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2024 |
Overdue | No |
What are the latest filings for HALLMARK HOTELS (NO. 6) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 04, 2023 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Nov 04, 2021 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 02, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Michael Teasdale on Feb 01, 2021 | 2 pages | CH01 | ||
Satisfaction of charge 087604440002 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 11 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 Uk Investment Company 211 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 25, 2021 | 1 pages | AD01 | ||
Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on Mar 24, 2021 | 1 pages | TM02 | ||
Change of details for Uk Investment Company 211 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 | ||
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 | 18 pages | AA | ||
Confirmation statement made on Nov 04, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Uk Investment Company 211 Limited as a person with significant control on Aug 05, 2020 | 2 pages | PSC05 | ||
Termination of appointment of Mark Beveridge as a director on Jun 19, 2020 | 1 pages | TM01 | ||
Who are the officers of HALLMARK HOTELS (NO. 6) 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 | 281308100001 | |||||||||||
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 | ||||||||
MOHARM, Cheryl Frances | Secretary | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | 182604820001 | |||||||||||
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 | Baker Street W1U 7EU London 55 | Israel | Israeli | Company Director | 246184880001 | ||||||||
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 | ||||||||
MOHARM, Cheryl Frances | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | Company Secretary | 74265400006 | ||||||||
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 (NO. 6) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Uk Investment Company 211 Limited | Jan 31, 2019 | Sipson Road UB7 0HP West Drayton Holiday Inn London Heathrow M4 J4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Haim Judah Michael Levy | Apr 06, 2016 | Line Wall Road Gibraltar 57/63 Gibraltar | Yes | ||||||||||
Nationality: British Country of Residence: Gibraltar | |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher George White | Apr 06, 2016 | Line Wall Road Gibraltar 57/63 Gibraltar | Yes | ||||||||||
Nationality: British Country of Residence: Gibraltar | |||||||||||||
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