HALLMARK HOTELS (NO. 9) LIMITED

HALLMARK HOTELS (NO. 9) LIMITED

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

    Company NameHALLMARK HOTELS (NO. 9) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08760550
    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 (NO. 9) 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. 9) LIMITED located?

    Registered Office Address
    1 Billing Road
    1 Billing Road
    NN1 5AL Northampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HALLMARK HOTELS (NO. 9) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOPLAND HOTELS (NO. 9) LIMITEDNov 04, 2013Nov 04, 2013

    What are the latest accounts for HALLMARK HOTELS (NO. 9) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HALLMARK HOTELS (NO. 9) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 04, 2025
    Next Confirmation Statement DueNov 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2024
    OverdueYes

    What are the latest filings for HALLMARK HOTELS (NO. 9) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ramsamy Sooriah as a secretary on Oct 31, 2024

    1 pagesTM02

    Termination of appointment of Simon Michael Teasdale as a director on Oct 31, 2024

    1 pagesTM01

    Termination of appointment of Eleftherios Kassianos as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Miss Joanne Victoria Oakland as a director on Oct 31, 2024

    2 pagesAP01

    Notification of Simon Nicholas Oakland as a person with significant control on Oct 31, 2024

    2 pagesPSC01

    Appointment of Mr Simon Nicholas Oakland as a director on Oct 31, 2024

    2 pagesAP01

    Cessation of Uk Investment Company 211 Limited as a person with significant control on Oct 31, 2024

    1 pagesPSC07

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU England to 1 Billing Road 1 Billing Road Northampton NN1 5AL on Nov 14, 2024

    1 pagesAD01

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

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

    12 pagesAA

    Confirmation statement made on Nov 04, 2023 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01

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

    13 pagesAA

    Confirmation statement made on Nov 04, 2021 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 087605500002 in full

    1 pagesMR04

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

    11 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 Uk Investment Company 211 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 25, 2021

    1 pagesAD01

    Who are the officers of HALLMARK HOTELS (NO. 9) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKLAND, Joanne Victoria
    Billing Road
    NN1 5AL Northampton
    1
    England
    Director
    Billing Road
    NN1 5AL Northampton
    1
    England
    EnglandBritish90118360001
    OAKLAND, Simon Nicholas
    Billing Road
    NN1 5AL Northampton
    1
    England
    Director
    Billing Road
    NN1 5AL Northampton
    1
    England
    EnglandBritish267174670001
    MOHARM, Cheryl Frances
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Secretary
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    182606160001
    SOORIAH, Ramsamy
    1 Billing Road
    NN1 5AL Northampton
    1 Billing Road
    England
    Secretary
    1 Billing Road
    NN1 5AL Northampton
    1 Billing Road
    England
    281308070001
    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 KingdomBritish192430580002
    BEVERIDGE, David Mark Andrew
    Queen Street
    EC4R 1AG London
    10
    England
    Director
    Queen Street
    EC4R 1AG London
    10
    England
    United KingdomBritish254867890002
    EFRATI, Gideon
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    IsraelIsraeli246184880001
    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 KingdomBritish74514660002
    KASSIANOS, Eleftherios
    1 Billing Road
    NN1 5AL Northampton
    1 Billing Road
    England
    Director
    1 Billing Road
    NN1 5AL Northampton
    1 Billing Road
    England
    CyprusCypriot271228160001
    KINGSTON, Mark Simon
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    EnglandBritish182691450001
    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 KingdomBritish74265400006
    TEASDALE, Simon Michael
    1 Billing Road
    NN1 5AL Northampton
    1 Billing Road
    England
    Director
    1 Billing Road
    NN1 5AL Northampton
    1 Billing Road
    England
    United KingdomBritish284025590001
    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
    EnglandBritish92821080001
    ZAKAY, Eddie
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    United KingdomBritish8477470004
    ZAKAY, Sol
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    MonacoBritish26053220008

    Who are the persons with significant control of HALLMARK HOTELS (NO. 9) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Nicholas Oakland
    Billing Road
    NN1 5AL Northampton
    1
    England
    Oct 31, 2024
    Billing Road
    NN1 5AL Northampton
    1
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Sipson Road
    UB7 0HP West Drayton
    Holiday Inn London Heathrow M4 J4
    United Kingdom
    Jan 31, 2019
    Sipson Road
    UB7 0HP West Drayton
    Holiday Inn London Heathrow M4 J4
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number11469039
    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.
    Mr Christopher George White
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Apr 06, 2016
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Yes
    Nationality: British
    Country of Residence: Gibraltar
    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.
    Mr Haim Judah Michael Levy
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Apr 06, 2016
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Yes
    Nationality: British
    Country of Residence: Gibraltar
    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