HALLMARK HOTELS (NO. 9) LIMITED
Overview
| Company Name | HALLMARK HOTELS (NO. 9) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08760550 |
| 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. 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 Address | No |
What were the previous names of HALLMARK HOTELS (NO. 9) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOPLAND HOTELS (NO. 9) LIMITED | Nov 04, 2013 | Nov 04, 2013 |
What are the latest accounts for HALLMARK HOTELS (NO. 9) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HALLMARK HOTELS (NO. 9) LIMITED?
| Overdue | Yes |
|---|---|
| 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 | Yes |
What are the latest filings for HALLMARK HOTELS (NO. 9) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Ramsamy Sooriah as a secretary on Oct 31, 2024 | 1 pages | TM02 | ||
Termination of appointment of Simon Michael Teasdale as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Eleftherios Kassianos as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Appointment of Miss Joanne Victoria Oakland as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Notification of Simon Nicholas Oakland as a person with significant control on Oct 31, 2024 | 2 pages | PSC01 | ||
Appointment of Mr Simon Nicholas Oakland as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Cessation of Uk Investment Company 211 Limited as a person with significant control on Oct 31, 2024 | 1 pages | PSC07 | ||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Nov 04, 2023 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 17 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 01, 2021 | 2 pages | CH01 | ||
Satisfaction of charge 087605500002 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 | ||
Who are the officers of HALLMARK HOTELS (NO. 9) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKLAND, Joanne Victoria | Director | Billing Road NN1 5AL Northampton 1 England | England | British | 90118360001 | |||||||||
| OAKLAND, Simon Nicholas | Director | Billing Road NN1 5AL Northampton 1 England | England | British | 267174670001 | |||||||||
| MOHARM, Cheryl Frances | Secretary | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | 182606160001 | |||||||||||
| SOORIAH, Ramsamy | Secretary | 1 Billing Road NN1 5AL Northampton 1 Billing Road England | 281308070001 | |||||||||||
| 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 | 192430580002 | |||||||||
| BEVERIDGE, David Mark Andrew | Director | Queen Street EC4R 1AG London 10 England | United Kingdom | British | 254867890002 | |||||||||
| EFRATI, Gideon | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | Israel | Israeli | 246184880001 | |||||||||
| JONES, Richard William | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | 74514660002 | |||||||||
| KASSIANOS, Eleftherios | Director | 1 Billing Road NN1 5AL Northampton 1 Billing Road England | Cyprus | Cypriot | 271228160001 | |||||||||
| KINGSTON, Mark Simon | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | England | British | 182691450001 | |||||||||
| MOHARM, Cheryl Frances | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | 74265400006 | |||||||||
| TEASDALE, Simon Michael | Director | 1 Billing Road NN1 5AL Northampton 1 Billing Road England | United Kingdom | British | 284025590001 | |||||||||
| WILSON, Simon Levick Garth | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | England | British | 92821080001 | |||||||||
| ZAKAY, Eddie | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | 8477470004 | |||||||||
| ZAKAY, Sol | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | Monaco | British | 26053220008 |
Who are the persons with significant control of HALLMARK HOTELS (NO. 9) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Simon Nicholas Oakland | Oct 31, 2024 | Billing Road NN1 5AL Northampton 1 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Uk Investment Company 211 Limited | Jan 31, 2019 | Sipson Road UB7 0HP West Drayton Holiday Inn London Heathrow M4 J4 United Kingdom | Yes | ||||||||||
| |||||||||||||
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
| |||||||||||||
| 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
| |||||||||||||
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