GOLDIE HOTELS (4) LIMITED

GOLDIE HOTELS (4) LIMITED

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

    Company NameGOLDIE HOTELS (4) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09325302
    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 GOLDIE HOTELS (4) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GOLDIE HOTELS (4) 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 GOLDIE HOTELS (4) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BESPOKE HOTELS GOLDIE (4) LIMITEDNov 24, 2014Nov 24, 2014

    What are the latest accounts for GOLDIE HOTELS (4) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GOLDIE HOTELS (4) LIMITED?

    Last Confirmation Statement Made Up ToNov 24, 2026
    Next Confirmation Statement DueDec 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2025
    OverdueNo

    What are the latest filings for GOLDIE HOTELS (4) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 24, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Eleftherios Kassianos on Jan 01, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Change of details for Mr Amir Dayan as a person with significant control on Sep 15, 2025

    2 pagesPSC04

    Change of details for Mr Amir Dayan as a person with significant control on Mar 24, 2025

    2 pagesPSC04

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

    9 pagesAA

    Confirmation statement made on Nov 24, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 24, 2023 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Nov 24, 2021 with no updates

    3 pagesCS01

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

    9 pagesAA

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

    2 pagesCH01

    Satisfaction of charge 093253020001 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Withdrawal of a person with significant control statement on May 27, 2021

    2 pagesPSC09

    Notification of Amir Dayan as a person with significant control on Jul 08, 2019

    2 pagesPSC01

    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

    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

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

    1 pagesTM02

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

    2 pagesAP03

    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

    Confirmation statement made on Nov 24, 2020 with no updates

    3 pagesCS01

    Who are the officers of GOLDIE HOTELS (4) 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
    281304040001
    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
    CyprusCypriot271228160002
    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 KingdomBritish284025590001
    MOHARM, Cheryl
    Wigmore Street
    W1U 1QY London
    105
    England
    Secretary
    Wigmore Street
    W1U 1QY London
    105
    England
    252983460001
    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
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    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
    FENTUM, Haydn Herbert James
    Crosfield Street
    WA1 1UP Warrington
    Unit 5 Bankside
    Cheshire
    United Kingdom
    Director
    Crosfield Street
    WA1 1UP Warrington
    Unit 5 Bankside
    Cheshire
    United Kingdom
    EnglandBritish98036330001
    KINGSTON, Mark Simon
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritish182691450001
    LITTLEFAIR, Stephen Linton
    Crosfield Street
    WA1 1UP Warrington
    Unit 5 Bankside
    Cheshire
    United Kingdom
    Director
    Crosfield Street
    WA1 1UP Warrington
    Unit 5 Bankside
    Cheshire
    United Kingdom
    EnglandBritish163313280001
    MARSKELL, Graham Galsgaard
    Crosfield Street
    WA1 1UP Warrington
    Unit 5 Bankside
    Cheshire
    United Kingdom
    Director
    Crosfield Street
    WA1 1UP Warrington
    Unit 5 Bankside
    Cheshire
    United Kingdom
    EnglandBritish174376510001
    SHEPPARD, Robin Michael Philpot
    Crosfield Street
    WA1 1UP Warrington
    Unit 5 Bankside
    Cheshire
    United Kingdom
    Director
    Crosfield Street
    WA1 1UP Warrington
    Unit 5 Bankside
    Cheshire
    United Kingdom
    EnglandBritish34787520001
    WILSON, Simon Levick Garth
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritish92821080001
    ZAKAY, Sol
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    MonacoBritish252979750001

    Who are the persons with significant control of GOLDIE HOTELS (4) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Amir Dayan
    Sipson Road
    UB7 0JU West Drayton
    Holiday Inn London Heathrow M4 J4
    England
    Jul 08, 2019
    Sipson Road
    UB7 0JU West Drayton
    Holiday Inn London Heathrow M4 J4
    England
    No
    Nationality: Cypriot
    Country of Residence: United Kingdom
    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.
    Hallmark Hotels (No. 16) Limited
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Nov 15, 2018
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies Of England And Wales
    Registration Number08042035
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Haydn Herbert James Fentum
    Crosfield Street
    WA1 1UP Warrington
    Unit 5 Bankside
    Cheshire
    United Kingdom
    Apr 06, 2016
    Crosfield Street
    WA1 1UP Warrington
    Unit 5 Bankside
    Cheshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robin Michael Philpot Sheppard
    Crosfield Street
    WA1 1UP Warrington
    Unit 5 Bankside
    Cheshire
    United Kingdom
    Apr 06, 2016
    Crosfield Street
    WA1 1UP Warrington
    Unit 5 Bankside
    Cheshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for GOLDIE HOTELS (4) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 28, 2020May 27, 2021The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed
    Jul 08, 2019Jan 31, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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