GOLDIE HOTELS (4) LIMITED
Overview
| Company Name | GOLDIE HOTELS (4) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09325302 |
| 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 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 Address | No |
What were the previous names of GOLDIE HOTELS (4) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BESPOKE HOTELS GOLDIE (4) LIMITED | Nov 24, 2014 | Nov 24, 2014 |
What are the latest accounts for GOLDIE HOTELS (4) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GOLDIE HOTELS (4) LIMITED?
| Last Confirmation Statement Made Up To | Nov 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 24, 2025 |
| Overdue | No |
What are the latest filings for GOLDIE HOTELS (4) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 24, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Eleftherios Kassianos on Jan 01, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Change of details for Mr Amir Dayan as a person with significant control on Sep 15, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Amir Dayan as a person with significant control on Mar 24, 2025 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Director's details changed for Mr Simon Michael Teasdale on Feb 01, 2021 | 2 pages | CH01 | ||
Satisfaction of charge 093253020001 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Withdrawal of a person with significant control statement on May 27, 2021 | 2 pages | PSC09 | ||
Notification of Amir Dayan as a person with significant control on Jul 08, 2019 | 2 pages | PSC01 | ||
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 | ||
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 | ||
Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on Mar 24, 2021 | 1 pages | TM02 | ||
Appointment of Ramsamy Sooriah as a secretary on Mar 24, 2021 | 2 pages | AP03 | ||
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 | ||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of GOLDIE HOTELS (4) 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 | 281304040001 | |||||||||||
| KASSIANOS, Eleftherios | Director | Sipson Road UB7 0JU West Drayton Holiday Inn London Heathrow M4 J4 England | Cyprus | Cypriot | 271228160002 | |||||||||
| TEASDALE, Simon Michael | Director | Sipson Road UB7 0JU West Drayton Holiday Inn London Heathrow M4 J4 England | United Kingdom | British | 284025590001 | |||||||||
| MOHARM, Cheryl | Secretary | Wigmore Street W1U 1QY London 105 England | 252983460001 | |||||||||||
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom |
| 89121630002 | ||||||||||
| BENJAMIN, Lionel Johnathan | Director | Wigmore Street W1U 1QY London 105 England | 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 | |||||||||
| FENTUM, Haydn Herbert James | Director | Crosfield Street WA1 1UP Warrington Unit 5 Bankside Cheshire United Kingdom | England | British | 98036330001 | |||||||||
| KINGSTON, Mark Simon | Director | Wigmore Street W1U 1QY London 105 England | England | British | 182691450001 | |||||||||
| LITTLEFAIR, Stephen Linton | Director | Crosfield Street WA1 1UP Warrington Unit 5 Bankside Cheshire United Kingdom | England | British | 163313280001 | |||||||||
| MARSKELL, Graham Galsgaard | Director | Crosfield Street WA1 1UP Warrington Unit 5 Bankside Cheshire United Kingdom | England | British | 174376510001 | |||||||||
| SHEPPARD, Robin Michael Philpot | Director | Crosfield Street WA1 1UP Warrington Unit 5 Bankside Cheshire United Kingdom | England | British | 34787520001 | |||||||||
| WILSON, Simon Levick Garth | Director | Wigmore Street W1U 1QY London 105 England | England | British | 92821080001 | |||||||||
| ZAKAY, Sol | Director | Wigmore Street W1U 1QY London 105 England | Monaco | British | 252979750001 |
Who are the persons with significant control of GOLDIE HOTELS (4) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Amir Dayan | 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
| |||||||||||||
| Hallmark Hotels (No. 16) Limited | Nov 15, 2018 | Queen Street Place EC4R 1AG London 10 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Haydn Herbert James Fentum | Apr 06, 2016 | Crosfield Street WA1 1UP Warrington Unit 5 Bankside Cheshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robin Michael Philpot Sheppard | Apr 06, 2016 | Crosfield Street WA1 1UP Warrington Unit 5 Bankside Cheshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GOLDIE HOTELS (4) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 28, 2020 | May 27, 2021 | The 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, 2019 | Jan 31, 2019 | The 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