HALLMARK HOTELS (CARLTON) LIMITED

Holiday Inn London Heathrow M4 J4 Holiday Inn London Heathrow M4 J4, West Drayton, UB7 0JU, England
StatusACTIVE
Company No.05945314
CategoryPrivate Limited Company
Incorporated25 Sep 2006
Age17 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

HALLMARK HOTELS (CARLTON) LIMITED is an active private limited company with number 05945314. It was incorporated 17 years, 8 months, 13 days ago, on 25 September 2006. The company address is Holiday Inn London Heathrow M4 J4 Holiday Inn London Heathrow M4 J4, West Drayton, UB7 0JU, England.



Company Fillings

Accounts with accounts type full

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Michael Teasdale

Change date: 2021-02-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059453140006

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Old address: Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom

Change date: 2021-04-12

New address: Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-24

Psc name: Hallmark Hotels (No. 11) Limited

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Michael Teasdale

Change date: 2021-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

Old address: Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom

Change date: 2021-03-29

New address: Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

New address: Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU

Old address: 10 Queen Street Place London EC4R 1AG United Kingdom

Change date: 2021-03-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hallmark Hotels (No. 11) Limited

Change date: 2021-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-24

Officer name: Haysmacintyre Company Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-24

Officer name: Ramsamy Sooriah

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eleftherios Kassianos

Appointment date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-19

Officer name: David Mark Andrew Beveridge

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hallmark Hotels (No. 11) Limited

Change date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gideon Efrati

Termination date: 2019-07-08

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Jun 2019

Category: Address

Type: AD04

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Simon Kingston

Termination date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sol Zakay

Termination date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Johnathan Benjamin

Termination date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Mr Simon Michael Teasdale

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Simon Levick Garth Wilson

Documents

View document PDF

Change to a person with significant control without name date

Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Topland Hotels (No 11) Limited

Change date: 2019-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cheryl Frances Moharm

Termination date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gideon Efrati

Appointment date: 2019-01-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Haysmacintyre Company Secretaries Limited

Appointment date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

New address: 10 Queen Street Place London EC4R 1AG

Old address: 55 Baker Street London W1U 7EU

Change date: 2019-02-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059453140006

Charge creation date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Beveridge

Change date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Mark Beveridge

Documents

View document PDF

Resolution

Date: 29 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059453140005

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Mr Sol Zakay

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-27

Officer name: Mr Simon Levick Garth Wilson

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Sep 2015

Category: Address

Type: AD02

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed menzies hotels property no. 4 LIMITED\certificate issued on 18/09/15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-09

Officer name: Richard William Jones

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Frances Moharm

Termination date: 2014-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lionel Jonathan Benjamin

Appointment date: 2014-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-03

Officer name: Eddie Zakay

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059453140005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Sep 2014

Category: Address

Type: AD03

New address: Pannell House Park Street Guildford Surrey GU1 4HN

Documents

View document PDF

Change sail address company with new address

Date: 29 Sep 2014

Category: Address

Type: AD02

New address: Pannell House Park Street Guildford Surrey GU1 4HN

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-22

Officer name: Mrs Cheryl Frances Moharm

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Miscellaneous

Date: 19 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2013

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-11-29

Officer name: Jeremy Robert Arthur Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2013

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Penter

Termination date: 2013-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2013

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-29

Officer name: Mr Eddie Zakay

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2013

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-29

Officer name: Mr Sol Zakay

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2013

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-29

Officer name: Mr Mark Simon Kingston

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2013

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-29

Officer name: Mr Richard William Jones

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2013

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-29

Officer name: Mrs Cheryl Frances Moharm

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Dec 2013

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-11-29

Officer name: Mrs Cheryl Frances Moharm

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2013

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-11-28

Officer name: Joseph O'callaghan

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2013

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-11-28

Officer name: Joseph O'callaghan

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-17

Old address: Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-20

Officer name: Jeremy Robert Arthur Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall Geoghegan

Termination date: 2013-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2011

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Niall Geoghegan

Appointment date: 2011-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2011

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph O'callaghan

Appointment date: 2011-08-08

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2011

Action Date: 28 Jun 2011

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2011-06-28

Documents

View document PDF

Legacy

Date: 06 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 06 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 01 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-13

Officer name: Joseph O'callaghan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF


Some Companies

CHESSETTS DEVELOPMENTS LIMITED

CHESSETTS BUILDING,BIRMINGHAM,B5 6SD

Number:02036151
Status:LIQUIDATION
Category:Private Limited Company

DELMIC DEVELOPMENTS LIMITED

46 ERIDGE DRIVE,CROWBOROUGH,TN6 2TJ

Number:01370291
Status:ACTIVE
Category:Private Limited Company

EZYLET PLC

FINSGATE,LONDON,EC1V 9EE

Number:10510999
Status:ACTIVE
Category:Public Limited Company

GENEVA INTERNATIONAL LIMITED

50 GREAT TATTENHAMS,EPSOM,KT18 5SD

Number:03760183
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD CATERING LIMITED

KINGSWOOD GOLF CENTRE,HATFIELD,DN7 6EP

Number:07680106
Status:ACTIVE
Category:Private Limited Company

SHAWCROFT SERVICES LIMITED

8 LULWORTH ROAD,MERSEYSIDE,PR8 2AT

Number:02544097
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source