HALLMARK HOTELS (CARLTON) LIMITED
Status | ACTIVE |
Company No. | 05945314 |
Category | Private Limited Company |
Incorporated | 25 Sep 2006 |
Age | 17 years, 8 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 08 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059453140006
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 29 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 10 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059453140005
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 28 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059453140005
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 21 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Miscellaneous
Date: 19 Mar 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
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
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
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
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
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
Some Companies
CHESSETTS DEVELOPMENTS LIMITED
CHESSETTS BUILDING,BIRMINGHAM,B5 6SD
Number: | 02036151 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
46 ERIDGE DRIVE,CROWBOROUGH,TN6 2TJ
Number: | 01370291 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSGATE,LONDON,EC1V 9EE
Number: | 10510999 |
Status: | ACTIVE |
Category: | Public Limited Company |
50 GREAT TATTENHAMS,EPSOM,KT18 5SD
Number: | 03760183 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSWOOD GOLF CENTRE,HATFIELD,DN7 6EP
Number: | 07680106 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LULWORTH ROAD,MERSEYSIDE,PR8 2AT
Number: | 02544097 |
Status: | ACTIVE |
Category: | Private Limited Company |