HALLMARK HOTELS GROUP LIMITED

Holiday Inn London Heathrow M4 J4 Holiday Inn London Heathrow M4 J4, West Drayton, UB7 0JU, England
StatusACTIVE
Company No.06247573
CategoryPrivate Limited Company
Incorporated15 May 2007
Age17 years, 15 days
JurisdictionEngland Wales

SUMMARY

HALLMARK HOTELS GROUP LIMITED is an active private limited company with number 06247573. It was incorporated 17 years, 15 days ago, on 15 May 2007. The company address is Holiday Inn London Heathrow M4 J4 Holiday Inn London Heathrow M4 J4, West Drayton, UB7 0JU, England.



Company Fillings

Confirmation statement with updates

Date: 28 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type dormant

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: 09 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 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: 01 Jun 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 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

Change date: 2021-02-01

Officer name: Mr Simon Michael Teasdale

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062475730004

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

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

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

Change date: 2021-04-12

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 Investments 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: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

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

Change date: 2021-03-26

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

Documents

View document PDF

Change to a person with significant control

Date: 26 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 Investments Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 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

Termination secretary company with name termination date

Date: 26 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Haysmacintyre Company Secretaries Limited

Termination date: 2021-03-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Beveridge

Termination date: 2020-06-19

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

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Change account reference date company previous extended

Date: 14 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

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

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

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

Termination date: 2019-01-31

Officer name: Lionel Johnathan Benjamin

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

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

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Michael Teasdale

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

Appointment date: 2019-01-31

Officer name: Haysmacintyre Company Secretaries Limited

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-31

Psc name: Hallmark Hotels Investments Limited

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

Termination date: 2019-01-31

Officer name: Cheryl Frances Moharm

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

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

Old address: 55 Baker Street London W1U 7EU

Change date: 2019-02-22

New address: 10 Queen Street Place London EC4R 1AG

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 creation date: 2019-01-31

Charge number: 062475730004

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Beveridge

Appointment date: 2019-01-31

Documents

View document PDF

Statement of companys objects

Date: 28 Jan 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062475730003

Documents

View document PDF

Accounts with accounts type small

Date: 04 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: 15 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 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: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 25 May 2017

Category: Address

Type: AD03

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

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

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

Officer name: Mr Sol Zakay

Change date: 2017-03-31

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: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jun 2016

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

Resolution

Date: 04 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2016

Action Date: 28 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062475730003

Charge creation date: 2016-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

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

Officer name: Richard William Jones

Termination date: 2015-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Move registers to sail company with new address

Date: 15 May 2015

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: 15 May 2015

Category: Address

Type: AD02

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

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

Officer name: Cheryl Frances Moharm

Termination 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

Change account reference date company current extended

Date: 21 Aug 2014

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-05

Officer name: Jonathan Francis Lee

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Hawksworth

Termination date: 2014-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary William Tipper

Termination date: 2014-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-05

Officer name: Edmund Fazakerley

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnold Schnegg

Termination date: 2014-08-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-05

Officer name: James William Hawksworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Address

Type: AD01

New address: 55 Baker Street London W1U 7EU

Change date: 2014-08-21

Old address: Fountain Court 12 Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Cheryl Frances Moharm

Appointment date: 2014-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-05

Officer name: Mrs Cheryl Frances Moharm

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-05

Officer name: Mr Richard William Jones

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eddie Zakay

Appointment date: 2014-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-05

Officer name: Mark Simon Kingston

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sol Zakay

Appointment date: 2014-08-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2013

Action Date: 09 Dec 2013

Category: Capital

Type: SH01

Capital : 3,050,000.00 GBP

Date: 2013-12-09

Documents

View document PDF

Resolution

Date: 19 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Accounts with accounts type group

Date: 23 Mar 2010

Action Date: 27 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-27

Documents

View document PDF

Capital name of class of shares

Date: 05 Jan 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2010

Action Date: 21 Dec 2009

Category: Capital

Type: SH01

Capital : 1,250,000.00 GBP

Date: 2009-12-21

Documents

View document PDF

Resolution

Date: 05 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 14 May 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 10/06/2008 from 3 hardman square spinningfields manchester M3 3EB

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / james hawksworth / 15/05/2008

Documents

View document PDF

Resolution

Date: 17 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ASSERTIVE ASSETS LIMITED

LEVEL 30 LEADENHALL STREET,LONDON,EC3V 4AB

Number:11398334
Status:ACTIVE
Category:Private Limited Company
Number:IP10799R
Status:ACTIVE
Category:Industrial and Provident Society

HARROGAS LTD

4 HILL RISE CLOSE,HARROGATE,

Number:08407508
Status:ACTIVE
Category:Private Limited Company

JOHN LAWRENCE LIMITED

FIRST FLOOR,BUILTH WELLS,LD2 3DL

Number:04781057
Status:ACTIVE
Category:Private Limited Company

MOBILEYES SOFTWARE LTD

UNIT 3 - 4 APRIL COURT,CROWBOROUGH,TN6 3DZ

Number:06622101
Status:ACTIVE
Category:Private Limited Company

TELE-RENT (EASTBOURNE) LIMITED

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:00524035
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