HALLMARK HOTELS GROUP LIMITED
Status | ACTIVE |
Company No. | 06247573 |
Category | Private Limited Company |
Incorporated | 15 May 2007 |
Age | 17 years, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 08 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062475730004
Documents
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
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
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
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
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: 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
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
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
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
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
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
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
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
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
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
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
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
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
Termination date: 2019-01-31
Officer name: Lionel Johnathan Benjamin
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 28 Jan 2019
Category: Change-of-constitution
Type: CC04
Documents
Mortgage satisfy charge full
Date: 10 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062475730003
Documents
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
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
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
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
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
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
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
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: 06 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
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
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
Resolution
Date: 04 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Officer name: Cheryl Frances Moharm
Termination 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 12 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 12 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
Resolution
Date: 19 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 05 Jan 2010
Category: Capital
Type: SH08
Documents
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
Resolution
Date: 05 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
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
Legacy
Date: 10 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 31/12/2008
Documents
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
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / james hawksworth / 15/05/2008
Documents
Resolution
Date: 17 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
LEVEL 30 LEADENHALL STREET,LONDON,EC3V 4AB
Number: | 11398334 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP10799R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
4 HILL RISE CLOSE,HARROGATE,
Number: | 08407508 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,BUILTH WELLS,LD2 3DL
Number: | 04781057 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |