HALLMARK HOTELS FINANCE LIMITED

Holiday Inn London Heathrow M4 J4 Holiday Inn London Heathrow M4 J4, West Drayton, UB7 0JU, England
StatusACTIVE
Company No.07035639
CategoryPrivate Limited Company
Incorporated30 Sep 2009
Age14 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

HALLMARK HOTELS FINANCE LIMITED is an active private limited company with number 07035639. It was incorporated 14 years, 8 months, 19 days ago, on 30 September 2009. 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 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: 12 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

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: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 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: 070356390006

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

Change date: 2021-04-12

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

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

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

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

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

Change date: 2021-03-29

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

Officer name: Haysmacintyre Company Secretaries Limited

Termination date: 2021-03-24

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

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 Investments Limited

Change 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

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

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

Termination date: 2020-06-19

Officer name: Mark Beveridge

Documents

View document PDF

Termination director company

Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

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

Change account reference date company previous extended

Date: 14 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

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

Termination date: 2019-07-08

Officer name: Gideon Efrati

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

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

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: Mark Simon Kingston

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

Termination secretary company with name termination date

Date: 21 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 corporate secretary company with name date

Date: 21 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 to a person with significant control

Date: 21 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

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Gideon Efrati

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

New address: 10 Queen Street Place London EC4R 1AG

Change date: 2019-02-21

Old address: 55 Baker Street London W1U 7EU

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: 070356390006

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: 070356390005

Documents

View document PDF

Accounts with accounts type small

Date: 05 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: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

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: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

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

Officer name: Mr Simon Levick Garth Wilson

Appointment date: 2017-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 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: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

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: 070356390005

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

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Oct 2015

Category: Address

Type: AD02

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

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

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

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: Lionel Jonathan Benjamin

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

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Oct 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: 13 Oct 2014

Category: Address

Type: AD02

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

Documents

View document PDF

Change account reference date company

Date: 03 Sep 2014

Category: Accounts

Type: AA01

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 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: 20 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cheryl Frances Moharm

Appointment date: 2014-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 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: 20 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: 20 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-05

Officer name: Mr Eddie Zakay

Documents

View document PDF

Appoint person director company with name date

Date: 20 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

Termination director company with name termination date

Date: 20 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: 20 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-05

Officer name: Arnold Schegg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

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

New address: 55 Baker Street London W1U 7EU

Change date: 2014-08-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

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

Mortgage satisfy charge full

Date: 12 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

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: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

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: 03 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

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: 10 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

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: 15 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 14 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2010

Action Date: 16 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-16

Capital : 1,250,000.00 GBP

Documents

View document PDF

Resolution

Date: 05 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hotshare LIMITED\certificate issued on 12/10/09

Documents

View document PDF

Resolution

Date: 12 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 12 Oct 2009

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-12

Old address: 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James William Hawksworth

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arnold Schegg

Documents

View document PDF

Resolution

Date: 12 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIUM CENTRE MANAGEMENT LIMITED

SUITE A, PACEYCOMBE HOUSE PACEYCOMBE WAY,DORCHESTER,DT1 3WB

Number:06124857
Status:ACTIVE
Category:Private Limited Company

ELVEDEN HOUSING LIMITED

THE ESTATE OFFICE, ELVEDEN,NORFOLK,IP24 3TQ

Number:05305371
Status:ACTIVE
Category:Private Limited Company

G M R MOT LIMITED

51 HIGH STREET,SCUNTHORPE,DN17 4LB

Number:08342379
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IMPRESSIONS 110 LTD

203 BARLEY LANE,ROMFORD,RM6 4XU

Number:07891521
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 312/2 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:09629718
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SWEETBITZ LIMITED

38 SOMERFORD RD,WELLINGBOROUGH,NN8 5EY

Number:07139497
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