HALLMARK HOTELS (WOODFORD GREEN) LIMITED - WEST DRAYTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-16 View Report
Confirmation statement. Statement with no updates. 2023-10-12 View Report
Accounts. Accounts type small. 2022-10-05 View Report
Confirmation statement. Statement with no updates. 2022-10-04 View Report
Confirmation statement. Statement with no updates. 2021-10-13 View Report
Accounts. Accounts type small. 2021-10-12 View Report
Officers. Officer name: Mr Simon Michael Teasdale. Change date: 2021-02-01. 2021-09-02 View Report
Mortgage. Charge number: 059454870006. 2021-06-08 View Report
Address. 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. 2021-04-12 View Report
Persons with significant control. Change date: 2021-03-24. Psc name: Hallmark Hotels (No. 10) Limited. 2021-03-31 View Report
Officers. Change date: 2021-03-24. Officer name: Mr Simon Michael Teasdale. 2021-03-30 View Report
Address. 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. 2021-03-29 View Report
Persons with significant control. Psc name: Hallmark Hotels (No. 10) Limited. Change date: 2021-03-24. 2021-03-25 View Report
Officers. Officer name: Haysmacintyre Company Secretaries Limited. Termination date: 2021-03-24. 2021-03-25 View Report
Address. Change date: 2021-03-25. Old address: 10 Queen Street Place London EC4R 1AG United Kingdom. New address: Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU. 2021-03-25 View Report
Officers. Appointment date: 2021-03-24. Officer name: Ramsamy Sooriah. 2021-03-25 View Report
Accounts. Accounts type small. 2021-03-23 View Report
Accounts. Change account reference date company previous shortened. 2020-12-10 View Report
Accounts. Accounts type small. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Officers. Officer name: Mark Beveridge. Termination date: 2020-06-19. 2020-06-26 View Report
Officers. Termination director company. 2020-06-26 View Report
Officers. Officer name: Mr Eleftherios Kassianos. Appointment date: 2020-06-19. 2020-06-25 View Report
Accounts. Change account reference date company previous extended. 2019-10-11 View Report
Confirmation statement. Statement with updates. 2019-09-25 View Report
Officers. Termination date: 2019-07-08. Officer name: Gideon Efrati. 2019-08-14 View Report
Address. New address: 10 Queen Street Place London EC4R 1AG. 2019-06-04 View Report
Address. New address: 10 Queen Street Place London EC4R 1AG. Change date: 2019-02-28. Old address: 55 Baker Street London W1U 7EU. 2019-02-28 View Report
Officers. Officer name: Lionel Johnathan Benjamin. Termination date: 2019-01-31. 2019-02-28 View Report
Officers. Appointment date: 2019-01-31. Officer name: Mr Simon Michael Teasdale. 2019-02-28 View Report
Officers. Termination date: 2019-01-31. Officer name: Mark Simon Kingston. 2019-02-28 View Report
Officers. Officer name: Simon Levick Garth Wilson. Termination date: 2019-01-31. 2019-02-28 View Report
Officers. Officer name: Sol Zakay. Termination date: 2019-01-31. 2019-02-28 View Report
Persons with significant control. Psc name: Topland Hotels (No 10) Limited. Change date: 2019-01-31. 2019-02-25 View Report
Persons with significant control. Psc name: Topland Hotels (No 10) Limited. Change date: 2019-01-31. 2019-02-25 View Report
Officers. Appointment date: 2019-01-31. Officer name: Gideon Efrati. 2019-02-21 View Report
Officers. Appointment date: 2019-01-31. Officer name: Haysmacintyre Company Secretaries Limited. 2019-02-21 View Report
Officers. Officer name: Cheryl Frances Moharm. Termination date: 2019-01-31. 2019-02-21 View Report
Mortgage. Charge creation date: 2019-01-31. Charge number: 059454870006. 2019-02-05 View Report
Officers. Appointment date: 2019-01-31. Officer name: Mark Beveridge. 2019-02-01 View Report
Resolution. Description: Resolutions. 2019-01-29 View Report
Mortgage. Charge number: 059454870005. 2019-01-10 View Report
Accounts. Accounts type small. 2019-01-03 View Report
Confirmation statement. Statement with no updates. 2018-09-26 View Report
Accounts. Accounts type full. 2018-03-07 View Report
Confirmation statement. Statement with no updates. 2017-09-29 View Report
Officers. Change date: 2017-03-31. Officer name: Mr Sol Zakay. 2017-05-05 View Report
Officers. Officer name: Mr Simon Levick Garth Wilson. Appointment date: 2017-03-27. 2017-04-06 View Report
Accounts. Accounts type full. 2017-01-23 View Report
Confirmation statement. Statement with updates. 2016-09-28 View Report