CD WELCOMBE PROPCO LIMITED - LONDON
Company Profile | Company Filings |
Overview
CD WELCOMBE PROPCO LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CD WELCOMBE PROPCO LIMITED was incorporated 17 years ago on 25/09/2006 and has the registered number: 05946111. The accounts status is SMALL and accounts are next due on 30/09/2024.
CD WELCOMBE PROPCO LIMITED was incorporated 17 years ago on 25/09/2006 and has the registered number: 05946111. The accounts status is SMALL and accounts are next due on 30/09/2024.
CD WELCOMBE PROPCO LIMITED - LONDON
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2ND FLOOR, 32-33
LONDON
W1W 6HL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HALLMARK HOTELS (STRATFORD) LIMITED (until 22/06/2023)
HALLMARK HOTELS (STRATFORD) LIMITED (until 22/06/2023)
MENZIES HOTELS PROPERTY NO. 16 LIMITED (until 18/09/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/09/2023 | 09/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR VIACHESLAV NAZAROV | Dec 1978 | Russian | Director | 2021-11-03 | CURRENT |
MR HEATH ALEXANDER FORUSZ | Aug 1974 | American | Director | 2021-11-03 | CURRENT |
INFINITY PARTNERSHIP LIMITED | Corporate Secretary | 2021-11-03 | CURRENT | ||
MR SIMON LEVICK GARTH WILSON | Feb 1974 | British | Director | 2017-03-27 UNTIL 2019-01-31 | RESIGNED |
MR JAMES ROBERT ELTON | Feb 1967 | British | Director | 2006-10-10 UNTIL 2007-01-16 | RESIGNED |
RAMSAMY SOORIAH | Secretary | 2021-03-24 UNTIL 2021-11-03 | RESIGNED | ||
MR CHRISTOPHER PAUL BOSTOCK | Mar 1967 | British | Secretary | 2008-06-26 UNTIL 2008-09-01 | RESIGNED |
MR ROBERT WILLIAM GRAINGER | May 1967 | Secretary | 2007-04-02 UNTIL 2008-06-26 | RESIGNED | |
MRS CHERYL FRANCES MOHARM | Secretary | 2013-11-29 UNTIL 2019-01-31 | RESIGNED | ||
MR TIMOTHY JOHN PENTER | Nov 1964 | British | Secretary | 2006-09-25 UNTIL 2007-10-17 | RESIGNED |
MR JEREMY ROBERT ARTHUR RICHARDSON | Sep 1970 | British | Director | 2013-05-20 UNTIL 2013-11-29 | RESIGNED |
JOSEPH O'CALLAGHAN | Jul 1963 | British | Secretary | 2009-03-16 UNTIL 2013-11-28 | RESIGNED |
MRS CHERYL FRANCES MOHARM | Nov 1958 | British | Director | 2013-11-29 UNTIL 2014-11-03 | RESIGNED |
JOSEPH O'CALLAGHAN | Jul 1963 | British | Director | 2011-08-08 UNTIL 2013-11-28 | RESIGNED |
MR TIMOTHY JOHN PENTER | Nov 1964 | British | Director | 2006-10-10 UNTIL 2013-11-29 | RESIGNED |
MR SOL ZAKAY | Jun 1952 | British | Director | 2013-11-29 UNTIL 2019-01-31 | RESIGNED |
MR MARK LEE TAGLIAFERRI | Feb 1963 | British | Director | 2006-10-10 UNTIL 2007-01-16 | RESIGNED |
SIMON MICHAEL TEASDALE | Apr 1965 | British | Director | 2019-01-31 UNTIL 2021-11-03 | RESIGNED |
MR MARK SIMON KINGSTON | May 1965 | British | Director | 2013-11-29 UNTIL 2019-01-31 | RESIGNED |
MR EDDIE ZAKAY | Jul 1950 | British | Director | 2013-11-29 UNTIL 2014-11-03 | RESIGNED |
ROBERT NICHOLAS MENZIES | Mar 1957 | British | Director | 2006-09-25 UNTIL 2007-03-30 | RESIGNED |
MR ELEFTHERIOS KASSIANOS | Aug 1973 | Cypriot | Director | 2020-06-19 UNTIL 2021-11-03 | RESIGNED |
MR RICHARD WILLIAM JONES | Feb 1957 | British | Director | 2013-11-29 UNTIL 2015-07-09 | RESIGNED |
MR NIALL GEOGHEGAN | Dec 1958 | Irish | Director | 2011-08-08 UNTIL 2013-05-20 | RESIGNED |
GIDEON EFRATI | Jun 1956 | Israeli | Director | 2019-01-31 UNTIL 2019-07-08 | RESIGNED |
MR CHRISTOPHER PAUL BOSTOCK | Mar 1967 | British | Director | 2008-06-26 UNTIL 2008-09-01 | RESIGNED |
DAVID MARK ANDREW BEVERIDGE | Aug 1959 | British | Director | 2019-01-30 UNTIL 2020-06-19 | RESIGNED |
MR LIONEL JOHNATHAN BENJAMIN | Jun 1966 | British | Director | 2014-11-03 UNTIL 2019-01-31 | RESIGNED |
HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Corporate Secretary | 2019-01-31 UNTIL 2021-03-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cd Welcombe Limited | 2021-11-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hallmark Hotels (No. 7) Limited | 2016-04-06 - 2021-11-03 | West Drayton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CD_WELCOMBE_PROPCO_LIMITE - Accounts | 2023-12-26 | 31-12-2022 | £70 equity |
CD_WELCOMBE_PROPCO_LIMITE - Accounts | 2023-09-01 | 31-12-2021 | £613 equity |