HALLMARK HOTELS (CARLTON) LIMITED

05945314
HOLIDAY INN LONDON HEATHROW M4 J4 SIPSON ROAD WEST DRAYTON ENGLAND UB7 0JU

Documents

Documents
Date Category Description Pages
16 Oct 2023 accounts Annual Accounts 26 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 18 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 accounts Annual Accounts 19 Buy now
02 Sep 2021 officers Change of particulars for director (Mr Simon Michael Teasdale) 2 Buy now
08 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Mar 2021 officers Change of particulars for director (Mr Simon Michael Teasdale) 2 Buy now
29 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Mar 2021 officers Termination of appointment of secretary (Haysmacintyre Company Secretaries Limited) 1 Buy now
25 Mar 2021 officers Appointment of secretary (Ramsamy Sooriah) 2 Buy now
23 Mar 2021 accounts Annual Accounts 19 Buy now
10 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Dec 2020 accounts Annual Accounts 19 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 officers Appointment of director (Mr Eleftherios Kassianos) 2 Buy now
25 Jun 2020 officers Termination of appointment of director (David Mark Andrew Beveridge) 1 Buy now
11 Oct 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Aug 2019 officers Termination of appointment of director (Gideon Efrati) 1 Buy now
04 Jun 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
28 Feb 2019 officers Termination of appointment of director (Mark Simon Kingston) 1 Buy now
28 Feb 2019 officers Termination of appointment of director (Sol Zakay) 1 Buy now
28 Feb 2019 officers Termination of appointment of director (Lionel Johnathan Benjamin) 1 Buy now
28 Feb 2019 officers Appointment of director (Mr Simon Michael Teasdale) 2 Buy now
28 Feb 2019 officers Termination of appointment of director (Simon Levick Garth Wilson) 1 Buy now
25 Feb 2019 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
25 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2019 officers Termination of appointment of secretary (Cheryl Frances Moharm) 1 Buy now
22 Feb 2019 officers Appointment of director (Gideon Efrati) 2 Buy now
22 Feb 2019 officers Appointment of corporate secretary (Haysmacintyre Company Secretaries Limited) 2 Buy now
22 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2019 mortgage Registration of a charge 67 Buy now
01 Feb 2019 officers Change of particulars for director (Mark Beveridge) 2 Buy now
31 Jan 2019 officers Appointment of director (Mark Beveridge) 2 Buy now
29 Jan 2019 resolution Resolution 1 Buy now
10 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jan 2019 accounts Annual Accounts 17 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 accounts Annual Accounts 15 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2017 officers Change of particulars for director (Mr Sol Zakay) 2 Buy now
06 Apr 2017 officers Appointment of director (Mr Simon Levick Garth Wilson) 2 Buy now
23 Jan 2017 accounts Annual Accounts 15 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2015 accounts Annual Accounts 17 Buy now
28 Sep 2015 annual-return Annual Return 7 Buy now
28 Sep 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
16 Jul 2015 officers Termination of appointment of director (Richard William Jones) 1 Buy now
10 Dec 2014 accounts Annual Accounts 17 Buy now
07 Nov 2014 officers Termination of appointment of director (Cheryl Frances Moharm) 1 Buy now
07 Nov 2014 officers Appointment of director (Lionel Jonathan Benjamin) 2 Buy now
07 Nov 2014 officers Termination of appointment of director (Eddie Zakay) 1 Buy now
28 Oct 2014 mortgage Registration of a charge 62 Buy now
29 Sep 2014 annual-return Annual Return 9 Buy now
29 Sep 2014 address Move Registers To Sail Company With New Address 1 Buy now
29 Sep 2014 address Change Sail Address Company With New Address 1 Buy now
04 Jul 2014 officers Change of particulars for director (Mrs Cheryl Frances Moharm) 2 Buy now
18 Jun 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Apr 2014 accounts Annual Accounts 19 Buy now
21 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 Mar 2014 miscellaneous Miscellaneous 1 Buy now
30 Dec 2013 officers Termination of appointment of director (Jeremy Robert Arthur Richardson) 1 Buy now
30 Dec 2013 officers Termination of appointment of director (Timothy John Penter) 1 Buy now
30 Dec 2013 officers Appointment of director (Mr Eddie Zakay) 2 Buy now
30 Dec 2013 officers Appointment of director (Mr Sol Zakay) 2 Buy now
30 Dec 2013 officers Appointment of director (Mr Mark Simon Kingston) 2 Buy now
30 Dec 2013 officers Appointment of director (Mr Richard William Jones) 2 Buy now
30 Dec 2013 officers Appointment of director (Mrs Cheryl Frances Moharm) 2 Buy now
30 Dec 2013 officers Appointment of secretary (Mrs Cheryl Frances Moharm) 2 Buy now
20 Dec 2013 officers Termination of appointment of director (Joseph O'callaghan) 1 Buy now
20 Dec 2013 officers Termination of appointment of secretary (Joseph O'callaghan) 1 Buy now
17 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Sep 2013 annual-return Annual Return 5 Buy now
19 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jun 2013 officers Appointment of director (Jeremy Robert Arthur Richardson) 3 Buy now
03 Jun 2013 officers Termination of appointment of director (Niall Geoghegan) 2 Buy now
04 Oct 2012 annual-return Annual Return 5 Buy now
16 Jul 2012 accounts Annual Accounts 13 Buy now
13 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Oct 2011 accounts Annual Accounts 14 Buy now
29 Sep 2011 annual-return Annual Return 5 Buy now
13 Sep 2011 officers Appointment of director (Niall Geoghegan) 3 Buy now
13 Sep 2011 officers Appointment of director (Joseph O'callaghan) 3 Buy now
02 Aug 2011 capital Return of Allotment of shares 4 Buy now
06 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Jul 2011 mortgage Particulars of a mortgage or charge 16 Buy now
26 Oct 2010 accounts Annual Accounts 13 Buy now
29 Sep 2010 annual-return Annual Return 3 Buy now
09 Jan 2010 accounts Annual Accounts 13 Buy now
13 Oct 2009 officers Change of particulars for secretary (Joseph O'callaghan) 1 Buy now
13 Oct 2009 annual-return Annual Return 3 Buy now