UKBizDB.co.uk

HALLMARK HOTELS (NO. 8) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hallmark Hotels (no. 8) Limited. The company was founded 10 years ago and was given the registration number 08760413. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HALLMARK HOTELS (NO. 8) LIMITED
Company Number:08760413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU

Secretary24 March 2021Active
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU

Director19 June 2020Active
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU

Director31 January 2019Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Secretary04 November 2013Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Corporate Secretary31 January 2019Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director03 November 2014Active
10, Queen Street, London, England, EC4R 1AG

Director31 January 2019Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director31 January 2019Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director04 November 2013Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director04 November 2013Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director04 November 2013Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director27 March 2017Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director04 November 2013Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director04 November 2013Active

People with Significant Control

Uk Investment Company 211 Limited
Notified on:31 January 2019
Status:Active
Country of residence:United Kingdom
Address:Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, United Kingdom, UB7 0HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Haim Judah Michael Levy
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:Gibraltar
Address:57/63, Line Wall Road, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher George White
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:Gibraltar
Address:57/63, Line Wall Road, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-16Accounts

Accounts with accounts type dormant.

Download
2021-04-12Address

Change registered office address company with date old address new address.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-29Address

Change registered office address company with date old address new address.

Download
2021-03-25Officers

Termination secretary company with name termination date.

Download
2021-03-25Address

Change registered office address company with date old address new address.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-25Officers

Appoint person secretary company with name date.

Download
2020-12-10Accounts

Change account reference date company previous shortened.

Download
2020-12-01Accounts

Accounts with accounts type small.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.