Warning: file_put_contents(c/db7c3c3d329e63b7175214302544eeff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hallmark Hotels (stratford) Limited, EC4R 1AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HALLMARK HOTELS (STRATFORD) LIMITED

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

This company is commonly known as Hallmark Hotels (stratford) Limited. The company was founded 17 years ago and was given the registration number 05946111. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HALLMARK HOTELS (STRATFORD) LIMITED
Company Number:05946111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

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
5, Carden Place, Aberdeen, Scotland, AB10 1UT

Corporate Secretary03 November 2021Active
2nd Floor, 32-33, Gosfield Street, London, England, W1W 6HL

Director03 November 2021Active
2nd Floor, 32-33, Gosfield Street, London, England, W1W 6HL

Director03 November 2021Active
17, Willow Park Way, Aston On Trent, United Kingdom, DE72 2DF

Secretary26 June 2008Active
4 Kedleston Close, Ripley, DE5 3ST

Secretary02 April 2007Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Secretary29 November 2013Active
55, Baker Street, London, W1U 7EU

Secretary16 March 2009Active
14 Starflower Way, Mickleover, Derby, DE3 0BS

Secretary25 September 2006Active
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU

Secretary24 March 2021Active
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

Director30 January 2019Active
17, Willow Park Way, Aston On Trent, United Kingdom, DE72 2DF

Director26 June 2008Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director31 January 2019Active
27 Elsie Road, London, SE22 8DX

Director10 October 2006Active
Bakum House, Etwall Road, Mickleover, Derby, England, DE3 0DL

Director08 August 2011Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director29 November 2013Active
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU

Director19 June 2020Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director29 November 2013Active
Mooresfold, Elton Road, Winster, Matlock, DE4 2DH

Director25 September 2006Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director29 November 2013Active
Bakum House, Etwall Road, Mickleover, Derby, England, DE3 0DL

Director08 August 2011Active
55, Baker Street, London, W1U 7EU

Director10 October 2006Active
Bakum House, Etwall Road, Mickleover, Derby, United Kingdom, DE3 0DL

Director20 May 2013Active
Flat 2, 105 Cadogan Gardens, London, SW3 2RF

Director10 October 2006Active
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

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

Director29 November 2013Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director29 November 2013Active

People with Significant Control

Cd Welcombe Limited
Notified on:03 November 2021
Status:Active
Country of residence:England
Address:2nd Floor, 32-33, Gosfield Street, London, England, W1W 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hallmark Hotels (No. 7) Limited
Notified on:06 April 2016
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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.