Hallmark Hotels (no. 5) Limited WEST DRAYTON


Hallmark Hotels (no. 5) started in year 2013 as Private Limited Company with registration number 08760435. The Hallmark Hotels (no. 5) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in West Drayton at Holiday Inn London Heathrow M4 J4. Postal code: UB7 0JU. Since 2019-02-28 Hallmark Hotels (no. 5) Limited is no longer carrying the name Topland Hotels (no. 5).

At the moment there are 2 directors in the the company, namely Eleftherios K. and Simon T.. In addition one secretary - Ramsamy S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Cheryl M. who worked with the the company until 31 January 2019.

Hallmark Hotels (no. 5) Limited Address / Contact

Office Address Holiday Inn London Heathrow M4 J4
Office Address2 Sipson Road
Town West Drayton
Post code UB7 0JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08760435
Date of Incorporation Mon, 4th Nov 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Ramsamy S.

Position: Secretary

Appointed: 24 March 2021

Eleftherios K.

Position: Director

Appointed: 19 June 2020

Simon T.

Position: Director

Appointed: 31 January 2019

Haysmacintyre Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 January 2019

Resigned: 24 March 2021

Gideon E.

Position: Director

Appointed: 31 January 2019

Resigned: 08 July 2019

Mark B.

Position: Director

Appointed: 31 January 2019

Resigned: 19 June 2020

Simon W.

Position: Director

Appointed: 27 March 2017

Resigned: 31 January 2019

Lionel B.

Position: Director

Appointed: 03 November 2014

Resigned: 31 January 2019

Mark K.

Position: Director

Appointed: 04 November 2013

Resigned: 31 January 2019

Richard J.

Position: Director

Appointed: 04 November 2013

Resigned: 09 July 2015

Eddie Z.

Position: Director

Appointed: 04 November 2013

Resigned: 03 November 2014

Sol Z.

Position: Director

Appointed: 04 November 2013

Resigned: 31 January 2019

Cheryl M.

Position: Director

Appointed: 04 November 2013

Resigned: 03 November 2014

Cheryl M.

Position: Secretary

Appointed: 04 November 2013

Resigned: 31 January 2019

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Uk Investment Company 211 Limited from West Drayton, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Christopher W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Haim L., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Uk Investment Company 211 Limited

Holiday Inn London Heathrow M4 J4 Sipson Road, West Drayton, United Kingdom, UB7 0HP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11469039
Notified on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher W.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Haim L.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Topland Hotels (no. 5) February 28, 2019

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 16th, October 2023
Free Download (13 pages)

Company search