Background WavePink WaveYellow Wave

ZACKERY ROBERT HOTELS LIMITED (01388951)

ZACKERY ROBERT HOTELS LIMITED (01388951) is an active UK company. incorporated on 14 September 1978. with registered office in West Drayton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. ZACKERY ROBERT HOTELS LIMITED has been registered for 47 years. Current directors include KASSIANOS, Eleftherios, TEASDALE, Simon Michael.

Company Number
01388951
Status
active
Type
ltd
Incorporated
14 September 1978
Age
47 years
Address
Holiday Inn London Heathrow M4 J4, West Drayton, UB7 0JU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KASSIANOS, Eleftherios, TEASDALE, Simon Michael
SIC Codes
55100, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZACKERY ROBERT HOTELS LIMITED

ZACKERY ROBERT HOTELS LIMITED is an active company incorporated on 14 September 1978 with the registered office located in West Drayton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. ZACKERY ROBERT HOTELS LIMITED was registered 47 years ago.(SIC: 55100, 64209)

Status

active

Active since 47 years ago

Company No

01388951

LTD Company

Age

47 Years

Incorporated 14 September 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

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

Previous Addresses

Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom
From: 29 March 2021To: 12 April 2021
10 Queen Street Place London EC4R 1AG United Kingdom
From: 20 February 2019To: 29 March 2021
55 Baker Street London W1U 7EU
From: 23 January 2015To: 20 February 2019
Cater House 113 Mount Pleasant Liverpool L3 5TF
From: 14 September 1978To: 23 January 2015
Timeline

33 key events • 1978 - 2021

Funding Officers Ownership
Company Founded
Sept 78
Loan Secured
Dec 14
Loan Cleared
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 15
Director Left
Jul 15
Director Joined
Apr 17
Loan Cleared
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Loan Secured
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Loan Secured
Jul 19
Director Left
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

SOORIAH, Ramsamy

Active
Sipson Road, West DraytonUB7 0JU
Secretary
Appointed 24 Mar 2021

KASSIANOS, Eleftherios

Active
Sipson Road, West DraytonUB7 0JU
Born August 1973
Director
Appointed 19 Jun 2020

TEASDALE, Simon Michael

Active
Sipson Road, West DraytonUB7 0JU
Born April 1965
Director
Appointed 31 Jan 2019

HUNTER, Stuart Gillies

Resigned
The Dunes 70 Stanley Road, WirralCH47 1HZ
Secretary
Appointed 28 Oct 1995
Resigned 22 Jan 2015

JONES, Marian Barbara

Resigned
70 Waterslea Drive, BoltonBL1 5FJ
Secretary
Appointed N/A
Resigned 28 Oct 1995

MOHARM, Cheryl Frances

Resigned
105 Wigmore Street, LondonW1U 1QY
Secretary
Appointed 22 Jan 2015
Resigned 31 Jan 2019

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
Queen Street Place, LondonEC4R 1AG
Corporate secretary
Appointed 31 Jan 2019
Resigned 24 Mar 2021

BENJAMIN, Lionel Johnathan

Resigned
105 Wigmore Street, LondonW1U 1QY
Born June 1966
Director
Appointed 22 Jan 2015
Resigned 31 Jan 2019

BEVERIDGE, David Mark Andrew

Resigned
Queen Street, LondonEC4R 1AG
Born August 1959
Director
Appointed 31 Jan 2019
Resigned 19 Jun 2020

BRADY, Sean

Resigned
Fountains Way, LiverpoolL37 4HE
Born November 1964
Director
Appointed 01 Apr 2008
Resigned 22 Jan 2015

EFRATI, Gideon

Resigned
Queen Street Place, LondonEC4R 1AG
Born June 1956
Director
Appointed 31 Jan 2019
Resigned 08 Jul 2019

FEATHER, Paul Bernard

Resigned
Dolphin Bay, Ocean Village
Born June 1951
Director
Appointed N/A
Resigned 22 Jan 2015

FEATHER, Pauline

Resigned
Dolphin Bay, Ocean Village
Born February 1963
Director
Appointed 15 Jun 2009
Resigned 22 Jan 2015

HUNTER, Stuart Gillies

Resigned
The Dunes 70 Stanley Road, WirralCH47 1HZ
Born December 1960
Director
Appointed N/A
Resigned 22 Jan 2015

JONES, Richard William

Resigned
105 Wigmore Street, LondonW1U 1QY
Born February 1957
Director
Appointed 22 Jan 2015
Resigned 09 Jul 2015

KINGSTON, Mark Simon

Resigned
105 Wigmore Street, LondonW1U 1QY
Born May 1965
Director
Appointed 22 Jan 2015
Resigned 31 Jan 2019

WILSON, Simon Levick Garth

Resigned
105 Wigmore Street, LondonW1U 1QY
Born February 1974
Director
Appointed 27 Mar 2017
Resigned 31 Jan 2019

ZAKAY, Sol

Resigned
105 Wigmore Street, LondonW1U 1QY
Born June 1952
Director
Appointed 22 Jan 2015
Resigned 31 Jan 2019

Persons with significant control

1

Sipson Road, West DraytonUB7 0HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 March 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
29 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 June 2019
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Change To A Person With Significant Control
22 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 February 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
20 February 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 February 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Statement Of Companys Objects
28 January 2019
CC04CC04
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
16 June 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
15 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Move Registers To Sail Company With New Address
17 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 June 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Resolution
11 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Legacy
17 August 2011
MG01MG01
Resolution
8 August 2011
RESOLUTIONSResolutions
Legacy
4 August 2011
MG02MG02
Accounts With Accounts Type Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
23 March 2010
AAAnnual Accounts
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Small
21 March 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 August 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Small
1 April 2007
AAAnnual Accounts
Auditors Resignation Company
8 November 2006
AUDAUD
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Small
23 June 2006
AAAnnual Accounts
Auditors Resignation Company
19 December 2005
AUDAUD
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2000
AAAnnual Accounts
Legacy
22 February 2000
395Particulars of Mortgage or Charge
Legacy
19 February 2000
395Particulars of Mortgage or Charge
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Legacy
17 February 2000
403aParticulars of Charge Subject to s859A
Legacy
17 February 2000
403aParticulars of Charge Subject to s859A
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1998
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
10 July 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
10 July 1992
AUDAUD
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Legacy
9 January 1991
363363
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
9 January 1990
288288
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Legacy
7 July 1988
395Particulars of Mortgage or Charge
Legacy
11 March 1988
288288
Legacy
24 January 1988
363363
Accounts With Accounts Type Full
20 November 1987
AAAnnual Accounts
Legacy
28 February 1987
288288
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
21 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1986
AAAnnual Accounts
Accounts With Made Up Date
19 November 1983
AAAnnual Accounts
Accounts With Made Up Date
28 March 1983
AAAnnual Accounts
Incorporation Company
14 September 1978
NEWINCIncorporation