Background WavePink WaveYellow Wave

MIDLAND HOTELS LIMITED (01573823)

MIDLAND HOTELS LIMITED (01573823) is an active UK company. incorporated on 13 July 1981. 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. MIDLAND HOTELS LIMITED has been registered for 44 years. Current directors include KASSIANOS, Eleftherios, TEASDALE, Simon Michael.

Company Number
01573823
Status
active
Type
ltd
Incorporated
13 July 1981
Age
44 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
M

MIDLAND HOTELS LIMITED

MIDLAND HOTELS LIMITED is an active company incorporated on 13 July 1981 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. MIDLAND HOTELS LIMITED was registered 44 years ago.(SIC: 55100, 64209)

Status

active

Active since 44 years ago

Company No

01573823

LTD Company

Age

44 Years

Incorporated 13 July 1981

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

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

CLOUDFRET LIMITED
From: 13 July 1981To: 31 December 1981
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
Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom
From: 26 March 2021To: 29 March 2021
10 Queen Street Place London EC4R 1AG United Kingdom
From: 20 February 2019To: 26 March 2021
55 Baker Street London W1U 7EU
From: 30 August 2014To: 20 February 2019
Fountain Court 12 Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG
From: 13 July 1981To: 30 August 2014
Timeline

38 key events • 1981 - 2021

Funding Officers Ownership
Company Founded
Jul 81
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jul 15
Loan Secured
Feb 16
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 Left
Jun 20
Director Joined
Jun 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 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

HARRIS, John Jeremy

Resigned
Court Cottage, Bowness On WindermereLA23 3HP
Secretary
Appointed N/A
Resigned 28 Mar 2008

HAWKSWORTH, James William

Resigned
Blakeys Crossing, HowdenDN14 7GE
Secretary
Appointed 28 Mar 2008
Resigned 05 Aug 2014

MOHARM, Cheryl Frances

Resigned
105 Wigmore Street, LondonW1U 1QY
Secretary
Appointed 05 Aug 2014
Resigned 31 Jan 2019

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

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

ALLEN, David

Resigned
56 Bartel Close, Hemel HempsteadHP3 8LY
Born September 1943
Director
Appointed N/A
Resigned 15 Feb 2008

BENJAMIN, Lionel Johnathan

Resigned
105 Wigmore Street, LondonW1U 1QY
Born June 1966
Director
Appointed 03 Nov 2014
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

COE, Roger

Resigned
74 Ford Lane, DerbyDE22 2EY
Born September 1948
Director
Appointed N/A
Resigned 28 Mar 2008

EFRATI, Gideon

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

HARRIS, Anthony Hugh Timothy

Resigned
Midland Hotel, DerbyDE1 2SQ
Born October 1943
Director
Appointed N/A
Resigned 14 Apr 2002

HARRIS, John Jeremy

Resigned
Court Cottage, Bowness On WindermereLA23 3HP
Born June 1948
Director
Appointed N/A
Resigned 28 Mar 2008

HAWKSWORTH, James William

Resigned
Blakeys Crossing, HowdenDN14 7GE
Born July 1971
Director
Appointed 28 Mar 2008
Resigned 05 Aug 2014

HOLMES, John Albert

Resigned
20 Lime Avenue, DerbyDE56 4DX
Born February 1934
Director
Appointed N/A
Resigned 25 Feb 2008

JONES, Richard William

Resigned
105 Wigmore Street, LondonW1U 1QY
Born February 1957
Director
Appointed 05 Aug 2014
Resigned 09 Jul 2015

KINGSTON, Mark Simon

Resigned
105 Wigmore Street, LondonW1U 1QY
Born May 1965
Director
Appointed 05 Aug 2014
Resigned 31 Jan 2019

MOHARM, Cheryl Frances

Resigned
105 Wigmore Street, LondonW1U 1QY
Born November 1958
Director
Appointed 05 Aug 2014
Resigned 03 Nov 2014

SCHNEGG, Arnold

Resigned
Copperfields, Newton AbbotTQ13 9LF
Born April 1963
Director
Appointed 28 Mar 2008
Resigned 05 Aug 2014

WILSON, Simon Levick Garth

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

ZAKAY, Eddie

Resigned
105 Wigmore Street, LondonW1U 1QY
Born July 1950
Director
Appointed 05 Aug 2014
Resigned 03 Nov 2014

ZAKAY, Sol

Resigned
105 Wigmore Street, LondonW1U 1QY
Born June 1952
Director
Appointed 05 Aug 2014
Resigned 31 Jan 2019

Persons with significant control

1

West DraytonUB7 0JU

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

197

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
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
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 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
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 To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
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
26 March 2021
TM02Termination of Secretary
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 January 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
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
20 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
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
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
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Resolution
4 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
22 January 2016
AD02Notification of Single Alternative Inspection Location
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
20 January 2015
AR01AR01
Move Registers To Sail Company With New Address
20 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
20 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 August 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 August 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Sail Address Company
1 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
10 June 2008
225Change of Accounting Reference Date
Legacy
10 June 2008
287Change of Registered Office
Resolution
17 April 2008
RESOLUTIONSResolutions
Auditors Resignation Company
15 April 2008
AUDAUD
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
155(6)a155(6)a
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Resolution
5 April 2008
RESOLUTIONSResolutions
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
225Change of Accounting Reference Date
Legacy
4 April 2008
287Change of Registered Office
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
11 February 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 December 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 January 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
14 February 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 April 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 November 2002
AAAnnual Accounts
Legacy
2 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
14 February 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
2 August 2001
403aParticulars of Charge Subject to s859A
Legacy
2 August 2001
403aParticulars of Charge Subject to s859A
Legacy
2 August 2001
403aParticulars of Charge Subject to s859A
Legacy
2 August 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Legacy
14 May 1993
395Particulars of Mortgage or Charge
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1992
AAAnnual Accounts
Legacy
11 February 1992
363sAnnual Return (shuttle)
Legacy
21 November 1991
395Particulars of Mortgage or Charge
Legacy
29 May 1991
395Particulars of Mortgage or Charge
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
20 February 1990
363363
Accounts With Accounts Type Full Group
20 February 1990
AAAnnual Accounts
Legacy
16 October 1989
288288
Legacy
14 September 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
363363
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Legacy
26 August 1987
395Particulars of Mortgage or Charge
Legacy
26 August 1987
395Particulars of Mortgage or Charge
Legacy
1 June 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363
Legacy
4 November 1986
288288
Legacy
10 October 1986
287Change of Registered Office
Miscellaneous
25 March 1982
MISCMISC
Memorandum Articles
23 March 1982
MEM/ARTSMEM/ARTS
Incorporation Company
13 July 1981
NEWINCIncorporation
Miscellaneous
13 July 1981
MISCMISC