Background WavePink WaveYellow Wave

HALLMARK HOTELS GROUP LIMITED (06247573)

HALLMARK HOTELS GROUP LIMITED (06247573) is an active UK company. incorporated on 15 May 2007. 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. HALLMARK HOTELS GROUP LIMITED has been registered for 18 years. Current directors include KASSIANOS, Eleftherios, TEASDALE, Simon Michael.

Company Number
06247573
Status
active
Type
ltd
Incorporated
15 May 2007
Age
18 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
H

HALLMARK HOTELS GROUP LIMITED

HALLMARK HOTELS GROUP LIMITED is an active company incorporated on 15 May 2007 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. HALLMARK HOTELS GROUP LIMITED was registered 18 years ago.(SIC: 55100, 64209)

Status

active

Active since 18 years ago

Company No

06247573

LTD Company

Age

18 Years

Incorporated 15 May 2007

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 3 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

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

HALLCO 1473 LIMITED
From: 15 May 2007To: 26 July 2007
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: 22 February 2019To: 26 March 2021
55 Baker Street London W1U 7EU
From: 21 August 2014To: 22 February 2019
Fountain Court 12 Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG
From: 15 May 2007To: 21 August 2014
Timeline

34 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
May 07
Funding Round
Jan 10
Funding Round
Dec 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
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
Loan Secured
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
Loan Cleared
Jun 21
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 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

HAWKSWORTH, James William

Resigned
Blakeys Crossing, HowdenDN14 7GE
Secretary
Appointed 19 Jun 2007
Resigned 05 Aug 2014

MOHARM, Cheryl Frances

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

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 15 May 2007
Resigned 19 Jun 2007

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 03 Nov 2014
Resigned 31 Jan 2019

BEVERIDGE, Mark

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

EFRATI, Gideon

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

FAZAKERLEY, Edmund

Resigned
12 Heaton Close, StockportSK4 4DQ
Born March 1969
Director
Appointed 11 Oct 2007
Resigned 05 Aug 2014

HAWKSWORTH, James William

Resigned
Blakeys Crossing, HowdenDN14 7GE
Born July 1971
Director
Appointed 19 Jun 2007
Resigned 05 Aug 2014

JONES, Richard William

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

KINGSTON, Mark Simon

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

LEE, Jonathan Francis

Resigned
Bucket Lock Cottage, Yarningale CommonCV35 8HW
Born July 1943
Director
Appointed 11 Oct 2007
Resigned 05 Aug 2014

MOHARM, Cheryl Frances

Resigned
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 19 Jun 2007
Resigned 05 Aug 2014

TIPPER, Gary William

Resigned
33 The Avenue, ManchesterM33 4PJ
Born July 1963
Director
Appointed 11 Oct 2007
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
Wigmore Street, LondonW1U 1QY
Born July 1950
Director
Appointed 05 Aug 2014
Resigned 03 Nov 2014

ZAKAY, Sol

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

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 15 May 2007
Resigned 19 Jun 2007

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

129

Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 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
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
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
28 May 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
Confirmation Statement With Updates
5 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
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 February 2019
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
22 February 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 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
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
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 May 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
25 May 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 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
6 June 2016
AD02Notification of Single Alternative Inspection Location
Resolution
4 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
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
15 May 2015
AR01AR01
Move Registers To Sail Company With New Address
15 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 May 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
Change Account Reference Date Company Current Extended
21 August 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
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
16 May 2014
AR01AR01
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Resolution
19 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Group
23 March 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
5 January 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 January 2010
SH01Allotment of Shares
Resolution
5 January 2010
RESOLUTIONSResolutions
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Group
14 May 2009
AAAnnual Accounts
Legacy
10 June 2008
225Change of Accounting Reference Date
Legacy
10 June 2008
287Change of Registered Office
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Resolution
17 April 2008
RESOLUTIONSResolutions
Resolution
15 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 March 2008
AAAnnual Accounts
Legacy
11 December 2007
287Change of Registered Office
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Resolution
16 October 2007
RESOLUTIONSResolutions
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
88(2)R88(2)R
Legacy
16 October 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
16 October 2007
MEM/ARTSMEM/ARTS
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Legacy
11 September 2007
225Change of Accounting Reference Date
Memorandum Articles
31 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Incorporation Company
15 May 2007
NEWINCIncorporation