Background WavePink WaveYellow Wave

HALLMARK HOTELS (NO. 3) LIMITED (08760407)

HALLMARK HOTELS (NO. 3) LIMITED (08760407) is an active UK company. incorporated on 4 November 2013. with registered office in West Drayton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. HALLMARK HOTELS (NO. 3) LIMITED has been registered for 12 years. Current directors include KASSIANOS, Eleftherios, TEASDALE, Simon Michael.

Company Number
08760407
Status
active
Type
ltd
Incorporated
4 November 2013
Age
12 years
Address
Holiday Inn London Heathrow M4 J4, West Drayton, UB7 0JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KASSIANOS, Eleftherios, TEASDALE, Simon Michael
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLMARK HOTELS (NO. 3) LIMITED

HALLMARK HOTELS (NO. 3) LIMITED is an active company incorporated on 4 November 2013 with the registered office located in West Drayton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. HALLMARK HOTELS (NO. 3) LIMITED was registered 12 years ago.(SIC: 64209, 82990)

Status

active

Active since 12 years ago

Company No

08760407

LTD Company

Age

12 Years

Incorporated 4 November 2013

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

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

TOPLAND HOTELS (NO. 3) LIMITED
From: 4 November 2013To: 28 February 2019
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: 25 March 2021To: 29 March 2021
10 Queen Street Place London EC4R 1AG United Kingdom
From: 28 February 2019To: 25 March 2021
55 Baker Street London W1U 7EU
From: 4 November 2013To: 28 February 2019
Timeline

23 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jul 15
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
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Loan Cleared
Jun 21
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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

MOHARM, Cheryl Frances

Resigned
105 Wigmore Street, LondonW1U 1QY
Secretary
Appointed 04 Nov 2013
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 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

JONES, Richard William

Resigned
105 Wigmore Street, LondonW1U 1QY
Born February 1957
Director
Appointed 04 Nov 2013
Resigned 09 Jul 2015

KINGSTON, Mark Simon

Resigned
105 Wigmore Street, LondonW1U 1QY
Born May 1965
Director
Appointed 04 Nov 2013
Resigned 31 Jan 2019

MOHARM, Cheryl Frances

Resigned
105 Wigmore Street, LondonW1U 1QY
Born November 1958
Director
Appointed 04 Nov 2013
Resigned 03 Nov 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 04 Nov 2013
Resigned 03 Nov 2014

ZAKAY, Sol

Resigned
105 Wigmore Street, LondonW1U 1QY
Born June 1952
Director
Appointed 04 Nov 2013
Resigned 31 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
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 31 Jan 2019

Mr Christopher George White

Ceased
Line Wall Road, Gibraltar
Born December 1949

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
Ceased 31 Jan 2019

Mr Haim Judah Michael Levy

Ceased
Line Wall Road, Gibraltar
Born October 1950

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
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
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
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
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Change To A Person With Significant Control
25 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
10 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Move Registers To Registered Office Company With New Address
4 June 2019
AD04Change of Accounting Records Location
Resolution
28 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment 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
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
28 February 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
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
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
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 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
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 November 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Move Registers To Sail Company With New Address
21 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 November 2014
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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
11 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2013
NEWINCIncorporation