Background WavePink WaveYellow Wave

GOLDIE HOTELS (2) LIMITED (08763275)

GOLDIE HOTELS (2) LIMITED (08763275) is an active UK company. incorporated on 5 November 2013. with registered office in West Drayton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOLDIE HOTELS (2) LIMITED has been registered for 12 years. Current directors include KASSIANOS, Eleftherios, TEASDALE, Simon Michael.

Company Number
08763275
Status
active
Type
ltd
Incorporated
5 November 2013
Age
12 years
Address
Holiday Inn London Heathrow M4 J4, West Drayton, UB7 0JU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KASSIANOS, Eleftherios, TEASDALE, Simon Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDIE HOTELS (2) LIMITED

GOLDIE HOTELS (2) LIMITED is an active company incorporated on 5 November 2013 with the registered office located in West Drayton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOLDIE HOTELS (2) LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08763275

LTD Company

Age

12 Years

Incorporated 5 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 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 5 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

BESPOKE HOTELS GOLDIE (2) LIMITED
From: 5 November 2013To: 28 April 2015
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: 21 February 2019To: 25 March 2021
Unit 5 Bankside Crosfield Street Warrington Cheshire WA1 1UP
From: 28 January 2014To: 21 February 2019
Cedar House Hazell Drive Newport Gwent NP10 8FY United Kingdom
From: 5 November 2013To: 28 January 2014
Timeline

26 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Apr 15
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
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 Joined
Feb 19
Director Left
Feb 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
New Owner
May 21
Loan Cleared
Jun 21
1
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 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

Resigned
Wigmore Street, LondonW1U 1QY
Secretary
Appointed 15 Nov 2018
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
Wigmore Street, LondonW1U 1QY
Born June 1966
Director
Appointed 15 Nov 2018
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

EFRATI, Gideon

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

FENTUM, Haydn Herbert James

Resigned
Church Street, EveshamWR11 8RW
Born August 1969
Director
Appointed 05 Nov 2013
Resigned 15 Nov 2018

KINGSTON, Mark Simon

Resigned
Wigmore Street, LondonW1U 1QY
Born May 1965
Director
Appointed 15 Nov 2018
Resigned 31 Jan 2019

LITTLEFAIR, Stephen Linton

Resigned
Boddington Drive, WarringtonWA4 3HB
Born April 1965
Director
Appointed 05 Nov 2013
Resigned 15 Nov 2018

MARKSELL, Graham

Resigned
Harecroft, LeatherheadKT22 9NS
Born January 1965
Director
Appointed 05 Nov 2013
Resigned 15 Nov 2018

SHEPPARD, Robin Michael Philpot

Resigned
Fernhurst Road, LondonSW6 7JW
Born October 1954
Director
Appointed 05 Nov 2013
Resigned 15 Nov 2018

WILSON, Simon Levick Garth

Resigned
Wigmore Street, LondonW1U 1QY
Born February 1974
Director
Appointed 15 Nov 2018
Resigned 31 Jan 2019

ZAKAY, Sol

Resigned
Wigmore Street, LondonW1U 1QY
Born June 1952
Director
Appointed 15 Nov 2018
Resigned 31 Jan 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Amir Dayan

Active
Sipson Road, West DraytonUB7 0JU
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Aug 2019
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Nov 2018
Ceased 08 Jul 2019

Mr Haydn Herbert James Fentum

Ceased
Crosfield Street, WarringtonWA1 1UP
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2018

Mr Robin Michael Philpot Sheppard

Ceased
Crosfield Street, WarringtonWA1 1UP
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With 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
2 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 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
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
27 May 2021
PSC09Update to PSC Statements
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
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
25 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
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
Notification Of A Person With Significant Control Statement
29 May 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
28 May 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 August 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
14 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Change To A Person With Significant Control
5 March 2019
PSC05Notification that PSC Information has been Withdrawn
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
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
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of 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
21 February 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 February 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
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
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
29 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Capital Name Of Class Of Shares
6 December 2015
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
28 April 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Incorporation Company
5 November 2013
NEWINCIncorporation