Download leads from Nexok and grow your business. Find out more

Hallmark Hotels (No. 16) Limited

Documents

Total Documents109
Total Pages734

Filing History

5 January 2021Current accounting period shortened from 31 July 2020 to 31 December 2019
22 December 2020Group of companies' accounts made up to 31 July 2019
25 June 2020Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020
25 June 2020Termination of appointment of David Mark Andrew Beveridge as a director on 19 June 2020
30 April 2020Confirmation statement made on 23 April 2020 with no updates
20 February 2020Notification of Uk Investment Company 211 Limited as a person with significant control on 31 January 2019
20 February 2020Cessation of Haim Judah Michael Levy as a person with significant control on 31 January 2019
20 February 2020Cessation of Christopher George White as a person with significant control on 31 January 2019
11 October 2019Previous accounting period extended from 31 May 2019 to 31 July 2019
14 August 2019Termination of appointment of Gideon Efrati as a director on 8 July 2019
4 June 2019Register(s) moved to registered office address 10 Queen Street Place London EC4R 1AG
7 May 2019Confirmation statement made on 23 April 2019 with updates
28 February 2019Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 31 January 2019
28 February 2019Termination of appointment of Lionel Johnathan Benjamin as a director on 31 January 2019
28 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-31
28 February 2019Appointment of Gideon Efrati as a director on 31 January 2019
28 February 2019Termination of appointment of Simon Levick Garth Wilson as a director on 31 January 2019
28 February 2019Termination of appointment of Cheryl Frances Moharm as a secretary on 31 January 2019
28 February 2019Termination of appointment of Sol Zakay as a director on 31 January 2019
28 February 2019Termination of appointment of Mark Simon Kingston as a director on 31 January 2019
28 February 2019Registered office address changed from 55 Baker Street London W1U 7EU to 10 Queen Street Place London EC4R 1AG on 28 February 2019
5 February 2019Registration of charge 080420350002, created on 31 January 2019
4 February 2019Appointment of Mr Simon Michael Teasdale as a director on 31 January 2019
1 February 2019Appointment of Mark Beveridge as a director on 31 January 2019
1 February 2019Director's details changed for Mark Beveridge on 31 January 2019
28 January 2019Statement of company's objects
10 January 2019Satisfaction of charge 080420350001 in full
4 January 2019Group of companies' accounts made up to 31 May 2018
30 April 2018Confirmation statement made on 23 April 2018 with no updates
7 March 2018Group of companies' accounts made up to 31 May 2017
8 May 2017Confirmation statement made on 23 April 2017 with updates
8 May 2017Confirmation statement made on 23 April 2017 with updates
5 May 2017Director's details changed for Mr Sol Zakay on 31 March 2017
5 May 2017Director's details changed for Mr Sol Zakay on 31 March 2017
6 April 2017Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017
6 April 2017Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017
3 March 2017Group of companies' accounts made up to 31 May 2016
3 March 2017Group of companies' accounts made up to 31 May 2016
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
29 April 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
29 April 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
3 December 2015Group of companies' accounts made up to 31 May 2015
3 December 2015Group of companies' accounts made up to 31 May 2015
16 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015
16 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015
16 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
25 February 2015Accounts for a dormant company made up to 31 May 2014
25 February 2015Accounts for a dormant company made up to 31 May 2014
22 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
22 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 February 2015Registration of charge 080420350001, created on 17 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
19 February 2015Registration of charge 080420350001, created on 17 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
27 January 2015Appointment of Mr Lionel Jonathan Benjamin as a director on 28 November 2014
27 January 2015Termination of appointment of Eddie Zakay as a director on 28 November 2014
27 January 2015Appointment of Mr Lionel Jonathan Benjamin as a director on 28 November 2014
27 January 2015Termination of appointment of Eddie Zakay as a director on 28 November 2014
1 December 2014Company name changed topland (no. 16) LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
1 December 2014Company name changed topland (no. 16) LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
21 May 2014Termination of appointment of Clive Bush as a director
21 May 2014Termination of appointment of Clive Bush as a director
21 May 2014Appointment of Mr Mark Simon Kingston as a director
21 May 2014Appointment of Mr Mark Simon Kingston as a director
23 April 2014Director's details changed for Mr Richard William Jones on 2 September 2013
23 April 2014Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
23 April 2014Director's details changed for Mr Eddie Zakay on 2 September 2013
23 April 2014Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
23 April 2014Director's details changed for Clive Edward Bush on 2 September 2013
23 April 2014Director's details changed for Mr Eddie Zakay on 2 September 2013
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
23 April 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
23 April 2014Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
23 April 2014Director's details changed for Clive Edward Bush on 2 September 2013
23 April 2014Director's details changed for Mr Richard William Jones on 2 September 2013
23 April 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
23 April 2014Director's details changed for Mr Eddie Zakay on 2 September 2013
23 April 2014Director's details changed for Clive Edward Bush on 2 September 2013
23 April 2014Director's details changed for Mr Richard William Jones on 2 September 2013
20 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Sol Zakay
20 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Sol Zakay
28 February 2014Accounts for a dormant company made up to 31 May 2013
28 February 2014Accounts for a dormant company made up to 31 May 2013
14 November 2013Appointment of Mr Sol Zakay as a director
  • ANNOTATION A second filed AP01 was registered on 20/03/2014
14 November 2013Appointment of Mr Sol Zakay as a director
  • ANNOTATION A second filed AP01 was registered on 20/03/2014
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
1 May 2013Register inspection address has been changed
1 May 2013Register(s) moved to registered inspection location
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
1 May 2013Register(s) moved to registered inspection location
1 May 2013Register inspection address has been changed
28 February 2013Accounts for a dormant company made up to 31 May 2012
28 February 2013Accounts for a dormant company made up to 31 May 2012
31 October 2012Appointment of Mr Eddie Zakay as a director
31 October 2012Appointment of Clive Edward Bush as a director
31 October 2012Appointment of Mr Richard William Jones as a director
31 October 2012Appointment of Mr Eddie Zakay as a director
31 October 2012Appointment of Mrs Cheryl Frances Moharm as a secretary
31 October 2012Appointment of Mr Richard William Jones as a director
31 October 2012Appointment of Clive Edward Bush as a director
31 October 2012Appointment of Mrs Cheryl Frances Moharm as a secretary
10 October 2012Previous accounting period shortened from 30 April 2013 to 31 May 2012
10 October 2012Previous accounting period shortened from 30 April 2013 to 31 May 2012
23 April 2012Incorporation
23 April 2012Termination of appointment of Andrew Davis as a director
23 April 2012Termination of appointment of Andrew Davis as a director
23 April 2012Incorporation
Sign up now to grow your client base. Plans & Pricing