Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES |
2023-04-07 |
delete sic_code 55100 - Hotels and similar accommodation |
2023-04-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES |
2021-12-07 |
update account_category SMALL => DORMANT |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL TEASDALE / 01/02/2021 |
2021-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL TEASDALE / 01/02/2021 |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES |
2021-07-07 |
update num_mort_outstanding 2 => 0 |
2021-07-07 |
update num_mort_satisfied 5 => 7 |
2021-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032363360006 |
2021-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032363360007 |
2021-05-07 |
delete address HOLIDAY INN LONDON HEATHROW M4 J4 SIPSON ROAD WEST DRAYTON UNITED KINGDOM UB7 0HP |
2021-05-07 |
insert address HOLIDAY INN LONDON HEATHROW M4 J4 SIPSON ROAD WEST DRAYTON ENGLAND UB7 0JU |
2021-05-07 |
update registered_address |
2021-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2021 FROM
HOLIDAY INN LONDON HEATHROW M4 J4 SIPSON ROAD
WEST DRAYTON
UB7 0HP
UNITED KINGDOM |
2021-04-07 |
delete address 10 QUEEN STREET PLACE LONDON UNITED KINGDOM EC4R 1AG |
2021-04-07 |
insert address HOLIDAY INN LONDON HEATHROW M4 J4 SIPSON ROAD WEST DRAYTON UNITED KINGDOM UB7 0HP |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-10 => 2021-09-30 |
2021-04-07 |
update registered_address |
2021-03-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HALLMARK HOTELS (NO. 16) LIMITED / 24/03/2021 |
2021-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL TEASDALE / 24/03/2021 |
2021-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2021 FROM
HOLIDAY INN HEATHROW M4J4 SIMPSON ROAD WEST DRAYTON
MIDDLESEX
UB7 0JU
UNITED KINGDOM |
2021-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2021 FROM
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
UNITED KINGDOM |
2021-03-26 |
update statutory_documents SECRETARY APPOINTED RAMSAMY SOORIAH |
2021-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HALLMARK HOTELS (NO. 16) LIMITED / 24/03/2021 |
2021-03-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAYSMACINTYRE COMPANY SECRETARIES LIMITED |
2021-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2021-02-07 |
update account_ref_month 7 => 12 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-03-10 |
2020-12-10 |
update statutory_documents PREVSHO FROM 31/07/2020 TO 31/12/2019 |
2020-10-30 |
update accounts_last_madeup_date 2018-05-31 => 2019-07-31 |
2020-10-30 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19 |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
2020-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BEVERIDGE |
2020-06-25 |
update statutory_documents DIRECTOR APPOINTED MR ELEFTHERIOS KASSIANOS |
2020-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHERYL MOHARM |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-31 |
2019-11-07 |
update account_ref_month 5 => 7 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2020-04-30 |
2019-10-14 |
update statutory_documents PREVEXT FROM 31/05/2019 TO 31/07/2019 |
2019-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES |
2019-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIDEON EFRATI |
2019-08-07 |
update num_mort_charges 6 => 7 |
2019-08-07 |
update num_mort_outstanding 1 => 2 |
2019-07-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032363360007 |
2019-06-04 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2019-03-07 |
delete address 55 BAKER STREET LONDON W1U 7EU |
2019-03-07 |
insert address 10 QUEEN STREET PLACE LONDON UNITED KINGDOM EC4R 1AG |
2019-03-07 |
update num_mort_charges 5 => 6 |
2019-03-07 |
update num_mort_outstanding 0 => 1 |
2019-03-07 |
update registered_address |
2019-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIONEL BENJAMIN |
2019-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON |
2019-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON |
2019-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOL ZAKAY |
2019-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TOPLAND HOTELS (NO 16) LIMITED / 31/01/2019 |
2019-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TOPLAND HOTELS (NO 16) LIMITED / 31/01/2019 |
2019-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2019 FROM
55 BAKER STREET
LONDON
W1U 7EU |
2019-02-20 |
update statutory_documents DIRECTOR APPOINTED GIDEON EFRATI |
2019-02-20 |
update statutory_documents CORPORATE SECRETARY APPOINTED HAYSMACINTYRE COMPANY SECRETARIES LIMITED |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-07 |
update num_mort_outstanding 1 => 0 |
2019-02-07 |
update num_mort_satisfied 4 => 5 |
2019-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032363360006 |
2019-02-04 |
update statutory_documents DIRECTOR APPOINTED MR SIMON MICHAEL TEASDALE |
2019-02-01 |
update statutory_documents DIRECTOR APPOINTED MARK BEVERIDGE |
2019-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK BEVERIDGE / 31/01/2019 |
2019-01-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032363360005 |
2019-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
2018-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
2018-04-07 |
update account_category FULL => SMALL |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
2017-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
2017-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SOL ZAKAY / 31/03/2017 |
2017-04-06 |
update statutory_documents DIRECTOR APPOINTED MR SIMON LEVICK GARTH WILSON |
2017-02-08 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-08 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16 |
2016-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
2016-01-08 |
update account_category GROUP => FULL |
2016-01-08 |
update accounts_last_madeup_date 2013-12-31 => 2015-05-31 |
2016-01-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/15 |
2015-09-07 |
delete address 55 BAKER STREET LONDON ENGLAND W1U 7EU |
2015-09-07 |
insert address 55 BAKER STREET LONDON W1U 7EU |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-08-09 => 2015-08-09 |
2015-09-07 |
update returns_next_due_date 2015-09-06 => 2016-09-06 |
2015-08-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2015-08-18 |
update statutory_documents 09/08/15 FULL LIST |
2015-08-17 |
update statutory_documents SAIL ADDRESS CREATED |
2015-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES |
2015-03-07 |
update num_mort_charges 4 => 5 |
2015-03-07 |
update num_mort_outstanding 2 => 1 |
2015-03-07 |
update num_mort_satisfied 2 => 4 |
2015-02-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032363360005 |
2015-02-11 |
update statutory_documents ADOPT ARTICLES 22/01/2015 |
2015-02-07 |
delete address CATER HOUSE 113 MOUNT PLEASANT LIVERPOOL MERSEYSIDE L3 5TF |
2015-02-07 |
insert address 55 BAKER STREET LONDON ENGLAND W1U 7EU |
2015-02-07 |
update account_ref_month 12 => 5 |
2015-02-07 |
update accounts_next_due_date 2015-09-30 => 2016-02-29 |
2015-02-07 |
update registered_address |
2015-02-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-02-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-01-26 |
update statutory_documents DIRECTOR APPOINTED MR LIONEL JONATHAN BENJAMIN |
2015-01-26 |
update statutory_documents DIRECTOR APPOINTED MR SOL ZAKAY |
2015-01-26 |
update statutory_documents SECRETARY APPOINTED MISS CHERYL FRANCES MOHARM |
2015-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART HUNTER |
2015-01-23 |
update statutory_documents CURREXT FROM 31/12/2014 TO 31/05/2015 |
2015-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2015 FROM
CATER HOUSE
113 MOUNT PLEASANT
LIVERPOOL
MERSEYSIDE
L3 5TF |
2015-01-23 |
update statutory_documents DIRECTOR APPOINTED MR MARK SIMON KINGSTON |
2015-01-23 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLIAM JONES |
2015-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FEATHER |
2015-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE FEATHER |
2015-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN BRADY |
2015-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART HUNTER |
2015-01-07 |
update num_mort_outstanding 3 => 2 |
2015-01-07 |
update num_mort_satisfied 1 => 2 |
2014-12-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-09-07 |
update returns_last_madeup_date 2013-08-09 => 2014-08-09 |
2014-09-07 |
update returns_next_due_date 2014-09-06 => 2015-09-06 |
2014-08-11 |
update statutory_documents 09/08/14 FULL LIST |
2013-09-06 |
update returns_last_madeup_date 2012-08-09 => 2013-08-09 |
2013-09-06 |
update returns_next_due_date 2013-09-06 => 2014-09-06 |
2013-08-09 |
update statutory_documents 09/08/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-22 |
delete sic_code 5510 - Hotels & motels with or without restaurant |
2013-06-22 |
insert sic_code 55100 - Hotels and similar accommodation |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-08-09 => 2012-08-09 |
2013-06-22 |
update returns_next_due_date 2012-09-06 => 2013-09-06 |
2012-08-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-08-10 |
update statutory_documents 09/08/12 FULL LIST |
2011-09-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-08-09 |
update statutory_documents 09/08/11 FULL LIST |
2011-08-08 |
update statutory_documents ENTRY INTO DOCUMENTS APPROVED 01/08/2011 |
2011-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BERNARD FEATHER / 29/03/2011 |
2011-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE FEATHER / 29/03/2011 |
2010-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-08-09 |
update statutory_documents 09/08/10 FULL LIST |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BRADY / 09/08/2010 |
2009-08-27 |
update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS |
2009-06-23 |
update statutory_documents DIRECTOR APPOINTED MRS PAULINE FEATHER |
2009-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-12-17 |
update statutory_documents DIRECTOR APPOINTED MR SEAN BRADY |
2008-12-17 |
update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS |
2008-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-08-15 |
update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS |
2007-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-11-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-08-31 |
update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS |
2006-06-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2005-12-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-08-24 |
update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-09-03 |
update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS |
2004-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-08-01 |
update statutory_documents RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS |
2003-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-11-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-10-01 |
update statutory_documents RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS |
2002-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-08-15 |
update statutory_documents RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS |
2001-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-09-08 |
update statutory_documents RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS |
2000-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-08-12 |
update statutory_documents RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS |
1999-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-08-12 |
update statutory_documents RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS |
1998-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-08-28 |
update statutory_documents RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS |
1997-06-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/12/96 |
1997-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-01-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/96 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1996-08-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-08-16 |
update statutory_documents SECRETARY RESIGNED |
1996-08-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |