Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Hallmark Hotels Holdings LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
shareholder details and share percentages
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Previous names
HALLCO 1484 LIMITED
Details
Company type
Private Limited Company
Company Number
06247707
Record last updated
Thursday, October 20, 2022 10:56:02 AM UTC
Postal Code
LS27 0JG
Sector
hotel, accommodation
Charts
Visits
Directors
Cheryl Frances Moharm
(born on Nov 2, 1958), 338 companies
Lionel Johnathan Benjamin
, 63 companies
Mark Simon Kingston
(born on May 22, 1965), 223 companies
Simon Levick Garth Wilson
(born on Feb 15, 1974), 131 companies
Sol Zakay
(born on Jun 16, 1952), 238 companies
James William Hawksworth
, 24 companies
Edmund Fazakerley
(born on Mar 20, 1969), 28 companies
Richard William Jones
(born on Jan 19, 1948), 71 companies
Jonathan Francis Lee
(born on Dec 5, 1966), 14 companies
Arnold Schnegg
, 11 companies
Gary William Tipper
(born on Jul 19, 1963), 31 companies
Eddie Zakay
(born on Jul 16, 1950), 232 companies
David Mark Andrew Beveridge
, 69 companies
Simon Michael Teasdale
(born on Apr 13, 1965), 192 companies
Gideon Efrati
, 79 companies
Eleftherios Kassianos
, 88 companies
Ramsamy Sooriah
(born on Jun 14, 1954), 81 companies
Filings
Document Type
Publication date
Download link
Registry
Mar 24, 2021
Resignation of one Secretary
Registry
Mar 24, 2021
Appointment of a man as Secretary
Registry
Jun 19, 2020
Resignation of one Director (a man)
Registry
Jun 19, 2020
Appointment of a man as Director and Chief Financial Officer
Registry
Jul 8, 2019
Resignation of one Director (a man)
Registry
Jan 31, 2019
Resignation of one Director (a man) 6247...
Registry
Jan 31, 2019
Four appointments: 3 men and a person
Registry
May 31, 2017
Confirmation statement made , with updates
Registry
May 5, 2017
Change of particulars for director
Registry
Apr 6, 2017
Appointment of a person as Director
Registry
Mar 27, 2017
Appointment of a man as Director and Accountant
Financials
Mar 3, 2017
Annual accounts
Registry
Jun 6, 2016
Annual return
Registry
Jun 6, 2016
Notification of single alternative inspection location
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry
Feb 4, 2016
Resolution
Registry
Feb 2, 2016
Registration of a charge / charge code
Financials
Dec 3, 2015
Annual accounts
Registry
Jul 16, 2015
Resignation of one Director
Registry
Jul 9, 2015
Resignation of one Finance Director and one Director (a man)
Registry
May 15, 2015
Annual return
Registry
May 15, 2015
Change of location of company records to the single alternative inspection location
Registry
May 15, 2015
Notification of single alternative inspection location
Registry
Nov 7, 2014
Appointment of a person as Director
Registry
Nov 7, 2014
Resignation of one Director
Registry
Nov 7, 2014
Resignation of one Director 2593764...
Registry
Nov 3, 2014
Appointment of a man as Director - Hotels and Director
Registry
Aug 21, 2014
Change of accounting reference date
Registry
Aug 21, 2014
Resignation of one Secretary
Registry
Aug 21, 2014
Resignation of one Director
Registry
Aug 21, 2014
Resignation of one Director 7910258...
Registry
Aug 21, 2014
Resignation of one Director
Registry
Aug 21, 2014
Resignation of one Director 7910258...
Registry
Aug 21, 2014
Resignation of one Director
Registry
Aug 21, 2014
Change of registered office address
Registry
Aug 21, 2014
Appointment of a person as Secretary
Registry
Aug 21, 2014
Appointment of a person as Director
Registry
Aug 21, 2014
Appointment of a person as Director 7910258...
Registry
Aug 21, 2014
Appointment of a person as Director
Registry
Aug 21, 2014
Appointment of a person as Director 7910258...
Registry
Aug 21, 2014
Appointment of a person as Director
Registry
Aug 12, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Aug 12, 2014
Statement of satisfaction of a charge / full / charge no 1 7910258...
Registry
Aug 12, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Aug 12, 2014
Statement of satisfaction of a charge / full / charge no 1 7910258...
Registry
Aug 12, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Aug 5, 2014
Five appointments: 4 men and a woman,: 4 men and a woman
Financials
Jul 23, 2014
Annual accounts
Registry
May 16, 2014
Annual return
Registry
Jan 22, 2014
Registration of a charge / charge code
Financials
Aug 16, 2013
Annual accounts
Registry
May 16, 2013
Annual return
Financials
Jun 8, 2012
Annual accounts
Registry
May 17, 2012
Annual return
Registry
May 19, 2011
Annual return 2638253...
Financials
Mar 29, 2011
Annual accounts
Registry
May 24, 2010
Annual return
Financials
Mar 23, 2010
Annual accounts
Registry
May 29, 2009
Annual return
Financials
May 14, 2009
Annual accounts
Registry
Jun 10, 2008
Accounts
Registry
Jun 10, 2008
Change in situation or address of registered office
Registry
Jun 2, 2008
Annual return
Registry
Jun 2, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Apr 17, 2008
Resolution
Registry
Apr 15, 2008
Resolution 1801587...
Financials
Mar 10, 2008
Annual accounts
Registry
Feb 21, 2008
Resolution
Registry
Dec 11, 2007
Change in situation or address of registered office
Registry
Oct 25, 2007
Particulars of a mortgage or charge
Registry
Oct 25, 2007
Particulars of a mortgage or charge 1879953...
Registry
Oct 25, 2007
Particulars of a mortgage or charge
Registry
Oct 16, 2007
Particulars of a mortgage or charge 1845798...
Registry
Oct 16, 2007
Resolution
Registry
Oct 16, 2007
Memorandum of association
Registry
Oct 16, 2007
Appointment of a person
Registry
Oct 16, 2007
Appointment of a person 66448737...
Registry
Oct 16, 2007
Appointment of a person
Registry
Oct 16, 2007
Resolution
Registry
Oct 11, 2007
Three appointments: 3 men
Registry
Sep 11, 2007
Accounts
Registry
Jul 31, 2007
Memorandum of association
Registry
Jul 26, 2007
Company name change
Registry
Jul 26, 2007
Change of name certificate
Registry
Jul 18, 2007
Resignation of a person
Registry
Jul 18, 2007
Resignation of a person 1801051...
Registry
Jul 3, 2007
Appointment of a person
Registry
Jul 2, 2007
Appointment of a person 1766347...
Registry
Jun 19, 2007
Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry
May 15, 2007
Two appointments: 2 companies
Companies with similar name
Hallmark Hotels Limited
Hallmark Residential Hotels Limited
Hallmark Hotels (Gloucester) Limited
Hallmark Hotels Group Limited
Hallmark Hotels Finance Limited
Hallmark Hotels Hull Limited
Hallmark Hotels Investments Limited
Hallmark Hotels Funding Limited
Hallmark Hotels Croydon Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)