HALLMARK HOTELS (STRATFORD) LIMITED
LONDON MENZIES HOTELS PROPERTY NO. 16 LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 05946111
Status Active
Incorporation Date 25 September 2006
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of HALLMARK HOTELS (STRATFORD) LIMITED are www.hallmarkhotelsstratford.co.uk, and www.hallmark-hotels-stratford.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Hallmark Hotels Stratford Limited is a Private Limited Company. The company registration number is 05946111. Hallmark Hotels Stratford Limited has been working since 25 September 2006. The present status of the company is Active. The registered address of Hallmark Hotels Stratford Limited is 55 Baker Street London W1u 7eu. . MOHARM, Cheryl Frances is a Secretary of the company. BENJAMIN, Lionel Johnathan is a Director of the company. KINGSTON, Mark Simon is a Director of the company. ZAKAY, Sol is a Director of the company. Secretary BOSTOCK, Christopher Paul has been resigned. Secretary GRAINGER, Robert William has been resigned. Secretary O'CALLAGHAN, Joseph has been resigned. Secretary PENTER, Timothy John has been resigned. Director BOSTOCK, Christopher Paul has been resigned. Director ELTON, James Robert has been resigned. Director GEOGHEGAN, Niall has been resigned. Director JONES, Richard William has been resigned. Director MENZIES, Robert Nicholas has been resigned. Director MOHARM, Cheryl Frances has been resigned. Director O'CALLAGHAN, Joseph has been resigned. Director PENTER, Timothy John has been resigned. Director RICHARDSON, Jeremy Robert Arthur has been resigned. Director TAGLIAFERRI, Mark Lee has been resigned. Director ZAKAY, Eddie has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MOHARM, Cheryl Frances
Appointed Date: 29 November 2013

Director
BENJAMIN, Lionel Johnathan
Appointed Date: 03 November 2014
59 years old

Director
KINGSTON, Mark Simon
Appointed Date: 29 November 2013
60 years old

Director
ZAKAY, Sol
Appointed Date: 29 November 2013
73 years old

Resigned Directors

Secretary
BOSTOCK, Christopher Paul
Resigned: 01 September 2008
Appointed Date: 26 June 2008

Secretary
GRAINGER, Robert William
Resigned: 26 June 2008
Appointed Date: 02 April 2007

Secretary
O'CALLAGHAN, Joseph
Resigned: 28 November 2013
Appointed Date: 16 March 2009

Secretary
PENTER, Timothy John
Resigned: 17 October 2007
Appointed Date: 25 September 2006

Director
BOSTOCK, Christopher Paul
Resigned: 01 September 2008
Appointed Date: 26 June 2008
58 years old

Director
ELTON, James Robert
Resigned: 16 January 2007
Appointed Date: 10 October 2006
58 years old

Director
GEOGHEGAN, Niall
Resigned: 20 May 2013
Appointed Date: 08 August 2011
66 years old

Director
JONES, Richard William
Resigned: 09 July 2015
Appointed Date: 29 November 2013
68 years old

Director
MENZIES, Robert Nicholas
Resigned: 30 March 2007
Appointed Date: 25 September 2006
68 years old

Director
MOHARM, Cheryl Frances
Resigned: 03 November 2014
Appointed Date: 29 November 2013
66 years old

Director
O'CALLAGHAN, Joseph
Resigned: 28 November 2013
Appointed Date: 08 August 2011
62 years old

Director
PENTER, Timothy John
Resigned: 29 November 2013
Appointed Date: 10 October 2006
60 years old

Director
RICHARDSON, Jeremy Robert Arthur
Resigned: 29 November 2013
Appointed Date: 20 May 2013
55 years old

Director
TAGLIAFERRI, Mark Lee
Resigned: 16 January 2007
Appointed Date: 10 October 2006
62 years old

Director
ZAKAY, Eddie
Resigned: 03 November 2014
Appointed Date: 29 November 2013
75 years old

Persons With Significant Control

Topland Hotels (No 7) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HALLMARK HOTELS (STRATFORD) LIMITED Events

23 Jan 2017
Full accounts made up to 31 May 2016
28 Sep 2016
Confirmation statement made on 25 September 2016 with updates
09 Dec 2015
Full accounts made up to 31 May 2015
28 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000

28 Sep 2015
Register 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
...
... and 70 more events
16 Oct 2006
Particulars of mortgage/charge
11 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution

11 Oct 2006
Accounting reference date shortened from 30/09/07 to 31/01/07
05 Oct 2006
Particulars of mortgage/charge
25 Sep 2006
Incorporation

HALLMARK HOTELS (STRATFORD) LIMITED Charges

23 October 2014
Charge code 0594 6111 0005
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent for the Secured Parties (Security Agent)
Description: Land and buildings known as welcombe hotel, warwick road…
28 June 2011
A security agreement
Delivered: 1 July 2011
Status: Satisfied on 21 March 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over all property and assets…
10 October 2006
Deed of accession to a debenture
Delivered: 16 October 2006
Status: Satisfied on 1 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
10 October 2006
Legal charge
Delivered: 16 October 2006
Status: Satisfied on 1 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: F/H and l/h properties together k/a menzies welcombe hotel…
26 September 2006
Debenture
Delivered: 5 October 2006
Status: Satisfied on 19 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Menzies welcombe hotel and golf course warwick road…