Company NameGoldie Hotels (2) Limited
DirectorsSimon Michael Teasdale and Eleftherios Kassianos
Company StatusActive
Company Number08763275
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)
Previous NameBespoke Hotels Goldie (2) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Michael Teasdale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Director NameMr Eleftherios Kassianos
Date of BirthAugust 1973 (Born 50 years ago)
NationalityCypriot
StatusCurrent
Appointed19 June 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceCyprus
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Secretary NameRamsamy Sooriah
StatusCurrent
Appointed24 March 2021(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Director NameMr Haydn Herbert James Fentum
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Priory Church Street
Offenham
Evesham
WR11 8RW
Director NameMr Stephen Linton Littlefair
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Boddington Drive
Grappenhall
Warrington
WA4 3HB
Director NameMr Graham Marksell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Harecroft
Fetcham
Leatherhead
KT22 9NS
Director NameMr Robin Michael Philpot Sheppard
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Fernhurst Road
London
SW6 7JW
Director NameMr Lionel Johnathan Benjamin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(5 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Mark Simon Kingston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(5 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 2019)
RoleReal Estate Professional
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Simon Levick Garth Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(5 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Sol Zakay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(5 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMs Cheryl Moharm
StatusResigned
Appointed15 November 2018(5 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 2019)
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameGideon Efrati
Date of BirthJune 1956 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed31 January 2019(5 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr David Mark Andrew Beveridge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street
London
EC4R 1AG
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2019(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2021)
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Contact

Websitewww.caterer.com

Location

Registered AddressHoliday Inn London Heathrow M4 J4
Sipson Road
West Drayton
UB7 0JU
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4 at £1Mr Haydn Herbert James Fentum
40.00%
Ordinary A
4 at £1Mr Robin Michael Philpot Sheppard
40.00%
Ordinary A
1 at £1Mr Graham Marksell
10.00%
Ordinary B
1 at £1Stephen Linton Littlefair
10.00%
Ordinary B

Financials

Year2014
Net Worth£2
Current Liabilities£201,681

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

31 January 2019Delivered on: 5 February 2019
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding

Filing History

6 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
25 June 2020Termination of appointment of David Mark Andrew Beveridge as a director on 19 June 2020 (1 page)
25 June 2020Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020 (2 pages)
29 May 2020Notification of a person with significant control statement (2 pages)
28 May 2020Withdrawal of a person with significant control statement on 28 May 2020 (2 pages)
7 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 August 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
14 August 2019Cessation of Hallmark Hotels (No. 14) Limited as a person with significant control on 8 July 2019 (1 page)
14 August 2019Termination of appointment of Gideon Efrati as a director on 8 July 2019 (1 page)
14 August 2019Notification of a person with significant control statement (2 pages)
5 March 2019Change of details for Hallmark Hotels (No. 15) Limited as a person with significant control on 31 January 2019 (2 pages)
28 February 2019Appointment of Mr Simon Michael Teasdale as a director on 31 January 2019 (2 pages)
28 February 2019Termination of appointment of Sol Zakay as a director on 31 January 2019 (1 page)
28 February 2019Termination of appointment of Lionel Johnathan Benjamin as a director on 31 January 2019 (1 page)
28 February 2019Termination of appointment of Mark Simon Kingston as a director on 31 January 2019 (1 page)
28 February 2019Termination of appointment of Simon Levick Garth Wilson as a director on 31 January 2019 (1 page)
22 February 2019Change of details for Hallmark Hotels (No. 15) Limited as a person with significant control on 31 January 2019 (2 pages)
22 February 2019Change of details for Topland Hotels (No.14) Limited as a person with significant control on 31 January 2019 (2 pages)
22 February 2019Termination of appointment of Cheryl Moharm as a secretary on 31 January 2019 (1 page)
21 February 2019Appointment of Gideon Efrati as a director on 31 January 2019 (2 pages)
21 February 2019Registered office address changed from Unit 5 Bankside Crosfield Street Warrington Cheshire WA1 1UP to 10 Queen Street Place London EC4R 1AG on 21 February 2019 (1 page)
21 February 2019Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 31 January 2019 (2 pages)
5 February 2019Registration of charge 087632750001, created on 31 January 2019 (67 pages)
1 February 2019Director's details changed for Mark Beveridge on 31 January 2019 (2 pages)
1 February 2019Appointment of Mark Beveridge as a director on 31 January 2019 (2 pages)
29 November 2018Appointment of Mr Mark Simon Kingston as a director on 15 November 2018 (2 pages)
29 November 2018Cessation of Robin Michael Philpot Sheppard as a person with significant control on 15 November 2018 (1 page)
29 November 2018Termination of appointment of Graham Marksell as a director on 15 November 2018 (1 page)
29 November 2018Appointment of Mr Simon Levick Garth Wilson as a director on 15 November 2018 (2 pages)
29 November 2018Appointment of Ms Cheryl Moharm as a secretary on 15 November 2018 (2 pages)
29 November 2018Appointment of Mr Sol Zakay as a director on 15 November 2018 (2 pages)
29 November 2018Cessation of Haydn Herbert James Fentum as a person with significant control on 15 November 2018 (1 page)
29 November 2018Appointment of Mr Lionel Johnathan Benjamin as a director on 15 November 2018 (2 pages)
29 November 2018Termination of appointment of Haydn Herbert James Fentum as a director on 15 November 2018 (1 page)
29 November 2018Termination of appointment of Stephen Linton Littlefair as a director on 15 November 2018 (1 page)
29 November 2018Termination of appointment of Robin Michael Philpot Sheppard as a director on 15 November 2018 (1 page)
29 November 2018Notification of Topland Hotels (No.14) Limited as a person with significant control on 15 November 2018 (2 pages)
20 November 2018Confirmation statement made on 5 November 2018 with updates (5 pages)
25 July 2018Total exemption full accounts made up to 30 November 2017 (3 pages)
27 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
23 May 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10
(7 pages)
7 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10
(7 pages)
6 December 2015Change of share class name or designation (2 pages)
6 December 2015Change of share class name or designation (2 pages)
9 November 2015Director's details changed for Mr Haydn Herbert James Fentum on 5 March 2015 (2 pages)
9 November 2015Director's details changed for Mr Haydn Herbert James Fentum on 5 March 2015 (2 pages)
9 November 2015Director's details changed for Mr Haydn Herbert James Fentum on 5 March 2015 (2 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 April 2015Company name changed bespoke hotels goldie (2) LIMITED\certificate issued on 28/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
28 April 2015Company name changed bespoke hotels goldie (2) LIMITED\certificate issued on 28/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 2
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(6 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(6 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(6 pages)
28 January 2014Registered office address changed from Cedar House Hazell Drive Newport Gwent NP10 8FY United Kingdom on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from Cedar House Hazell Drive Newport Gwent NP10 8FY United Kingdom on 28 January 2014 (2 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 2
(25 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 2
(25 pages)