West Drayton
UB7 0JU
Director Name | Mr Eleftherios Kassianos |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 19 June 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | Cyprus |
Correspondence Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
Secretary Name | Ramsamy Sooriah |
---|---|
Status | Current |
Appointed | 24 March 2021(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
Director Name | Mr Haydn Herbert James Fentum |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priory Church Street Offenham Evesham WR11 8RW |
Director Name | Mr Stephen Linton Littlefair |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Boddington Drive Grappenhall Warrington WA4 3HB |
Director Name | Mr Graham Marksell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Harecroft Fetcham Leatherhead KT22 9NS |
Director Name | Mr Robin Michael Philpot Sheppard |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Fernhurst Road London SW6 7JW |
Director Name | Mr Lionel Johnathan Benjamin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(5 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Mark Simon Kingston |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(5 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 2019) |
Role | Real Estate Professional |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Simon Levick Garth Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(5 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Sol Zakay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(5 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Ms Cheryl Moharm |
---|---|
Status | Resigned |
Appointed | 15 November 2018(5 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Gideon Efrati |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 January 2019(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr David Mark Andrew Beveridge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street London EC4R 1AG |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2019(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2021) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Website | www.caterer.com |
---|
Registered Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
4 at £1 | Mr Haydn Herbert James Fentum 40.00% Ordinary A |
---|---|
4 at £1 | Mr Robin Michael Philpot Sheppard 40.00% Ordinary A |
1 at £1 | Mr Graham Marksell 10.00% Ordinary B |
1 at £1 | Stephen Linton Littlefair 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £201,681 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
31 January 2019 | Delivered on: 5 February 2019 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Outstanding |
---|
6 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Termination of appointment of David Mark Andrew Beveridge as a director on 19 June 2020 (1 page) |
25 June 2020 | Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020 (2 pages) |
29 May 2020 | Notification of a person with significant control statement (2 pages) |
28 May 2020 | Withdrawal of a person with significant control statement on 28 May 2020 (2 pages) |
7 November 2019 | Confirmation statement made on 5 November 2019 with updates (5 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
29 August 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
14 August 2019 | Cessation of Hallmark Hotels (No. 14) Limited as a person with significant control on 8 July 2019 (1 page) |
14 August 2019 | Termination of appointment of Gideon Efrati as a director on 8 July 2019 (1 page) |
14 August 2019 | Notification of a person with significant control statement (2 pages) |
5 March 2019 | Change of details for Hallmark Hotels (No. 15) Limited as a person with significant control on 31 January 2019 (2 pages) |
28 February 2019 | Appointment of Mr Simon Michael Teasdale as a director on 31 January 2019 (2 pages) |
28 February 2019 | Termination of appointment of Sol Zakay as a director on 31 January 2019 (1 page) |
28 February 2019 | Termination of appointment of Lionel Johnathan Benjamin as a director on 31 January 2019 (1 page) |
28 February 2019 | Termination of appointment of Mark Simon Kingston as a director on 31 January 2019 (1 page) |
28 February 2019 | Termination of appointment of Simon Levick Garth Wilson as a director on 31 January 2019 (1 page) |
22 February 2019 | Change of details for Hallmark Hotels (No. 15) Limited as a person with significant control on 31 January 2019 (2 pages) |
22 February 2019 | Change of details for Topland Hotels (No.14) Limited as a person with significant control on 31 January 2019 (2 pages) |
22 February 2019 | Termination of appointment of Cheryl Moharm as a secretary on 31 January 2019 (1 page) |
21 February 2019 | Appointment of Gideon Efrati as a director on 31 January 2019 (2 pages) |
21 February 2019 | Registered 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 2019 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 31 January 2019 (2 pages) |
5 February 2019 | Registration of charge 087632750001, created on 31 January 2019 (67 pages) |
1 February 2019 | Director's details changed for Mark Beveridge on 31 January 2019 (2 pages) |
1 February 2019 | Appointment of Mark Beveridge as a director on 31 January 2019 (2 pages) |
29 November 2018 | Appointment of Mr Mark Simon Kingston as a director on 15 November 2018 (2 pages) |
29 November 2018 | Cessation of Robin Michael Philpot Sheppard as a person with significant control on 15 November 2018 (1 page) |
29 November 2018 | Termination of appointment of Graham Marksell as a director on 15 November 2018 (1 page) |
29 November 2018 | Appointment of Mr Simon Levick Garth Wilson as a director on 15 November 2018 (2 pages) |
29 November 2018 | Appointment of Ms Cheryl Moharm as a secretary on 15 November 2018 (2 pages) |
29 November 2018 | Appointment of Mr Sol Zakay as a director on 15 November 2018 (2 pages) |
29 November 2018 | Cessation of Haydn Herbert James Fentum as a person with significant control on 15 November 2018 (1 page) |
29 November 2018 | Appointment of Mr Lionel Johnathan Benjamin as a director on 15 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of Haydn Herbert James Fentum as a director on 15 November 2018 (1 page) |
29 November 2018 | Termination of appointment of Stephen Linton Littlefair as a director on 15 November 2018 (1 page) |
29 November 2018 | Termination of appointment of Robin Michael Philpot Sheppard as a director on 15 November 2018 (1 page) |
29 November 2018 | Notification of Topland Hotels (No.14) Limited as a person with significant control on 15 November 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 5 November 2018 with updates (5 pages) |
25 July 2018 | Total exemption full accounts made up to 30 November 2017 (3 pages) |
27 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
7 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
6 December 2015 | Change of share class name or designation (2 pages) |
6 December 2015 | Change of share class name or designation (2 pages) |
9 November 2015 | Director's details changed for Mr Haydn Herbert James Fentum on 5 March 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Haydn Herbert James Fentum on 5 March 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Haydn Herbert James Fentum on 5 March 2015 (2 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 April 2015 | Company name changed bespoke hotels goldie (2) LIMITED\certificate issued on 28/04/15
|
28 April 2015 | Company name changed bespoke hotels goldie (2) LIMITED\certificate issued on 28/04/15
|
23 April 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
25 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
28 January 2014 | Registered office address changed from Cedar House Hazell Drive Newport Gwent NP10 8FY United Kingdom on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from Cedar House Hazell Drive Newport Gwent NP10 8FY United Kingdom on 28 January 2014 (2 pages) |
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|