Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director Name | Mr Simon Robert Vincent |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2007(102 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr James Owen Percival |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(107 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
Director Name | Mr Stuart Beasley |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2014(110 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Richard Geoffrey Beeston |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(113 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
Director Name | Mr Stephen Patrick Cassidy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(113 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Senior Vice President And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
Director Name | Mrs Michelle Momdjian |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(114 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
Director Name | Mr George Christopher Ogle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(114 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
Director Name | Kimberly Jane Coari |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(115 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Vp Asset Management Europe |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | HLT Secretary Limted (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2008(103 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | John Anthony Dobbs |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(88 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Operations Director |
Correspondence Address | 11a North Park Avenue Leeds West Yorkshire LS8 1DN |
Director Name | Ian Hughes-Rixham |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(88 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 September 1999) |
Role | Operations Director |
Correspondence Address | 1 Grange Road Tring Hertfordshire HP23 5JP |
Director Name | Mr Michael Barry Hirst |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(88 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Prowse Avenue Bushey Watford Hertfordshire WD2 1JR |
Director Name | James Roger Charles Farrow |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(88 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 September 1999) |
Role | Sales & Marketing Director |
Correspondence Address | 7 Downham Place South Shore Blackpool Lancashire FY4 1PW |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(88 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | John Anthony Bamsey |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(90 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 26 Cranley Road Burwood Park Hersham Surrey KT12 5BL |
Director Name | David Andrew |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(90 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | Briarclough Cross Oak Road Berkhamsted Hertfordshire HP4 3NA |
Director Name | Christopher John Bould |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(90 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 June 1995) |
Role | Sales Director |
Correspondence Address | The West Wing Pensax Court Pensax Worcester Worcestershire WR6 6XJ |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(92 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 43 Duckett Road London N4 1BJ |
Director Name | Brian Geoffrey Barker |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(93 years, 2 months after company formation) |
Appointment Duration | 2 days (resigned 03 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 7 Magnolia Place Montpelier Road Ealing London W5 2QQ |
Director Name | Mr Peter Charles Gosling |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 1999(95 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worcester Road Cheam Surrey SM2 6QL |
Director Name | Anthony Richard Harris |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(95 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2000) |
Role | Hotelier |
Correspondence Address | 43 Alma Square London NW8 9PY |
Director Name | Paul Victor Harvey |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(95 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2001) |
Role | Accountant |
Correspondence Address | Flat 2, The Cotton Mill 35 King Street Leicester Leicestershire LE1 6RN |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(96 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Platt Norlands Lane Thorpe Surrey TW20 8SS |
Director Name | Stephen Humphreys |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(96 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 August 2013) |
Role | Company Director |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Paul Frederick James |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(96 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 April 2012) |
Role | Solicitor |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Ian Hughes-Rixham |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(97 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 October 2004) |
Role | Operations Director |
Correspondence Address | 1 Grange Road Tring Hertfordshire HP23 5JP |
Director Name | Mr Adrian Paul Bradley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2003(99 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 March 2009) |
Role | Svp Real Estate |
Country of Residence | England |
Correspondence Address | The Spinney Misbourne Avenue Chalfont St Peter Buckinghamshire SL9 0PF |
Director Name | Howard Friedman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(101 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Mr Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(101 years, 10 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 70 High Street, Eaton Bray Dunstable LU6 2DP |
Secretary Name | Madeleine A Kleiner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 March 2006(101 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2008) |
Role | Business Executive |
Correspondence Address | 3835 Alomar Drive Sherman Oaks California Ca 91423 |
Director Name | Mr Andrew Lawrence Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(104 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2010) |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Stuart Beasley |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(110 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 2018) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
Director Name | Mr Christopher Philip Heath |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(111 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2018) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(97 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Website | hilton.com |
---|
Registered Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2b at £0.5 | Hilton Worldwide Holding 2 Limited 99.99% Ordinary |
---|---|
120k at £0.5 | Hilton Worldwide Holding 2 Limited 0.01% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £857,121,905 |
Cash | £9,749 |
Current Liabilities | £64,612,210 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (1 week, 1 day from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (9 months from now) |
29 October 1993 | Delivered on: 6 November 1993 Satisfied on: 12 September 1995 Persons entitled: Guardian Assurance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 14 february 1966. Particulars: Lease dated 29 october 1993 of property k/a the hilton national hotel walcot street bath avon. Fully Satisfied |
---|---|
20 June 1989 | Delivered on: 22 June 1989 Satisfied on: 12 September 1995 Persons entitled: Guardian Assurance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee secured by a trust deed dated 14/2/66 a supplemental trust deed dated 24/09/70 and a deed of substitution dated 23/01/76. Particulars: The beaufort hotel walcot street bath together with all buildings fixed plant machinery and fixtures thereon. Fully Satisfied |
15 February 1977 | Delivered on: 16 February 1977 Satisfied on: 3 November 1994 Persons entitled: Guardian Assurance Company LTD Classification: Deed of substitution Secured details: For securing debenture stock of the company amounting to £900,000 secured buildings by a trust deed dated 14/2/66 and a supplemental trust deed dated 24/09/70. Particulars: The kensington court hotel 33 & 35 nevern place london SW5 & properties noted (see doc 228 & 229) with all buildings fixed plant and machinery (see doc 230 for full details). Fully Satisfied |
23 January 1976 | Delivered on: 9 February 1976 Satisfied on: 20 September 1995 Persons entitled: Guardian Assurance Company LTD Classification: Deed of substitution Secured details: For securing £900,000 debenture stock of the company secured by a trust deed dated 14 february 1966 & a supplemental trust deed dated 24/9/70. Particulars: The beaufort hotel walcot street bath avon together with all fixtures. Fully Satisfied |
30 May 1975 | Delivered on: 5 June 1975 Satisfied on: 17 September 1998 Persons entitled: Lloyds Bank LTD Classification: Mutual letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein on any account whatsoever. Particulars: Set off or transfer any sums standing to the credit of the companies. (See rider attached with doc 212 for details). Fully Satisfied |
24 September 1970 | Delivered on: 8 October 1970 Satisfied on: 17 September 1998 Persons entitled: Guardian Assurance Company LTD Classification: Series of debentures Fully Satisfied |
14 February 1966 | Delivered on: 23 February 1966 Satisfied on: 17 September 1998 Persons entitled: Guardian Assurance Company LTD Classification: Series of debentures Fully Satisfied |
4 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
10 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
6 May 2020 | Director's details changed for Mr James Owen Percival on 1 July 2011 (2 pages) |
24 December 2019 | Appointment of Kimberly Jane Coari as a director on 19 December 2019 (2 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page) |
13 December 2018 | Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages) |
13 December 2018 | Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
5 September 2018 | Termination of appointment of Oded Lifschitz as a director on 22 August 2018 (1 page) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
21 February 2018 | Appointment of Mr Stephen Patrick Cassidy as a director on 21 February 2018 (2 pages) |
8 February 2018 | Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Stuart Beasley as a director on 6 February 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
26 April 2017 | Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages) |
25 January 2017 | Second filing for the appointment of Christopher Heath as a director (6 pages) |
25 January 2017 | Second filing for the appointment of Christopher Heath as a director (6 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 September 2016 | Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages) |
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 March 2016 | Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Christopher Heath as a director on 1 March 2016
|
7 March 2016 | Appointment of Mr Christopher Heath as a director on 1 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Christopher Heath as a director on 1 March 2016
|
29 January 2016 | Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages) |
29 January 2016 | Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 October 2014 | Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages) |
27 October 2014 | Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages) |
11 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
7 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
28 July 2014 | Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages) |
28 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
28 July 2014 | Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages) |
30 June 2014 | Appointment of Mr Stuart Beasley as a director (2 pages) |
30 June 2014 | Appointment of Mr Stuart Beasley as a director (2 pages) |
27 June 2014 | Termination of appointment of Elizabeth Rabin as a director (1 page) |
27 June 2014 | Termination of appointment of Elizabeth Rabin as a director (1 page) |
20 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 September 2013 | Termination of appointment of Stephen Humphreys as a director (1 page) |
11 September 2013 | Termination of appointment of Stephen Humphreys as a director (1 page) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (11 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (11 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (11 pages) |
24 October 2012 | Appointment of Oded Lifschitz as a director (2 pages) |
24 October 2012 | Appointment of Oded Lifschitz as a director (2 pages) |
17 October 2012 | Termination of appointment of John Rogers as a director (1 page) |
17 October 2012 | Termination of appointment of John Rogers as a director (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
2 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
2 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (11 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (11 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (11 pages) |
25 April 2012 | Termination of appointment of Paul James as a director (1 page) |
25 April 2012 | Termination of appointment of Paul James as a director (1 page) |
7 September 2011 | Appointment of John Rogers as a director (3 pages) |
7 September 2011 | Termination of appointment of John Philip as a director (2 pages) |
7 September 2011 | Appointment of John Rogers as a director (3 pages) |
7 September 2011 | Termination of appointment of John Philip as a director (2 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 July 2011 | Appointment of James Owen Percival as a director (3 pages) |
5 July 2011 | Appointment of James Owen Percival as a director (3 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (11 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (11 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (11 pages) |
4 January 2011 | Termination of appointment of Andrew Hughes as a director (1 page) |
4 January 2011 | Termination of appointment of Andrew Hughes as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (8 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages) |
17 July 2009 | Appointment terminated director laurence lichman (1 page) |
17 July 2009 | Appointment terminated director laurence lichman (1 page) |
5 June 2009 | Return made up to 03/06/09; full list of members (6 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (6 pages) |
4 April 2009 | Appointment terminated director adrian bradley (1 page) |
4 April 2009 | Appointment terminated director adrian bradley (1 page) |
20 February 2009 | Director appointed andrew lawrence hughes (2 pages) |
20 February 2009 | Director appointed andrew lawrence hughes (2 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
4 July 2008 | Return made up to 03/06/08; full list of members (10 pages) |
4 July 2008 | Return made up to 03/06/08; full list of members (10 pages) |
26 June 2008 | Director appointed laurence lichman (4 pages) |
26 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
26 June 2008 | Director appointed laurence lichman (4 pages) |
26 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
20 June 2008 | Director's change of particulars / mark way / 13/02/2008 (1 page) |
20 June 2008 | Director's change of particulars / mark way / 13/02/2008 (1 page) |
15 April 2008 | Full accounts made up to 31 December 2006 (21 pages) |
15 April 2008 | Full accounts made up to 31 December 2006 (21 pages) |
8 March 2008 | Appointment terminated director robert la forgia (1 page) |
8 March 2008 | Appointment terminated director madeleine kleiner (1 page) |
8 March 2008 | Appointment terminated director madeleine kleiner (1 page) |
8 March 2008 | Appointment terminated director robert la forgia (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
7 November 2007 | Resolutions
|
7 November 2007 | Nc inc already adjusted 08/07/05 (1 page) |
7 November 2007 | Nc inc already adjusted 08/07/05 (1 page) |
7 November 2007 | Resolutions
|
17 June 2007 | Return made up to 03/06/07; full list of members (9 pages) |
17 June 2007 | Return made up to 03/06/07; full list of members (9 pages) |
25 March 2007 | Director's particulars changed (1 page) |
25 March 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (3 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
16 June 2006 | Return made up to 03/05/06; full list of members
|
16 June 2006 | Return made up to 03/05/06; full list of members
|
13 March 2006 | Secretary resigned (2 pages) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | Secretary resigned (2 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
5 December 2005 | New director appointed (3 pages) |
5 December 2005 | New director appointed (3 pages) |
18 November 2005 | Ad 08/07/05--------- £ si [email protected]=350000000 £ ic 650026942/1000026942 (2 pages) |
18 November 2005 | £ nc 650066942/1000066942 08/07/05 (1 page) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
18 November 2005 | Ad 08/07/05--------- £ si [email protected]=350000000 £ ic 650026942/1000026942 (2 pages) |
18 November 2005 | £ nc 650066942/1000066942 08/07/05 (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
3 June 2005 | Return made up to 03/05/05; full list of members (4 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (4 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
13 January 2005 | Nc inc already adjusted 07/01/05 (1 page) |
13 January 2005 | Ad 09/12/04--------- £ si [email protected]=32713800 £ ic 617313142/650026942 (2 pages) |
13 January 2005 | Ad 09/12/04--------- £ si [email protected]=32713800 £ ic 617313142/650026942 (2 pages) |
13 January 2005 | Nc inc already adjusted 07/01/05 (1 page) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | New director appointed (3 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
6 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
7 December 2003 | Director's particulars changed (1 page) |
7 December 2003 | Director's particulars changed (1 page) |
13 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
27 July 2003 | Director's particulars changed (1 page) |
27 July 2003 | Director's particulars changed (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (2 pages) |
20 February 2003 | Director resigned (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
9 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
10 January 2002 | £ nc 448000001/617353142 14/12/01 (2 pages) |
10 January 2002 | Ad 14/12/01--------- £ si [email protected]=170000000 £ ic 447313142/617313142 (2 pages) |
10 January 2002 | Resolutions
|
10 January 2002 | Ad 14/12/01--------- £ si [email protected]=170000000 £ ic 447313142/617313142 (2 pages) |
10 January 2002 | £ nc 448000001/617353142 14/12/01 (2 pages) |
10 January 2002 | Resolutions
|
12 November 2001 | New director appointed (3 pages) |
12 November 2001 | New director appointed (3 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
25 May 2001 | Return made up to 03/05/01; full list of members (4 pages) |
25 May 2001 | Return made up to 03/05/01; full list of members (4 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court,central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court,central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Full accounts made up to 31 December 1999 (22 pages) |
8 March 2001 | Full accounts made up to 31 December 1999 (22 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
31 May 2000 | Company name changed ladbroke hotels LIMITED\certificate issued on 01/06/00 (2 pages) |
31 May 2000 | Company name changed ladbroke hotels LIMITED\certificate issued on 01/06/00 (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
18 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Return made up to 03/05/99; full list of members (11 pages) |
18 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Return made up to 03/05/99; full list of members (11 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | Memorandum and Articles of Association (61 pages) |
14 August 1998 | Memorandum and Articles of Association (61 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (10 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (10 pages) |
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
3 November 1997 | Full accounts made up to 31 December 1996 (21 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (21 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Return made up to 03/05/97; full list of members (10 pages) |
13 July 1997 | Return made up to 03/05/97; full list of members (10 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
15 January 1997 | Ad 05/12/96--------- £ si [email protected]=400000001 £ ic 47313141/447313142 (2 pages) |
15 January 1997 | Nc inc already adjusted 05/12/96 (1 page) |
15 January 1997 | Nc inc already adjusted 05/12/96 (1 page) |
15 January 1997 | Ad 05/12/96--------- £ si [email protected]=400000001 £ ic 47313141/447313142 (2 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
13 October 1996 | Full accounts made up to 31 December 1995 (24 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (24 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2UF (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2UF (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
20 May 1996 | Return made up to 03/05/96; full list of members (11 pages) |
20 May 1996 | Return made up to 03/05/96; full list of members (11 pages) |
26 January 1996 | Director's particulars changed (2 pages) |
26 January 1996 | Director's particulars changed (2 pages) |
24 January 1996 | Director resigned;new director appointed (3 pages) |
24 January 1996 | Director resigned;new director appointed (3 pages) |
15 December 1995 | Secretary's particulars changed (4 pages) |
15 December 1995 | Secretary's particulars changed (4 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | New director appointed (3 pages) |
15 September 1995 | New director appointed (3 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Director resigned (4 pages) |
21 July 1995 | Director resigned (4 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (24 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (24 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (16 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (16 pages) |
5 April 1995 | Director's particulars changed (4 pages) |
5 April 1995 | Director's particulars changed (4 pages) |
4 July 1994 | Full accounts made up to 31 December 1993 (24 pages) |
4 July 1994 | Full accounts made up to 31 December 1993 (24 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (22 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (22 pages) |
31 July 1990 | Full accounts made up to 31 December 1989 (22 pages) |
31 July 1990 | Full accounts made up to 31 December 1989 (22 pages) |
25 July 1988 | Full accounts made up to 31 December 1987 (19 pages) |
25 July 1988 | Full accounts made up to 31 December 1987 (19 pages) |
22 August 1986 | Full accounts made up to 26 December 1985 (18 pages) |
22 August 1986 | Full accounts made up to 26 December 1985 (18 pages) |
22 June 1984 | Accounts made up to 29 December 1983 (18 pages) |
22 June 1984 | Accounts made up to 29 December 1983 (18 pages) |
15 September 1982 | Accounts made up to 25 December 1981 (15 pages) |
15 September 1982 | Accounts made up to 25 December 1981 (15 pages) |
23 April 1982 | Certificate of re-registration of an Old Public Company to Private (1 page) |
23 April 1982 | Certificate of re-registration of an Old Public Company to Private (1 page) |
1 December 1981 | Company name changed\certificate issued on 01/12/81 (2 pages) |
1 December 1981 | Company name changed\certificate issued on 01/12/81 (2 pages) |
6 October 1981 | Accounts made up to 26 December 1980 (14 pages) |
6 October 1981 | Accounts made up to 26 December 1980 (14 pages) |
20 December 1980 | Accounts made up to 28 December 1979 (15 pages) |
20 December 1980 | Accounts made up to 28 December 1979 (15 pages) |
31 December 1978 | Accounts made up to 30 June 1978 (18 pages) |
31 December 1978 | Accounts made up to 30 June 1978 (18 pages) |
12 January 1978 | Accounts made up to 30 June 1977 (18 pages) |
12 January 1978 | Accounts made up to 30 June 1977 (18 pages) |
18 May 1904 | Incorporation (46 pages) |
18 May 1904 | Incorporation (46 pages) |