Company NameHilton UK Hotels Limited
Company StatusActive
Company Number00081009
CategoryPrivate Limited Company
Incorporation Date18 May 1904(120 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Brian McKay Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2005(101 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Simon Robert Vincent
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(102 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(107 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameMr Richard Geoffrey Beeston
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(113 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameMr Stephen Patrick Cassidy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(113 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleSenior Vice President And Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameMr George Christopher Ogle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(114 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameMs Michelle Momdjian
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(114 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameKimberly Jane Coari
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(115 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleVp Asset Management Europe
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameHLT Secretary Limted (Corporation)
StatusCurrent
Appointed31 January 2008(103 years, 9 months after company formation)
Appointment Duration16 years, 3 months
Correspondence AddressMaple Court
Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Michael Barry Hirst
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(88 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Prowse Avenue
Bushey
Watford
Hertfordshire
WD2 1JR
Director NameIan Hughes-Rixham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(88 years after company formation)
Appointment Duration7 years, 4 months (resigned 06 September 1999)
RoleOperations Director
Correspondence Address1 Grange Road
Tring
Hertfordshire
HP23 5JP
Director NameJames Roger Charles Farrow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(88 years after company formation)
Appointment Duration7 years, 4 months (resigned 06 September 1999)
RoleSales & Marketing Director
Correspondence Address7 Downham Place
South Shore
Blackpool
Lancashire
FY4 1PW
Director NameJohn Anthony Dobbs
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(88 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleOperations Director
Correspondence Address11a North Park Avenue
Leeds
West Yorkshire
LS8 1DN
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed03 May 1992(88 years after company formation)
Appointment Duration9 years, 1 month (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameJohn Anthony Bamsey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(90 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops 26 Cranley Road
Burwood Park
Hersham
Surrey
KT12 5BL
Director NameDavid Andrew
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(90 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 May 1999)
RoleCompany Director
Correspondence AddressBriarclough Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3NA
Director NameChristopher John Bould
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(90 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 June 1995)
RoleSales Director
Correspondence AddressThe West Wing
Pensax Court Pensax
Worcester
Worcestershire
WR6 6XJ
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(92 years after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 1996)
RoleCompany Director
Correspondence Address43 Duckett Road
London
N4 1BJ
Director NameBrian Geoffrey Barker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(93 years, 2 months after company formation)
Appointment Duration2 days (resigned 03 July 1997)
RoleChartered Accountant
Correspondence Address7 Magnolia Place
Montpelier Road Ealing
London
W5 2QQ
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 1999(95 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Director NameAnthony Richard Harris
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(95 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2000)
RoleHotelier
Correspondence Address43 Alma Square
London
NW8 9PY
Director NamePaul Victor Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(95 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2001)
RoleAccountant
Correspondence AddressFlat 2, The Cotton Mill
35 King Street
Leicester
Leicestershire
LE1 6RN
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(96 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(96 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 August 2013)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Paul Frederick James
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(96 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 April 2012)
RoleSolicitor
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Adrian Paul Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(99 years after company formation)
Appointment Duration5 years, 10 months (resigned 27 March 2009)
RoleSvp Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PF
Director NameHoward Friedman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(101 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2007)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameMr Brian Wilson
NationalityBritish
StatusResigned
Appointed23 February 2006(101 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
70 High Street, Eaton Bray
Dunstable
LU6 2DP
Secretary NameMadeleine A Kleiner
NationalityAmerican
StatusResigned
Appointed06 March 2006(101 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2008)
RoleBusiness Executive
Correspondence Address3835 Alomar Drive
Sherman Oaks
California Ca 91423
Director NameMr Andrew Lawrence Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(104 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2010)
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(110 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 2018)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameMr Christopher Philip Heath
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(111 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2018)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(97 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Contact

Websitehilton.com

Location

Registered AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2b at £0.5Hilton Worldwide Holding 2 Limited
99.99%
Ordinary
120k at £0.5Hilton Worldwide Holding 2 Limited
0.01%
Cumulative Preference

Financials

Year2014
Net Worth£857,121,905
Cash£9,749
Current Liabilities£64,612,210

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Charges

29 October 1993Delivered 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 1989Delivered 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 1977Delivered 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 1976Delivered 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 1975Delivered 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 1970Delivered on: 8 October 1970
Satisfied on: 17 September 1998
Persons entitled: Guardian Assurance Company LTD

Classification: Series of debentures
Fully Satisfied
14 February 1966Delivered on: 23 February 1966
Satisfied on: 17 September 1998
Persons entitled: Guardian Assurance Company LTD

Classification: Series of debentures
Fully Satisfied

Filing History

4 January 2021Full accounts made up to 31 December 2019 (23 pages)
10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
6 May 2020Director's details changed for Mr James Owen Percival on 1 July 2011 (2 pages)
24 December 2019Appointment of Kimberly Jane Coari as a director on 19 December 2019 (2 pages)
20 September 2019Full accounts made up to 31 December 2018 (21 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page)
13 December 2018Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages)
13 December 2018Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (20 pages)
5 September 2018Termination of appointment of Oded Lifschitz as a director on 22 August 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
21 February 2018Appointment of Mr Stephen Patrick Cassidy as a director on 21 February 2018 (2 pages)
8 February 2018Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages)
8 February 2018Termination of appointment of Stuart Beasley as a director on 6 February 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
25 January 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
25 January 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (21 pages)
3 October 2016Full accounts made up to 31 December 2015 (21 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000,026,942
(10 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000,026,942
(10 pages)
15 March 2016Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages)
7 March 2016Appointment of Mr Christopher Heath as a director on 1 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2017.
(3 pages)
7 March 2016Appointment of Mr Christopher Heath as a director on 1 March 2016 (2 pages)
7 March 2016Appointment of Mr Christopher Heath as a director on 1 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2017.
(3 pages)
29 January 2016Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages)
29 January 2016Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000,026,942
(9 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000,026,942
(9 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000,026,942
(9 pages)
27 October 2014Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages)
27 October 2014Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages)
11 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
11 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
7 September 2014Full accounts made up to 31 December 2013 (20 pages)
7 September 2014Full accounts made up to 31 December 2013 (20 pages)
28 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
28 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
28 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
28 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
30 June 2014Appointment of Mr Stuart Beasley as a director (2 pages)
30 June 2014Appointment of Mr Stuart Beasley as a director (2 pages)
27 June 2014Termination of appointment of Elizabeth Rabin as a director (1 page)
27 June 2014Termination of appointment of Elizabeth Rabin as a director (1 page)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000,026,942
(10 pages)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000,026,942
(10 pages)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000,026,942
(10 pages)
23 September 2013Full accounts made up to 31 December 2012 (18 pages)
23 September 2013Full accounts made up to 31 December 2012 (18 pages)
11 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
11 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (11 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (11 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (11 pages)
24 October 2012Appointment of Oded Lifschitz as a director (2 pages)
24 October 2012Appointment of Oded Lifschitz as a director (2 pages)
17 October 2012Termination of appointment of John Rogers as a director (1 page)
17 October 2012Termination of appointment of John Rogers as a director (1 page)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (11 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (11 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (11 pages)
25 April 2012Termination of appointment of Paul James as a director (1 page)
25 April 2012Termination of appointment of Paul James as a director (1 page)
7 September 2011Appointment of John Rogers as a director (3 pages)
7 September 2011Termination of appointment of John Philip as a director (2 pages)
7 September 2011Appointment of John Rogers as a director (3 pages)
7 September 2011Termination of appointment of John Philip as a director (2 pages)
8 August 2011Full accounts made up to 31 December 2010 (18 pages)
8 August 2011Full accounts made up to 31 December 2010 (18 pages)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (11 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (11 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (11 pages)
4 January 2011Termination of appointment of Andrew Hughes as a director (1 page)
4 January 2011Termination of appointment of Andrew Hughes as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (8 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (8 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (8 pages)
26 October 2009Full accounts made up to 31 December 2008 (19 pages)
26 October 2009Full accounts made up to 31 December 2008 (19 pages)
22 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages)
17 July 2009Appointment terminated director laurence lichman (1 page)
17 July 2009Appointment terminated director laurence lichman (1 page)
5 June 2009Return made up to 03/06/09; full list of members (6 pages)
5 June 2009Return made up to 03/06/09; full list of members (6 pages)
4 April 2009Appointment terminated director adrian bradley (1 page)
4 April 2009Appointment terminated director adrian bradley (1 page)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
1 November 2008Full accounts made up to 31 December 2007 (20 pages)
1 November 2008Full accounts made up to 31 December 2007 (20 pages)
4 July 2008Return made up to 03/06/08; full list of members (10 pages)
4 July 2008Return made up to 03/06/08; full list of members (10 pages)
26 June 2008Director appointed laurence lichman (4 pages)
26 June 2008Director appointed elizabeth jane rabin (4 pages)
26 June 2008Director appointed laurence lichman (4 pages)
26 June 2008Director appointed elizabeth jane rabin (4 pages)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
15 April 2008Full accounts made up to 31 December 2006 (21 pages)
15 April 2008Full accounts made up to 31 December 2006 (21 pages)
8 March 2008Appointment terminated director robert la forgia (1 page)
8 March 2008Appointment terminated director madeleine kleiner (1 page)
8 March 2008Appointment terminated director madeleine kleiner (1 page)
8 March 2008Appointment terminated director robert la forgia (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2007Nc inc already adjusted 08/07/05 (1 page)
7 November 2007Nc inc already adjusted 08/07/05 (1 page)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2007Return made up to 03/06/07; full list of members (9 pages)
17 June 2007Return made up to 03/06/07; full list of members (9 pages)
25 March 2007Director's particulars changed (1 page)
25 March 2007Director's particulars changed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (3 pages)
12 October 2006Full accounts made up to 31 December 2005 (22 pages)
12 October 2006Full accounts made up to 31 December 2005 (22 pages)
16 June 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 March 2006Secretary resigned (2 pages)
13 March 2006New director appointed (1 page)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006New director appointed (1 page)
13 March 2006Secretary resigned (2 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
18 November 2005Ad 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 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2005Ad 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 2005Full accounts made up to 31 December 2004 (23 pages)
4 November 2005Full accounts made up to 31 December 2004 (23 pages)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
3 June 2005Return made up to 03/05/05; full list of members (4 pages)
3 June 2005Return made up to 03/05/05; full list of members (4 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
13 January 2005Nc inc already adjusted 07/01/05 (1 page)
13 January 2005Ad 09/12/04--------- £ si [email protected]=32713800 £ ic 617313142/650026942 (2 pages)
13 January 2005Ad 09/12/04--------- £ si [email protected]=32713800 £ ic 617313142/650026942 (2 pages)
13 January 2005Nc inc already adjusted 07/01/05 (1 page)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2004New director appointed (3 pages)
30 November 2004New director appointed (3 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
6 October 2004Full accounts made up to 31 December 2003 (21 pages)
6 October 2004Full accounts made up to 31 December 2003 (21 pages)
14 May 2004Return made up to 03/05/04; full list of members (8 pages)
14 May 2004Return made up to 03/05/04; full list of members (8 pages)
7 December 2003Director's particulars changed (1 page)
7 December 2003Director's particulars changed (1 page)
13 October 2003Full accounts made up to 31 December 2002 (21 pages)
13 October 2003Full accounts made up to 31 December 2002 (21 pages)
27 July 2003Director's particulars changed (1 page)
27 July 2003Director's particulars changed (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
4 June 2003Return made up to 03/05/03; full list of members (7 pages)
4 June 2003Return made up to 03/05/03; full list of members (7 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
20 February 2003Director resigned (2 pages)
20 February 2003Director resigned (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
9 September 2002Full accounts made up to 31 December 2001 (20 pages)
9 September 2002Full accounts made up to 31 December 2001 (20 pages)
6 June 2002Return made up to 03/05/02; full list of members (7 pages)
6 June 2002Return made up to 03/05/02; full list of members (7 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
10 January 2002£ nc 448000001/617353142 14/12/01 (2 pages)
10 January 2002Ad 14/12/01--------- £ si [email protected]=170000000 £ ic 447313142/617313142 (2 pages)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2002Ad 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 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2001New director appointed (3 pages)
12 November 2001New director appointed (3 pages)
3 November 2001Full accounts made up to 31 December 2000 (20 pages)
3 November 2001Full accounts made up to 31 December 2000 (20 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
25 May 2001Return made up to 03/05/01; full list of members (4 pages)
25 May 2001Return made up to 03/05/01; full list of members (4 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court,central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court,central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Full accounts made up to 31 December 1999 (22 pages)
8 March 2001Full accounts made up to 31 December 1999 (22 pages)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
1 June 2000Return made up to 03/05/00; full list of members (7 pages)
1 June 2000Return made up to 03/05/00; full list of members (7 pages)
31 May 2000Company name changed ladbroke hotels LIMITED\certificate issued on 01/06/00 (2 pages)
31 May 2000Company name changed ladbroke hotels LIMITED\certificate issued on 01/06/00 (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (21 pages)
27 October 1999Full accounts made up to 31 December 1998 (21 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
18 June 1999Director's particulars changed (1 page)
18 June 1999Return made up to 03/05/99; full list of members (11 pages)
18 June 1999Director's particulars changed (1 page)
18 June 1999Return made up to 03/05/99; full list of members (11 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
20 October 1998Full accounts made up to 31 December 1997 (19 pages)
20 October 1998Full accounts made up to 31 December 1997 (19 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (3 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (3 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 August 1998Memorandum and Articles of Association (61 pages)
14 August 1998Memorandum and Articles of Association (61 pages)
24 May 1998Return made up to 03/05/98; full list of members (10 pages)
24 May 1998Return made up to 03/05/98; full list of members (10 pages)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1997Full accounts made up to 31 December 1996 (21 pages)
3 November 1997Full accounts made up to 31 December 1996 (21 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Return made up to 03/05/97; full list of members (10 pages)
13 July 1997Return made up to 03/05/97; full list of members (10 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(39 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(39 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
14 April 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 January 1997Ad 05/12/96--------- £ si [email protected]=400000001 £ ic 47313141/447313142 (2 pages)
15 January 1997Nc inc already adjusted 05/12/96 (1 page)
15 January 1997Nc inc already adjusted 05/12/96 (1 page)
15 January 1997Ad 05/12/96--------- £ si [email protected]=400000001 £ ic 47313141/447313142 (2 pages)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 October 1996Full accounts made up to 31 December 1995 (24 pages)
13 October 1996Full accounts made up to 31 December 1995 (24 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2UF (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2UF (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
20 May 1996Return made up to 03/05/96; full list of members (11 pages)
20 May 1996Return made up to 03/05/96; full list of members (11 pages)
26 January 1996Director's particulars changed (2 pages)
26 January 1996Director's particulars changed (2 pages)
24 January 1996Director resigned;new director appointed (3 pages)
24 January 1996Director resigned;new director appointed (3 pages)
15 December 1995Secretary's particulars changed (4 pages)
15 December 1995Secretary's particulars changed (4 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995New director appointed (3 pages)
15 September 1995New director appointed (3 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (6 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (6 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
21 June 1995Full accounts made up to 31 December 1994 (24 pages)
21 June 1995Full accounts made up to 31 December 1994 (24 pages)
30 May 1995Return made up to 03/05/95; full list of members (16 pages)
30 May 1995Return made up to 03/05/95; full list of members (16 pages)
5 April 1995Director's particulars changed (4 pages)
5 April 1995Director's particulars changed (4 pages)
4 July 1994Full accounts made up to 31 December 1993 (24 pages)
4 July 1994Full accounts made up to 31 December 1993 (24 pages)
22 July 1992Full accounts made up to 31 December 1991 (22 pages)
22 July 1992Full accounts made up to 31 December 1991 (22 pages)
31 July 1990Full accounts made up to 31 December 1989 (22 pages)
31 July 1990Full accounts made up to 31 December 1989 (22 pages)
25 July 1988Full accounts made up to 31 December 1987 (19 pages)
25 July 1988Full accounts made up to 31 December 1987 (19 pages)
22 August 1986Full accounts made up to 26 December 1985 (18 pages)
22 August 1986Full accounts made up to 26 December 1985 (18 pages)
22 June 1984Accounts made up to 29 December 1983 (18 pages)
22 June 1984Accounts made up to 29 December 1983 (18 pages)
15 September 1982Accounts made up to 25 December 1981 (15 pages)
15 September 1982Accounts made up to 25 December 1981 (15 pages)
23 April 1982Certificate of re-registration of an Old Public Company to Private (1 page)
23 April 1982Certificate of re-registration of an Old Public Company to Private (1 page)
1 December 1981Company name changed\certificate issued on 01/12/81 (2 pages)
1 December 1981Company name changed\certificate issued on 01/12/81 (2 pages)
6 October 1981Accounts made up to 26 December 1980 (14 pages)
6 October 1981Accounts made up to 26 December 1980 (14 pages)
20 December 1980Accounts made up to 28 December 1979 (15 pages)
20 December 1980Accounts made up to 28 December 1979 (15 pages)
31 December 1978Accounts made up to 30 June 1978 (18 pages)
31 December 1978Accounts made up to 30 June 1978 (18 pages)
12 January 1978Accounts made up to 30 June 1977 (18 pages)
12 January 1978Accounts made up to 30 June 1977 (18 pages)
18 May 1904Incorporation (46 pages)
18 May 1904Incorporation (46 pages)