Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director Name | Mr Stuart Beasley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(78 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 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 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(81 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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(82 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
Director Name | Ms Michelle Momdjian |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(82 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Attorney |
Country of Residence | United Kingdom |
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(83 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 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 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2007(71 years after company formation) |
Appointment Duration | 16 years, 6 months |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | John Anthony Dobbs |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(55 years, 6 months 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 | James Roger Charles Farrow |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(55 years, 6 months 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 |
Director Name | Anthony Grahame Potter |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | Villa Sogno Fulmer Road Gerrards Cross Buckinghamshire SL9 7EG |
Director Name | Mr George Barry Maiden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(55 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 06 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Fourwinds Long Walk Chalfont St Giles Buckinghamshire HP8 4AW |
Director Name | Ms Annie Marie Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(55 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 December 1998) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lodge Close Marlow Buckinghamshire SL7 1RB |
Director Name | Mr Michael Barry Hirst |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(55 years, 6 months 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 |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(55 years, 6 months 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 | Mr Michael Stuart Metcalfe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(57 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 September 1999) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Harwil 37 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Director Name | John Anthony Bamsey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(57 years, 9 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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(58 years, 1 month 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(58 years, 2 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 | Paul Victor Harvey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(62 years, 6 months 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 | Anthony Richard Harris |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(62 years, 6 months 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 | Mr Peter Charles Gosling |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 1999(62 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worcester Road Cheam Surrey SM2 6QL |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(63 years, 8 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 | Ian Hughes-Rixham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(64 years, 9 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 | Wolfgang Neumann |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 31 January 2003(66 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Flat 4, 34 Holland Park London W11 3TA |
Director Name | Mr Gordon William Lyle |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aragorn House Stylecroft Road Chalfont St. Giles Buckinghamshire HP8 4HZ |
Director Name | Mr Adrian Paul Bradley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(66 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Misbourne Avenue Chalfont St Peter Buckinghamshire SL9 0PF |
Director Name | Mr John Crosbie Philip |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(67 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 July 2011) |
Role | Vp Operations Central & North |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Howard Friedman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(68 years, 8 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(69 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 70 High Street, Eaton Bray Dunstable LU6 2DP |
Director Name | Mr Laurence Lichman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(71 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 209 Merry Hill Road Bushey Hertfordshire WD23 1AP |
Director Name | Oded Lifschitz |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Australian / Israeli |
Status | Resigned |
Appointed | 17 September 2012(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 February 2015) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 52, The Yoo Building London NW8 9RF |
Director Name | Mr Christopher Philip Heath |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(79 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2018) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford WD24 4QQ |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(64 years, 7 months 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 |
Director Name | Hilton Corporate Director Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2014(77 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 25 June 2015) |
Correspondence Address | Suite 400 2711 Centerville Road Wilmington New Castle, Delaware 19808 |
Website | hilton.co.uk |
---|---|
Telephone | 01704 210849 |
Telephone region | Southport |
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 |
1.1b at £0.1 | Hilton Worldwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,216,685 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (14 pages) |
---|---|
28 August 2020 | Change of details for Hilton Worldwide Limited as a person with significant control on 28 August 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
24 December 2019 | Appointment of Kimberly Jane Coari as a director on 19 December 2019 (2 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
10 July 2019 | Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
18 December 2018 | Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages) |
18 December 2018 | Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
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) |
9 February 2018 | Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (17 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) |
24 January 2017 | Second filing for the appointment of Christopher Heath as a director (6 pages) |
24 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 (20 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 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) |
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
24 March 2016 | Appointment of Mr Christopher Heath as a director on 15 March 2016
|
24 March 2016 | Appointment of Mr Christopher Heath as a director on 15 March 2016
|
24 March 2016 | Appointment of Mr Christopher Heath as a director on 15 March 2016 (2 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 July 2015 | Solvency Statement dated 07/07/15 (1 page) |
10 July 2015 | Statement by Directors (1 page) |
10 July 2015 | Resolutions
|
10 July 2015 | Solvency Statement dated 07/07/15 (1 page) |
10 July 2015 | Statement by Directors (1 page) |
10 July 2015 | Statement of capital on 10 July 2015
|
10 July 2015 | Resolutions
|
10 July 2015 | Statement of capital on 10 July 2015
|
26 June 2015 | Termination of appointment of Hilton Corporate Director Llc as a director on 25 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Hilton Corporate Director Llc as a director on 25 June 2015 (1 page) |
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
19 February 2015 | Appointment of Mr. Stuart Beasley as a director on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Simon Robert Vincent as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Oded Lifschitz as a director on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Mr. Stuart Beasley as a director on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Simon Robert Vincent as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Oded Lifschitz as a director on 19 February 2015 (1 page) |
28 October 2014 | Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages) |
28 October 2014 | Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages) |
24 October 2014 | Appointment of Hilton Corporate Director Llc as a director on 29 August 2014 (2 pages) |
24 October 2014 | Appointment of Hilton Corporate Director Llc as a director on 29 August 2014 (2 pages) |
25 September 2014 | Appointment of Mr James Owen Percival as a director on 29 August 2014 (2 pages) |
25 September 2014 | Appointment of Mr James Owen Percival as a director on 29 August 2014 (2 pages) |
25 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
25 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 (15 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 July 2014 | Termination of appointment of a director (1 page) |
16 July 2014 | Termination of appointment of a director (1 page) |
21 June 2014 | Termination of appointment of Elizabeth Rabin as a director (1 page) |
21 June 2014 | Appointment of Mr. Stuart Beasley as a director (2 pages) |
21 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 (13 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
23 October 2012 | Appointment of Oded Lifschitz as a director (2 pages) |
23 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 (13 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 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 | Appointment of John Rogers as a director (3 pages) |
7 September 2011 | Termination of appointment of John Philip as a director (2 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 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 John Crosbie Philip 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 Mark Jonathan Way 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 Mark Jonathan Way on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mark Jonathan Way 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 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) |
7 July 2009 | Appointment terminated director laurence lichman (1 page) |
7 July 2009 | Appointment terminated director laurence lichman (1 page) |
6 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
2 February 2009 | Appointment terminated director adrian bradley (1 page) |
2 February 2009 | Appointment terminated director adrian bradley (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 July 2008 | Return made up to 03/06/08; full list of members (6 pages) |
4 July 2008 | Return made up to 03/06/08; full list of members (6 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) |
26 June 2008 | Director appointed laurence lichman (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) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
17 January 2008 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
17 June 2007 | Return made up to 03/06/07; full list of members (7 pages) |
17 June 2007 | Return made up to 03/06/07; full list of members (7 pages) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | Director resigned (1 page) |
12 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 June 2006 | Return made up to 03/05/06; full list of members (8 pages) |
16 June 2006 | Return made up to 03/05/06; full list of members (8 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 | Secretary resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
19 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (13 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) |
5 January 2005 | Resolutions
|
5 January 2005 | £ nc 10000000/110000000 23/12/04 (1 page) |
5 January 2005 | Ad 23/12/04--------- £ si [email protected]=100000000 £ ic 6289269/106289269 (2 pages) |
5 January 2005 | £ nc 10000000/110000000 23/12/04 (1 page) |
5 January 2005 | Resolutions
|
5 January 2005 | Ad 23/12/04--------- £ si [email protected]=100000000 £ ic 6289269/106289269 (2 pages) |
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) |
9 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 03/05/04; full list of members (7 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 (12 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (12 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 (6 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 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 (1 page) |
20 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
1 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
19 December 2001 | Accounting reference date extended from 30/12/01 to 31/12/01 (1 page) |
19 December 2001 | Accounting reference date extended from 30/12/01 to 31/12/01 (1 page) |
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 (12 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 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) |
17 July 2001 | Return made up to 03/05/01; full list of members (4 pages) |
17 July 2001 | Return made up to 03/05/01; full list of members (4 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: maple court, central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: maple court, central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
2 November 2000 | Resolutions
|
2 November 2000 | Resolutions
|
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
10 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
10 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
26 May 2000 | Application for reregistration from PLC to private (1 page) |
26 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 May 2000 | Resolutions
|
26 May 2000 | Re-registration of Memorandum and Articles (46 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 May 2000 | Re-registration of Memorandum and Articles (46 pages) |
26 May 2000 | Application for reregistration from PLC to private (1 page) |
12 October 1999 | New director appointed (4 pages) |
12 October 1999 | New director appointed (4 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) |
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) |
30 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
18 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Return made up to 03/05/99; full list of members (8 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) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
31 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (9 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (9 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (9 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (9 pages) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
1 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 May 1996 | Return made up to 03/05/96; full list of members (9 pages) |
20 May 1996 | Return made up to 03/05/96; full list of members (9 pages) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | Director resigned (2 pages) |
15 December 1995 | Secretary's particulars changed (4 pages) |
15 December 1995 | Secretary's particulars changed (4 pages) |
15 September 1995 | New director appointed (6 pages) |
15 September 1995 | New director appointed (6 pages) |
21 July 1995 | Director resigned (4 pages) |
21 July 1995 | Director resigned (4 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (13 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) |
2 July 1993 | Full accounts made up to 31 December 1992 (11 pages) |
2 July 1993 | Full accounts made up to 31 December 1992 (11 pages) |
3 September 1991 | Full accounts made up to 31 December 1990 (10 pages) |
3 September 1991 | Full accounts made up to 31 December 1990 (10 pages) |
5 October 1989 | Full accounts made up to 31 December 1988 (13 pages) |
5 October 1989 | Full accounts made up to 31 December 1988 (13 pages) |
24 October 1987 | Full accounts made up to 25 December 1986 (16 pages) |
24 October 1987 | Full accounts made up to 25 December 1986 (16 pages) |
22 June 1987 | Full accounts made up to 26 December 1985 (17 pages) |
22 June 1987 | Full accounts made up to 26 December 1985 (17 pages) |
7 February 1986 | Accounts made up to 30 December 1984 (17 pages) |
7 February 1986 | Accounts made up to 30 December 1984 (17 pages) |
19 September 1984 | Accounts made up to 1 January 1984 (25 pages) |
19 September 1984 | Accounts made up to 1 January 1984 (25 pages) |
19 September 1984 | Accounts made up to 1 January 1984 (25 pages) |
22 September 1983 | Accounts made up to 28 December 1982 (31 pages) |
22 September 1983 | Accounts made up to 28 December 1982 (31 pages) |
23 September 1982 | Accounts made up to 27 December 1981 (29 pages) |
23 September 1982 | Accounts made up to 27 December 1981 (29 pages) |
6 October 1981 | Accounts made up to 28 December 1980 (29 pages) |
6 October 1981 | Accounts made up to 28 December 1980 (29 pages) |
24 November 1980 | Accounts made up to 30 December 1979 (29 pages) |
24 November 1980 | Accounts made up to 30 December 1979 (29 pages) |
19 February 1980 | Accounts made up to 31 December 1978 (29 pages) |
19 February 1980 | Accounts made up to 31 December 1978 (29 pages) |
1 September 1978 | Accounts made up to 25 December 1977 (21 pages) |
1 September 1978 | Accounts made up to 25 December 1977 (21 pages) |
19 September 1977 | Accounts made up to 26 December 1976 (23 pages) |
19 September 1977 | Accounts made up to 26 December 1976 (23 pages) |
21 September 1976 | Accounts made up to 28 December 1975 (21 pages) |
21 September 1976 | Accounts made up to 28 December 1975 (21 pages) |
5 November 1975 | Accounts made up to 31 December 1974 (20 pages) |
5 November 1975 | Accounts made up to 31 December 1974 (20 pages) |
15 November 1974 | Accounts made up to 31 December 2073 (25 pages) |
15 November 1974 | Accounts made up to 31 December 2073 (25 pages) |