Company NameComfort Hotels International Limited
Company StatusActive
Company Number00320728
CategoryPrivate Limited Company
Incorporation Date16 November 1936(87 years, 6 months ago)
Previous NameADDA International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(77 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(78 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Richard Geoffrey Beeston
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(81 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
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(82 years 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(82 years 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(83 years, 1 month 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 Limited (Corporation)
StatusCurrent
Appointed01 November 2007(71 years after company formation)
Appointment Duration16 years, 6 months
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameJohn Anthony Dobbs
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(55 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleOperations Director
Correspondence Address11a North Park Avenue
Leeds
West Yorkshire
LS8 1DN
Director NameJames Roger Charles Farrow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(55 years, 6 months 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 NameAnthony Grahame Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(55 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressVilla Sogno Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameMr George Barry Maiden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(55 years, 6 months after company formation)
Appointment Duration2 months (resigned 06 July 1992)
RoleChartered Accountant
Correspondence AddressFourwinds Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AW
Director NameMs Annie Marie Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(55 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 December 1998)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lodge Close
Marlow
Buckinghamshire
SL7 1RB
Director NameMr Michael Barry Hirst
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(55 years, 6 months 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
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed03 May 1992(55 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Michael Stuart Metcalfe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(57 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 September 1999)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHarwil 37 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameJohn Anthony Bamsey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(57 years, 9 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(58 years, 1 month 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(58 years, 2 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 NamePaul Victor Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(62 years, 6 months 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 NameAnthony Richard Harris
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(62 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2000)
RoleHotelier
Correspondence Address43 Alma Square
London
NW8 9PY
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 1999(62 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(63 years, 8 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 NameIan Hughes-Rixham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(64 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2004)
RoleOperations Director
Correspondence Address1 Grange Road
Tring
Hertfordshire
HP23 5JP
Director NameWolfgang Neumann
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustria
StatusResigned
Appointed31 January 2003(66 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressFlat 4, 34 Holland Park
London
W11 3TA
Director NameMr Gordon William Lyle
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(66 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAragorn House
Stylecroft Road
Chalfont St. Giles
Buckinghamshire
HP8 4HZ
Director NameMr Adrian Paul Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(66 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PF
Director NameMr John Crosbie Philip
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(67 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2011)
RoleVp Operations Central & North
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameHoward Friedman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(68 years, 8 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(69 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
70 High Street, Eaton Bray
Dunstable
LU6 2DP
Director NameMr Laurence Lichman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(71 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address209 Merry Hill Road
Bushey
Hertfordshire
WD23 1AP
Director NameOded Lifschitz
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAustralian / Israeli
StatusResigned
Appointed17 September 2012(75 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 February 2015)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 52, The Yoo Building
London
NW8 9RF
Director NameMr Christopher Philip Heath
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(79 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2018)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(64 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameHilton Corporate Director Llc (Corporation)
StatusResigned
Appointed29 August 2014(77 years, 10 months after company formation)
Appointment Duration10 months (resigned 25 June 2015)
Correspondence AddressSuite 400 2711 Centerville Road
Wilmington
New Castle, Delaware
19808

Contact

Websitehilton.co.uk
Telephone01704 210849
Telephone regionSouthport

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

1.1b at £0.1Hilton Worldwide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,216,685
Current Liabilities£1

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2019 (14 pages)
28 August 2020Change of details for Hilton Worldwide Limited as a person with significant control on 28 August 2020 (2 pages)
10 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
24 December 2019Appointment of Kimberly Jane Coari as a director on 19 December 2019 (2 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
10 July 2019Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
18 December 2018Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages)
18 December 2018Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
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)
9 February 2018Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 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)
24 January 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
24 January 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 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)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 106,289,269.9
(6 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 106,289,269.9
(6 pages)
24 March 2016Appointment of Mr Christopher Heath as a director on 15 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 24/01/2017.
(3 pages)
24 March 2016Appointment of Mr Christopher Heath as a director on 15 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 24/01/2017.
(3 pages)
24 March 2016Appointment of Mr Christopher Heath as a director on 15 March 2016 (2 pages)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
10 July 2015Solvency Statement dated 07/07/15 (1 page)
10 July 2015Statement by Directors (1 page)
10 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 07/07/2015
(2 pages)
10 July 2015Solvency Statement dated 07/07/15 (1 page)
10 July 2015Statement by Directors (1 page)
10 July 2015Statement of capital on 10 July 2015
  • GBP 1
(4 pages)
10 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 07/07/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 July 2015Statement of capital on 10 July 2015
  • GBP 1
(4 pages)
26 June 2015Termination of appointment of Hilton Corporate Director Llc as a director on 25 June 2015 (1 page)
26 June 2015Termination of appointment of Hilton Corporate Director Llc as a director on 25 June 2015 (1 page)
23 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 106,289,269.9
(6 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 106,289,269.9
(6 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 106,289,269.9
(6 pages)
19 February 2015Appointment of Mr. Stuart Beasley as a director on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of Simon Robert Vincent as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Oded Lifschitz as a director on 19 February 2015 (1 page)
19 February 2015Appointment of Mr. Stuart Beasley as a director on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of Simon Robert Vincent as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Oded Lifschitz as a director on 19 February 2015 (1 page)
28 October 2014Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages)
28 October 2014Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages)
24 October 2014Appointment of Hilton Corporate Director Llc as a director on 29 August 2014 (2 pages)
24 October 2014Appointment of Hilton Corporate Director Llc as a director on 29 August 2014 (2 pages)
25 September 2014Appointment of Mr James Owen Percival as a director on 29 August 2014 (2 pages)
25 September 2014Appointment of Mr James Owen Percival as a director on 29 August 2014 (2 pages)
25 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
25 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 (15 pages)
7 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 July 2014Termination of appointment of a director (1 page)
16 July 2014Termination of appointment of a director (1 page)
21 June 2014Termination of appointment of Elizabeth Rabin as a director (1 page)
21 June 2014Appointment of Mr. Stuart Beasley as a director (2 pages)
21 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 106,289,269.9
(7 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 106,289,269.9
(7 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 106,289,269.9
(7 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
23 October 2012Appointment of Oded Lifschitz as a director (2 pages)
23 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 (13 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 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 2011Appointment of John Rogers as a director (3 pages)
7 September 2011Termination of appointment of John Philip as a director (2 pages)
27 June 2011Full accounts made up to 31 December 2010 (13 pages)
27 June 2011Full accounts made up to 31 December 2010 (13 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
25 August 2010Full accounts made up to 31 December 2009 (13 pages)
25 August 2010Full accounts made up to 31 December 2009 (13 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 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 John Crosbie Philip 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 Mark Jonathan Way 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 Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mark Jonathan Way 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 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)
7 July 2009Appointment terminated director laurence lichman (1 page)
7 July 2009Appointment terminated director laurence lichman (1 page)
6 July 2009Full accounts made up to 31 December 2008 (15 pages)
6 July 2009Full accounts made up to 31 December 2008 (15 pages)
5 June 2009Return made up to 03/06/09; full list of members (4 pages)
5 June 2009Return made up to 03/06/09; full list of members (4 pages)
2 February 2009Appointment terminated director adrian bradley (1 page)
2 February 2009Appointment terminated director adrian bradley (1 page)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
4 July 2008Return made up to 03/06/08; full list of members (6 pages)
4 July 2008Return made up to 03/06/08; full list of members (6 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)
26 June 2008Director appointed laurence lichman (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)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
17 January 2008Accounts for a dormant company made up to 31 December 2006 (8 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2006 (8 pages)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
17 June 2007Return made up to 03/06/07; full list of members (7 pages)
17 June 2007Return made up to 03/06/07; full list of members (7 pages)
28 February 2007New director appointed (3 pages)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (3 pages)
28 February 2007Director resigned (1 page)
12 October 2006Full accounts made up to 31 December 2005 (14 pages)
12 October 2006Full accounts made up to 31 December 2005 (14 pages)
16 June 2006Return made up to 03/05/06; full list of members (8 pages)
16 June 2006Return made up to 03/05/06; full list of members (8 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
19 September 2005Full accounts made up to 31 December 2004 (13 pages)
19 September 2005Full accounts made up to 31 December 2004 (13 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)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2005£ nc 10000000/110000000 23/12/04 (1 page)
5 January 2005Ad 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 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2005Ad 23/12/04--------- £ si [email protected]=100000000 £ ic 6289269/106289269 (2 pages)
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)
9 September 2004Full accounts made up to 31 December 2003 (13 pages)
9 September 2004Full accounts made up to 31 December 2003 (13 pages)
4 June 2004Return made up to 03/05/04; full list of members (7 pages)
4 June 2004Return made up to 03/05/04; full list of members (7 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 (12 pages)
13 October 2003Full accounts made up to 31 December 2002 (12 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 (6 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 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 (1 page)
20 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
1 August 2002Full accounts made up to 31 December 2001 (12 pages)
1 August 2002Full accounts made up to 31 December 2001 (12 pages)
7 June 2002Return made up to 03/05/02; full list of members (6 pages)
7 June 2002Return made up to 03/05/02; full list of members (6 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
19 December 2001Accounting reference date extended from 30/12/01 to 31/12/01 (1 page)
19 December 2001Accounting reference date extended from 30/12/01 to 31/12/01 (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 (12 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 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)
17 July 2001Return made up to 03/05/01; full list of members (4 pages)
17 July 2001Return made up to 03/05/01; full list of members (4 pages)
13 July 2001Registered office changed on 13/07/01 from: maple court, central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
13 July 2001Registered office changed on 13/07/01 from: maple court, central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
2 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
10 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
10 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
30 May 2000Return made up to 03/05/00; full list of members (6 pages)
30 May 2000Return made up to 03/05/00; full list of members (6 pages)
26 May 2000Application for reregistration from PLC to private (1 page)
26 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
26 May 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 May 2000Re-registration of Memorandum and Articles (46 pages)
26 May 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
26 May 2000Re-registration of Memorandum and Articles (46 pages)
26 May 2000Application for reregistration from PLC to private (1 page)
12 October 1999New director appointed (4 pages)
12 October 1999New director appointed (4 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)
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)
30 June 1999Full accounts made up to 31 December 1998 (12 pages)
30 June 1999Full accounts made up to 31 December 1998 (12 pages)
18 June 1999Director's particulars changed (1 page)
18 June 1999Return made up to 03/05/99; full list of members (8 pages)
18 June 1999Director's particulars changed (1 page)
18 June 1999Return made up to 03/05/99; full list of members (8 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)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
31 July 1998Full accounts made up to 31 December 1997 (11 pages)
31 July 1998Full accounts made up to 31 December 1997 (11 pages)
24 May 1998Return made up to 03/05/98; full list of members (9 pages)
24 May 1998Return made up to 03/05/98; full list of members (9 pages)
31 July 1997Full accounts made up to 31 December 1996 (11 pages)
31 July 1997Full accounts made up to 31 December 1996 (11 pages)
2 June 1997Return made up to 03/05/97; full list of members (9 pages)
2 June 1997Return made up to 03/05/97; full list of members (9 pages)
14 April 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
1 August 1996Full accounts made up to 31 December 1995 (13 pages)
1 August 1996Full accounts made up to 31 December 1995 (13 pages)
20 May 1996Return made up to 03/05/96; full list of members (9 pages)
20 May 1996Return made up to 03/05/96; full list of members (9 pages)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (2 pages)
15 December 1995Secretary's particulars changed (4 pages)
15 December 1995Secretary's particulars changed (4 pages)
15 September 1995New director appointed (6 pages)
15 September 1995New director appointed (6 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
19 June 1995Full accounts made up to 31 December 1994 (13 pages)
19 June 1995Full accounts made up to 31 December 1994 (13 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)
2 July 1993Full accounts made up to 31 December 1992 (11 pages)
2 July 1993Full accounts made up to 31 December 1992 (11 pages)
3 September 1991Full accounts made up to 31 December 1990 (10 pages)
3 September 1991Full accounts made up to 31 December 1990 (10 pages)
5 October 1989Full accounts made up to 31 December 1988 (13 pages)
5 October 1989Full accounts made up to 31 December 1988 (13 pages)
24 October 1987Full accounts made up to 25 December 1986 (16 pages)
24 October 1987Full accounts made up to 25 December 1986 (16 pages)
22 June 1987Full accounts made up to 26 December 1985 (17 pages)
22 June 1987Full accounts made up to 26 December 1985 (17 pages)
7 February 1986Accounts made up to 30 December 1984 (17 pages)
7 February 1986Accounts made up to 30 December 1984 (17 pages)
19 September 1984Accounts made up to 1 January 1984 (25 pages)
19 September 1984Accounts made up to 1 January 1984 (25 pages)
19 September 1984Accounts made up to 1 January 1984 (25 pages)
22 September 1983Accounts made up to 28 December 1982 (31 pages)
22 September 1983Accounts made up to 28 December 1982 (31 pages)
23 September 1982Accounts made up to 27 December 1981 (29 pages)
23 September 1982Accounts made up to 27 December 1981 (29 pages)
6 October 1981Accounts made up to 28 December 1980 (29 pages)
6 October 1981Accounts made up to 28 December 1980 (29 pages)
24 November 1980Accounts made up to 30 December 1979 (29 pages)
24 November 1980Accounts made up to 30 December 1979 (29 pages)
19 February 1980Accounts made up to 31 December 1978 (29 pages)
19 February 1980Accounts made up to 31 December 1978 (29 pages)
1 September 1978Accounts made up to 25 December 1977 (21 pages)
1 September 1978Accounts made up to 25 December 1977 (21 pages)
19 September 1977Accounts made up to 26 December 1976 (23 pages)
19 September 1977Accounts made up to 26 December 1976 (23 pages)
21 September 1976Accounts made up to 28 December 1975 (21 pages)
21 September 1976Accounts made up to 28 December 1975 (21 pages)
5 November 1975Accounts made up to 31 December 1974 (20 pages)
5 November 1975Accounts made up to 31 December 1974 (20 pages)
15 November 1974Accounts made up to 31 December 2073 (25 pages)
15 November 1974Accounts made up to 31 December 2073 (25 pages)