Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director Name | Mr Brian McKay Wilson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2014(54 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
Director Name | Mr Stuart Beasley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2014(54 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Herts 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(57 years, 11 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 Stephen Patrick Cassidy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(58 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Sr Vice President Operations |
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(58 years, 9 months 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(58 years, 9 months 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(59 years, 10 months 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(47 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | James William Booth |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 27 Avenue Road Stratford Upon Avon Warwickshire CV37 6UN |
Director Name | Robert Fergus Dunlop |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 42 Woodsford Square London W14 8DP |
Director Name | Mr Martin Keith Bolland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | 11 Fairways 1240 Warwick Road Copt Heath Solihull Warwickshire B93 9LL |
Director Name | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 26 The Ridgeway Fetcham Surrey KT22 9AZ |
Director Name | Jonathan Francis Lee |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bucket Lock Cottage Yarningale Lane Yarningale Common Warwickshire CV35 8HW |
Director Name | Mr Paul George Bullen Spicer |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 22 Ovington Gardens London Sw3 |
Director Name | Roland Walter Rowland |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | Hedsor Wharf Bourne End Buckinghamshire SL8 5JN |
Secretary Name | James William Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | 27 Avenue Road Stratford Upon Avon Warwickshire CV37 6UN |
Director Name | William Donald Mackay |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 1998) |
Role | Accountant |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Director Name | David Michael Charles Michels |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 15 Court Drive Stanmore Middlesex HA7 4QH |
Director Name | Ronald Neil Chisman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaufort Close London SW15 3TL |
Secretary Name | William Donald Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 1998) |
Role | Accountant |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Secretary Name | Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(38 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Meadowbank 102 Crosshill Street Lennoxtown Glasgow Lanarkshire G66 7HQ Scotland |
Director Name | Mr Paul Frederick James |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(45 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 April 2012) |
Role | Solicitor |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Stephen Humphreys |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(45 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 August 2013) |
Role | Company Director |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Philip Hedley Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(45 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | East Barn Glory Hill Farm Beaconsfield Bucks HP9 1XE |
Secretary Name | Mr Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(46 years 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 | Jonathan David Thomson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2009) |
Role | Company Director |
Correspondence Address | 79 Hamlet Gardens Hammersmith London W6 0SX |
Director Name | Ms Elizabeth Jane Rabin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 12 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Laurence Lichman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(48 years, 3 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 | Mr Habib Mohammed Enayetullah |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2014(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 August 2016) |
Role | Business Developer |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
Director Name | Mr Christopher Philip Heath |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(54 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 January 2015) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
Director Name | Mr James Tynan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2014(54 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2018) |
Role | Vice President Asset Management |
Country of Residence | England |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
Director Name | Ladbroke Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Website | hilton.com |
---|
Registered Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Hilton Worldwide LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
24 September 1984 | Delivered on: 25 September 1984 Satisfied on: 22 July 1988 Persons entitled: The First National Bank of Boston Lloyds Bank PLC Bank of Mantred Classification: Second supplemental agreement Secured details: All moneys due or to become due from A.V.p industries limited to the chargee under the terms of the principal agreement as amended by the second supplemental agreement. Particulars: F/H and l/h property books debts, goodwill and undertaking and uncalled capital. For details of property and fuller details see schedule to doc 67. Fully Satisfied |
---|---|
7 August 1981 | Delivered on: 11 August 1981 Satisfied on: 22 July 1988 Persons entitled: First National Bank of Boston Classification: Supplemental agreement Secured details: All monies due or to become due from A.V.P. industries limited to the chargee not exceeding £4,000,000 supplemental to the loan agreement dated 15.7.80. Particulars: F/H the bedford towers, and bedford hotel, kings rd, brighton title no sx 66350 f/h-hotel metro pole and metropole court, kings rd, and sussex heights st, margaret's place brighton title no sx 62351 & esx 42772 with all buildings, fixtures, fixed plant & machinery (see doc for full details) undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Fully Satisfied |
15 July 1980 | Delivered on: 22 July 1980 Satisfied on: 22 July 1988 Persons entitled: The First National Bank of Boston Lloyds Bank PLC Bank of Mantred Bnak of Mortred and the First National Bank of Boston as Agent for the Banks The First National Bank of Boston Classification: Mortgage debenture Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a laon agreement dated 15/7/80. Particulars: Fixed charge on f/hold the bedfield towers and the bedford hotel known as hotel mmortgage, motgage court and sussex heights titles nos sx 66350, 62351 & esx 42772 and on undertaking and all property and assets present and future including bookdebts, goodwill uncalled capital (see doc M65 for details. Fully Satisfied |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (12 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 6 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 (11 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
13 December 2018 | Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages) |
13 December 2018 | Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages) |
9 October 2018 | Termination of appointment of James Tynan as a director on 1 October 2018 (1 page) |
9 October 2018 | Appointment of Mr Stephen Patrick Cassidy as a director on 1 October 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 no updates (3 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
17 July 2017 | Cessation of Hilton Worldwide Holding Llp as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Notification of Hilton Worldwide Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Cessation of Hilton Worldwide Holding Llp as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Notification of Hilton Worldwide Limited as a person with significant control on 6 April 2016 (2 pages) |
5 June 2017 | 03/06/17 Statement of Capital gbp 10000
|
5 June 2017 | 03/06/17 Statement of Capital gbp 10000
|
26 April 2017 | Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 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) |
9 August 2016 | Termination of appointment of Habib Mohammed Enayetullah as a director on 5 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Habib Mohammed Enayetullah as a director on 5 August 2016 (1 page) |
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
16 September 2015 | Director's details changed for Mr James Tynan on 15 July 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr James Tynan on 15 July 2015 (2 pages) |
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 May 2015 | Termination of appointment of Christopher Philip Heath as a director on 22 January 2015 (1 page) |
27 May 2015 | Termination of appointment of Christopher Philip Heath as a director on 22 January 2015 (1 page) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
25 June 2014 | Appointment of Mr Habib Mohammed Enayetullah as a director (2 pages) |
25 June 2014 | Appointment of Mr Habib Mohammed Enayetullah as a director (2 pages) |
25 June 2014 | Appointment of Mr Stuart Beasley as a director (2 pages) |
25 June 2014 | Appointment of Mr Stuart Beasley as a director (2 pages) |
24 June 2014 | Appointment of Mr Brian Wilson as a director (2 pages) |
24 June 2014 | Termination of appointment of Elizabeth Rabin as a director (1 page) |
24 June 2014 | Termination of appointment of Elizabeth Rabin as a director (1 page) |
24 June 2014 | Appointment of Mr James Tynan as a director (2 pages) |
24 June 2014 | Appointment of Mr James Owen Percival as a director (2 pages) |
24 June 2014 | Appointment of Mr James Owen Percival as a director (2 pages) |
24 June 2014 | Termination of appointment of Mark Way as a director (1 page) |
24 June 2014 | Appointment of Mr Brian Wilson as a director (2 pages) |
24 June 2014 | Termination of appointment of Mark Way as a director (1 page) |
24 June 2014 | Appointment of Mr James Tynan as a director (2 pages) |
24 June 2014 | Appointment of Mr Christopher Philip Heath as a director (2 pages) |
24 June 2014 | Appointment of Mr Christopher Philip Heath as a director (2 pages) |
7 March 2014 | Company name changed metropole hotels LIMITED\certificate issued on 07/03/14
|
7 March 2014 | Change of name notice (2 pages) |
7 March 2014 | Change of name notice (2 pages) |
7 March 2014 | Company name changed metropole hotels LIMITED\certificate issued on 07/03/14
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 September 2013 | Termination of appointment of Stephen Humphreys as a director (1 page) |
10 September 2013 | Termination of appointment of Stephen Humphreys as a director (1 page) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
2 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
2 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Termination of appointment of Paul James as a director (1 page) |
25 April 2012 | Termination of appointment of Paul James as a director (1 page) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (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) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
10 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 Paul Frederick James on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 July 2009 | Appointment terminated director laurence lichman (1 page) |
17 July 2009 | Appointment terminated director laurence lichman (1 page) |
5 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
2 February 2009 | Appointment terminated director jonathan thomson (1 page) |
2 February 2009 | Appointment terminated director jonathan thomson (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 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 mark jonathan way (6 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 mark jonathan way (6 pages) |
26 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
26 June 2008 | Director appointed laurence lichman (4 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (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 (6 pages) |
17 June 2007 | Return made up to 03/06/07; full list of members (6 pages) |
25 March 2007 | Director's particulars changed (1 page) |
25 March 2007 | Director's particulars changed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (3 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 July 2006 | Company name changed hic finance LIMITED\certificate issued on 19/07/06 (2 pages) |
19 July 2006 | Company name changed hic finance LIMITED\certificate issued on 19/07/06 (2 pages) |
16 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
3 April 2006 | Company name changed hotel metropole (brighton) limit ed\certificate issued on 03/04/06 (2 pages) |
3 April 2006 | Company name changed hotel metropole (brighton) limit ed\certificate issued on 03/04/06 (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (2 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court hilton international central park, reeds crescent watford hertfordshire WD1 1HZ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court hilton international central park, reeds crescent watford hertfordshire WD1 1HZ (1 page) |
26 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
23 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
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) |
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
30 January 2000 | Full accounts made up to 4 April 1999 (8 pages) |
30 January 2000 | Full accounts made up to 4 April 1999 (8 pages) |
30 January 2000 | Full accounts made up to 4 April 1999 (8 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: metropole hotel po box 335 national exhibition centre birmingham B40 1PT (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: metropole hotel po box 335 national exhibition centre birmingham B40 1PT (1 page) |
22 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Return made up to 03/05/99; full list of members (7 pages) |
3 June 1999 | Return made up to 03/05/99; full list of members (7 pages) |
8 April 1999 | Full accounts made up to 27 September 1998 (6 pages) |
8 April 1999 | Full accounts made up to 27 September 1998 (6 pages) |
4 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
13 March 1998 | Full accounts made up to 28 September 1997 (6 pages) |
13 March 1998 | Full accounts made up to 28 September 1997 (6 pages) |
3 March 1998 | Return made up to 02/02/98; full list of members (9 pages) |
3 March 1998 | Return made up to 02/02/98; full list of members (9 pages) |
8 June 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
8 June 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
27 February 1997 | Return made up to 02/02/97; no change of members (7 pages) |
27 February 1997 | Return made up to 02/02/97; no change of members (7 pages) |
12 December 1996 | New director appointed (4 pages) |
12 December 1996 | New director appointed (5 pages) |
12 December 1996 | New director appointed (4 pages) |
12 December 1996 | New secretary appointed;new director appointed (6 pages) |
12 December 1996 | New secretary appointed;new director appointed (6 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (5 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Secretary resigned;director resigned (1 page) |
12 December 1996 | Secretary resigned;director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
15 April 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
15 April 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
5 April 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
5 April 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
5 April 1994 | Accounts for a dormant company made up to 30 September 1993 (4 pages) |
5 April 1994 | Accounts for a dormant company made up to 30 September 1993 (4 pages) |
15 April 1993 | Accounts for a dormant company made up to 30 September 1992 (4 pages) |
15 April 1993 | Accounts for a dormant company made up to 30 September 1992 (4 pages) |
2 April 1992 | Accounts for a dormant company made up to 30 September 1991 (4 pages) |
2 April 1992 | Accounts for a dormant company made up to 30 September 1991 (4 pages) |
8 April 1991 | Accounts for a dormant company made up to 30 September 1990 (3 pages) |
8 April 1991 | Accounts for a dormant company made up to 30 September 1990 (3 pages) |
31 January 1991 | Resolutions
|
31 January 1991 | Resolutions
|
9 April 1990 | Accounts for a dormant company made up to 30 September 1989 (3 pages) |
9 April 1990 | Accounts for a dormant company made up to 30 September 1989 (3 pages) |
4 May 1989 | Accounts for a dormant company made up to 30 September 1988 (3 pages) |
4 May 1989 | Accounts for a dormant company made up to 30 September 1988 (3 pages) |
12 May 1988 | Accounts for a dormant company made up to 30 September 1987 (4 pages) |
12 May 1988 | Accounts for a dormant company made up to 30 September 1987 (4 pages) |
6 March 1987 | Full accounts made up to 30 September 1986 (12 pages) |
6 March 1987 | Full accounts made up to 30 September 1986 (12 pages) |
17 March 1986 | Accounts made up to 30 September 1985 (18 pages) |
17 March 1986 | Accounts made up to 30 September 1985 (18 pages) |
11 March 1985 | Accounts made up to 30 September 1984 (16 pages) |
11 March 1985 | Accounts made up to 30 September 1984 (16 pages) |
29 February 1984 | Accounts made up to 30 September 1983 (12 pages) |
29 February 1984 | Accounts made up to 30 September 1983 (12 pages) |
8 February 1984 | Memorandum and Articles of Association (9 pages) |
8 February 1984 | Memorandum and Articles of Association (9 pages) |
18 March 1983 | Accounts made up to 30 September 1982 (10 pages) |
18 March 1983 | Accounts made up to 30 September 1982 (10 pages) |
15 February 1982 | Accounts made up to 30 September 1981 (11 pages) |
15 February 1982 | Accounts made up to 30 September 1981 (11 pages) |
30 March 1981 | Accounts made up to 30 September 1980 (11 pages) |
30 March 1981 | Accounts made up to 30 September 1980 (11 pages) |
21 April 1980 | Accounts made up to 21 April 1980 (10 pages) |
21 April 1980 | Accounts made up to 21 April 1980 (10 pages) |
4 March 1960 | Certificate of incorporation (1 page) |
4 March 1960 | Certificate of incorporation (1 page) |