Company NameHilton UK Corporate Director Limited
Company StatusActive
Company Number00651422
CategoryPrivate Limited Company
Incorporation Date4 March 1960(64 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(54 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameMr Brian McKay Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(54 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(54 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameMr Richard Geoffrey Beeston
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(57 years, 11 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 Stephen Patrick Cassidy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(58 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleSr Vice President Operations
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(58 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameMs Michelle Momdjian
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(58 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameKimberly Jane Coari
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(59 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleVp Asset Management Europe
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameHLT Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2007(47 years, 8 months after company formation)
Appointment Duration16 years, 6 months
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameJames William Booth
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(30 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 1996)
RoleChartered Accountant
Correspondence Address27 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UN
Director NameRobert Fergus Dunlop
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(30 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address42 Woodsford Square
London
W14 8DP
Director NameMr Martin Keith Bolland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(30 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address11 Fairways
1240 Warwick Road Copt Heath
Solihull
Warwickshire
B93 9LL
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(30 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 June 1993)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Director NameJonathan Francis Lee
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(30 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBucket Lock Cottage
Yarningale Lane
Yarningale Common
Warwickshire
CV35 8HW
Director NameMr Paul George Bullen Spicer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(30 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address22 Ovington Gardens
London
Sw3
Director NameRoland Walter Rowland
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(30 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressHedsor Wharf
Bourne End
Buckinghamshire
SL8 5JN
Secretary NameJames William Booth
NationalityBritish
StatusResigned
Appointed01 February 1991(30 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address27 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UN
Director NameWilliam Donald Mackay
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(36 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 1998)
RoleAccountant
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NameDavid Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(36 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address15 Court Drive
Stanmore
Middlesex
HA7 4QH
Director NameRonald Neil Chisman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(36 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Secretary NameWilliam Donald Mackay
NationalityBritish
StatusResigned
Appointed20 November 1996(36 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 1998)
RoleAccountant
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Secretary NameSimon Hodges
NationalityBritish
StatusResigned
Appointed20 March 1998(38 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressMeadowbank 102 Crosshill Street
Lennoxtown
Glasgow
Lanarkshire
G66 7HQ
Scotland
Director NameMr Paul Frederick James
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(45 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 April 2012)
RoleSolicitor
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(45 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 August 2013)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NamePhilip Hedley Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(45 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressEast Barn
Glory Hill Farm
Beaconsfield
Bucks
HP9 1XE
Secretary NameMr Brian Wilson
NationalityBritish
StatusResigned
Appointed23 February 2006(46 years 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 NameJonathan David Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(46 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2009)
RoleCompany Director
Correspondence Address79 Hamlet Gardens
Hammersmith
London
W6 0SX
Director NameMs Elizabeth Jane Rabin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(48 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 13 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(48 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 12 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Laurence Lichman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(48 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address209 Merry Hill Road
Bushey
Hertfordshire
WD23 1AP
Director NameMr Habib Mohammed Enayetullah
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2014(54 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 2016)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameMr Christopher Philip Heath
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(54 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 January 2015)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameMr James Tynan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2014(54 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2018)
RoleVice President Asset Management
Country of ResidenceEngland
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameLadbroke Corporate Director Limited (Corporation)
StatusResigned
Appointed01 June 1999(39 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(39 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Contact

Websitehilton.com

Location

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

Shareholders

10k at £1Hilton Worldwide LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
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)

Charges

24 September 1984Delivered 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 1981Delivered 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 1980Delivered 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

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2019 (12 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 6 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 (11 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
13 December 2018Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages)
13 December 2018Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages)
9 October 2018Termination of appointment of James Tynan as a director on 1 October 2018 (1 page)
9 October 2018Appointment of Mr Stephen Patrick Cassidy as a director on 1 October 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 no updates (3 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
8 February 2018Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
17 July 2017Cessation of Hilton Worldwide Holding Llp as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Hilton Worldwide Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Cessation of Hilton Worldwide Holding Llp as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Hilton Worldwide Limited as a person with significant control on 6 April 2016 (2 pages)
5 June 201703/06/17 Statement of Capital gbp 10000
  • ANNOTATION Replacement The CS01 was replaced on 23/10/2017 as it was not properly delivered
(19 pages)
5 June 201703/06/17 Statement of Capital gbp 10000
  • ANNOTATION Replacement The CS01 was replaced on 23/10/2017 as it was not properly delivered
(19 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (10 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)
9 August 2016Termination of appointment of Habib Mohammed Enayetullah as a director on 5 August 2016 (1 page)
9 August 2016Termination of appointment of Habib Mohammed Enayetullah as a director on 5 August 2016 (1 page)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(8 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(8 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
16 September 2015Director's details changed for Mr James Tynan on 15 July 2015 (2 pages)
16 September 2015Director's details changed for Mr James Tynan on 15 July 2015 (2 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(8 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(8 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(8 pages)
27 May 2015Termination of appointment of Christopher Philip Heath as a director on 22 January 2015 (1 page)
27 May 2015Termination of appointment of Christopher Philip Heath as a director on 22 January 2015 (1 page)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(5 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(5 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(5 pages)
25 June 2014Appointment of Mr Habib Mohammed Enayetullah as a director (2 pages)
25 June 2014Appointment of Mr Habib Mohammed Enayetullah as a director (2 pages)
25 June 2014Appointment of Mr Stuart Beasley as a director (2 pages)
25 June 2014Appointment of Mr Stuart Beasley as a director (2 pages)
24 June 2014Appointment of Mr Brian Wilson as a director (2 pages)
24 June 2014Termination of appointment of Elizabeth Rabin as a director (1 page)
24 June 2014Termination of appointment of Elizabeth Rabin as a director (1 page)
24 June 2014Appointment of Mr James Tynan as a director (2 pages)
24 June 2014Appointment of Mr James Owen Percival as a director (2 pages)
24 June 2014Appointment of Mr James Owen Percival as a director (2 pages)
24 June 2014Termination of appointment of Mark Way as a director (1 page)
24 June 2014Appointment of Mr Brian Wilson as a director (2 pages)
24 June 2014Termination of appointment of Mark Way as a director (1 page)
24 June 2014Appointment of Mr James Tynan as a director (2 pages)
24 June 2014Appointment of Mr Christopher Philip Heath as a director (2 pages)
24 June 2014Appointment of Mr Christopher Philip Heath as a director (2 pages)
7 March 2014Company name changed metropole hotels LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-02-19
(3 pages)
7 March 2014Change of name notice (2 pages)
7 March 2014Change of name notice (2 pages)
7 March 2014Company name changed metropole hotels LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-02-19
(3 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
10 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
25 April 2012Termination of appointment of Paul James as a director (1 page)
25 April 2012Termination of appointment of Paul James as a director (1 page)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (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)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 July 2009Appointment terminated director laurence lichman (1 page)
17 July 2009Appointment terminated director laurence lichman (1 page)
5 June 2009Return made up to 03/06/09; full list of members (4 pages)
5 June 2009Return made up to 03/06/09; full list of members (4 pages)
2 February 2009Appointment terminated director jonathan thomson (1 page)
2 February 2009Appointment terminated director jonathan thomson (1 page)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (6 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 mark jonathan way (6 pages)
26 June 2008Director appointed laurence lichman (4 pages)
26 June 2008Director appointed elizabeth jane rabin (4 pages)
26 June 2008Director appointed mark jonathan way (6 pages)
26 June 2008Director appointed elizabeth jane rabin (4 pages)
26 June 2008Director appointed laurence lichman (4 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (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 (6 pages)
17 June 2007Return made up to 03/06/07; full list of members (6 pages)
25 March 2007Director's particulars changed (1 page)
25 March 2007Director's particulars changed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (3 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (3 pages)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 July 2006Company name changed hic finance LIMITED\certificate issued on 19/07/06 (2 pages)
19 July 2006Company name changed hic finance LIMITED\certificate issued on 19/07/06 (2 pages)
16 June 2006Return made up to 03/05/06; full list of members (7 pages)
16 June 2006Return made up to 03/05/06; full list of members (7 pages)
3 April 2006Company name changed hotel metropole (brighton) limit ed\certificate issued on 03/04/06 (2 pages)
3 April 2006Company name changed hotel metropole (brighton) limit ed\certificate issued on 03/04/06 (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 June 2005Return made up to 03/05/05; full list of members (2 pages)
3 June 2005Return made up to 03/05/05; full list of members (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (7 pages)
4 June 2003Return made up to 03/05/03; full list of members (7 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
30 May 2001Return made up to 03/05/01; full list of members (2 pages)
30 May 2001Return made up to 03/05/01; full list of members (2 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court hilton international central park, reeds crescent watford hertfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court hilton international central park, reeds crescent watford hertfordshire WD1 1HZ (1 page)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
23 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 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)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 May 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2000Full accounts made up to 4 April 1999 (8 pages)
30 January 2000Full accounts made up to 4 April 1999 (8 pages)
30 January 2000Full accounts made up to 4 April 1999 (8 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: metropole hotel po box 335 national exhibition centre birmingham B40 1PT (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: metropole hotel po box 335 national exhibition centre birmingham B40 1PT (1 page)
22 June 1999Secretary resigned (1 page)
3 June 1999Return made up to 03/05/99; full list of members (7 pages)
3 June 1999Return made up to 03/05/99; full list of members (7 pages)
8 April 1999Full accounts made up to 27 September 1998 (6 pages)
8 April 1999Full accounts made up to 27 September 1998 (6 pages)
4 March 1999Return made up to 02/02/99; no change of members (4 pages)
4 March 1999Return made up to 02/02/99; no change of members (4 pages)
13 March 1998Full accounts made up to 28 September 1997 (6 pages)
13 March 1998Full accounts made up to 28 September 1997 (6 pages)
3 March 1998Return made up to 02/02/98; full list of members (9 pages)
3 March 1998Return made up to 02/02/98; full list of members (9 pages)
8 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
8 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
27 February 1997Return made up to 02/02/97; no change of members (7 pages)
27 February 1997Return made up to 02/02/97; no change of members (7 pages)
12 December 1996New director appointed (4 pages)
12 December 1996New director appointed (5 pages)
12 December 1996New director appointed (4 pages)
12 December 1996New secretary appointed;new director appointed (6 pages)
12 December 1996New secretary appointed;new director appointed (6 pages)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (5 pages)
12 December 1996Director resigned (1 page)
12 December 1996Secretary resigned;director resigned (1 page)
12 December 1996Secretary resigned;director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
15 April 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
15 April 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
5 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
5 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
5 April 1994Accounts for a dormant company made up to 30 September 1993 (4 pages)
5 April 1994Accounts for a dormant company made up to 30 September 1993 (4 pages)
15 April 1993Accounts for a dormant company made up to 30 September 1992 (4 pages)
15 April 1993Accounts for a dormant company made up to 30 September 1992 (4 pages)
2 April 1992Accounts for a dormant company made up to 30 September 1991 (4 pages)
2 April 1992Accounts for a dormant company made up to 30 September 1991 (4 pages)
8 April 1991Accounts for a dormant company made up to 30 September 1990 (3 pages)
8 April 1991Accounts for a dormant company made up to 30 September 1990 (3 pages)
31 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1990Accounts for a dormant company made up to 30 September 1989 (3 pages)
9 April 1990Accounts for a dormant company made up to 30 September 1989 (3 pages)
4 May 1989Accounts for a dormant company made up to 30 September 1988 (3 pages)
4 May 1989Accounts for a dormant company made up to 30 September 1988 (3 pages)
12 May 1988Accounts for a dormant company made up to 30 September 1987 (4 pages)
12 May 1988Accounts for a dormant company made up to 30 September 1987 (4 pages)
6 March 1987Full accounts made up to 30 September 1986 (12 pages)
6 March 1987Full accounts made up to 30 September 1986 (12 pages)
17 March 1986Accounts made up to 30 September 1985 (18 pages)
17 March 1986Accounts made up to 30 September 1985 (18 pages)
11 March 1985Accounts made up to 30 September 1984 (16 pages)
11 March 1985Accounts made up to 30 September 1984 (16 pages)
29 February 1984Accounts made up to 30 September 1983 (12 pages)
29 February 1984Accounts made up to 30 September 1983 (12 pages)
8 February 1984Memorandum and Articles of Association (9 pages)
8 February 1984Memorandum and Articles of Association (9 pages)
18 March 1983Accounts made up to 30 September 1982 (10 pages)
18 March 1983Accounts made up to 30 September 1982 (10 pages)
15 February 1982Accounts made up to 30 September 1981 (11 pages)
15 February 1982Accounts made up to 30 September 1981 (11 pages)
30 March 1981Accounts made up to 30 September 1980 (11 pages)
30 March 1981Accounts made up to 30 September 1980 (11 pages)
21 April 1980Accounts made up to 21 April 1980 (10 pages)
21 April 1980Accounts made up to 21 April 1980 (10 pages)
4 March 1960Certificate of incorporation (1 page)
4 March 1960Certificate of incorporation (1 page)