Company NameADDA Hotels
Company StatusActive
Company Number00879456
CategoryPrivate Unlimited Company
Incorporation Date17 May 1966(57 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Brian McKay Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(48 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(48 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(48 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleAccountant
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(51 years, 9 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
Appointed22 August 2018(52 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleSvp Ops Uk & Ireland
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(52 years, 6 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(52 years, 6 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(53 years, 7 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(41 years, 5 months after company formation)
Appointment Duration16 years, 6 months
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameHilton UK Corporate Director Limited (Corporation)
StatusCurrent
Appointed13 June 2014(48 years, 1 month after company formation)
Appointment Duration9 years, 10 months
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameJohn Anthony Dobbs
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(25 years, 11 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(25 years, 11 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 NameMs Annie Marie Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(25 years, 11 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(25 years, 11 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
Director NameIan Hughes-Rixham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(25 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 September 1999)
RoleOperations Director
Correspondence Address1 Grange Road
Tring
Hertfordshire
HP23 5JP
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed03 May 1992(25 years, 11 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 NameChristopher John Bould
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 1995)
RoleSales Director
Correspondence AddressThe West Wing
Pensax Court Pensax
Worcester
Worcestershire
WR6 6XJ
Director NameJohn Anthony Bamsey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(28 years, 2 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(28 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 May 1999)
RoleCompany Director
Correspondence AddressBriarclough Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3NA
Director NamePaul Victor Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(32 years, 12 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(32 years, 12 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(33 years, 4 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(34 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(36 years, 3 months after company formation)
Appointment Duration11 years (resigned 05 August 2013)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Paul Frederick James
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(36 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 April 2012)
RoleSolicitor
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Adrian Paul Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(36 years, 12 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 NameHoward Friedman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(39 years, 1 month 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(39 years, 9 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
Appointed29 May 2008(42 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address209 Merry Hill Road
Bushey
Hertfordshire
WD23 1AP
Director NameMr Andrew Lawrence Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(42 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2010)
RoleVice President Fianance
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Habib Mohammed Enayetullah
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2014(48 years, 1 month 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
Hertfordshire
WD24 4QQ
Director NameMr Christopher Philip Heath
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(49 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2018)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(35 years 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
Appointed03 November 2008(42 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 June 2014)
Correspondence AddressCorporation Service Company
2711 Centerville Road, Suite 400
Wilmington
Delaware 19808
United States

Contact

Websiteaddahotel.com
Email address[email protected]

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

110m at £1Hlt Managed Iv-a Holding LTD
100.00%
Ordinary
1 at £1Hlt Adda Gp LTD
0.00%
Ordinary
5k at £1Hlt Managed Iv-a Holding LTD
0.00%
Deferred

Financials

Year2014
Turnover£98,159,877
Gross Profit-£20,647,059
Net Worth-£8,282,637
Cash£91,807
Current Liabilities£280,488,067

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
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

25 June 2008Delivered on: 16 July 2008
Satisfied on: 12 March 2015
Persons entitled: Bear Stearns Commercial Mortgage,Inc., Bank of America, N.A., German American Capital Corporation, Goldman Sachs Credit Partners L.P., Morgan Stanley Mortgage Capital Holdings Llc, Merrill Lynch Mortgage Lending, Inc., Lehman Brothers Holdings,Inc.,

Classification: Collateral assignment of currency agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest to receive income revenues and other payments due to the assignor from the counterparty under the currency agreement and all of the assignor’s right title and interest in any collateral demands causes of action bank accounts other accounts investment property general intangibles and supporting obligations and any other collateral or documents arising out of and/or executed and/or delivered with respect to the currency agreement, all rights and benefits of the assignor related to the currency agreement. A security interest in and to the assigned interests and all proceeds (as defined in the uniform commercial code adopted in the state of new york) thereof. See image for full details.
Fully Satisfied
25 June 2008Delivered on: 16 July 2008
Satisfied on: 12 March 2015
Persons entitled: Bear Stearns Commercial Mortgage,Inc., Bank of America, N.A., German American Capital Corporation, Goldman Sachs Credit Partners L.P., Morgan Stanley Mortgage Capital Holdings Llc, Merrill Lynch Mortgage Lending, Inc., Lehman Brothers Holdings,Inc.,

Classification: Collateral assignment of interest rate cap agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its interest whether owned at the time of execution of the rate cap or thereafter acquired, existing at the time of execution of the rate cap or thereafter arising, whether located, in, to and under those certain confirmations listed on schedule 6 to the rate cap, dated as of may 30, 2008, all rights that the assignor may at the time of execution of the rate cap or thereafter have to any and all payments, distributions, disbursements or proceeds, interest in and to the interest rate cap agreement the cap collateral and all proceeds thereof. See image for full details.
Fully Satisfied
25 June 2008Delivered on: 16 July 2008
Satisfied on: 12 March 2015
Persons entitled: Bear Stearns Commercial Mortgage, Inc. Bank of America, N.A. German American Capital Corporation. for Details of Further Chargees Please Refer to Form 395

Classification: Franchise pledge, security agreement and collateral assignment
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in all right title and interest to and under the pledged collateral, see image for full details.
Fully Satisfied
30 May 2008Delivered on: 19 June 2008
Satisfied on: 24 March 2014
Persons entitled: Bear Stearns International Limited

Classification: Deed of charge over english bank accounts
Secured details: All monies due or to become due from each individual borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its rights in respect of any amount standing to the credit of any account it has with any person and the debts represented by it.
Fully Satisfied
24 October 2007Delivered on: 7 November 2007
Satisfied on: 24 March 2014
Persons entitled: Bear, Stearns International Limited

Classification: Security deed
Secured details: All monies due or to become due from each individual borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form 395. fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed machinery. See the mortgage charge document for full details.
Fully Satisfied
23 March 1972Delivered on: 24 March 1972
Satisfied on: 11 December 1992
Persons entitled: Lombard North Central LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various propeties in london, W.2 (see doc 26).
Fully Satisfied
1 October 1971Delivered on: 20 October 1971
Satisfied on: 11 December 1992
Persons entitled: Lombard North Central LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41/47 & 49 inverness tce london W.2 the curzon hotel stanhope row shepherd st, W19 undertaking and all property and assets present and future including goodwill fixed & floating charge uncalled capital.
Fully Satisfied
22 September 1970Delivered on: 23 September 1970
Satisfied on: 11 December 1992
Persons entitled: Lombard Barking LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor upon and premises at 108, baker street, london, W.1.
Fully Satisfied
25 June 2008Delivered on: 16 July 2008
Satisfied on: 12 March 2015
Persons entitled: Bear Stearns Commercial Mortgage, Inc, Bank of America, N.A., German American Capital Corporation, for Details of Further Chargees Please Refer to Form 395

Classification: Assignment of affiliate management agreement and subordination agreement
Secured details: All monies due or to become due from the assignee to the assignor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All respective right, title and interest in and to the management agreement dated 24 october 2007, see image for full details.
Fully Satisfied
25 June 2008Delivered on: 16 July 2008
Satisfied on: 12 March 2015
Persons entitled: Bear Stearns Commercial Mortgage,Inc., Bank of America, N.A., German American Capital Corporation, Goldman Sachs Credit Partners L.P., Morgan Stanley Mortgage Capital Holdings Llc, Merrill Lynch Mortgage Lending, Inc., Lehman Brothers Holdings,Inc.,

Classification: Collateral assignment of interest rate protection agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest to receive income revenues and other payments due to the assignor from the counterparty under the rate swap agreement and all of the assignor’s right title and interest in any collateral demands causes of action bank accounts other accounts investment property general intangibles and supporting obligations and any other collateral or documents arising out of and/or executed and/or delivered with respect to the rate swap agreement, all rights and benefits of the assignor related to the rate swap agreement. A security interest in and to the assigned interests and all proceeds (as defined in the uniform commercial code adopted in the state of new york) thereof. See image for full details.
Fully Satisfied
22 September 1970Delivered on: 23 September 1970
Satisfied on: 11 December 1992
Persons entitled: Lombard Banking LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Douglas house, nos 66, 67, 68, 69, 70 & 71, lancaster gate, westminster.
Fully Satisfied

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
26 September 2023Full accounts made up to 31 December 2022 (34 pages)
16 August 2023Director's details changed for Kimberly Jane Coari on 1 March 2021 (2 pages)
15 June 2023Confirmation statement made on 4 June 2023 with updates (5 pages)
12 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 June 2023Memorandum and Articles of Association (6 pages)
28 February 2023Director's details changed for Mr Brian Mckay Wilson on 31 October 2022 (2 pages)
25 October 2022Director's details changed for Mr Brian Mckay Wilson on 3 October 2022 (2 pages)
3 October 2022Full accounts made up to 31 December 2021 (34 pages)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
1 June 2022Director's details changed for Mr George Christopher Ogle on 28 January 2022 (2 pages)
12 November 2021Director's details changed for Mr Richard Geoffrey Beeston on 24 June 2021 (2 pages)
23 September 2021Full accounts made up to 31 December 2020 (35 pages)
16 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (33 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)
23 September 2019Full accounts made up to 31 December 2018 (30 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page)
11 December 2018Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages)
11 December 2018Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages)
5 October 2018Termination of appointment of James Tynan as a director on 1 October 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (27 pages)
29 August 2018Appointment of Mr Stephen Patrick Cassidy as a director on 22 August 2018 (2 pages)
24 August 2018Termination of appointment of Oded Lifschitz as a director on 22 August 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
5 June 2018Confirmation statement made on 29 May 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 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
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 (29 pages)
3 October 2016Full accounts made up to 31 December 2015 (29 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)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 110,005,500
(12 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 110,005,500
(12 pages)
27 April 2016Termination of appointment of Oded Lifschitz as a director (2 pages)
27 April 2016Termination of appointment of Oded Lifschitz as a director (2 pages)
15 March 2016Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages)
7 March 2016Appointment of Mr Christopher Heath as a director on 1 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 24/01/2017.
(3 pages)
7 March 2016Appointment of Mr Christopher Heath as a director on 1 March 2016 (2 pages)
7 March 2016Appointment of Mr Christopher Heath as a director on 1 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 24/01/2017.
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 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)
18 June 2015Appointment of Mr James Tynan as a director on 13 June 2014 (2 pages)
18 June 2015Appointment of Mr James Tynan as a director on 13 June 2014 (2 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 110,005,500
(12 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 110,005,500
(12 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 110,005,500
(12 pages)
12 March 2015Satisfaction of charge 7 in full (1 page)
12 March 2015Satisfaction of charge 10 in full (2 pages)
12 March 2015Satisfaction of charge 9 in full (2 pages)
12 March 2015Satisfaction of charge 11 in full (1 page)
12 March 2015Satisfaction of charge 9 in full (2 pages)
12 March 2015Satisfaction of charge 11 in full (1 page)
12 March 2015Satisfaction of charge 7 in full (1 page)
12 March 2015Satisfaction of charge 10 in full (2 pages)
12 March 2015Satisfaction of charge 8 in full (2 pages)
12 March 2015Satisfaction of charge 8 in full (2 pages)
15 January 2015Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages)
8 October 2014Appointment of Hilton Uk Corporate Director Limited as a director on 13 June 2014 (2 pages)
8 October 2014Appointment of Hilton Uk Corporate Director Limited as a director on 13 June 2014 (2 pages)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 July 2014Appointment of Mr Habib Mohammed Enayetullah as a director on 13 June 2014 (2 pages)
29 July 2014Appointment of Mr Habib Mohammed Enayetullah as a director on 13 June 2014 (2 pages)
28 July 2014Termination of appointment of Simon Robert Vincent as a director on 13 June 2014 (1 page)
28 July 2014Termination of appointment of Hilton Corporate Director Llc as a director on 13 June 2014 (1 page)
28 July 2014Termination of appointment of James Owen Percival as a director on 13 June 2014 (1 page)
28 July 2014Termination of appointment of James Owen Percival as a director on 13 June 2014 (1 page)
28 July 2014Termination of appointment of Mark Jonathan Way as a director on 13 June 2014 (1 page)
28 July 2014Termination of appointment of Brian Wilson as a director on 13 June 2014 (1 page)
28 July 2014Termination of appointment of Mark Jonathan Way as a director on 13 June 2014 (1 page)
28 July 2014Termination of appointment of Brian Wilson as a director on 13 June 2014 (1 page)
28 July 2014Termination of appointment of Hilton Corporate Director Llc as a director on 13 June 2014 (1 page)
28 July 2014Termination of appointment of Simon Robert Vincent as a director on 13 June 2014 (1 page)
16 July 2014Termination of appointment of a director (1 page)
16 July 2014Termination of appointment of a director (1 page)
12 July 2014Termination of appointment of Elizabeth Rabin as a director (1 page)
12 July 2014Termination of appointment of Elizabeth Rabin as a director (1 page)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 110,005,500
(11 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 110,005,500
(11 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 110,005,500
(11 pages)
24 March 2014Satisfaction of charge 5 in full (1 page)
24 March 2014Satisfaction of charge 6 in full (1 page)
24 March 2014Satisfaction of charge 6 in full (1 page)
24 March 2014Satisfaction of charge 5 in full (1 page)
23 September 2013Full accounts made up to 31 December 2012 (17 pages)
23 September 2013Full accounts made up to 31 December 2012 (17 pages)
6 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
6 September 2013Appointment of Mr Brian Wilson as a director (2 pages)
6 September 2013Appointment of Mr Brian Wilson as a director (2 pages)
6 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (11 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (11 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (11 pages)
19 October 2012Appointment of Oded Lifschitz as a director (2 pages)
19 October 2012Appointment of Oded Lifschitz as a director (2 pages)
17 October 2012Termination of appointment of John Rogers as a director (1 page)
17 October 2012Termination of appointment of John Rogers as a director (1 page)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (11 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (11 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (11 pages)
25 April 2012Termination of appointment of Paul James as a director (1 page)
25 April 2012Termination of appointment of Paul James as a director (1 page)
7 September 2011Termination of appointment of John Philip as a director (2 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)
8 August 2011Full accounts made up to 31 December 2010 (17 pages)
8 August 2011Full accounts made up to 31 December 2010 (17 pages)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (11 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (11 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (11 pages)
4 January 2011Termination of appointment of Andrew Hughes as a director (1 page)
4 January 2011Termination of appointment of Andrew Hughes as a director (1 page)
19 August 2010Full accounts made up to 31 December 2009 (18 pages)
19 August 2010Full accounts made up to 31 December 2009 (18 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (8 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (8 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (8 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 John Crosbie Philip on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 October 2009Director's details changed for 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 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)
18 October 2009Director's details changed for Simon Robert Vincent 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 Simon Robert Vincent on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for 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 Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (18 pages)
2 October 2009Full accounts made up to 31 December 2008 (18 pages)
2 July 2009Appointment terminated director laurence lichman (1 page)
2 July 2009Appointment terminated director laurence lichman (1 page)
5 June 2009Return made up to 03/06/09; full list of members (6 pages)
5 June 2009Return made up to 03/06/09; full list of members (6 pages)
20 February 2009Director appointed andrew laurence hughes (2 pages)
20 February 2009Director appointed andrew laurence hughes (2 pages)
2 February 2009Appointment terminated director adrian bradley (1 page)
2 February 2009Appointment terminated director adrian bradley (1 page)
24 November 2008Director appointed hilton corporate director llc (2 pages)
24 November 2008Director appointed hilton corporate director llc (2 pages)
28 October 2008Full accounts made up to 31 December 2007 (17 pages)
28 October 2008Full accounts made up to 31 December 2007 (17 pages)
15 August 2008Appointment terminated director paul taylor (1 page)
15 August 2008Appointment terminated director paul taylor (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 9 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 11 (38 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 8 (38 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 10 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 8 (38 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 11 (38 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 7 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 10 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 7 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 9 (40 pages)
7 July 2008Return made up to 03/06/08; full list of members (17 pages)
7 July 2008Return made up to 03/06/08; full list of members (17 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)
19 June 2008Particulars of a mortgage or charge / charge no: 6 (37 pages)
19 June 2008Director appointed elizabeth jane rabin (4 pages)
19 June 2008Director appointed laurence lichman (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 6 (37 pages)
19 June 2008Director appointed laurence lichman (4 pages)
19 June 2008Director appointed elizabeth jane rabin (4 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
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)
12 November 2007Memorandum and Articles of Association (6 pages)
12 November 2007Memorandum and Articles of Association (6 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2007Particulars of mortgage/charge (42 pages)
7 November 2007Particulars of mortgage/charge (42 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
17 June 2007Return made up to 03/06/07; full list of members (9 pages)
17 June 2007Return made up to 03/06/07; full list of members (9 pages)
25 March 2007Director's particulars changed (1 page)
25 March 2007Director's particulars changed (1 page)
28 February 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 (17 pages)
12 October 2006Full accounts made up to 31 December 2005 (17 pages)
16 June 2006Return made up to 03/05/06; full list of members (10 pages)
16 June 2006Return made up to 03/05/06; full list of members (10 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
19 September 2005Full accounts made up to 31 December 2004 (17 pages)
19 September 2005Full accounts made up to 31 December 2004 (17 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)
27 May 2005Return made up to 03/05/05; full list of members (4 pages)
27 May 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 5500/110005500 23/12/04 (1 page)
5 January 2005£ nc 5500/110005500 23/12/04 (1 page)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 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)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
9 September 2004Full accounts made up to 31 December 2003 (16 pages)
9 September 2004Full accounts made up to 31 December 2003 (16 pages)
14 May 2004Return made up to 03/05/04; full list of members (8 pages)
14 May 2004Return made up to 03/05/04; full list of members (8 pages)
7 December 2003Director's particulars changed (1 page)
7 December 2003Director's particulars changed (1 page)
13 October 2003Full accounts made up to 31 December 2002 (13 pages)
13 October 2003Full accounts made up to 31 December 2002 (13 pages)
27 July 2003Director's particulars changed (1 page)
27 July 2003Director's particulars changed (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
4 June 2003Return made up to 03/05/03; full list of members (7 pages)
4 June 2003Return made up to 03/05/03; full list of members (7 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
3 February 2003Director resigned (2 pages)
3 February 2003Director resigned (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
13 August 2002New director appointed (3 pages)
13 August 2002New director appointed (3 pages)
1 August 2002Full accounts made up to 31 December 2001 (13 pages)
1 August 2002Full accounts made up to 31 December 2001 (13 pages)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
6 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)
12 November 2001New director appointed (3 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (3 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
6 September 2001Return made up to 03/05/01; full list of members (6 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Return made up to 03/05/01; full list of members (6 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Secretary resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 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 1999New director appointed (4 pages)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
3 September 1999Full accounts made up to 31 December 1998 (14 pages)
3 September 1999Full accounts made up to 31 December 1998 (14 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
18 June 1999Director's particulars changed (1 page)
18 June 1999Return made up to 03/05/99; full list of members (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)
16 October 1998Full accounts made up to 31 December 1997 (12 pages)
16 October 1998Full accounts made up to 31 December 1997 (12 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)
17 October 1997Full accounts made up to 31 December 1996 (13 pages)
17 October 1997Full accounts made up to 31 December 1996 (13 pages)
18 June 1997Director's particulars changed (1 page)
18 June 1997Return made up to 03/05/97; full list of members (9 pages)
18 June 1997Return made up to 03/05/97; full list of members (9 pages)
18 June 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
18 September 1996Full accounts made up to 31 December 1995 (16 pages)
18 September 1996Full accounts made up to 31 December 1995 (16 pages)
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)
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)
26 January 1996Director's particulars changed (2 pages)
26 January 1996Director's particulars changed (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)
14 June 1995Full accounts made up to 31 December 1994 (16 pages)
14 June 1995Full accounts made up to 31 December 1994 (16 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)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
22 October 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
22 October 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
24 March 1980Memorandum and Articles of Association (14 pages)
24 March 1980Memorandum and Articles of Association (14 pages)
17 May 1966Incorporation (14 pages)
17 May 1966Incorporation (14 pages)