Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director Name | Mr Stuart Beasley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(48 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr James Owen Percival |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(48 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Richard Geoffrey Beeston |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(51 years, 9 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 | 22 August 2018(52 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Svp Ops Uk & Ireland |
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(52 years, 6 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(52 years, 6 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(53 years, 7 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(41 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Hilton UK Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2014(48 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Herts WD24 4QQ |
Director Name | John Anthony Dobbs |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Operations Director |
Correspondence Address | 11a North Park Avenue Leeds West Yorkshire LS8 1DN |
Director Name | James Roger Charles Farrow |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 September 1999) |
Role | Sales & Marketing Director |
Correspondence Address | 7 Downham Place South Shore Blackpool Lancashire FY4 1PW |
Director Name | Ms Annie Marie Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 December 1998) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lodge Close Marlow Buckinghamshire SL7 1RB |
Director Name | Mr Michael Barry Hirst |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Prowse Avenue Bushey Watford Hertfordshire WD2 1JR |
Director Name | Ian Hughes-Rixham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 September 1999) |
Role | Operations Director |
Correspondence Address | 1 Grange Road Tring Hertfordshire HP23 5JP |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Christopher John Bould |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 1995) |
Role | Sales Director |
Correspondence Address | The West Wing Pensax Court Pensax Worcester Worcestershire WR6 6XJ |
Director Name | John Anthony Bamsey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 26 Cranley Road Burwood Park Hersham Surrey KT12 5BL |
Director Name | David Andrew |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | Briarclough Cross Oak Road Berkhamsted Hertfordshire HP4 3NA |
Director Name | Paul Victor Harvey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(32 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2001) |
Role | Accountant |
Correspondence Address | Flat 2, The Cotton Mill 35 King Street Leicester Leicestershire LE1 6RN |
Director Name | Anthony Richard Harris |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2000) |
Role | Hotelier |
Correspondence Address | 43 Alma Square London NW8 9PY |
Director Name | Mr Peter Charles Gosling |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 1999(33 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worcester Road Cheam Surrey SM2 6QL |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Platt Norlands Lane Thorpe Surrey TW20 8SS |
Director Name | Stephen Humphreys |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(36 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 05 August 2013) |
Role | Company Director |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Paul Frederick James |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 April 2012) |
Role | Solicitor |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Adrian Paul Bradley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(36 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Misbourne Avenue Chalfont St Peter Buckinghamshire SL9 0PF |
Director Name | Howard Friedman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Mr Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 70 High Street, Eaton Bray Dunstable LU6 2DP |
Director Name | Mr Laurence Lichman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(42 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 209 Merry Hill Road Bushey Hertfordshire WD23 1AP |
Director Name | Mr Andrew Lawrence Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2010) |
Role | Vice President Fianance |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Habib Mohammed Enayetullah |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2014(48 years, 1 month 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 Hertfordshire WD24 4QQ |
Director Name | Mr Christopher Philip Heath |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2018) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford WD24 4QQ |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(35 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Hilton Corporate Director Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2008(42 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 June 2014) |
Correspondence Address | Corporation Service Company 2711 Centerville Road, Suite 400 Wilmington Delaware 19808 United States |
Website | addahotel.com |
---|---|
Email address | [email protected] |
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 |
110m at £1 | Hlt Managed Iv-a Holding LTD 100.00% Ordinary |
---|---|
1 at £1 | Hlt Adda Gp LTD 0.00% Ordinary |
5k at £1 | Hlt Managed Iv-a Holding LTD 0.00% Deferred |
Year | 2014 |
---|---|
Turnover | £98,159,877 |
Gross Profit | -£20,647,059 |
Net Worth | -£8,282,637 |
Cash | £91,807 |
Current Liabilities | £280,488,067 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
25 June 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 1972 | Delivered 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 1971 | Delivered 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 1970 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1970 | Delivered 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 |
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Full accounts made up to 31 December 2022 (34 pages) |
16 August 2023 | Director's details changed for Kimberly Jane Coari on 1 March 2021 (2 pages) |
15 June 2023 | Confirmation statement made on 4 June 2023 with updates (5 pages) |
12 June 2023 | Resolutions
|
12 June 2023 | Memorandum and Articles of Association (6 pages) |
28 February 2023 | Director's details changed for Mr Brian Mckay Wilson on 31 October 2022 (2 pages) |
25 October 2022 | Director's details changed for Mr Brian Mckay Wilson on 3 October 2022 (2 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (34 pages) |
6 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
1 June 2022 | Director's details changed for Mr George Christopher Ogle on 28 January 2022 (2 pages) |
12 November 2021 | Director's details changed for Mr Richard Geoffrey Beeston on 24 June 2021 (2 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (35 pages) |
16 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
28 August 2020 | Change of details for Hilton Worldwide Limited as a person with significant control on 28 August 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
24 December 2019 | Appointment of Kimberly Jane Coari as a director on 19 December 2019 (2 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page) |
11 December 2018 | Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages) |
11 December 2018 | Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages) |
5 October 2018 | Termination of appointment of James Tynan as a director on 1 October 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
29 August 2018 | Appointment of Mr Stephen Patrick Cassidy as a director on 22 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Oded Lifschitz as a director on 22 August 2018 (1 page) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
5 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
9 February 2018 | Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
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) |
24 January 2017 | Second filing for the appointment of Christopher Heath as a director (6 pages) |
24 January 2017 | Second filing for the appointment of Christopher Heath as a director (6 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (29 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) |
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
27 April 2016 | Termination of appointment of Oded Lifschitz as a director (2 pages) |
27 April 2016 | Termination of appointment of Oded Lifschitz as a director (2 pages) |
15 March 2016 | Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Christopher Heath as a director on 1 March 2016
|
7 March 2016 | Appointment of Mr Christopher Heath as a director on 1 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Christopher Heath as a director on 1 March 2016
|
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 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) |
18 June 2015 | Appointment of Mr James Tynan as a director on 13 June 2014 (2 pages) |
18 June 2015 | Appointment of Mr James Tynan as a director on 13 June 2014 (2 pages) |
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
12 March 2015 | Satisfaction of charge 7 in full (1 page) |
12 March 2015 | Satisfaction of charge 10 in full (2 pages) |
12 March 2015 | Satisfaction of charge 9 in full (2 pages) |
12 March 2015 | Satisfaction of charge 11 in full (1 page) |
12 March 2015 | Satisfaction of charge 9 in full (2 pages) |
12 March 2015 | Satisfaction of charge 11 in full (1 page) |
12 March 2015 | Satisfaction of charge 7 in full (1 page) |
12 March 2015 | Satisfaction of charge 10 in full (2 pages) |
12 March 2015 | Satisfaction of charge 8 in full (2 pages) |
12 March 2015 | Satisfaction of charge 8 in full (2 pages) |
15 January 2015 | Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages) |
8 October 2014 | Appointment of Hilton Uk Corporate Director Limited as a director on 13 June 2014 (2 pages) |
8 October 2014 | Appointment of Hilton Uk Corporate Director Limited as a director on 13 June 2014 (2 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 July 2014 | Appointment of Mr Habib Mohammed Enayetullah as a director on 13 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Habib Mohammed Enayetullah as a director on 13 June 2014 (2 pages) |
28 July 2014 | Termination of appointment of Simon Robert Vincent as a director on 13 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Hilton Corporate Director Llc as a director on 13 June 2014 (1 page) |
28 July 2014 | Termination of appointment of James Owen Percival as a director on 13 June 2014 (1 page) |
28 July 2014 | Termination of appointment of James Owen Percival as a director on 13 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Mark Jonathan Way as a director on 13 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Brian Wilson as a director on 13 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Mark Jonathan Way as a director on 13 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Brian Wilson as a director on 13 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Hilton Corporate Director Llc as a director on 13 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Simon Robert Vincent as a director on 13 June 2014 (1 page) |
16 July 2014 | Termination of appointment of a director (1 page) |
16 July 2014 | Termination of appointment of a director (1 page) |
12 July 2014 | Termination of appointment of Elizabeth Rabin as a director (1 page) |
12 July 2014 | Termination of appointment of Elizabeth Rabin as a director (1 page) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
24 March 2014 | Satisfaction of charge 5 in full (1 page) |
24 March 2014 | Satisfaction of charge 6 in full (1 page) |
24 March 2014 | Satisfaction of charge 6 in full (1 page) |
24 March 2014 | Satisfaction of charge 5 in full (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
6 September 2013 | Termination of appointment of Stephen Humphreys as a director (1 page) |
6 September 2013 | Appointment of Mr Brian Wilson as a director (2 pages) |
6 September 2013 | Appointment of Mr Brian Wilson as a director (2 pages) |
6 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 (11 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (11 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (11 pages) |
19 October 2012 | Appointment of Oded Lifschitz as a director (2 pages) |
19 October 2012 | Appointment of Oded Lifschitz as a director (2 pages) |
17 October 2012 | Termination of appointment of John Rogers as a director (1 page) |
17 October 2012 | Termination of appointment of John Rogers as a director (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 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 (11 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (11 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (11 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) |
7 September 2011 | Termination of appointment of John Philip as a director (2 pages) |
7 September 2011 | Termination of appointment of John Philip as a director (2 pages) |
7 September 2011 | Appointment of John Rogers as a director (3 pages) |
7 September 2011 | Appointment of John Rogers as a director (3 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 July 2011 | Appointment of James Owen Percival as a director (3 pages) |
5 July 2011 | Appointment of James Owen Percival as a director (3 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (11 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (11 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (11 pages) |
4 January 2011 | Termination of appointment of Andrew Hughes as a director (1 page) |
4 January 2011 | Termination of appointment of Andrew Hughes as a director (1 page) |
19 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (8 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 John Crosbie Philip 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 John Crosbie Philip on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for 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) |
18 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mark Jonathan Way on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mark Jonathan Way on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mark Jonathan Way on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 July 2009 | Appointment terminated director laurence lichman (1 page) |
2 July 2009 | Appointment terminated director laurence lichman (1 page) |
5 June 2009 | Return made up to 03/06/09; full list of members (6 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (6 pages) |
20 February 2009 | Director appointed andrew laurence hughes (2 pages) |
20 February 2009 | Director appointed andrew laurence hughes (2 pages) |
2 February 2009 | Appointment terminated director adrian bradley (1 page) |
2 February 2009 | Appointment terminated director adrian bradley (1 page) |
24 November 2008 | Director appointed hilton corporate director llc (2 pages) |
24 November 2008 | Director appointed hilton corporate director llc (2 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 August 2008 | Appointment terminated director paul taylor (1 page) |
15 August 2008 | Appointment terminated director paul taylor (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 9 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 11 (38 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 8 (38 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 10 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 8 (38 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 11 (38 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 7 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 10 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 7 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 9 (40 pages) |
7 July 2008 | Return made up to 03/06/08; full list of members (17 pages) |
7 July 2008 | Return made up to 03/06/08; full list of members (17 pages) |
20 June 2008 | Director's change of particulars / mark way / 13/02/2008 (1 page) |
20 June 2008 | Director's change of particulars / mark way / 13/02/2008 (1 page) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 6 (37 pages) |
19 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
19 June 2008 | Director appointed laurence lichman (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 6 (37 pages) |
19 June 2008 | Director appointed laurence lichman (4 pages) |
19 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
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) |
12 November 2007 | Memorandum and Articles of Association (6 pages) |
12 November 2007 | Memorandum and Articles of Association (6 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
7 November 2007 | Particulars of mortgage/charge (42 pages) |
7 November 2007 | Particulars of mortgage/charge (42 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 June 2007 | Return made up to 03/06/07; full list of members (9 pages) |
17 June 2007 | Return made up to 03/06/07; full list of members (9 pages) |
25 March 2007 | Director's particulars changed (1 page) |
25 March 2007 | Director's particulars changed (1 page) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | Director resigned (1 page) |
12 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
16 June 2006 | Return made up to 03/05/06; full list of members (10 pages) |
16 June 2006 | Return made up to 03/05/06; full list of members (10 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
19 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
27 May 2005 | Return made up to 03/05/05; full list of members (4 pages) |
27 May 2005 | Return made up to 03/05/05; full list of members (4 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | £ nc 5500/110005500 23/12/04 (1 page) |
5 January 2005 | £ nc 5500/110005500 23/12/04 (1 page) |
5 January 2005 | Resolutions
|
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
7 December 2003 | Director's particulars changed (1 page) |
7 December 2003 | Director's particulars changed (1 page) |
13 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 July 2003 | Director's particulars changed (1 page) |
27 July 2003 | Director's particulars changed (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (2 pages) |
3 February 2003 | Director resigned (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (3 pages) |
13 August 2002 | New director appointed (3 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
12 November 2001 | New director appointed (3 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (3 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 September 2001 | Return made up to 03/05/01; full list of members (6 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Return made up to 03/05/01; full list of members (6 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (4 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (4 pages) |
9 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
18 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
18 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
16 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (9 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (9 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 June 1997 | Director's particulars changed (1 page) |
18 June 1997 | Return made up to 03/05/97; full list of members (9 pages) |
18 June 1997 | Return made up to 03/05/97; full list of members (9 pages) |
18 June 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
18 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
20 May 1996 | Return made up to 03/05/96; full list of members (9 pages) |
20 May 1996 | Return made up to 03/05/96; full list of members (9 pages) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | Director resigned (2 pages) |
26 January 1996 | Director's particulars changed (2 pages) |
26 January 1996 | Director's particulars changed (2 pages) |
15 December 1995 | Secretary's particulars changed (4 pages) |
15 December 1995 | Secretary's particulars changed (4 pages) |
15 September 1995 | New director appointed (6 pages) |
15 September 1995 | New director appointed (6 pages) |
21 July 1995 | Director resigned (4 pages) |
21 July 1995 | Director resigned (4 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (16 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
22 October 1990 | Resolutions
|
22 October 1990 | Resolutions
|
24 March 1980 | Memorandum and Articles of Association (14 pages) |
24 March 1980 | Memorandum and Articles of Association (14 pages) |
17 May 1966 | Incorporation (14 pages) |
17 May 1966 | Incorporation (14 pages) |