Company NameHillford Estates Limited
DirectorsStuart John Smith and Charles Alexander Sutters
Company StatusActive
Company Number01341632
CategoryPrivate Limited Company
Incorporation Date1 December 1977(46 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(39 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(41 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(42 years after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Jonathan Joels
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(14 years, 5 months after company formation)
Appointment Duration27 years, 3 months (resigned 08 August 2019)
RoleProperty Developer
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Kurt Kreisel Kilstock
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(14 years, 5 months after company formation)
Appointment Duration24 years, 5 months (resigned 18 October 2016)
RoleProperty Developer
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(14 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 September 1992)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameMichael Anthony Samuel Kay
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(14 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 March 1997)
RoleChartered Accountant
Correspondence AddressThe Garden House
Caley Park
Pool-In-Wharfedale
West Yorkshire
LS2 1EE
Director NameMr Jeremiah Francis O&Apos;Mahony
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 1994)
RoleCompany Director
Correspondence AddressJerpoint House 11 Grange Court Road
East Common
Harpenden
Hertfordshire
AL5 1BY
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(14 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1996)
RoleCompany Director
Correspondence Address43 Duckett Road
London
N4 1BJ
Director NameMr Jeremiah Francis O'Mahony
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 1994)
RoleCompany Director
Correspondence AddressJerpoint House 11 Grange Court Road
East Common
Harpenden
Hertfordshire
AL5 1BY
Secretary NameMr Peter Neil Atkin
NationalityBritish
StatusResigned
Appointed03 May 1992(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMr Nicholas Mark Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(14 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Dukes Wood Drive
Gerrard's Cross
Buckinghamshire
SL9 7LJ
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 1994(16 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Director NameMartin Manus Boxer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(16 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1994)
RoleCompany Director
Correspondence Address45 Grendon Gardens
Wembley
Middlesex
HA9 9NE
Director NameMr Geoffrey Lennard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleCommercial Manager
Correspondence AddressFlat 11
Laurie House 16 Airlie Gardens
London
W8 7AW
Director NameMortimer Rabin
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(17 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 08 August 2019)
RoleSolicitor
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(18 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed30 September 1996(18 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 June 2001)
RoleSecretary
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameNeil Timothy Earp
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2001)
RoleChartered Surveyor
Correspondence AddressSpringfield Farm
Warren Lane
Cottered
Hertfordshire
SG9 9QD
Director NameAndrew Richard Wyatt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(23 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address75 Selwood Road
Addiscombe
Croydon
Surrey
CR0 7JW
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(23 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 2006)
RoleCompany Director
Correspondence Address1 Victoria Yard
Fairclough Street
London
E1 1PP
Director NameMrs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(25 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoreas
Rushmere Lane
Chesham
Buckinghamshire
HP5 3QY
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(27 years, 3 months after company formation)
Appointment Duration4 years (resigned 16 March 2009)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(28 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameAndrew James Wilson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(31 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 June 2016)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(34 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(36 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Snehal Shah
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(38 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(38 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(40 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(41 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(23 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 08 August 2019)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ

Contact

Websitehilton.com

Location

Registered Address7th Floor, One Stratford Place
Westfield Stratford City, Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

900 at £1Ladbroke Group Properties LTD
90.00%
Non Cumulative Preference
150 at £0.5Ladbroke Group Properties LTD
7.50%
Ordinary A
25 at £0.5A.j. Dessain & M.h. Richardson
1.25%
Ordinary B
17 at £0.5Kurt Kreisel-kilstock
0.85%
Ordinary B
8 at £0.5Kurt Kilstock Qualified Domestic Trust
0.40%
Ordinary B

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
28 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
21 August 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
17 August 2019Compulsory strike-off action has been discontinued (1 page)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 August 2019Appointment of Mr Charles Alexander Sutters as a director on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
8 August 2019Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 8 August 2019 (1 page)
8 August 2019Termination of appointment of Jonathan Joels as a director on 8 August 2019 (1 page)
8 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of Mortimer Rabin as a director on 8 August 2019 (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
23 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
17 March 2017Termination of appointment of a director (1 page)
17 March 2017Termination of appointment of a director (1 page)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Kurt Kreisel Kilstock as a director on 18 October 2016 (1 page)
6 March 2017Termination of appointment of Kurt Kreisel Kilstock as a director on 18 October 2016 (1 page)
25 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
25 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
17 June 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
17 June 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(6 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(6 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(6 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(6 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(6 pages)
25 November 2014Auditor's resignation (1 page)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(6 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(6 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(6 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
25 August 2011Amended full accounts made up to 31 December 2010 (13 pages)
25 August 2011Amended full accounts made up to 31 December 2010 (13 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
5 May 2011Director's details changed for Mr Jonathan Joels on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Jonathan Joels on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Kurt Kreisel Kilstock on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mortimer Rabin on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mortimer Rabin on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Kurt Kreisel Kilstock on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
5 June 2009Return made up to 03/05/09; full list of members (6 pages)
5 June 2009Return made up to 03/05/09; full list of members (6 pages)
4 June 2009Full accounts made up to 31 December 2008 (12 pages)
4 June 2009Full accounts made up to 31 December 2008 (12 pages)
24 March 2009Appointment terminated director john baty (1 page)
24 March 2009Appointment terminated director john baty (1 page)
24 March 2009Director appointed andrew james wilson (2 pages)
24 March 2009Director appointed andrew james wilson (2 pages)
16 September 2008Full accounts made up to 31 December 2007 (12 pages)
16 September 2008Full accounts made up to 31 December 2007 (12 pages)
27 May 2008Return made up to 03/05/08; full list of members (6 pages)
27 May 2008Return made up to 03/05/08; full list of members (6 pages)
7 March 2008Appointment terminated director andrew wyatt (1 page)
7 March 2008Appointment terminated director andrew wyatt (1 page)
8 August 2007Full accounts made up to 31 December 2006 (12 pages)
8 August 2007Full accounts made up to 31 December 2006 (12 pages)
7 June 2007Return made up to 03/05/07; full list of members (6 pages)
7 June 2007Return made up to 03/05/07; full list of members (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
13 June 2006Return made up to 03/05/06; full list of members (9 pages)
13 June 2006Return made up to 03/05/06; full list of members (9 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
6 July 2005Return made up to 03/05/05; full list of members (4 pages)
6 July 2005Return made up to 03/05/05; full list of members (4 pages)
16 June 2005Full accounts made up to 31 December 2004 (13 pages)
16 June 2005Full accounts made up to 31 December 2004 (13 pages)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (3 pages)
24 March 2005New director appointed (3 pages)
24 March 2005Director resigned (1 page)
15 June 2004Return made up to 03/05/04; full list of members (8 pages)
15 June 2004Return made up to 03/05/04; full list of members (8 pages)
12 May 2004Full accounts made up to 31 December 2003 (15 pages)
12 May 2004Full accounts made up to 31 December 2003 (15 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
4 June 2003Return made up to 03/05/03; full list of members (8 pages)
4 June 2003Return made up to 03/05/03; full list of members (8 pages)
30 May 2003New director appointed (3 pages)
30 May 2003New director appointed (3 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
7 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
7 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
19 July 2002Return made up to 03/05/02; full list of members (8 pages)
19 July 2002Return made up to 03/05/02; full list of members (8 pages)
28 November 2001New director appointed (3 pages)
28 November 2001New director appointed (3 pages)
26 November 2001New director appointed (3 pages)
26 November 2001New director appointed (3 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
9 November 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
9 November 2001Group of companies' accounts made up to 31 December 2000 (20 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)
30 May 2001Return made up to 03/05/01; full list of members (4 pages)
30 May 2001Return made up to 03/05/01; full list of members (4 pages)
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)
2 November 2000Full group accounts made up to 31 December 1999 (20 pages)
2 November 2000Full group accounts made up to 31 December 1999 (20 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
11 August 2000New director appointed (3 pages)
11 August 2000New director appointed (3 pages)
1 June 2000Return made up to 03/05/00; full list of members (7 pages)
1 June 2000Return made up to 03/05/00; full list of members (7 pages)
27 October 1999Full group accounts made up to 31 December 1998 (20 pages)
27 October 1999Full group accounts made up to 31 December 1998 (20 pages)
18 June 1999Return made up to 03/05/99; full list of members (12 pages)
18 June 1999Director resigned (1 page)
18 June 1999Return made up to 03/05/99; full list of members (12 pages)
18 June 1999Director resigned (1 page)
3 November 1998Full group accounts made up to 31 December 1997 (20 pages)
3 November 1998Full group accounts made up to 31 December 1997 (20 pages)
24 May 1998Return made up to 03/05/98; full list of members (23 pages)
24 May 1998Return made up to 03/05/98; full list of members (23 pages)
29 October 1997Full group accounts made up to 31 December 1996 (19 pages)
29 October 1997Full group accounts made up to 31 December 1996 (19 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 June 1997Return made up to 03/05/97; full list of members (28 pages)
3 June 1997Return made up to 03/05/97; full list of members (28 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (2 pages)
4 November 1996Full group accounts made up to 31 December 1995 (21 pages)
4 November 1996Full group accounts made up to 31 December 1995 (21 pages)
17 September 1996Registered office changed on 17/09/96 from: chanel house neasden lane london NW10 2XE (1 page)
17 September 1996Registered office changed on 17/09/96 from: chanel house neasden lane london NW10 2XE (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
23 May 1996Return made up to 03/05/96; full list of members (16 pages)
23 May 1996Return made up to 03/05/96; full list of members (16 pages)
30 October 1995Full group accounts made up to 31 December 1994 (23 pages)
30 October 1995Full group accounts made up to 31 December 1994 (23 pages)
5 June 1995Return made up to 03/05/95; full list of members (24 pages)
5 June 1995Return made up to 03/05/95; full list of members (24 pages)
21 April 1978Memorandum and Articles of Association (15 pages)
21 April 1978Memorandum and Articles of Association (15 pages)
21 March 1978Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 March 1978Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)