Central Park
Reeds Crescent Watford
Herts
WD24 4QQ
Director Name | Mr Stuart Beasley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2014(32 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford 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(36 years, 2 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 George Christopher Ogle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(37 years 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(37 years 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(38 years, 1 month 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(25 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Christopher Peter Borkowski |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 28 Hyde Park Gardens London W2 2NB |
Director Name | Richard Carter |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 November 1999) |
Role | Personnel Director |
Correspondence Address | 54 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Berjis Jal Daver |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 13 Clonard Way Hatch End Pinner Middlesex HA5 4BT |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 9 Downesbury 40 Steeles Road London NW3 4SA |
Director Name | Colin Edward Walker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Marketing Service Director |
Correspondence Address | Dalemer House Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HQ |
Director Name | Paul William Usher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Green Shadows Tupwood Lane Caterham Surrey CR3 6DD |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Director Name | Colin Gordon Miles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | The Brills Brook End Weston Turville Bucks HP22 5RF |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 1a Palace Gate Kensington London W8 5LS |
Director Name | Philip Hedley Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | East Barn Glory Hill Farm Beaconsfield Bucks HP9 1XE |
Director Name | Mr Laurence Lichman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 209 Merry Hill Road Bushey Hertfordshire WD23 1AP |
Director Name | Ian Russell Carter |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 2008) |
Role | Company Director |
Correspondence Address | Lenox House South Road Weybridge Surrey KT13 0NB |
Secretary Name | Mr Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(24 years, 3 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 | Jonathan David Thomson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2009) |
Role | Company Director |
Correspondence Address | 79 Hamlet Gardens Hammersmith London W6 0SX |
Director Name | Ms Elizabeth Jane Rabin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Andrew Lawrence Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2010) |
Role | Vice President Finance |
Country of Residence | England |
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 | 15 March 2016(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2018) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford WD24 4QQ |
Director Name | Ladbrokes Betting & Gaming Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 1QQ |
Secretary Name | Ganton House Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park, Reeds Cres Watford Hertfordshire WD24 4QQ |
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 |
840.9m at £1 | Hic Hotels U.s.a. Corp. 89.17% Ordinary |
---|---|
102.2m at £1 | Hic Holdings Corp. 10.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,329,858,095 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
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) |
4 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
6 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
5 May 2020 | Director's details changed for Mr James Owen Percival on 1 July 2011 (2 pages) |
24 December 2019 | Appointment of Kimberly Jane Coari as a director on 19 December 2019 (2 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 July 2019 | Confirmation statement made on 28 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) |
18 December 2018 | Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages) |
18 December 2018 | Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
16 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
16 July 2018 | Notification of Hilton Worldwide Holdings, Inc as a person with significant control on 16 July 2018 (2 pages) |
16 July 2018 | Cessation of Hilton Worldwide Limited as a person with significant control on 16 July 2018 (1 page) |
12 February 2018 | Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
25 January 2017 | Second filing for the appointment of Christopher Heath as a director (6 pages) |
25 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 (19 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (19 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) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
24 March 2016 | Appointment of Mr Christopher Heath as a director on 15 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Christopher Heath as a director on 15 March 2016
|
24 March 2016 | Appointment of Mr Christopher Heath as a director on 15 March 2016
|
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 June 2015 | Statement by Directors (1 page) |
23 June 2015 | Statement of capital on 23 June 2015
|
23 June 2015 | Solvency Statement dated 19/06/15 (1 page) |
23 June 2015 | Statement of capital on 23 June 2015
|
23 June 2015 | Resolutions
|
23 June 2015 | Statement by Directors (1 page) |
23 June 2015 | Solvency Statement dated 19/06/15 (1 page) |
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
|
16 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
16 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
7 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
15 July 2014 | Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
15 July 2014 | Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages) |
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
23 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (12 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 (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 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) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mr 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 Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 July 2009 | Appointment terminated director laurence lichman (1 page) |
7 July 2009 | Appointment terminated director laurence lichman (1 page) |
5 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
20 February 2009 | Director appointed andrew lawrence hughes (2 pages) |
20 February 2009 | Director appointed andrew lawrence hughes (2 pages) |
2 February 2009 | Appointment terminated director jonathan thomson (1 page) |
2 February 2009 | Appointment terminated director jonathan thomson (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 July 2008 | Return made up to 03/06/08; full list of members (6 pages) |
4 July 2008 | Return made up to 03/06/08; full list of members (6 pages) |
3 July 2008 | Director appointed elizabeth jane rabin (4 pages) |
3 July 2008 | Director appointed elizabeth jane rabin (4 pages) |
26 June 2008 | Director appointed mark jonathan way (6 pages) |
26 June 2008 | Appointment terminated director ian carter (1 page) |
26 June 2008 | Appointment terminated director ian carter (1 page) |
26 June 2008 | Director appointed mark jonathan way (6 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | New secretary appointed (1 page) |
4 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 June 2007 | Return made up to 03/06/07; full list of members (6 pages) |
26 June 2007 | Return made up to 03/06/07; full list of members (6 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
19 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: imperial house imperial drive,rayners lane harrow middlesex HA2 7JW (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: imperial house imperial drive,rayners lane harrow middlesex HA2 7JW (1 page) |
20 March 2006 | New director appointed (3 pages) |
20 March 2006 | New director appointed (3 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
24 February 2006 | Memorandum and Articles of Association (12 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Memorandum and Articles of Association (12 pages) |
24 February 2006 | Resolutions
|
22 February 2006 | Nc inc already adjusted 27/01/06 (1 page) |
22 February 2006 | Nc inc already adjusted 27/01/06 (1 page) |
20 February 2006 | Company name changed ladbroke racing (chiswick) limit ed\certificate issued on 20/02/06 (2 pages) |
20 February 2006 | Company name changed ladbroke racing (chiswick) limit ed\certificate issued on 20/02/06 (2 pages) |
15 February 2006 | £ nc 539000100/603259100 11/08/05 (1 page) |
15 February 2006 | £ nc 539000100/603259100 11/08/05 (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | Resolutions
|
4 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
27 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
11 May 2005 | Nc inc already adjusted 16/03/05 (1 page) |
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
11 May 2005 | Nc inc already adjusted 16/03/05 (1 page) |
11 May 2005 | Ad 16/03/05--------- £ si 424000000@1=424000000 £ ic 115000002/539000002 (2 pages) |
11 May 2005 | Ad 16/03/05--------- £ si 424000000@1=424000000 £ ic 115000002/539000002 (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
23 January 2004 | Resolutions
|
23 January 2004 | Resolutions
|
23 January 2004 | Ad 29/12/03--------- £ si 115000000@1=115000000 £ ic 2/115000002 (2 pages) |
23 January 2004 | Nc inc already adjusted 29/12/03 (2 pages) |
23 January 2004 | Nc inc already adjusted 29/12/03 (2 pages) |
23 January 2004 | Ad 29/12/03--------- £ si 115000000@1=115000000 £ ic 2/115000002 (2 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
5 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
5 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
1 June 2001 | Return made up to 03/05/01; full list of members (3 pages) |
1 June 2001 | Return made up to 03/05/01; full list of members (3 pages) |
30 October 2000 | Amended accounts made up to 31 December 1999 (6 pages) |
30 October 2000 | Amended accounts made up to 31 December 1999 (6 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (5 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (5 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (4 pages) |
16 December 1999 | New director appointed (4 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
3 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 June 1999 | Return made up to 03/05/99; full list of members (12 pages) |
16 June 1999 | Return made up to 03/05/99; full list of members (12 pages) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
29 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Director's particulars changed (1 page) |
2 June 1998 | Return made up to 03/05/98; full list of members (8 pages) |
2 June 1998 | Return made up to 03/05/98; full list of members (8 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (8 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (8 pages) |
6 December 1996 | Secretary's particulars changed (1 page) |
6 December 1996 | Secretary's particulars changed (1 page) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 May 1996 | Return made up to 03/05/96; full list of members (7 pages) |
31 May 1996 | Return made up to 03/05/96; full list of members (7 pages) |
25 August 1995 | Director resigned;new director appointed (3 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | Director resigned;new director appointed (3 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 June 1995 | Return made up to 03/05/95; full list of members (14 pages) |
6 June 1995 | Return made up to 03/05/95; full list of members (14 pages) |