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 July 2011(29 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hetfordshire 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, 4 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 Hetfordshire 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 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 Hetfordshire 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(36 years, 7 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 Hetfordshire 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(36 years, 10 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 Hetfordshire WD24 4QQ |
Director Name | Ms Michelle Momdjian |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(36 years, 10 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 Hetfordshire WD24 4QQ |
Director Name | Kimberly Jane Coari |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(37 years, 11 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(25 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Hilton Corporate Director Llc (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 2008(26 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | Corporation Service Company 251 Little Falls Drive Wilmington Delaware 19808 |
Director Name | Berjis Jal Daver |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 3 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, 3 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 | Mr Christopher Peter Borkowski |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 3 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, 3 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 |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 3 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, 5 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, 5 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, 7 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 | Stephen Humphreys |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (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 | 13 December 2004(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 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 | 13 December 2004(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (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 | Wolfgang Neumann |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 13 December 2004(22 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Flat 4, 34 Holland Park London W11 3TA |
Director Name | Mr John Crosbie Philip |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 July 2011) |
Role | Vp Operations Central & North |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Rosemarie Shill |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House High Street Henley In Arden Warwickshire B95 5BN |
Director Name | Howard Friedman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(23 years, 5 months 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(24 years, 1 month 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 | Ms Elizabeth Jane Rabin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(26 years, 4 months after company formation) |
Appointment Duration | 6 years (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 Laurence Lichman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(26 years, 4 months 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(27 years 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 | John Rogers |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Oded Lifschitz |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Australian / Israeli |
Status | Resigned |
Appointed | 17 September 2012(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 August 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 52, The Yoo Building London NW8 9RF |
Director Name | Mr Christopher Philip Heath |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2018) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hetfordshire WD24 4QQ |
Director Name | Ladbrokes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 December 2004) |
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, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 December 2004) |
Correspondence Address | Maple Court Central Park, Reeds Cres Watford Hertfordshire WD24 4QQ |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2004(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Website | livingwell.co.uk |
---|
Registered Address | Maple Court Central Park Reeds Crescent Watford Hetfordshire 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 |
2 at £1 | Hlt Owned Xi-a Borrower LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,961,267 |
Gross Profit | £2,415,925 |
Net Worth | £1,878,791 |
Cash | £132,295 |
Current Liabilities | £1,955,360 |
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, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 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 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 |
---|---|
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 |
24 October 2007 | Delivered on: 7 November 2007 Satisfied on: 25 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: 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 |
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 (32 pages) |
15 August 2023 | Director's details changed for Kimberly Jane Coari on 1 March 2021 (2 pages) |
16 June 2023 | Director's details changed for Mr Simon Robert Vincent on 1 August 2014 (2 pages) |
15 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
7 June 2022 | Confirmation statement made on 6 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 (32 pages) |
13 July 2021 | Confirmation statement made on 6 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 6 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) |
2 April 2020 | Director's details changed for Hilton Corporate Director Llc on 19 June 2017 (1 page) |
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 (29 pages) |
6 June 2019 | Confirmation statement made on 6 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) |
14 December 2018 | Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages) |
14 December 2018 | Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (26 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 3 June 2018 with no updates (3 pages) |
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 (25 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 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) |
22 March 2017 | Appointment of Mr Christopher Philip Heath as a director on 15 July 2016 (2 pages) |
22 March 2017 | Appointment of Mr Christopher Philip Heath as a director on 15 July 2016 (2 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) |
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
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) |
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
12 March 2015 | Satisfaction of charge 4 in full (2 pages) |
12 March 2015 | Satisfaction of charge 2 in full (1 page) |
12 March 2015 | Satisfaction of charge 3 in full (2 pages) |
12 March 2015 | Satisfaction of charge 5 in full (2 pages) |
12 March 2015 | Satisfaction of charge 5 in full (2 pages) |
12 March 2015 | Satisfaction of charge 2 in full (1 page) |
12 March 2015 | Satisfaction of charge 3 in full (2 pages) |
12 March 2015 | Satisfaction of charge 4 in full (2 pages) |
28 October 2014 | Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages) |
28 October 2014 | Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages) |
15 October 2014 | Termination of appointment of Anthony Joseph Way as a director on 29 August 2014 (1 page) |
15 October 2014 | Termination of appointment of Anthony Joseph Way as a director on 29 August 2014 (1 page) |
29 September 2014 | Termination of appointment of a director (1 page) |
29 September 2014 | Termination of appointment of a director (1 page) |
18 September 2014 | Termination of appointment of a director (1 page) |
18 September 2014 | Termination of appointment of a director (1 page) |
7 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 July 2014 | Appointment of Mr Stuart Beasley as a director (2 pages) |
2 July 2014 | Appointment of Mr Stuart Beasley as a director (2 pages) |
1 July 2014 | Termination of appointment of Elizabeth Rabin as a director (1 page) |
1 July 2014 | Termination of appointment of Elizabeth Rabin as a director (1 page) |
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
25 March 2014 | Satisfaction of charge 1 in full (1 page) |
25 March 2014 | Satisfaction of charge 1 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) |
11 September 2013 | Termination of appointment of Stephen Humphreys as a director (1 page) |
11 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 (10 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (10 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (10 pages) |
25 October 2012 | Appointment of Oded Lifschitz as a director (2 pages) |
25 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 (17 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 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 (10 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (10 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) |
13 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (16 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 (10 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (10 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (10 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 (15 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (8 pages) |
21 October 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages) |
21 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 Paul Frederick James 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 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) |
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 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 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) |
18 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 July 2009 | Appointment terminated director laurence lichman (1 page) |
17 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 lawrence hughes (2 pages) |
20 February 2009 | Director appointed andrew lawrence 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 (6 pages) |
24 November 2008 | Director appointed hilton corporate director llc (6 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 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: 5 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 2 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 5 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 3 (38 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 3 (38 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 2 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 4 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 4 (40 pages) |
4 July 2008 | Return made up to 03/06/08; full list of members (9 pages) |
4 July 2008 | Return made up to 03/06/08; full list of members (9 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Memorandum and Articles of Association (6 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Memorandum and Articles of Association (6 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 | Director appointed elizabeth jane rabin (4 pages) |
19 June 2008 | Director appointed laurence lichman (4 pages) |
19 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
19 June 2008 | Director appointed laurence lichman (4 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
7 November 2007 | Particulars of mortgage/charge (39 pages) |
7 November 2007 | Particulars of mortgage/charge (39 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 June 2007 | Return made up to 03/06/07; full list of members (8 pages) |
17 June 2007 | Return made up to 03/06/07; full list of members (8 pages) |
25 March 2007 | Director's particulars changed (1 page) |
25 March 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (3 pages) |
9 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
9 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 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 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 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) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | New director appointed (6 pages) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | New director appointed (5 pages) |
7 February 2005 | New director appointed (5 pages) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: imperial house imperial drive, rayners lane harrow middlesex HA2 7JW (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (2 pages) |
7 February 2005 | New secretary appointed (3 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | New director appointed (5 pages) |
7 February 2005 | New secretary appointed (3 pages) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Director resigned (2 pages) |
7 February 2005 | New director appointed (5 pages) |
7 February 2005 | New director appointed (6 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: imperial house imperial drive, rayners lane harrow middlesex HA2 7JW (2 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Resolutions
|
16 December 2004 | Company name changed ladbroke racing (bournemouth) li mited\certificate issued on 16/12/04 (2 pages) |
16 December 2004 | Company name changed ladbroke racing (bournemouth) li mited\certificate issued on 16/12/04 (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 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) |
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) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
4 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) |
7 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
7 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 (5 pages) |
30 October 2000 | Amended accounts made up to 31 December 1999 (5 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 | New director appointed (4 pages) |
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 | Director resigned (1 page) |
16 December 1999 | New director appointed (4 pages) |
16 December 1999 | Secretary 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 | 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) |
4 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (11 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) |
16 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (11 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) |
26 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (10 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 (10 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (10 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 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | Director resigned;new director appointed (3 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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
14 August 1990 | Resolutions
|
14 August 1990 | Resolutions
|
18 February 1982 | Memorandum of association (5 pages) |
18 February 1982 | Memorandum of association (5 pages) |
28 January 1982 | Incorporation (15 pages) |
28 January 1982 | Incorporation (15 pages) |