Company NameMaple Hotels Management Company Limited
Company StatusActive
Company Number01609745
CategoryPrivate Limited Company
Incorporation Date28 January 1982(42 years, 3 months ago)
Previous NamesRenewland Limited and Ladbroke Racing (Bournemouth) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Simon Robert Vincent
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(24 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(29 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hetfordshire
WD24 4QQ
Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(32 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hetfordshire
WD24 4QQ
Director NameMr Richard Geoffrey Beeston
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(36 years after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hetfordshire
WD24 4QQ
Director NameMr Stephen Patrick Cassidy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(36 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleSvp Ops Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hetfordshire
WD24 4QQ
Director NameMr George Christopher Ogle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(36 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hetfordshire
WD24 4QQ
Director NameMs Michelle Momdjian
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(36 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hetfordshire
WD24 4QQ
Director NameKimberly Jane Coari
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(37 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleVp Asset Management Europe
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameHLT Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2007(25 years, 9 months after company formation)
Appointment Duration16 years, 5 months
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameHilton Corporate Director Llc (Corporation)
StatusCurrent
Appointed03 November 2008(26 years, 9 months after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressCorporation Service Company 251 Little Falls Drive
Wilmington
Delaware
19808
Director NameBerjis Jal Daver
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address13 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BT
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address9 Downesbury
40 Steeles Road
London
NW3 4SA
Director NameMr Christopher Peter Borkowski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
28 Hyde Park Gardens
London
W2 2NB
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 1999)
RolePersonnel Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address1a Palace Gate
Kensington
London
W8 5LS
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(22 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 August 2013)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Paul Frederick James
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(22 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 April 2012)
RoleSolicitor
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Adrian Paul Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(22 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PF
Director NameWolfgang Neumann
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustria
StatusResigned
Appointed13 December 2004(22 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressFlat 4, 34 Holland Park
London
W11 3TA
Director NameMr John Crosbie Philip
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(22 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 July 2011)
RoleVp Operations Central & North
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameRosemarie Shill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
High Street
Henley In Arden
Warwickshire
B95 5BN
Director NameHoward Friedman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2007)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameMr Brian Wilson
NationalityBritish
StatusResigned
Appointed23 February 2006(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
70 High Street, Eaton Bray
Dunstable
LU6 2DP
Director NameMs Elizabeth Jane Rabin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(26 years, 4 months after company formation)
Appointment Duration6 years (resigned 13 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Laurence Lichman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address209 Merry Hill Road
Bushey
Hertfordshire
WD23 1AP
Director NameMr Andrew Lawrence Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(27 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2010)
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameJohn Rogers
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(29 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameOded Lifschitz
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAustralian / Israeli
StatusResigned
Appointed17 September 2012(30 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 August 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 52, The Yoo Building
London
NW8 9RF
Director NameMr Christopher Philip Heath
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(34 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2018)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hetfordshire
WD24 4QQ
Director NameLadbrokes Limited (Corporation)
StatusResigned
Appointed01 November 1999(17 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 December 2004)
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 1QQ
Secretary NameGanton House Investments Limited (Corporation)
StatusResigned
Appointed01 November 1999(17 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 December 2004)
Correspondence AddressMaple Court
Central Park, Reeds Cres
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2004(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Contact

Websitelivingwell.co.uk

Location

Registered AddressMaple Court Central Park
Reeds Crescent
Watford
Hetfordshire
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Hlt Owned Xi-a Borrower LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,961,267
Gross Profit£2,415,925
Net Worth£1,878,791
Cash£132,295
Current Liabilities£1,955,360

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

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

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

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

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

Classification: Franchise pledge, security agreement and collateral assignment
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in all right title and interest to and under the pledged collateral, see image for full details.
Fully Satisfied
24 October 2007Delivered 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

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
26 September 2023Full accounts made up to 31 December 2022 (32 pages)
15 August 2023Director's details changed for Kimberly Jane Coari on 1 March 2021 (2 pages)
16 June 2023Director's details changed for Mr Simon Robert Vincent on 1 August 2014 (2 pages)
15 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (32 pages)
7 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
1 June 2022Director's details changed for Mr George Christopher Ogle on 28 January 2022 (2 pages)
12 November 2021Director's details changed for Mr Richard Geoffrey Beeston on 24 June 2021 (2 pages)
23 September 2021Full accounts made up to 31 December 2020 (32 pages)
13 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (33 pages)
28 August 2020Change of details for Hilton Worldwide Limited as a person with significant control on 28 August 2020 (2 pages)
10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
5 May 2020Director's details changed for Mr James Owen Percival on 1 July 2011 (2 pages)
2 April 2020Director's details changed for Hilton Corporate Director Llc on 19 June 2017 (1 page)
24 December 2019Appointment of Kimberly Jane Coari as a director on 19 December 2019 (2 pages)
23 September 2019Full accounts made up to 31 December 2018 (29 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page)
14 December 2018Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages)
14 December 2018Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (26 pages)
29 August 2018Appointment of Mr Stephen Patrick Cassidy as a director on 22 August 2018 (2 pages)
24 August 2018Termination of appointment of Oded Lifschitz as a director on 22 August 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
12 February 2018Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
22 March 2017Appointment of Mr Christopher Philip Heath as a director on 15 July 2016 (2 pages)
22 March 2017Appointment of Mr Christopher Philip Heath as a director on 15 July 2016 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (29 pages)
3 October 2016Full accounts made up to 31 December 2015 (29 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(8 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(8 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(8 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(8 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(8 pages)
12 March 2015Satisfaction of charge 4 in full (2 pages)
12 March 2015Satisfaction of charge 2 in full (1 page)
12 March 2015Satisfaction of charge 3 in full (2 pages)
12 March 2015Satisfaction of charge 5 in full (2 pages)
12 March 2015Satisfaction of charge 5 in full (2 pages)
12 March 2015Satisfaction of charge 2 in full (1 page)
12 March 2015Satisfaction of charge 3 in full (2 pages)
12 March 2015Satisfaction of charge 4 in full (2 pages)
28 October 2014Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages)
28 October 2014Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages)
15 October 2014Termination of appointment of Anthony Joseph Way as a director on 29 August 2014 (1 page)
15 October 2014Termination of appointment of Anthony Joseph Way as a director on 29 August 2014 (1 page)
29 September 2014Termination of appointment of a director (1 page)
29 September 2014Termination of appointment of a director (1 page)
18 September 2014Termination of appointment of a director (1 page)
18 September 2014Termination of appointment of a director (1 page)
7 September 2014Full accounts made up to 31 December 2013 (20 pages)
7 September 2014Full accounts made up to 31 December 2013 (20 pages)
2 July 2014Appointment of Mr Stuart Beasley as a director (2 pages)
2 July 2014Appointment of Mr Stuart Beasley as a director (2 pages)
1 July 2014Termination of appointment of Elizabeth Rabin as a director (1 page)
1 July 2014Termination of appointment of Elizabeth Rabin as a director (1 page)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(9 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(9 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(9 pages)
25 March 2014Satisfaction of charge 1 in full (1 page)
25 March 2014Satisfaction of charge 1 in full (1 page)
23 September 2013Full accounts made up to 31 December 2012 (17 pages)
23 September 2013Full accounts made up to 31 December 2012 (17 pages)
11 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
11 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (10 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (10 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (10 pages)
25 October 2012Appointment of Oded Lifschitz as a director (2 pages)
25 October 2012Appointment of Oded Lifschitz as a director (2 pages)
17 October 2012Termination of appointment of John Rogers as a director (1 page)
17 October 2012Termination of appointment of John Rogers as a director (1 page)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (10 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (10 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (10 pages)
25 April 2012Termination of appointment of Paul James as a director (1 page)
25 April 2012Termination of appointment of Paul James as a director (1 page)
7 September 2011Termination of appointment of John Philip as a director (2 pages)
7 September 2011Termination of appointment of John Philip as a director (2 pages)
7 September 2011Appointment of John Rogers as a director (3 pages)
7 September 2011Appointment of John Rogers as a director (3 pages)
13 July 2011Full accounts made up to 31 December 2010 (16 pages)
13 July 2011Full accounts made up to 31 December 2010 (16 pages)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (10 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (10 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (10 pages)
4 January 2011Termination of appointment of Andrew Hughes as a director (1 page)
4 January 2011Termination of appointment of Andrew Hughes as a director (1 page)
19 August 2010Full accounts made up to 31 December 2009 (15 pages)
19 August 2010Full accounts made up to 31 December 2009 (15 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (8 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (8 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (8 pages)
21 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 July 2009Appointment terminated director laurence lichman (1 page)
17 July 2009Appointment terminated director laurence lichman (1 page)
5 June 2009Return made up to 03/06/09; full list of members (6 pages)
5 June 2009Return made up to 03/06/09; full list of members (6 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
2 February 2009Appointment terminated director adrian bradley (1 page)
2 February 2009Appointment terminated director adrian bradley (1 page)
24 November 2008Director appointed hilton corporate director llc (6 pages)
24 November 2008Director appointed hilton corporate director llc (6 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 August 2008Appointment terminated director paul taylor (1 page)
15 August 2008Appointment terminated director paul taylor (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 5 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 2 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 5 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (38 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (38 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 2 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 4 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 4 (40 pages)
4 July 2008Return made up to 03/06/08; full list of members (9 pages)
4 July 2008Return made up to 03/06/08; full list of members (9 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreement & directors appointments 11/06/2008
(3 pages)
3 July 2008Memorandum and Articles of Association (6 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreement & directors appointments 11/06/2008
(3 pages)
3 July 2008Memorandum and Articles of Association (6 pages)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
19 June 2008Director appointed elizabeth jane rabin (4 pages)
19 June 2008Director appointed laurence lichman (4 pages)
19 June 2008Director appointed elizabeth jane rabin (4 pages)
19 June 2008Director appointed laurence lichman (4 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
7 November 2007Particulars of mortgage/charge (39 pages)
7 November 2007Particulars of mortgage/charge (39 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 June 2007Return made up to 03/06/07; full list of members (8 pages)
17 June 2007Return made up to 03/06/07; full list of members (8 pages)
25 March 2007Director's particulars changed (1 page)
25 March 2007Director's particulars changed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (3 pages)
9 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
9 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
16 June 2006Return made up to 03/05/06; full list of members (10 pages)
16 June 2006Return made up to 03/05/06; full list of members (10 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
27 May 2005Return made up to 03/05/05; full list of members (4 pages)
27 May 2005Return made up to 03/05/05; full list of members (4 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
7 February 2005New director appointed (3 pages)
7 February 2005New director appointed (6 pages)
7 February 2005New director appointed (3 pages)
7 February 2005New director appointed (5 pages)
7 February 2005New director appointed (5 pages)
7 February 2005New director appointed (3 pages)
7 February 2005Registered office changed on 07/02/05 from: imperial house imperial drive, rayners lane harrow middlesex HA2 7JW (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (2 pages)
7 February 2005New secretary appointed (3 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (3 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005New director appointed (3 pages)
7 February 2005New director appointed (5 pages)
7 February 2005New secretary appointed (3 pages)
7 February 2005New director appointed (3 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Director resigned (2 pages)
7 February 2005New director appointed (5 pages)
7 February 2005New director appointed (6 pages)
7 February 2005Registered office changed on 07/02/05 from: imperial house imperial drive, rayners lane harrow middlesex HA2 7JW (2 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 December 2004Company name changed ladbroke racing (bournemouth) li mited\certificate issued on 16/12/04 (2 pages)
16 December 2004Company name changed ladbroke racing (bournemouth) li mited\certificate issued on 16/12/04 (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
7 June 2002Return made up to 03/05/02; full list of members (5 pages)
7 June 2002Return made up to 03/05/02; full list of members (5 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 June 2001Return made up to 03/05/01; full list of members (3 pages)
1 June 2001Return made up to 03/05/01; full list of members (3 pages)
30 October 2000Amended accounts made up to 31 December 1999 (5 pages)
30 October 2000Amended accounts made up to 31 December 1999 (5 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
1 June 2000Return made up to 03/05/00; full list of members (5 pages)
1 June 2000Return made up to 03/05/00; full list of members (5 pages)
12 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1999New director appointed (4 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (4 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
4 October 1999Full accounts made up to 31 December 1998 (11 pages)
4 October 1999Full accounts made up to 31 December 1998 (11 pages)
16 June 1999Return made up to 03/05/99; full list of members (12 pages)
16 June 1999Return made up to 03/05/99; full list of members (12 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
16 October 1998Full accounts made up to 31 December 1997 (11 pages)
16 October 1998Full accounts made up to 31 December 1997 (11 pages)
28 July 1998Director's particulars changed (1 page)
28 July 1998Director's particulars changed (1 page)
2 June 1998Return made up to 03/05/98; full list of members (8 pages)
2 June 1998Return made up to 03/05/98; full list of members (8 pages)
26 September 1997Full accounts made up to 31 December 1996 (10 pages)
26 September 1997Full accounts made up to 31 December 1996 (10 pages)
2 June 1997Return made up to 03/05/97; full list of members (8 pages)
2 June 1997Return made up to 03/05/97; full list of members (8 pages)
6 December 1996Secretary's particulars changed (1 page)
6 December 1996Secretary's particulars changed (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
27 August 1996Full accounts made up to 31 December 1995 (10 pages)
27 August 1996Full accounts made up to 31 December 1995 (10 pages)
31 May 1996Return made up to 03/05/96; full list of members (7 pages)
31 May 1996Return made up to 03/05/96; full list of members (7 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995Director resigned;new director appointed (3 pages)
25 August 1995Director resigned;new director appointed (3 pages)
5 July 1995Full accounts made up to 31 December 1994 (10 pages)
5 July 1995Full accounts made up to 31 December 1994 (10 pages)
6 June 1995Return made up to 03/05/95; full list of members (14 pages)
6 June 1995Return made up to 03/05/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 August 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 August 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 February 1982Memorandum of association (5 pages)
18 February 1982Memorandum of association (5 pages)
28 January 1982Incorporation (15 pages)
28 January 1982Incorporation (15 pages)