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(31 years, 12 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(35 years, 7 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(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
Director Name | Ms Michelle Momdjian |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
Director Name | Kimberly Jane Coari |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(37 years, 6 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, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Hilton Corporate Director Llc (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 2008(26 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | Corporation Service Company 251 Little Falls Drive Wilmington Delaware 19808 |
Director Name | Mr George Barry Maiden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 06 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Fourwinds Long Walk Chalfont St Giles Buckinghamshire HP8 4AW |
Director Name | Ms Annie Marie Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 1995) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lodge Close Marlow Buckinghamshire SL7 1RB |
Director Name | John Anthony Dobbs |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Operations Director |
Correspondence Address | 11a North Park Avenue Leeds West Yorkshire LS8 1DN |
Director Name | Ian Hughes-Rixham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 1995) |
Role | Operations Director |
Correspondence Address | 1 Grange Road Tring Hertfordshire HP23 5JP |
Director Name | Mr Michael Barry Hirst |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Prowse Avenue Bushey Watford Hertfordshire WD2 1JR |
Director Name | James Roger Charles Farrow |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 1995) |
Role | Sales & Marketing Director |
Correspondence Address | 7 Downham Place South Shore Blackpool Lancashire FY4 1PW |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | John Anthony Bamsey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 26 Cranley Road Burwood Park Hersham Surrey KT12 5BL |
Director Name | Michael Stuart Metcalfe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 1995) |
Role | Operations Director |
Correspondence Address | 16 Home Close Houghton Conquest Bedford Bedfordshire MK45 3NH |
Director Name | David Andrew |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 September 1995) |
Role | Marketing Director |
Correspondence Address | White Acre 15 Dales Way Guiseley Leeds LS20 8JN |
Director Name | Christopher John Bould |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 June 1995) |
Role | Sales Director |
Correspondence Address | The West Wing Pensax Court Pensax Worcester Worcestershire WR6 6XJ |
Director Name | Alexander George Elkies |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 29 Tyrell Gardens Windsor Berkshire SL4 4DH |
Director Name | Mr Peter Neil Atkin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Secretary Name | Jane Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 76 Wilton Road Muswell Hill London N10 1LT |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Director Name | Steven Marc Glick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Lawyer |
Correspondence Address | 15 Eton Villas London NW3 4SG |
Director Name | Stephen Humphreys |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(23 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 1 Victoria Yard Fairclough Street London E1 1PP |
Director Name | Mr Paul Frederick James |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(23 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 April 2006) |
Role | Solicitor |
Correspondence Address | 53 Lonsdale Drive Oakwood Enfield EN2 7LR |
Director Name | Philip Hedley Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(23 years, 7 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 |
Secretary Name | Mr Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(23 years, 8 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 | Ian Russell Carter |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 2008) |
Role | Company Director |
Correspondence Address | Lenox House South Road Weybridge Surrey KT13 0NB |
Director Name | Mr Laurence Lichman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (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(26 years, 7 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(33 years, 8 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 | Ladbroke Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent 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 |
414.8m at £1 | Hlt Treasury Mezz I-a LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£8,004 |
Net Worth | £482,687,683 |
Cash | £20,135 |
Current Liabilities | £313,539,563 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months 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) |
25 June 2008 | Delivered on: 16 July 2008 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. Outstanding |
---|---|
25 June 2008 | Delivered on: 16 July 2008 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. Outstanding |
25 June 2008 | Delivered on: 16 July 2008 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. Outstanding |
5 May 1983 | Delivered on: 18 May 1983 Satisfied on: 27 August 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 the avenue preston road wembley park wembley london borough of brent title no P106221. Fully Satisfied |
5 May 1983 | Delivered on: 18 May 1983 Satisfied on: 27 August 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H esso motor hotel empire way wembley london borough of brent. Title no ngl 228266. 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 (23 pages) |
15 August 2023 | Director's details changed for Kimberly Jane Coari on 1 March 2021 (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 (23 pages) |
6 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 (21 pages) |
17 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (20 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) |
20 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
7 January 2019 | Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages) |
7 January 2019 | Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page) |
7 January 2019 | Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
13 February 2018 | Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 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) |
29 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 March 2016 | Appointment of Mr Christopher Heath as a director on 15 March 2016
|
23 March 2016 | Appointment of Mr Christopher Heath as a director on 15 March 2016
|
23 March 2016 | Appointment of Mr Christopher Heath as a director on 15 March 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
11 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 (16 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 July 2014 | Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages) |
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 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
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) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 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) |
27 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 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) |
25 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 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) |
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) |
17 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 July 2009 | Appointment terminated director laurence lichman (1 page) |
7 July 2009 | Appointment terminated director laurence lichman (1 page) |
15 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (4 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) |
24 November 2008 | Director appointed hilton corporate director llc (2 pages) |
24 November 2008 | Director appointed hilton corporate director llc (2 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (15 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: 4 (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: 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: 5 (40 pages) |
4 July 2008 | Return made up to 12/06/08; full list of members (9 pages) |
4 July 2008 | Return made up to 12/06/08; full list of members (9 pages) |
3 July 2008 | Director appointed elizabeth jane rabin (4 pages) |
3 July 2008 | Director appointed elizabeth jane rabin (4 pages) |
26 June 2008 | Appointment terminated director ian carter (1 page) |
26 June 2008 | Appointment terminated director ian carter (1 page) |
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) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
14 February 2008 | Full accounts made up to 31 December 2006 (15 pages) |
14 February 2008 | Full accounts made up to 31 December 2006 (15 pages) |
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) |
26 June 2007 | Return made up to 12/06/07; full list of members (6 pages) |
26 June 2007 | Return made up to 12/06/07; full list of members (6 pages) |
17 April 2007 | Ad 29/03/07--------- £ si 30000000@1=30000000 £ ic 359771540/389771540 (2 pages) |
17 April 2007 | Ad 29/03/07--------- £ si 30000000@1=30000000 £ ic 359771540/389771540 (2 pages) |
28 February 2007 | Ad 31/01/07--------- £ si 12000000@1=12000000 £ ic 347771540/359771540 (2 pages) |
28 February 2007 | Ad 31/01/07--------- £ si 12000000@1=12000000 £ ic 347771540/359771540 (2 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 | New director appointed (3 pages) |
6 December 2006 | Director resigned (1 page) |
9 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 October 2006 | Ad 29/09/06--------- £ si 25000000@1=25000000 £ ic 224213540/249213540 (2 pages) |
9 October 2006 | Ad 29/09/06--------- £ si 25000000@1=25000000 £ ic 224213540/249213540 (2 pages) |
9 October 2006 | Ad 21/09/06--------- £ si 84720000@1=84720000 £ ic 249213540/333933540 (2 pages) |
9 October 2006 | Ad 22/09/06--------- £ si 13838000@1=13838000 £ ic 333933540/347771540 (2 pages) |
9 October 2006 | Nc inc already adjusted 21/09/06 (1 page) |
9 October 2006 | Resolutions
|
9 October 2006 | Ad 21/09/06--------- £ si 84720000@1=84720000 £ ic 249213540/333933540 (2 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | Ad 22/09/06--------- £ si 13838000@1=13838000 £ ic 333933540/347771540 (2 pages) |
9 October 2006 | Nc inc already adjusted 21/09/06 (1 page) |
28 September 2006 | Ad 30/06/06--------- £ si 12500000@1=12500000 £ ic 196713540/209213540 (2 pages) |
28 September 2006 | Ad 01/07/06--------- £ si 196613540@1=196613540 £ ic 100000/196713540 (2 pages) |
28 September 2006 | Ad 01/07/06--------- £ si 196613540@1=196613540 £ ic 100000/196713540 (2 pages) |
28 September 2006 | Ad 31/07/06--------- £ si 15000000@1=15000000 £ ic 209213540/224213540 (2 pages) |
28 September 2006 | Ad 31/07/06--------- £ si 15000000@1=15000000 £ ic 209213540/224213540 (2 pages) |
28 September 2006 | Ad 30/06/06--------- £ si 12500000@1=12500000 £ ic 196713540/209213540 (2 pages) |
29 August 2006 | Nc inc already adjusted 30/06/06 (1 page) |
29 August 2006 | Nc inc already adjusted 30/06/06 (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
16 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 April 2006 | Company name changed wembley international hotel limi ted\certificate issued on 19/04/06 (2 pages) |
19 April 2006 | Company name changed wembley international hotel limi ted\certificate issued on 19/04/06 (2 pages) |
6 March 2006 | Director resigned (1 page) |
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) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
4 November 2004 | Amended accounts made up to 31 December 2003 (6 pages) |
4 November 2004 | Amended accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (10 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 (8 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 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 (8 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 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) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court,central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court,central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
27 May 1999 | Return made up to 03/05/99; full list of members (5 pages) |
27 May 1999 | Return made up to 03/05/99; full list of members (5 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (10 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (10 pages) |
2 June 1998 | Return made up to 03/05/98; full list of members (7 pages) |
2 June 1998 | Return made up to 03/05/98; full list of members (7 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
17 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 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 (7 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (7 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (9 pages) |
9 January 1997 | New director appointed (9 pages) |
11 December 1996 | Director's particulars changed (1 page) |
11 December 1996 | Director's particulars changed (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New director appointed (9 pages) |
30 October 1996 | New director appointed (9 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2UF (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2UF (1 page) |
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) |
15 December 1995 | Secretary's particulars changed (4 pages) |
15 December 1995 | Secretary's particulars changed (4 pages) |
5 October 1995 | Director resigned (4 pages) |
5 October 1995 | Director resigned (4 pages) |
5 October 1995 | Director resigned (6 pages) |
5 October 1995 | Director resigned (4 pages) |
5 October 1995 | Director resigned;new director appointed (6 pages) |
5 October 1995 | Director resigned;new director appointed (4 pages) |
5 October 1995 | Director resigned (6 pages) |
5 October 1995 | Director resigned;new director appointed (4 pages) |
5 October 1995 | Director resigned (4 pages) |
5 October 1995 | Director resigned;new director appointed (4 pages) |
5 October 1995 | Director resigned;new director appointed (4 pages) |
5 October 1995 | Director resigned (6 pages) |
5 October 1995 | Director resigned;new director appointed (6 pages) |
5 October 1995 | Director resigned (6 pages) |
21 July 1995 | Director resigned (4 pages) |
21 July 1995 | Director resigned (4 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (16 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
6 April 1983 | Company name changed\certificate issued on 06/04/83 (2 pages) |
6 April 1983 | Company name changed\certificate issued on 06/04/83 (2 pages) |
29 June 1982 | Incorporation (20 pages) |
29 June 1982 | Incorporation (19 pages) |
29 June 1982 | Incorporation (19 pages) |
29 June 1982 | Incorporation (20 pages) |