Company NameHic Treasury Limited
Company StatusActive
Company Number01647393
CategoryPrivate Limited Company
Incorporation Date29 June 1982(41 years, 10 months ago)
Previous NamesParisglen Limited and Wembley International Hotel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(29 years after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(31 years, 12 months after company formation)
Appointment Duration9 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Richard Geoffrey Beeston
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(35 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameMr George Christopher Ogle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(36 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameMs Michelle Momdjian
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(36 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameKimberly Jane Coari
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(37 years, 6 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, 4 months after company formation)
Appointment Duration16 years, 6 months
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameHilton Corporate Director Llc (Corporation)
StatusCurrent
Appointed03 November 2008(26 years, 4 months after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressCorporation Service Company 251 Little Falls Drive
Wilmington
Delaware
19808
Director NameMr George Barry Maiden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 10 months after company formation)
Appointment Duration2 months (resigned 06 July 1992)
RoleChartered Accountant
Correspondence AddressFourwinds Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AW
Director NameMs Annie Marie Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 1995)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lodge Close
Marlow
Buckinghamshire
SL7 1RB
Director NameJohn Anthony Dobbs
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleOperations Director
Correspondence Address11a North Park Avenue
Leeds
West Yorkshire
LS8 1DN
Director NameIan Hughes-Rixham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 1995)
RoleOperations Director
Correspondence Address1 Grange Road
Tring
Hertfordshire
HP23 5JP
Director NameMr Michael Barry Hirst
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Prowse Avenue
Bushey
Watford
Hertfordshire
WD2 1JR
Director NameJames Roger Charles Farrow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 1995)
RoleSales & Marketing Director
Correspondence Address7 Downham Place
South Shore
Blackpool
Lancashire
FY4 1PW
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameJohn Anthony Bamsey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops 26 Cranley Road
Burwood Park
Hersham
Surrey
KT12 5BL
Director NameMichael Stuart Metcalfe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 1995)
RoleOperations Director
Correspondence Address16 Home Close
Houghton Conquest
Bedford
Bedfordshire
MK45 3NH
Director NameDavid Andrew
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(12 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 September 1995)
RoleMarketing Director
Correspondence AddressWhite Acre 15 Dales Way
Guiseley
Leeds
LS20 8JN
Director NameChristopher John Bould
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(12 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 June 1995)
RoleSales Director
Correspondence AddressThe West Wing
Pensax Court Pensax
Worcester
Worcestershire
WR6 6XJ
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 September 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameJane Singleton
NationalityBritish
StatusResigned
Appointed30 September 1996(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(23 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 April 2006)
RoleCompany Director
Correspondence Address1 Victoria Yard
Fairclough Street
London
E1 1PP
Director NameMr Paul Frederick James
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(23 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 April 2006)
RoleSolicitor
Correspondence Address53 Lonsdale Drive
Oakwood
Enfield
EN2 7LR
Director NamePhilip Hedley Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(23 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressEast Barn
Glory Hill Farm
Beaconsfield
Bucks
HP9 1XE
Secretary NameMr Brian Wilson
NationalityBritish
StatusResigned
Appointed23 February 2006(23 years, 8 months 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 NameIan Russell Carter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(23 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2008)
RoleCompany Director
Correspondence AddressLenox House
South Road
Weybridge
Surrey
KT13 0NB
Director NameMr Laurence Lichman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(23 years, 9 months after company formation)
Appointment Duration3 years, 2 months (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(26 years, 7 months 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 NameMr Christopher Philip Heath
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(33 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2018)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
WD24 4QQ
Director NameLadbroke Corporate Director Limited (Corporation)
StatusResigned
Appointed31 December 1998(16 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1998(16 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Location

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

Shareholders

414.8m at £1Hlt Treasury Mezz I-a LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£8,004
Net Worth£482,687,683
Cash£20,135
Current Liabilities£313,539,563

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

25 June 2008Delivered 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 2008Delivered 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 2008Delivered 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 1983Delivered 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 1983Delivered 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

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 (23 pages)
15 August 2023Director's details changed for Kimberly Jane Coari on 1 March 2021 (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 (23 pages)
6 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 (21 pages)
17 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (20 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)
20 September 2019Full accounts made up to 31 December 2018 (20 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
7 January 2019Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages)
7 January 2019Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page)
7 January 2019Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (19 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
13 February 2018Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
25 January 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
25 January 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 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 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 414,771,540
(7 pages)
29 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 414,771,540
(7 pages)
23 March 2016Appointment of Mr Christopher Heath as a director on 15 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2017.
(3 pages)
23 March 2016Appointment of Mr Christopher Heath as a director on 15 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2017.
(3 pages)
23 March 2016Appointment of Mr Christopher Heath as a director on 15 March 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 414,771,540
(6 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 414,771,540
(6 pages)
11 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
11 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
7 September 2014Full accounts made up to 31 December 2013 (16 pages)
7 September 2014Full accounts made up to 31 December 2013 (16 pages)
15 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
15 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 414,771,540
(7 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 414,771,540
(7 pages)
23 September 2013Full accounts made up to 31 December 2012 (14 pages)
23 September 2013Full accounts made up to 31 December 2012 (14 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 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)
27 June 2011Full accounts made up to 31 December 2010 (14 pages)
27 June 2011Full accounts made up to 31 December 2010 (14 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 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)
25 August 2010Full accounts made up to 31 December 2009 (13 pages)
25 August 2010Full accounts made up to 31 December 2009 (13 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin 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)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
20 August 2009Full accounts made up to 31 December 2008 (14 pages)
20 August 2009Full accounts made up to 31 December 2008 (14 pages)
7 July 2009Appointment terminated director laurence lichman (1 page)
7 July 2009Appointment terminated director laurence lichman (1 page)
15 June 2009Return made up to 12/06/09; full list of members (4 pages)
15 June 2009Return made up to 12/06/09; full list of members (4 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
2 February 2009Appointment terminated director jonathan thomson (1 page)
2 February 2009Appointment terminated director jonathan thomson (1 page)
24 November 2008Director appointed hilton corporate director llc (2 pages)
24 November 2008Director appointed hilton corporate director llc (2 pages)
27 October 2008Full accounts made up to 31 December 2007 (15 pages)
27 October 2008Full accounts made up to 31 December 2007 (15 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (38 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)
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: 5 (40 pages)
4 July 2008Return made up to 12/06/08; full list of members (9 pages)
4 July 2008Return made up to 12/06/08; full list of members (9 pages)
3 July 2008Director appointed elizabeth jane rabin (4 pages)
3 July 2008Director appointed elizabeth jane rabin (4 pages)
26 June 2008Appointment terminated director ian carter (1 page)
26 June 2008Appointment terminated director ian carter (1 page)
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)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 February 2008Full accounts made up to 31 December 2006 (15 pages)
14 February 2008Full accounts made up to 31 December 2006 (15 pages)
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)
26 June 2007Return made up to 12/06/07; full list of members (6 pages)
26 June 2007Return made up to 12/06/07; full list of members (6 pages)
17 April 2007Ad 29/03/07--------- £ si 30000000@1=30000000 £ ic 359771540/389771540 (2 pages)
17 April 2007Ad 29/03/07--------- £ si 30000000@1=30000000 £ ic 359771540/389771540 (2 pages)
28 February 2007Ad 31/01/07--------- £ si 12000000@1=12000000 £ ic 347771540/359771540 (2 pages)
28 February 2007Ad 31/01/07--------- £ si 12000000@1=12000000 £ ic 347771540/359771540 (2 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
6 December 2006New director appointed (3 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (3 pages)
6 December 2006Director resigned (1 page)
9 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 October 2006Ad 29/09/06--------- £ si 25000000@1=25000000 £ ic 224213540/249213540 (2 pages)
9 October 2006Ad 29/09/06--------- £ si 25000000@1=25000000 £ ic 224213540/249213540 (2 pages)
9 October 2006Ad 21/09/06--------- £ si 84720000@1=84720000 £ ic 249213540/333933540 (2 pages)
9 October 2006Ad 22/09/06--------- £ si 13838000@1=13838000 £ ic 333933540/347771540 (2 pages)
9 October 2006Nc inc already adjusted 21/09/06 (1 page)
9 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2006Ad 21/09/06--------- £ si 84720000@1=84720000 £ ic 249213540/333933540 (2 pages)
9 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2006Ad 22/09/06--------- £ si 13838000@1=13838000 £ ic 333933540/347771540 (2 pages)
9 October 2006Nc inc already adjusted 21/09/06 (1 page)
28 September 2006Ad 30/06/06--------- £ si 12500000@1=12500000 £ ic 196713540/209213540 (2 pages)
28 September 2006Ad 01/07/06--------- £ si 196613540@1=196613540 £ ic 100000/196713540 (2 pages)
28 September 2006Ad 01/07/06--------- £ si 196613540@1=196613540 £ ic 100000/196713540 (2 pages)
28 September 2006Ad 31/07/06--------- £ si 15000000@1=15000000 £ ic 209213540/224213540 (2 pages)
28 September 2006Ad 31/07/06--------- £ si 15000000@1=15000000 £ ic 209213540/224213540 (2 pages)
28 September 2006Ad 30/06/06--------- £ si 12500000@1=12500000 £ ic 196713540/209213540 (2 pages)
29 August 2006Nc inc already adjusted 30/06/06 (1 page)
29 August 2006Nc inc already adjusted 30/06/06 (1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 June 2006Return made up to 03/05/06; full list of members (7 pages)
16 June 2006Return made up to 03/05/06; full list of members (7 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (3 pages)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (3 pages)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 April 2006Company name changed wembley international hotel limi ted\certificate issued on 19/04/06 (2 pages)
19 April 2006Company name changed wembley international hotel limi ted\certificate issued on 19/04/06 (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
4 November 2004Amended accounts made up to 31 December 2003 (6 pages)
4 November 2004Amended accounts made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 May 2004Return made up to 03/05/04; full list of members (5 pages)
15 May 2004Return made up to 03/05/04; full list of members (5 pages)
13 October 2003Full accounts made up to 31 December 2002 (10 pages)
13 October 2003Full accounts made up to 31 December 2002 (10 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 (8 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
6 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 (8 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (8 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)
17 May 2001Registered office changed on 17/05/01 from: maple court,central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court,central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
27 May 1999Return made up to 03/05/99; full list of members (5 pages)
27 May 1999Return made up to 03/05/99; full list of members (5 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999New secretary appointed (2 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (10 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (10 pages)
2 June 1998Return made up to 03/05/98; full list of members (7 pages)
2 June 1998Return made up to 03/05/98; full list of members (7 pages)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997Full accounts made up to 31 December 1996 (11 pages)
17 October 1997Full accounts made up to 31 December 1996 (11 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
9 January 1997New director appointed (9 pages)
9 January 1997New director appointed (9 pages)
11 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (9 pages)
30 October 1996New director appointed (9 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New secretary appointed (2 pages)
18 September 1996Full accounts made up to 31 December 1995 (12 pages)
18 September 1996Full accounts made up to 31 December 1995 (12 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2UF (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2UF (1 page)
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)
15 December 1995Secretary's particulars changed (4 pages)
15 December 1995Secretary's particulars changed (4 pages)
5 October 1995Director resigned (4 pages)
5 October 1995Director resigned (4 pages)
5 October 1995Director resigned (6 pages)
5 October 1995Director resigned (4 pages)
5 October 1995Director resigned;new director appointed (6 pages)
5 October 1995Director resigned;new director appointed (4 pages)
5 October 1995Director resigned (6 pages)
5 October 1995Director resigned;new director appointed (4 pages)
5 October 1995Director resigned (4 pages)
5 October 1995Director resigned;new director appointed (4 pages)
5 October 1995Director resigned;new director appointed (4 pages)
5 October 1995Director resigned (6 pages)
5 October 1995Director resigned;new director appointed (6 pages)
5 October 1995Director resigned (6 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
29 June 1995Full accounts made up to 31 December 1994 (12 pages)
29 June 1995Full accounts made up to 31 December 1994 (12 pages)
30 May 1995Return made up to 03/05/95; full list of members (16 pages)
30 May 1995Return made up to 03/05/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
6 April 1983Company name changed\certificate issued on 06/04/83 (2 pages)
6 April 1983Company name changed\certificate issued on 06/04/83 (2 pages)
29 June 1982Incorporation (20 pages)
29 June 1982Incorporation (19 pages)
29 June 1982Incorporation (19 pages)
29 June 1982Incorporation (20 pages)