Company NamePuckrup Hall Hotel Limited
Company StatusActive
Company Number03307736
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Simon Robert Vincent
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(9 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 January 2015(17 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Brian McKay Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(17 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(17 years, 11 months after company formation)
Appointment Duration9 years, 3 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(21 years 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 Stephen Patrick Cassidy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(21 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
Herts
WD24 4QQ
Director NameMr George Christopher Ogle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(21 years, 10 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(21 years, 10 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(22 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(10 years, 9 months after company formation)
Appointment Duration16 years, 6 months
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameHilton UK Corporate Director Limited (Corporation)
StatusCurrent
Appointed13 June 2014(17 years, 4 months after company formation)
Appointment Duration9 years, 10 months
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameMr Robin Ivan Howard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre House
Coningsby Lane, Fifield
Maidenhead
Berkshire
SL6 2PF
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameRichard William Pendrill
NationalityBritish
StatusResigned
Appointed05 February 1997(2 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 18 March 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBoscobel Sweetwater Lane
Wormley
Godalming
Surrey
GU8 5SS
Director NameRonald Neil Chisman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Secretary NameWilliam Donald Mackay
NationalityBritish
StatusResigned
Appointed18 March 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1999)
RoleAccountant
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NameAnthony Richard Harris
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2000)
RoleHotelier
Correspondence Address43 Alma Square
London
NW8 9PY
Director NamePaul Victor Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2001)
RoleAccountant
Correspondence AddressFlat 2, The Cotton Mill
35 King Street
Leicester
Leicestershire
LE1 6RN
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed01 June 1999(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 1999(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameIan Hughes-Rixham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2004)
RoleOperations Director
Correspondence Address1 Grange Road
Tring
Hertfordshire
HP23 5JP
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 8 months after company formation)
Appointment Duration11 years, 10 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
Appointed01 October 2001(4 years, 8 months after company formation)
Appointment Duration10 years, 6 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
Appointed06 May 2003(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PF
Director NameHoward Friedman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(8 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(9 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 NameMr Laurence Lichman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(11 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(12 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 NameOded Lifschitz
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAustralian / Israeli
StatusResigned
Appointed17 September 2012(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hilton London Metropole Hotel 225 Edgware Road
London
W2 1JU
Director NameMr Habib Mohammed Enayetullah
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2014(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 2016)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameOded Lifschitz
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAustralian / Israeli
StatusResigned
Appointed01 January 2015(17 years, 11 months after company formation)
Appointment Duration3 years, 7 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
Appointed01 March 2016(19 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2018)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameHilton Corporate Director Llc (Corporation)
StatusResigned
Appointed03 November 2008(11 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 June 2014)
Correspondence AddressCorporation Service Company 2711 Centreville Road
Wilmington
19808 Delaware
United States

Contact

Websitetewkesbury.hilton.com

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

1 at £1Hlt Operating Iii-a Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,352,138
Gross Profit-£744,966
Net Worth-£2,998,938
Current Liabilities£10,008,072

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, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

30 May 2008Delivered on: 19 June 2008
Satisfied on: 25 March 2014
Persons entitled: Bear Stearns International Limited

Classification: Deed of charge over english bank accounts
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: First fixed charge all of its rights in respect of any amount standing to the credit of any account it has with any person and the debts represented by it. 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: For details of property charged please refer to form 395. 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
28 February 1997Delivered on: 19 March 1997
Satisfied on: 24 April 1997
Persons entitled: F&C Nominees Limitedon Behalf of Itself and as Trustee for the Noteholders

Classification: Debenture
Secured details: All monies due or to become due in any capacity whatsoever from equity leisure to the noteholders (as defined) and to the trustee under the loan stock instrument (as defined) and the equity leisure debenture (as defined) and from the company to the noteholders and the trustee under the loan stock instrument and the debenture.
Particulars: Puckrup hall hotel with the lodge,2 staff bungalows and other buildings and land at twyning tewkesbury t/n GR149042, the land farmhouse and buildings k/a puckrup hall farm twyning gloucestershire t/n GR130326,land purchased from the lions club t/n GR140110 and various other properties (see form for details) together with all buildings and fixtures all the company's book and other debts all present and future interest in the licences all rights and benefits under the agreements,the goodwill and letters of credit. See the mortgage charge document for full details.
Fully Satisfied
28 February 1997Delivered on: 13 March 1997
Satisfied on: 2 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy number LO1 04693821 in respect of the life of robin ivan howard and all money that may become payable under the policy.
Fully Satisfied
28 February 1997Delivered on: 13 March 1997
Satisfied on: 17 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 1997Delivered on: 13 March 1997
Satisfied on: 17 November 1999
Persons entitled: The Royal Bank of Scotland 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 property k/a puckrup hall hotel twyning gloucester t/no GR149042 and the proceeds of sale the plant machinery and fixtures and fittings the goodwill of any business and proceeds of any insurance. 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 (30 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)
28 February 2023Director's details changed for Mr Brian Mckay Wilson on 31 October 2022 (2 pages)
25 October 2022Director's details changed for Mr Brian Mckay Wilson on 3 October 2022 (2 pages)
3 October 2022Full accounts made up to 31 December 2021 (30 pages)
14 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 (31 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 (31 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)
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 (28 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 Mr George Christopher Ogle as a director on 19 November 2018 (2 pages)
14 December 2018Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages)
9 October 2018Termination of appointment of James Tynan as a director on 1 October 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (25 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 (23 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 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)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
8 February 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
8 February 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (27 pages)
3 October 2016Full accounts made up to 31 December 2015 (27 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)
9 August 2016Termination of appointment of Habib Mohammed Enayetullah as a director on 5 August 2016 (1 page)
9 August 2016Termination of appointment of Habib Mohammed Enayetullah as a director on 5 August 2016 (1 page)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(12 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 1
(12 pages)
15 March 2016Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages)
7 March 2016Appointment of Mr Christopher Heath as a director on 1 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/2017.
(3 pages)
7 March 2016Appointment of Mr Christopher Heath as a director on 1 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/2017.
(3 pages)
7 March 2016Appointment of Mr Christopher Heath as a director on 1 March 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
16 September 2015Director's details changed for Mr James Tynan on 15 July 2015 (2 pages)
16 September 2015Director's details changed for Mr James Tynan on 15 July 2015 (2 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(11 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(11 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(11 pages)
15 January 2015Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages)
26 September 2014Termination of appointment of Mark Jonathan Way as a director on 13 June 2014 (1 page)
26 September 2014Termination of appointment of Mark Jonathan Way as a director on 13 June 2014 (1 page)
7 September 2014Full accounts made up to 31 December 2013 (17 pages)
7 September 2014Full accounts made up to 31 December 2013 (17 pages)
2 July 2014Appointment of Hilton Uk Corporate Director Limited as a director (2 pages)
2 July 2014Appointment of Mr Habib Mohammed Enayetullah as a director (2 pages)
2 July 2014Appointment of Hilton Uk Corporate Director Limited as a director (2 pages)
2 July 2014Appointment of Mr Habib Mohammed Enayetullah as a director (2 pages)
1 July 2014Termination of appointment of Oded Lifschitz as a director (1 page)
1 July 2014Termination of appointment of Oded Lifschitz as a director (1 page)
1 July 2014Termination of appointment of James Percival as a director (1 page)
1 July 2014Termination of appointment of Elizabeth Rabin as a director (1 page)
1 July 2014Termination of appointment of Hilton Corporate Director Llc as a director (1 page)
1 July 2014Appointment of Mr James Tynan as a director (2 pages)
1 July 2014Termination of appointment of Hilton Corporate Director Llc as a director (1 page)
1 July 2014Termination of appointment of Elizabeth Rabin as a director (1 page)
1 July 2014Appointment of Mr James Tynan as a director (2 pages)
1 July 2014Termination of appointment of James Percival as a director (1 page)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(9 pages)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(9 pages)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(9 pages)
25 March 2014Satisfaction of charge 5 in full (1 page)
25 March 2014Satisfaction of charge 6 in full (1 page)
25 March 2014Satisfaction of charge 6 in full (1 page)
25 March 2014Satisfaction of charge 5 in full (1 page)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
10 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
10 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 (16 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 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)
26 April 2012Termination of appointment of Paul James as a director (1 page)
26 April 2012Termination of appointment of Paul James as a director (1 page)
7 September 2011Appointment of John Rogers as a director (3 pages)
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)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
28 June 2011Full accounts made up to 31 December 2010 (15 pages)
28 June 2011Full accounts made up to 31 December 2010 (15 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)
5 January 2011Termination of appointment of Andrew Hughes as a director (1 page)
5 January 2011Termination of appointment of Andrew Hughes as a director (1 page)
25 August 2010Full accounts made up to 31 December 2009 (16 pages)
25 August 2010Full accounts made up to 31 December 2009 (16 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)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 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 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 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)
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 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 Simon Robert Vincent 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 Andrew Lawrence Hughes 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 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 Mr Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
22 July 2009Full accounts made up to 31 December 2008 (15 pages)
22 July 2009Full accounts made up to 31 December 2008 (15 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 (5 pages)
24 November 2008Director appointed hilton corporate director llc (5 pages)
24 October 2008Full accounts made up to 31 December 2007 (17 pages)
24 October 2008Full accounts made up to 31 December 2007 (17 pages)
4 July 2008Return made up to 03/06/08; full list of members (11 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 July 2008Return made up to 03/06/08; full list of members (11 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (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)
19 June 2008Director appointed laurence lichman (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 6 (37 pages)
19 June 2008Director appointed elizabeth jane rabin (4 pages)
19 June 2008Director appointed elizabeth jane rabin (4 pages)
19 June 2008Director appointed laurence lichman (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 6 (37 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 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2007Memorandum and Articles of Association (5 pages)
12 November 2007Memorandum and Articles of Association (5 pages)
7 November 2007Particulars of mortgage/charge (41 pages)
7 November 2007Particulars of mortgage/charge (41 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 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)
12 October 2006Full accounts made up to 31 December 2005 (17 pages)
12 October 2006Full accounts made up to 31 December 2005 (17 pages)
16 June 2006Return made up to 03/05/06; full list of members (9 pages)
16 June 2006Return made up to 03/05/06; full list of members (9 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
19 September 2005Full accounts made up to 31 December 2004 (16 pages)
19 September 2005Full accounts made up to 31 December 2004 (16 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)
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)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
30 November 2004New director appointed (3 pages)
30 November 2004New director appointed (3 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
9 September 2004Full accounts made up to 31 December 2003 (16 pages)
9 September 2004Full accounts made up to 31 December 2003 (16 pages)
14 May 2004Return made up to 03/05/04; full list of members (8 pages)
14 May 2004Return made up to 03/05/04; full list of members (8 pages)
7 December 2003Director's particulars changed (1 page)
7 December 2003Director's particulars changed (1 page)
13 October 2003Full accounts made up to 31 December 2002 (15 pages)
13 October 2003Full accounts made up to 31 December 2002 (15 pages)
27 July 2003Director's particulars changed (1 page)
27 July 2003Director's particulars changed (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
4 June 2003Return made up to 03/05/03; full list of members (7 pages)
4 June 2003Return made up to 03/05/03; full list of members (7 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
20 February 2003Director resigned (2 pages)
20 February 2003Director resigned (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
1 August 2002Full accounts made up to 31 December 2001 (15 pages)
1 August 2002Full accounts made up to 31 December 2001 (15 pages)
6 June 2002Return made up to 03/05/02; full list of members (7 pages)
6 June 2002Return made up to 03/05/02; full list of members (7 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
12 November 2001New director appointed (3 pages)
12 November 2001New director appointed (3 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (15 pages)
3 November 2001Full accounts made up to 31 December 2000 (15 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
25 May 2001Return made up to 03/05/01; full list of members (3 pages)
25 May 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)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
23 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
23 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 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)
30 January 2000Full accounts made up to 4 April 1999 (15 pages)
30 January 2000Full accounts made up to 4 April 1999 (15 pages)
30 January 2000Full accounts made up to 4 April 1999 (15 pages)
17 November 1999Declaration of satisfaction of mortgage/charge (1 page)
17 November 1999Declaration of satisfaction of mortgage/charge (1 page)
17 November 1999Declaration of satisfaction of mortgage/charge (1 page)
17 November 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999New director appointed (4 pages)
7 October 1999New director appointed (4 pages)
7 October 1999New director appointed (4 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (4 pages)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
6 July 1999Registered office changed on 06/07/99 from: 61 neville street leeds west yorkshire LS1 4BX (1 page)
6 July 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
6 July 1999Secretary resigned;director resigned (1 page)
6 July 1999Secretary resigned;director resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: 61 neville street leeds west yorkshire LS1 4BX (1 page)
6 July 1999New secretary appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
4 June 1999Return made up to 03/05/99; full list of members (9 pages)
4 June 1999Return made up to 03/05/99; full list of members (9 pages)
23 April 1999Full accounts made up to 27 September 1998 (14 pages)
23 April 1999Full accounts made up to 27 September 1998 (14 pages)
8 February 1999Return made up to 21/01/99; full list of members (8 pages)
8 February 1999Return made up to 21/01/99; full list of members (8 pages)
26 July 1998Full accounts made up to 28 September 1997 (13 pages)
26 July 1998Full accounts made up to 28 September 1997 (13 pages)
17 February 1998Return made up to 21/01/98; full list of members (10 pages)
17 February 1998Return made up to 21/01/98; full list of members (10 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
14 April 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
14 April 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New secretary appointed;new director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New secretary appointed;new director appointed (2 pages)
1 April 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Registered office changed on 27/03/97 from: churchmill house ockford road godalming surrey GU7 1QT (1 page)
27 March 1997Registered office changed on 27/03/97 from: churchmill house ockford road godalming surrey GU7 1QT (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Secretary resigned (1 page)
19 March 1997Particulars of mortgage/charge (11 pages)
19 March 1997Particulars of mortgage/charge (11 pages)
13 March 1997Particulars of mortgage/charge (7 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (7 pages)
13 March 1997Particulars of mortgage/charge (7 pages)
13 March 1997Particulars of mortgage/charge (7 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
21 January 1997Incorporation (18 pages)
21 January 1997Incorporation (18 pages)