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(14 years, 7 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(18 years, 2 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(19 years 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(19 years 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(20 years, 1 month 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(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Brian Geoffrey Barker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 Magnolia Place Montpelier Road Ealing London W5 2QQ |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Heatherwood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR |
Director Name | Brian Godman Wallace |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Haven Manor Road, Penn High Wycombe Buckinghamshire HP10 8HY |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 20 Cheltenham Court Dexter Close St. Albans Hertfordshire AL1 5WB |
Director Name | David Michael Charles Michels |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mrs Joanna Boydell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boreas Rushmere Lane Chesham Buckinghamshire HP5 3QY |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 2006) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Flat C 1 Cranley Gardens London N10 3AA |
Director Name | Mr Laurence Lichman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 209 Merry Hill Road Bushey Hertfordshire WD23 1AP |
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Ian Russell Carter |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 2008) |
Role | Company Director |
Correspondence Address | Lenox House South Road Weybridge Surrey KT13 0NB |
Director Name | Philip Hedley Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (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(6 years, 3 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 | Jonathan David Thomson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2009) |
Role | Company Director |
Correspondence Address | 79 Hamlet Gardens Hammersmith London W6 0SX |
Director Name | Ms Elizabeth Jane Rabin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Andrew Lawrence Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(9 years, 2 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(16 years, 4 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 | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Website | hilton.com |
---|
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 |
901m at £1 | Hilton Uk Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£6,032 |
Net Worth | £1,223,650,079 |
Cash | £5,238 |
Current Liabilities | £758,575,741 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
4 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
10 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
6 May 2020 | Director's details changed for Mr James Owen Percival on 1 July 2011 (2 pages) |
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) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page) |
18 December 2018 | Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages) |
18 December 2018 | Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
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 (20 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
8 February 2017 | Second filing for the appointment of Christopher Heath as a director (6 pages) |
8 February 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 (20 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 September 2016 | Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages) |
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 March 2016 | Appointment of Mr Christopher Heath as a director on 15 March 2016 (2 pages) |
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
|
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
16 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
16 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 (15 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 July 2014 | Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages) |
16 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) |
20 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 July 2011 | Appointment of James Owen Percival as a director (3 pages) |
5 July 2011 | Appointment of James Owen Percival as a director (3 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 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) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for 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) |
18 October 2009 | Director's details changed for 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) |
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 Mark Jonathan Way on 1 October 2009 (2 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 September 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) |
5 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 03/06/09; 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) |
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) |
4 July 2008 | Return made up to 03/06/08; full list of members (9 pages) |
4 July 2008 | Return made up to 03/06/08; full list of members (9 pages) |
3 July 2008 | Director appointed elizabeth jane rabin (7 pages) |
3 July 2008 | Director appointed elizabeth jane rabin (7 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) |
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 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | New secretary appointed (1 page) |
17 June 2007 | Return made up to 03/06/07; full list of members (6 pages) |
17 June 2007 | Return made up to 03/06/07; full list of members (6 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 June 2006 | Return made up to 03/05/06; full list of members (8 pages) |
16 June 2006 | Return made up to 03/05/06; full list of members (8 pages) |
20 March 2006 | New director appointed (3 pages) |
20 March 2006 | New director appointed (3 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 August 2005 | Ad 22/07/05--------- £ si 900000000@1=900000000 £ ic 1000000/901000000 (2 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Nc inc already adjusted 22/07/05 (1 page) |
9 August 2005 | Nc inc already adjusted 22/07/05 (1 page) |
9 August 2005 | Ad 22/07/05--------- £ si 900000000@1=900000000 £ ic 1000000/901000000 (2 pages) |
9 August 2005 | Resolutions
|
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) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | New director appointed (3 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
16 December 2004 | Director's particulars changed (2 pages) |
16 December 2004 | Director's particulars changed (2 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Director's particulars changed (1 page) |
5 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
13 January 2003 | Director's particulars changed (1 page) |
13 January 2003 | Director's particulars changed (1 page) |
11 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
22 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
15 November 2001 | Resolutions
|
15 November 2001 | Resolutions
|
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
19 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
24 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
24 May 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) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (3 pages) |
14 August 2000 | New director appointed (3 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
30 January 2000 | New director appointed (1 page) |
30 January 2000 | New director appointed (1 page) |
19 January 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (6 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New director appointed (6 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Ad 18/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: c/o the hilton group maple court central park, reeds cres, watford hertfordshire WD1 1HZ (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New director appointed (4 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: c/o the hilton group maple court central park, reeds cres, watford hertfordshire WD1 1HZ (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (4 pages) |
19 January 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Ad 22/11/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
19 January 2000 | Ad 18/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 January 2000 | Ad 22/11/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
10 December 1999 | Company name changed ansbury LIMITED\certificate issued on 10/12/99 (2 pages) |
10 December 1999 | Company name changed ansbury LIMITED\certificate issued on 10/12/99 (2 pages) |
6 December 1999 | £ nc 1000/1000000 22/11/99 (1 page) |
6 December 1999 | £ nc 1000/1000000 22/11/99 (1 page) |
18 November 1999 | Incorporation (20 pages) |
18 November 1999 | Incorporation (20 pages) |