Company NameHilton Finance (UK) Limited
Company StatusActive
Company Number03879784
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Previous NameAnsbury Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(11 years, 7 months after company formation)
Appointment Duration12 years, 9 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(14 years, 7 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(18 years, 2 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(19 years 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(19 years 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(20 years, 1 month 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(7 years, 11 months after company formation)
Appointment Duration16 years, 5 months
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameBrian Geoffrey Barker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address7 Magnolia Place
Montpelier Road Ealing
London
W5 2QQ
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHeatherwood Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Director NameBrian Godman Wallace
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Haven
Manor Road, Penn
High Wycombe
Buckinghamshire
HP10 8HY
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2001)
RoleChartered Accountant
Correspondence Address20 Cheltenham Court
Dexter Close
St. Albans
Hertfordshire
AL1 5WB
Director NameDavid Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(8 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 23 February 2006)
RoleCompany Director
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMrs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoreas
Rushmere Lane
Chesham
Buckinghamshire
HP5 3QY
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 February 2006)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameMr Laurence Lichman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address209 Merry Hill Road
Bushey
Hertfordshire
WD23 1AP
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(6 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameIan Russell Carter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 2008)
RoleCompany Director
Correspondence AddressLenox House
South Road
Weybridge
Surrey
KT13 0NB
Director NamePhilip Hedley Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(6 years, 3 months after company formation)
Appointment Duration7 months, 1 week (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(6 years, 3 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 NameJonathan David Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2009)
RoleCompany Director
Correspondence Address79 Hamlet Gardens
Hammersmith
London
W6 0SX
Director NameMs Elizabeth Jane Rabin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(8 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 13 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Andrew Lawrence Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(9 years, 2 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(16 years, 4 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 NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Contact

Websitehilton.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

901m at £1Hilton Uk Hotels LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£6,032
Net Worth£1,223,650,079
Cash£5,238
Current Liabilities£758,575,741

Accounts

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

Returns

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

Filing History

4 January 2021Full accounts made up to 31 December 2019 (20 pages)
10 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
6 May 2020Director's details changed for Mr James Owen Percival on 1 July 2011 (2 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 (20 pages)
4 June 2019Confirmation statement made on 4 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)
18 December 2018Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages)
18 December 2018Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
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)
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 (20 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 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)
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 (20 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 901,000,000
(6 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 901,000,000
(6 pages)
23 March 2016Appointment of Mr Christopher Heath as a director on 15 March 2016 (2 pages)
23 March 2016Appointment of Mr Christopher Heath as a director on 15 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/2017.
(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 08/02/2017.
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 901,000,000
(5 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 901,000,000
(5 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 901,000,000
(5 pages)
16 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
16 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 (15 pages)
7 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
16 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)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 901,000,000
(6 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 901,000,000
(6 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 901,000,000
(6 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
8 August 2011Full accounts made up to 31 December 2010 (13 pages)
8 August 2011Full accounts made up to 31 December 2010 (13 pages)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 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)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for 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 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 Mark Jonathan Way on 1 October 2009 (2 pages)
16 September 2009Full accounts made up to 31 December 2008 (14 pages)
16 September 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)
5 June 2009Return made up to 03/06/09; full list of members (4 pages)
5 June 2009Return made up to 03/06/09; 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)
27 October 2008Full accounts made up to 31 December 2007 (15 pages)
27 October 2008Full accounts made up to 31 December 2007 (15 pages)
4 July 2008Return made up to 03/06/08; full list of members (9 pages)
4 July 2008Return made up to 03/06/08; full list of members (9 pages)
3 July 2008Director appointed elizabeth jane rabin (7 pages)
3 July 2008Director appointed elizabeth jane rabin (7 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)
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 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007New secretary appointed (1 page)
17 June 2007Return made up to 03/06/07; full list of members (6 pages)
17 June 2007Return made up to 03/06/07; full list of members (6 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (3 pages)
6 December 2006New director appointed (3 pages)
6 December 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
16 June 2006Return made up to 03/05/06; full list of members (8 pages)
16 June 2006Return made up to 03/05/06; full list of members (8 pages)
20 March 2006New director appointed (3 pages)
20 March 2006New director appointed (3 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
6 March 2006New director appointed (3 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New director appointed (3 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 August 2005Ad 22/07/05--------- £ si 900000000@1=900000000 £ ic 1000000/901000000 (2 pages)
9 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2005Nc inc already adjusted 22/07/05 (1 page)
9 August 2005Nc inc already adjusted 22/07/05 (1 page)
9 August 2005Ad 22/07/05--------- £ si 900000000@1=900000000 £ ic 1000000/901000000 (2 pages)
9 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(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)
21 February 2005New director appointed (3 pages)
21 February 2005New director appointed (3 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
16 December 2004Director's particulars changed (2 pages)
16 December 2004Director's particulars changed (2 pages)
11 August 2004Full accounts made up to 31 December 2003 (11 pages)
11 August 2004Full accounts made up to 31 December 2003 (11 pages)
14 May 2004Return made up to 03/05/04; full list of members (7 pages)
14 May 2004Return made up to 03/05/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 November 2003Director's particulars changed (1 page)
3 November 2003Director's particulars changed (1 page)
5 June 2003Return made up to 03/05/03; full list of members (7 pages)
5 June 2003Return made up to 03/05/03; full list of members (7 pages)
13 January 2003Director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
11 July 2002Full accounts made up to 31 December 2001 (10 pages)
11 July 2002Full accounts made up to 31 December 2001 (10 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)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
15 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
19 October 2001Full accounts made up to 31 December 2000 (10 pages)
19 October 2001Full accounts made up to 31 December 2000 (10 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
24 May 2001Return made up to 03/05/01; full list of members (3 pages)
24 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)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
14 August 2000New director appointed (3 pages)
14 August 2000New director appointed (3 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
30 May 2000Return made up to 03/05/00; full list of members (6 pages)
30 May 2000Return made up to 03/05/00; full list of members (6 pages)
30 January 2000New director appointed (1 page)
30 January 2000New director appointed (1 page)
19 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (6 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000New director appointed (6 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Ad 18/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 January 2000Registered 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 2000Secretary resigned (1 page)
19 January 2000New director appointed (4 pages)
19 January 2000Registered 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 2000New secretary appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (4 pages)
19 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Ad 22/11/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
19 January 2000Ad 18/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 January 2000Ad 22/11/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
6 January 2000Registered 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 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Registered 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 1999Company name changed ansbury LIMITED\certificate issued on 10/12/99 (2 pages)
10 December 1999Company 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 1999Incorporation (20 pages)
18 November 1999Incorporation (20 pages)