London
W1G 9XB
Director Name | Mr Adrian Paul Bradley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney Misbourne Avenue Chalfont St Peter Buckinghamshire SL9 0PF |
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Princess Diana Drive St. Albans Hertfordshire AL4 0DY |
Director Name | Howard Friedman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Mr Paul Frederick James |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 22 November 2005) |
Role | Solicitor |
Correspondence Address | 53 Lonsdale Drive Oakwood Enfield EN2 7LR |
Director Name | Mr Brian Wilson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 22 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 70 High Street, Eaton Bray Dunstable LU6 2DP |
Director Name | Mr Eirik Peter Robson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 June 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Patrick Bamford Limited Hamilton House Mabledon Place London WC1H 9BB |
Secretary Name | Mrs Rachel Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Boyne Avenue London NW4 2JL |
Director Name | Mr Hugh Matthew Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Amberden Avenue London N3 3BJ |
Director Name | Mr Solomon Sidney Cuby |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Mr Igal David Ahouvi |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 09 August 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Mr Eyal David Rabinovitz |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 09 August 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Mr Patrick Martyn Bamford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chancery Lane London EC4A 1BL |
Director Name | Alan James Davidson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audley House 12 Margaret Street London W1W 8RH |
Director Name | Mr Clive William Hillier |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Audley House 12 Margaret Street London W1W 8RH |
Director Name | Mr Neil Simon Kirk |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(10 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 04 May 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westmont House 34 Francis Grove Wimbledon London SW19 4DT |
Director Name | Mr Andrew John Fish |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westmont House 34 Francis Grove Wimbledon London SW19 4DT |
Secretary Name | Kelly Joanne Adair |
---|---|
Status | Resigned |
Appointed | 01 September 2016(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 2018) |
Role | Company Director |
Correspondence Address | Westmont House 34 Francis Grove Wimbledon London SW19 4DT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hilton.co.uk |
---|
Registered Address | 60 Welbeck Street London W1G 9XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
112.1m at £1 | Crestbridge Corporate Trustees Limited & Crestbridge Trust Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £96,470,202 |
Gross Profit | £53,655,008 |
Net Worth | -£96,237,824 |
Cash | £7,151,425 |
Current Liabilities | £115,536,838 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 November 2020 | Delivered on: 26 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The property known as or being hilton hotel, ash. Ridge road, bradley stoke, bristol B32 4JF and. Registered at land registry with title number. GR433451.. Please refer to the charge instrument for further. Property details. Outstanding |
---|---|
20 November 2020 | Delivered on: 26 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
4 November 2016 | Delivered on: 17 November 2016 Persons entitled: AH5 Limited Classification: A registered charge Outstanding |
14 June 2016 | Delivered on: 20 June 2016 Persons entitled: Aareal Bank Ag as Agent and Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
22 November 2005 | Delivered on: 9 December 2005 Persons entitled: Gatwick Site No.2 (C.I) Limited Classification: Security overaccount and deposit moneys Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all of its present and future right title and interest in and to the account and the deposit moneys. See the mortgage charge document for full details. Outstanding |
24 March 2011 | Delivered on: 13 April 2011 Satisfied on: 3 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture and guarantee Secured details: All monies due or to become due from any member of the group and each debtor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 November 2005 | Delivered on: 2 December 2005 Satisfied on: 3 June 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture and guarantee Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
1 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
---|---|
9 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 055626470004 (5 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
1 June 2017 | Second filing of Confirmation Statement dated 13/09/2016 (5 pages) |
8 May 2017 | Termination of appointment of Neil Simon Kirk as a director on 4 May 2017 (1 page) |
20 April 2017 | Satisfaction of charge 055626470005 in full (4 pages) |
19 January 2017 | Full accounts made up to 31 December 2015 (26 pages) |
17 November 2016 | Satisfaction of charge 2 in full (1 page) |
17 November 2016 | Registration of charge 055626470005, created on 4 November 2016 (15 pages) |
20 October 2016 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 55 Baker Street London W1U 7EU on 20 October 2016 (1 page) |
6 October 2016 | RP04 CS01 second filing CS01 13/09/2016 shareholder information (5 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates
|
20 September 2016 | Appointment of Mr Neil Simon Kirk as a director on 1 September 2016 (2 pages) |
20 September 2016 | Appointment of Kelly Joanne Adair as a secretary on 1 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Clive William Hillier as a director on 1 September 2016 (1 page) |
20 September 2016 | Appointment of Mr Andrew John Fish as a director on 1 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Alan James Davidson as a director on 1 September 2016 (1 page) |
20 September 2016 | Registered office address changed from C/O Vision Asset Management Audley House 12 Margaret Street London W1W 8RH to Hill House 1 Little New Street London EC4A 3TR on 20 September 2016 (1 page) |
28 July 2016 | Auditor's resignation (1 page) |
20 June 2016 | Registration of charge 055626470004, created on 14 June 2016 (59 pages) |
8 May 2016 | Full accounts made up to 31 December 2014 (20 pages) |
25 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
4 September 2015 | Resolutions
|
4 September 2015 | Memorandum and Articles of Association (7 pages) |
4 September 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
11 June 2015 | Registered office address changed from C/O Robson Services Ltd 2-3 Woodstock Street 2nd Floor London W1C 2AB to C/O Vision Asset Management Audley House 12 Margaret Street London W1W 8RH on 11 June 2015 (1 page) |
10 June 2015 | Director's details changed for Clive William Hillier on 3 June 2015 (2 pages) |
10 June 2015 | Appointment of Alan James Davidson as a director on 3 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Clive William Hillier on 3 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Alan James Davidson on 3 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Alan James Davidson on 3 June 2015 (2 pages) |
10 June 2015 | Appointment of Alan James Davidson as a director on 3 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Eirik Peter Robson as a director on 3 June 2015 (1 page) |
10 June 2015 | Director's details changed for Clive William Hillier on 3 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Clive William Hillier on 3 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Patrick Martyn Bamford as a director on 3 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Eirik Peter Robson as a director on 3 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Patrick Martyn Bamford as a director on 3 June 2015 (1 page) |
10 June 2015 | Appointment of Clive William Hillier as a director on 3 June 2015 (2 pages) |
10 June 2015 | Appointment of Clive William Hillier as a director on 3 June 2015 (2 pages) |
3 June 2015 | Satisfaction of charge 3 in full (23 pages) |
3 June 2015 | Satisfaction of charge 1 in full (12 pages) |
10 December 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 September 2014 | Termination of appointment of Eyal David Rabinovitz as a director on 1 February 2014 (1 page) |
30 September 2014 | Termination of appointment of Igal David Ahouvi as a director on 1 February 2014 (1 page) |
30 September 2014 | Termination of appointment of Solomon Sidney Cuby as a director on 8 October 2013 (1 page) |
30 September 2014 | Termination of appointment of Igal David Ahouvi as a director on 1 February 2014 (1 page) |
30 September 2014 | Termination of appointment of Eyal David Rabinovitz as a director on 1 February 2014 (1 page) |
30 September 2014 | Termination of appointment of Solomon Sidney Cuby as a director on 8 October 2013 (1 page) |
23 July 2014 | Appointment of Mr Patrick Martyn Bamford as a director on 21 May 2014 (2 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
12 December 2012 | Director's details changed for Mr Eirik Peter Robson on 3 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Eirik Peter Robson on 3 December 2012 (2 pages) |
5 December 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Director's details changed for Mr Solomon Sidney Cuby on 3 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Igal David Ahouvi on 3 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Eyal David Rabinovitz on 3 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Igal David Ahouvi on 3 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Eyal David Rabinovitz on 3 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Solomon Sidney Cuby on 3 December 2012 (2 pages) |
5 November 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Appointment of Mr Solomon Sidney Cuby as a director (2 pages) |
19 September 2011 | Termination of appointment of Hugh Taylor as a director (1 page) |
19 September 2011 | Appointment of Eyal David Rabinovitz as a director (2 pages) |
19 September 2011 | Appointment of Igal David Ahouvi as a director (2 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 April 2011 | Termination of appointment of Solomon Cuby as a director (1 page) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 3 (24 pages) |
4 January 2011 | Full accounts made up to 31 December 2009 (20 pages) |
12 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Eirik Peter Robson on 13 September 2010 (2 pages) |
1 March 2010 | Full accounts made up to 31 December 2008 (20 pages) |
24 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
26 August 2008 | Appointment terminated secretary rachel cohen (1 page) |
16 June 2008 | Director appointed solomon sidney cuby (1 page) |
16 June 2008 | Director appointed hugh matthew taylor (1 page) |
26 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 53 south molton street london W1K 5SF (1 page) |
3 November 2006 | Location of register of members (1 page) |
3 November 2006 | Return made up to 13/09/06; full list of members (2 pages) |
26 June 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (7 pages) |
14 February 2006 | Ad 22/11/05--------- £ si 999999@1=999999 £ ic 1/1000000 (3 pages) |
11 January 2006 | Nc inc already adjusted 22/11/05 (1 page) |
9 December 2005 | Particulars of mortgage/charge (9 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
8 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: maple court, central park reeds crescent watford WD24 4QQ (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
2 December 2005 | Particulars of mortgage/charge (17 pages) |
24 November 2005 | New director appointed (3 pages) |
12 October 2005 | Ad 13/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Incorporation (18 pages) |
13 September 2005 | Secretary resigned (1 page) |