Company NameHilton Hhc Limited
Company StatusActive
Company Number05680095
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian McKay Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(1 year, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
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
Appointed16 June 2014(8 years, 4 months after company formation)
Appointment Duration9 years, 9 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(12 years after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple Court
Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr George Christopher Ogle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMs Michelle Momdjian
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameKimberly Jane Coari
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 3 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(1 year, 9 months after company formation)
Appointment Duration16 years, 5 months
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMadeleine A Kleiner
Date of BirthMay 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleBusiness Executive
Correspondence Address3835 Alomar Drive
Sherman Oaks
California Ca 91423
Director NameRobert Laforgia
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleBusiness Executive
Correspondence Address13009 View Mesa Street
Moorpark
California Ca 93021
United States
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Secretary NameMadeleine A Kleiner
NationalityAmerican
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleBusiness Executive
Correspondence Address3835 Alomar Drive
Sherman Oaks
California Ca 91423
Director NamePatricia Rose McCann
NationalityBritish
StatusResigned
Appointed21 February 2006(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 October 2006)
RoleBusiness Executive
Correspondence Address14756 Kkillion Street
Sherman Oaks
California 91411
United States
Director NameMilton Hue Smith
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2006(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2007)
RoleAttorney
Correspondence Address52 The Ridgeway
Potters Bar
Hertfordshire
EN6 4BE
Director NameIan Russell Carter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(8 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 08 October 2008)
RoleCompany Director
Correspondence AddressLenox House
South Road
Weybridge
Surrey
KT13 0NB
Secretary NameMr Brian Wilson
NationalityBritish
StatusResigned
Appointed11 October 2006(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
70 High Street, Eaton Bray
Dunstable
LU6 2DP
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Laurence Lichman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address209 Merry Hill Road
Bushey
Hertfordshire
WD23 1AP
Director NameMs Elizabeth Jane Rabin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 June 2014)
RoleChartered Accountant
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(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2018)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
H
WD24 4QQ

Contact

Websitehilton.com

Location

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

Shareholders

1.7b at £1Hilton Hih LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,552,322,326

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (36 pages)
28 January 2020Confirmation statement made on 19 January 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 (31 pages)
28 January 2019Confirmation statement made on 19 January 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)
2 October 2018Full accounts made up to 31 December 2017 (28 pages)
13 February 2018Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages)
25 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (27 pages)
5 October 2017Full accounts made up to 31 December 2016 (27 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)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
3 October 2016Full accounts made up to 31 December 2015 (14 pages)
3 October 2016Full accounts made up to 31 December 2015 (14 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)
6 September 2016Statement by Directors (2 pages)
6 September 2016Statement of capital on 6 September 2016
  • GBP 16,805,000
(3 pages)
6 September 2016Statement of capital on 6 September 2016
  • GBP 16,805,000
(3 pages)
6 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
6 September 2016Solvency Statement dated 31/08/16 (2 pages)
6 September 2016Statement by Directors (2 pages)
6 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
6 September 2016Solvency Statement dated 31/08/16 (2 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)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,680,500,001
(5 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,680,500,001
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (28 pages)
13 October 2015Full accounts made up to 31 December 2014 (28 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,680,500,001
(5 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,680,500,001
(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)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
15 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
15 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,680,500,001
(6 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,680,500,001
(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)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 19 January 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)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 19 January 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)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
26 October 2009Full accounts made up to 31 December 2008 (13 pages)
26 October 2009Full accounts made up to 31 December 2008 (13 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 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 October 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages)
7 July 2009Appointment terminated director laurence lichman (1 page)
7 July 2009Appointment terminated director laurence lichman (1 page)
2 March 2009Director appointed elizabeth jane rabin (6 pages)
2 March 2009Director appointed elizabeth jane rabin (6 pages)
19 February 2009Return made up to 19/01/09; full list of members (4 pages)
19 February 2009Return made up to 19/01/09; full list of members (4 pages)
4 November 2008Appointment terminated director ian carter (1 page)
4 November 2008Director appointed mark jonathan way (4 pages)
4 November 2008Director appointed laurence lichman (5 pages)
4 November 2008Director appointed laurence lichman (5 pages)
4 November 2008Director appointed mark jonathan way (4 pages)
4 November 2008Appointment terminated director ian carter (1 page)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
17 April 2008Return made up to 19/01/08; full list of members (5 pages)
17 April 2008Return made up to 19/01/08; full list of members (5 pages)
17 April 2008Appointment terminated director robert laforgia (1 page)
17 April 2008Appointment terminated director robert laforgia (1 page)
27 December 2007New director appointed (8 pages)
27 December 2007New director appointed (8 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director 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)
4 November 2007Full accounts made up to 31 December 2006 (15 pages)
4 November 2007Full accounts made up to 31 December 2006 (15 pages)
21 March 2007Return made up to 19/01/07; full list of members (6 pages)
21 March 2007Return made up to 19/01/07; full list of members (6 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (3 pages)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (2 pages)
15 March 2006Statement of affairs (7 pages)
15 March 2006Ad 23/02/06--------- £ si 1625000000@1=1625000000 £ ic 1/1625000001 (2 pages)
15 March 2006Statement of affairs (7 pages)
15 March 2006Ad 23/02/06--------- £ si 1625000000@1=1625000000 £ ic 1/1625000001 (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 10 norwich street london EC4A 1BD (1 page)
8 February 2006Registered office changed on 08/02/06 from: 10 norwich street london EC4A 1BD (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Secretary resigned (1 page)
27 January 2006New secretary appointed;new director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New secretary appointed;new director appointed (2 pages)
25 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
25 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
19 January 2006Incorporation (16 pages)
19 January 2006Incorporation (16 pages)