Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director Name | Mr Stuart Beasley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2014(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 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(12 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire 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(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Ms Michelle Momdjian |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Kimberly Jane Coari |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 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(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Madeleine A Kleiner |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Business Executive |
Correspondence Address | 3835 Alomar Drive Sherman Oaks California Ca 91423 |
Director Name | Robert Laforgia |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Business Executive |
Correspondence Address | 13009 View Mesa Street Moorpark California Ca 93021 United States |
Secretary Name | Mr Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Secretary Name | Madeleine A Kleiner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Business Executive |
Correspondence Address | 3835 Alomar Drive Sherman Oaks California Ca 91423 |
Director Name | Patricia Rose McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 October 2006) |
Role | Business Executive |
Correspondence Address | 14756 Kkillion Street Sherman Oaks California 91411 United States |
Director Name | Milton Hue Smith |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 2007) |
Role | Attorney |
Correspondence Address | 52 The Ridgeway Potters Bar Hertfordshire EN6 4BE |
Director Name | Ian Russell Carter |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | Lenox House South Road Weybridge Surrey KT13 0NB |
Secretary Name | Mr Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (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 | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 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 | Mr Laurence Lichman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 209 Merry Hill Road Bushey Hertfordshire WD23 1AP |
Director Name | Ms Elizabeth Jane Rabin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 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 Christopher Philip Heath |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(10 years, 1 month 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 H WD24 4QQ |
Website | hilton.com |
---|
Registered Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire 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 |
1.7b at £1 | Hilton Hih LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,552,322,326 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
3 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Full accounts made up to 31 December 2019 (36 pages) |
28 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 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 (31 pages) |
28 January 2019 | Confirmation statement made on 19 January 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) |
2 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
13 February 2018 | Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
26 April 2017 | Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Brian Wilson on 26 April 2017 (2 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) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (14 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) |
6 September 2016 | Statement by Directors (2 pages) |
6 September 2016 | Statement of capital on 6 September 2016
|
6 September 2016 | Statement of capital on 6 September 2016
|
6 September 2016 | Resolutions
|
6 September 2016 | Solvency Statement dated 31/08/16 (2 pages) |
6 September 2016 | Statement by Directors (2 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Solvency Statement dated 31/08/16 (2 pages) |
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
|
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
13 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
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) |
15 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
15 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 | Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
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) |
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 19 January 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) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 19 January 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) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
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) |
25 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (13 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 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 October 2009 | Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages) |
7 July 2009 | Appointment terminated director laurence lichman (1 page) |
7 July 2009 | Appointment terminated director laurence lichman (1 page) |
2 March 2009 | Director appointed elizabeth jane rabin (6 pages) |
2 March 2009 | Director appointed elizabeth jane rabin (6 pages) |
19 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
4 November 2008 | Appointment terminated director ian carter (1 page) |
4 November 2008 | Director appointed mark jonathan way (4 pages) |
4 November 2008 | Director appointed laurence lichman (5 pages) |
4 November 2008 | Director appointed laurence lichman (5 pages) |
4 November 2008 | Director appointed mark jonathan way (4 pages) |
4 November 2008 | Appointment terminated director ian carter (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 April 2008 | Return made up to 19/01/08; full list of members (5 pages) |
17 April 2008 | Return made up to 19/01/08; full list of members (5 pages) |
17 April 2008 | Appointment terminated director robert laforgia (1 page) |
17 April 2008 | Appointment terminated director robert laforgia (1 page) |
27 December 2007 | New director appointed (8 pages) |
27 December 2007 | New director appointed (8 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
4 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 March 2007 | Return made up to 19/01/07; full list of members (6 pages) |
21 March 2007 | Return made up to 19/01/07; full list of members (6 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
15 March 2006 | Statement of affairs (7 pages) |
15 March 2006 | Ad 23/02/06--------- £ si 1625000000@1=1625000000 £ ic 1/1625000001 (2 pages) |
15 March 2006 | Statement of affairs (7 pages) |
15 March 2006 | Ad 23/02/06--------- £ si 1625000000@1=1625000000 £ ic 1/1625000001 (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 10 norwich street london EC4A 1BD (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 10 norwich street london EC4A 1BD (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
27 January 2006 | New secretary appointed;new director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New secretary appointed;new director appointed (2 pages) |
25 January 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
25 January 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
19 January 2006 | Incorporation (16 pages) |
19 January 2006 | Incorporation (16 pages) |