Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director Name | Mr Brian McKay Wilson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr James Owen Percival |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Maple Court, Central Park 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(6 years, 8 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(10 years, 3 months 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 | Ms Michelle Momdjian |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(11 years, 1 month 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 | Mr George Christopher Ogle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(11 years, 1 month 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(12 years, 2 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 | 15 October 2007(same day as company formation) |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Hilton Corporate Director Llc (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 2008(1 year after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | Corporation Service Company 251 Little Falls Drive Wilmington Delaware 19808 |
Director Name | Jonathan David Thomson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Hamlet Gardens Hammersmith London W6 0SX |
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
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 | 29 May 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (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 | 29 May 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years (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(1 year, 3 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 July 2016(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2018) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford WD24 4QQ |
Website | livingwell.co.uk |
---|
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 40 other UK companies use this postal address |
100 at £1 | Hiltown Worldwide Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,688,511 |
Gross Profit | £15,097,375 |
Net Worth | £16,744,857 |
Cash | £317,280 |
Current Liabilities | £9,674,056 |
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 October 2023 (6 months ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
25 June 2008 | Delivered on: 16 July 2008 Satisfied on: 12 March 2015 Persons entitled: Bear Stearns Commercial Mortgage,Inc., Bank of America, N.A., German American Capital Corporation, Goldman Sachs Credit Partners L.P., Morgan Stanley Mortgage Capital Holdings Llc, Merrill Lynch Mortgage Lending, Inc., Lehman Brothers Holdings,Inc., Classification: Collateral assignment of interest rate protection agreement 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: Right title and interest to receive income revenues and other payments due to the assignor from the counterparty under the rate swap agreement and all of the assignor’s right title and interest in any collateral demands causes of action bank accounts other accounts investment property general intangibles and supporting obligations and any other collateral or documents arising out of and/or executed and/or delivered with respect to the rate swap agreement, all rights and benefits of the assignor related to the rate swap agreement. A security interest in and to the assigned interests and all proceeds (as defined in the uniform commercial code adopted in the state of new york) thereof. See image for full details. Fully Satisfied |
---|---|
25 June 2008 | Delivered on: 16 July 2008 Satisfied on: 12 March 2015 Persons entitled: Bear Stearns Commercial Mortgage,Inc., Bank of America, N.A., German American Capital Corporation, Goldman Sachs Credit Partners L.P., Morgan Stanley Mortgage Capital Holdings Llc, Merrill Lynch Mortgage Lending, Inc., Lehman Brothers Holdings,Inc., Classification: Collateral assignment of currency agreement 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: Right title and interest to receive income revenues and other payments due to the assignor from the counterparty under the currency agreement and all of the assignor’s right title and interest in any collateral demands causes of action bank accounts other accounts investment property general intangibles and supporting obligations and any other collateral or documents arising out of and/or executed and/or delivered with respect to the currency agreement, all rights and benefits of the assignor related to the currency agreement. A security interest in and to the assigned interests and all proceeds (as defined in the uniform commercial code adopted in the state of new york) thereof. See image for full details. Fully Satisfied |
25 June 2008 | Delivered on: 16 July 2008 Satisfied on: 12 March 2015 Persons entitled: Bear Stearns Commercial Mortgage,Inc., Bank of America, N.A., German American Capital Corporation, Goldman Sachs Credit Partners L.P., Morgan Stanley Mortgage Capital Holdings Llc, Merrill Lynch Mortgage Lending, Inc., Lehman Brothers Holdings,Inc., Classification: Collateral assignment of interest rate cap agreement 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: All of its interest whether owned at the time of execution of the rate cap or thereafter acquired, existing at the time of execution of the rate cap or thereafter arising, whether located, in, to and under those certain confirmations listed on schedule 6 to the rate cap, dated as of may 30, 2008, all rights that the assignor may at the time of execution of the rate cap or thereafter have to any and all payments, distributions, disbursements or proceeds, interest in and to the interest rate cap agreement the cap collateral and all proceeds thereof. See image for full details. Fully Satisfied |
25 June 2008 | Delivered on: 16 July 2008 Satisfied on: 12 March 2015 Persons entitled: Bear Stearns Commercial Mortgage, Inc. Bank of America, N.A. German American Capital Corporation. for Details of Further Chargees Please Refer to Form 395 Classification: Franchise pledge, security agreement and collateral assignment Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in all right title and interest to and under the pledged collateral, see image for full details. Fully Satisfied |
30 May 2008 | Delivered on: 19 June 2008 Satisfied on: 25 March 2014 Persons entitled: Bear Stearns International Limited Classification: Deed of charge over english bank accounts Secured details: All monies due or to become due from each individual borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its rights in respect of any amount standing to the credit of any account it has with any person and the debts represented by it. See image for full details. Fully Satisfied |
24 October 2007 | Delivered on: 7 November 2007 Satisfied on: 25 March 2014 Persons entitled: Bear, Stearns International Limited Classification: Security deed Secured details: All monies due or to become due from each individual borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed machinery. See the mortgage charge document for full details. Fully Satisfied |
4 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
20 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
28 August 2020 | Change of details for Hilton Worldwide Limited as a person with significant control on 28 August 2020 (2 pages) |
24 December 2019 | Appointment of Kimberly Jane Coari as a director on 19 December 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
23 October 2019 | Director's details changed for Hilton Corporate Director Llc on 19 June 2017 (1 page) |
23 October 2019 | Director's details changed for Mr James Owen Percival on 1 July 2011 (2 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
7 January 2019 | Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page) |
13 December 2018 | Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages) |
13 December 2018 | Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
13 February 2018 | Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages) |
23 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (24 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) |
25 January 2017 | Second filing for the appointment of Christopher Heath as a director (6 pages) |
25 January 2017 | Second filing for the appointment of Christopher Heath as a director (6 pages) |
30 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (28 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) |
20 July 2016 | Appointment of Mr Christopher Heath as a director on 15 July 2016
|
20 July 2016 | Appointment of Mr Christopher Heath as a director on 15 July 2016
|
29 January 2016 | Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages) |
29 January 2016 | Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages) |
4 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 March 2015 | Satisfaction of charge 6 in full (2 pages) |
12 March 2015 | Satisfaction of charge 3 in full (1 page) |
12 March 2015 | Satisfaction of charge 5 in full (2 pages) |
12 March 2015 | Satisfaction of charge 4 in full (2 pages) |
12 March 2015 | Satisfaction of charge 4 in full (2 pages) |
12 March 2015 | Satisfaction of charge 3 in full (1 page) |
12 March 2015 | Satisfaction of charge 5 in full (2 pages) |
12 March 2015 | Satisfaction of charge 6 in full (2 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
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) |
24 July 2014 | Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages) |
24 July 2014 | Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
25 March 2014 | Satisfaction of charge 1 in full (1 page) |
25 March 2014 | Satisfaction of charge 2 in full (1 page) |
25 March 2014 | Satisfaction of charge 1 in full (1 page) |
25 March 2014 | Satisfaction of charge 2 in full (1 page) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
17 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (9 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (9 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (9 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (15 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) |
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) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (9 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
18 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Simon Robert Vincent 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 Simon Robert Vincent on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Lawrence Hughes 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 Simon Robert Vincent 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) |
6 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (12 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) |
29 January 2009 | Return made up to 15/10/08; full list of members (5 pages) |
29 January 2009 | Return made up to 15/10/08; full list of members (5 pages) |
24 November 2008 | Director appointed hilton corporate director llc (2 pages) |
24 November 2008 | Director appointed hilton corporate director llc (2 pages) |
16 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
16 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 3 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 6 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 5 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 5 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 4 (38 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 6 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 3 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 4 (38 pages) |
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) |
19 June 2008 | Director appointed laurence lichman (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (37 pages) |
19 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
19 June 2008 | Director appointed laurence lichman (4 pages) |
19 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (37 pages) |
14 February 2008 | Memorandum and Articles of Association (13 pages) |
14 February 2008 | Memorandum and Articles of Association (13 pages) |
12 February 2008 | Company name changed hlt stakis manage LIMITED\certificate issued on 12/02/08 (2 pages) |
12 February 2008 | Company name changed hlt stakis manage LIMITED\certificate issued on 12/02/08 (2 pages) |
7 November 2007 | Particulars of mortgage/charge (39 pages) |
7 November 2007 | Particulars of mortgage/charge (39 pages) |
15 October 2007 | Incorporation (18 pages) |
15 October 2007 | Incorporation (18 pages) |