London
EC1M 6BF
Director Name | Mr Nicholas Sean Rubin |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(11 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Jonathan David Levy |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(11 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr James Paul Levy |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(11 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Lloyd Matthew Becker |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(11 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Commercial Property |
Country of Residence | England |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
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 Brian Wilson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
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 Simon Robert Vincent |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 James Owen Percival |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Castle Hill Berkhamsted HP4 1HE |
Director Name | Mr Stuart Beasley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Sean Michael Dell'Orto |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2016(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2018) |
Role | Executive Vp, Cfo And Treasurer |
Country of Residence | United States |
Correspondence Address | 1600 Tysons Blvd Suite 1000 McLean Virginia 22102 |
Secretary Name | Mr Thomas Charles Morey |
---|---|
Status | Resigned |
Appointed | 11 October 2016(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2018) |
Role | Company Director |
Correspondence Address | 1600 Tysons Blvd Suite 1000 McLean Virginia 22102 |
Director Name | Ms Sarah Broughton |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, One Eagle Place St. James'S London SW1Y 6AF |
Director Name | Mr Nicholas Mark Chadwick |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, One Eagle Place St. James'S London SW1Y 6AF |
Director Name | Mr Thomas Mark Tolley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, One Eagle Place St. James'S London SW1Y 6AF |
Secretary Name | HLT Secretary Limited (Corporation) |
---|---|
Status | Resigned |
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 | Resigned |
Appointed | 03 November 2008(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 October 2016) |
Correspondence Address | Corporation Service Company 2711 Centerville Road, Suite 400 Wilmington Delaware 19808 United States |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2018(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2019) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Website | livingwell.co.uk |
---|
Registered Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | Hilton Worldwide Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,266,924 |
Gross Profit | £668,881 |
Net Worth | £6,983,380 |
Cash | £3,200 |
Current Liabilities | £668,480 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 4 weeks from now) |
8 April 2019 | Delivered on: 9 April 2019 Persons entitled: Dragonfly Finance S.a R.L. Classification: A registered charge Particulars: The hilton hotel, timbold drive, kents hill park, milton keynes, buckinghamshire, MK7 6HL as described in a lease between standard life assurance limited (1) and dragonglass milton keynes limited (2) dated on or around the date of this deed and forming part of the freehold title of the property with the same address registered at land registry with title number BM230281. Outstanding |
---|---|
7 June 2018 | Delivered on: 13 June 2018 Persons entitled: Situs Asset Management Limited as Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Hilton milton keynes hotel and conference centre timbold drive MK7 6HL (t/no: BM230281). Outstanding |
23 March 2018 | Delivered on: 29 March 2018 Persons entitled: Situs Asset Management Limited, as Trustee for the Secured Parties (“Security Agentâ€) Classification: A registered charge Particulars: Hilton milton keynes hotel and conference centre timbold drive t/no.BM230281 see instrument for more details. Outstanding |
13 October 2022 | Delivered on: 14 October 2022 Persons entitled: State Bank of India (UK) Limited as Security Agent Classification: A registered charge Particulars: The leasehold land known as milton keynes hotel and conference centre timbold drive, kents. Hill, MK7 6HL with title number: BM435554. Outstanding |
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: Assignment of affiliate management agreement and subordination agreement Secured details: All monies due or to become due from the assignee to the assignor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All respective right, title and interest in and to the management agreement dated 24 october 2007, 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 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 |
30 May 2008 | Delivered on: 19 June 2008 Satisfied on: 24 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: 24 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: Milton keynes hotel and conference centre timbold drive f/h t/no BM230281 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 |
23 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
16 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
3 March 2020 | Full accounts made up to 31 December 2018 (29 pages) |
9 January 2020 | Director's details changed for Mr Nicholas Sean Rubin on 12 December 2019 (2 pages) |
21 November 2019 | Auditor's resignation (1 page) |
30 October 2019 | Confirmation statement made on 15 October 2019 with updates (5 pages) |
12 September 2019 | Notification of Bgam Hotels (Mk) Ltd as a person with significant control on 8 April 2019 (2 pages) |
12 September 2019 | Cessation of Dragonglass Bidco Ltd as a person with significant control on 8 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Mark Daniel Rubin as a director on 8 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Nicholas Mark Chadwick as a director on 8 April 2019 (1 page) |
9 April 2019 | Termination of appointment of Thomas Mark Tolley as a director on 8 April 2019 (1 page) |
9 April 2019 | Registration of charge 063984160009, created on 8 April 2019 (53 pages) |
9 April 2019 | Registered office address changed from 2nd Floor, One Eagle Place St. James's London SW1Y 6AF England to Greenhill House 90/93 Cowcross Street London EC1M 6BF on 9 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Lloyd Matthew Becker as a director on 8 April 2019 (2 pages) |
9 April 2019 | Appointment of Mr Jonathan David Levy as a director on 8 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Sarah Broughton as a director on 8 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Nicholas Sean Rubin as a director on 8 April 2019 (2 pages) |
9 April 2019 | Appointment of Mr James Paul Levy as a director on 8 April 2019 (2 pages) |
8 April 2019 | Termination of appointment of London Registrars Ltd as a secretary on 8 April 2019 (1 page) |
17 January 2019 | Full accounts made up to 31 December 2017 (27 pages) |
22 October 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
13 June 2018 | Registration of charge 063984160008, created on 7 June 2018 (68 pages) |
23 May 2018 | Notification of Dragonglass Bidco Ltd as a person with significant control on 29 March 2018 (2 pages) |
23 May 2018 | Cessation of Park Uk Holding Limited as a person with significant control on 29 March 2018 (1 page) |
16 April 2018 | Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page) |
16 April 2018 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page) |
4 April 2018 | Resolutions
|
29 March 2018 | Registration of charge 063984160007, created on 23 March 2018 (69 pages) |
6 March 2018 | Resolutions
|
5 March 2018 | Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 2nd Floor, One Eagle Place St. James's London SW1Y 6AF on 5 March 2018 (1 page) |
28 February 2018 | Appointment of Mr Thomas Mark Tolley as a director on 22 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Thomas Charles Morey as a secretary on 22 February 2018 (1 page) |
28 February 2018 | Appointment of London Registrars Ltd as a secretary on 22 February 2018 (2 pages) |
28 February 2018 | Appointment of Mr Nicholas Mark Chadwick as a director on 22 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Sean Michael Dell'orto as a director on 22 February 2018 (1 page) |
28 February 2018 | Appointment of Ms Sarah Broughton as a director on 22 February 2018 (2 pages) |
20 December 2017 | Statement of capital on 20 December 2017
|
20 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
20 December 2017 | Resolutions
|
20 December 2017 | Statement of capital on 20 December 2017
|
20 December 2017 | Statement by Directors (1 page) |
20 December 2017 | Statement by Directors (1 page) |
20 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
27 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
10 March 2017 | Registered office address changed from Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ to 40 Bank Street Level 29 London E14 5DS on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ to 40 Bank Street Level 29 London E14 5DS on 10 March 2017 (1 page) |
1 November 2016 | Appointment of Mr Sean Michael Dell'orto as a director on 11 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Sean Michael Dell'orto as a director on 11 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Brian Wilson as a director on 11 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Brian Wilson as a director on 11 October 2016 (1 page) |
30 October 2016 | 15/10/16 Statement of Capital gbp 100
|
30 October 2016 | 15/10/16 Statement of Capital gbp 100
|
28 October 2016 | Termination of appointment of Hlt Secretary Limited as a secretary on 11 October 2016 (1 page) |
28 October 2016 | Termination of appointment of James Owen Percival as a director on 11 October 2016 (1 page) |
28 October 2016 | Termination of appointment of James Owen Percival as a director on 11 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Thomas Charles Morey as a secretary on 11 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Hilton Corporate Director Llc as a director on 11 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Stuart Beasley as a director on 11 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Hlt Secretary Limited as a secretary on 11 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Simon Robert Vincent as a director on 11 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Simon Robert Vincent as a director on 11 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Hilton Corporate Director Llc as a director on 11 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Thomas Charles Morey as a secretary on 11 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Stuart Beasley as a director on 11 October 2016 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (25 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) |
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) |
27 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
12 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (19 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 5 in full (2 pages) |
12 March 2015 | Satisfaction of charge 6 in full (1 page) |
12 March 2015 | Satisfaction of charge 6 in full (1 page) |
12 March 2015 | Satisfaction of charge 3 in full (2 pages) |
12 March 2015 | Satisfaction of charge 5 in full (2 pages) |
12 March 2015 | Satisfaction of charge 3 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
|
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 (17 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
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) |
16 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
24 March 2014 | Satisfaction of charge 1 in full (2 pages) |
24 March 2014 | Satisfaction of charge 1 in full (2 pages) |
24 March 2014 | Satisfaction of charge 2 in full (1 page) |
24 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
|
23 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (9 pages) |
17 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 (16 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (16 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) |
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) |
28 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (15 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 (15 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
27 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 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 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 Simon Robert Vincent 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) |
17 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr 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) |
15 July 2009 | Appointment terminated director laurence lichman (1 page) |
15 July 2009 | Appointment terminated director laurence lichman (1 page) |
6 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (15 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) |
3 December 2008 | Statement of affairs (15 pages) |
3 December 2008 | Ad 24/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 December 2008 | Ad 24/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 December 2008 | Statement of affairs (15 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: 4 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 4 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 3 (38 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 3 (38 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: 6 (38 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 6 (38 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 5 (40 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 elizabeth jane rabin (4 pages) |
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 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) |
7 November 2007 | Particulars of mortgage/charge (40 pages) |
7 November 2007 | Particulars of mortgage/charge (40 pages) |
15 October 2007 | Incorporation (18 pages) |
15 October 2007 | Incorporation (18 pages) |