Company NameDragonglass Milton Keynes Limited
Company StatusActive
Company Number06398416
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Previous NameHLT Milton Keynes Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Mark Daniel Rubin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(11 years, 5 months after company formation)
Appointment Duration5 years
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Nicholas Sean Rubin
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(11 years, 5 months after company formation)
Appointment Duration5 years
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Jonathan David Levy
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(11 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr James Paul Levy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(11 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Lloyd Matthew Becker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(11 years, 5 months after company formation)
Appointment Duration5 years
RoleCommercial Property
Country of ResidenceEngland
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameJonathan David Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address79 Hamlet Gardens
Hammersmith
London
W6 0SX
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Brian Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Simon Robert Vincent
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed29 May 2008(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (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
Appointed29 May 2008(7 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 13 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Andrew Lawrence Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2010)
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Hill
Berkhamsted
HP4 1HE
Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Sean Michael Dell'Orto
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2016(8 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2018)
RoleExecutive Vp, Cfo And Treasurer
Country of ResidenceUnited States
Correspondence Address1600 Tysons Blvd
Suite 1000
McLean
Virginia
22102
Secretary NameMr Thomas Charles Morey
StatusResigned
Appointed11 October 2016(8 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2018)
RoleCompany Director
Correspondence Address1600 Tysons Blvd
Suite 1000
McLean
Virginia
22102
Director NameMs Sarah Broughton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, One Eagle Place St. James'S
London
SW1Y 6AF
Director NameMr Nicholas Mark Chadwick
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, One Eagle Place St. James'S
London
SW1Y 6AF
Director NameMr Thomas Mark Tolley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, One Eagle Place St. James'S
London
SW1Y 6AF
Secretary NameHLT Secretary Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameHilton Corporate Director Llc (Corporation)
StatusResigned
Appointed03 November 2008(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 11 October 2016)
Correspondence AddressCorporation Service Company
2711 Centerville Road, Suite 400
Wilmington
Delaware 19808
United States
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed22 February 2018(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2019)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Contact

Websitelivingwell.co.uk

Location

Registered AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Hilton Worldwide Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,266,924
Gross Profit£668,881
Net Worth£6,983,380
Cash£3,200
Current Liabilities£668,480

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Charges

8 April 2019Delivered 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 2018Delivered 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 2018Delivered on: 29 March 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 t/no.BM230281 see instrument for more details.
Outstanding
13 October 2022Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

23 December 2020Full accounts made up to 31 December 2019 (23 pages)
16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 December 2018 (29 pages)
9 January 2020Director's details changed for Mr Nicholas Sean Rubin on 12 December 2019 (2 pages)
21 November 2019Auditor's resignation (1 page)
30 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
12 September 2019Notification of Bgam Hotels (Mk) Ltd as a person with significant control on 8 April 2019 (2 pages)
12 September 2019Cessation of Dragonglass Bidco Ltd as a person with significant control on 8 April 2019 (1 page)
9 April 2019Appointment of Mr Mark Daniel Rubin as a director on 8 April 2019 (2 pages)
9 April 2019Termination of appointment of Nicholas Mark Chadwick as a director on 8 April 2019 (1 page)
9 April 2019Termination of appointment of Thomas Mark Tolley as a director on 8 April 2019 (1 page)
9 April 2019Registration of charge 063984160009, created on 8 April 2019 (53 pages)
9 April 2019Registered 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 2019Appointment of Mr Lloyd Matthew Becker as a director on 8 April 2019 (2 pages)
9 April 2019Appointment of Mr Jonathan David Levy as a director on 8 April 2019 (2 pages)
9 April 2019Termination of appointment of Sarah Broughton as a director on 8 April 2019 (1 page)
9 April 2019Appointment of Mr Nicholas Sean Rubin as a director on 8 April 2019 (2 pages)
9 April 2019Appointment of Mr James Paul Levy as a director on 8 April 2019 (2 pages)
8 April 2019Termination of appointment of London Registrars Ltd as a secretary on 8 April 2019 (1 page)
17 January 2019Full accounts made up to 31 December 2017 (27 pages)
22 October 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
13 June 2018Registration of charge 063984160008, created on 7 June 2018 (68 pages)
23 May 2018Notification of Dragonglass Bidco Ltd as a person with significant control on 29 March 2018 (2 pages)
23 May 2018Cessation of Park Uk Holding Limited as a person with significant control on 29 March 2018 (1 page)
16 April 2018Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page)
16 April 2018Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page)
4 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 March 2018Registration of charge 063984160007, created on 23 March 2018 (69 pages)
6 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
(3 pages)
5 March 2018Registered 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 2018Appointment of Mr Thomas Mark Tolley as a director on 22 February 2018 (2 pages)
28 February 2018Termination of appointment of Thomas Charles Morey as a secretary on 22 February 2018 (1 page)
28 February 2018Appointment of London Registrars Ltd as a secretary on 22 February 2018 (2 pages)
28 February 2018Appointment of Mr Nicholas Mark Chadwick as a director on 22 February 2018 (2 pages)
28 February 2018Termination of appointment of Sean Michael Dell'orto as a director on 22 February 2018 (1 page)
28 February 2018Appointment of Ms Sarah Broughton as a director on 22 February 2018 (2 pages)
20 December 2017Statement of capital on 20 December 2017
  • GBP 100
(5 pages)
20 December 2017Solvency Statement dated 20/12/17 (1 page)
20 December 2017Resolutions
  • RES13 ‐ Share premium account reduced to nil 20/12/2017
(2 pages)
20 December 2017Statement of capital on 20 December 2017
  • GBP 100
(5 pages)
20 December 2017Statement by Directors (1 page)
20 December 2017Statement by Directors (1 page)
20 December 2017Solvency Statement dated 20/12/17 (1 page)
27 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
10 March 2017Registered 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 2017Registered 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 2016Appointment of Mr Sean Michael Dell'orto as a director on 11 October 2016 (2 pages)
1 November 2016Appointment of Mr Sean Michael Dell'orto as a director on 11 October 2016 (2 pages)
31 October 2016Termination of appointment of Brian Wilson as a director on 11 October 2016 (1 page)
31 October 2016Termination of appointment of Brian Wilson as a director on 11 October 2016 (1 page)
30 October 201615/10/16 Statement of Capital gbp 100
  • ANNOTATION Replacement The CS01 was replaced on 21/04/2017 as it was not properly delivered
(15 pages)
30 October 201615/10/16 Statement of Capital gbp 100
  • ANNOTATION Replacement The CS01 was replaced on 21/04/2017 as it was not properly delivered
(15 pages)
28 October 2016Termination of appointment of Hlt Secretary Limited as a secretary on 11 October 2016 (1 page)
28 October 2016Termination of appointment of James Owen Percival as a director on 11 October 2016 (1 page)
28 October 2016Termination of appointment of James Owen Percival as a director on 11 October 2016 (1 page)
28 October 2016Appointment of Mr Thomas Charles Morey as a secretary on 11 October 2016 (2 pages)
28 October 2016Termination of appointment of Hilton Corporate Director Llc as a director on 11 October 2016 (1 page)
28 October 2016Termination of appointment of Stuart Beasley as a director on 11 October 2016 (1 page)
28 October 2016Termination of appointment of Hlt Secretary Limited as a secretary on 11 October 2016 (1 page)
28 October 2016Termination of appointment of Simon Robert Vincent as a director on 11 October 2016 (1 page)
28 October 2016Termination of appointment of Simon Robert Vincent as a director on 11 October 2016 (1 page)
28 October 2016Termination of appointment of Hilton Corporate Director Llc as a director on 11 October 2016 (1 page)
28 October 2016Appointment of Mr Thomas Charles Morey as a secretary on 11 October 2016 (2 pages)
28 October 2016Termination of appointment of Stuart Beasley as a director on 11 October 2016 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (25 pages)
3 October 2016Full accounts made up to 31 December 2015 (25 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)
29 January 2016Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages)
29 January 2016Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(8 pages)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(8 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 March 2015Satisfaction of charge 4 in full (2 pages)
12 March 2015Satisfaction of charge 4 in full (2 pages)
12 March 2015Satisfaction of charge 5 in full (2 pages)
12 March 2015Satisfaction of charge 6 in full (1 page)
12 March 2015Satisfaction of charge 6 in full (1 page)
12 March 2015Satisfaction of charge 3 in full (2 pages)
12 March 2015Satisfaction of charge 5 in full (2 pages)
12 March 2015Satisfaction of charge 3 in full (2 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(8 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(8 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 (17 pages)
7 September 2014Full accounts made up to 31 December 2013 (17 pages)
24 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
24 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
16 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
16 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
24 March 2014Satisfaction of charge 1 in full (2 pages)
24 March 2014Satisfaction of charge 1 in full (2 pages)
24 March 2014Satisfaction of charge 2 in full (1 page)
24 March 2014Satisfaction of charge 2 in full (1 page)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(9 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(9 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
28 June 2011Full accounts made up to 31 December 2010 (15 pages)
28 June 2011Full accounts made up to 31 December 2010 (15 pages)
4 January 2011Termination of appointment of Andrew Hughes as a director (1 page)
4 January 2011Termination of appointment of Andrew Hughes as a director (1 page)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
25 August 2010Full accounts made up to 31 December 2009 (15 pages)
25 August 2010Full accounts made up to 31 December 2009 (15 pages)
27 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 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 Simon Robert Vincent on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Mr 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)
15 July 2009Appointment terminated director laurence lichman (1 page)
15 July 2009Appointment terminated director laurence lichman (1 page)
6 July 2009Full accounts made up to 31 December 2008 (15 pages)
6 July 2009Full accounts made up to 31 December 2008 (15 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
2 February 2009Appointment terminated director jonathan thomson (1 page)
2 February 2009Appointment terminated director jonathan thomson (1 page)
29 January 2009Return made up to 15/10/08; full list of members (5 pages)
29 January 2009Return made up to 15/10/08; full list of members (5 pages)
3 December 2008Statement of affairs (15 pages)
3 December 2008Ad 24/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 December 2008Ad 24/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 December 2008Statement of affairs (15 pages)
24 November 2008Director appointed hilton corporate director llc (2 pages)
24 November 2008Director appointed hilton corporate director llc (2 pages)
16 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
16 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 4 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 4 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (38 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (38 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 5 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 6 (38 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 6 (38 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 5 (40 pages)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
19 June 2008Director appointed elizabeth jane rabin (4 pages)
19 June 2008Director appointed laurence lichman (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (37 pages)
19 June 2008Director appointed laurence lichman (4 pages)
19 June 2008Director appointed elizabeth jane rabin (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (37 pages)
7 November 2007Particulars of mortgage/charge (40 pages)
7 November 2007Particulars of mortgage/charge (40 pages)
15 October 2007Incorporation (18 pages)
15 October 2007Incorporation (18 pages)