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(4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Financial Controller |
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 | 29 August 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Accountant |
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(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Stephen Patrick Cassidy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Sr Vice President Operations Uk & Ireland |
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(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 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(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 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(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 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 | 12 February 2014(same day as company formation) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Ms Elizabeth Jane Rabin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(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 James Tynan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2018) |
Role | Vice President Asset Management |
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 | 01 March 2016(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2018) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire 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 |
100 at £1 | Hilton International Holding Corporation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,569,050 |
Current Liabilities | £1,548,887,050 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
10 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
13 February 2020 | Confirmation statement made on 12 February 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 (20 pages) |
25 February 2019 | Director's details changed for Mr Sruart Beasley on 19 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 12 February 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) |
14 December 2018 | Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages) |
14 December 2018 | Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages) |
10 October 2018 | Appointment of Mr Stephen Patrick Cassidy as a director on 1 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of James Tynan as a director on 1 October 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (18 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) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 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) |
3 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 October 2016 | Director's details changed for Mr Sruart Beasley on 12 August 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Sruart Beasley on 12 August 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 March 2016 | Appointment of Mr Christopher Heath as a director on 1 March 2016
|
7 March 2016 | Appointment of Mr Christopher Heath as a director on 1 March 2016
|
7 March 2016 | Appointment of Mr Christopher Heath as a director on 1 March 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 September 2015 | Director's details changed for Mr James Tynan on 15 July 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr James Tynan on 15 July 2015 (2 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
7 January 2015 | Appointment of Mr James Tynan as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr James Tynan as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr James Tynan as a director on 1 January 2015 (2 pages) |
16 September 2014 | Appointment of Mr James Owen Percival as a director on 29 August 2014 (2 pages) |
16 September 2014 | Appointment of Mr James Owen Percival as a director on 29 August 2014 (2 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) |
30 July 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
30 July 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
9 July 2014 | Appointment of Mr Sruart Beasley as a director (2 pages) |
9 July 2014 | Termination of appointment of Elizabeth Rabin as a director (1 page) |
9 July 2014 | Appointment of Mr Sruart Beasley as a director (2 pages) |
9 July 2014 | Termination of appointment of Elizabeth Rabin as a director (1 page) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|